As filed with the Securities and Exchange Commission on February 26, 2020
Registration Statement No. 333-236638

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

Amendment No. 1
to
FORM S-4
Registration Statement
Under the
Securities Act of 1933

Centene Corporation
(Exact name of each registrant as specified in its respective charter)

Delaware
6324
42-1406317
(State or other jurisdiction of
(Primary standard industrial
(I.R.S. employer
incorporation or organization)
classification code number)
identification number)

7700 Forsyth Boulevard
St. Louis, Missouri 63105
(314) 725-4477
(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

Christopher A. Koster
Senior Vice President, General Counsel and Secretary
Centene Corporation
7700 Forsyth Boulevard
St. Louis, Missouri 63105
(314) 725-4477
(Address, including zip code, and telephone number, including area code, of principal executive offices of each registrant)

Copies to:

Paul T. Schnell
Laura A. Kaufmann Belkhayat
Skadden, Arps, Slate, Meagher & Flom LLP
4 Times Square
New York, NY 10036
(212) 735-3000

 Jeremy D. London
Skadden, Arps, Slate, Meagher & Flom LLP
1440 New York Avenue, NW
Washington, DC 20005
(202) 371-7000


Approximate date of commencement of proposed sale to the public: As soon as practicable after this Registration Statement becomes effective.

If the securities being registered on this form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box: ☐

If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. ☐
II-1

If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. ◻

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company, or emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company” and “emerging growth company” in Rule 12b-2 of the Exchange Act.

Large accelerated filer
Accelerated filer
Non-accelerated filer
Smaller reporting company
   
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 7(a)(2)(B) of the Securities Act. ☐

If applicable, place an X in the box to designate the appropriate rule provision relied upon in conducting this transaction:

Exchange Act Rule 13e-4(i) (Cross-Border Issuer Tender Offer) ☐

Exchange Act Rule 14d-1(d) (Cross-Border Third-Party Tender Offer) ☐

CALCULATION OF REGISTRATION FEE

Title of each class of
securities to be registered
Amount to be
registered
Proposed maximum offering price per unit(1)
Proposed maximum aggregate offering price(1)
Amount of
registration fee(2)
4.75% Senior Notes due 2025
$1,000,000,000
100%
$1,000,000,000
$129,800.00
4.25% Senior Notes due 2027
$2,500,000,000
100%
$2,500,000,000
$324,500.00
4.625% Senior Notes due 2029
$3,500,000,000
100%
$3,500,000,000
$454,300.00
3.375 % Senior Notes due 2030
$2,000,000,000
100%
$2,000,000,000
$259,600.00

(1) Estimated solely for the purpose of calculating the registration fee in accordance with rule 457(f) promulgated under the Securities Act of 1933, as amended.
(2) Previously paid.

The registrant hereby amends this Registration Statement on such date or dates as may be necessary to delay its effective date until the registrant shall file a further amendment which specifically states that this Registration Statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933 or until this Registration Statement shall become effective on such date as the Commission, acting pursuant to said Section 8(a), may determine.

II-2

Explanatory Note

This Amendment No. 1 to the Registration Statement on Form S-4 is being filed solely for purposes of filing the exhibits indicated in Part II of this Amendment No. 1.  This Amendment No. 1 does not modify any provision of the prospectus that forms a part of the Registration Statement. Accordingly, the prospectus has been omitted.
II-3

PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

Item 20. Indemnification of Directors and Officers.

Section 102 of the General Corporation Law of the State of Delaware, as amended (the “DGCL” or “Delaware law”), allows a corporation to eliminate or limit the personal liability of a director of a corporation to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except where the director breached his duty of loyalty, failed to act in good faith, engaged in intentional misconduct or knowingly violated a law, authorized the payment of a dividend or approved a stock repurchase in violation of Delaware corporate law or obtained an improper personal benefit.

Section 145 of the DGCL provides, among other things, that we may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding (other than an action by us or in our right) by reason of the fact that the person is or was one of our directors, officers, agents or employees or is or was serving at our request as a director, officer, agent, or employee of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with such action, suit or proceeding. The power to indemnify applies (a) if such person is successful on the merits or otherwise in defense of any action, suit or proceeding, or (b) if such person acted in good faith and in a manner which the person reasonably believed to be in our best interest, or not opposed to our best interest, and with respect to any criminal action or proceeding, had no reasonable cause to believe such conduct was unlawful. The power to indemnify applies to actions brought by us or in our right as well but only to the extent of defense expenses (including attorneys’ fees but excluding amounts paid in settlement) actually and reasonably incurred and not to any satisfaction of judgment or settlement of the claim itself, and with the further limitation that in such actions no indemnification shall be made in the event of any adjudication of negligence or misconduct in the performance of his duties to us, unless the court believes that in light of all the circumstances indemnification should apply.

Section 174 of the DGCL provides, among other things, that a director, who willfully or negligently approves of an unlawful payment of dividends or an unlawful stock purchase or redemption, may be held liable for such actions. A director who was either absent when the unlawful actions were approved or dissented at the time, may avoid liability by causing his or her dissent to such actions to be entered in the books containing the minutes of the meetings of the board of directors at the time such action occurred or immediately after such absent director receives notice of the unlawful acts.

As permitted under Delaware law, our certificate of incorporation includes a provision that eliminates the personal liability of our directors for monetary damages for breach of fiduciary duty as a director, except for liability for:


any breach of the director’s duty of loyalty to us or our stockholders;


acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law;


unlawful payments of dividends or unlawful stock re-purchases or redemptions; or


any transaction from which the director derived an improper personal benefit.

