Piedmont Natural Gas Co Inc

Formerly NYSE: PNY

Material Contracts Filter

EX-10.7 3
from 10-K 5 pages Duke Energy Corporation Clawback Policy
12/34/56
EX-10.6
from 10-Q 1 page Effective May 4, 2023, the Compensation Paid to Our Outside Directors Will Consist Of
12/34/56
EX-10.24
from 10-K 14 pages Performance Award Agreement
12/34/56
EX-10.21
from 10-K 10 pages Restricted Stock Unit Award Agreement
12/34/56
EX-10.5
from 10-Q 1 page Duke Energy Corporation Director Compensation Program Summary
12/34/56
EX-10.4
from 10-Q 7 pages Restricted Stock Unit Award Agreement
12/34/56
EX-10.42
from 10-K 2 pages Retention Award Agreement
12/34/56
EX-10.12
from 10-K 3 pages Amendment to Duke Energy Corporation Directors’ Savings Plan
12/34/56
EX-10.2
from 10-Q 79 pages Investment Agreement by and Among Cinergy Corp., Duke Energy Indiana Holdco, LLC, Duke Energy Corporation and Epsom Investment Pte. Ltd. Dated as of January 28, 2021
12/34/56
EX-10.1
from 10-Q 14 pages Before the North Carolina Utilities Commission
12/34/56
EX-10.2.1
from 10-Q 4 pages Recitals
12/34/56
EX-10.4
from 10-Q 11 pages Performance Award Agreement
12/34/56
EX-10.1
from 8-K 40 pages Amendment No. 5 and Consent, Dated as of March 16, 2020 (This “Agreement”), Among Duke Energy Corporation (The “Company”), Duke Energy Carolinas, LLC (“Duke Energy Carolinas”), Duke Energy Ohio, Inc. (“Duke Energy Ohio”), Duke Energy Indiana, LLC (“Duke Energy Indiana”), Duke Energy Kentucky, Inc. (“Duke Energy Kentucky”), Duke Energy Progress, LLC (F/K/a Progress Energy Carolinas, Inc.) (“Duke Energy Progress”), Duke Energy Florida, LLC (F/K/a Progress Energy Florida, Inc.) (“Duke Energy Florida”) and Piedmont Natural Gas Company, Inc. (“Piedmont”), the Lenders Party Hereto (The “Lenders”), the Issuing Lenders Party Hereto (The “Issuing Lenders”), Wells Fargo Bank, National Association, as Administrative Agent and Swingline Lender
12/34/56
EX-10.65
from 10-K 50 pages Construction Agency Agreement
12/34/56
EX-10.64
from 10-K 78 pages Lease Agreement Dated as of December 23, 2019 Between Duke Energy Carolinas, LLC, as Tenant and Cga 525 South Tryon Tic 1, LLC, a Delaware Limited Liability Company, Cga 525 South Tryon Tic 2, LLC, a Delaware Limited Liability Company and Ck 525 South Tryon Tic, LLC, a Delaware Limited Liability Company as Tenants-In-Common (Collectively, as Landlord
12/34/56
EX-10.54
from 10-K 3 pages Consulting Agreement
12/34/56
EX-10.3
from 10-Q 83 pages Decommissioning Services Agreement by and Between Duke Energy Florida, LLC, as Company and Adp Cr3, LLC, as Contractor and Adp Sf1, LLC, as Buyer Dated as of May 29, 2019
12/34/56
EX-10.1
from 10-Q 115 pages Engineering, Procurement and Construction Agreement Between Duke Energy Business Services LLC, as Agent for and on Behalf of Piedmont Natural Gas Company, Inc., as Owner
12/34/56
EX-10.3
from 10-Q 8 pages Restricted Stock Unit Award Agreement
12/34/56
EX-10.2
from 10-Q 11 pages Performance Award Agreement
12/34/56