Cigna 2014 Annual Report Download - page 168

Download and view the complete annual report

Please find page 168 of the 2014 Cigna annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 182

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
  • 108
  • 109
  • 110
  • 111
  • 112
  • 113
  • 114
  • 115
  • 116
  • 117
  • 118
  • 119
  • 120
  • 121
  • 122
  • 123
  • 124
  • 125
  • 126
  • 127
  • 128
  • 129
  • 130
  • 131
  • 132
  • 133
  • 134
  • 135
  • 136
  • 137
  • 138
  • 139
  • 140
  • 141
  • 142
  • 143
  • 144
  • 145
  • 146
  • 147
  • 148
  • 149
  • 150
  • 151
  • 152
  • 153
  • 154
  • 155
  • 156
  • 157
  • 158
  • 159
  • 160
  • 161
  • 162
  • 163
  • 164
  • 165
  • 166
  • 167
  • 168
  • 169
  • 170
  • 171
  • 172
  • 173
  • 174
  • 175
  • 176
  • 177
  • 178
  • 179
  • 180
  • 181
  • 182

PART IV
ITEM 15. Exhibits and Financial Statement Schedules
Number Description Method of Filing
10.14 (a) Cigna Supplemental Pension Plan as amended and restated effective Filed as Exhibit 10.15(a) to the registrant’s Form 10-K for the year
August 1, 1998 ended December 31, 2009 and incorporated herein by reference.
(b) Amendment No. 1 to the Cigna Supplemental Pension Plan, Filed as Exhibit 10.15(b) to the registrant’s Form 10-K for the year
amended and restated effective as of September 1, 1999 ended December 31, 2009 and incorporated herein by reference.
(c) Amendment No. 2 dated December 6, 2000 to the Cigna Filed as Exhibit 10.16(c) to the registrant’s Form 10-K for the year
Supplemental Pension ended December 31, 2011 and incorporated herein by reference.
10.15 (a) Cigna Supplemental Pension Plan of 2005 effective as of January 1, Filed as Exhibit 10.15 to the registrant’s Form 10-K for the year
2005 ended December 31, 2007 and incorporated herein by reference.
(b) Amendment No. 1 to the Cigna Supplemental Pension Plan of 2005 Filed as Exhibit 10.1 to the registrants Form 10-Q for the quarterly
period ended June 30, 2009 and incorporated herein by reference.
10.16 Cigna Supplemental 401(k) Plan effective January 1, 2010 Filed as Exhibit 10.17 to the registrant’s Form 10-K for the year
ended December 31, 2009 and incorporated herein by reference.
10.17 Description of Cigna Corporation Financial Services Program Filed as Exhibit 10.18 to the registrants Form 10-K for the year
ended December 31, 2009 and incorporated herein by reference.
10.18 Form of Cigna Long-Term Incentive Plan: Nonqualified Stock Filed as Exhibit 10.2 to the registrant’s Form 10-Q for the period
Option Grant Agreement ended March 31, 2014 and incorporated herein by reference.
10.19 Form of Cigna Long-Term Incentive Plan: Restricted Stock Grant Filed as Exhibit 10.3 to the registrants Form 10-Q for the period
Agreement ended March 31, 2014 and incorporated herein by reference.
10.20 Form of Cigna Long-Term Incentive Plan: Restricted Stock Unit Filed as Exhibit 10.4 to the registrants Form 10-Q for the period
Grant Agreement ended March 31, 2014 and incorporated herein by reference.
10.21 Form of Cigna Long-Term Incentive Plan: Strategic Performance Filed as Exhibit 10.5 to the registrant’s Form 10-Q for the period
Share Grant Agreement ended March 31, 2014 and incorporated herein by reference.
10.22 Schedule regarding Amended Deferred Stock Unit Agreements Filed as Exhibit 10.20 to the registrant’s Form 10-K for the year
effective December 31, 2008 with John M. Murabito and Form of ended December 31, 2008 and incorporated herein by reference.