Our by-laws further provide that:


we must indemnify our directors and officers to the fullest extent permitted by Delaware law;


we may indemnify our other employees and agents to the same extent that we indemnified our officers and directors, unless otherwise determined by our board of directors; and


we must advance expenses, as incurred, to our directors and executive officers in connection with a legal proceeding to the fullest extent permitted by Delaware law.
II-4

The indemnification provisions contained in our certificate of incorporation and by-laws are not exclusive of any other rights to which a person may be entitled by law, agreement, vote of stockholders or disinterested directors or otherwise. In addition, we maintain general liability insurance on behalf of our directors and executive officers insuring them against any liability asserted against them based on acts or omissions in their capacities as directors or officers or arising out of such status. Section 102 of the General Corporation Law of the State of Delaware, as amended (the “DGCL” or “Delaware law”), allows a corporation to eliminate or limit the personal liability of a director of a corporation to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except where the director breached his duty of loyalty, failed to act in good faith, engaged in intentional misconduct or knowingly violated a law, authorized the payment of a dividend or approved a stock repurchase in violation of Delaware corporate law or obtained an improper personal benefit.

Section 145 of the DGCL provides, among other things, that we may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding (other than an action by us or in our right) by reason of the fact that the person is or was one of our directors, officers, agents or employees or is or was serving at our request as a director, officer, agent, or employee of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with such action, suit or proceeding. The power to indemnify applies (a) if such person is successful on the merits or otherwise in defense of any action, suit or proceeding, or (b) if such person acted in good faith and in a manner which the person reasonably believed to be in our best interest, or not opposed to our best interest, and with respect to any criminal action or proceeding, had no reasonable cause to believe such conduct was unlawful. The power to indemnify applies to actions brought by us or in our right as well but only to the extent of defense expenses (including attorneys’ fees but excluding amounts paid in settlement) actually and reasonably incurred and not to any satisfaction of judgment or settlement of the claim itself, and with the further limitation that in such actions no indemnification shall be made in the event of any adjudication of negligence or misconduct in the performance of his duties to us, unless the court believes that in light of all the circumstances indemnification should apply.

Section 174 of the DGCL provides, among other things, that a director, who willfully or negligently approves of an unlawful payment of dividends or an unlawful stock purchase or redemption, may be held liable for such actions. A director who was either absent when the unlawful actions were approved or dissented at the time, may avoid liability by causing his or her dissent to such actions to be entered in the books containing the minutes of the meetings of the board of directors at the time such action occurred or immediately after such absent director receives notice of the unlawful acts.

As permitted under Delaware law, our certificate of incorporation includes a provision that eliminates the personal liability of our directors for monetary damages for breach of fiduciary duty as a director, except for liability for:


any breach of the director’s duty of loyalty to us or our stockholders;


acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law;


unlawful payments of dividends or unlawful stock re-purchases or redemptions; or


any transaction from which the director derived an improper personal benefit.

Our by-laws further provide that:


we must indemnify our directors and officers to the fullest extent permitted by Delaware law;


we may indemnify our other employees and agents to the same extent that we indemnified our officers and directors, unless otherwise determined by our board of directors; and


we must advance expenses, as incurred, to our directors and executive officers in connection with a legal proceeding to the fullest extent permitted by Delaware law.
II-5

The indemnification provisions contained in our certificate of incorporation and by-laws are not exclusive of any other rights to which a person may be entitled by law, agreement, vote of stockholders or disinterested directors or otherwise. In addition, we maintain general liability insurance on behalf of our directors and executive officers insuring them against any liability asserted against them based on acts or omissions in their capacities as directors or officers or arising out of such status.

Item 21. Exhibits.

(a)          Exhibits. See Exhibit Index which is incorporated by reference herein.

Item 22. Undertakings.

The following undertakings are made by each of the undersigned registrants:

(a)          The undersigned registrant hereby undertakes:

(1)          To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:

(i)          To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933;

(ii)          To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in the volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement;

(iii)          To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement.

(2)          That, for the purpose of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

(3)          To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

(b)          The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant’s annual report pursuant to section 13(a) or section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

(c)          Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrants pursuant to the foregoing provisions, or otherwise, the registrants have been advised that in the opinion of the SEC such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrants of expenses incurred or paid by a director, officer or controlling person of the registrants in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrants will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue.
II-6

(d)          The undersigned registrant hereby undertakes to respond to requests for information that is incorporated by reference into the prospectus pursuant to Item 4, 10(b), 11, or 13 of this form, within one business day of receipt of such request, and to send the incorporated documents by first class mail or other equally prompt means. This includes information contained in documents filed subsequent to the effective date of the registration statement through the date of responding to the request.

(e)          The undersigned registrant hereby undertakes to supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the registration statement when it became effective.
II-7

INDEX TO EXHIBITS
Exhibit
Number
 
Description of Exhibit
3.1
 
Certificate of Incorporation of Centene Corporation (incorporated by reference to Exhibit 3.2 to the Company’s Registration Statement on Form S-1 filed with the SEC on October 9, 2001).
     
 
Certificate of Amendment to Certificate of Incorporation of Centene Corporation, dated November 8, 2001 (incorporated by reference to Exhibit 3.2a to the Company’s Registration Statement on Form S-1 filed with the SEC on November 13, 2001).
     
 
Certificate of Amendment to Certificate of Incorporation of Centene Corporation as filed with the Secretary of State of the State of Delaware (incorporated by reference to Exhibit 3.1b to the Company’s Quarterly Report on Form 10-Q filed with the SEC on July 26, 2004).
     
 
Certificate of Amendment to Certificate of Incorporation of Centene Corporation as filed with the Secretary of State of the State of Delaware (incorporated by reference to Exhibit 3.1c to the Company’s Registration Statement on Form S-3 filed with the SEC on May 16, 2014).
     
 
Certificate of Amendment to Certificate of Incorporation of Centene Corporation as filed with the Secretary of State of the State of Delaware (incorporated by reference to Exhibit 3.1 to the Company’s Current Report on Form 8-K filed with the SEC on October 26, 2015).
     
 
Certificate of Amendment to Certificate of Incorporation of Centene Corporation as filed with the Secretary of State of the State of Delaware (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed with the SEC on February 7, 2019).
     
3.2
 
By-laws of Centene Corporation, as amended and restated effective October 22, 2019 (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed with the SEC on October 23, 2019).
     
