FE 10-K Annual Report Dec. 31, 2019 | Alphaminr

FE 10-K Fiscal year ended Dec. 31, 2019

FIRSTENERGY CORP
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 29, 2024
DEF 14A
Filed on March 28, 2023
DEF 14A
Filed on March 23, 2022
DEF 14A
Filed on March 29, 2021
DEF 14A
Filed on April 1, 2020
DEF 14A
Filed on April 1, 2019
DEF 14A
Filed on March 30, 2018
DEF 14A
Filed on March 31, 2017
DEF 14A
Filed on April 1, 2016
DEF 14A
Filed on April 1, 2015
DEF 14A
Filed on April 1, 2014
DEF 14A
Filed on April 1, 2013
DEF 14A
Filed on April 2, 2012
DEF 14A
Filed on April 1, 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 DataItem 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 Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement ScheduleItem 16. Form 10-k Summary

Exhibits

3-1 Amended and Restated Articles of Incorporation of FirstEnergy Corp. (incorporated by reference to FEs Form 10-Q filed July 23, 2019, Exhibit 3-1, File No. 333-21011). 3-2 Amended and Restated Code of Regulations of FirstEnergy Corp. (incorporated by reference FEs Form 10-Q filed July 23, 2019, Exhibit 3-2, File No. 333-21011). 4-2 Officers Certificate relating to FirstEnergy Corp.s $650 million aggregate principal amount of its 2.75% Notes, Series A, due 2018 and $850 million aggregate principal amount of its 4.25% Notes, Series B, due 2023 (the Series B Notes) (incorporated by reference to FEs Form 8-K filed March 5, 2013, Exhibit 4.1, File No. 333-21011). 4-2 (a) Form of Series B Note (incorporated by reference to FEs Form 8-K filed March 5, 2013, Exhibit 4.3, File No. 333-21011). 4-4 Sixth Supplemental Indenture, dated as of December 19, 2016, to Open-End Mortgage, General Mortgage Indenture and Deed of Trust, dated as of June 1, 2009, by and between FirstEnergy Nuclear Generation, LLC and The Bank of New York Mellon Trust Company, N.A., as trustee (incorporated by reference to FEs Form 8-K filed December 21, 2016, Exhibit 4.1, File No. 333-21011). 4-4 (a) Form of First Mortgage Bonds, Collateral Series L of 2016 due 2018 (incorporated by reference to FEs Form 8-K filed December 21, 2016, Exhibit 4.1(a), File No. 333-21011) (included in Exhibit 4-4). 4-5 Ninth Supplemental Indenture, dated as of December 19, 2016, to Open-End Mortgage, General Mortgage Indenture and Deed of Trust, dated as of June 19, 2008, by and between FirstEnergy Generation, LLC and The Bank of New York Mellon Trust Company, N.A. (formerly known as The Bank of New York Trust Company, N.A.), as trustee (incorporated by reference to FEs Form 8-K filed December 21, 2016, Exhibit 4.2, File No. 333-21011). 4-5 (a) Form of First Mortgage Bonds, Collateral Series E of 2016 due 2018 (incorporated by reference to FEs Form 8-K filed December 21, 2016, Exhibit 4.2(a), File No. 333-21011) (included in Exhibit 4-5). 4-6 Officers Certificate relating to FirstEnergy Corp.'s 2.85% Notes, Series A, due 2022, 3.90% Notes, Series B, due 2027 and 4.85% Notes, Series C, due 2047 (incorporated by reference to FEs Form 8-K filed June 21, 2017, Exhibit 4.1, File No. 333-21011). 4-7 Form of 2.85% Note, Series A, due 2022 (incorporated by reference to FEs Form 8-K filed June 21, 2017, Exhibit 4.1, File No. 333-21011). 4-8 Form of 3.90% Note, Series B, due 2027 (incorporated by reference to FEs Form 8-K filed June 21, 2017, Exhibit 4.1, File No. 333-21011). 