Common use of Annual Reporting Requirements Clause in Contracts

Annual Reporting Requirements. Until the Termination Date, the Borrower shall provide the Secretary with the following items within 90 days of the end of each Fiscal Year, in each case, in form and substance satisfactory to the Secretary: (a) the Financial Statements for such Fiscal Year; (b) a Certificate of Pledged Collateral as of the end of such Fiscal Year; (c) a letter substantially in the form of Anne▇ ▇ ▇▇▇ached hereto, by KPMG LLP or by such other reputable, independent certified public accountants engaged by the Borrower, who in the judgment of the Secretary have the requisite skills, knowledge, reputation and experience to provide such letter, such letter to be based upon Schedule A to the applicable certificate delivered under paragraph (b) of this Section 6.1; (d) a receipt from the Collateral Agent (as defined in the Pledge Agreement), or such other evidence as is satisfactory to the Secretary, as to the Pledged Collateral held by the Collateral Agent at the end of such Fiscal Year, such Pledged Collateral to agree with Schedule A to the applicable certificate delivered under paragraph (b) of this Section 6.1; (e) a projection of the Borrower’s balance sheet, income statement and statement of cash flows over the ensuing five years, pro forma assuming the full principal amount of the Bond is advanced; (f) the most recent credit assessment of the Borrower issued by a Rating Agency; (g) the most recent Senior Secured Credit Rating issued by a Rating Agency; and (h) such other information as is reasonably requested by the Secretary.

Appears in 3 contracts

Sources: Bond Guarantee Agreement (National Rural Utilities Cooperative Finance Corp /Dc/), Bond Guarantee Agreement (National Rural Utilities Cooperative Finance Corp /Dc/), Bond Guarantee Agreement (National Rural Utilities Cooperative Finance Corp /Dc/)

Annual Reporting Requirements. Until the Termination Date, the Borrower shall provide the Secretary with the following items within 90 days of the end of each Fiscal Year, in each case, in form and substance satisfactory to the Secretary: (a) the Financial Statements for such Fiscal Year; (b) a Certificate of Pledged Collateral as of the end of such Fiscal Year; (c) a letter substantially in the form of Anne▇ ▇ ▇▇▇ached Annex H attached hereto, by KPMG LLP or by such other reputable, independent certified public accountants engaged by the Borrower, who in the judgment of the Secretary have the requisite skills, knowledge, reputation and experience to provide such letter, such letter to be based upon Schedule A to the applicable certificate delivered under paragraph (b) of this Section 6.1; (d) a receipt from the Collateral Agent (as defined in the Pledge Agreement), or such other evidence as is satisfactory to the Secretary, as to the Pledged Collateral held by the Collateral Agent at the end of such Fiscal Year, such Pledged Collateral to agree with Schedule A to the applicable certificate delivered under paragraph (b) of this Section 6.1; (e) a projection of the Borrower’s balance sheet, income statement and statement of cash flows over the ensuing five years, pro forma assuming the full principal amount of the Bond is advanced; (f) the most recent credit assessment of the Borrower issued by a Rating Agency; (g) the most recent Senior Secured Credit Rating issued by a Rating Agency; and (h) such other information as is reasonably requested by the Secretary.

Appears in 3 contracts

Sources: Bond Guarantee Agreement (National Rural Utilities Cooperative Finance Corp /Dc/), Bond Guarantee Agreement (National Rural Utilities Cooperative Finance Corp /Dc/), Bond Guarantee Agreement (National Rural Utilities Cooperative Finance Corp /Dc/)

Annual Reporting Requirements. Until the Termination Date, the Borrower shall provide the Secretary with the following items within 90 days of the end of each Fiscal Year, in each case, in form and substance satisfactory to the Secretary: (a) the Financial Statements for such Fiscal Year; (b) a Certificate of Available Securities or Certificate of Pledged Collateral Collateral, as applicable, as of the end of such Fiscal Year; (c) a letter substantially in the form of Anne▇ ▇ ▇▇▇ached Annex G attached hereto, by KPMG Deloitte & Touche LLP or by such other reputable, independent certified public accountants engaged proposed by the Borrower, who in the judgment of the Secretary have the requisite skills, knowledge, reputation and experience to provide such letter, such letter to be based upon Schedule A to the applicable certificate delivered under paragraph (b) of this Section 6.1; (d) a receipt from the Collateral Agent (as defined in the Pledge Agreement), or such other evidence as is satisfactory to the Secretary, as to the Available Securities or Pledged Collateral Collateral, as applicable, held by the Collateral Agent at the end of such Fiscal Year, such Available Securities or Pledged Collateral Collateral, as applicable, to agree with Schedule A to the applicable certificate delivered under paragraph (b) of this Section 6.1; (e) a projection of the Borrower’s balance sheet, income statement and statement of cash flows over the ensuing five years, pro forma assuming the full principal amount of the Bond is advanced; (f) the most recent credit assessment of the Borrower issued by a Rating Agency; (g) the most recent Senior Secured Credit Rating a credit rating, issued by a Rating Agency, of the Senior Secured Debt, without regard to the Guarantee and without regard to third party credit support; and (h) such other information as is reasonably requested by the Secretary.

