false
--12-31
0000821130
0000821130
2025-07-31
2025-07-31
0000821130
dei:FormerAddressMember
2025-07-31
2025-07-31
0000821130
us-gaap:CommonStockMember
2025-07-31
2025-07-31
0000821130
USM:Senior6.25PercentNotesDue2069Member
2025-07-31
2025-07-31
0000821130
USM:Senior5.50PercentNotesDue2070Member
2025-07-31
2025-07-31
0000821130
USM:Senior5.50PercentageNotesDue2070Member
2025-07-31
2025-07-31
iso4217:USD
xbrli:shares
iso4217:USD
xbrli:shares
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d)
of The Securities Exchange Act of 1934
Date of Report (Date of earliest event reported):
July 31, 2025
ARRAY DIGITAL INFRASTRUCTURE, INC.
(Exact name of registrant as specified in its charter)
Delaware |
|
001-09712 |
|
62-1147325 |
(State or other jurisdiction of incorporation) |
|
(Commission File Number) |
|
(IRS Employer Identification No.) |
500
West Madison Street, Suite 810,
Chicago, Illinois
60661
(Address of principal executive offices and zip
code)
Registrant's telephone number, including area code:
(866) 573-4544
United
States Cellular Corporation
8410
West Bryn Mawr,Chicago, Illinois
60631
(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:
|
¨ |
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 |
|
Name of each exchange on which registered |
Common Shares, $1 par value |
|
USM |
|
New York Stock Exchange |
6.25% Senior Notes Due 2069 |
|
UZD |
|
New York Stock Exchange |
5.50% Senior Notes Due 2070 |
|
UZE |
|
New York Stock Exchange |
5.50% Senior Notes Due 2070 |
|
UZF |
|
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. |
Introduction
On August 1, 2025, Array Digital Infrastructure, Inc. (formerly
known as United States Cellular Corporation) (“Array”) completed the previously announced sale of its wireless operations
to T-Mobile US, Inc. (“Buyer”), pursuant to the terms of that certain Securities Purchase Agreement (the “Purchase
Agreement”), dated as of May 24, 2024, among Telephone and Data Systems, Inc. (“TDS”), Array, Buyer and USCC
Wireless Holdings, LLC.
Item 1.01. Entry into a Material Definitive Agreement
Master License Agreement
On August 1, 2025, in connection with the consummation of the
transactions contemplated by the Purchase Agreement (the “Closing”), ADI Leasing Company, LLC, a subsidiary of Array (“Licensor”),
and T-Mobile USA, Inc., a subsidiary of Buyer (“Licensee” or
“T-Mobile USA” and, together with Buyer, “T-Mobile”), entered into the previously disclosed Master License
Agreement (the “MLA”), pursuant to which, among other things, Licensee has agreed to license from Licensor, for a minimum
of 15 years, space on a minimum of 2,015 existing or to-be-constructed towers owned by Licensor and its affiliates (the “Commitment”).
As set forth in the MLA, the Commitment is subject to reduction in certain instances, including in the event of third-party consents not
obtained with respect to certain sites subject to the MLA. In addition, the MLA provides for an interim license, for up to 30 months,
on an additional approximately 1,800 towers owned by Licensor and its affiliates in order to ensure a smooth transition.
Further, pursuant to the MLA, Licensee has agreed to extend the license
term for the approximately 600 towers owned by Licensor and its affiliates on which Licensee or its affiliates is already a tenant (the
“Existing Sites”) for a new 15-year term commencing as of the date of the MLA. The Existing Sites are governed by certain
existing agreements between Licensor and its affiliates, on the one hand, and Licensee and its affiliates, on the other hand (the “Prior
Agreements”), and except for the license term extension described in the foregoing sentence, all other terms and conditions of the
Prior Agreements will continue to govern the Existing Sites and the other terms and conditions of the MLA, including those terms of the
MLA described below, will not apply to the Existing Sites.
The MLA provides for specified license fees for the various categories
of towers. Other than for interim sites, the license fees are subject to an annual escalator applicable after the first year. The license
fee for specific sites is subject to adjustment as described in the MLA, including reduced site fees for microwave only sites. In addition
to the license fee, the MLA provides for certain additional fees and costs payable by Licensee to Licensor and reimbursement of certain
revenue share charges.
