EXC 10-Q Quarterly Report March 31, 2020 | Alphaminr

EXC 10-Q Quarter ended March 31, 2020

EXELON CORP
10-Ks and 10-Qs
10-Q
Quarter ended June 30, 2024
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 20, 2024
DEF 14A
Filed on March 15, 2023
DEF 14A
Filed on March 16, 2022
DEF 14A
Filed on March 17, 2021
DEF 14A
Filed on March 18, 2020
DEF 14A
Filed on March 20, 2019
DEF 14A
Filed on March 21, 2018
DEF 14A
Filed on March 15, 2017
DEF 14A
Filed on March 16, 2016
DEF 14A
Filed on March 19, 2015
DEF 14A
Filed on April 2, 2014
DEF 14A
Filed on March 14, 2013
DEF 14A
Filed on Feb. 22, 2012
DEF 14A
Filed on March 24, 2011
DEF 14A
Filed on March 18, 2010
TABLE OF CONTENTS
Part I. Financial InformationItem 1. Financial StatementsNote 1 Significant Accounting PoliciesNote 2 Regulatory MattersNote 3 Revenue From Contracts with CustomersNote 4 Segment InformationNote 5 Accounts ReceivableNote 6 Early Plant RetirementsNote 7 Nuclear DecommissioningNote 8 Asset ImpairmentsNote 9 Income TaxesNote 10 Retirement BenefitsNote 11 Derivative Financial InstrumentsNote 12 Debt and Credit AgreementsNote 13 Fair Value Of Financial Assets and LiabilitiesNote 14 Commitments and ContingenciesNote 15 Changes in Accumulated Other Comprehensive IncomeNote 17 Supplemental Financial InformationNote 18 Related Party TransactionsItem 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 4. Mine Safety DisclosuresItem 6. Exhibits

Exhibits

4.1 Supplemental Indenture dated as ofFebruary 10, 2020from ComEd to BNY Mellon Trust Company of Illinois, as trustee, and D. G. Donovan, as co-trustee (File No 1-1839, Form 8-K dated February 25, 2020, Exhibit 4.1). 4.2 Supplemental Indenture, dated as of February 12, 2020, with respect to the Mortgage and Deed of Trust, dated July 1, 1936 (File No 1-01072, Form 8-K dated February 25, 2020, Exhibit 4.2). 4.3 Fourth Supplemental Indenture, dated as of April 1, 2020, among Exelon Corporation and The Bank of New York Mellon Trust Company, N.A., as trustee (File No. 1-16169, Form 8-K dated April 1, 2020, Exhibit 4.2). 4.4* One Hundred and Twenty-Fourth Supplemental Indenture, dated January 1, 2020, between Delmarva Power & Light Company and the Bank of New York Mellon, as trustee. 10.1 Exelon Corporation 2020 Long-Term Incentive Plan (File No. 1-16169, Exelon Proxy Statement dated March 18, 2020, Appendix A). 10.2 Receivables Purchase Agreement, dated as of April 8, 2020, among Constellation NewEnergy, Inc. as servicer, and NewEnergy Receivables LLC, as seller, MUFG Bank, LTD., as Agent, the Conduits party thereto, the Financial Institutions party thereto and the Purchaser Agents party thereto (File No. 85496, Form 8-K dated April 9, 2020, Exhibit 10.1). 31-1 Filed by Christopher M. Crane for Exelon Corporation 31-2 Filed by Joseph Nigro for Exelon Corporation 31-3 Filed by Kenneth W. Cornew for Exelon Generation Company, LLC 31-4 Filed by Bryan P. Wright for Exelon Generation Company, LLC 31-5 Filed by Joseph Dominguez for Commonwealth Edison Company 31-6 Filed by Jeanne M. Jones for Commonwealth Edison Company 31-7 Filed by Michael A. Innocenzo for PECO Energy Company 31-8 Filed by Robert J. Stefani for PECO Energy Company 31-9 Filed by Carim V. Khouzami for Baltimore Gas and Electric Company 31-10 Filed by David M. Vahos for Baltimore Gas and Electric Company 31-11 Filed by David M. Velazquez for Pepco Holdings LLC 31-12 Filed by Phillip S. Barnett for Pepco Holdings LLC 31-13 Filed by David M. Velazquez for Potomac Electric Power Company 31-14 Filed by Phillip S. Barnett for Potomac Electric Power Company 31-15 Filed by David M. Velazquez for Delmarva Power & Light Company 31-16 Filed by Phillip S. Barnett for Delmarva Power & Light Company 31-17 Filed by David M. Velazquez for Atlantic City Electric Company 31-18 Filed by Phillip S. Barnett for Atlantic City Electric Company 32-1 Filed by Christopher M. Crane for Exelon Corporation 32-2 Filed by Joseph Nigro for Exelon Corporation 32-3 Filed by Kenneth W. Cornew for Exelon Generation Company, LLC 32-4 Filed by Bryan P. Wright for Exelon Generation Company, LLC 32-5 Filed by Joseph Dominguez for Commonwealth Edison Company 32-6 Filed by Jeanne M. Jones for Commonwealth Edison Company 32-7 Filed by Michael A. Innocenzo for PECO Energy Company 32-8 Filed by Robert J. Stefani for PECO Energy Company 32-9 Filed by Carim V. Khouzami for Baltimore Gas and Electric Company 32-10 Filed by David M. Vahos for Baltimore Gas and Electric Company 32-11 Filed by David M. Velazquez for Pepco Holdings LLC 32-12 Filed by Phillip S. Barnett for Pepco Holdings LLC 32-13 Filed by David M. Velazquez for Potomac Electric Power Company 32-14 Filed by Phillip S. Barnett for Potomac Electric Power Company 32-15 Filed by David M. Velazquez for Delmarva Power & Light Company 32-16 Filed by Phillip S. Barnett for Delmarva Power & Light Company 32-17 Filed by David M. Velazquez for Atlantic City Electric Company 32-18 Filed by Phillip S. Barnett for Atlantic City Electric Company