Montauk Renewables, Inc. Contracts & Agreements
68 Contracts & Agreements
- Business Finance (30 contracts)
- Business Operations (5)
- Human Resources (11)
- Real Estate (1)
- Uncategorized (21)
- Employment Understanding, dated January 23, 2023, and Promotion Letter, dated September 14, 2023, between Montauk Renewables, Inc. and Michael Barsch (Filed With SEC on March 14, 2024)
- Promotion Letter, dated October 15, 2021, between Montauk Renewables, Inc. and Sharon Frank (Filed With SEC on March 14, 2024)
- Fourth Amended and Restated Loan Agreement and Secured Promissory Note, dated as of December 27, 2023, by and between Montauk Renewables, Inc. and Montauk Holdings Proprietary... (Filed With SEC on December 29, 2023)
- Third Amendment to the Landfill Gas Rights and Production Facilities Agreement and Settlement Agreement, dated as of June 27, 2023, by and between the County of Orange and... (Filed With SEC on June 30, 2023)
- Third Amended and Restated Loan Agreement and Secured Promissory Note, dated as of June 21, 2023, by and between Montauk Renewables, Inc. and Montauk Holdings Proprietary Limited (Filed With SEC on June 22, 2023)
- First Amendment to the Second Amended and Restated Loan Agreement and Secured Promissory Note, dated as of December 22, 2021, by and between Montauk Renewables, Inc. and Montauk... (Filed With SEC on December 23, 2022)
- First Amendment to Membership Interest and Asset Purchase Agreement, dated May 26, 2022, by and among J.P. Carroll & Co., LLC, Eagle Creek Ranch, L.L.C., NR3 Nutrient Recovery,... (Filed With SEC on June 1, 2022)
- Transaction Confirmation, dated as of April 1, 2021, by and between Iogen RC Fuels LP and GSF Energy, LLC (Filed With SEC on November 15, 2021)
- Base Contract for Sale and Purchase of Natural Gas, dated as of April 1, 2021, by and between Iogen RC Fuels LP and GSF Energy, LLC (Filed With SEC on November 15, 2021)
- First Amendment to Transaction Confirmation, dated as of May 9, 2021, between Blue Source, LLC and GSF Energy, LLC (Filed With SEC on November 15, 2021)
- Form of Indemnification Agreement between Montauk Renewables, Inc. and each of its directors and executive officers (Filed With SEC on June 8, 2021)
- Real Estate Purchase and Sale Agreement, dated May 10, 2021, by and among Greensboro Ecosystems, LLC and Montauk Swine Ag, LLC (Filed With SEC on May 11, 2021)
- Membership Interest and Asset Purchase Agreement, dated May 10, 2021, by and among J.P. Carroll & Co., LLC, Eagle Creek Ranch, L.L.C., NR Nutrient Recovery, LLC, Joseph P.... (Filed With SEC on May 11, 2021)
- Amended and Restated Loan Agreement and Promissory Note, by and between Montauk Holdings Limited and Montauk Renewables, Inc., dated February 22, 2021 (Filed With SEC on March 31, 2021)
- Employment Agreement, effective September 25, 2019, between Montauk Energy Holdings LLC and Sean F. McClain (Filed With SEC on March 31, 2021)
- Description of Securities (Filed With SEC on March 31, 2021)
- Form of Consortium Agreement, by and among the stockholders named therein (Filed With SEC on January 15, 2021)
- Base Contract for Sale and Purchase of Natural Gas, dated as of July 23, 2009, by and between Shell Energy North America (US), L.P. and GSF Energy, LLC (Filed With SEC on January 15, 2021)
- Form of Underwriting Agreement (Filed With SEC on January 8, 2021)
- Form of Administrative Services Agreement, by and between HCI Managerial Services Proprietary Limited and Montauk Renewables, Inc (Filed With SEC on January 8, 2021)
- Employment Agreement, effective April 15, 2010, between Montauk Energy Capital, LLC and Scott Hill (Filed With SEC on January 8, 2021)
- Employment Agreement, effective June 1, 2020, between Montauk Energy Holdings LLC and John Ciroli (Filed With SEC on January 8, 2021)
