-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, UIIC1oLp/T7wst2ycLfmASefY+TTS/nzNzcwwqC2zW1T5VshQ9m/8vRdlFaL3ivh KXHKEUg6VcCcK20iThDDng== 0000950144-08-001855.txt : 20080312 0000950144-08-001855.hdr.sgml : 20080312 20080312164622 ACCESSION NUMBER: 0000950144-08-001855 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20080310 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20080312 DATE AS OF CHANGE: 20080312 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Duke Energy CORP CENTRAL INDEX KEY: 0001326160 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC & OTHER SERVICES COMBINED [4931] IRS NUMBER: 202777218 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32853 FILM NUMBER: 08683992 BUSINESS ADDRESS: STREET 1: 526 SOUTH CHURCH STREET STREET 2: EC03T CITY: CHARLOTTE STATE: NC ZIP: 28202 BUSINESS PHONE: 704-594-6200 MAIL ADDRESS: STREET 1: 526 SOUTH CHURCH STREET STREET 2: EC03T CITY: CHARLOTTE STATE: NC ZIP: 28202 FORMER COMPANY: FORMER CONFORMED NAME: Duke Energy Holding Corp. DATE OF NAME CHANGE: 20050628 FORMER COMPANY: FORMER CONFORMED NAME: Deer Holding Corp. DATE OF NAME CHANGE: 20050504 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Duke Energy Ohio, Inc. CENTRAL INDEX KEY: 0000020290 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC & OTHER SERVICES COMBINED [4931] IRS NUMBER: 310240030 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-01232 FILM NUMBER: 08683993 BUSINESS ADDRESS: STREET 1: 526 SOUTH CHURCH STREET STREET 2: EC03T CITY: CHARLOTTE STATE: NC ZIP: 28202 BUSINESS PHONE: 704-594-6200 MAIL ADDRESS: STREET 1: 526 SOUTH CHURCH STREET STREET 2: EC03T CITY: CHARLOTTE STATE: NC ZIP: 28202 FORMER COMPANY: FORMER CONFORMED NAME: CINCINNATI GAS & ELECTRIC CO DATE OF NAME CHANGE: 19920703 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Duke Energy Indiana, Inc. CENTRAL INDEX KEY: 0000081020 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 350594457 STATE OF INCORPORATION: IN FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03543 FILM NUMBER: 08683994 BUSINESS ADDRESS: STREET 1: 526 SOUTH CHURCH STREET STREET 2: EC03T CITY: CHARLOTTE STATE: NC ZIP: 28202 BUSINESS PHONE: 704-594-6200 MAIL ADDRESS: STREET 1: 526 SOUTH CHURCH STREET STREET 2: EC03T CITY: CHARLOTTE STATE: NC ZIP: 28202 FORMER COMPANY: FORMER CONFORMED NAME: PSI ENERGY INC DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: PUBLIC SERVICE CO OF INDIANA INC DATE OF NAME CHANGE: 19900509 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Duke Energy Carolinas, LLC CENTRAL INDEX KEY: 0000030371 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 560205520 STATE OF INCORPORATION: NC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-04928 FILM NUMBER: 08683995 BUSINESS ADDRESS: STREET 1: 526 SOUTH CHURCH STREET STREET 2: EC03T CITY: CHARLOTTE STATE: NC ZIP: 28202 BUSINESS PHONE: 704-594-6200 MAIL ADDRESS: STREET 1: 526 SOUTH CHURCH STREET STREET 2: EC03T CITY: CHARLOTTE STATE: NC ZIP: 28202 FORMER COMPANY: FORMER CONFORMED NAME: Duke Power CO LLC DATE OF NAME CHANGE: 20060403 FORMER COMPANY: FORMER CONFORMED NAME: DUKE ENERGY CORP DATE OF NAME CHANGE: 19970618 FORMER COMPANY: FORMER CONFORMED NAME: DUKE POWER CO /NC/ DATE OF NAME CHANGE: 19920703 8-K 1 g12290k1e8vk.htm DUKE ENERGY CORPORATION Duke Energy Corporation
 

 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934
Date of Report (Date of earliest event reported): March 10, 2008
DUKE ENERGY CORPORATION
(Exact Name of Registrant as Specified in its Charter)
         
Delaware
(State or Other Jurisdiction of Incorporation)
  1-32853
(Commission File Number)
  20-2777218
(IRS Employer Identification No.)
526 South Church Street, Charlotte, North Carolina 28202
(Address of Principal Executive Offices, including Zip code)
(704) 594-6200
(Registrant’s telephone number, including area code)
DUKE ENERGY CAROLINAS, LLC
(Exact Name of Registrant as Specified in its Charter)
         