4.1
 
Indenture, dated April 29, 2014, among the Company and The Bank of New York Mellon Trust Company, N.A., relating to the Company’s 4.75% Senior Notes due 2022 (including Form of Global Note as Exhibit A thereto) (incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed with the SEC on April 29, 2014).
     
4.2
 
Indenture, dated February 11, 2016, between Centene Escrow Corporation and The Bank of New York Mellon Trust Company, N.A., relating to the Company’s 5.625% Senior Notes due 2021 (including Form of Global Note as Exhibit A thereto) (incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed with the SEC on February 11, 2016).
     
4.3
 
Indenture, dated February 11, 2016, between Centene Corporation as successor to Centene Escrow Corporation and The Bank of New York Mellon Trust Company, N.A., relating to the Company’s 6.125% Senior Notes due 2024 (including Form of Global Note as Exhibit A thereto) (incorporated by reference to Exhibit 4.2 to the Company’s Current Report on Form 8-K filed with the SEC on February 11, 2016).
     
4.4
 
Indenture, dated November 9, 2016, between Centene Corporation as successor to Centene Escrow Corporation and The Bank of New York Mellon Trust Company, N.A., relating to the Company’s 4.75% Senior Notes due 2025 (including Form of Global Note as Exhibit A thereto) (incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed with the SEC on November 9, 2016).
     
4.5
 
Indenture, dated as of May 23, 2018, between Centene Corporation as successor to Centene Escrow I Corporation, as issuer, and The Bank of New York Mellon Trust Company, N.A., as trustee, relating to the Company’s 5.375% Senior Notes due 2026 (including Form of Global Note attached thereto) (incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed with the SEC on May 23, 2018).

Exhibit
Number
 
Description of Exhibit
4.6
 
First Supplemental Indenture, dated as of July 1, 2018, between Centene Corporation and The Bank of New York Mellon Trust Company, N.A., as Trustee (incorporated by reference to Exhibit 4.2 to the Company’s Current Report on Form 8-K filed with the SEC on July 2, 2018).
     
4.7
 
Indenture, dated as of December 6, 2019, between Centene Corporation, as Issuer, and The Bank of New York Mellon Trust Company, N.A., as trustee, relating to the Company’s 4.75% Senior Notes due 2025 (including the Form of Global Note attached thereto) (incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed with the SEC on December 6, 2019).
     
4.8
 
Indenture, dated as of December 6, 2019, between Centene Corporation, as Issuer, and The Bank of New York Mellon Trust Company, N.A., as trustee, relating to the Company’s 4.25% Senior Notes due 2027 (including the Form of Global Note attached thereto) (incorporated by reference to Exhibit 4.2 to the Company’s Current Report on Form 8-K filed with the SEC on December 6, 2019).
     
4.9
  Indenture, dated as of December 6, 2019, between Centene Corporation, as Issuer, and The Bank of New York Mellon Trust Company, N.A., as trustee, relating to the Company’s 4.625% Senior Notes due 2029 (including the Form of Global Note attached thereto) (incorporated by reference to Exhibit 4.3 to the Company’s Current Report on Form 8-K filed with the SEC on December 6, 2019).
     
4.10   Indenture, dated as of January 23, 2020, between Centene Corporation, as issuer, and The Bank of New York Mellon Trust Company, N.A., as trustee, relating to the Company’s 5.25% Senior Notes due 2025 (including the Form of Global Note attached thereto) (incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed with the SEC on January 23, 2020).
     
4.11
  Indenture, dated as of January 23, 2020, between Centene Corporation, as issuer, and The Bank of New York Mellon Trust Company, N.A., as trustee, relating to the Company’s 5.375% Senior Notes due 2026 (including the Form of Global Note attached thereto) (incorporated by reference to Exhibit 4.2 to the Company’s Current Report on Form 8-K filed with the SEC on January 23, 2020).
     
 
Indenture, dated as of February 13, 2020, between Centene Corporation, as Issuer, and The Bank of New York Mellon Trust Company, N.A., as trustee, relating to the Company’s 3.375% Senior Notes due 2023 (including the Form of Global Note attached thereto) (incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed with the SEC on February 13, 2020).
     
 
Registration Rights Agreement, dated December 6, 2019, by and among Centene Corporation, and Barclays Capital Inc., J.P. Morgan Securities LLC, SunTrust Robinson Humphrey, Inc., Wells Fargo Securities, LLC, and BofA Securities, Inc., as representatives of the initial purchasers, relating to the Company’s 4.75% Senior Notes due 2025.
     
 
Registration Rights Agreement, dated December 6, 2019, by and among Centene Corporation, and Barclays Capital Inc., J.P. Morgan Securities LLC, SunTrust Robinson Humphrey, Inc., Wells Fargo Securities, LLC, and BofA Securities, Inc., as representatives of the initial purchasers, relating to the Company’s 4.25% Senior Notes due 2027 (incorporated by reference to Exhibit 4.5 to the Company’s Current Report on Form 8-K filed with the SEC on December 6, 2019).
     
 
Registration Rights Agreement, dated December 6, 2019, by and among Centene Corporation, and Barclays Capital Inc., J.P. Morgan Securities LLC, SunTrust Robinson Humphrey, Inc., Wells Fargo Securities, LLC, and BofA Securities, Inc., as representatives of the initial purchasers, relating to the Company’s 4.625% Senior Notes due 2029 (incorporated by reference to Exhibit 4.6 to the Company’s Current Report on Form 8-K filed with the SEC on December 6, 2019).
     
 
Registration Rights Agreement, dated February 13, 2020, between Centene Corporation and Barclays Capital Inc., relating to the Company’s 3.375% Senior Notes due 2030 (incorporated by reference to Exhibit 4.2 to the Company’s Current Report on Form 8-K filed with the SEC on February 13, 2020).
     
5.1
 
Opinion of Skadden, Arps, Slate Meagher & Flom LLP.

Exhibit
Number
 
Description of Exhibit
 
Consent of KPMG LLP, Independent Registered Public Accountants of the Company.
     
