WMT 10-K Annual Report Jan. 31, 2018 | Alphaminr

WMT 10-K Fiscal year ended Jan. 31, 2018

WALMART INC.
10-Ks and 10-Qs
10-Q
Quarter ended April 30, 2024
10-K
Fiscal year ended Jan. 31, 2024
10-Q
Quarter ended Oct. 31, 2023
10-Q
Quarter ended July 31, 2023
10-Q
Quarter ended April 30, 2023
10-K
Fiscal year ended Jan. 31, 2023
10-Q
Quarter ended Oct. 31, 2022
10-Q
Quarter ended July 31, 2022
10-Q
Quarter ended April 30, 2022
10-K
Fiscal year ended Jan. 31, 2022
10-Q
Quarter ended Oct. 31, 2021
10-Q
Quarter ended July 31, 2021
10-Q
Quarter ended April 30, 2021
10-K
Fiscal year ended Jan. 31, 2021
10-Q
Quarter ended Oct. 31, 2020
10-Q
Quarter ended July 31, 2020
10-Q
Quarter ended April 30, 2020
10-K
Fiscal year ended Jan. 31, 2020
10-Q
Quarter ended Oct. 31, 2019
10-Q
Quarter ended July 31, 2019
10-Q
Quarter ended April 30, 2019
10-K
Fiscal year ended Jan. 31, 2019
10-Q
Quarter ended Oct. 31, 2018
10-Q
Quarter ended July 31, 2018
10-Q
Quarter ended April 30, 2018
10-K
Fiscal year ended Jan. 31, 2018
10-Q
Quarter ended Oct. 31, 2017
10-Q
Quarter ended July 31, 2017
10-Q
Quarter ended April 30, 2017
10-K
Fiscal year ended Jan. 31, 2017
10-Q
Quarter ended Oct. 31, 2016
10-Q
Quarter ended July 31, 2016
10-Q
Quarter ended April 30, 2016
10-K
Fiscal year ended Jan. 31, 2016
10-Q
Quarter ended Oct. 31, 2015
10-Q
Quarter ended July 31, 2015
10-Q
Quarter ended April 30, 2015
10-K
Fiscal year ended Jan. 31, 2015
10-Q
Quarter ended Oct. 31, 2014
10-Q
Quarter ended July 31, 2014
10-Q
Quarter ended April 30, 2014
10-K
Fiscal year ended Jan. 31, 2014
10-Q
Quarter ended Oct. 31, 2013
10-Q
Quarter ended July 31, 2013
10-Q
Quarter ended April 30, 2013
10-K
Fiscal year ended Jan. 31, 2013
10-Q
Quarter ended Oct. 31, 2012
10-Q
Quarter ended July 31, 2012
10-Q
Quarter ended April 30, 2012
10-K
Fiscal year ended Jan. 31, 2012
10-Q
Quarter ended Oct. 31, 2011
10-Q
Quarter ended July 31, 2011
10-Q
Quarter ended April 30, 2011
10-K
Fiscal year ended Jan. 31, 2011
10-Q
Quarter ended Oct. 31, 2010
10-Q
Quarter ended July 31, 2010
10-Q
Quarter ended April 30, 2010
10-K
Fiscal year ended Jan. 31, 2010
PROXIES
DEF 14A
Filed on April 25, 2024
DEF 14A
Filed on April 20, 2023
DEF 14A
Filed on April 21, 2022
DEF 14A
Filed on April 22, 2021
DEF 14A
Filed on April 23, 2020
DEF 14A
Filed on April 23, 2019
DEF 14A
Filed on April 20, 2018
DEF 14A
Filed on April 20, 2017
DEF 14A
Filed on April 20, 2016
DEF 14A
Filed on April 22, 2015
DEF 14A
Filed on April 23, 2014
DEF 14A
Filed on April 22, 2013
DEF 14A
Filed on April 16, 2012
DEF 14A
Filed on April 18, 2011
DEF 14A
Filed on April 19, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant's Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataNote 1. Summary Of Significant Accounting PoliciesNote 2. Net Income Per Common ShareNote 3. Shareholders' EquityNote 4. Accumulated Other Comprehensive LossNote 5. Accrued LiabilitiesNote 6. Short-term Borrowings and Long-term DebtNote 7. Fair Value MeasurementsNote 8. Derivative Financial InstrumentsNote 9. TaxesNote 10. ContingenciesNote 11. CommitmentsNote 12. Retirement-related BenefitsNote 13. Acquisitions, Disposals and Related ItemsNote 14. Restructuring ChargesNote 15. SegmentsNote 16. Subsequent EventNote 17. Quarterly Financial Data (unaudited)Item 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3(a) Restated Certificate of Incorporation of the Company dated February 1, 2018 is incorporated herein by reference to Exhibit 3.1 to the Report on Form 8-K that the Company filed on February 1, 2018 (File No. 001-06991) 3(b) Amended and Restated Bylaws of the Company are incorporated herein by reference to Exhibit 3.2 to the Report on Form 8-K that the Company filed on February 1, 2018 (File No. 001-06991) 