1 ================================================================================ UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) /X/ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended January 31, 1995 or / / TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from__________________ to _________________ Commission file number 1-6196 PIEDMONT NATURAL GAS COMPANY, INC. - -------------------------------------------------------------------------------- (Exact name of registrant as specified in its charter) North Carolina 56-0556998 - -------------------------------------------------------------------------------- (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 1915 Rexford Road, Charlotte, North Carolina 28211 - -------------------------------------------------------------------------------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code 704-364-3120 ------------------------------ Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No ----- ---- Indicate the number of shares outstanding of each of the issuer's classes of common stock, as of the latest practicable date. Class Outstanding at March 3, 1995 - ----------------------------- ---------------------------- Common Stock, no par value 26,796,480 ================================================================================ Page 1 of 14 pages 2 PART I. FINANCIAL INFORMATION Item 1. Financial Statements PIEDMONT NATURAL GAS COMPANY, INC. AND SUBSIDIARIES Condensed Consolidated Balance Sheets (Unaudited) (in thousands) January 31, October 31, ASSETS 1995 1994 ------ ---- ---- Utility Plant, at original cost $1,001,050 $978,218 Less accumulated depreciation 250,560 243,325 ---------- -------- Utility plant, net 750,490 734,893 ---------- -------- Other Physical Property (net of accumulated depreciation of $12,206 in 1995 and $11,753 in 1994) 25,461 25,188 ---------- -------- Current Assets: Cash and cash equivalents 6,473 6,523 Restricted cash 16,092 14,961 Receivables (less allowance for doubtful accounts of $2,199 in 1995 and $947 in 1994) 84,632 22,597 Gas in storage 26,028 44,725 Deferred cost of gas 16,647 5,162 Refundable income taxes 10,194 10,194 Other 13,251 13,231 ---------- -------- Total current assets 173,317 117,393 ---------- -------- Deferred Charges and Other Assets 13,268 10,296 ---------- -------- Total $ 962,536 $887,770 ========== ======== CAPITALIZATION AND LIABILITIES ------------------------------ Capitalization: Common stock equity: Common stock $ 191,474 $187,592 Retained earnings 137,693 114,400 ---------- -------- Total common stock equity 329,167 301,992 Long-term debt 313,000 313,000 ---------- -------- Total capitalization 642,167 614,992 ---------- -------- Current Liabilities: Current maturities of long-term debt and sinking fund requirements 5,000 5,000 Notes payable 64,000 63,500 Accounts payable 50,507 35,903 Deferred income taxes 11,787 11,314 Taxes accrued 23,847 8,019 Refunds due customers 34,725 22,124 Other 15,895 18,183 ---------- -------- Total current liabilities 205,761 164,043 ---------- -------- Deferred Credits and Other Liabilities 114,608 108,735 ---------- -------- Total $ 962,536 $887,770 ========== ======== See notes to condensed consolidated financial statements. -2- 3 PIEDMONT NATURAL GAS COMPANY, INC. AND SUBSIDIARIES Condensed Statements of Consolidated Income (Unaudited) (in thousands except per share amounts) Three Months Twelve Months Ended Ended January 31 January 31 --------------- --------------- 1995 1994 1995 1994 ---- ---- ---- ---- Operating Revenues $202,476 $233,108 $544,721 $583,240 Cost of Gas 104,707 145,619 299,662 354,488 -------- -------- -------- -------- Margin 97,769 87,489 245,059 228,752 -------- -------- -------- -------- Other Operating Expenses: Operations 24,145 23,026 93,804 87,583 Maintenance 3,705 3,604 15,627 15,344 Depreciation 7,872 6,031 26,412 22,645 General taxes 8,836 8,679 26,722 25,316 Income taxes 17,841 15,519 21,380 21,125 -------- -------- -------- -------- Total other operating expenses 62,399 56,859 183,945 172,013 -------- -------- -------- -------- Operating Income 35,370 30,630 61,114 56,739 Other Income, Net 2,605 3,665 3,885 5,065 -------- -------- -------- -------- Income Before Utility Interest Charges 37,975 34,295 64,999 61,804 Utility Interest Charges 7,742 6,552 27,003 23,731 -------- -------- -------- -------- Net Income $ 30,233 $ 27,743 $ 37,996 $ 38,073 ======== ======== ======== ======== Average Shares of Common Stock Outstanding 26,665 26,183 26,467 26,051 Earnings Per Share of Common Stock $1.13 $1.06 $1.44 $1.46 Cash Dividends Declared Per Share of Common Stock $0.26 $0.245 $1.04 $0.98 See notes to condensed consolidated financial statements. -3- 4 PIEDMONT NATURAL GAS COMPANY, INC. AND SUBSIDIARIES Condensed Statements