D 10-K Annual Report Dec. 31, 2018 | Alphaminr

D 10-K Fiscal year ended Dec. 31, 2018

DOMINION ENERGY, INC
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 22, 2024
DEF 14A
Filed on March 27, 2023
DEF 14A
Filed on March 25, 2022
DEF 14A
Filed on March 24, 2021
DEF 14A
Filed on March 25, 2020
DEF 14A
Filed on March 25, 2019
DEF 14A
Filed on March 23, 2018
DEF 14A
Filed on March 20, 2017
DEF 14A
Filed on March 22, 2016
DEF 14A
Filed on March 23, 2015
DEF 14A
Filed on March 26, 2014
DEF 14A
Filed on March 19, 2013
DEF 14A
Filed on March 23, 2012
DEF 14A
Filed on March 24, 2011
DEF 14A
Filed on April 1, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataNote 1. Nature Of OperationsNote 2. Significant Accounting PoliciesNote 3. Acquisitions and DispositionsNote 4. Operating RevenueNote 5. Income TaxesNote 6. Fair Value MeasurementsNote 7. Derivatives and Hedge Accounting ActivitiesNote 8. Earnings Per ShareNote 9. InvestmentsNote 10. Property, Plant and EquipmentNote 11. Goodwill and Intangible AssetsNote 12. Regulatory Assets and LiabilitiesNote 13. Regulatory MattersNote 14. Asset Retirement ObligationsNote 15. Variable Interest EntitiesNote 16. Short-term Debt and Credit AgreementsNote 17. Long-term DebtNote 18. Preferred StockNote 19. EquityNote 20. Dividend RestrictionsNote 21. Employee Benefit PlansNote 22. Commitments and ContingenciesNote 23. Credit RiskNote 24. Related-party TransactionsNote 25. Operating SegmentsNote 26. Quarterly Financial Data (unaudited)Item 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accountant Fees and ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

10.35* 2016 Performance Grant Plan under the 2016 Long-Term Incentive Program approved January21, 2016 (Exhibit 10.47, Form10-Kfor the fiscal year ended December31, 2015 filed February26, 2016, FileNo.1-8489). 10.36* Form of Restricted Stock Award Agreement under the 2016 Long-Term Incentive Program approved January21, 2016 (Exhibit 10.48, Form10-Kfor the fiscal year ended December31, 2015 filed February26, 2016, FileNo.1-8489). 10.37* 2017 Performance Grant Plan (Transition Grant) under the 2017 Long-Term Incentive Program approved January 24, 2017 (Exhibit 10.45, Form10-Kfor the fiscal year ended December31, 2016 filed February28, 2017, FileNo.1-8489). 10.38* Form of Restricted Stock Award Agreement under the 2017 Long-Term Incentive Program approved January24, 2017 (Exhibit 10.46, Form10-Kfor the fiscal year ended December31, 2016 filed February28, 2017, FileNo.1-8489). 10.39* 2017 Performance Grant Plan under the 2014 Incentive Compensation Plan approved January24, 2017 (Exhibit 10.3, Form10-Qfor the quarter ended March31, 2017 filed May4, 2017, FileNo.1-8489). 10.40* 2018 Performance Grant Plan under the 2018 Long-Term Incentive Program approved January25, 2018 (Exhibit 10.43, Form10-Kfor the fiscal year ended December31, 2017, filed February27, 2018, FileNo.1-8489). 10.41* Form of Restricted Stock Award Agreement under the 2018 Long-Term Incentive Program approved January25, 2018 (Exhibit 10.44, Form10-Kfor the fiscal year ended December31, 2017, filed February27, 2018, FileNo.1-8489). 10.42* 2019 Performance Grant Plan under the 2019 Long-Term Incentive Program approved January24, 2019 (filed herewith). 10.43* 2019 Goal-Based Stock Award Agreement under the 2019 Long-Term Incentive Program approved January24, 2019 (filed herewith). 10.44* Form of Restricted Stock Award Agreement under the 2019 Long-Term Incentive Program approved January24, 2019 (filed herewith). 21 Subsidiaries of Dominion Energy, Inc. (filed herewith). 23.1 Consent of Deloitte & Touche LLP, Independent Registered Public Accounting Firm for Dominion Energy, Inc., Virginia Electric and Power Company and Dominion Energy Gas Holdings, LLC (filed herewith). 23.2 Consent of Deloitte & Touche LLP, Independent Registered Public Accounting Firm for SCANA Corporation (filed herewith). 31.a Certification by Chief Executive Officer of Dominion Energy, Inc. pursuant to Section302 of the Sarbanes-Oxley Act of 2002 (filed herewith). 31.b Certification by Chief Financial Officer of Dominion Energy, Inc. pursuant to Section302 of the Sarbanes-Oxley Act of 2002 (filed herewith). 31.c Certification by Chief Executive Officer of Virginia Electric and Power Company pursuant to Section302 of the Sarbanes-Oxley Act of 2002 (filed herewith). 31.d Certification by Chief Financial Officer of Virginia Electric and Power Company pursuant to Section302 of the Sarbanes-Oxley Act of 2002 (filed herewith). 31.e Certification by Chief Executive Officer of Dominion Energy Gas Holdings, LLC pursuant to Section302 of the Sarbanes-Oxley Act of 2002 (filed herewith). 31.f Certification by Chief Financial Officer of Dominion Energy Gas Holdings, LLC pursuant to Section302 of the Sarbanes-Oxley Act of 2002 (filed herewith). 32.a Certification to the Securities and Exchange Commission by Chief Executive Officer and Chief Financial Officer of Dominion Energy, Inc. as required by Section 906 of the Sarbanes-Oxley Act of 2002 (furnished herewith). 32.b Certification to the Securities and Exchange Commission by Chief Executive Officer and Chief Financial Officer of Virginia Electric and Power Company as required by Section 906 of the Sarbanes-Oxley Act of 2002 (furnished herewith). 32.c Certification to the Securities and Exchange Commission by Chief Executive Officer and Chief Financial Officer of Dominion Energy Gas Holdings, LLC as required by Section 906 of the Sarbanes-Oxley Act of 2002 (furnished herewith).