PPL Energy Supply LLC Sample Contracts

AutoNDA by SimpleDocs
EXHIBIT 3.2 LIMITED LIABILITY COMPANY AGREEMENT
Limited Liability Company Agreement • December 7th, 2001 • PPL Energy Supply LLC • Delaware
by and between
Purchase and Sale Agreement • September 9th, 2002 • PPL Energy Supply LLC • Electric services • New York
ISSUER TO
Indenture • December 7th, 2001 • PPL Energy Supply LLC • New York
LG&E AND KU ENERGY LLC $400,000,000 Senior Notes, 2.125% Series Due 2015 $475,000,000 Senior Notes, 3.750% Series Due 2020 REGISTRATION RIGHTS AGREEMENT
Registration Rights Agreement • February 28th, 2011 • PPL Energy Supply LLC • Electric services • New York

LG&E and KU Energy LLC, a limited liability company organized under the laws of the Commonwealth of Kentucky (the “Company”), proposes to issue and sell to Credit Suisse Securities (USA) LLC (“Credit Suisse”) and Merrill Lynch, Pierce, Fenner & Smith Incorporated (“BofA Merrill Lynch”) and the other several purchasers named in Schedule A to the Purchase Agreement (as defined below) (collectively, the "Initial Purchasers"), for whom Credit Suisse and BofA Merrill Lynch are acting as representatives, upon the terms set forth in a purchase agreement dated November 8, 2010 (the "Purchase Agreement"), U.S. $400,000,000 principal amount of its Senior Notes, 2.125% Series due 2015 (the “2015 Notes”) and U.S. $475,000,000 principal amount of its Senior Notes, 3.750% Series due 2020 (the “2020 Notes” and, collectively with the 2015 Notes, the "Initial Securities"). The Initial Securities will be issued pursuant to an Indenture, dated as of November 1, 2010 as supplemented by Supplemental Indent

PPL ENERGY SUPPLY, LLC UNDERWRITING AGREEMENT
Underwriting Agreement • July 21st, 2008 • PPL Energy Supply LLC • Electric services • New York
PPL ELECTRIC UTILITIES CORPORATION, , As Depositary AND THE HOLDERS FROM TIME TO TIME OF THE DEPOSITARY RECEIPTS DESCRIBED HEREIN Form of Deposit Agreement [Preferred][Preference] Stock Dated
Deposit Agreement • March 25th, 2009 • PPL Energy Supply LLC • Electric services • New York

DEPOSIT AGREEMENT dated as of , among PPL ELECTRIC UTILITIES CORPORATION, a corporation duly organized and existing under the laws of the Commonwealth of Pennsylvania, , organized under the laws of the United States of America, and the holders from time to time of the Receipts described herein.

364-DAY CREDIT AGREEMENT dated as of September 10, 2008 among PPL ENERGY SUPPLY, LLC, THE LENDERS FROM TIME TO TIME PARTY HERETO and WACHOVIA BANK, NATIONAL ASSOCIATION, as Administrative Agent, WACHOVIA CAPITAL MARKETS, LLC, as Lead Arranger BARCLAYS...
Credit Agreement • September 16th, 2008 • PPL Energy Supply LLC • Electric services • New York

364-DAY CREDIT AGREEMENT (this “Agreement”) dated as of September 10, 2008 among PPL ENERGY SUPPLY, LLC, a Delaware limited liability company (the “Borrower”), the LENDERS party hereto from time to time and WACHOVIA BANK, NATIONAL ASSOCIATION, as Administrative Agent.

CREDIT AGREEMENT among PPL ENERGY SUPPLY, LLC (to be renamed TALEN ENERGY SUPPLY, LLC), VARIOUS LENDERS, and CITIBANK, N.A., as ADMINISTRATIVE AGENT Dated as of June 1, 2015 CITIGROUP GLOBAL MARKETS INC., J.P. MORGAN SECURITIES LLC, MORGAN STANLEY...
Credit Agreement • June 2nd, 2015 • PPL Energy Supply LLC • Electric services

This CREDIT AGREEMENT (this “Agreement”) is entered into as of June 1, 2015 among PPL ENERGY SUPPLY, LLC (to be renamed TALEN ENERGY SUPPLY, LLC) (the “Borrower”), a Delaware limited liability company, CITIBANK, N.A., as administrative agent (in such capacity, including any permitted successor thereto, the “Administrative Agent”) and as collateral trustee (in such capacity, including any permitted successor thereto, the “Collateral Trustee”) under the Credit Documents (as defined below), and each Lender and each Issuing Lender (such terms having the meanings assigned in Section 1 hereto) from time to time party hereto.