- Transaction Confirmation, dated as of October 15, 2019, by and between Bluesource LLC and GSF Energy, LLC (Filed With SEC on January 8, 2021)
- Base Contract for Sale and Purchase of Natural Gas, dated as of October 9, 2019, by and between Bluesource LLC and GSF Energy, LLC (Filed With SEC on January 8, 2021)
- Third Amendment to Transaction Confirmation, dated as of September 17, 2019, by and between Iogen D3 Biofuel Partners LLC and GSF Energy, LLC (Filed With SEC on January 8, 2021)
- Second Amendment to Transaction Confirmation, dated as of May 22, 2018, by and between Iogen D3 Biofuel Partners LLC and GSF Energy, LLC (Filed With SEC on January 8, 2021)
- First Amendment to Transaction Confirmation, dated as of May 20, 2016, by and between Iogen D3 Biofuel Partners LLC and GSF Energy, LLC (Filed With SEC on January 8, 2021)
- Transaction Confirmation, dated as of May 9, 2016, by and between Iogen D3 Biofuel Partners LLC and GSF Energy, LLC (Filed With SEC on January 8, 2021)
- Base Contract for Sale and Purchase of Natural Gas, dated as of May 9, 2016, by and between Iogen D3 Biofuel Partners LLC and GSF Energy, LLC (Filed With SEC on January 8, 2021)
- Amended and Restated Gas Sale and Purchase Agreement, by and between McCarty Road Landfill TX, LP and GSF Energy, LLC (Filed With SEC on January 8, 2021)
- Third Amendment, dated as of January 4, 2021, to the Second Amended and Restated Revolving Credit and Term Loan Agreement, dated as of December 12, 2018, by and among Montauk... (Filed With SEC on January 8, 2021)
- Montauk Renewables, Inc. Equity and Incentive Compensation Plan (Filed With SEC on January 8, 2021)
- Form of Underwriter Warrant (Filed With SEC on January 8, 2021)
- Letter Agreement, dated as of January 3, 2021, to the Transaction Implementation Agreement, dated as of November 6, 2020, between Montauk Renewables, Inc., Montauk Holdings... (Filed With SEC on January 8, 2021)
- Amendment to Transaction Confirmation, dated as of May 24, 2016, by and between Shell Energy North America (US), L.P. and GSF Energy, LLC (Filed With SEC on December 31, 2020)
- Second Amended & Restated Landfill Gas Rights & Production Facilities Agreement, by and between County of Orange and Bowerman Power LFG, LLC (Filed With SEC on December 31, 2020)
- First Amendment to the Second Amended & Restated Landfill Gas Rights & Production Facilities Agreement, by and between County of Orange and Bowerman Power LFG, LLC (Filed With SEC on December 31, 2020)
- Renewable Power Purchase and Sale Agreement by and between the City of Anaheim and Bowerman Power LFG, LLC (Filed With SEC on December 31, 2020)
- Base Contract for Sale and Purchase of Natural Gas, dated as of August 24, 2018, by and between Trillium Transportation Fuels, LLC and GSF Energy, LLC (Filed With SEC on December 31, 2020)
- Transaction Confirmation, dated as of August 24, 2018, by and between Trillium Transportation Fuels, LLC and GSF Energy, LLC (Filed With SEC on December 31, 2020)
- First Amendment to Transaction Confirmation, dated as of June 26, 2019, by and between Trillium Transportation Fuels, LLC and GSF Energy, LLC (Filed With SEC on December 31, 2020)
- Third Amended and Restated Gas Lease Agreement, dated January 1, 2018, by and between Rumpke Sanitary Landfill, Inc. and GSF Energy, LLC (Filed With SEC on December 31, 2020)
- Transaction Confirmation, dated as of May 6, 2016, by and between Shell Energy North America (US), L.P. and GSF Energy, LLC (Filed With SEC on December 31, 2020)
- Base Contract for Sale and Purchase of Natural Gas, dated as of October 9, 2019, by and between Bluesource LLC and GSF Energy, LLC (Filed With SEC on December 31, 2020)