of Consolidated Cash Flows (Unaudited) (in thousands) Three Months Twelve Months Ended Ended January 31 January 31 --------------- --------------- 1995 1994 1995 1994 ---- ---- ---- ---- Cash Flows from Operating Activities: Net income $30,233 $27,743 $37,996 $38,073 Adjustments to reconcile net income to net cash provided by operating activities: Depreciation and amortization 8,825 6,868 30,164 25,800 Other, net 2,511 (13,454) 6,050 (3,520) Change in operating assets and liabilities (13,015) 15,714 (10,122) 12,182 ------ ------- ------ ------- Net cash provided by operating activities 28,554 36,871 64,088 72,535 ------- ------- ------- ------- Cash Flows from Investing Activities: Utility construction expenditures (23,403) (18,342) (108,595) (86,486) Other (861) (652) (4,076) (2,283) ------- ------- ------- ------- Net cash used in investing activities (24,264) (18,994) (112,671) (88,769) ------- ------- ------- ------- Cash Flows from Financing Activities: Increase (Decrease) in bank loans, net 500 (9,000) 31,000 (5,500) Issuance of long-term debt - - 40,000 90,000 Retirement of long-term debt - - (5,000) (49,025) Issuance of common stock through dividend reinvestment and employee stock plans 2,099 2,210 8,350 8,021 Dividends paid (6,939) (6,412) (27,524) (25,519) ------- ------- ------- ------- Net cash provided by (used in) financing activities (4,340) (13,202) 46,826 17,977 ------- ------- ------- ------- Net Increase (Decrease) in Cash and Cash Equivalents (50) 4,675 (1,757) 1,743 Cash and Cash Equivalents at Beginning of Period 6,523 3,555 8,230 6,487 ------- ------- ------- ------- Cash and Cash Equivalents at End of Period $ 6,473 $ 8,230 $ 6,473 $ 8,230 ======= ======= ======= ======= Cash Paid During the Period for: Interest $ 7,235 $ 5,387 $26,175 $24,084 Income Taxes $ 124 $ 1,124 $26,114 $22,702 See notes to condensed consolidated financial statements. -4- 5 PIEDMONT NATURAL GAS COMPANY, INC. AND SUBSIDIARIES Notes to Condensed Consolidated Financial Statements (Unaudited) 1. The condensed consolidated financial statements have not been audited by independent auditors. These financial statements should be read in conjunction with the Notes to Consolidated Financial Statements included in the Company's 1994 Annual Report. 2. In the opinion of the Company, the accompanying unaudited condensed consolidated financial statements include all adjustments (consisting only of normal recurring accruals) necessary to present fairly the financial position of the Company at January 31, 1995, and October 31, 1994, and the results of its operations and its cash flows for the three months and twelve months ended January 31, 1995 and 1994. 3. The Company's business is seasonal in nature. The results of operations for the three-month period ended January 31, 1995, are not necessarily indicative of the results to be expected for the full year. 4. Certain financial statement items for 1994 have been reclassified in order to conform with the 1995 presentation. -5- 6 Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations Financial Condition The Company finances its current cash requirements through internally generated cash, the issuance of new common stock through dividend reinvestment and employee stock purchase plans and committed bank lines of credit totaling $57 million. In addition, the Company sells common stock and long-term debt to cover cash requirements when market or other conditions warrant such long-term financing. The natural gas business is highly seasonal in nature as variations in weather conditions generally result in greater earnings during the winter months. Injections of natural gas into storage occur during periods of warm weather (principally April 1 through October 31) for withdrawal from storage during periods of cold weather (principally November 1 through March 31). This seasonality contributes to the decrease in gas in storage and increase in receivables from October 31, 1994, to January 31, 1995. In September 1994, the Company filed a shelf registration with the Securities and Exchange Commission to sell up to 1,725,000 shares of common stock. The net proceeds from the sale of the equity securities will be used for general corporate purposes, including construction of additional facilities, the repayment of short-term debt and working capital needs. The Company intends to offer these shares for sale to the public in late March if market conditions are favorable. At January 31, 1995, the Company's capital structure consisted of long-term debt of 49% and common equity of 51%. Results of Operations Margin for the three months ended January 31, 1995, increased $10.3 million compared with the same period last year due to regulatory rate changes which increased rates and updated gas cost