REGISTRATION RIGHTS AGREEMENT
Registration Rights Agreement • May 19th, 2015 • PPL Energy Supply LLC • Electric services • New York

This Registration Rights Agreement (this “Agreement”) is made and entered into as of May 19, 2015, by and among PPL Energy Supply, LLC, a limited liability company formed under the laws of the State of Delaware (the “Company”), and Citigroup Global Markets Inc., BNP Paribas Securities Corp, Merrill Lynch, Pierce, Fenner & Smith Incorporated, Goldman, Sachs & Co., J.P. Morgan Securities LLC and Morgan Stanley & Co. LLC, as representatives (the “Representatives”) of the other several initial purchasers named in Section 3 of the Purchase Agreement (as defined below) (collectively, the “Initial Purchasers”), each of whom has agreed to purchase the Company’s 6.500% Senior Notes due 2025 (the “Initial Notes”) pursuant to the Purchase Agreement.

AMENDED AND RESTATED REVOLVING CREDIT AGREEMENT dated as of July 28, 2014 among LOUISVILLE GAS AND ELECTRIC COMPANY, as the Borrower, THE LENDERS FROM TIME TO TIME PARTY HERETO and WELLS FARGO BANK, NATIONAL ASSOCIATION, as Administrative Agent,...
Revolving Credit Agreement • July 31st, 2014 • PPL Energy Supply LLC • Electric services • New York

TABLE OF CONENTS Page ARTICLE I DEFINITIONS 1 Section 1.01 Definitions 1 ARTICLE II THE CREDITS 16 Section 2.01 Commitments to Lend 16 Section 2.02 Swingline Loans 16 Section 2.03 Notice of Borrowings 17 Section 2.04 Notice to Lenders; Funding of Revolving Loans and Swingline Loans 18 Section 2.05 Noteless Agreement; Evidence of Indebtedness 19 Section 2.06 Interest Rates 19 Section 2.07 Fees 21 Section 2.08 Adjustments of Commitments 22 Section 2.09 Maturity of Loans; Mandatory Prepayments 25 Section 2.10 Optional Prepayments and Repayments 26 Section 2.11 General Provisions as to Payments 26 Section 2.12 Funding Losses 26 Section 2.13 Computation of Interest and Fees 27 Section 2.14 Basis for Determining Interest Rate Inadequate, Unfair or Unavailable 27 Section 2.15 Illegality 27 Section 2.16 Increased Cost and Reduced Return 28 Section 2.17 Taxes 29 Section 2.18 Base Rate Loans Substituted for Affected Euro-Dollar Loans 31 Section 2.19 Increases in Commitments 32 Section 2.20 Defau

COUNTY OF MUHLENBERG, KENTUCKY AND KENTUCKY UTILITIES COMPANY A Kentucky Corporation LOAN AGREEMENT IN CONNECTION WITH POLLUTION CONTROL FACILITIES Dated as of February 1, 2002
Loan Agreement • February 28th, 2011 • PPL Energy Supply LLC • Electric services • Kentucky

This LOAN AGREEMENT, dated as of February 1, 2002, by and between the COUNTY OF MUHLENBERG, KENTUCKY, a public body corporate and politic duly created and existing as a County and political subdivision under the Constitution and laws of the Commonwealth of Kentucky, and KENTUCKY UTILITIES COMPANY, a corporation organized and existing under the laws of Kentucky and Virginia;

PPL ELECTRIC UTILITIES CORPORATION (formerly PP&L, Inc. and Pennsylvania Power & Light Company) TO DEUTSCHE BANK TRUST COMPANY AMERICAS (formerly Bankers Trust Company, successor to Morgan Guaranty Trust Company of New York, formerly Guaranty Trust...
PPL Energy Supply LLC • August 4th, 2005 • Electric services

