Rocket


Overview
Financials
News + Filings
Key Docs
Charts
Ownership
Insiders





All
All (ex-4s)
10-K
10-Q
8-K
3,4,5
Proxy
Prospectus
Other


Tags
Quarterly results
Director departure
Credit agrmnt [a]

MNRL Sub Inc. (MNRL) Create: Alert

All | News | Filings
Date FiledTypeDescription
01/26/2022 8-K Resignation/termination of a director
Docs: "INDEMNIFICATION AGREEMENT",
"INDEMNIFICATION AGREEMENT",
"BRIGHAM MINERALS, INC. ANNOUNCES THE APPOINTMENT OF GAYLE BURLESON AND STACY HOCK TO AND THE RESIGNATION OF HOWARD KEENAN FROM THE BOARD OF DIRECTORS"
09/16/2020 8-K Resignation/termination of a director
Docs: "UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15 of the Securities Exchange Act of 1934 Date of report : September 10, 2020 Brigham Minerals, Inc. Delaware 001-38870 83-1106283 5914 W. Courtyard Drive, Suite 200 Austin, TX 78730 Registrant's Telephone Number, including Area Code: 220-6350 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: ☐ Written communications pursuant to Rule 425 under the Securities Act ☐ Soliciting material pursuant to Rule 14a-12 under the Exchange Act ☐ Pre-commencement communications pursuant to Rule 14d-2 under the Exchange Act ) ☐ Pre-commence...",
"Underwriting Agreement, by and among Brigham Minerals, Inc., certain selling stockholders, and Credit Suisse Securities (USA) LLC",
"Opinion of Vinson & Elkins L.L.P"

Rocket Data Systems, Inc. © 2019 | Contact Us | Data Disclaimer | Terms of Use | Privacy