components. The weather normalization adjustment (WNA) increased operating revenues by $8.9 million for the three months ended January 31, 1995, and decreased operating revenues by $3.1 million for the similar prior period. Delivered volumes of natural gas for the current three-month period decreased from the similar prior period by 3.1 million dekatherms. Weather for the three months ended January 31, 1995, was 21% warmer than the similar prior period. Margin earned per dekatherm of gas delivered for the three months ended January 31, 1995, increased over the similar prior period by $.39. -6- 7 Margin for the twelve months ended January 31, 1995, increased $16.3 million compared with the similar prior period primarily due to the impact of the WNA. The WNA increased operating revenues by $12.1 million in the current period and decreased operating revenues by $4.4 million in the similar prior period. To a lesser extent, the regulatory rate changes noted above also affected margin for the twelve-month periods. Delivered volumes of natural gas for the current twelve months decreased from the similar prior period by 2.3 million dekatherms. Weather for the twelve months ended January 31, 1995, was 21% warmer than the similar prior period. Margin earned per dekatherm of gas delivered for the twelve months ended January 31, 1995, increased over the similar prior period by $.17. Cost of gas per dekatherm of gas sold for the three months and twelve months ended January 31, 1995, decreased by $.20 and $.02, respectively, compared with similar prior periods, primarily due to reduced commodity gas costs and a lower demand cost component in the current periods. Changes in purchased gas costs have no significant impact on margin as the Company recovers 100% of its prudently incurred gas costs through various regulatory mechanisms. Operations and maintenance expenses for the three months and twelve months ended January 31, 1995, increased over similar prior periods primarily due to increases in maintenance and repairs of mains, uncollectible accounts, payroll and employee benefit costs. Depreciation expense for the three months and twelve months ended January 31, 1995, increased over similar prior periods due to the growth of plant in service and to increases in depreciation rates for North Carolina operations effective November 1, 1994. General taxes for the three months and twelve months ended January 31, 1995, increased over similar prior periods primarily due to increases in property taxes from rate increases and additions to taxable property and to increases in payroll taxes. These increases were partially offset by decreases in gross receipts taxes resulting from decreased revenues. Other income for the three months and twelve months ended January 31, 1995, decreased from similar prior periods primarily due to decreases in earnings from merchandise and propane operations and, for the twelve-month period, a decrease in earnings from jobbing operations. These decreases were partially offset by increases in earnings from energy marketing services. Utility interest charges for the three months and twelve months ended January 31, 1995, increased over similar prior periods due to increases in the amounts of long-term debt, short-term debt and refunds due customers outstanding and to increases in short-term interest rates. -7- 8 PART II. OTHER INFORMATION Item 4. Submission of Matters to a Vote of Security Holders The Annual Meeting of Shareholders of the Company was held on February 24, 1995, for the purpose of electing three directors, ratifying the selection of independent auditors and approving a proposal to authorize the issuance of 300,000 additional shares of common stock under the Company's Employee Stock Purchase Plan (the ESP Plan). The record date for the determination of shareholders entitled to notice of and to vote at the meeting was January 11, 1995. Proxies for the meeting were solicited pursuant to section 14(a) of the Securities and Exchange Act of 1934. There was no solicitation in opposition to management's solicitations. All of management's nominees for directors for terms expiring in 1998 as listed in the proxy statement were elected as indicated below: Shares Shares Shares Shares Voted Voted Voted NOT FOR AGAINST ABSTAINING VOTED ----- ------- ---------- ----- Jerry W. Amos - ------------- 22,676,105 -0- 207,577 3,805,908 John H. Maxheim - --------------- 22,676,112 -0- 207,570 3,805,908 Walter S. Montgomery, Jr. - ------------------------- 22,673,511 -0- 210,171 3,805,908 Directors continuing in office until 1996 are Muriel W. Helms, Donald S. Russell, Jr., and John E. Simkins, Jr. Directors continuing in office until 1997 are C. M. Butler III, Sam J. DiGiovanni and John F. McNair III. The proposal to ratify