The initial site license term for each site licensed under the MLA,
other than interim sites, will automatically renew for up to four additional terms of five years each, unless Licensee provides written
notice of its intention not to renew in accordance with the terms of the MLA. For a site licensed under the MLA, among other customary
termination rights, Licensee may terminate a site (a) for convenience after the initial site license term for such site by providing
prior notice and payment of a termination fee equal to 12 months’ license fee at the then current rate; provided, however, such
termination right does not apply during the initial 15-year site license term for committed sites, (b) in certain instances if a
governmental approval for such site is rejected, lost, canceled or withdrawn and (c) in the case of interim sites, upon notice to
Licensor during the interim site license term. If Licensee terminates certain interim sites, Licensor will be solely responsible for any
costs associated with the decommission and disposition of the antenna facilities.
Licensor and Licensee have each made various representations and warranties
and have agreed to specified covenants set forth in the MLA. In addition, the MLA contains events of default applicable to Licensor and
Licensee.
The foregoing description of the MLA is not complete and is qualified
in its entirety by the terms and conditions of the MLA, a copy of which is filed as Exhibit 10.1 to this Current Report on Form 8-K
and is incorporated in this Current Report on Form 8-K by reference. The MLA has been incorporated as an Exhibit to this Current
Report on Form 8-K to provide investors with information regarding its terms and not to provide investors with any other factual
information about the parties to the MLA or the assets that are subject to the MLA. The MLA contains representations and warranties that
have been made solely for the purposes of the MLA. The representations and warranties may be subject to important qualifications and limitations
agreed to by the parties in connection with negotiating the MLA and allocating risk among the parties. Such representations and warranties
were made only as of the dates specified in the MLA and information may change after the date of the MLA. Therefore, the representations
and warranties should not be relied upon as statements of factual information.
Item 1.02. Termination of a Material Definitive Agreement
Array Securitization Facility
Array maintained a securitization facility that permitted its subsidiary
to borrow money by issuing notes backed by equipment installment plan receivables and was evidenced by: (a) the Amended and Restated
Series 2017-VFN Note Purchase Agreement, dated as of October 23, 2020, among USCC Receivables Funding LLC, as transferor, USCC
Master Note Trust, as issuer, USCC Services, LLC, as servicer, Array, as performance guarantor, and Royal Bank of Canada, as administrative
agent for owners of the notes (as amended, restated, supplemented and otherwise modified from time to time); (b) the Master Indenture
for asset-backed notes, dated as of December 20, 2017, among USCC Master Note Trust, USCC Services, LLC and U.S. Bank National Association,
as indenture trustee; and (c) certain ancillary agreements (collectively, the “Securitization Facility”). Array previously
repaid substantially all of the debt borrowed under the Securitization Facility and, effective on July 31, 2025, Array paid in full
and terminated the Securitization Facility.
Array did not incur any termination penalties as a result of the termination
of the Securitization Facility.
Array Bank Facilities
Effective on August 4, 2025, in connection with the receipt of
proceeds from the Closing, Array paid (or will pay) in full all indebtedness and other obligations outstanding under, and terminated (or
will terminate): (a) the Senior Term Loan Credit Agreement, dated as of December 9, 2021, among Array, Toronto Dominion (Texas)
LLC, as administrative agent, and the lenders party thereto (as amended, restated, supplemented and otherwise modified from time to time)
and (b) the Credit Agreement, dated as of December 17, 2021, among Array, Citibank, N.A., as administrative agent, and the lenders
party thereto (as amended, restated, supplemented and otherwise modified from time to time) (collectively, the “Array Bank Facilities”).
Array will not incur any termination penalties as a result of the termination
of the Array Bank Facilities.
Item 2.01. Completion of Acquisition or Disposition of Assets
The information provided in the Introduction of this Current Report
on Form 8-K is incorporated into this Item 2.01 by reference.
On August 1, 2025, pursuant to the terms of the Purchase Agreement
and each of the agreements ancillary to the Purchase Agreement, the transactions contemplated by the Purchase Agreement (the “Transactions”)
were consummated, as described below. As a result of the Transactions, among other things, Array’s wireless operations and select
spectrum assets were sold to Buyer.