 
Consent of Deloitte & Touche, LLP, Independent Registered Public Accountants of WellCare Health Plans, Inc.
     
 
Consent of Skadden, Arps, Slate Meagher & Flom LLP (included in Exhibit 5.1).
     
 
Power of Attorney (included on signature page).
     
 
Form T-1, Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of The Bank of New York Mellon Trust Company, N.A., as trustee under the Indenture, dated November 9, 2016, relating to the issuance of the Company’s 4.75% Senior Notes due 2025.
 
 25.2
Form T-1, Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of The Bank of New York Mellon Trust Company, N.A., as trustee under the Indenture, dated as of  December 6, 2019, relating to the issuance of the Company’s 4.25% Senior Notes due 2027.
     
 
Form T-1, Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of The Bank of New York Mellon Trust Company, N.A., as trustee under the Indenture, dated as of  December 6, 2019, relating to the issuance of the Company’s 4.625% Senior Notes due 2029.
     
 
Form T-1, Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of The Bank of New York Mellon Trust Company, N.A., as trustee under the Indenture, dated as of  February 23, 2020, relating to the issuance of the Company’s 3.375% Senior Notes due 2030.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri, on February 26, 2020.

 
CENTENE CORPORATION
     
 
By:
/s/  Jeffrey A. Schwaneke
 
Name:
Jeffrey A. Schwaneke
 
Title:
Executive Vice President, Chief Financial Officer and Treasurer
     


Pursuant to the requirements of the Securities Act of 1933, as amended, this registration statement has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated.


Signature
 
Title
 
Date
         
*
 
Chairman, President and Chief Executive Officer
 
February 26, 2020
Michael F. Neidorff
 
(Principal Executive Officer)
   
         
/s/ Jeffrey A. Schwaneke
 
Executive Vice President, Chief Financial Officer and Treasurer
 
February 26, 2020
Jeffrey A. Schwaneke
 
(Principal Financial Officer)
   
         
*
 
Senior Vice President, Corporate Controller and Chief Accounting Officer
 
February 26, 2020
Christopher R. Isaak
 
(Principal Accounting Officer)
   
         
*
 
Director
 
February 26, 2020
Orlando Ayala
       
         
*
 
Director
 
February 26, 2020
Jessica L. Blume
       
         
*
 
Director
 
February 26, 2020
H. James Dallas
       
         



*
 
Director
 
February 26, 2020
Robert K. Ditmore
       
         
*
 
Director
 
February 26, 2020
Fred H. Eppinger
       
         
*
 
Director
 
February 26, 2020
Richard A. Gephardt
       
         
*
 
Director
 
February 26, 2020
John R. Roberts
       
         
*
 
Director
 
February 26, 2020
Lori J. Robinson
       
         
*
 
Director
 
February 26, 2020
David L. Steward
       
         
*
 
Director
 
February 26, 2020
Tommy G. Thompson
       
         
*
 
Director
 
February 26, 2020
 William L. Trubeck        
             





Exhibit 25.1
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C.  20549

FORM T-1

STATEMENT OF ELIGIBILITY
UNDER THE TRUST INDENTURE ACT OF 1939 OF A
CORPORATION DESIGNATED TO ACT AS TRUSTEE

CHECK IF AN APPLICATION TO DETERMINE
ELIGIBILITY OF A TRUSTEE PURSUANT TO
SECTION 305(b)(2)           |__|

___________________________

THE BANK OF NEW YORK MELLON
TRUST COMPANY, N.A.
(Exact name of trustee as specified in its charter)

 
(Jurisdiction of incorporation
if not a U.S. national bank)
95-3571558
(I.R.S. employer
identification no.)
   
400 South Hope Street
Suite 500
Los Angeles, California
(Address of principal executive offices)
 
 
90071
(Zip code)

___________________________

Centene Corporation
(Exact name of obligor as specified in its charter)
   
Delaware
(State or other jurisdiction of
incorporation or organization)
42-1406317
(I.R.S. employer
identification no.)
 
7700 Forsyth Boulevard
St. Louis, Missouri
(Address of principal executive offices)
 

63105
(Zip code)
___________________________

4.75% Senior Notes due 2025
(Title of the indenture securities)


1.          General information.  Furnish the following information as to the trustee:

(a)
Name and address of each examining or supervising authority to which it is subject.


Name
Address
Comptroller of the Currency
United States Department of the Treasury
 
Washington, DC 20219
Federal Reserve Bank
San Francisco, CA 94105
 
Federal Deposit Insurance Corporation
 
 
Washington, DC 20429

 (b)
Whether it is authorized to exercise corporate trust powers.

Yes.

2.
Affiliations with Obligor.

If the obligor is an affiliate of the trustee, describe each such affiliation.

None.

16.
List of Exhibits.

Exhibits identified in parentheses below, on file with the Commission, are incorporated herein by reference as an exhibit hereto, pursuant to Rule 7a‑29 under the Trust Indenture Act of 1939 (the "Act") and 17 C.F.R. 229.10(d).


1.
A copy of the articles of association of The Bank of New York Mellon Trust Company, N.A., formerly known as The Bank of New York Trust Company, N.A. (Exhibit 1 to Form T-1 filed with Registration Statement No. 333-121948 and Exhibit 1 to Form T-1 filed with Registration Statement No. 333-152875).


2.
A copy of certificate of authority of the trustee to commence business. (Exhibit 2 to Form T-1 filed with Registration Statement No. 333-121948).


3.
A copy of the authorization of the trustee to exercise corporate trust powers (Exhibit 3 to Form T-1 filed with Registration Statement No. 333-152875).
-2-



4.
A copy of the existing by-laws of the trustee (Exhibit 4 to Form T-1 filed with Registration Statement No. 333-229762).


6.
The consent of the trustee required by Section 321(b) of the Act (Exhibit 6 to Form T-1 filed with Registration Statement No. 333-152875).


