Spire Alabama Inc

Indentures Filter

EX-4.2
from 10-Q 31 pages Spire Inc. Second Supplement to Master Note Purchase Agreement Dated as of March 7, 2023 Re: $150,000,000 5.80% Series 2023 Senior Notes, Tranche D Due March 15, 2033 Spire Inc
12/34/56
EX-4.1
from 8-K 31 pages Spire Alabama Inc. Fifth Supplement to Master Note Purchase Agreement Dated as of October 13, 2022
12/34/56
EX-4.2
from 10-Q 15 pages Spire Missouri Inc. to Umb Bank & Trust, N.A. Trustee Thirty-Seventh Supplemental Indenture Dated as of May 2, 2022 Amendment of Section 18.01 and Addition of New Section 20.11 of Mortgage and Deed of Trust Dated as of February 1, 1945
12/34/56
EX-4.1
from 8-K 35 pages Spire Alabama Inc. Fourth Supplement to Master Note Purchase Agreement Dated as of December 15, 2020
12/34/56
EX-4.1
from 10-Q 37 pages Spire Missouri Inc. (F/K/a Laclede Gas Company) to Umb Bank & Trust, N.A. Trustee Thirty-Fourth Supplemental Indenture Dated as of November 12, 2019 $275,000,000 2.84% First Mortgage Bonds Due November 15, 2029
12/34/56
EX-4.1
from 8-K 47 pages Spire Alabama Inc. Third Supplement to Master Note Purchase Agreement Dated as of December 2, 2019
12/34/56
EX-4.29
from 10-K 11 pages Description of Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934
12/34/56
EX-4.28
from 10-K 55 pages Spire Missouri Inc. (F/K/a Laclede Gas Company) to Umb Bank & Trust, N.A. Trustee Thirty-Third Supplemental Indenture Dated as of September 15, 2017 First Mortgage Bonds $50,000,000 First Mortgage Bonds Due September 15, 2032 $70,000,000 First Mortgage Bonds Due September 15, 2047 $50,000,000 First Mortgage Bonds Due September 15, 2057
12/34/56
EX-4.1
from 8-K 39 pages Spire Alabama Inc. Second Supplement to Master Note Purchase Agreement Dated as of January 15, 2019
12/34/56
EX-4.01
from 10-Q 27 pages Spire Alabama Inc. First Supplement to Master Note Purchase Agreement Dated as of December 1, 2017
12/34/56
EX-4.4
from 10-Q 150 pages Laclede Gas Company $170,000,000 $50,000,000 First Mortgage Bonds Due September 15, 2032 $70,000,000 First Mortgage Bonds Due September 15, 2047 $50,000,000 First Mortgage Bonds Due September 15, 2057 Bond Purchase Agreement Dated March 20, 2017
12/34/56
EX-4.3
from 10-Q 69 pages Spire Inc. First Supplement to Master Note Purchase Agreement Dated as of March 15, 2017 Re: $100,000,000 3.93% Series 2017 Senior Notes, Tranche C Due 2027 Spire Inc
12/34/56
EX-4.2
from 10-Q 183 pages Spire Inc. $165,000,000 $35,000,000 Series 2016 Senior Notes, Tranche A, Due 2021 $130,000,000 Series 2016 Senior Notes, Tranche B, Due 2026 Master Note Purchase Agreement Dated June 20, 2016
12/34/56
EX-4.2
from 8-K 5 pages Officers’ Certificate Pursuant to Section 301 of the Indenture 5.90% Notes Due January 15, 2037
12/34/56
EX-4.1
from 8-K 10 pages Unless This Certificate Is Presented by an Authorized Representative of the Depository Trust Company, a New York Corporation (The “Depositary”), to the Company or Its Agent for Registration of Transfer, Exchange or Payment, and Any Certificate to Be Issued Is Registered in the Name of Cede & Co. or in Such Other Name as Is Requested by an Authorized Representative of the Depositary (And Any Payment Is Made to Cede & Co. or to Such Other Entity as Is Requested by an Authorized Representative of the Depositary), Any Transfer, Pledge or Other Use Hereof for Value or Otherwise by or to Any Person Is Wrongful Inasmuch as the Registered Owner Hereof, Cede & Co., Has an Interest Herein
12/34/56
EX-4.2
from 8-K 5 pages Officers’ Certificate Pursuant to Section 301 of the Indenture 5.368% Notes Due December 1, 2015
12/34/56
EX-4.1
from 8-K 10 pages Unless This Certificate Is Presented by an Authorized Representative of the Depository Trust Company, a New York Corporation (The “Depositary”), to the Company or Its Agent for Registration of Transfer, Exchange or Payment, and Any Certificate to Be Issued Is Registered in the Name of Cede & Co. or in Such Other Name as Is Requested by an Authorized Representative of the Depositary (And Any Payment Is Made to Cede & Co. or to Such Other Entity as Is Requested by an Authorized Representative of the Depositary), Any Transfer, Pledge or Other Use Hereof for Value or Otherwise by or to Any Person Is Wrongful Inasmuch as the Registered Owner Hereof, Cede & Co., Has an Interest Herein
12/34/56
EX-4.4
from 8-K 5 pages Officers’ Certificate Pursuant to Section 301 of the Indenture 5.20% Notes Due January 15, 2020
12/34/56
EX-4.3
from 8-K 5 pages Officers’ Certificate Pursuant to Section 301 of the Indenture 5.70% Notes Due January 15, 2035
12/34/56
EX-4.2
from 8-K 10 pages Unless This Certificate Is Presented by an Authorized Representative of the Depository Trust Company, a New York Corporation (The “Depositary”), to the Company or Its Agent for Registration of Transfer, Exchange or Payment, and Any Certificate to Be Issued Is Registered in the Name of Cede & Co. or in Such Other Name as Is Requested by an Authorized Representative of the Depositary (And Any Payment Is Made to Cede & Co. or to Such Other Entity as Is Requested by an Authorized Representative of the Depositary), Any Transfer, Pledge or Other Use Hereof for Value or Otherwise by or to Any Person Is Wrongful Inasmuch as the Registered Owner Hereof, Cede & Co., Has an Interest Herein
12/34/56