0000922224-11-000168.txt : 20111025 0000922224-11-000168.hdr.sgml : 20111025 20111025162235 ACCESSION NUMBER: 0000922224-11-000168 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 5 CONFORMED PERIOD OF REPORT: 20111019 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20111025 DATE AS OF CHANGE: 20111025 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: 1934 Act SEC FILE NUMBER: 001-03464 FILM NUMBER: 111156970 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: 1934 Act SEC FILE NUMBER: 001-02893 FILM NUMBER: 111156972 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 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PPL ELECTRIC UTILITIES CORP CENTRAL INDEX KEY: 0000317187 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 230959590 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-00905 FILM NUMBER: 111156974 BUSINESS ADDRESS: STREET 1: TWO NORTH NINTH STREET CITY: ALLENTOWN STATE: PA ZIP: 18101-1179 BUSINESS PHONE: 610-774-5151 MAIL ADDRESS: STREET 1: TWO NORTH NINTH STREET CITY: ALLENTOWN STATE: PA ZIP: 18101-1179 FORMER COMPANY: FORMER CONFORMED NAME: PP&L INC DATE OF NAME CHANGE: 19970912 FORMER COMPANY: FORMER CONFORMED NAME: PP & L INC DATE OF NAME CHANGE: 19970912 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PPL Corp CENTRAL INDEX KEY: 0000922224 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 232758192 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-11459 FILM NUMBER: 111156971 BUSINESS ADDRESS: STREET 1: TWO N NINTH ST CITY: ALLENTOWN STATE: PA ZIP: 18101-1179 BUSINESS PHONE: 610-774-5151 MAIL ADDRESS: STREET 1: TWO N NINTH ST CITY: ALLENTOWN STATE: PA ZIP: 18101-1179 FORMER COMPANY: FORMER CONFORMED NAME: PPL CORP DATE OF NAME CHANGE: 20000214 FORMER COMPANY: FORMER CONFORMED NAME: PP&L RESOURCES INC DATE OF NAME CHANGE: 19941123 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PPL ENERGY SUPPLY LLC CENTRAL INDEX KEY: 0001161976 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 000000000 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32944 FILM NUMBER: 111156975 BUSINESS ADDRESS: STREET 1: TWO NORTH NINTH STREET CITY: ALLENTOWN STATE: PA ZIP: 18101 BUSINESS PHONE: 610.774.5151 MAIL ADDRESS: STREET 1: TWO NORTH NINTH STREET CITY: ALLENTOWN STATE: PA ZIP: 18101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LG&E & KU Energy LLC CENTRAL INDEX KEY: 0001518339 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC & OTHER SERVICES COMBINED [4931] IRS NUMBER: 200523163 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-173665 FILM NUMBER: 111156973 BUSINESS ADDRESS: STREET 1: 220 WEST MAIN STREET CITY: LOUISVILLE STATE: KY ZIP: 40202 BUSINESS PHONE: 502-672-2000 MAIL ADDRESS: STREET 1: 220 WEST MAIN STREET CITY: LOUISVILLE STATE: KY ZIP: 40202 8-K 1 form8k.htm FORM8K form8k.htm
UNITED STATES
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):  October 19, 2011

Commission File
Number
Registrant; State of Incorporation;
Address and Telephone Number
IRS Employer
Identification No.
     
1-11459
PPL Corporation
(Exact name of Registrant as specified in its charter)
(Pennsylvania)
Two North Ninth Street
Allentown, PA  18101-1179
(610) 774-5151
23-2758192
     
1-32944
PPL Energy Supply, LLC
(Exact name of Registrant as specified in its charter)
(Delaware)
Two North Ninth Street
Allentown, PA  18101-1179
(610) 774-5151
23-3074920
     
1-905
PPL Electric Utilities Corporation
(Exact name of Registrant as specified in its charter)
(Pennsylvania)
Two North Ninth Street
Allentown, PA  18101-1179
(610) 774-5151
23-0959590
     
333-173665
 
LG&E and KU Energy LLC
(Exact name of Registrant as specified in its charter)
(Kentucky)
220 West Main Street
Louisville, KY  40202-1377
(502) 627-2000
20-0523163
     
1-2893
 
Louisville Gas and Electric Company
(Exact name of Registrant as specified in its charter)
(Kentucky)
220 West Main Street
Louisville, KY  40202-1377
(502) 627-2000
61-0264150
     