- Transaction Confirmation, dated as of October 15, 2019, by and between Bluesource LLC and GSF Energy, LLC (Filed With SEC on December 31, 2020)
- Amended and Restated Landfill Gas Purchase and Sale Agreement, dated October 17, 2016, by and between Waste Management of Texas, Inc. and TX LFG Energy, LP (Filed With SEC on December 31, 2020)
- Base Contract for Sale and Purchase of Natural Gas, dated as of February 27, 2017, by and between BP Energy Company and BP Products North America Inc. (formerly Clean Energy... (Filed With SEC on December 31, 2020)
- Transaction Confirmation, dated as of February 27, 2017, by and between BP Energy Company and BP Products North America Inc. (formerly Clean Energy Renewable Fuels, LLC) and TX... (Filed With SEC on December 31, 2020)
- First Amendment to Transaction Confirmation, dated as of February 7, 2018, by and between BP Energy Company and BP Products North America Inc. (formerly Clean Energy Renewable... (Filed With SEC on December 31, 2020)
- Form of Loan Agreement and Promissory Note, by and between Montauk Holdings Limited and Montauk Renewables, Inc., dated (Filed With SEC on December 31, 2020)
- Form of Indemnity Letter between Montauk Renewables, Inc. and each of its current directors and executive officers (Filed With SEC on December 23, 2020)
- Employment Agreement, effective September 25, 2019, between Montauk Energy Holdings LLC and Sean F. McClain (Filed With SEC on December 11, 2020)
- Form of Montauk Renewables, Inc. Equity and Incentive Compensation Plan (Filed With SEC on December 11, 2020)
- Form of Montauk Renewables, Inc. Key Employee Separation Plan (Filed With SEC on December 11, 2020)
- Form of Nonqualified Stock Option Agreement (Filed With SEC on December 11, 2020)
- Form of Restricted Stock Unit Award Agreement (Employees) (Filed With SEC on December 11, 2020)
- Form of Restricted Stock Unit Award Agreement (Non-Employee Directors) (Filed With SEC on December 11, 2020)
- Form of Restricted Stock Agreement (Filed With SEC on December 11, 2020)
- Form of Option Cancellation Agreement (Filed With SEC on December 11, 2020)
- Form of Indemnification Agreement between Montauk Renewables, Inc. and each of its directors and executive officers (Filed With SEC on December 11, 2020)
- Transaction Implementation Agreement, dated as of November 6, 2020, between Montauk Renewables, Inc., Montauk Holdings Limited and Montauk Holdings USA, LLC (Filed With SEC on December 11, 2020)
- Employment Agreement, effective September 25, 2019, between Montauk Energy Holdings LLC and Kevin A. Van Asdalan (Filed With SEC on December 11, 2020)
- Employment Agreement, effective September 24, 2019, between Montauk Energy Holdings LLC and James A. Shaw (Filed With SEC on December 11, 2020)
- Severance Agreement, effective September 30, 2019, between Montauk Energy Holdings LLC and Martin L. Ryan (Filed With SEC on December 11, 2020)
- Second Amended and Restated Revolving Credit and Term Loan Agreement, dated as of December 12, 2018, by and among Montauk Energy Holdings LLC, the financial institutions from time... (Filed With SEC on December 11, 2020)
- First Amendment, dated as of March 21, 2019, to the Second Amended and Restated Revolving Credit and Term Loan Agreement, dated as of December 12, 2018, by and among Montauk... (Filed With SEC on December 11, 2020)
- Second Amendment, dated as of September 12, 2019, to the Second Amended and Restated Revolving Credit and Term Loan Agreement, dated as of December 12, 2018, by and among Montauk... (Filed With SEC on December 11, 2020)
- Administrative Services Agreement, effective as of December 15, 2014, by and among HCI Managerial Services Proprietary Limited and Montauk Holdings Limited (Filed With SEC on December 11, 2020)