North Carolina
(State or Other Jurisdiction of Incorporation)
  001-04928
(Commission File Number)
  56-0205520
(IRS Employer Identification No.)
526 South Church Street, Charlotte, North Carolina 28202-1904
(Address of Principal Executive Offices, including Zip code)
(704) 594-6200
(Registrant’s telephone number, including area code)
DUKE ENERGY OHIO, INC.
(Exact Name of Registrant as Specified in its Charter)
         
Delaware
(State or Other Jurisdiction of Incorporation)
  001-1232
(Commission File Number)
  31-0240030
(IRS Employer Identification No.)
139 East Fourth Street, Cincinnati, Ohio 45202
(Address of Principal Executive Offices, including Zip code)
(704) 594-6200
(Registrant’s telephone number, including area code)
DUKE ENERGY INDIANA, INC.
(Exact Name of Registrant as Specified in its Charter)
         
Indiana
(State or Other Jurisdiction of Incorporation)
  1-3543
(Commission File Number)
  35-0594457
(IRS Employer Identification No.)
1000 East Main Street, Plainfield, Indiana 46168
(Address of Principal Executive Offices, including Zip code)
(704) 594-6200
(Registrant’s telephone number, including area code)
          Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
o   Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o   Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o   Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240. 13e-4(c))
 
 

 


 

Item 1.01.   Entry into a Material Definitive Agreement.
On March 10, 2008, Duke Energy Corporation and its wholly-owned subsidiaries, Duke Energy Carolinas, LLC, Duke Energy Ohio, Inc., Duke Energy Indiana, Inc. and Duke Energy Kentucky, Inc., entered into an amendment to the $2,650,000,000 Amended and Restated Credit Agreement dated June 28, 2007, among Duke Energy Corporation and such subsidiaries, as Borrowers, the banks listed therein, Wachovia Bank, National Association, as Administrative Agent, JPMorgan Chase Bank, National Association, Barclays Bank PLC, Bank of America, N.A. and Citibank, N.A., as Co-Syndication Agents and The Bank of Tokyo-Mitsubishi, Ltd., New York Branch and Credit Suisse, as Co-Documentation Agents. The Credit Agreement was described in a Form 8-K filed July 5, 2007. Pursuant to the amendment, the total commitments under the facility were increased to $3,200,000,000, and the borrowing sublimits for Duke Energy Ohio, Inc. and Duke Energy Indiana, Inc. were increased to $750,000,000 and $700,000,000, respectively. The amendment was entered into to increase the financial flexibility of Duke Energy and its utility subsidiaries.
The disclosure in this Item 1.01 is qualified in its entirety by the provisions of Amendment No.1 to the Amended and Restated Credit Agreement, which is attached hereto as Exhibit 10.1 and is incorporated herein by reference.
Item 9.01.   Financial Statements and Exhibits
  (d)   Exhibits.
 
  10.1   Amendment No.1 to Amended and Restated Credit Agreement.

2


 

SIGNATURE
     Pursuant to the requirements of the Securities and Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
         
  DUKE ENERGY CORPORATION
 
 
Date: March 12, 2008  By:   /s/ Stephen G. De May    
  Name:   Stephen G. De May   
  Title:   Vice President and Treasurer   
 
  DUKE ENERGY CAROLINAS, LLC
 
 
Date: March 12, 2008  By:   /s/ Stephen G. De May    
  Name:   Stephen G. De May   
  Title:   Vice President and Treasurer   
 
  DUKE ENERGY OHIO, INC.
 
 
Date: March 12, 2008  By:   /s/ Stephen G. De May    
  Name:   Stephen G. De May   
  Title:   Vice President and Treasurer   
 
  DUKE ENERGY INDIANA, INC.
 
 
Date: March 12, 2008  By:   /s/ Stephen G. De May    
  Name:   Stephen G. De May   
  Title:   Vice President and Treasurer   
 

3 


 

EXHIBIT INDEX
     
Exhibit   Description
10.1
  Amendment No.1 to Amended and Restated Credit Agreement.