1-3464
 
Kentucky Utilities Company
(Exact name of Registrant as specified in its charter)
(Kentucky and Virginia)
One Quality Street
Lexington, KY  40507-1462
(502) 627-2000
61-0247570
 
 

 


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

[  ]
 
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
[  ]
 
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
[  ]
 
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
[  ]
 
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))


 
 

 

Section 8 - Other Events

Item 8.01 Other Events

On October 19, 2011, each of PPL Energy Supply, LLC, PPL Electric Utilities Corporation, Louisville Gas and Electric Company and Kentucky Utilities Company (individually a “Registrant” and, collectively, the "Registrants") amended their respective revolving credit facilities with Wells Fargo, National Association, as Administrative Agent, Issuing Lender and Swingline Lender, to extend the initial termination date of each revolving credit facility from a date in 2014 to October 19, 2016 and to reduce certain interest rates and fees payable by each of the Registrants under their respective revolving credit facility, as set forth in the copies of each of the amendments to the revolving credit facilities filed as Exhibits 10.1 through 10.4 to this Report, each of which is incorporated herein by reference.


Section 9 - Financial Statements and Exhibits

Item 9.01 Financial Statements and Exhibits

 
(d)
 
Exhibits
 
         
     
10.1 -
Amendment No. 1 to Credit Agreement dated as of October 19, 2011 to Revolving Credit Agreement dated as of October 19, 2010 among PPL Energy Supply, LLC, the Lenders party thereto and Wells Fargo, National Association, as Administrative Agent, Issuing Lender and Swingline Lender.
     
10.2 -
Amendment No. 1 to Credit Agreement dated as of October 19, 2011 to Revolving Credit Agreement dated as of December 31, 2010 among PPL Electric Utilities Corporation, the Lenders party thereto and Wells Fargo, National Association, as Administrative Agent, Issuing Lender and Swingline Lender.
     
10.3 -
Amendment No. 2 to Credit Agreement dated as of October 19, 2011 to Revolving Credit Agreement dated as of November 1, 2010 among Louisville Gas and Electric Company, the Lenders party thereto and Wells Fargo, National Association, as Administrative Agent, Issuing Lender and Swingline Lender.
     
10.4 -
Amendment No. 2 to Credit Agreement dated as of October 19, 2011 to Revolving Credit Agreement dated as of November 1, 2010 among Kentucky Utilities Company, the Lenders party thereto and Wells Fargo, National Association, as Administrative Agent, Issuing Lender and Swingline Lender.

 
 

 
 

 


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrants have duly caused this report to be signed on their behalf by the undersigned hereunto duly authorized.


 
PPL CORPORATION
       
 
By:
/s/ Vincent Sorgi
 
   
Vincent Sorgi
Vice President and Controller
 


 
PPL ENERGY SUPPLY, LLC
       
 
By:
/s/ Vincent Sorgi
 
   
Vincent Sorgi
Vice President and Controller
 


 
PPL ELECTRIC UTILITIES CORPORATION
       
 
By:
/s/ Vincent Sorgi
 
   
Vincent Sorgi
Vice President and Chief Accounting Officer
 


 
LG&E AND KU ENERGY LLC
       
 
By:
/s/ S. Bradford Rives
 
   
S. Bradford Rives
Chief Financial Officer
 


 
LOUISVILLE GAS AND ELECTRIC COMPANY
       
 
By:
/s/ S. Bradford Rives
 
   
S. Bradford Rives
Chief Financial Officer
 


 
KENTUCKY UTILITIES COMPANY
       
 
By:
/s/ S. Bradford Rives
 
   
S. Bradford Rives
Chief Financial Officer
 


Dated:  October 25, 2011
EX-10.1 2 exhibit10_1.htm EXHIBIT 10.1 Unassociated Document
Exhibit 10.1

 

AMENDMENT NO. 1 TO CREDIT AGREEMENT
 
AMENDMENT dated as of October 19, 2011 (this “Amendment”) to the Revolving Credit Agreement dated as of October 19, 2010 (as amended, amended and restated or otherwise modified from time to time, the “Credit Agreement”) among PPL ENERGY SUPPLY, LLC (the “Borrower”), the LENDERS party thereto (the “Lenders”) and WELLS FARGO BANK, NATIONAL ASSOCIATION, as Administrative Agent, Issuing Lender and Swingline Lender (the “Agent”).
 