The purchase price received by Array at the Closing pursuant to
the Purchase Agreement, after giving effect to adjustments pursuant thereto at Closing, was approximately $4.3 billion in the
aggregate (the “Adjusted Purchase Price”), with approximately $2.6 billion of the Adjusted Purchase Price being paid in
cash and approximately $1.7 billion of the Adjusted Purchase Price being paid through the acceptance by Buyer in the Exchange Offer
(as defined below) of outstanding Array Notes (as defined below). The Adjusted Purchase Price is subject to a potential post-Closing
adjustment, in cash, as further described in Array’s Current Report on Form 8-K filed with the Securities and Exchange
Commission (the “SEC”) on May 28, 2024 and in the Purchase Agreement.
As previously disclosed, $400,000,000 of the purchase price provided
in the Purchase Agreement was allocated to certain spectrum licenses (the “Designated Entity Spectrum Licenses”) held by entities
in which Array now holds 100% of the equity interests. The closing of the sale of the Designated Entity Spectrum Licenses to Buyer occurred
at the Closing and, accordingly, no portion of the purchase price was deferred.
The Transactions were previously described in the Information Statement
filed by Array with the SEC on July 26, 2024.
Array has included as Exhibit 99.1 to this Current Report on Form 8-K
unaudited pro forma condensed consolidated financial information to illustrate the pro forma effects of the Transactions.
Item 3.03 Material Modification to Rights of Security Holders
The information provided in Item 8.01 under the heading “Exchange
Offer and Consent Solicitation” of this Current Report on Form 8-K is incorporated into this Item 3.03 by reference.
Item 5.02. Departure of Directors or Certain Officers; Election
of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
Array Directors
On August 1, 2025, in connection with the Closing, the following
directors of Array resigned from the Board of Directors of Array (the “Array Board”) and from any and all Array Board committees
on which they served and ceased to be directors of Array: Deirdre C. Drake, Michael S. Irizarry, Gregory P. Josefowicz, Cecelia D. Stewart
and Laurent C. Therivel. The resignations were not due to any disagreement with Array on any matter relating to Array’s operations,
policies or practices. Harry J. Harczak, Jr., Esteban C. Iriarte and Xavier D. Williams will continue as independent directors of
the Array Board, and on August 1, 2025, the Array Board appointed Mr. Iriarte to serve on the Audit Committee of the Array Board.
In addition, on August 1, 2025, the Array Board elected Joseph
R. Hanley to serve as member of the Array Board and fixed the size of the Array Board at nine directors. Mr. Hanley is the Senior
Vice President-Strategy and Corporate Development of TDS. Mr. Hanley does not have any direct or indirect material interest in any
transaction required to be disclosed pursuant to Item 404(a) of Regulation S-K.
Array Executive Officers
On August 1, 2025, in connection with the Closing, each of Michael
S. Irizarry, Kevin R. Lowell and Laurent C. Therivel ceased to be an executive officer of Array. In connection with the Closing, each
of Messrs. Irizarry, Lowell and Therivel also separated from employment with Array and received compensation consistent with their
previously disclosed arrangements.
In addition, as previously disclosed, Douglas W. Chambers became interim
President and Chief Executive Officer of Array effective upon the Closing and, consequently, Mr. Chambers ceased to serve as Executive
Vice President, Chief Financial Officer and Treasurer of Array. On August 1, 2025, Vicki L. Villacrez assumed the position of Executive
Vice President, Chief Financial Officer and Treasurer of Array.
Ms. Villacrez, 63, has been a member of the Board of Directors
of TDS since 2023 and a member of the Array Board since 2022. Ms. Villacrez is currently TDS’ Executive Vice President and
Chief Financial Officer and has held that position since 2022. Ms. Villacrez was previously Senior Financial Advisor of TDS from
February 2022 to May 2022, Senior Vice President Finance and Chief Financial Officer of TDS Telecommunications LLC, a wholly
owned subsidiary of TDS (“TDS Telecom”), from 2017 to 2022 and Vice President Finance and Chief Financial Officer of TDS Telecom
from 2012 to 2017. Prior to that, Ms. Villacrez held several financial leadership positions with growing responsibility at TDS, including
leading Financial Analysis and Strategic Planning. Ms. Villacrez does not have any direct or indirect material interest in any transaction
required to be disclosed pursuant to Item 404(a) of Regulation S-K.
Also, on August 1, 2025, Walter C.D. Carlson succeeded LeRoy T.