4-9 Form of 4.85% Note, Series C, due 2047 (incorporated by reference to FEs Form 8-K filed June 21, 2017, Exhibit 4.1, File No. 333-21011). (A) 4-10 Description of Securities Registered under Section 12(b) of the Securities Exchange Act of 1934. (B) 10-1 FirstEnergy Corp. 2007 Incentive Plan, effective May15, 2007 (incorporated by reference to FEs Form10-K filed February25, 2009, Exhibit10.1, File No.333-21011). (B) 10-2 Amendment to FirstEnergy Corp. 2007 Incentive Plan, effective January 1, 2011 (incorporated by reference to FE's Form 10-Q filed May 3, 2011, Exhibit 10.5, File No. 333-21011). (B) 10-3 Amendment No. 2 to FirstEnergy Corp. 2007 Incentive Plan, effective January 1, 2014 (incorporated by reference to FE's Form 10-K filed February 27, 2014, Exhibit 10-3, File No. 333-21011). (B) 10-4 FirstEnergy Corp. Deferred Compensation Plan for Outside Directors, amended and restated January 1, 2005, further amended December 31, 2010 (incorporated by reference to FE's Form 10-K filed February 27, 2014, Exhibit 10-6, File No. 333-21011). (B) 10-5 Amendment No. 1 to Deferred Compensation Plan for Outside Directors, effective as of January 1, 2012 (incorporated by reference to FE's Form 10-Q filed May 3, 2011, Exhibit 10.7, File No. 333-21011). (B) 10-6 Amendment No. 2 to FirstEnergy Corp. Deferred Compensation Plan for Outside Directors, effective January 21, 2014, (incorporated by reference to FE's Form 10-K filed February 27, 2014, Exhibit 10-8, File No. 333-21011). (B) 10-7 Amendment No. 3 to FirstEnergy Corp. Deferred Compensation Plan for Outside Directors, dated January 14, 2019 and effective as of April 1, 2018 (incorporated by reference to FE's Form 10-K filed February 19, 2019, Exhibit 10-7, File No.333-21011). (B) 10-8 FirstEnergy Corp. Supplemental Executive Retirement Plan, amended and restated January 1, 2005, further amended December 31, 2010 (incorporated by reference to FE's Form 10-K filed February 27, 2014, Exhibit 10-9, File No. 333-21011). (B) 10-9 Amendment to FirstEnergy Corp. Supplemental Executive Retirement Plan, effective January 1, 2012 (incorporated by reference to FE's Form 10-Q filed May 3, 2011, Exhibit 10.8, File No. 333-21011). (B) 10-10 Amendment No. 2 to FirstEnergy Corp. Supplemental Executive Retirement Plan, dated January 14, 2019 and effective as of April 1, 2018 (incorporated by reference to FE's Form 10-K filed February 19, 2019, Exhibit 10-10, File No. 333-21011). (B) 10-11 FirstEnergy Corp. Cash Balance Restoration Plan, effective January 1, 2014 (incorporated by reference to FE's Form 10-K filed February 27, 2014, Exhibit 10-11, File No. 333-21011). 10-13 Consent Decree dated March18, 2005 (incorporated by reference to FEs Form8-K filed March18, 2005, Exhibit10-1, File No. 333-21011). (B) 10-16 Allegheny Energy, Inc. Non-Employee Director Stock Plan (incorporated by reference to FE's Form 8-K filed February 25, 2011, Exhibit 10.4, File No. 21011). (B) 10-17 Allegheny Energy, Inc. Amended and Restated Revised Plan for Deferral of Compensation of Directors (incorporated by reference to FE's Form 10-K filed February 27, 2014, Exhibit 10-29, File No. 333-21011). (B) 10-18 Amendment No. 1 to Allegheny Energy, Inc. Amended and Restated Revised Plan for Deferral of Compensation of Directors (incorporated by reference to FE's Form 10-K filed February 27, 2014, Exhibit 10-30, File No. 333-21011). (B) 10-19 Form of Director and Officer Indemnification Agreement (incorporated by reference to FEs Form 8-K filed May 16, 2018, Exhibit 10.1, File No. 333-21011). 