W I T N E S S E T H :
 
WHEREAS, the parties hereto desire to amend the Credit Agreement to (i) extend the scheduled Termination Date from December 31, 2014 to October 19, 2016, (ii) modify the definition of “Applicable Percentage” and (iii) make certain other amendments as provided herein.
 
NOW, THEREFORE, the parties hereto agree as follows:
 
SECTION 1 .  Defined Terms; References.  Unless otherwise specifically defined herein, each term used herein that is defined in the Credit Agreement has the meaning assigned to such term in the Credit Agreement. Each reference to “hereof”, “hereunder”, “herein” and “hereby” and each other similar reference and each reference to “this Agreement” and each other similar reference contained in the Credit Agreement shall, after this Amendment becomes effective, refer to the Credit Agreement as amended hereby.
 
SECTION 2 .  Extension of Termination Date.  The definition of “Termination Date” in Section 1.01 of the Credit Agreement is amended by changing the date specified therein from “December 31, 2014” to “October 19, 2016.”
 
SECTION 3 .  Reduction of Interest Rates.  The chart set forth in the definition of “Applicable Percentage” in Section 1.01 of the Credit Agreement (the “Existing Pricing Schedule”) is deleted and replaced by the chart set forth below (the “New Pricing Schedule”).  The New Pricing Schedule shall apply to interest and fees accruing under the Credit Agreement on and after the date hereof.  The Existing Pricing Schedule shall continue to apply to interest and fees accruing under the Credit Agreement prior to the date hereof.
 

 
1

 


 
Borrower’s Ratings
(S&P /Moody’s)
Applicable Percentage for Commitment Fees
Applicable Percentage for Base Rate Loans
Applicable Percentage for Euro-Dollar Loans and Letter of Credit Fees
Category A
> A from S&P / A2 from
Moody’s
0.100%
0.000%
1.000%
Category B
> A- from S&P / A3 from
Moody’s
0.125%
0.125%
1.125%
Category C
BBB+ from S&P / Baa1 from
Moody’s
0.175%
0.250%
1.250%
Category D
BBB from S&P / Baa2 from
Moody’s
0.200%
0.500%
1.500%
Category E
BBB- from S&P / Baa3 from
Moody’s
0.250%
0.625%
1.625%
Category F
≤BB+ from S&P / Ba1
from Moody’s
0.350%
0.875%
1.875%

SECTION 4 .  Administrative Agent’s Fees.  Section 8.10 of the Credit Agreement is hereby amended to read in its entirety:
 
“The Borrower shall pay to the Administrative Agent for its own account fees in the amount and at the times agreed to and accepted by the Borrower, pursuant to that certain fee letter dated as of September 20, 2011 among the Borrower, the Administrative Agent, Bank of America, N.A., The Royal Bank of Scotland plc, Wells Fargo Securities, Merrill Lynch, Pierce, Fenner & Smith Incorporated and RBS Securities Inc.”
 
SECTION 5 .  Changes in Commitments.  With effect from and including the Amendment Effective Date, (i) each Person listed on Schedule 1 hereto that is not a party to the Credit Agreement (each, a “New Lender” and, together with each Lender that is not an Exiting Lender, the “Continuing Lenders”) shall become a Lender party to the Credit Agreement, (ii) the Commitment of each Lender shall be the amount set forth opposite the name of such Lender on Schedule 1 and (iii) the Commitment Appendix set forth on Schedule 1 hereto shall replace the Commitment Appendix attached to the Credit Agreement.  On the Amendment Effective Date, any Lender whose Commitment is changed to zero (each, an “Exiting Lender”) shall cease to be a Lender party to the Credit Agreement, and all accrued fees and other amounts payable under the Credit Agreement for the account of each Exiting Lender shall be due and payable on such date; provided that the provisions of Sections 2.12, 2.16, 2.17 and 9.03 of the Credit Agreement shall continue to inure to the benefit of each Exiting Lender after the Amendment
 

 
2

 

Effective Date.  On the Amendment Effective Date, the Commitment Ratio of the Continuing Lenders shall be redetermined giving effect to the adjustments to the Commitments referred to in this Section 5, and the participations of the Continuing lenders in and the obligations of the Continuing Lenders in respect of any Letters of Credit outstanding on the Amendment Effective Date shall be reallocated to reflect such redetermined Commitment Ratio.
 
