-----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, B46ZDhXRIIMSNTgjRvPLbGwlM/axH0wVBa8xaaiiz2KavNBdTTL7y60eu0pkGFVO 9EH7Cd+vxsdt1/8P63g4WQ== 0000060549-95-000026.txt : 19951213 0000060549-95-000026.hdr.sgml : 19951213 ACCESSION NUMBER: 0000060549-95-000026 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19951212 ITEM INFORMATION: Other events ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 19951212 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: 95601006 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: December 12, 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 September 30, 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 December 1, 1995, the Company and intervening parties including various consumer interest groups and government agencies filed a unanimous settlement agreement with the PSC that would provide benefits totaling approximately $28.3 million to current electric customers and consumer interest groups as a final settlement of the rate treatment for the Company's Trimble County power plant. On December 8, 1995, the PSC approved the settlement agreement as filed. The Company plans to record the settlement as a reduction of revenues in the fourth quarter of 1995 to recognize the terms of the agreement. This agreement will end the dispute that has been pending before the PSC and Kentucky's courts for over fifteen years. Item 7(c). Exhibits Filed. Exhibit Number Description 99.01 News Release dated December 8, 1995, announcing the PSC's approval of the Trimble County power plant settlement agreement. 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: December 12, 1995 M. L. Fowler M. L. Fowler Vice President and Controller (On behalf of the registrant in his capacity as Principal Accounting Officer) EX-99 2 1 PRESS RELEASE - ------------- For more information: Paul Heagen Office: (502) 627-2877 Home: (502) 425-4002 For Immediate Release December 8, 1995 Kentucky Public Service Commission Approves Trimble County Settlement Agreement -------------------------------------------- Louisville -- The Kentucky Public Service Commission (PSC) today approved the settlement agreement filed by Louisville Gas and Electric Company (LG&E) and intervening parties including various consumer interest and government agencies on costs associated with the Trimble County power plant. The agreement calls for refunds totaling $28.3 million to current electric customers. Customers will receive a credit on their monthly bill for the next five years beginning January 1996. The average residential credit will be approximately $5.00 a year. This final agreement will end the dispute that has been pending before the PSC and Kentucky's courts for over fifteen years. -----END PRIVACY-ENHANCED MESSAGE-----