Carlson, Jr. as Chair of Array.
Item 5.03. Amendments to Articles of Incorporation or Bylaws;
Change in Fiscal Year
Array Amendments
On August 1, 2025, Array filed with the Secretary of State of
the State of Delaware a Certificate of Amendment No. 1 to the Restated Certificate of Incorporation of United States Cellular Corporation
(the “Charter Amendment”) to change the name of Array from “United States Cellular Corporation” to “Array
Digital Infrastructure, Inc.”, which became effective upon filing (the “Name Change”). In connection with the Name
Change, Array’s Common Stock, par value $1.00 per share (“Common Stock”), is expected to begin trading under the new
ticker symbol “AD” on August 12, 2025 (the “Symbol Change”).
The Name Change and the Symbol Change do not affect the rights of Array’s
security holders. Array’s Common Stock will continue to be quoted on the New York Stock Exchange. Following the Name Change, stock
certificates which reflect the former name of Array will continue to be valid.
Pursuant to Section 242 of the Delaware General Corporation Law,
approval of the holders of Array’s Common Stock was not required to complete the Name Change or to approve or effect the Charter
Amendment. The Charter Amendment is filed as Exhibit 3.1 to this Current Report on Form 8-K and is incorporated in this Current
Report on Form 8-K by reference.
In connection with the Charter Amendment, on August 1, 2025, the
Array Board adopted the Amended and Restated Bylaws of Array (the “A&R Bylaws”) to reflect the Name Change. In addition,
the A&R Bylaws (a) delete the reference in Section 3.5 to the Long-Term Incentive Compensation Committee of the Array Board
and (b) delete the provision in Section 2.2 that prescribes a fixed range for the number of members of the Array Board. The
A&R Bylaws are filed as Exhibit 3.2 to this Current Report on Form 8-K and are incorporated in this Current Report on Form 8-K
by reference.
Item 7.01. Regulation FD Disclosure
On August 1, 2025, Array
and TDS issued a joint press release announcing the Closing and related matters. A copy of the press
release is furnished as Exhibit 99.2 to this Current Report on Form 8-K and is incorporated into this Item 7.01 in this
Current Report on Form 8-K by reference.
Item 8.01. Other Events
Exchange Offer and Consent
Solicitation
On August 1, 2025, T-Mobile
announced that, as of 5:00 p.m., New York City time, on August 1, 2025, the aggregate principal amount of the four series of notes
described below had been validly tendered and not validly withdrawn in connection with the previously announced offers to exchange (the
“Exchange Offers”), pursuant to which T-Mobile offered to exchange all validly tendered and accepted 6.700% Senior Notes due
2033 (the “Array 2033 Notes”), 6.250% Senior Notes due 2069 (the “Array
2069 Notes”), 5.500% Senior Notes due 2070 (March) (the “Array March 2070
Notes”) and 5.500% Senior Notes due 2070 (June) (the “Array June 2070 Notes”
and together with the Array 2033 Notes, Array 2069
Notes and Array March 2070 Notes, the “Array Notes”)
issued by Array for new notes to be issued by T-Mobile USA (the “New T-Mobile Notes”),
as described in the Exchange Offers. Pursuant to the Exchange Offers, the aggregate principal amounts of the Array Notes
set forth below were validly tendered and accepted:
| (a) | $488,941,000 aggregate principal amount of Array 2033
Notes; |
| (b) | $394,177,750 aggregate principal amount of Array 2069
Notes; |
| (c) | $401,502,000 aggregate principal amount of Array March 2070
Notes; and |
| (d) | $395,450,250 aggregate principal amount of Array June 2070
Notes. |
Closing of the Exchange Offers
and the cancellation of the Array Notes accepted for exchange is expected to occur on August 5,
2025. Following such cancellation, $55,059,000 aggregate principal amount of Array 2033 Notes,
$105,822,250 aggregate principal amount of Array 2069 Notes, $98,498,000 aggregate principal
amount of Array March 2070 Notes and $104,549,750 aggregate principal amount of Array
June 2070 Notes will remain outstanding (collectively, the “Remaining Array Notes”).