4(f) Indenture dated as of July19, 2005, between the Company and J.P. Morgan Trust Company, National Association is incorporated by reference to Exhibit 4.5 to Registration Statement on Form S-3 (File Number 333-126512) 4(g) First Supplemental Indenture, dated December 1, 2006, between the Company and The Bank of New York Trust Company, N.A., as successor-in-interest to J.P. Morgan Trust Company, National Association, as Trustee, under the Indenture, dated as of July 19, 2005, between the Company and J.P. Morgan Trust Company, National Association, as Trustee, is incorporated herein by reference to Exhibit 4.6 to Post-Effective Amendment No. 1 to Registration Statement on Form S-3 (File Number 333-130569) 4(h) Second Supplemental Indenture, dated December 19, 2014, between the Company and The Bank of New York Trust Company, N.A., as successor-in-interest to J.P. Morgan Trust Company, National Association, as Trustee, under the Indenture, dated as of July 19, 2005, between the Company and J.P. Morgan Trust Company, National Association, as Trustee, is incorporated herein by reference to Exhibit 4.3 to Registration Statement on Form S-3 (File Number 333-201074) 10(a)* Walmart Inc. Officer Deferred Compensation Plan, as amended effective February 1, 2018 10(b)* Walmart Inc. Management Incentive Plan, as amended effective February 1, 2018 10(c)* Walmart Inc. 2016 Associate Stock Purchase Plan, as amended effective February 1, 2018 10(d)* Walmart Inc. Stock Incentive Plan of 2015, as amended effective February 1, 2018 10(e)* Walmart Inc. Supplemental Executive Retirement Plan, as amended effective February 1, 2018 10(f)* Walmart Inc. Director Compensation Deferral Plan, as amended effective February 1, 2018 10(g) Form of Post-Termination Agreement and Covenant Not to Compete with attached Schedule of Executive Officers who have executed a Post-Termination Agreement and Covenant Not to Compete is incorporated by reference to Exhibit 10(p) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2011, filed on March 30, 2011(1) 10(g).1* Amended Schedule of Executive Officers who have executed a Post-Termination Agreement and Covenant Not to Compete in the form filed as Exhibit 10(p) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2011 10(h)* Walmart Deferred Compensation Matching Plan, as amended effective February 1, 2018 10(i) Form of Wal-Mart Stores, Inc. Stock Incentive Plan of 2010 Performance Unit Award, Notification of Award and Terms and Conditions of Award is incorporated by reference to Exhibit 10(s) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2014, filed on March 21, 2014(1) 10(j) Form of Wal-Mart Stores, Inc. Stock Incentive Plan of 2010 Restricted Stock Award, Notification of Award and Terms and Conditions of Award is incorporated by reference to Exhibit 10(t) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2014, filed on March 21, 2014(1) 10(k) Post-Termination Agreement and Covenant Not to Compete between Wal-Mart Canada Corp. and David Cheesewright dated as of January 31, 2014, is incorporated by reference to Exhibit 10(u) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2014, filed on March 21, 2014(1) 10(l)* Form of Walmart Inc. Restricted Stock Award Notification of Award and Terms and Conditions of Award (January 2018 annual award - all executive officers) 10(m)* Form of Walmart Inc. Global Share-Settled Performance-Based Restricted Stock Unit Award Notification of Award and Terms and Conditions of Award (January 2018 annual award - all executive officers) 10(n) Form of Wal-Mart Stores, Inc. Stock Incentive Plan of 2015 Share-Settled Performance Unit Notification and Terms and Conditions (Wal-Mart Canada Corp.