-----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, LuVjExXtl8rwiu0tpOA/5WPtggr4jA4JMiiJmIZ4ajM8dp0+AahIGk+sxL/4wwX9 TGhcuXBuUuG+EKwZ4BcguA== 0000912057-00-002276.txt : 20000203 0000912057-00-002276.hdr.sgml : 20000203 ACCESSION NUMBER: 0000912057-00-002276 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20000107 ITEM INFORMATION: ITEM INFORMATION: FILED AS OF DATE: 20000125 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LG&E ENERGY CORP CENTRAL INDEX KEY: 0000861388 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: SEC FILE NUMBER: 001-10568 FILM NUMBER: 512848 BUSINESS ADDRESS: STREET 1: 220 W MAIN ST STREET 2: P O BOX 32030 CITY: LOUISVILLE STATE: KY ZIP: 40232 BUSINESS PHONE: 5026272000 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KENTUCKY UTILITIES CO CENTRAL INDEX KEY: 0000055387 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 610247570 STATE OF INCORPORATION: KY FISCAL YEAR END: 1229 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 001-03464 FILM NUMBER: 512849 BUSINESS ADDRESS: STREET 1: ONE QUALITY ST CITY: LEXINGTON STATE: KY ZIP: 40507 BUSINESS PHONE: 6062552100 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: SEC FILE NUMBER: 001-02893 FILM NUMBER: 512850 BUSINESS ADDRESS: STREET 1: 220 W MAIN ST STREET 2: P O BOX 32030 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 8-K 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): January 7, 2000
Commission Registrant, State of Incorporation, IRS Employer File Number Address, and Telephone Number Identification No. - ----------- ----------------------------- ------------------ 1-10568 LG&E ENERGY CORP. 61-1174555 (A Kentucky Corporation) 220 West Main Street P.O. Box 32030 Louisville, Ky. 40232 (502) 627-2000 2-26720 LOUISVILLE GAS AND ELECTRIC COMPANY 61-0264150 (A Kentucky Corporation) 220 West Main Street P.O. Box 32010 Louisville, Ky. 40232 (502) 627-2000 1-3464 KENTUCKY UTILITIES COMPANY 61-0247570 (A Kentucky and Virginia Corporation) One Quality Street Lexington, Kentucky 40507-1428 (606) 255-2100
This combined Form 8-K is separately filed by LG&E Energy Corp., Louisville Gas and Electric Company and Kentucky Utilities Company. Information contained herein relating to any individual registrant is filed by such registrant on its own behalf. Except for LG&E Energy Corp., each registrant makes no representation as to information relating to the other registrants. In particular, information contained herein related to LG&E Energy Corp. is provided solely by LG&E Energy Corp. and shall not be deemed included in the Form 8-K of Louisville Gas and Electric Company and Kentucky Utilities Company. ITEM 5. OTHER EVENTS On January 7, 2000 LG&E Energy Corp. ("LG&E Energy") issued a statement regarding the Kentucky Public Service Commission's decision in the performance-based ratemaking case involving its two utility subsidiaries, Louisville Gas and Electric Company and Kentucky Utilities Company. News release material of LG&E Energy describing the above matter is filed with this report as Exhibits 99.01 and is incorporated herein by reference. ITEM 7(c). EXHIBITS FILED 99.01 News Release dated January 7, 2000 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. LG&E ENERGY CORP. Dated: January 24, 2000 BY: /s/ John R. McCall --------------------------------- Executive Vice President, General Counsel and Corporate Secretary 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. LOUISVILLE GAS AND ELECTRIC COMPANY Dated: January 24, 2000 BY: /s/ John R. McCall -------------------------------- Executive Vice President, General Counsel and Corporate Secretary 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. KENTUCKY UTILITIES COMPANY Dated: January 24, 2000 BY: /s/ John R. McCall ---------------------------------- Executive Vice President, General Counsel and Corporate Secretary EXHIBIT INDEX LG&E ENERGY CORP. LOUISVILLE GAS AND ELECTRIC COMPANY KENTUCKY UTILITIES COMPANY Current Report on Form 8-K Dated January 7, 2000 EXHIBITS
EXHIBIT NO. DESCRIPTION 99.01 News Release dated January 7, 2000
EX-99.01 2 EXHIBIT 99.01 Media Contacts: Grant Ringel Chip Keeling 502.627.2877 502.627.2502 24 Hour Media Line 502.627.4999 Toll free: 888-627-4999 LG&E ENERGY'S CEO, ROGER W. HALE, RESPONDS TO KENTUCKY PUBLIC SERVICE COMMISSION RATE CASE DECISION (LOUISVILLE, KY - January 7, 2000) The following attachment is LG&E Energy Corp.'s (NYSE: LGE) formal, and only, statement concerning today's Kentucky Public Service Commission (KPSC) decision in the companies' (LG&E/KU) performance-based ratemaking case. The statement was written by Roger W. Hale, Chairman of the Board and Chief Executive Officer, LG&E Energy Corp. ### STATEMENT OF ROGER W. HALE CHAIRMAN AND CHIEF EXECUTIVE OFFICER, LG&E ENERGY CORP. The Commonwealth of Kentucky is, today, the ONLY state in the U.S. that can proudly boast it has the nation's #1 utility customer service and rates 38 percent below the national average. Yet on January 7, 2000, the Kentucky PSC ordered that LG&E and KU reduce their pretax earnings effective March 1, by a combined $63 million per year, representing more than 20 percent of the utilities' income. This order soundly rejected the recommendations of Kentucky's Attorney General and the cities of Louisville and Lexington. To issue such an order is unnecessary and irresponsible. The order punishes success and is an affront to all LG&E Energy employees who have worked tirelessly and creatively these past ten years to improve the operating efficiency and the quality of customer service of Kentucky's two largest utility companies, making them a model for the industry. This order is also a direct assault on LG&E Energy shareholders, nearly 35,000 of whom reside in Kentucky. The loss of shareholder value directly attributable to the year-long rate uncertainty caused by the Kentucky PSC is outrageous in and of itself ... but to have this overly long process result in such a confiscatory order is mindboggling. The Commonwealth of Kentucky must bear the ultimate responsibility for this punitive regulatory order and the negative message it sends about the business climate in our state. /s/ Roger W. Hale - ------------------------ Roger W. Hale Chairman of the Board & CEO LG&E Energy Corp. [LOGO] LG&E/KU RATE CASE BACKGROUND: - - In a 1997 order approving the merger of the parent companies of Louisville Gas & Electric (LG&E) and Kentucky Utilities (KU), the Kentucky Public Service Commission (KPSC) recognized that the utilities needed to develop a utility regulation plan that continued the mutually beneficial balance between low rates, high quality service and solid utility financial performance. The KPSC instructed the companies to return within a year after completion of the merger with a proposal for either a traditional or alternative form of regulation. - - In October 1998, the companies filed applications with the KPSC for approval of a new method of determining electric rates, Performance-Based Ratemaking (PBR) that would provide financial incentives for the companies to reduce costs and share the benefits with customers. - - The companies reached an agreement on April 5, 1999 with the Kentucky Attorney General's Office to amend the plan. The amended plan received the support of the City of Louisville, Lexington/Fayette Urban County Government, International Brotherhood of Electrical Workers and MSD. On April 13, 1999, the KPSC issued an order putting the amended PBR proposal of the utilities into effect, subject to future review. - - The amended plan and a full review of the companies' revenue levels were the subject of KPSC hearings beginning in August 1999. The final Commission order was issued today.
-----END PRIVACY-ENHANCED MESSAGE-----