In connection with the Exchange
Offers, T-Mobile also solicited consents from holders of the Array Notes to, among other
things, modify or eliminate certain notice requirements and restrictive covenants in the Array Existing
Indentures (as defined below) (the “Proposed Amendments”). As previously described in Array’s
Current Report on Form 8-K filed with the SEC on June 20, 2025, the solicitation of consents was successful for each series
of Array Notes and, accordingly, Array entered
into:
| (a) | the twelfth supplemental indenture, dated as of June 17, 2025 (the “Array
Twelfth Supplemental Indenture”), between Array and
The Bank of New York Mellon Trust Company, N.A. (formerly known as The Bank of New York Trust Company, N.A., as successor to BNY Midwest
Trust Company), as trustee (the “Trustee”), to the indenture, dated as of June 1, 2002 (the “Array Base
Indenture”), as supplemented by the Third Supplemental Indenture, dated as of December 3, 2003 (the “Third Supplemental
Indenture”) and the Fifth Supplemental Indenture, dated as of June 21, 2004 (the “Fifth Supplemental Indenture”)
relating to the Array 2033 Notes; |
| (b) | the thirteenth supplemental indenture, dated as of June 17, 2025 (the “Array
Thirteenth Supplemental Indenture”), between Array and
the Trustee, to the Array Base Indenture, as supplemented by the Ninth Supplemental Indenture,
dated as of August 12, 2020 (the “Ninth Supplemental Indenture”) relating to the Array 2069
Notes; |
| (c) | the fourteenth supplemental indenture, dated as of June 17, 2025 (the “Array
Fourteenth Supplemental Indenture”), between Array and
the Trustee, to the Array Base Indenture, as supplemented by the Tenth Supplemental Indenture,
dated as of December 2, 2020 (the “Tenth Supplemental Indenture”) relating to the Array March 2070
Notes; and |
| (d) | the fifteenth supplemental indenture, dated as of June 17, 2025 (the “Array
Fifteenth Supplemental Indenture” and together with the Array Twelfth
Supplemental Indenture, the Array Thirteenth Supplemental Indenture and the Array
Fourteenth Supplemental Indenture, the “Array Supplemental
Indentures”), between Array and the Trustee, to the Array Base
Indenture, as supplemented by the Eleventh Supplemental Indenture, dated as of May 17, 2021 (the “Eleventh Supplemental Indenture”
and collectively with the Third Supplemental Indenture, the Fifth Supplemental Indenture, the Ninth Supplemental Indenture, the Tenth
Supplemental Indenture and the Array Base Indenture, the “Array Existing
Indentures”) relating to the Array June 2070 Notes. |
The Array Supplemental
Indentures were entered into to adopt the Proposed Amendments and became operative with respect to the Remaining Array Notes
upon the Closing; provided, that if the settlement date with respect to the issuance of the New T-Mobile Notes has not occurred within
five business days following the Closing, the amendments previously effected shall be deemed null and void as if they had not occurred.
The foregoing description of
the Array Existing Indentures and the Array Supplemental
Indentures is not complete and is qualified in its entirety by the terms and conditions of the
Array Supplemental Indentures, copies of which were filed as Exhibits 4.1, 4.2, 4.3 and 4.4
to Array’s Current Report on Form 8-K filed with the SEC on June 20,
2025 and are incorporated in this Current Report on Form 8-K by reference.
Array Special Dividend
On August 1, 2025, the Array Board declared a special cash dividend
to Array stockholders in an amount equal to $23.00 per share of Array’s Series A Common Stock, par value $1.00 per share,
and Common Stock, payable in cash to the stockholders of record as of August 11, 2025. The payment date in respect of the dividend
is scheduled for August 19, 2025.
Array 2025 Annual Meeting
On August 1, 2025, the Array Board determined that Array’s
2025 annual meeting of stockholders (the “2025 Annual Meeting”) will be held on October 9, 2025, provided that the Array
Board reserves the right to change the date of the 2025 Annual Meeting prior thereto. Additional information regarding the 2025 Annual Meeting can be found in Array’s definitive proxy statement for the 2025 Annual Meeting to be filed with the SEC.
Pursuant to Rule 14a-8 under the Securities
Exchange Act of 1934, as amended, proposals of stockholders intended to be included in Array’s proxy statement and form of proxy
relating to the 2025 Annual Meeting must be received by Array’s Corporate Secretary at Array’s principal executive offices
not later than August 11, 2025 and must otherwise comply with the requirements of Rule 14a-8.