SEVENTY-THIRD SUPPLEMENTAL INDENTURE, dated as of the lst day of May, 2005 made and entered into by and between PPL ELECTRIC UTILITIES CORPORATION (formerly PP&L, Inc. and Pennsylvania Power & Light Company), a corporation of the Commonwealth of Pennsylvania, whose address is Two North Ninth Street, Allentown, Pennsylvania 18101 (hereinafter sometimes called the Company), and DEUTSCHE BANK TRUST COMPANY AMERICAS (formerly Bankers Trust Company), a corporation of the State of New York, whose address is 60 Wall Street, New York, New York 10005 (hereinafter sometimes called the Trustee), as Trustee under the Mortgage and Deed of Trust, dated as of October 1, 1945 (hereinafter called the Mortgage and, together with any indentures supplemental thereto, hereinafter called the Indenture), which Mortgage was executed and delivered by Pennsylvania Power & Light Company to secure the payment of bonds issued or to be issued under and in accordance with the provisions of the Mortgage, reference to

AGREEMENT AND PLAN OF MERGER Dated as of June 2, 2016 by and among RPH PARENT LLC, SPH PARENT LLC, CRJ PARENT LLC, RJS MERGER SUB INC. and TALEN ENERGY CORPORATION
Agreement and Plan of Merger • June 6th, 2016 • Talen Energy Supply, LLC • Electric services • New York

This AGREEMENT AND PLAN OF MERGER, dated as of June 2, 2016 (this “Agreement”), is entered into by and among RPH Parent LLC, a Delaware limited liability company (“RPH”), SPH Parent LLC, a Delaware limited liability company (“SPH”), CRJ Parent LLC, a Delaware limited liability company (“CRJ”) (each of RPH, SPH and CRJ, a “Parent” and collectively, “Parent”), RJS Merger Sub Inc., a Delaware corporation and a wholly owned Subsidiary of Parent (“Merger Sub”), and Talen Energy Corporation, a Delaware corporation (the “Company”). Defined terms used herein have the meanings set forth in Section 8.13.

AutoNDA by SimpleDocs
GUARANTY
Guaranty • June 6th, 2016 • Talen Energy Supply, LLC • Electric services • Pennsylvania

THIS GUARANTY (this “Guaranty”) is executed as of June 2, 2016, by the undersigned subsidiaries (each a “Guarantor” and, collectively, the “Guarantors”) of TALEN ENERGY SUPPLY, LLC (formerly known as PPL Energy Supply, LLC), a limited liability company duly organized and existing under the laws of the State of Delaware (the “Company”), for the benefit of THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., a national banking association, as Trustee under the Indenture described below (the “Trustee”).

SERIES 2009B EXEMPT FACILITIES LOAN AGREEMENT Between PENNSYLVANIA ECONOMIC DEVELOPMENT FINANCING AUTHORITY and PPL ENERGY SUPPLY, LLC Dated as of April 1, 2009
Exempt Facilities Loan Agreement • April 9th, 2009 • PPL Energy Supply LLC • Electric services • Pennsylvania

SERIES 2009B EXEMPT FACILITIES LOAN AGREEMENT dated as of April 1, 2009 (the “Agreement”) between PENNSYLVANIA ECONOMIC DEVELOPMENT FINANCING AUTHORITY (the “Authority”) and PPL ENERGY SUPPLY, LLC (together with permitted successors and assigns, the “Company”).

September 26, 2013
PPL Energy Supply LLC • September 27th, 2013 • Electric services • New York

Reference is made to that certain Letter Agreement dated May 14, 2013 (the “Original Letter Agreement”), relating to the contemplated termination of the Facility Lease Agreement (NC 1/2), dated as of July 20, 2000 (as the same may be amended, restated or otherwise modified from time to time, the “Facility Lease”), by and among Montana OL1 LLC, a Delaware limited liability company (the “Owner Lessor”), and PPL Montana, LLC, a Delaware limited liability company (“PPL Montana”). This letter agreement amends, restates and supersedes the Original Letter Agreement in its entirety. Capitalized terms used but not defined herein shall have the meanings given to such terms in the Facility Lease.

PPL CORPORATION as Collateral Agent and Securities Intermediary and THE BANK OF NEW YORK MELLON, as Purchase Contract Agent PLEDGE AGREEMENT Dated as of
Pledge Agreement • March 25th, 2009 • PPL Energy Supply LLC • Electric services • New York

PLEDGE AGREEMENT, dated as of , among PPL CORPORATION, a Pennsylvania corporation (the “Company”), , as collateral agent (in such capacity, together with its successors in such capacity, the “Collateral Agent”), and as a “securities intermediary” within the meaning of Section 8-102(a)(14) of the UCC (as defined herein) with respect to the Collateral Account (in such capacity, together with its successors in such capacity, the “Securities Intermediary”), and THE BANK OF NEW YORK MELLON, a New York banking corporation, as purchase contract agent and as attorney-in-fact of the Holders from time to time of the Securities (in such capacity, together with its successors in such capacity, the “Purchase Contract Agent”) under the Purchase Contract Agreement.