the selection by the Board of Directors of the firm of Deloitte & Touche LLP as independent auditors of the Company for the fiscal year ending October 31, 1995, was approved by the following vote: Shares Shares Shares Shares Voted Voted Voted NOT FOR AGAINST ABSTAINING VOTED ----- ------- ---------- ----- 22,585,122 139,233 159,327 3,805,908 -8- 9 The proposal to authorize the issuance of 300,000 additional shares of common stock for the ESP Plan was approved by the following vote: Shares Shares Shares Shares Voted Voted Voted NOT FOR AGAINST ABSTAINING VOTED ----- ------- ---------- ----- 21,711,614 730,350 441,718 3,805,908 Item 5. Other Information Expansion of Services As previously reported, the Company filed a petition in September 1994 with the North Carolina Utilities Commission (NCUC) for a certificate of public convenience and necessity to serve four counties in North Carolina not presently receiving natural gas service and an application to establish an expansion fund and place $14.8 million of supplier refunds into the fund for such expansion. A similar application to serve these counties was filed by a company not currently operating in North Carolina. Hearings have been held before the NCUC on the application to serve the four counties; however, no decision has been rendered. The outcome of this proceeding is not presently determinable. The application to establish an expansion fund has been set for hearing on March 28, 1995. Transition Cost Recovery With the restructuring of the interstate gas pipeline industry under Federal Energy Regulatory Commission (FERC) Order No. 636, the interstate pipelines were required to "unbundle" the gas sales, transportation and storage services provided by them and to transport gas to their customers. The FERC approved mechanisms for the pipelines to recover from customers certain "transition costs" related to the unbundling with the largest component of these transition costs being the cost of realigning existing gas supply contracts (Gas Supply Realignment or GSR costs). Pursuant to rules and regulations of the Tennessee Public Service Commission (TPSC), the Company is permitted to pass through to its customers any transition costs, including GSR costs. Effective November 1, 1993, the Company began recovering transition costs assessed by Tennessee Gas Pipeline Company through purchased gas adjustment procedures approved by the TPSC. As a result of a complaint by a group of the Company's industrial customers challenging the Company's allocation methodology for these transition costs, the TPSC has instituted a proceeding to determine the proper allocation methodology for the Company and the other local distribution companies in Tennessee. This matter has been set for hearing on March 9, 1995. The outcome of this proceeding is not presently determinable. General Rate Matters On February 10, 1995, the NCUC approved an annual increase in rates of $1.8 million to cover the Company's investment and operating costs -9- 10 in Cardinal Pipeline Company, L.L.C. Cardinal Pipeline is a limited liability company owned approximately 36% by Piedmont Intrastate Pipeline Company, a wholly-owned subsidiary of the Company, and 64% by another local distribution company in North Carolina. In January 1995, the NCUC and the Public Service Commission of South Carolina (PSCSC) concluded their annual prudency reviews of the Company's gas costs. Both the NCUC and the PSCSC found the Company to be prudent in its gas purchasing practices. Environmental Matters Manufactured Gas Plant Sites The Company has owned or operated manufactured gas plant (MGP) facilities at 11 sites in its three-state service area. Four of these sites are still owned by the Company and the remaining seven are owned by other individuals or companies. At eight of the 11 sites, former or current owners or former operators other than the Company are viable entities. Seven of the sites are in North Carolina, located in Burlington, Charlotte, Greensboro, Hickory, High Point, Salisbury and Winston-Salem. The North Carolina Department of Environment, Health and Natural Resources, Division of Solid Waste Management, Superfund Section (the State), has announced its intention ultimately to address all MGP sites in North Carolina. Sites can be addressed in one of two ways, either under the federal Comprehensive Environmental Response, Compensation and Liability Act/Superfund Amendments and Reauthorization Act (CERCLA/SARA) or under the State Inactive Hazardous Waste Sites Program (the Program). If the site is addressed under CERCLA/SARA, the State performs a Preliminary Assessment and additional stages of investigation on the site, prepares a draft Hazardous Waste Site Ranking Score for the site and forwards the draft score and report