7.
A copy of the latest report of condition of the Trustee published pursuant to law or to the requirements of its supervising or examining authority.
-3-

SIGNATURE

Pursuant to the requirements of the Act, the Trustee, The Bank of New York Mellon Trust Company, N.A., a banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of Chicago, and State of Illinois, on the 24th day of February, 2020.

 
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
     
 
By:
 /s/       Lawrence M. Kusch
   
Name: Lawrence M. Kusch
   
Title:  Vice President
   


-4-

EXHIBIT 7

 Consolidated Report of Condition of

THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.

 of 400 South Hope Street, Suite 500, Los Angeles, CA 90071

                At the close of business December 31, 2019, published in accordance with Federal regulatory authority instructions.

 

                                                    

   

Dollar amounts

 

 

  

   

in thousands

 

ASSETS

 

       

Cash and balances due from depository institutions:

       

 

Noninterest-bearing balances and currency and coin

   

2,602

 

 

 

     


 

 

Interest-bearing balances

     

236,971

 

Securities:

         

 

Held-to-maturity securities

     

0

 

 

Available-for-sale securities

     

171,155

 

 

Equity securities with readily determinable fair values not held for trading

     

0

 

Federal funds sold and securities

         

 

purchased under agreements to resell:

         

 

Federal funds sold

     

0

 

 

Securities purchased under agreements to resell

     

0

 

Loans and lease financing receivables:

         

 

Loans and leases held for sale

     

0

 

 

Loans and leases, held for investment

 0    


 

 

LESS: Allowance for loan and lease losses

 0    


 

 

Loans and leases held for investment, net of allowance

0

   
 

Trading assets

     

0

 

Premises and fixed assets (including capitalized leases)

      23,484
 

Other real estate owned

     

0

 

Investments in unconsolidated subsidiaries and associated companies

       0  

Direct and indirect investments in real estate ventures

     

0

 

 

 

         

Intangible assets

     

856,313

 

Other assets

     

103,122

 

Total assets

   

$

1,393,647

 
-1-


LIABILITIES

       

 

 

       

Deposits:

       

 

In domestic offices

     

3,658

 

 

Noninterest-bearing

3,658

   


 

 

Interest-bearing

0

   
 

 

Not applicable

         

Federal funds purchased and securities

         

 

 sold under agreements to repurchase:

         

  Federal funds purchased

     

0

 

 

Securities sold under agreements to repurchase

     

0

 

Trading liabilities

     

0

 

Other borrowed money:

         

 

  (includes mortgage indebtedness and obligations under capitalized leases)

         

 


     

19,123

 

Not applicable

         

Not applicable

         

Subordinated notes and debentures

     

0

 

Other liabilities

     

231,041

 

Total liabilities

     

253,822

 

Not applicable

         

 

 

         

EQUITY CAPITAL

         

 

 

         

Perpetual preferred stock and related surplus

     

0

 

Common stock

     

1,000

 

Surplus (exclude all surplus related to preferred stock)

     

323,946

 

Not available

 

         

 

Retained earnings

     

814,573

 

 

Accumulated other comprehensive income

     

306

 

Other equity capital components

     

0

 

Not available

         

 

Total bank equity capital

     

1,139,825

 

 

Noncontrolling (minority) interests in consolidated subsidiaries

     

0

 

Total equity capital

     

1,139,825

 

Total liabilities and equity capital

     

1,393,647

 

                I, Matthew J. McNulty, CFO of the above-named bank do hereby declare that the Reports of Condition and Income (including the supporting schedules) for this report date have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true to the best of my knowledge and belief.

                Matthew J. McNulty           )               CFO

                We, the undersigned directors (trustees), attest to the correctness of the Report of Condition (including the supporting schedules) for this report date and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct.

                Antonio I. Portuondo, President       )

                Michael P. Scott, Managing Director               )               Directors (Trustees)

                Kevin P. Caffrey, Managing Director              )              


-2-



Exhibit 25.2

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C.  20549

FORM T-1

STATEMENT OF ELIGIBILITY
UNDER THE TRUST INDENTURE ACT OF 1939 OF A
CORPORATION DESIGNATED TO ACT AS TRUSTEE

CHECK IF AN APPLICATION TO DETERMINE
ELIGIBILITY OF A TRUSTEE PURSUANT TO
SECTION 305(b)(2)           |__|

THE BANK OF NEW YORK MELLON
TRUST COMPANY, N.A.
(Exact name of trustee as specified in its charter)

(Jurisdiction of incorporation
if not a U.S. national bank)
95-3571558
(I.R.S. employer
identification no.)
   
400 South Hope Street
Suite 500
Los Angeles, California
(Address of principal executive offices)
90071
(Zip code)

Centene Corporation
(Exact name of obligor as specified in its charter)

Delaware
(State or other jurisdiction of
incorporation or organization)
42-1406317
(I.R.S. employer
identification no.)
   
7700 Forsyth Boulevard
St. Louis, Missouri
(Address of principal executive offices)
63105
(Zip code)

4.25% Senior Notes due 2027
(Title of the indenture securities)


- 1 -

1.          General information.  Furnish the following information as to the trustee:


(a)
Name and address of each examining or supervising authority to which it is subject.

Name
Address
Comptroller of the Currency
United States Department of the Treasury
Washington, DC 20219
   
Federal Reserve Bank
San Francisco, CA 94105
   
Federal Deposit Insurance Corporation
Washington, DC 20429


(b)
Whether it is authorized to exercise corporate trust powers.

Yes.

2.
Affiliations with Obligor.

If the obligor is an affiliate of the trustee, describe each such affiliation.

None.

16.
List of Exhibits.

Exhibits identified in parentheses below, on file with the Commission, are incorporated herein by reference as an exhibit hereto, pursuant to Rule 7a‑29 under the Trust Indenture Act of 1939 (the "Act") and 17 C.F.R. 229.10(d).


1.
A copy of the articles of association of The Bank of New York Mellon Trust Company, N.A., formerly known as The Bank of New York Trust Company, N.A. (Exhibit 1 to Form T-1 filed with Registration Statement No. 333-121948 and Exhibit 1 to Form T-1 filed with Registration Statement No. 333-152875).