-related - January 2016 annual award to David B Cheesewright) is incorporated by reference to Exhibit 10(p) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2016, filed on March 30, 2016(1) 10(o) Form of Wal-Mart Stores, Inc. Stock Incentive Plan of 2015 Restricted Stock Award, Notification of Award and Terms and Conditions of Award (January 2016 annual award - executive officers other than David Cheesewright) is incorporated by reference to Exhibit 10(q) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2016, filed on March 30, 2016(1) 10(p) Form of Wal-Mart Stores, Inc. Stock Incentive Plan of 2015 Performance-Based Restricted Stock Award, Notification of Award and Terms and Conditions of Award (January 2016 award to Neal Ashe and Greg Foran) is incorporated by reference to Exhibit 10(r) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2016, filed on March 30, 2016(1) 10(q) Form of Wal-Mart Stores, Inc. Stock Incentive Plan of 2015 Share-Settled Restricted Unit Notification and Terms and Conditions (Wal-Mart Canada Corp.-related - January 2016 annual award to David Cheesewright) is incorporated by reference to Exhibit 10(s) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2016, filed on March 30, 2016(1) 10(r) Form of Wal-Mart Stores, Inc. Stock Incentive Plan of 2015 Restricted Stock Award and Notification and Terms and Conditions of Award (January 2017 annual award - all executive officers other than David Cheesewright) is incorporated by reference to Exhibit 10(r) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2017, filed on March 31, 2017(1) 10(s) Form of Wal-Mart Stores, Inc. Stock Incentive Plan of 2015 Share Settled Restricted Stock Unit Notification and Terms and Conditions (January 2017 annual award - David Cheesewright) is incorporated by reference to Exhibit 10(s) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2017, filed on March 31, 2017(1) 10(t) Form of Wal-Mart Stores, Inc. Stock Incentive Plan of 2015 Global Share-Settled Performance-Based Restricted Stock Unit Notification and Terms and Conditions (January 2017 annual award - all executive officers) is incorporated by reference to Exhibit 10(t) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2017 filed on March 31, 2017(1) 10(u) Share Settled Restricted Stock Unit Notification and Terms and Conditions Awarded to Marc Lore on September 19, 2016, is incorporated by reference to Exhibit 10(a) to the Quarterly Report on Form 10-Q of the Company for the fiscal quarter ended October 31, 2016, filed on December 1, 2016(1) 10(v) Deferred Contingent Merger Consideration Agreement dated August 7, 2016, between the Company and Marc Lore is incorporated herein by reference to Exhibit 10(v) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2017 filed on March 30, 2017(1) 10(w) Amendment to Deferred Contingent Merger Consideration Agreement dated September 12, 2016, between the Company and Marc Lore is incorporated herein by reference to Exhibit 10(w) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2017 filed on March 30, 2017(1) 10(x) Non-Competition, Non-Solicitation and No-Hire Agreement between the Company and Marc Lore dated September 19, 2016 is incorporated herein by reference to Exhibit 10(x) to the Annual Report on Form 10-K of the Company for the fiscal year ended January 31, 2017 filed on March 30, 2017(1) 12.1* Statement regarding computation of the Earnings to Fixed Charges Ratios 21* List of the Company's Significant Subsidiaries 23* Consent of Independent Registered Public Accounting Firm 31.1* Chief Executive Officer Section 302 Certification 31.2* Chief Financial Officer Section 302 Certification 32.1** Chief Executive Officer Section 906 Certification 32.2** Chief Financial Officer Section 906 Certification