-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, GRjEeFcx24FKlHpP02up/0QZd6EYypJj1RAZU3Jv9W8nqK2UE3zpTxdl9B3ECT2e kdo8LIHug4HyCFDoHOWwPw== 0000060549-95-000013.txt : 19950724 0000060549-95-000013.hdr.sgml : 19950724 ACCESSION NUMBER: 0000060549-95-000013 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19950721 ITEM INFORMATION: Other events ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 19950721 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: LOUISVILLE GAS & ELECTRIC CO /KY/ CENTRAL INDEX KEY: 0000060549 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC & OTHER SERVICES COMBINED [4931] IRS NUMBER: 610264150 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-02893 FILM NUMBER: 95555313 BUSINESS ADDRESS: STREET 1: 220 W MAIN ST STREET 2: P O BOX 32010 CITY: LOUISVILLE STATE: KY ZIP: 40232 BUSINESS PHONE: 5026272000 MAIL ADDRESS: STREET 1: 220 WEST MAIN ST CITY: LUUISVILLE STATE: KY ZIP: 40232 8-K 1 1 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 Dated: July 21, 1995 LOUISVILLE GAS AND ELECTRIC COMPANY (Exact name of registrant as specified in its charter) Kentucky 2-26720 61 - 0264150 (State or other (Commission (I.R.S. Employer jurisdiction of File Number) Identification No.) incorporation) 220 West Main Street (P.O. Box 32010) Louisville, Kentucky 40232 (Address of principal executive offices) (502) 627-2000 (Registrant's telephone number) 2 Item 5. Other Events. Reference is made to Note 11 of the Notes to Financial Statements under Item 8 of the Company's 1994 Form 10-K, and part II, Item 1, Legal Proceedings, of the Company's Form 10-Q for the quarter ended March 31, 1995, regarding proceedings before the Kentucky Public Service Commission ("PSC") to determine the proper ratemaking treatment to exclude 25% of the Trimble County electric generating facility from customer rates for the period May 1988 through December 1990. On July 19, 1995, the PSC ordered the Company to issue its electric customers a refund of $24 million, plus interest, for a total of $33.8 million, arising from the disallowance of 25% of its Trimble County plant. The PSC order requires the Company to submit, within the next 30 days, a proposed refund methodology for PSC approval. The Company is studying the matter and intends to vigorously contest the decision. Item 7(c). Exhibits Filed. Exhibit Number Description 99.01 News Release dated July 19, 1995, announcing the PSC's decision ordering the Company to issue its electric customers a refund of $24 million, plus interest, for a total of $33.8 million SIGNATURES Pursuant to the requirements of the Securities and Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. LOUISVILLE GAS AND ELECTRIC COMPANY Registrant Date: July 21, 1995 /s/ John R. McCall ---------------------------------- John R. McCall Executive Vice President, General Counsel and Corporate Secretary (On behalf of the registrant) EX-99 2 1 PRESS RELEASE - ------------- For more information: Paul Heagen Director, Corporate Communications Office: (502) 627-2877 Home: (502) 425-4002 For Immediate Release July 19, 1995 Public Service Commission Orders LG&E To Issue Refunds to Electric Customers ----------------------------------------------- Louisville -- Today the Public Service Commission of Kentucky (PSC) ordered Louisville Gas and Electric Company (LG&E) to issue its electric customers a refund -- $24 million, plus interest, for a total of $33.8 million -- arising from the construction of LG&E's Trimble County electric generating station. The PSC previously determined that LG&E ratepayers are responsible for only 75 percent of the plant's construction and operating costs. "We are disappointed in the Commission's decision in this proceeding," said John R. McCall, LG&E Energy Corp.'s Executive Vice President, General Counsel and Corporate Secretary. "The reasoning of the Commission is contrary to all legal precedent and ignores the merits and equities of this case. We have always sought, and will continue seeking, a fair resolution that balances the interests of our customers and shareholders. We intend to vigorously contest the Commission's decision." Today's PSC order requires LG&E to submit, within the next 30 days, a proposed refund methodology for PSC approval. Under a 1989 agreement with the PSC, LG&E issued $11.1 million in refunds to its electric customers, in accordance with a previous PSC decision that only 75 percent of the Trimble plant's capacity belonged to LG&E and its shareholders. In November 1989, a group of intervenors, led by the Kentucky Attorney General and the Jefferson County Attorney, appealed that agreement to the Franklin (KY) Circuit Court. The Franklin Circuit Court ordered LG&E to issue $150 million in refunds. The Kentucky Court of Appeals overturned that decision; their ruling was upheld by the Kentucky Supreme Court in April 1993. LG&E, the regulated utility subsidiary of LG&E Energy Corp. provides natural gas service to 266,000 customers in Louisville and seven other Kentucky counties and electric service to 342,000 customers in Louisville and eight other Kentucky counties. LG&E provides the lowest combined gas and electric bills, compared with utilities in 18 major cities in the region, to its residential customers. -----END PRIVACY-ENHANCED MESSAGE-----