10-20 Guarantee, dated as of September 16, 2013 by FirstEnergy Corp. in favor of participants under the FirstEnergy Corp. Executive Deferred Compensation Plan (incorporated by reference to FEs Form 10-Q filed November 5, 2013, Exhibit 10.2, File No. 333-21011). (B) 10-21 Form of Restricted Stock Agreement (incorporated by reference to FEs Form 10-K filed February 17, 2015, Exhibit 10-49, File No. 333-21011). (B) 10-22 FirstEnergy Corp. Amended and Restated Executive Deferred Compensation Plan, dated July 20, 2015, and effective as of November 1, 2015 (incorporated by reference to FE's Form 8-K filed July 24, 2015, Exhibit 10.1, File No. 333-21011). (B) 10-23 Amendment No. 1 to FirstEnergy Corp. Amended and Restated Executive Deferred Compensation Plan, dated January 14, 2019 and effective as of April 1, 2018 (incorporated by reference to FE's Form 10-K filed February 19, 2019, Exhibit 10-23, File No. 333-21011). (B) 10-25 FirstEnergy Corp. 2017 Change in Control Severance Plan, dated as of September 15, 2015, and effective as of January 1, 2017 (incorporated by reference to FE's Form 8-K filed September 18, 2015, Exhibit 10.1, File No. 333-21011). (B) 10-26 Waiver of Participation in the FirstEnergy Corp. Change in Control Severance Plan, entered into by Charles E. Jones dated as of September 15, 2015 (incorporated by reference to FE's Form 8-K filed September 18, 2015, Exhibit 10.2, File No. 333-21011). (B) 10-27 Non-Competition and Non-Disparagement Agreement, entered into by Charles E. Jones, dated as of September 15, 2015 (incorporated by reference to FE's Form 8-K filed September 18, 2015, Exhibit 10.3, File No. 333-21011). (B) 10-29 Amendment No. 1 to the FirstEnergy Corp. 2015 Incentive Compensation Plan, effective February 21, 2017 (incorporated by reference to FE's Form 10-K filed February 21, 2017, Exhibit 10-51, File No. 333-21011). (B) 10-32 Form of 2016 Restricted Stock Award Agreement (incorporated by reference to FE's Form 10-K filed February 16, 2016, Exhibit 10-59, File No. 333-21011). (B) 10-33 Form of 2017-2019 Cash-Based Performance-Adjusted Restricted Stock Unit Award Agreement (incorporated by reference to FE's Form 10-K filed February 21, 2017, Exhibit 10-49, File No. 333-21011). (B) 10-34 Form of 2017-2019 Stock-Based Performance-Adjusted Restricted Stock Unit Award Agreement (incorporated by reference to FE's Form 10-K filed February 21, 2017, Exhibit 10-50, File No. 333-21011). (B) 10-35 Form of 2017 Restricted Stock Award Agreement (incorporated by reference to FE's Form 10-K filed February 21, 2017, Exhibit 10-52, File No. 333-21011). (B) 10-36 Executive Severance Benefits Plan, as amended and restated as of December 20, 2016 (incorporated by reference to FEs Form 8-K filed December 21, 2016, Exhibit 10.1, File No. 333-21011). 10-37 Credit Agreement, dated as of December 6, 2016, among FirstEnergy, The Cleveland Electric Illuminating Company, Metropolitan Edison Company, Ohio Edison Company, Pennsylvania Power Company, The Toledo Edison Company, Jersey Central Power & Light Company, Monongahela Power Company, Pennsylvania Electric Company, The Potomac Edison Company and West Penn Power Company, as borrowers, Mizuho Bank, Ltd., as administrative agent, and the fronting banks and swing line lenders identified therein (incorporated by reference to FEs Form 8-K filed December 6, 2016, Exhibit 10.1, File No. 333-21011). 10-38 Amendment No. 1 to Credit Agreement, dated as of October 19, 2018, among FirstEnergy, The Cleveland Electric Illuminating Company, Metropolitan Edison Company, Ohio Edison Company, Pennsylvania Power Company, The Toledo Edison Company, Jersey Central Power & Light Company, Monongahela Power Company, Pennsylvania Electric Company, The Potomac Edison Company and West Penn Power Company, as borrowers, Mizuho Bank, Ltd., as administrative agent, and the fronting banks and swing line lenders identified therein (incorporated by reference to FEs Form 10-K filed February 19, 2019, Exhibit 10-38, File No. 333-21011). 