to the United States Environmental Protection Agency (the EPA) for review. The State has undertaken a Preliminary Assessment or additional stage of investigation on five of the seven North Carolina MGP sites to which the Company has a connection. The Program allows a site to be addressed through voluntary investigation or remediation undertaken pursuant to an Administrative Order on Consent (AOC). Several years ago, the State began the Manufactured Gas Plant Initiative. Under the initiative, the State approached a group of six utility companies, including the Company, and four municipalities who are former or current owners or former operators of MGPs. The State sought the group's cooperation to develop a uniform and reasonable program to address the assessment and remediation of these sites. The ten entities organized themselves into a group known as the North Carolina MGP Group (the Group). The State and the Group negotiated a memorandum of understanding that establishes a framework for accomplishing a cooperative assessment -10- 11 and remediation program for these sites. The State and the Group also developed a model investigation AOC to be used by the State and a specific party or parties at an MGP site to guide the investigation of the site. The EPA has been notified of the initiative and appears committed to refrain from further addressing these sites under the federal Superfund program as long as adequate progress is being made. The MGP initiative covers all seven of the North Carolina MGP sites to which the Company has a connection. The Company, with the current owner, has entered into an investigative AOC for the Greensboro site and investigation activities have begun. As to the three sites in South Carolina and the one site in Tennessee, the respective state agencies have sent no notices and taken no action of which the Company is aware. Further evaluations will determine what investigation and remediation costs, if any, will be necessary at specific MGP sites. Discussions and perhaps other actions will be necessary to determine how costs will be shared among potentially responsible parties at specific sites. Because site-specific information is limited, and because cost-sharing arrangements with other parties have not been concluded, the Company cannot presently determine its potential responsibility for costs at individual MGP sites. Underground Tanks The Company is in the process of evaluating and remediating sites with respect to its present or former ownership of underground tanks. Comprehensive evaluations of such sites are substantially complete. Of the 11 sites in North Carolina and South Carolina, six require corrective action. The State has established a trust fund which reimburses the owner or operator for the costs of evaluating and remediating the underground tank sites in excess of a designated variable dollar amount per site. None of the underground tank sites in Tennessee requires remediation. Summary Based on a generic MGP site study prepared by the Gas Research Institute and estimates determined in the underground storage tank comprehensive site evaluations, the Company has recorded a liability and an associated regulatory asset of $1.7 million for potential future environmental costs. The three state regulatory commissions regulating the Company have authorized deferral accounting, or the creation of a regulatory asset, for expenditures made in connection with environmental matters. A determination as to whether or not environmental expenditures, net of recoveries from other responsible parties, will be recovered from ratepayers will be made at the appropriate time in general rate case proceedings. In North Carolina, current procedures permit the Company to recover 100% of its prudently incurred MGP clean-up costs but do not permit the recovery of any carrying costs on such amounts from the time they are expended until the time they are collected. The Company believes that the resolution of these environmental matters will not have a material adverse effect on the Company's financial position or results of operations. -11- 12 Item 6. Exhibits and Reports on Form 8-K (a) Exhibits - 12 Computation of Ratio of Earnings to Fixed Charges. 27 Financial Data Schedule (for Securities and Exchange Commission use only). (b) Reports on Form 8-K - None -12- 13 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. PIEDMONT NATURAL GAS COMPANY, INC. (Registrant) Date March 9, 1995 /s/ Ted C. Coble --------------- -------------------------------- Ted C. Coble Vice President and Treasurer, and Assistant Secretary (Principal Financial Officer) Date March 9, 1995 /s/ Barry L. Guy --------------- -------------------------------- Barry L. Guy Vice President and Controller (Principal Accounting Officer) -13-