-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, DVpDFvlDY/xqwdGLe+BFAKldEmWWp/5C8Emfe8zvt4x7fSmkvpWoMJrLuq6hU0Kg 4K6gI5uiIXWkdCpox3qEjQ== 0000072596-95-000004.txt : 19950607 0000072596-95-000004.hdr.sgml : 19950607 ACCESSION NUMBER: 0000072596-95-000004 CONFORMED SUBMISSION TYPE: 10-K/A PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19940930 FILED AS OF DATE: 19950124 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: NORTH CAROLINA NATURAL GAS CORP CENTRAL INDEX KEY: 0000072596 STANDARD INDUSTRIAL CLASSIFICATION: NATURAL GAS TRANSMISSION & DISTRIBUTION [4923] IRS NUMBER: 560646235 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 10-K/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-10998 FILM NUMBER: 95502534 BUSINESS ADDRESS: STREET 1: 150 ROWAN ST CITY: FAYETTEVILLE STATE: NC ZIP: 28302 BUSINESS PHONE: 9194830315 MAIL ADDRESS: STREET 1: P.O. BOX 909 CITY: FAYETTEVILLE STATE: NC ZIP: 28302-0909 10-K/A 1 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A THE PURPOSE OF THIS AMENDMENT IS TO PROPERLY INCLUDE THE FINANCIAL DATA SCHEDULE [ X ] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 [FEE REQUIRED] For the fiscal year ended September 30, 1994 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 [NO FEE REQUIRED] For the transition period from ........ to ........ Commission file number 0-82 NORTH CAROLINA NATURAL GAS CORPORATION (Exact name of registrant as specified in its charter) DELAWARE 56-0646235 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 150 Rowan Street, Fayetteville, North Carolina 28301 (Address of principal executive offices) (Zip Code) (910) 483-0315 (Registrant's telephone number, including area code) Securities registered pursuant to Section 12(b) of the Act: Title of each class Name of each exchange on which registered Common stock,par value New York Stock Exchange $2.50 per share Securities registered pursuant to Section 12(g) of the Act: None Indicate by check mark whether the registrant (1) had filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) had been subject to such filing requirements for the past 90 days. Yes [ X ] No [ ] Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ X ] Estimated aggregate market value of the voting stock held by nonaffiliates of the registrant at November 25, 1994 $140,859,786 Number of shares of Common Stock outstanding at November 25, 1994 ..... 6,366,544 DOCUMENTS INCORPORATED BY REFERENCE Portions of the Proxy Statement dated December 5, 1994 relating to the January 10, 1995 Annual Meeting of Shareholders, are incorporated by reference into Part III of this annual report. 2 SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities and Exchange Act of 1934, the Registrant has duly caused this Report to be signed on its behalf by the undersigned, thereunto duly authorized. NORTH CAROLINA NATURAL GAS CORPORATION AND SUBSIDIARIES (Registrant) By: s/Calvin B. Wells ------------------ Calvin B. Wells Chairman, President and Chief Executive Officer December 13, 1994: Pursuant to the requirements of the Securities Exchange Act of 1934, this Report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the date indicated. Signature Title --------- ------- s/Calvin B. Wells Chairman, President, Chief Executive - ----------------------------- (Principal Executive Officer) Calvin B. Wells s/Gerald A. Teele Senior Vice President and Chief - ----------------------------- Financial Officer Gerald A. Teele (Principal Financial Officer) s/Charles W. Siska, Jr. Controller - ----------------------------- (Principal Accounting Officer) Charles W. Siska, Jr. s/ George T. Clark, Jr. s/William H. Prestage - ----------------------------- ---------------------------- George T. Clark, Jr.