-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, Dqzqz1IzfhwZLts85KSZEqXTibvgVuVLRVzNT9qKeInTFUVL4/PtxbBLFMKKaZKi xiuUCVzz89w/dcUl3wOjhA== 0001002910-99-000094.txt : 19991221 0001002910-99-000094.hdr.sgml : 19991221 ACCESSION NUMBER: 0001002910-99-000094 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19991124 ITEM INFORMATION: FILED AS OF DATE: 19991220 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTRAL ILLINOIS PUBLIC SERVICE CO CENTRAL INDEX KEY: 0000018654 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC & OTHER SERVICES COMBINED [4931] IRS NUMBER: 370211380 STATE OF INCORPORATION: IL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 001-03672 FILM NUMBER: 99777243 BUSINESS ADDRESS: STREET 1: 607 E ADAMS ST CITY: SPRINGFIELD STATE: IL ZIP: 62739 BUSINESS PHONE: 2175233600 MAIL ADDRESS: STREET 1: CENTRAL ILLINOIS PUBLIC SERVICE CO STREET 2: 607 E ADAMS ST CITY: SPRINGFIELD STATE: IL ZIP: 62739 8-K 1 FORM 8-K FOR CENTRAL ILL. PUBLIC SERVICE COMPANY UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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): November 24, 1999 CENTRAL ILLINOIS PUBLIC SERVICE COMPANY (Exact name of registrant as specified in its charter) Illinois 1-3672 37-0211380 (State or other jurisdiction (Commission (I.R.S. Employer of incorporation) File Number) Identification No.) 607 East Adams Street, Springfield, Illinois 62739 (Address of principal executive offices and Zip Code) Registrant's telephone number, including area code: (217) 523-3600 ITEM 5. OTHER EVENTS Reference is made to Management's Discussion and Analysis of Financial Condition and Results of Operations under the caption "Liquidity and Capital Resources" in the Registrant's Form 10-Q for the quarter ended September 30, 1999, for a discussion of cost reduction alternatives being explored by the Registrant. In late November and mid-December 1999, the Registrant and two of its coal suppliers executed agreements to terminate their existing coal supply contracts effective December 31, 1999. Under the agreements, the Registrant will make termination payments to the suppliers totaling approximately $52 million. These termination payments will be recorded as a nonrecurring charge in the fourth quarter of 1999, equivalent to $31 million, after income taxes. Total pre-tax fuel cost savings from these termination agreements are estimated to be $183 million (or $131 million net of the termination payments) through 2010 which is the maximum period that would have remained on any of the terminated coal supply contracts. Approximately $66 million of pre-tax fuel cost savings is expected to be realized over the next three years. The foregoing estimates of the savings from the termination of the coal supply contracts are forward-looking statements within the meaning of the "Safe Harbor" provisions of the Private Securities Litigation Reform Act of 1995. Such statements involve risks and uncertainties that could cause actual results to differ materially from those discussed herein. Among the factors that could affect actual results is the future market price for fuel. SIGNATURE 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 thereunto duly authorized. CENTRAL ILLINOIS PUBLIC SERVICE COMPANY (Registrant) By /s/ Warner L. Baxter ------------------------ Warner L. Baxter Vice President and Controller (Principal Accounting Officer) Date: December 20, 1999 -----END PRIVACY-ENHANCED MESSAGE-----