CHSCP 10-Q Quarterly Report May 31, 2023 | Alphaminr

CHSCP 10-Q Quarter ended May 31, 2023

CHS INC
10-Ks and 10-Qs
10-Q
Quarter ended May 31, 2024
10-Q
Quarter ended Feb. 29, 2024
10-Q
Quarter ended Nov. 30, 2023
10-K
Fiscal year ended Aug. 31, 2023
10-Q
Quarter ended May 31, 2023
10-Q
Quarter ended Feb. 28, 2023
10-Q
Quarter ended Nov. 30, 2022
10-K
Fiscal year ended Aug. 31, 2022
10-Q
Quarter ended May 31, 2022
10-Q
Quarter ended Feb. 28, 2022
10-Q
Quarter ended Nov. 30, 2021
10-K
Fiscal year ended Aug. 31, 2021
10-Q
Quarter ended May 31, 2021
10-Q
Quarter ended Feb. 28, 2021
10-Q
Quarter ended Nov. 30, 2020
10-K
Fiscal year ended Aug. 31, 2020
10-Q
Quarter ended May 31, 2020
10-Q
Quarter ended Feb. 29, 2020
10-Q
Quarter ended Nov. 30, 2019
10-K
Fiscal year ended Aug. 31, 2019
10-Q
Quarter ended May 31, 2019
10-Q
Quarter ended Feb. 28, 2019
10-Q
Quarter ended Nov. 30, 2018
10-K
Fiscal year ended Aug. 31, 2018
10-Q
Quarter ended May 31, 2018
10-Q
Quarter ended Feb. 28, 2018
10-Q
Quarter ended Nov. 30, 2017
10-K
Fiscal year ended Aug. 31, 2017
10-Q
Quarter ended May 31, 2017
10-Q
Quarter ended Feb. 28, 2017
10-Q
Quarter ended Nov. 30, 2016
10-K
Fiscal year ended Aug. 31, 2016
10-Q
Quarter ended May 31, 2016
10-Q
Quarter ended Feb. 29, 2016
10-Q
Quarter ended Nov. 30, 2015
10-K
Fiscal year ended Aug. 31, 2015
10-Q
Quarter ended May 31, 2015
10-Q
Quarter ended Feb. 28, 2015
10-Q
Quarter ended Nov. 30, 2014
10-K
Fiscal year ended Aug. 31, 2014
10-Q
Quarter ended May 31, 2014
10-Q
Quarter ended Feb. 28, 2014
10-Q
Quarter ended Nov. 30, 2013
10-K
Fiscal year ended Aug. 31, 2013
10-Q
Quarter ended May 31, 2013
10-Q
Quarter ended Feb. 28, 2013
10-Q
Quarter ended Nov. 30, 2012
10-K
Fiscal year ended Aug. 31, 2012
10-Q
Quarter ended May 31, 2012
10-Q
Quarter ended Feb. 29, 2012
10-Q
Quarter ended Nov. 30, 2011
10-K
Fiscal year ended Aug. 31, 2011
10-Q
Quarter ended May 31, 2011
10-Q
Quarter ended Feb. 28, 2011
10-Q
Quarter ended Nov. 30, 2010
10-K
Fiscal year ended Aug. 31, 2010
10-Q
Quarter ended May 31, 2010
10-Q
Quarter ended Feb. 28, 2010
10-Q
Quarter ended Nov. 30, 2009
TABLE OF CONTENTS
Part I. Financial InformationItem 1. Financial StatementsNote 1 Basis Of Presentation and Significant Accounting PoliciesNote 2 RevenuesNote 3 ReceivablesNote 4 InventoriesNote 5 InvestmentsNote 6 Notes Payable and Long-term DebtNote 7 Income TaxesNote 8 EquitiesNote 9 Benefit PlansNote 10 Segment ReportingNote 11 Derivative Financial Instruments and Hedging ActivitiesNote 12 Fair Value MeasurementsNote 13 Commitments and ContingenciesNote 14 Other Current Assets and LiabilitiesItem 2. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II. Other InformationItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 5. Other InformationItem 6. Exhibits

Exhibits

10.1 Second Amended and Restated Limited Liability Company Agreement, dated as of April 1, 2023, between CHS Inc. and Cargill, Incorporated. 10.2 2023 Third Amended and Restated Credit Agreement (5-Year Revolving Loan), dated as of April 21, 2023, by and between CHS Inc., CoBank, ACB, for its own benefit as a lender and as the administrative agent and the bid agent for the benefit of the present and future lenders, Sumitomo Mitsui Banking Corporation, for its own benefit as a lender and as the syndication agent, and the other lenders thereto. (Incorporated by reference to our Current Report on Form 8-K, filed April 25, 2023). 10.3 Amendment No. 4 to 2015 Credit Agreement (10-Year Term Loan), dated as of April 21, 2023, by and between CHS Inc., CoBank, ACB, for its own benefit as a lender and as the administrative agent for the benefit of the present and future lenders, and the other lenders party thereto. (Incorporated by reference to our Current Report on Form 8-K, filed April 25, 2023). 10.4 Twelfth Amendment and Restated Receivables Purchase Agreement, dated as of July 11, 2023, by and among Cofina Funding, LLC, as seller, CHS Inc., as servicer and as originator, CHS Capital, LLC, as an originator, each of the conduit purchasers, committed purchasers and purchaser agents set forth on the signature pages thereto and MUFG Bank Ltd. f/k/a The Bank of Tokyo-Mitsubishi UFJ. Ltd., New York Branch, as administrative agent. 10.5 Master Framework Agreement, dated as of July 11, 2023 (the "Framework Agreement), by and among Coperatieve Rabobank, U.A., New York Branch, a Dutch coperatieve acting through its New York Branch, as buyer, CHS Inc. and CHS Capital, LLC, as sellers, and CHS Inc., as agent for the sellers. 10.6 CHS Inc. Executive Long-Term Incentive Plan (2023 Restatement). 10.7 CHS Inc. Annual Variable Pay Plan (2023 Restatement). 31.1 Certification of the Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 31.2 Certification of the Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 32.1 Certification of the Chief Executive Officer Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 32.2 Certification of the Chief Financial Officer Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.