In addition, pursuant to Array’s A&R
Bylaws, proposals by stockholders intended to be presented at the 2025 Annual Meeting (other than proposals submitted pursuant to
Rule 14a-8) must be received by Array’s Corporate Secretary at Array’s principal executive offices not later than the
close of business on August 11, 2025 for consideration at the 2025 Annual Meeting and must otherwise comply with the procedures
set forth in Array’s A&R Bylaws.
Pursuant to Array’s A&R Bylaws,
nominations by a stockholder for election to the Array Board must be received by Array’s Corporate Secretary at Array’s principal
executive offices not later than the close of business on August 11, 2025 for consideration at the 2025 Annual Meeting and must otherwise
comply with the procedures set forth in Array’s A&R Bylaws.
Item 9.01. Financial Statements and Exhibits
(b) Pro
forma financial information
Certain unaudited pro forma condensed consolidated financial information
to illustrate the pro forma effects of the Transactions is filed as Exhibit 99.1 to this Current Report on Form 8-K and is incorporated
in this Current Report on Form 8-K by reference.
(d) The
following exhibits are being filed herewith:
Exhibit Number |
|
Description of Exhibits |
3.1 |
|
Certificate of Amendment No. 1 to the Restated Certificate of Incorporation of United States Cellular Corporation, dated as of August 1, 2025. |
3.2 |
|
Amended and Restated Bylaws of Array Digital Infrastructure, Inc., as adopted on August 1, 2025. |
4.1 |
|
Twelfth Supplemental Indenture, dated as of June 17, 2025, between Array Digital Infrastructure, Inc. and The Bank of New York Mellon Trust Company, N.A., related to Array Digital Infrastructure, Inc.’s 6.700% Senior Notes due 2033 (incorporated herein by reference to Exhibit 4.1 to Array’s Current Report on Form 8-K (File No. 001-09712) filed with the SEC on June 20, 2025). |
4.2 |
|
Thirteenth Supplemental Indenture, dated as of June 17, 2025, between Array Digital Infrastructure, Inc. and The Bank of New York Mellon Trust Company, N.A., related to Array Digital Infrastructure, Inc.’s 6.250% Senior Notes due 2069 (incorporated herein by reference to Exhibit 4.2 to Array’s Current Report on Form 8-K (File No. 001-09712) filed with the SEC on June 20, 2025). |
4.3 |
|
Fourteenth Supplemental Indenture, dated as of June 17, 2025, between Array Digital Infrastructure, Inc. and The Bank of New York Mellon Trust Company, N.A., related to Array Digital Infrastructure, Inc.’s 5.500% Senior Notes due 2070 (March) (incorporated herein by reference to Exhibit 4.3 to Array’s Current Report on Form 8-K (File No. 001-09712) filed with the SEC on June 20, 2025). |
4.4 |
|
Fifteenth Supplemental Indenture, dated as of June 17, 2025, between Array Digital Infrastructure, Inc. and The Bank of New York Mellon Trust Company, N.A., related to Array Digital Infrastructure, Inc.’s 5.500% Senior Notes due 2070 (June) (incorporated herein by reference to Exhibit 4.4 to Array’s Current Report on Form 8-K (File No. 001-09712) filed with the SEC on June 20, 2025). |
10.1*+ |
|
Master License Agreement, dated as of August 1, 2025, between ADI Leasing Company, LLC and T-Mobile USA, Inc.*+ |
99.1 |
|
Unaudited pro forma condensed consolidated financial information. |
99.2 |
|
Press Release, dated August 1, 2025. |
104 |
|
Cover Page Interactive Data File - the cover page XBRL tags
are embedded within the Inline XBRL document.
*Pursuant to Item 601(b) of Regulation S-K, certain exhibits,
schedules and similar attachments have been omitted; exhibits, schedules and other attachments will be provided to the SEC upon request.
+Pursuant to Item 601(b)(10) of Regulation S-K, certain portions
of this exhibit have been redacted; an unredacted copy of this exhibit will be provided to the SEC upon request. |
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.
|
|
ARRAY DIGITAL INFRASTRUCTURE, INC. |
|
|
|
|
|
|
|
Date: |
August 4, 2025 |
By: |
/s/ Vicki L. Villacrez |
|
|
|
Vicki L. Villacrez |
|
|
|
Executive Vice President, Chief Financial Officer and Treasurer |