Lexington Realty Trust (11)
Browse by Contract Category
Contracts
-
Second Supplemental Indenture, dated as of August 28, 2020, between the Trust and U.S. Bank National Association, as trustee
(Filed With SEC on August 28, 2020)
-
Form of Executive Severance Policy Agreement under the Executive Severance Plan adopted January 18, 2018 (2,4)
(Filed With SEC on May 7, 2020)
-
Description of the Registrant's Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934
(Filed With SEC on February 20, 2020)
-
Equity Sales Agreement, dated as of November 27, 2019, between the Trust and Jefferies LLC, KeyBanc Capital Markets Inc., Regions Securities LLC, BofA Securities, Inc., Mizuho...
(Filed With SEC on November 29, 2019)
-
Underwriting Agreement, dated August 14, 2020, among the Trust, Wells Fargo Securities, LLC, J.P. Morgan Securities LLC and each of the other underwriters named in Schedule I...
(Filed With SEC on August 17, 2020)
-
Underwriting Agreement, dated as of May 11, 2020
(Filed With SEC on May 13, 2020)
-
Underwriting Agreement, dated as of September 4, 2019
(Filed With SEC on September 5, 2019)
-
First Amendment to Amended and Restated Credit Agreement, dated as of July 25, 2019, among Lexington Realty Trust, as borrower, KeyBank National Association, as agent, and each of...
(Filed With SEC on July 29, 2019)
-
Amended and Restated Equity Distribution Agreement, dated as of March 14, 2019, between the Trust and Jefferies LLC
(Filed With SEC on March 14, 2019)
-
Amended and Restated Equity Distribution Agreement, dated as of March 14, 2019, between the Trust and KeyBanc Capital Markets Inc
(Filed With SEC on March 14, 2019)
-
1994 Employee Stock Purchase Plan (1, 2)
(Filed With SEC on March 13, 2019)