| |
Joel C. Beauvais
Senior Vice President and Deputy General Counsel Exelon Corporation 10 South Dearborn Street P.O. Box 805379 Chicago, Illinois 60603 800-483-3220 |
| |
Patrick R. Gillard, Esquire
Ballard Spahr LLP 1735 Market Street, 51st Floor Philadelphia, Pennsylvania 19103 215-665-8500 |
|
| |
Exelon Corporation
|
| |
Large Accelerated Filer ☒
|
| |
Accelerated Filer ☐
|
| |
Non-accelerated Filer ☐
|
| |
Smaller Reporting Company ☐
|
| |
Emerging Growth Company ☐
|
|
| |
Commonwealth
Edison Company |
| |
Large Accelerated Filer ☐
|
| |
Accelerated Filer ☐
|
| |
Non-accelerated Filer ☒
|
| |
Smaller Reporting Company ☐
|
| |
Emerging Growth Company ☐
|
|
| | | |
Page
|
| |||
| | | | | 1 | | | |
| | | | | 2 | | | |
| | | | | 4 | | | |
| | | | | 4 | | | |
| | | | | 4 | | | |
| | | | | 4 | | | |
| | | | | 5 | | | |
| | | | | 21 | | | |
| | | | | 23 | | | |
| | | | | 23 | | | |
| | | | | 23 | | | |
| | | | | 24 | | | |
|
Renewal Fund Requirement
|
| ||||||||||||||||||||||||||||||
|
Year
|
| |
Amount
(in millions) |
| |
Year
|
| |
Amount
(in millions) |
| |
Year
|
| |
Amount
(in millions) |
| |||||||||||||||
|
1989
|
| | | $ | 140.7 | | | | | | 1994 | | | | | $ | 193.6 | | | | | | 2004 | | | | | $ | 270.7 | | |
|
1990
|
| | | | 1.0 | | | | | | 1995 | | | | | | 15.0* | | | | | | | | | | | | | | |
|
1993
|
| | | | 50.9 | | | | | | 1996 | | | | | | 139.9* | | | | | | | | | | | | | | |
| |
SEC registration fee
|
| | | $ | 1,925,233 | | |
| |
Listing fees and expenses
|
| | | $ | * | | |
| |
Accounting fees and expenses
|
| | | $ | * | | |
| |
Printing and engraving expenses
|
| | | $ | * | | |
| |
Legal fees and expenses
|
| | | $ | * | | |
| |
Trustee fees
|
| | | $ | * | | |
| |
Miscellaneous
|
| | | $ | * | | |
| |
Total
|
| | | $ | * | | |
| |
Signature
|
| |
Title
|
| |
Date
|
|
| |
/s/ John F. Young
John F. Young
|
| |
Director and Chairman
|
| |
March 27, 2025
|
|
| |
/s/ W. Paul Bowers
W. Paul Bowers
|
| |
Director
|
| |
March 27, 2025
|
|
| |
/s/ Marjorie Rodgers Cheshire
Marjorie Rodgers Cheshire
|
| |
Director
|
| |
March 27, 2025
|
|
| |
/s/ David Dewalt
David Dewalt
|
| |
Director
|
| |
March 27, 2025
|
|
| |
Signature
|
| |
Title
|
| |
Date
|
|
| |
/s/ Linda P. Jojo
Linda P. Jojo
|
| |
Director
|
| |
March 27, 2025
|
|
| |
/s/ Charisse R. Lillie
Charisse R. Lillie
|
| |
Director
|
| |
March 27, 2025
|
|
| |
/s/ Anna Richo
Anna Richo
|
| |
Director
|
| |
March 27, 2025
|
|
| |
/s/ Matthew Rogers
Matthew Rogers
|
| |
Director
|
| |
March 27, 2025
|
|
| |
/s/ Bryan Segedi
Bryan Segedi
|
| |
Director
|
| |
March 27, 2025
|
|
| |
Signature
|
| |
Title
|
| |
Date
|
|
| |
/s/ Michael Innocenzo
Michael Innocenzo
|
| |
Director and Chair
|
| |
March 27, 2025
|
|
| |
/s/ Stephen Bowman
Stephen Bowman
|
| |
Director
|
| |
March 27, 2025
|
|
| |
/s/ Elizabeth Buchanan
Elizabeth Buchanan
|
| |
Director
|
| |
March 27, 2025
|
|
| |
Signature
|
| |
Title
|
| |
Date
|
|
| |
/s/ Ricardo Estrada
Ricardo Estrada
|
| |
Director
|
| |
March 27, 2025
|
|
| |
/s/ Zaldwaynaka Scott
Zaldwaynaka Scott
|
| |
Director
|
| |
March 27, 2025
|
|
| |
/s/ Smita Shah
Smita Shah
|
| |
Director
|
| |
March 27, 2025
|
|
| |
Exhibit No.
|
| |
Description
|
|
| | 1.1* | | | Form of Underwriting Agreement with respect to Securities. | |
| | 3.1 | | | | |
| | 3.2 | | | | |
| | 3.3 | | | Restated Articles of Incorporation of Commonwealth Edison Company effective February 20, 1985, including Statements of Resolution Establishing Series, relating to the establishment of three new series of Commonwealth Edison Company preference stock known as the “$9.00 Cumulative Preference Stock,” the “$6.875 Cumulative Preference Stock” and the “$2.425 Cumulative Preference Stock” (incorporated by reference to Exhibit 3-2 to Commonwealth Edison Company’s 1994 Form 10-K, File No. 1-1839). | |
| | 3.4 | | | | |
| | 4.1 | | | Indenture, dated as of June 11, 2015, between Exelon Corporation and The Bank of New York Mellon Trust Company, N.A., as trustee (incorporated by reference to file no. 1-16169, Form 8-K dated June 11, 2015, Exhibit 4.1). | |
| | 4.2 | | | Indenture, dated as of June 17, 2014, between Exelon Corporation and The Bank of New York Mellon Trust Company, N.A., as trustee (incorporated by reference to file no. 1-16169, Form 8-K dated June 17, 2014, Exhibit 4.1). | |
| | 4.3 | | | Mortgage of Commonwealth Edison Company to Illinois Merchants Trust Company, Trustee (The Bank of New York Mellon Trust Company, N.A., as current successor Trustee), dated as of July 1, 1923, as supplemented and amended by Supplemental Indenture thereto dated August 1, 1994 (incorporated herein by reference to Exhibit 2-1 to Commonwealth Edison Company’s Form S-7, File No. 2-60201) | |
| | 4.4 | | | Instrument of Resignation, Appointment and Acceptance dated as of February 23, 2023, under the provisions of the Commonwealth Edison Company Mortgage dated July 1, 1923, and Indentures Supplemental thereto, regarding corporate trustee. (incorporated herein by reference to Exhibit 4.3. to Post-Effective Amendment No. 1 to Form S-3 dated February 20, 2024, File No. 2-60201) | |
| | 5.1** | | | | |
| | 23.1 | | | | |
| | 23.2 | | | | |
| | 23.3 | | | | |
| | 24.1 | | | | |
| | 24.2 | | | | |
| | 25.1** | | | | |
| | 25.2** | | | | |
| | 25.3** | | | | |
| | 107+ | | | |