SECTION 6 .  Representations and Warranties.  The following sections of Article V of the Credit Agreement are amended as follows:
 
(a) The references to “December 31, 2009” in Section 5.04(a) and Section 5.04(c) of the Credit Agreement are changed to “December 31, 2010” and Section 5.04(b) of the Credit Agreement is hereby amended to read in its entirety:
 
“The unaudited consolidated balance sheet of the Borrower and its Consolidated Subsidiaries as of June 30, 2011 and the related unaudited consolidated statements of income and cash flows for the six months then ended fairly present, in conformity with GAAP applied on a basis consistent with the financial statements referred to in subsection (a) of this Section, the consolidated financial position of the Borrower and its Consolidated Subsidiaries as of such date and their consolidated results of operations and cash  flows for such six-month period (subject to normal year-end audit adjustments).”
 
(b) Each reference to “Escrow Closing Date” in Section 5.11 of the Credit Agreement shall be deemed to be a reference to the “Amendment Effective Date,” and Schedule 5.11 of the Credit Agreement is deleted and replaced by the new Schedule 5.11 set forth below.
 
Restricted Subsidiaries1


Restricted Subsidiary
 
Jurisdiction of Organization
PPL Generation, LLC
Delaware
PPL Montana Holdings, LLC
Delaware
PPL Montana, LLC
Delaware
PPL Martins Creek, LLC
Delaware
PPL Brunner Island, LLC
Delaware
PPL Montour, LLC
Delaware
PPL Susquehanna, LLC
Delaware


 
1 As of October 19, 2011
 
 
3

 
 
PPL Holtwood, LLC
Delaware
PPL EnergyPlus, LLC
Pennsylvania
PPL Investment Corporation
Delaware

 
SECTION 7 .  Letter of Credit Fees.  Section 2.07(b) of the Credit Agreement is amended by changing the rate specified therein from “0.25%” to “0.20%.”
 
SECTION 8 .  Full Force and Effect; Ratification.  Except as expressly modified herein, all of the terms and conditions of the Credit Agreement are unchanged, and, as modified hereby, the Borrower confirms and ratifies all of the terms, covenants and conditions of the Credit Agreement.  This Amendment constitutes the entire and final agreement among the parties hereto with respect to the subject matter hereof and there are no other agreements, understandings, undertakings, representations or warranties among the parties hereto with respect to the subject matter hereof except as set forth herein.
 
SECTION 9 .  Governing Law.  This Amendment shall be governed by and construed in accordance with the laws of the State of New York.
 
SECTION 10 .  Counterparts.  This Amendment may be signed in any number of counterparts, each of which shall be an original, with the same effect as if the signatures thereto and hereto were upon the same instrument.
 
SECTION 11 .  Effectiveness.  This Amendment shall become effective as of the first date when (i) the Agent shall have received, for the account of each Lender, repayment of all outstanding Loans in full together with interest thereon and all accrued but unpaid fees thereunder, including under Section 2.12 of the Credit Agreement, for the period up to but excluding the Amendment Effective Date (it being understood that the principal amount so repaid may, at the Borrower's request and subject to the conditions set forth herein and in the Credit Agreement, be reborrowed on the Amendment Effective Date in accordance with the Commitments in effect at such time giving effect to the adjustments in Section 5 above) and (ii) each of the following conditions are met (the “Amendment Effective Date”):
 
(a) the Agent shall have received from the Borrower, each Exiting Lender and each Continuing Lender a counterpart hereof signed by such party or facsimile or other written confirmation (in form satisfactory to the Agent) that such party has signed a counterpart hereof;
 
(b) the Agent shall have received a duly executed revised Note for the account of each Lender requesting delivery of such Note pursuant to Section 2.05 of the Credit Agreement;
 
 
4

 
 
(c) the Agent shall have received satisfactory opinions of counsel for the Borrower, dated the Amendment Effective Date;
 