10-39 Credit Agreement, dated as of December 6, 2016, among FirstEnergy Transmission, LLC, American Transmission Systems, Incorporated, Mid-Atlantic Interstate Transmission, LLC and Trans-Allegheny Interstate Line Company, as borrowers, and PNC Bank, National Association, as administrative agent, the banks and the fronting banks identified therein (incorporated by reference to FEs Form 8-K filed December 6, 2016, Exhibit 10.2, File No. 333-21011). 10-40 Amendment No. 1 to Credit Agreement, dated as of October 19, 2018, among FirstEnergy Transmission, LLC, American Transmission Systems, Incorporated, Mid-Atlantic Interstate Transmission, LLC and Trans-Allegheny Interstate Line Company, as borrowers, and PNC Bank, National Association, as administrative agent, the banks and the fronting banks identified therein (incorporated by reference to FEs Form 10-K filed February 19, 2019, Exhibit 10-40, File No. 333-21011). 10-41 Amendment No. 2 to FirstEnergy Corp. Amended and Restated Executive Deferred Compensation Plan, dated September 18, 2019 and effective as of November 1, 2015 (incorporated by reference to FE's Form 10-Q filed November 4, 2019, Exhibit 10.3, File No.333-21011). (B) 10-43 Guarantee, dated as of February 21, 2017, by FirstEnergy Corp. in favor of participants under the FirstEnergy Corp. Cash Balance Pension Restoration Plan (incorporated by reference to FEs Form 10-Q filed July27, 2017, Exhibit10.1, File No. 333-21011). 10-44 Preferred Stock Purchase Agreement, dated January 22, 2018, among FirstEnergy Corp. and the Preferred Investors (incorporated by reference to FEs Form 8-K filed January 22, 2018, Exhibit 10.1, File No. 333-21011). 10-45 Common Stock Purchase Agreement, dated January 22, 2018, among FirstEnergy Corp. and ZP Master Utility Fund, Ltd., P Zimmer, Ltd., ZP Energy Fund, L.P. and ZP Master Energy Fund, L.P. (incorporated by reference to FEs Form 8-K filed January 22, 2018, Exhibit 10.2, File No. 333-21011). (B) 10-46 Form of 2018-2020 Cash-Based Performance-Adjusted Restricted Stock Unit Award Agreement (incorporated by reference to FEs Form 10-K filed February 20, 2018, Exhibit 10-56, File No. 333-21011). (B) 10-47 Form of 2018-2020 Stock-Based Performance-Adjusted Restricted Stock Unit Award Agreement (incorporated by reference to FEs Form 10-K filed February 20, 2018, Exhibit 10-57, File No. 333-21011). (B) 10-48 Form of 2018 Restricted Stock Award Agreement (incorporated by reference to FEs Form 10-K filed February 20, 2018, Exhibit 10-58, File No. 333-21011). (B) 10-53 FirstEnergy Nuclear Operating Company 2016 Key Employee Retention Plan, effective December 1, 2016 (incorporated by reference to FEs Form 10-Q filed April 23, 2018, Exhibit 10.7, File No. 333-21011). (B) 10-54 Amendment to FirstEnergy Nuclear Operating Company 2016 Key Employee Retention Plan, effective March 23, 2017 (incorporated by reference to FEs Form 10-Q filed April 23, 2018, Exhibit 10.8, File No. 333-21011). (B) 10-55 Second Amendment to FirstEnergy Nuclear Operating Company 2016 Key Employee Retention Plan, effective December 1, 2017 (incorporated by reference to FEs Form 10-Q filed April 23, 2018, Exhibit 10.9, File No. 333-21011). (B) 10-56 Form of FirstEnergy Nuclear Operating Company 2016 Key Employee Retention Agreement (incorporated by reference to FEs Form 10-Q filed April 23, 2018, Exhibit 10.10, File No. 333-21011). (B) 10-58 Form of 2018-2019 Stock-Based Performance-Adjusted Restricted Stock Unit Award Agreement (incorporated by reference to FEs Form 10-Q filed April 23, 2018, Exhibit 10.12, File No. 333-21011). (B) 10-61 Executive Voluntary Enhanced Retirement Program (incorporated by reference to FEs Form 8-K filed July 23, 2018, Exhibit 10.1, File No. 333-21011). 