Amended Deferred Stock Unit Agreement
10.23 Nicole Jones’ Offer of Employment dated April 27, 2011 Filed as Exhibit 10.2 to the registrants Form 10-Q for the period
ended March 31, 2012 and incorporated herein by reference.
10.24 Matthew Manders’ Promotion Letter dated June 2, 2014 Filed as Exhibit 10.1 to the registrant’s Form 8-K filed on June 4,
2014 and incorporated herein by reference.
10.25 Thomas A. McCarthys Offer Letter dated May 9, 2013 Filed as Exhibit 10.1 to the registrant’s Form 8-K filed on May 13,
2013 and incorporated herein by reference.
10.26 (a) Retention Agreement with Herbert Fritch dated October 24, 2011 Filed as Exhibit 10.1 to the registrant’s Form 10-Q for the period
ended March 31, 2013 and incorporated herein by reference.
(b) Agreement dated December 7, 2011 with Herbert Fritch Filed as Exhibit 10.2 to the registrant’s Form 10-Q for the period
ended March 31, 2013 and incorporated herein by reference.
(c) Retention Agreement with Herbert Fritch dated September 15, 2014. Filed as Exhibit 10.1 to the registrant’s Form 8-K filed on
September 19, 2014 and incorporated herein by reference.
10.27 HealthSpring, Inc. Amended and Restated 2006 Equity Incentive Filed as Exhibit 10.3 to the registrant’s Form 10-Q for the period
Plan (the ‘‘HealthSpring Equity Incentive Plan’) ended March 31, 2013 and incorporated herein by reference.
10.28 HealthSpring Equity Incentive Plan: Form of Restricted Share Award Filed as Exhibit 10.4 to the registrants Form 10-Q for the period
ended March 31, 2013 and incorporated herein by reference.
10.29 HealthSpring Equity Incentive Plan: Form of Non-Qualified Stock Filed as Exhibit 10.5 to the registrants Form 10-Q for the period
Option Agreement ended March 31, 2013 and incorporated herein by reference.
10.30 Ralph Nicolettis Offer of Employment dated April 27, 2011 Filed as Exhibit 10.1 to the registrant’s Form 8-K filed on May 31,
2011 and incorporated herein by reference.
10.31 Agreement and Release with Ralph J. Nicoletti dated July 10, 2013 Filed as Exhibit 10.1 to the registrant’s Form 8-K filed on July 17,
2013 and incorporated herein by reference.
10.32 Master Transaction Agreement, dated February 4, 2013 among Filed as Exhibit 10.29 to the registrant’s Form 10-K for the year
Connecticut General Life Insurance Company, Berkshire Hathaway ended December 31, 2012 and incorporated herein by reference.
Life Insurance Company of Nebraska and, solely for purposes of
Sections 3.10, 6.1, 6.4, 6.6, 6.9 and Articles II, V, VII, and VIII,
thereof, National Indemnity Company (including the Forms of
Retrocession Agreement, the Collateral Trust Agreement, the Security
and Control Agreement, the Surety Policy and the ALC Model
Purchase Option Agreement as exhibits)
12 Computation of Ratios of Earnings to Fixed Charges Filed herewith.
21 Subsidiaries of the Registrant Filed herewith.
23 Consent of Independent Registered Public Accounting Firm Filed herewith.
31.1 Certification of Chief Executive Officer of Cigna Corporation Filed herewith.
pursuant to Rule 13a-14(a) or Rule 15d-14(a) of the Securities
Exchange Act of 1934
31.2 Certification of Chief Financial Officer of Cigna Corporation Filed herewith.
pursuant to Rule 13a-14(a) or Rule 15d-14(a) of the Securities
Exchange Act of 1934
32.1 Certification of Chief Executive Officer of Cigna Corporation Furnished herewith.
pursuant to Rule 13a-14(b) or Rule 15d-14(b) and 18 U.S.C.
Section 1350
E-2 CIGNA CORPORATION - 2014 Form 10-K