-Director William H. Prestage-Director s/C. Felix Harvey s/Paul A. DelaCourt - ----------------------------- ---------------------------- C. Felix Harvey-Director Paul A. DelaCourt-Director s/Richard F. Waid s/Hector MacLean - ----------------------------- ---------------------------- Richard F. Waid-Director Hector MacLean-Director 3 NORTH CAROLINA NATURAL GAS CORPORATION INDEX OF EXHIBITS The following exhibits are filed as part of this 1994 Form 10-K report. Those exhibits previously filed and incorporated herein by reference are identified below by a note reference to the previous filing. Exhibit Number 3-1 - Certificate of Incorporation and By-Laws. (1) 3-2 - Amendments of Certificate of Incorporation and By-Laws. (4) 3-3 - Amendment of Certificate of Incorporation. (10) 4-1 - Indenture dated as of September 1, 1984, covering 12 7/8% Debentures Series A due September 1, 1996. (3) 4-2 - First Supplemental Indenture dated as of June 15, 1986, supplementing Indenture dated as of September 1, 1984, and creating 8.75% Debentures, Series B due June 15, 2001. (6) 4-3 - Second Supplemental Indenture dated as of November 1, 1991, supplementing Indenture dated as of September 1, 1984, and creating 9.21% Debentures, Series C due November 15, 2011. (10) 10-1 - Service Agreement dated August 31, 1967, with Transcontinental Gas Pipe Line Corporation covering storage service under Rate Schedule GSS. (1) 10-2 - Service Agreement dated August 2, 1974, with Transcontinental Gas Pipe Line Corporation covering storage service under Rate Schedule LG-A. (1) 10-3 - Precedent Agreement to provide Contract Demand Service of 25,000 Dt/day dated December 19, 1988, with Columbia Gas Transmission Corporation. (7) 10-4 - Contract Demand Service Agreement dated November 1, 1989, with Columbia Gas Transmission Corporation.(8) 10-5 - Firm Seasonal Transportation Agreement dated July 2, 1990, with Transcontinental Gas Pipe Line Corporation.(8) 10-6 - Service Agreement dated August 1, 1991, with Transcontinental Gas Pipeline Corporation covering storage service under Rate Schedule WSS (9) 10-7 - Firm Sales Agreement with Transcontinental Gas Pipe Line Corporation dated August 1, 1991 covering 54,043 Mcf per day.(9) 4 Index of Exhibits (Continued) 10-8 - Firm Transportation Agreement with Transcontinental Gas Pipe Line Corporation dated February 1, 1991 for 141,000 Mcf per day. (10) 10-9 - Supplemental Retirement Benefit Agreement dated January 13, 1981. (2) 10-10 - Employment Agreements executed in 1985 with certain Executive Officers. (5) 10-11 - Employment Agreements executed in 1986 with certain Executive Officers. (6) 10-15 - Natural Gas Service Agreement dated January 9, 1992 with the City of Wilson. (10) 10-16 - Natural Gas Service Agreement dated January 13, 1992 with the City of Rocky Mount. (10) 10-17 - Service Area Territory Agreement dated January 13, 1992 with the City of Rocky Mount. (10) 10-18 - Natural Gas Service Agreement dated March 12, 1992 with the Greenville Utilities Commission. (10) 10-19 - Natural Gas Service Agreement dated March 27, 1992 with the City of Monroe. (10) 10-20 - Amendment to Natural Gas Service Agreement dated March 27, 1992 with the City of Greenville Utilities Commission. 10-21 - Amendment to Natural Gas Service Agreement dated January 13, 1992 with the City of Rocky Mount. 24 - Consent of Experts 27 - Financial Data Schedule NOTES: (1) Filed as exhibits to Form 10-K report for fiscal year ended September 30, 1980. (2) Filed as exhibits to Form 10-K report for fiscal year ended September 30, 1981. (3) Filed as exhibit to Form 10-K report for fiscal year ended September 30, 1984. (4) Filed as exhibits to Form 8-K report dated February 6, 1985. 5 Index of Exhibits (Continued) (5) Filed as exhibit to Form 10-K report for fiscal year ended September 30, 1985. (6) Filed as exhibit to Form 10-K report for fiscal year ended September 30, 1986. (7) Filed as exhibit to Form 10-K report for fiscal year ended September 30, 1989. (8) Filed as exhibit to Form 10-K report for fiscal year ended September 30, 1990. (9) Filed as exhibit to Form 10-K report for fiscal year ended September 30, 1991. (10) Filed as exhibit to Form 10-K report for fiscal year ended September 30, 1992. EX-27 2 FINANCIAL DATA SCHEDULE
UT 0000072596 NORTH CAROLINA NATURAL GAS CORPORATION 1,000 YEAR SEP-30-1994 SEP-30-1994 PER-BOOK 164,843 2,957 35,741 1,546 0 205,087 15,916 25,499 44,984 86,399 0 0 37,000 26,000 0 0 2,000 0 0 0 53,688 205,087 160,337 6,318 139,616 145,934 14,403 802 15,205 4,055 11,150 0 11,150 7,216 0 19,601 $1.76 $1.76
-----END PRIVACY-ENHANCED MESSAGE-----