2.
A copy of certificate of authority of the trustee to commence business. (Exhibit 2 to Form T-1 filed with Registration Statement No. 333-121948).


3.
A copy of the authorization of the trustee to exercise corporate trust powers (Exhibit 3 to Form T-1 filed with Registration Statement No. 333-152875).


4.
A copy of the existing by-laws of the trustee (Exhibit 4 to Form T-1 filed with Registration Statement No. 333-229762).


6.
The consent of the trustee required by Section 321(b) of the Act (Exhibit 6 to Form T-1 filed with Registration Statement No. 333-152875).


7.
A copy of the latest report of condition of the Trustee published pursuant to law or to the requirements of its supervising or examining authority.


- 2 -

SIGNATURE

Pursuant to the requirements of the Act, the Trustee, The Bank of New York Mellon Trust Company, N.A., a banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of Chicago, and State of Illinois, on the 24th day of February, 2020.

 
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
     
 
By:
/s/ Lawrence M. Kusch
   
Name:
Lawrence M. Kusch
   
Title:
Vice President


- 3 -

EXHIBIT 7


 Consolidated Report of Condition of

THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.

 of 400 South Hope Street, Suite 500, Los Angeles, CA 90071

                At the close of business December 31, 2019, published in accordance with Federal regulatory authority instructions.

 

                                                    

   

Dollar amounts

 

 

  

   

 in thousands

 

ASSETS

 

       

Cash and balances due from depository institutions:

       

 

Noninterest-bearing balances and currency and coin

   

2,602

 

 

 

     


 

 

Interest-bearing balances

     

236,971

 

Securities:

         

 

Held-to-maturity securities

     

0

 

 

Available-for-sale securities

     

171,155

 

 

Equity securities with readily determinable fair values not held for trading

     

0

 

Federal funds sold and securities

         

 

purchased under agreements to resell:

         

 

Federal funds sold

     

0

 

 

Securities purchased under agreements to resell

     

0

 

Loans and lease financing receivables:

         

 

Loans and leases held for sale

     

0

 

 

Loans and leases, held for investment

 0    


 

 

LESS: Allowance for loan and lease losses

 0    


 

 

Loans and leases held for investment, net of allowance

0

   
 

Trading assets

     

0

 

Premises and fixed assets (including capitalized leases)

      23,484
 

Other real estate owned

     

0

 

Investments in unconsolidated subsidiaries and associated companies

       0  

Direct and indirect investments in real estate ventures

     

0

 

 

 

         

Intangible assets

     

856,313

 

Other assets

     

103,122

 

Total assets

   

$

1,393,647

 
-1-


LIABILITIES

       

 

 

       

Deposits:

       

 

In domestic offices

     

3,658

 

 

Noninterest-bearing

3,658

   


 

 

Interest-bearing

0

   
 

 

Not applicable

         

Federal funds purchased and securities

         

 

 sold under agreements to repurchase:

         

  Federal funds purchased

     

0

 

 

Securities sold under agreements to repurchase

     

0

 

Trading liabilities

     

0

 

Other borrowed money:

         

 

  (includes mortgage indebtedness and obligations under capitalized leases)

         

 


     

19,123

 

Not applicable

         

Not applicable

         

Subordinated notes and debentures

     

0

 

Other liabilities

     

231,041

 

Total liabilities

     

253,822

 

Not applicable

         

 

 

         

EQUITY CAPITAL

         

 

 

         

Perpetual preferred stock and related surplus

     

0

 

Common stock

     

1,000

 

Surplus (exclude all surplus related to preferred stock)

     

323,946

 

Not available

 

         

 

Retained earnings

     

814,573

 

 

Accumulated other comprehensive income

     

306

 

Other equity capital components

     

0

 

Not available

         

 

Total bank equity capital

     

1,139,825

 

 

Noncontrolling (minority) interests in consolidated subsidiaries

     

0

 

Total equity capital

     

1,139,825

 

Total liabilities and equity capital

     

1,393,647

 

                I, Matthew J. McNulty, CFO of the above-named bank do hereby declare that the Reports of Condition and Income (including the supporting schedules) for this report date have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true to the best of my knowledge and belief.

                Matthew J. McNulty           )               CFO

                We, the undersigned directors (trustees), attest to the correctness of the Report of Condition (including the supporting schedules) for this report date and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct.

                Antonio I. Portuondo, President       )

                Michael P. Scott, Managing Director               )               Directors (Trustees)

                Kevin P. Caffrey, Managing Director              )              


-2-



Exhibit 25.3

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C.  20549

FORM T-1

STATEMENT OF ELIGIBILITY
UNDER THE TRUST INDENTURE ACT OF 1939 OF A
CORPORATION DESIGNATED TO ACT AS TRUSTEE

CHECK IF AN APPLICATION TO DETERMINE
ELIGIBILITY OF A TRUSTEE PURSUANT TO
SECTION 305(b)(2)           |__|

THE BANK OF NEW YORK MELLON
TRUST COMPANY, N.A.
(Exact name of trustee as specified in its charter)

(Jurisdiction of incorporation
if not a U.S. national bank)
95-3571558
(I.R.S. employer
identification no.)
   
400 South Hope Street
Suite 500
Los Angeles, California
(Address of principal executive offices)
90071
(Zip code)

Centene Corporation
(Exact name of obligor as specified in its charter)

Delaware
(State or other jurisdiction of
incorporation or organization)
42-1406317
(I.R.S. employer
identification no.)
   
7700 Forsyth Boulevard
St. Louis, Missouri
(Address of principal executive offices)
63105
(Zip code)

4.625% Senior Notes due 2029
(Title of the indenture securities)


- 1 -

1.          General information.  Furnish the following information as to the trustee:


(a)
Name and address of each examining or supervising authority to which it is subject.

Name
Address
Comptroller of the Currency
United States Department of the Treasury
Washington, DC 20219
   
Federal Reserve Bank
San Francisco, CA 94105
   
Federal Deposit Insurance Corporation
Washington, DC 20429


(b)
Whether it is authorized to exercise corporate trust powers.