4 

EX-10.1 2 g12290k1exv10w1.htm EXHIBIT 10.1 Exhibit 10.1
 

Exhibit 10.1
AMENDMENT NO. 1 TO AMENDED AND RESTATED CREDIT
AGREEMENT
     AMENDMENT dated as of March 10, 2008 to the Amended and Restated Credit Agreement dated as of June 28, 2007 (as heretofore amended, the “Credit Agreement”) among DUKE ENERGY CORPORATION, DUKE ENERGY CAROLINAS, LLC, DUKE ENERGY OHIO, INC., DUKE ENERGY INDIANA, INC. and DUKE ENERGY KENTUCKY, INC. (the “Borrowers”), the BANKS (the “Banks”) party hereto, JPMORGAN CHASE BANK, National Association, BARCLAYS BANK PLC, BANK OF AMERICA, N.A., and CITIBANK, N.A. as Co-Syndication Agents, THE BANK OF TOKYO-MITSUBISHI UFJ, LTD., New York Branch, and CREDIT SUISSE as, as Co-Documentation Agents, and WACHOVIA BANK, N.A., as Administrative Agent (the “Administrative Agent”).
W I T N E S S E T H :
     WHEREAS, the Company has requested an increase in the aggregate amount of the Commitments pursuant to Section 2.17 of the Credit Agreement that the parties desire to memorialize through this Amendment; and
     WHEREAS, the parties hereto also desire to amend the Credit Agreement as set forth herein;
     NOW, THEREFORE, the parties hereto agree as follows:
     Section 1. Defined Terms; References. Unless otherwise specifically defined herein, each term used herein that is defined in the Credit Agreement has the meaning assigned to such term in the Credit Agreement. Each reference to “hereof”, “hereunder”, “herein” and “hereby” and each other similar reference and each reference to “this Agreement” and each other similar reference contained in the Credit Agreement shall, after this Amendment becomes effective, refer to the Credit Agreement as amended hereby.
     Section 2. Amendment. The definition of “Maximum Sublimit” in Section 1.01 of the Credit Agreement is amended by changing the amount set forth for the Company from $1,200,000,000 to $1,100,000,000 and by changing the amount set forth for Duke Energy Indiana from $600,000,000 to $700,000,000.
     Section 3. Increase in Commitments. With effect from and including the Amendment Effective Date, (i) pursuant to Section 2.17, the aggregate amount of the Commitments is increased by $550,000,000, (ii) each Person listed on the signature pages hereof which is not a party to the Credit Agreement (a “New Bank”) shall become a Bank party to the Credit Agreement, (iii) the Commitment of each Bank shall be the amount set forth opposite the name of such Bank in the

 


 

Commitment Schedule attached hereto and (iv) the Commitment Schedule attached hereto shall replace the Commitment Schedule attached to the Credit Agreement.
     Section 4. Representations of Borrowers. The Borrowers represent and warrant that (i) the representations and warranties of the Borrowers set forth in Article 4 of the Credit Agreement will be true on and as of the Amendment Effective Date and (ii) no Event of Default will have occurred and be continuing on such date.
     Section 5. Effect of Amendments. Except as expressly set forth herein, the amendments contained herein shall not constitute a waiver or amendment of any term or condition of the Credit Agreement, and all such terms and conditions shall remain in full force and effect and are hereby ratified and confirmed in all respects.
     Section 6. Governing Law. This Amendment shall be governed by and construed in accordance with the laws of the State of New York.
     Section 7. Counterparts. This Amendment may be signed in any number of counterparts, each of which shall be an original, with the same effect as if the signatures thereto and hereto were upon the same instrument.
     Section 8. Effectiveness. This Amendment shall become effective as of the date hereof (the “Amendment Effective Date”), subject to satisfaction of the following conditions:
     (a) the Administrative Agent shall have received from each of the Borrowers, each New Bank, each Bank whose Commitment is increased hereby and such other Banks (if any) as may be necessary in order that the signatories hereto comprise the Required Banks (determined before giving effect to this Amendment) a counterpart hereof signed by such party or facsimile or other written confirmation (in form satisfactory to the Administrative Agent) that such party has signed a counterpart hereof; and
     (b) the Administrative Agent shall have received an opinion of the General Counsel or Assistant General Counsel of each of Duke Energy Indiana and Duke Energy Ohio dated as of the Amendment Effective Date, in form and substance satisfactory to the Administrative Agent; and
     (c) the Administrative Agent shall have received evidence of corporate authorization of this Amendment on the part of Duke Energy Indiana (in form satisfactory to the Administrative Agent).

2


 

     IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed by their respective authorized officers as of the date first above written.
         
  DUKE ENERGY CORPORATION
 
 
  By:      
    Name:      
    Title:      
 
         
  DUKE ENERGY CAROLINAS, LLC
 
 
  By:      
    Name:      
    Title:      
 
         
  DUKE ENERGY OHIO, INC.
 
 
  By:      
    Name:      
    Title:      
 
         
  DUKE ENERGY INDIANA, INC.
 
 
  By:      
    Name:      
    Title:      
 
         
  DUKE ENERGY KENTUCKY, INC.
 