Appears in 3 contracts

Sources: Guarantee Agreement (National Rural Utilities Cooperative Finance Corp /Dc/), Bond Guarantee Agreement (National Rural Utilities Cooperative Finance Corp /Dc/), Bond Guarantee Agreement (National Rural Utilities Cooperative Finance Corp /Dc/)

Annual Reporting Requirements. Until the Termination Date, the Borrower shall provide the Secretary with the following items within 90 days of the end of each Fiscal Year, in each case, in form and substance satisfactory to the Secretary: (a) the Financial Statements for such Fiscal Year; (b) a Certificate of Available Securities or Certificate of Pledged Collateral Collateral, as applicable, as of the end of such Fiscal Year; (c) a letter substantially in the form of Anne▇ ▇ ▇▇▇ached Annex H attached hereto, by KPMG Deloitte & Touche LLP or by such other reputable, independent certified public accountants engaged proposed by the Borrower, who in the judgment of the Secretary have the requisite skills, knowledge, reputation and experience to provide such letter, such letter to be based upon Schedule A to the applicable certificate delivered under paragraph (b) of this Section 6.1; (d) a receipt from the Collateral Agent (as defined in the Pledge Agreement), or such other evidence as is satisfactory to the Secretary, as to the Available Securities or Pledged Collateral Collateral, as applicable, held by the Collateral Agent at the end of such Fiscal Year, such Available Securities or Pledged Collateral Collateral, as applicable, to agree with Schedule A to the applicable certificate delivered under paragraph (b) of this Section 6.1; (e) a projection of the Borrower’s balance sheet, income statement and statement of cash flows over the ensuing five years, pro forma assuming the full principal amount of the Bond is advanced; (f) the most recent credit assessment of the Borrower issued by a Rating Agency; (g) the most recent Senior Secured Credit Rating issued by a Rating Agency; and (h) such other information as is reasonably requested by the Secretary.

Appears in 1 contract

Sources: Bond Guarantee Agreement (National Rural Utilities Cooperative Finance Corp /Dc/)

Annual Reporting Requirements. Until the Termination Date, the Borrower shall provide the Secretary with the following items within 90 days of the end of each Fiscal Year, in each case, in form and substance satisfactory to the Secretary: : (a) the Financial Statements for such Fiscal Year; ; (b) a Certificate of Available Securities or Certificate of Pledged Collateral Collateral, as applicable, as of the end of such Fiscal Year; ; (c) a letter substantially in the form of Anne▇ ▇ ▇▇▇ached Annex G attached hereto, by KPMG Deloitte & Touche LLP or by such other reputable, independent certified public accountants engaged proposed by the Borrower, who in the judgment of the Secretary have the requisite skills, knowledge, reputation and experience to provide such letter, such letter to be based upon Schedule A to the applicable certificate delivered under paragraph (b) of this Section 6.1; ; (d) a receipt from the Collateral Agent (as defined in the Pledge Agreement), or such other evidence as is satisfactory to the Secretary, as to the Available Securities or Pledged Collateral Collateral, as applicable, held by the Collateral Agent at the end of such Fiscal Year, such Available Securities or Pledged Collateral Collateral, as applicable, to agree with Schedule A to the applicable certificate delivered under paragraph (b) of this Section 6.1; ; (e) a projection of the Borrower’s 's balance sheet, income statement and statement of cash flows over the ensuing five years, pro forma assuming the full principal amount of the Bond is advanced; ; (f) the most recent credit assessment of the Borrower issued by a Rating Agency; ; (g) the most recent Senior Secured Credit Rating a credit rating, issued by a Rating Agency, of the Senior Secured Debt, without regard to the Guarantee and without regard to third party credit support; and and (h) such other information as is reasonably requested by the Secretary.

Appears in 1 contract

Sources: Bond Guarantee Agreement (National Rural Utilities Cooperative Finance Corp /Dc/)

Annual Reporting Requirements. Until the Termination Date, the Borrower shall provide the Secretary with the following items within 90 days of the end of each Fiscal Year, in each case, in form and substance satisfactory to the Secretary: (a) the Financial Statements for such Fiscal Year; (b) a Certificate of Pledged Collateral as of the end of such Fiscal Year; (c) a letter substantially in the form of Anne▇ ▇ ▇▇▇ached Annex H attached hereto, by KPMG LLP or by such other reputable, independent certified public accountants engaged by the Borrower, who in the judgment of the Secretary have the requisite skills, knowledge, reputation and experience to provide such letter, such letter to be based upon Schedule A to the applicable certificate delivered under paragraph (b) of this Section 6.1; (d) a receipt from the Collateral Agent (as defined in the Pledge Agreement), or such other evidence as is satisfactory to the Secretary, as to the Pledged Collateral held by the Collateral Agent at the end of such Fiscal Year, such Pledged Collateral to agree with Schedule A to the applicable certificate delivered under paragraph (b) of this Section 6.1; (e) a projection of the Borrower’s balance sheet, income statement and statement of cash flows over the ensuing five years, pro forma assuming the full principal amount of the Bond is advanced; (f) the most recent credit assessment of the Borrower issued by a Rating Agency; (g) the most recent Senior Secured Credit Rating issued by a Rating Agency; and (h) such other information as is reasonably requested by the Secretary.

Appears in 1 contract

Sources: Bond Guarantee Agreement (National Rural Utilities Cooperative Finance Corp /Dc/)