Yes.

2.
Affiliations with Obligor.

If the obligor is an affiliate of the trustee, describe each such affiliation.

None.

16.
List of Exhibits.

Exhibits identified in parentheses below, on file with the Commission, are incorporated herein by reference as an exhibit hereto, pursuant to Rule 7a‑29 under the Trust Indenture Act of 1939 (the "Act") and 17 C.F.R. 229.10(d).


1.
A copy of the articles of association of The Bank of New York Mellon Trust Company, N.A., formerly known as The Bank of New York Trust Company, N.A. (Exhibit 1 to Form T-1 filed with Registration Statement No. 333-121948 and Exhibit 1 to Form T-1 filed with Registration Statement No. 333-152875).


2.
A copy of certificate of authority of the trustee to commence business. (Exhibit 2 to Form T-1 filed with Registration Statement No. 333-121948).


3.
A copy of the authorization of the trustee to exercise corporate trust powers (Exhibit 3 to Form T-1 filed with Registration Statement No. 333-152875).


4.
A copy of the existing by-laws of the trustee (Exhibit 4 to Form T-1 filed with Registration Statement No. 333-229762).


6.
The consent of the trustee required by Section 321(b) of the Act (Exhibit 6 to Form T-1 filed with Registration Statement No. 333-152875).


7.
A copy of the latest report of condition of the Trustee published pursuant to law or to the requirements of its supervising or examining authority.


- 2 -

SIGNATURE

Pursuant to the requirements of the Act, the Trustee, The Bank of New York Mellon Trust Company, N.A., a banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of Chicago, and State of Illinois, on the 24th day of February, 2020.

 
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
     
 
By:
/s/ Lawrence M. Kusch
   
Name:
Lawrence M. Kusch
   
Title:
Vice President


-3 -


EXHIBIT 7

 Consolidated Report of Condition of

THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.

 of 400 South Hope Street, Suite 500, Los Angeles, CA 90071

                At the close of business December 31, 2019, published in accordance with Federal regulatory authority instructions.

 

                                                    

   

Dollar amounts

 

 

  

   

 in thousands

 

ASSETS

 

       

Cash and balances due from depository institutions:

       

 

Noninterest-bearing balances and currency and coin

   

2,602

 

 

 

     


 

 

Interest-bearing balances

     

236,971

 

Securities:

         

 

Held-to-maturity securities

     

0

 

 

Available-for-sale securities

     

171,155

 

 

Equity securities with readily determinable fair values not held for trading

     

0

 

Federal funds sold and securities

         

 

purchased under agreements to resell:

         

 

Federal funds sold

     

0

 

 

Securities purchased under agreements to resell

     

0

 

Loans and lease financing receivables:

         

 

Loans and leases held for sale

     

0

 

 

Loans and leases, held for investment

 0    


 

 

LESS: Allowance for loan and lease losses

 0    


 

 

Loans and leases held for investment, net of allowance

0

   
 

Trading assets

     

0

 

Premises and fixed assets (including capitalized leases)

      23,484
 

Other real estate owned

     

0

 

Investments in unconsolidated subsidiaries and associated companies

       0  

Direct and indirect investments in real estate ventures

     

0

 

 

 

         

Intangible assets

     

856,313

 

Other assets

     

103,122

 

Total assets

   

$

1,393,647

 
-1-


LIABILITIES

       

 

 

       

Deposits:

       

 

In domestic offices

     

3,658

 

 

Noninterest-bearing

3,658

   


 

 

Interest-bearing

0

   
 

 

Not applicable

         

Federal funds purchased and securities

         

 

 sold under agreements to repurchase:

         

  Federal funds purchased

     

0

 

 

Securities sold under agreements to repurchase

     

0

 

Trading liabilities

     

0

 

Other borrowed money:

         

 

  (includes mortgage indebtedness and obligations under capitalized leases)

         

 


     

19,123

 

Not applicable

         

Not applicable

         

Subordinated notes and debentures

     

0

 

Other liabilities

     

231,041

 

Total liabilities

     

253,822

 

Not applicable

         

 

 

         

EQUITY CAPITAL

         

 

 

         

Perpetual preferred stock and related surplus

     

0

 

Common stock

     

1,000

 

Surplus (exclude all surplus related to preferred stock)

     

323,946

 

Not available

 

         

 

Retained earnings

     

814,573

 

 

Accumulated other comprehensive income

     

306

 

Other equity capital components

     

0

 

Not available

         

 

Total bank equity capital

     

1,139,825

 

 

Noncontrolling (minority) interests in consolidated subsidiaries

     

0

 

Total equity capital

     

1,139,825

 

Total liabilities and equity capital

     

1,393,647

 

                I, Matthew J. McNulty, CFO of the above-named bank do hereby declare that the Reports of Condition and Income (including the supporting schedules) for this report date have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true to the best of my knowledge and belief.

                Matthew J. McNulty           )               CFO

                We, the undersigned directors (trustees), attest to the correctness of the Report of Condition (including the supporting schedules) for this report date and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct.

                Antonio I. Portuondo, President       )

                Michael P. Scott, Managing Director               )               Directors (Trustees)

                Kevin P. Caffrey, Managing Director              )              


-2-



Exhibit 25.4

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C.  20549

FORM T-1

STATEMENT OF ELIGIBILITY
UNDER THE TRUST INDENTURE ACT OF 1939 OF A
CORPORATION DESIGNATED TO ACT AS TRUSTEE

CHECK IF AN APPLICATION TO DETERMINE
ELIGIBILITY OF A TRUSTEE PURSUANT TO
SECTION 305(b)(2)           |__|

THE BANK OF NEW YORK MELLON
TRUST COMPANY, N.A.
(Exact name of trustee as specified in its charter)

(Jurisdiction of incorporation
if not a U.S. national bank)
95-3571558
(I.R.S. employer
identification no.)
   