(d) the Agent shall have received a certificate dated the Amendment Effective Date signed on behalf of the Borrower by the Chairman of the Board, the President, any Vice President, the Treasurer or the Assistant Treasurer of the Borrower stating that (A) on the Amendment Effective Date and after giving effect to this Amendment, no Default shall have occurred and be continuing and (B) the representations and warranties of the Borrower contained in the Credit Agreement after giving effect to this Amendment are true and correct on and as of the Amendment Effective Date, except to the extent that such representations and warranties specifically refer to an earlier date, in which case they were true and correct as of such earlier date and except for the representations in Section 5.16 of the Credit Agreement, which were true and correct as of the Effective Date;
 
(e) the Agent shall have received (i) a certificate of the Secretary of State of the State of Delaware, dated as of a recent date, as to the good standing of the Borrower and (ii) a certificate of the Secretary or an Assistant Secretary of the Borrower dated the Amendment Effective Date and certifying (A) that attached thereto is a true, correct and complete copy of (x) the Borrower's certificate of formation certified by the Secretary of State of the State of Delaware and (y) the limited liability company agreement of the Borrower, (B) as to the absence of dissolution or liquidation proceedings by or against the Borrower, (C) that attached thereto is a true, correct and complete copy of resolutions adopted by the managers of the Borrower authorizing the execution, delivery and performance of this Amendment and each other document delivered in connection herewith and that such resolutions have not been amended and are in full force and effect on the date of such certificate and (D) as to the incumbency and specimen signatures of each officer of the Borrower executing this Amendment or any other document delivered in connection herewith;
 
(f) all necessary governmental (domestic or foreign), regulatory and third party approvals, if any, in connection with the transactions contemplated by this Amendment and the other Loan Documents shall have been obtained and remain in full force and effect, in each case without any action being taken by any competent authority which could restrain or prevent such transaction or impose, in the reasonable judgment of the Agent, materially adverse conditions upon the consummation of such transactions; provided that any such approvals with respect to elections by the Borrower to increase the Commitment as contemplated by Section 2.19 of the Credit Agreement need not be obtained or provided until the Borrower makes any such election; and
 

 
5

 
 
(g) the Agent shall have received all costs, fees and expenses due to the Agent, the Joint Lead Arrangers (as such term is defined in the Commitment Letter) and the Lenders.
 
SECTION 12 . Miscellaneous.  This Amendment shall constitute a Loan Document for all purposes of the Credit Agreement and the other Loan Documents.  The provisions of this Amendment are deemed incorporated into the Credit Agreement as if fully set forth therein.  The Borrower shall pay all reasonable out-of-pocket costs and expenses of the Agent incurred in connection with the negotiation, preparation and execution of this Amendment and the transactions contemplated hereby.
 
[Signature Pages to Follow]
 

 
6

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed as of the date first above written.
 
PPL ENERGY SUPPLY, LLC
By:
/s/ James E. Abel
 
Name:
James E. Abel
 
Title:
Vice President and Treasurer


[Signature Page to Energy Supply – Amendment]
 
 

 


WELLS FARGO BANK, NATIONAL ASSOCIATION, as Agent
By:
/s/ Keith Luettel
 
Name:
Keith Luettel
 
Title:
Vice President


[Signature Page to Energy Supply – Amendment]
 
 

 


BANK OF AMERICA, N.A.
By:
/s/ Michael Mason
 
Name:
Michael Mason
 
Title:
Director


[Signature Page to Energy Supply – Amendment]
 
 

 


THE ROYAL BANK OF SCOTLAND PLC
By:
/s/ Andrew N Taylor
 
Name:
Andrew N Taylor
 
Title:
Vice President


[Signature Page to Energy Supply – Amendment]
 
 

 


CREDIT SUISSE AG, Cayman Islands Branch
By:
/s/ Mikhail Faybusovich
 
Name:
Mikhail Faybusovich
 
Title:
Director
     
By:
/s/ Vipul Dhadda
 
Name:
Vipul Dhadda
 
Title:
Associate


[Signature Page to Energy Supply – Amendment]
 
 

 


THE BANK OF NOVA SCOTIA
By:
/s/ Thane Rattew
 
Name:
Thane Rattew
 
Title:
Managing Director


[Signature Page to Energy Supply – Amendment]
 
 

 


THE BANK OF TOKYO-MITSUBISHI UFJ, LTD.
By:
/s/ Bradford Joyce
 
Name:
Bradford Joyce
 
Title:
Director


[Signature Page to Energy Supply – Amendment]
 