COUNTY OF TRIMBLE, KENTUCKY AND LOUISVILLE GAS AND ELECTRIC COMPANY A Kentucky Corporation LOAN AGREEMENT IN CONNECTION WITH POLLUTION CONTROL FACILITIES Dated as of November 1, 2001
Loan Agreement • February 28th, 2011 • PPL Energy Supply LLC • Electric services • Kentucky

This LOAN AGREEMENT, dated as of November 1, 2001, by and between the COUNTY OF TRIMBLE, KENTUCKY, a public body corporate and politic duly created and existing as a County and political subdivision under the Constitution and laws of the Commonwealth of Kentucky, and LOUISVILLE GAS AND ELECTRIC COMPANY, a corporation organized and existing under the laws of Kentucky;

AGREEMENT
Agreement • August 4th, 2009 • PPL Energy Supply LLC • Electric services • Pennsylvania

WHEREAS, the Company considers it essential to the best interests of its shareowners to foster the continued employment of key management personnel; and

LOUISVILLE/JEFFERSON COUNTY METRO GOVERNMENT, KENTUCKY AND LOUISVILLE GAS AND ELECTRIC COMPANY A Kentucky Corporation AMENDED AND RESTATED LOAN AGREEMENT IN CONNECTION WITH POLLUTION CONTROL FACILITIES Dated as of May 1, 2000 Amended and Restated as...
Loan Agreement • February 28th, 2011 • PPL Energy Supply LLC • Electric services • Kentucky

This AMENDED AND RESTATED LOAN AGREEMENT, dated as of May 1, 2000, amended and restated as of September 1, 2008, by and between the LOUISVILLE/JEFFERSON COUNTY METRO GOVERNMENT, KENTUCKY, the governmental successor in interest by operation of law to the County of Jefferson, Kentucky, being a public body corporate and politic duly created and existing as a de jure political subdivision under the Constitution and laws of the Commonwealth of Kentucky, and LOUISVILLE GAS AND ELECTRIC COMPANY, a corporation organized and existing under the laws of Kentucky;

PPL CORPORATION and THE BANK OF NEW YORK MELLON, as Purchase Contract Agent and Trustee PURCHASE CONTRACT AGREEMENT Dated as of
Purchase Contract Agreement • March 25th, 2009 • PPL Energy Supply LLC • Electric services • New York

PURCHASE CONTRACT AGREEMENT, dated as of , , between PPL CORPORATION, a Pennsylvania corporation (the “Company”), and THE BANK OF NEW YORK MELLON, a New York banking corporation, acting as purchase contract agent, attorney-in-fact and trustee for the Holders of Securities from time to time (the “Purchase Contract Agent”).

Contract
Loan Agreement • February 28th, 2011 • PPL Energy Supply LLC • Electric services • Kentucky
AMENDMENT NO. 5 TO THE CREDIT AND SECURITY AGREEMENT
Credit and Security Agreement • August 8th, 2011 • PPL Energy Supply LLC • Electric services • New York

This AMENDMENT NO. 5 TO THE CREDIT AND SECURITY AGREEMENT (this “Amendment”), dated as of July 26, 2011, is by and among PPL RECEIVABLES CORPORATION, as Borrower (the “Borrower”), PPL ELECTRIC UTILITIES CORPORATION, as Servicer (the “Servicer”), VICTORY RECEIVABLES CORPORATION (“Victory”), as a Lender, and THE BANK OF TOKYO-MITSUBISHI UFJ, LTD., NEW YORK BRANCH, as Liquidity Bank (in such capacity, the “Liquidity Bank”) and as Agent (in such capacity, the “Agent”). Capitalized terms used but not otherwise defined herein shall have the respective meanings assigned thereto in the Agreement (as defined below), including terms and definitions incorporated by reference therein.

EXECUTION VERSION KE 37244852 AMENDED AND RESTATED PURCHASE AND SALE AGREEMENT by and between TALEN GENERATION, LLC, and TRANSCANADA FACILITY USA, INC. December 22, 2015
Purchase and Sale Agreement • February 29th, 2016 • Talen Energy Supply, LLC • Electric services • Delaware
Time is Money Join Law Insider Premium to draft better contracts faster.