Chesapeake Energy 2000 Annual Report Download - page 117

Download and view the complete annual report

Please find page 117 of the 2000 Chesapeake Energy annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 122

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
  • 108
  • 109
  • 110
  • 111
  • 112
  • 113
  • 114
  • 115
  • 116
  • 117
  • 118
  • 119
  • 120
  • 121
  • 122

Exhibit
Number Description
4.11 * - Warrant Agreement dated as of January 23, 1998 between Gothic Energy Corporation and
American Stock Transfer & Trust Company, as warrant agent.
4.12* Common Stock Registration Rights Agreement dated as of January 23, 1998 among Gothic Energy
Corporation and purchasers of its senior redeemable preferred stock.
4.13* Substitute Warrant to Purchase Common Stock of Chesapeake Energy Corporation dated as of
January 16, 2001 issued to Amoco Corporation.
4.14* Warrant Agreement dated as of April 21, 1998 between Gothic Energy Corporation and American
Stock Transfer & Trust Company, as warrant agent, and Supplement to Warrant Agreement dated
as of January 16, 2001.
4.15 * Warrant Registration Rights Agreement dated as of April 21, 1998 among Gothic Energy
Corporation and purchasers of units consisting of its 1 4ΒΌ% senior secured discount notes due 2006
and warrants to purchase its common stock.
10.1.1 Registrant's 1992 Incentive Stock Option Plan. Incorporated herein by reference to Exhibit 10.1.1 to
Registrant's registration statement on Form S-4 (No. 33-93718).
Registrant's 1992 Nonstatutory Stock Option Plan, as Amended. Incorporated herein by reference to
Exhibit 10.1.2 to Registrant's quarterly report on Form 10-Q for the quarter ended December 31,
1996.
10.1.3t Registrant's 1994 Stock Option Plan, as amended. Incorporated herein by reference to Exhibit 10.1.3
to Registrant's quarterly report on Form 10-Q for the quarter ended December 31, 1996.
Registrant's 1996 Stock Option Plan. Incorporated herein by reference to Registrant's Proxy
Statement for its 1996 Annual Meeting of Shareholders and to Registrant's quarterly report on
Form 10-Q for the quarter ended December 31, 1996.
10.1.5 Registrant's 1999 Stock Option Plan. Incorporated herein by reference to Exhibit 10.1.5 to
Registrant's quarterly report on Form 10-Q for the quarter ended June 30, 1999.
l0.1.6t Registrant's 2000 Employee Stock Option Plan. Incorporated herein by reference to Exhibit 10.1.6
to Registrant's quarterly report on Form 10-Q for the quarter ended March 31, 2000.
10.l.7t Registrant's 2000 Executive Officer Stock Option Plan. Incorporated herein by reference to
Exhibit 10.1.7 to Registrant's quarterly report on Form 10-Q for the quarter ended March 31, 2000.
10.2.lt Amended and Restated Employment Agreement dated as of July 1, 1998, as amended by First
Amendment thereto dated December 31, 1998 between Aubrey K. McClendon and Chesapeake
Energy Corporation. Incorporated herein by reference to Exhibit 10.2.1 to Registrant's quarterly
reports on Form l0-Q for the quarters ended September 30, 1998 and June 30, 1999.
Amended and Restated Employment Agreement dated as of July 1, 1998, as amended by First
Amendment thereto dated December 31, 1998 between Tom L. Ward and Chesapeake Energy
Corporation. Incorporated herein by reference to Exhibit 10.2.2 to Registrant's quarterly reports on
Form l0-Q for the quarters ended September 30, 1998 and June 30, 1999.
10.2. 3t - Amended and Restated Employment Agreement dated as of August 1, 2000 between Marcus C.
Rowland and Chesapeake Energy Corporation. Incorporated herein by reference to Exhibit 10.2.3 to
Registrant's registration statement on Form S-i (No. 333-45872).
10.2.5t Employment Agreement dated as of July 1, 2000 between Steven C. Dixon and Chesapeake Energy
Corporation. Incorporated herein by reference to Exhibit 10.2.5 to Registrant's quarterly report on
Form 10-Q for the quarter ended June 30, 2000.
l0.2.6f Employment Agreement dated as of July 1, 2000 between J. Mark Lester and Chesapeake Energy
Corporation. Incorporated herein by reference to Exhibit 10.2.6 to Registrant's quarterly report on
Form l0-Q for the quarter ended June 30, 2000.
l0.2.7t Employment Agreement dated as of July 1, 2000 between Henry J. Hood and Chesapeake Energy
Corporation. Incorporated herein by reference to Exhibit 10.2.7 to Registrant's quarterly report on
Form 10-Q for the quarter ended June 30, 2000.
l0.1.2t
10.l.4t
lO.2.2t
-106-