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
Inv. presentation
Quarterly results
Accel. buyback
Appointed director
CC transcript

PIEDMONT NATURAL GAS CO INC (PNY) Create: Alert

All | News | Filings
Date FiledTypeDescription
08/08/2023 10-Q Quarterly Report for the period ended June 30, 2023
06/08/2023 8-K Other Events, Financial Statements and Exhibits  Interactive Data
Docs: "Thirteenth Supplemental Indenture between the Company and The Bank of New York Mellon Trust Company, N.A., as successor to Citibank, N.A. and form of global notes",
"Opinion regarding validity of the Securities",
"Underwriting Agreement, among the Company and Credit Suisse Securities (USA) LLC, TD Securities (USA) LLC, Truist Securities, Inc. and U.S. Bancorp Investments, Inc., as representatives of the several underwriters named therein"
06/06/2023 424B5 Form 424B5 - Prospectus [Rule 424(b)(5)]:
05/09/2023 10-Q Quarterly Report for the period ended March 31, 2023
04/03/2023 8-K Other Events, Financial Statements and Exhibits  Interactive Data
02/27/2023 10-K Annual Report for the period ended December 31, 2022
11/04/2022 10-Q Quarterly Report for the period ended September 30, 2022
09/23/2022 S-3ASR Form S-3ASR - Automatic shelf registration statement of securities of well-known seasoned issuers:
08/04/2022 10-Q Quarterly Report for the period ended June 30, 2022
05/13/2022 8-K Quarterly results
05/11/2022 424B5 Form 424B5 - Prospectus [Rule 424(b)(5)]:
05/10/2022 FWP Form FWP - Filing under Securities Act Rules 163/433 of free writing prospectuses:
05/10/2022 424B5 Form 424B5 - Prospectus [Rule 424(b)(5)]:
05/09/2022 10-Q Quarterly Report for the period ended March 31, 2022
02/24/2022 10-K Annual Report for the period ended December 31, 2021
11/04/2021 10-Q Quarterly Report for the period ended September 30, 2021
08/05/2021 10-Q Quarterly Report for the period ended June 30, 2021
05/10/2021 10-Q Quarterly Report for the period ended March 31, 2021
03/11/2021 8-K Quarterly results
03/09/2021 424B5 Form 424B5 - Prospectus [Rule 424(b)(5)]:
03/08/2021 FWP Form FWP - Filing under Securities Act Rules 163/433 of free writing prospectuses:
03/08/2021 424B5 Form 424B5 - Prospectus [Rule 424(b)(5)]:
02/25/2021 10-K Annual Report for the period ended December 31, 2020
11/05/2020 10-Q Quarterly Report for the period ended September 30, 2020
08/10/2020 10-Q Quarterly Report for the period ended June 30, 2020
06/02/2020 10-Q/A Quarterly Report for the period ended March 31, 2020 [amend]
05/21/2020 8-K Other Events, Financial Statements and Exhibits  Interactive Data
Docs: "PIEDMONT NATURAL GAS COMPANY, INC. AND THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., AS TRUSTEE tenth SUPPLEMENTAL INDENTURE DATED AS OF May 21, 2020 SUPPLEMENT TO INDENTURE DATED AS OF APRIL 1, 1993 3.35% SENIOR NOTES DUE 2050 TABLE OF CONTENTS 1",
"DUKE ENERGY BUSINESS SERVICES LLC",
"PIEDMONT NATURAL GAS COMPANY, INC. $400,000,000 3.35% SENIOR NOTES DUE 2050 UNDERWRITING AGREEMENT"
05/19/2020 424B5 Form 424B5 - Prospectus [Rule 424(b)(5)]:
05/18/2020 FWP Form FWP - Filing under Securities Act Rules 163/433 of free writing prospectuses:
05/18/2020 424B5 Form 424B5 - Prospectus [Rule 424(b)(5)]:
05/12/2020 10-Q Quarterly Report for the period ended March 31, 2020
03/17/2020 8-K Quarterly results
02/20/2020 10-K Annual Report for the period ended December 31, 2019
11/08/2019 10-Q Quarterly Report for the period ended September 30, 2019
  Next >>

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