MDU 10-K Annual Report Dec. 31, 2020 | Alphaminr
MDU RESOURCES GROUP INC

MDU 10-K Fiscal year ended Dec. 31, 2020

MDU RESOURCES GROUP INC
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 29, 2024
DEF 14A
Filed on March 24, 2023
DEF 14A
Filed on March 25, 2022
DEF 14A
Filed on March 26, 2021
DEF 14A
Filed on March 27, 2020
DEF 14A
Filed on March 22, 2019
DEF 14A
Filed on March 23, 2018
DEF 14A
Filed on March 24, 2017
DEF 14A
Filed on March 16, 2016
DEF 14A
Filed on March 18, 2015
DEF 14A
Filed on March 12, 2014
DEF 14A
Filed on March 13, 2013
DEF 14A
Filed on March 9, 2012
DEF 14A
Filed on March 11, 2011
DEF 14A
Filed on March 12, 2010
TABLE OF CONTENTS
Part IItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For The Registrant's Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 6. Selected Financial Data (continued)Item 7. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsItem 8 - Notes 9, 10 and 21. At December 31, 2020, The Company's Commitments Under These Obligations Were As Follows:Item 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataNote 1 - Basis Of PresentationNote 2 - Significant Accounting PoliciesNote 3 - Revenue From Contracts with CustomersNote 4 - Business CombinationsNote 5 - Property, Plant and EquipmentNote 6 - Regulatory Assets and LiabilitiesNote 7 - Goodwill and Other Intangible AssetsNote 8 - Fair Value MeasurementsNote 9 - DebtNote 10 - LeasesNote 11 - Asset Retirement ObligationsNote 12 - EquityNote 13 - Stock-based CompensationNote 14 - Accumulated Other Comprehensive Income (loss)Note 15 - Income TaxesNote 16 - Cash Flow InformationNote 17 - Business Segment DataNote 18 - Employee Benefit PlansNote 19 - Jointly Owned FacilitiesNote 20 - Regulatory MattersNote 21 - Commitments and ContingenciesItem 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, Financial Statement SchedulesNote 1 - Summary Of Significant Accounting PoliciesNote 2 - DebtNote 3 - DividendsItem 16. Form 10-k Summary

Exhibits

+10(g) MDU Resources Group, Inc. Executive Incentive Compensation Plan, as amended November 13, 2019, and Rules and Regulations, as amended November 13, 2019 10-K 12/31/19 10(g) 2/21/20 1-03480 +10(h) MDU Resources Group, Inc. Executive Incentive Compensation Plan, as amended November 12, 2020, and Rules and Regulations, as amended November 12, 2020 +10(i) Form of Performance Share Award Agreement under the Long-Term Performance-Based Incentive Plan, as amended February 15, 2018 8-K 10.1 2/21/18 1-03480 +10(j) Form of Performance Share Award Agreement under the Long-Term Performance-Based Incentive Plan, as amended February 14, 2019 10-K 12/31/18 10(k) 2/22/19 1-03480 +10(k) Form ofPerformance ShareAward Agreement under the Long-Term Performance-Based Incentive Plan, as amended February 13, 2020 10-K 12/31/19 10(k) 2/21/20 1-03480 +10(l) Form ofPerformance ShareAward Agreement under the Long-Term Performance-Based Incentive Plan, as amended February 11, 2021 +10(m) Restricted Stock Unit Award Agreement under the Long-Term Performance-Based Incentive Plan, as amended February 15, 2018 8-K 10.3 2/21/18 1-03480 +10(n) Restricted Stock Unit Award Agreement under the Long-Term Performance-Based Incentive Plan, as amended February 11, 2021 +10(o) Form of MDU Resources Group, Inc. Indemnification Agreement for Section 16 Officers and Directors, dated May15, 2014 8-K 10.1 5/15/14 1-03480 +10(p) Form of Amendment No. 1 to Indemnification Agreement, dated May 15, 2014 8-K 10.2 5/15/14 1-03480 +10(q) MDU Resources Group, Inc. Section 16 Officers and Directors with Indemnification Agreements Chart, as of February 6, 2021 +10(r) MDU Resources Group, Inc. Nonqualified Defined Contribution Plan, as amendedand restatedNovember 12, 2020 +10(s) MDU Resources Group, Inc. Deferred Compensation Plan Adoption Agreement, dated November12, 2020 8-K 10.1 11/12/20 1-03480 +10(t) MDU Resources Group, Inc. Deferred CompensationPlan Document, dated November12, 2020 8-K 10.2 11/12/20 1-03480 +10(u) Instrument of Amendment to the MDU Resources Group, Inc. 401(k) Retirement Plan, dated December 17, 2020 +10(v) MDU Resources Group, Inc. 401(k) Retirement Plan, as restated April 1, 2020 10-Q 3/31/20 10(a) 5/8/20 1-03480 +10(w) Employment Letter for Jeffrey S. Thiede, dated May 16, 2013 10-K 12/31/13 10(ab) 2/21/14 1-03480 +10(x) Jason L. Vollmer Offer Letter, dated September 20, 2017 8-K 10.1 9/21/17 1-03480 21 Subsidiaries of MDU Resources Group, Inc. 23 Consent of Independent Registered Public Accounting Firm 31(a) Certification of Chief Executive Officer filed pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31(b) Certification of Chief Financial Officer filed pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 32 Certification of Chief Executive Officer and Chief Financial Officer furnished pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 95 Mine Safety Disclosures