SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
As Of Filer Filing For·On·As Docs:Size 10/10/14 Gap Inc 10-Q/A 5/03/14 6:3.1M |
Document/Exhibit Description Pages Size 1: 10-Q/A Amendment to Quarterly Report HTML 42K 2: EX-10.1 Ge Agreement HTML 868K 3: EX-31.1 Section 302 Certification of the Chief Executive HTML 15K Officer 4: EX-31.2 Section 302 Certification of the Chief Financial HTML 15K Officer 5: EX-32.1 Section 1350 Certification of the Chief Executive HTML 10K Officer 6: EX-32.2 Section 1350 Certification of the Chief Financial HTML 10K Officer
Q1 2014 10-Q/A |
þ | QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
o | TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
Delaware | 94-1697231 | |
(State or other jurisdiction of incorporation or organization) | (I.R.S. Employer Identification No.) | |
Two
Folsom Street, San Francisco, California | 94105 | |
(Address of principal executive offices) | (Zip code) |
3(ii) | Amended
and Restated Bylaws of the Company (effective February 26, 2014), filed as Exhibit 3(ii) to Registrant’s Form 8-K on February 27, 2014, Commission File No. 1-7562. | |
10.1*(1) | Amended and Restated Consumer Credit Card Program Agreement by and among Registrant, Gap (Puerto Rico), Inc., GPS Consumer Direct, Inc., Gap (Apparel), LLC, Gap (ITM) Inc., GE Capital Retail Bank and GE Capital Retail Finance
Corporation, dated as of February 28, 2014. | |
10.2** | Agreement with Jack Calhoun dated October 29, 2012, and confirmed on November 1, 2012. | |
10.3** | Amendment to Agreement for Post-Termination Benefits with Michelle Banks dated June 4, 2014. | |
10.4** | Amendment
to Agreement for Post-Termination Benefits with Jack Calhoun dated June 4, 2014. | |
10.5** | Amendment to Agreement for Post-Termination Benefits with Tom Keiser dated June 4, 2014. | |
10.6** | Amendment to Agreement for Post-Termination Benefits with Stefan Larsson dated June 4, 2014. | |
10.7** | Amendment
to Agreement for Post-Termination Benefits with Art Peck dated June 4, 2014. | |
10.8** | Amendment to Agreement for Post-Termination Benefits with Sabrina Simmons dated June 4, 2014. | |
10.9** | Amendment to Agreement for Post-Termination Benefits with Stephen Sunnucks dated June 4, 2014. | |
10.10** | Amendment
to Agreement for Post-Termination Benefits with Sonia Syngal dated June 4, 2014. | |
10.11** | Letter Amendment No. 4 to the 3-Year Letter of Credit Agreement with HSBC Bank USA, National Association dated April 15, 2014. | |
10.12 | Amended and Restated 2011 Long-Term Incentive Plan (effective February 26, 2014), filed as Exhibit 10.1 to Registrant's Form 8-K on
March 6, 2014, Commission File No. 1-7562. | |
10.13 | Form of Nonqualified Stock Option Agreement under the 2011 Long-Term Incentive Plan, filed as Exhibit 10.2 to Registrant's Form 8-K on March 6, 2014, Commission File No. 1-7562. | |
10.14 | Form of Restricted Stock Unit Award Agreement under the 2011 Long-Term
Incentive Plan, filed as Exhibit 10.3 to Registrant's Form 8-K on March 6, 2014, Commission File No. 1-7562. | |
10.15 | Form of Performance Share Agreement under the 2011 Long-Term Incentive Plan, filed as Exhibit 10.4 to Registrant's Form 8-K on March 6, 2014, Commission File No. 1-7562. | |
10.16 | Form of Director
Stock Unit Agreement and Stock Unit Deferral Election Form under the 2011 Long-Term Incentive Plan, filed as Exhibit 10.5 to Registrant's Form 8-K on March 6, 2014. | |
31.1* | Rule 13a-14(a)/15d-14(a) Certification of the Chief Executive Officer of The Gap, Inc. (Section 302 of the Sarbanes-Oxley Act of 2002) | |
31.2* | Rule 13a-14(a)/15d-14(a) Certification of the Chief Financial Officer of The Gap, Inc. (Section 302 of the Sarbanes-Oxley Act of 2002) | |
32.1* | Certification
of the Chief Executive Officer of The Gap, Inc. pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 | |
32.2* | Certification of the Chief Financial Officer of The Gap, Inc. pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 | |
101** | The following materials from The Gap, Inc.’s Quarterly Report on Form 10-Q for the quarter ended May 3, 2014, formatted in XBRL (eXtensible Business Reporting Language): (i) the Condensed Consolidated Balance
Sheets, (ii) the Condensed Consolidated Statements of Income, (iii) the Condensed Consolidated Statements of Comprehensive Income, (iv) the Condensed Consolidated Statements of Cash Flows, and (v) Notes to Condensed Consolidated Financial Statements. |
