0001610418TRUE00016104182020-05-032020-05-03

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 FORM 8-K/A

CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
 
Date of Report (Date of earliest event reported): May 3, 2020
 
 CNX Midstream Partners LP
(Exact name of registrant as specified in its charter)


Delaware 001-36635
47-1054194
(State or other jurisdiction
of incorporation)
(Commission File Number) (IRS Employer
Identification No.)
 
CNX Center
 1000 CONSOL Energy Drive
Canonsburg, PA 15317-6506
(Address of principal executive offices)
(Zip code)

Registrant’s telephone number, including area code:
(724) 485-4000
Not applicable
(Former name or former address, if changed since last report) 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):
 
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

Securities registered pursuant to Section 12(b) of the Act:
Title of each class   Trading Symbol(s)   Name of exchange on which registered
Common Units Representing Limited Partner Interests   CNXM   New York Stock Exchange

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
Emerging growth company  ☐

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☐




Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

As previously disclosed on May 4, 2020, CNX Midstream Partners LP (the “Partnership”) announced that Ms. Angela A. Minas ceased service on the Board of Directors (the “Board”) of CNX Midstream GP LLC (the “General Partner”), the general partner of the Partnership. Ms. Minas, who will be pursuing other personal and business interests, has served on the Board since the Partnership’s initial public offering in 2014, providing leadership and guidance throughout the Partnership’s evolution. In honor of her distinguished service on the Board, the Partnership agreed to a one-time cash payment of $160,000. In addition, Ms. Minas’ unvested phantom units were cancelled. Ms. Minas’ departure was not the result of any disagreement with the General Partner or the Partnership on any matter relating to the operations, policies or practices of the General Partner or the Partnership.








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 hereunto duly authorized.
 

              
CNX MIDSTREAM PARTNERS LP
By: CNX MIDSTREAM GP, LLC, its general partner
Date: May 5, 2020 By: 
/S/ DONALD W. RUSH
Name: Donald W. Rush
Title: Chief Financial Officer and Director

               
































CNX Midstream Partners (NYSE:CNXM)
Gráfico Histórico do Ativo
De Abr 2024 até Mai 2024 Click aqui para mais gráficos CNX Midstream Partners.
CNX Midstream Partners (NYSE:CNXM)
Gráfico Histórico do Ativo
De Mai 2023 até Mai 2024 Click aqui para mais gráficos CNX Midstream Partners.