 

 


UNION BANK, N.A.
By:
/s/ Michael Agrimis
 
Name:
Michael Agrimis
 
Title:
Vice President


[Signature Page to Energy Supply – Amendment]
 
 

 


BARCLAYS BANK PLC
By:
/s/ Michael Mozer
 
Name:
Michael Mozer
 
Title:
Vice President


[Signature Page to Energy Supply – Amendment]
 
 

 


BNP PARIBAS
By:
/s/ Francis DeLaney
 
Name:
Francis DeLaney
 
Title:
Managing Director
     
By:
/s/ Pasquale Perraglia
 
Name:
Pasquale Perraglia
 
Title:
Vice President
     


[Signature Page to Energy Supply – Amendment]
 
 

 


CITIBANK, N.A.
By:
/s/ Anita J. Brickell
 
Name:
Anita J. Brickell
 
Title:
Vice President


[Signature Page to Energy Supply – Amendment]
 
 

 


JPMORGAN CHASE BANK, N.A.
By:
/s/ Juan Javellana
 
Name:
Juan Javellana
 
Title:
Executive Director


[Signature Page to Energy Supply – Amendment]
 
 

 


MORGAN STANLEY BANK, N.A.
By:
/s/ Michael King
 
Name:
Michael King
 
Title:
Authorized Signatory


[Signature Page to Energy Supply – Amendment]
 
 

 


ROYAL BANK OF CANADA
By:
/s/ Patrick Shields
 
Name:
Patrick Shields
 
Title:
Authorized Signatory


[Signature Page to Energy Supply – Amendment]
 
 

 


UBS LOAN FINANCE LLC
By:
/s/ Irja R. Otsa
 
Name:
Irja R. Otsa
 
Title:
Associate Director
     
By:
/s/ Mary E. Evans
 
Name:
Mary E. Evans
 
Title:
Associate Director


[Signature Page to Energy Supply – Amendment]
 
 

 


GOLDMAN SACHS BANK USA
By:
/s/ Mark Walton
 
Name:
Mark Walton
 
Title:
Authorized Signatory




[Signature Page to Energy Supply – Amendment]
 
 

 


CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK
By:
/s/ Dixon Schultz
 
Name:
Dixon Schultz
 
Title:
Managing Director
     
By:
/s/ Sharada Manne
 
Name:
Sharada Manne
 
Title:
Director


[Signature Page to Energy Supply – Amendment]
 
 

 


DEUTSCHE BANK AG NEW YORK BRANCH
By:
/s/ Ming K. Chu
 
Name:
Ming K. Chu
 
Title:
Vice President
     
By:
/s/ Virginia Cosenza
 
Name:
Virginia Cosenza
 
Title:
Vice President


[Signature Page to Energy Supply – Amendment]
 
 

 


KEYBANK NATIONAL ASSOCIATION
By:
/s/ Craig A. Hanselman
 
Name:
Craig A. Hanselman
 
Title:
Vice President


[Signature Page to Energy Supply – Amendment]
 
 

 


LLOYDS TSB BANK PLC
By:
/s/ Windsor R. Davies
 
Name:
Windsor R. Davies
 
Title:
Managing Director
     
By:
/s/ Charles Foster
 
Name:
Charles Foster
 
Title:
Managing Director


[Signature Page to Energy Supply – Amendment]
 
 

 


U.S. BANK NATIONAL ASSOCIATION
By:
/s/ J. James Kim
 
Name:
J. James Kim
 
Title:
Vice President


[Signature Page to Energy Supply – Amendment]
 
 

 


BAYERISCHE LANDESBANK, NEW YORK BRANCH
By:
/s/ Rolf Siebert
 
Name:
Rolf Siebert
 
Title:
Senior Vice President
     
By:
/s/ Gina Sandella
 
Name:
Gina Sandella
 
Title:
Vice President


[Signature Page to Energy Supply – Amendment]
 
 

 


BANCO BILBAO VIZCAYA ARGENTARIA S.A. – NEW YORK BRANCO
By:
/s/ Michael Oka
 
Name:
Michael Oka
 
Title:
Executive Director
     
By:
/s/ Nietzsche Rodricks
 
Name:
Nietzsche Rodricks
 
Title:
Executive Director


[Signature Page to Energy Supply – Amendment]
 