10-62 Settlement Agreement, dated as of August 26, 2018, by and among the Debtors, the FE Non-Debtor Parties, the Ad Hoc Noteholders Group, the Bruce Mansfield Certificateholders Group and the Committee (in each case, as defined therein) (incorporated by reference to FEs Form 8-K filed August 27, 2018, Exhibit 10.1, File No. 333-21011). 10-63 Term Loan Credit Agreement, dated as of October 19, 2018, among FirstEnergy Corp., the banks and other financial institutions named therein and JPMorgan Chase Bank, N.A., as administrative agent (incorporated by reference to FEs Form 10-K filed February 19, 2019, Exhibit 10-63, File No. 333-21011). 10-64 Term Loan Credit Agreement, dated as of October 19, 2018, among FirstEnergy Corp., the banks and other financial institutions named therein and Bank of Nova Scotia, as administrative agent (incorporated by reference to FEs Form 10-K filed February 19, 2019, Exhibit 10-64, File No. 333-21011). (B) 10-65 FirstEnergy Solutions Corp. Voluntary Enhanced Retirement Option, effective as of January 2, 2019 (incorporated by reference to FEs Form 8-K filed November 21, 2018, Exhibit 10.1, File No. 333-21011). (B) 10-67 Form of 2019-2021 Cash-Based Performance-Adjusted Restricted Stock Unit Award Agreement (incorporated by reference to FE's Form 10-Q filed April 23, 2019, Exhibit 10.2, File No.333-21011). (B) 10-68 Form of 2019-2021 Stock-Based Performance-Adjusted Restricted Stock Unit Award Agreement (incorporated by reference to FE's Form 10-Q filed April 23, 2019, Exhibit 10.3, File No.333-21011). (B) 10-69 Form of 2019 Restricted Stock Award Agreement (incorporated by reference to FE's Form 10-Q filed April 23, 2019, Exhibit 10.4, File No.333-21011). 10-70 Amendment No. 1 to Term Loan Credit Agreement, dated as of September 11, 2019, among FirstEnergy Corp., as borrower, the banks and other financial institutions named therein and The Bank of Nova Scotia, as administrative agent (incorporated by reference to FEs Form 8-K filed September 17, 2019, Exhibit 10.1, File No. 333-21011). 10-71 Amendment No. 1 to Term Loan Credit Agreement, dated as of September 11, 2019, among FirstEnergy Corp., as borrower, the banks and other financial institutions named therein and JPMorgan Chase Bank, N.A., as administrative agent (incorporated by reference to FEs Form 8-K filed September 17, 2019, Exhibit 10.2, File No. 333-21011). 10-72 Consent and Waiver to the Settlement Agreement, dated April 18, 2019, by and among the Debtors and the FE Non-Debtor Parties (incorporated by reference to FE's Form 10-Q filed April 23, 2019, Exhibit 10.1, File No.333-21011). 10-73 First Amendment to Settlement Agreement dated November 21, 2019, by and among the Debtors, FE Non-Debtor Parties, Ad Hoc Noteholders Group, Bruce Mansfield Certificateholders Group, and the Committee (incorporated by reference to FEs Form 8-K filed November 26, 2019, Exhibit 10.1, File No. 333-21011). (A) 21 List of Subsidiaries of the Registrant at December31, 2019. (A) 23 Consent of Independent Registered Public Accounting Firm. (A) 31-1 Certification of chief executive officer, pursuant to Rule13a-14(a). (A) 31-2 Certification of chief financial officer, pursuant to Rule13a-14(a). (A) 32 Certification of chief executive officer and chief financial officer, pursuant to 18 U.S.C. 1350.