* |
** |
(1) | Pursuant
to a request for confidential treatment, confidential portions of this Exhibit have been redacted and have been filed separately with the Securities and Exchange Commission. |
THE
GAP, INC. | |||
Date: | By | /s/ Glenn K. Murphy | |
Chairman and Chief Executive Officer | |||
Date: | By | ||
Executive Vice President and Chief Financial Officer |
3(ii) | Amended
and Restated Bylaws of the Company (effective February 26, 2014), filed as Exhibit 3(ii) to Registrant’s Form 8-K on February 27, 2014, Commission File No. 1-7562. | |
10.1*(1) | Amended and Restated Consumer Credit Card Program Agreement by and among Registrant, Gap (Puerto Rico), Inc., GPS Consumer Direct, Inc., Gap (Apparel), LLC, Gap (ITM) Inc., GE Capital Retail Bank and GE Capital Retail Finance
Corporation, dated as of February 28, 2014. | |
10.2** | Agreement with Jack Calhoun dated October 29, 2012, and confirmed on November 1, 2012. | |
10.3** | Amendment to Agreement for Post-Termination Benefits with Michelle Banks dated June 4, 2014. | |
10.4** | Amendment
to Agreement for Post-Termination Benefits with Jack Calhoun dated June 4, 2014. | |
10.5** | Amendment to Agreement for Post-Termination Benefits with Tom Keiser dated June 4, 2014. | |
10.6** | Amendment to Agreement for Post-Termination Benefits with Stefan Larsson dated June 4, 2014. | |
10.7** | Amendment
to Agreement for Post-Termination Benefits with Art Peck dated June 4, 2014. | |
10.8** | Amendment to Agreement for Post-Termination Benefits with Sabrina Simmons dated June 4, 2014. | |
10.9** | Amendment to Agreement for Post-Termination Benefits with Stephen Sunnucks dated June 4, 2014. | |
10.10** | Amendment
to Agreement for Post-Termination Benefits with Sonia Syngal dated June 4, 2014. | |
10.11** | Letter Amendment No. 4 to the 3-Year Letter of Credit Agreement with HSBC Bank USA, National Association dated April 15, 2014. | |
10.12 | Amended and Restated 2011 Long-Term Incentive Plan (effective February 26, 2014), filed as Exhibit 10.1 to Registrant's Form 8-K on
March 6, 2014, Commission File No. 1-7562. | |
10.13 | Form of Nonqualified Stock Option Agreement under the 2011 Long-Term Incentive Plan, filed as Exhibit 10.2 to Registrant's Form 8-K on March 6, 2014, Commission File No. 1-7562. | |
10.14 | Form of Restricted Stock Unit Award Agreement under the 2011 Long-Term
Incentive Plan, filed as Exhibit 10.3 to Registrant's Form 8-K on March 6, 2014, Commission File No. 1-7562. | |
10.15 | Form of Performance Share Agreement under the 2011 Long-Term Incentive Plan, filed as Exhibit 10.4 to Registrant's Form 8-K on March 6, 2014, Commission File No. 1-7562. | |
10.16 | Form of Director
Stock Unit Agreement and Stock Unit Deferral Election Form under the 2011 Long-Term Incentive Plan, filed as Exhibit 10.5 to Registrant's Form 8-K on March 6, 2014. | |
31.1* | Rule 13a-14(a)/15d-14(a) Certification of the Chief Executive Officer of The Gap, Inc. (Section 302 of the Sarbanes-Oxley Act of 2002) | |
31.2* | Rule 13a-14(a)/15d-14(a) Certification of the Chief Financial Officer of The Gap, Inc. (Section 302 of the Sarbanes-Oxley Act of 2002) | |
32.1* | Certification
of the Chief Executive Officer of The Gap, Inc. pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 | |
32.2* | Certification of the Chief Financial Officer of The Gap, Inc. pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 | |
101** | The following materials from The Gap, Inc.’s Quarterly Report on Form 10-Q for the quarter ended May 3, 2014, formatted in XBRL (eXtensible Business Reporting Language): (i) the Condensed Consolidated Balance
Sheets, (ii) the Condensed Consolidated Statements of Income, (iii) the Condensed Consolidated Statements of Comprehensive Income, (iv) the Condensed Consolidated Statements of Cash Flows, and (v) Notes to Condensed Consolidated Financial Statements. |
* |
** |
(1) | Pursuant
to a request for confidential treatment, confidential portions of this Exhibit have been redacted and have been filed separately with the Securities and Exchange Commission. |
This ‘10-Q/A’ Filing | Date | Other Filings | ||
---|---|---|---|---|
Filed on: | 10/10/14 | |||
6/4/14 | ||||
6/3/14 | ||||
For Period End: | 5/3/14 | 10-Q | ||
4/15/14 | ||||
3/6/14 | 8-K | |||
2/28/14 | 4, 8-K | |||
2/27/14 | 8-K | |||
2/26/14 | 4, 8-K | |||
11/1/12 | 8-K | |||
10/29/12 | ||||
List all Filings |