 
  By:      
    Name:      
    Title:      
 

 


 

         
  WACHOVIA BANK, NATIONAL
ASSOCIATION, as
Administrative Agent, as
an Issuing Bank, as
Swingline Bank and as a Bank
 
 
  By:      
    Name:      
    Title:      
 

 


 

         
  JPMORGAN CHASE BANK,
NATIONAL ASSOCIATION, as
Co-Syndication Agent, as
an Issuing Bank and as a Bank
 
 
  By:      
    Name:      
    Title:      
 

 


 

         
  BARCLAYS BANK PLC, as
Co-Syndication Agent, as
an Issuing Bank and as a Bank
 
 
  By:      
    Name:      
    Title:      
 

 


 

         
  BANK OF AMERICA, N.A., as
Co-Syndication Agent and
as a Bank
 
 
  By:      
    Name:      
    Title:      
 

 


 

         
  CITIBANK, N.A., as Co-Syndication
Agent and as a Bank

 
 
  By:      
    Name:      
    Title:      

 


 

         
         
  THE BANK OF TOKYO-MITSUBISHI
UFJ, LTD., NEW YORK BRANCH
as a Bank

 
 
  By:      
    Name:      
    Title:      
 

 


 

         
  CREDIT SUISSE, CAYMAN ISLANDS
BRANCH, as a Bank
 
 
  By:      
    Name:      
    Title:      
 
         
     
  By:      
    Name:      
    Title:      
 

 


 

         
  THE BANK OF NEW YORK, as a
   Bank
 
 
  By:      
    Name:      
    Title:      

 


 

         
         
  DEUTSCHE BANK AG NEW YORK
   BRANCH, as a Bank
 
 
  By:      
    Name:      
    Title:      
 
     
  By:      
    Name:      
    Title:      

 


 

         
         
  WILLIAM STREET LLC, as a Bank
 
 
  By:      
    Name:      
    Title:      

 


 

         
         
  KEYBANK NATIONAL
   ASSOCIATION, as a Bank
 
 
  By:      
    Name:      
    Title:      

 


 

         
         
  MERRILL LYNCH BANK, USA, as a
   Bank
 
 
  By:      
    Name:      
    Title:      

 


 

         
         
  MORGAN STANLEY BANK, as a Bank
 
 
  By:      
    Name:      
    Title:      

 


 

         
         
  THE ROYAL BANK OF SCOTLAND,
    PLC, as a Bank
 
 
  By:      
    Name:      
    Title:      

 


 

         
         
  UBS LOAN FINANCE LLC, as a
    Bank
 
 
  By:      
    Name:      
    Title:      

 


 

         
         
  THE BANK OF NOVA SCOTIA, as a
    Bank
 
 
  By:      
    Name:      
    Title:      

 


 

         
         
  BNP PARIBAS, as a Bank
 
 
  By:      
    Name:      
    Title:      
 
     
  By:      
    Name:      
    Title:      
 

 


 

         
  THE NORTHERN TRUST COMPANY, as a Bank
 
 
  By:      
    Name:      
    Title:      

 


 

         
         
  SUNTRUST BANK, as a Bank
 
 
  By:      
    Name:      
    Title:      

 


 

         
         
 
WELLS FARGO BANK, NATIONAL ASSOCIATION,
as a Bank
 
 
  By:      
    Name:      
    Title:      

 


 

         
COMMITMENT SCHEDULE
         
Bank   Commitment  
JPMorgan Chase Bank, National Association
  $ 230,000,000.00  
Wachovia Bank, National Association
  $ 230,000,000.00  
Bank of America, N.A.
  $ 230,000,000.00  
Barclays Bank, PLC
  $ 230,000,000.00  
Citibank, N.A.
  $ 230,000,000.00  
The Bank of Tokyo-Mitsubishi UFJ, Ltd., New York Branch
  $ 230,000,000.00  
Credit Suisse
  $ 230,000,000.00  
The Royal Bank of Scotland plc, New York Branch
  $ 125,000,000.00  
BNP Paribas
  $ 115,000,000.00  
SunTrust Bank
  $ 115,000,000.00  
The Bank of New York
  $ 115,000,000.00  
Deutsche Bank AG New York Branch
  $ 115,000,000.00  
William Street LLC
  $ 115,000,000.00  
KeyBank National Association
  $ 115,000,000.00  
Merrill Lynch Bank USA
  $ 115,000,000.00  
Morgan Stanley Bank
  $ 115,000,000.00  
UBS Loan Finance LLC
  $ 115,000,000.00  
ABN AMRO Bank, N.V.
  $ 100,000,000.00  
Lehman Brothers Bank, FSB
  $ 100,000,000.00  
The Northern Trust Company
  $ 60,000,000.00  
Wells Fargo Bank, N.A.
  $ 60,000,000.00  
The Bank of Nova Scotia
  $ 60,000,000.00  
Dresdner Bank AG
  $ 50,000,000.00  
 
     
 
       
Total
  $ 3,200,000,000.00  

 

-----END PRIVACY-ENHANCED MESSAGE-----