-----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, H2ITDpy9eaf4y2g5OXg+FckKwEql+6dKUoje6qB6bXVE6gPvbGL8oQ2sccHLH82U yZELSAn4AXEA5GcJn5BDrw== 0001104659-06-053280.txt : 20060809 0001104659-06-053280.hdr.sgml : 20060809 20060809173014 ACCESSION NUMBER: 0001104659-06-053280 CONFORMED SUBMISSION TYPE: NT 10-Q PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060630 FILED AS OF DATE: 20060809 DATE AS OF CHANGE: 20060809 EFFECTIVENESS DATE: 20060809 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CINERGY CORP CENTRAL INDEX KEY: 0000899652 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC & OTHER SERVICES COMBINED [4931] IRS NUMBER: 311385023 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: NT 10-Q SEC ACT: 1934 Act SEC FILE NUMBER: 001-11377 FILM NUMBER: 061018838 BUSINESS ADDRESS: STREET 1: 139 E FOURTH ST CITY: CINCINNATI STATE: OH ZIP: 45202 BUSINESS PHONE: 5132872644 MAIL ADDRESS: STREET 1: 139 E FOURTH STREET STREET 2: P.O BOX 960 CITY: CINCINATI STATE: OH ZIP: 45202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Duke Power CO LLC CENTRAL INDEX KEY: 0000030371 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 560205520 STATE OF INCORPORATION: NC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: NT 10-Q SEC ACT: 1934 Act SEC FILE NUMBER: 001-04928 FILM NUMBER: 061018839 BUSINESS ADDRESS: STREET 1: 526 SOUTH CHURCH STREET CITY: CHARLOTTE STATE: NC ZIP: 28202 BUSINESS PHONE: 7045940887 MAIL ADDRESS: STREET 1: 526 S. CHURCH ST. CITY: CHARLOTTE STATE: NC ZIP: 28202 FORMER COMPANY: FORMER CONFORMED NAME: DUKE ENERGY CORP DATE OF NAME CHANGE: 19970618 FORMER COMPANY: FORMER CONFORMED NAME: DUKE POWER CO /NC/ DATE OF NAME CHANGE: 19920703 NT 10-Q 1 a06-15234_2nt10q.htm NOTICE OF INABILITY TO TIMELY FILE A FORM 10-Q

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

FORM 12b-25

NOTIFICATION OF LATE FILING

(Check One):                           [  ] Form 10-K and Form 10-KSB  [ ] Form 11-K    [ ] Form 20-F   [ X ] Form 10-Q
and Form 10-QSB   [ ] Form N-SAR

For Period Ended: June 30, 2006
[  ] Transition Report on Form 10-K
[  ] Transition Report on Form 20-F
[  ] Transition Report on Form 11-K
[  ] Transition Report on Form 10-Q
[  ] Transition Report on Form N-SAR

For the Transition Period Ended:

Read Attached Instruction Sheet Before Preparing Form.  Please Print or Type.
Nothing in this form shall be construed to imply that the Commission has verified any information contained herein.

If the notification relates to a portion of the filing checked above, identify the Item(s) to which the notification relates:

PART I — REGISTRANT INFORMATION

CINERGY CORP.
139 East Fourth Street
Cincinnati, Ohio 45202
Full Name of Registrant
Address of Principal Executive Office (Street and Number)
City, State and Zip Code

DUKE POWER COMPANY LLC (d/b/a DUKE ENERGY CAROLINAS, LLC)
526 South Church Street
Charlotte, North Carolina  28202-1904
Full Name of Registrant
Address of Principal Executive Office (Street and Number)
City, State and Zip Code

______________________

Former Name if Applicable

 




 

PART II — RULES 12b-25(b) AND (c)

If the subject report could not be filed without unreasonable effort or expense and the registrant seeks relief pursuant to Rule 12b-25(b), the following should be completed.  (Check box if appropriate)

 

 

 

 

 

 

 

 

 

 

 

(a)

 

The reasons described in reasonable detail in Part III of this form could not be eliminated without unreasonable effort or expense;

 

 

 

 

 

[x]

 

(b)

 

The subject annual report, semi-annual report; transition report on Form 10-K, Form 20-F, 11-K, Form N-SAR, or portion thereof, will be filed on or before the fifteenth calendar day following the prescribed due date; or the subject quarterly report of transition report on Form 10-Q, or portion thereof will be filed on or before the fifth calendar day following the prescribed due date; and

 

 

 

 

 

 

 

(c)

 

The accountant’s statement or other exhibit required by Rule 12b-25(c) has been attached if applicable.

 

PART III — NARRATIVE

State below in reasonable detail the reasons why the Form 10-K, 10-KSB, 11-K, 20-F, 10-Q, 10-QSB, N-SAR, or the transition report or portion thereof, could not be filed within the prescribed time period.  (Attach Extra Sheets If Needed)

 


Due to the closing of the merger between Cinergy Corp. and Duke Energy Corporation on April 3, 2006, and related legal entity transfers within the registrants, certain financial and other information necessary for an accurate and full completion of the Quarterly Report on Form 10-Q for the period ended June 30, 2006 could not be provided within the prescribed time period without unreasonable effort or expense.

PART IV — OTHER INFORMATION

(1)

                Name and telephone number of person to contact in regard to this notification

 

 

 

 

Steven K. Young

 

704

 

594-6200

(Name)

 

(Area Code)

 

(Telephone Number)

 

(2)

                Have all other periodic reports required under Section 13 or 15(d) of the Securities Exchange Act of 1934 or Section 30 of the Investment Company Act of 1940 during the preceding 12 months (or for such shorter)

2




period that the registrant was required to file such reports) been filed?  If answer is no, identify report(s).  [x]Yes      [   ] No

(3)

Is it anticipated that any significant change in results of operations from the corresponding period for the last fiscal year will be reflected by the earnings statements to be included in the subject report or portion thereof?  [x] Yes   [  ] No

 

If so, attach an explanation of the anticipated change, both narratively and quantitatively, and, if appropriate, state the reasons why a reasonable estimate of the results cannot be made.

 

We anticipate significant changes in the results of operations for the second quarter of 2006 from the corresponding period of 2005 due to our merger with Duke Energy Corporation in the second quarter of 2006, and related legal entity transfers within the registrants. Because we have been unable to complete all work necessary with respect to the Quarterly Report on Form 10-Q for the period ended June 30, 2006, we are not able to reasonably estimate these items at this time.

 

 

CINERGY CORP.
DUKE POWER COMPANY LLC (d/b/a DUKE ENERGY CAROLINAS, LLC)
(Name of Registrant as Specified in Charter)

have caused this notification to be signed on their behalf by the undersigned hereunto duly authorized.

 

CINERGY CORP.

 

 

 

Date: August 9, 2006

By:

/s/ Steven K. Young

 

Name:

Steven K. Young

 

Title:

Chief Financial Officer and
Controller

 

 

 

 

 

 

 

DUKE POWER COMPANY LLC

 

 

 

Date: August 9, 2006

By:

/s/ David S. Maltz

 

Name:

David S. Maltz

 

Title

Assistant Secretary

 

 

 

 

 

 

 

3



-----END PRIVACY-ENHANCED MESSAGE-----