400 South Hope Street
Suite 500
Los Angeles, California
(Address of principal executive offices)
90071
(Zip code)

Centene Corporation
(Exact name of obligor as specified in its charter)

Delaware
(State or other jurisdiction of
incorporation or organization)
42-1406317
(I.R.S. employer
identification no.)
   
7700 Forsyth Boulevard
St. Louis, Missouri
(Address of principal executive offices)
63105
(Zip code)

3.375% Senior Notes due 2030
(Title of the indenture securities)


- 1 -


1.          General information.  Furnish the following information as to the trustee:


(a)
Name and address of each examining or supervising authority to which it is subject.

Name
Address
Comptroller of the Currency
United States Department of the Treasury
Washington, DC 20219
   
Federal Reserve Bank
San Francisco, CA 94105
   
Federal Deposit Insurance Corporation
Washington, DC 20429


(b)
Whether it is authorized to exercise corporate trust powers.

Yes.

2.
Affiliations with Obligor.

If the obligor is an affiliate of the trustee, describe each such affiliation.

None.

16.
List of Exhibits.

Exhibits identified in parentheses below, on file with the Commission, are incorporated herein by reference as an exhibit hereto, pursuant to Rule 7a‑29 under the Trust Indenture Act of 1939 (the "Act") and 17 C.F.R. 229.10(d).


1.
A copy of the articles of association of The Bank of New York Mellon Trust Company, N.A., formerly known as The Bank of New York Trust Company, N.A. (Exhibit 1 to Form T-1 filed with Registration Statement No. 333-121948 and Exhibit 1 to Form T-1 filed with Registration Statement No. 333-152875).


2.
A copy of certificate of authority of the trustee to commence business. (Exhibit 2 to Form T-1 filed with Registration Statement No. 333-121948).


3.
A copy of the authorization of the trustee to exercise corporate trust powers (Exhibit 3 to Form T-1 filed with Registration Statement No. 333-152875).


4.
A copy of the existing by-laws of the trustee (Exhibit 4 to Form T-1 filed with Registration Statement No. 333-229762).


6.
The consent of the trustee required by Section 321(b) of the Act (Exhibit 6 to Form T-1 filed with Registration Statement No. 333-152875).


7.
A copy of the latest report of condition of the Trustee published pursuant to law or to the requirements of its supervising or examining authority.


- 2 -

SIGNATURE

Pursuant to the requirements of the Act, the Trustee, The Bank of New York Mellon Trust Company, N.A., a banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of Chicago, and State of Illinois, on the 24th day of February, 2020.

 
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
     
 
By:
/s/ Lawrence M. Kusch
   
Name:
Lawrence M. Kusch
   
Title:
Vice President


-3 -



EXHIBIT 7

 Consolidated Report of Condition of

THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.

 of 400 South Hope Street, Suite 500, Los Angeles, CA 90071

                At the close of business December 31, 2019, published in accordance with Federal regulatory authority instructions.

 

                                                    

   

Dollar amounts

 

 

  

   

 in thousands

 

ASSETS

 

       

Cash and balances due from depository institutions:

       

 

Noninterest-bearing balances and currency and coin

   

2,602

 

 

 

     


 

 

Interest-bearing balances

     

236,971

 

Securities:

         

 

Held-to-maturity securities

     

0

 

 

Available-for-sale securities

     

171,155

 

 

Equity securities with readily determinable fair values not held for trading

     

0

 

Federal funds sold and securities

         

 

purchased under agreements to resell:

         

 

Federal funds sold

     

0

 

 

Securities purchased under agreements to resell

     

0

 

Loans and lease financing receivables:

         

 

Loans and leases held for sale

     

0

 

 

Loans and leases, held for investment

 0    


 

 

LESS: Allowance for loan and lease losses

 0    


 

 

Loans and leases held for investment, net of allowance

0

   
 

Trading assets

     

0

 

Premises and fixed assets (including capitalized leases)

      23,484
 

Other real estate owned

     

0

 

Investments in unconsolidated subsidiaries and associated companies

       0  

Direct and indirect investments in real estate ventures

     

0

 

 

 

         

Intangible assets

     

856,313

 

Other assets

     

103,122

 

Total assets

   

$

1,393,647

 
-1-


LIABILITIES

       

 

 

       

Deposits:

       

 

In domestic offices

     

3,658

 

 

Noninterest-bearing

3,658

   


 

 

Interest-bearing

0

   
 

 

Not applicable

         

Federal funds purchased and securities

         

 

 sold under agreements to repurchase:

         

  Federal funds purchased

     

0

 

 

Securities sold under agreements to repurchase

     

0

 

Trading liabilities

     

0

 

Other borrowed money:

         

 

  (includes mortgage indebtedness and obligations under capitalized leases)

         

 


     

19,123

 

Not applicable

         

Not applicable

         

Subordinated notes and debentures

     

0

 

Other liabilities

     

231,041

 

Total liabilities

     

253,822

 

Not applicable

         

 

 

         

EQUITY CAPITAL

         

 

 

         

Perpetual preferred stock and related surplus

     

0

 

Common stock

     

1,000

 

Surplus (exclude all surplus related to preferred stock)

     

323,946

 

Not available

 

         

 

Retained earnings

     

814,573

 

 

Accumulated other comprehensive income

     

306

 

Other equity capital components

     

0

 

Not available

         

 

Total bank equity capital

     

1,139,825

 

 

Noncontrolling (minority) interests in consolidated subsidiaries

     

0

 

Total equity capital

     

1,139,825

 

Total liabilities and equity capital

     

1,393,647

 

                I, Matthew J. McNulty, CFO of the above-named bank do hereby declare that the Reports of Condition and Income (including the supporting schedules) for this report date have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true to the best of my knowledge and belief.

                Matthew J. McNulty           )               CFO

                We, the undersigned directors (trustees), attest to the correctness of the Report of Condition (including the supporting schedules) for this report date and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct.

                Antonio I. Portuondo, President       )

                Michael P. Scott, Managing Director               )               Directors (Trustees)

                Kevin P. Caffrey, Managing Director              )              


-2-