 

 


THE BANK OF NEW YORK MELLON
By:
/s/ John N. Watt
 
Name:
John N. Watt
 
Title:
Vice President



[Signature Page to Energy Supply – Amendment]
 
 

 


MIZUHO CORPORATE BANK, LTD.
By:
/s/ Raymond Ventura
 
Name:
Raymond Ventura
 
Title:
Deputy General Manager




[Signature Page to Energy Supply – Amendment]
 
 

 


SOVEREIGN BANK
By:
/s/ Robert D. Lanigan
 
Name:
Robert D. Lanigan
 
Title:
SVP


[Signature Page to Energy Supply – Amendment]
 
 

 


SUNTRUST BANK
By:
/s/ Andrew Johnson
 
Name:
Andrew Johnson
 
Title:
Director


[Signature Page to Energy Supply – Amendment]
 
 

 


CIBC INC.
By:
/s/ Josh Hogarth
 
Name:
Josh Hogarth
 
Title:
Director
     
By:
/s/ Eoin Roche
 
Name:
Eoin Roche
 
Title:
Executive Director


[Signature Page to Energy Supply – Amendment]
 
 

 


FIFTH THIRD BANK
By:
/s/ Randolph J. Stierer
 
Name:
Randolph J. Stierer
 
Title:
Vice President


[Signature Page to Energy Supply – Amendment]
 
 

 


PNC BANK, NATIONAL ASSOCIATION
By:
/s/ Edward M. Tessalone
 
Name:
Edward M. Tessalone
 
Title:
Senior Vice President


[Signature Page to Energy Supply – Amendment]
 
 

 


SUMITOMO MITSUI BANKING CORPORATION
By:
/s/ Masakazu Hasegawa
 
Name:
Masakazu Hasegawa
 
Title:
Managing Director


[Signature Page to Energy Supply – Amendment]
 
 

 


THE NORTHERN TRUST COMPANY
By:
/s/ Peter J. Hallan
 
Name:
Peter J. Hallan
 
Title:
Vice President


[Signature Page to Energy Supply – Amendment]
 
 

 


LAND BANK OF TAIWAN
By:
/s/ Henry Leu
 
Name:
Henry Leu
 
Title:
SVP & General Manager


[Signature Page to Energy Supply – Amendment]
 
 

 


WING LUNG BANK LTD. LOS ANGELES BRANCH
By:
/s/ Irene Kwan
 
Name:
Irene Kwan
 
Title:
VP/ Deputy Branch Manager


[Signature Page to Energy Supply – Amendment]
 
 

 

Schedule 1

Commitment Appendix

Lender
Revolving Commitment
Wells Fargo Bank, National Association
$153,750,000.00
Bank of America, N.A.
153,750,000.00
The Royal Bank of Scotland plc
153,750,000.00
Credit Suisse AG, Cayman Islands Branch
142,500,000.00
The Bank of Nova Scotia
142,500,000.00
The Bank of Tokyo-Mitsubishi UFJ, Ltd.
71,250,000.00
Union Bank, N.A.
71,250,000.00
Barclays Bank PLC
142,500,000.00
BNP Paribas
142,500,000.00
Citibank, N.A..
142,500,000.00
JPMorgan Chase Bank, N.A.
142,500,000.00
Morgan Stanley Bank, N.A.
142,500,000.00
Royal Bank of Canada
142,500,000.00
UBS Loan Finance LLC
142,500,000.00
Goldman Sachs Bank USA
142,500,000.00
Credit Agricole Corporate & Investment Bank
105,000,000.00
Deutsche Bank AG New York Branch
105,000,000.00
KeyBank National Association
105,000,000.00
Lloyds TSB Bank plc
105,000,000.00
U.S. Bank National Association
105,000,000.00
Bayerische Landesbank, New York Branch
51,000,000.00
Banco Bilbao Vizcaya Argentaria S.A.
51,000,000.00
The Bank of New York Mellon
51,000,000.00
Mizuho Corporate Bank, Ltd.
51,000,000.00
Sovereign Bank
51,000,000.00
SunTrust Bank
51,000,000.00
CIBC Inc.
30,000,000.00
Fifth Third Bank
30,000,000.00
PNC Bank, National Association
30,000,000.00
Sumitomo Mitsui Banking Corporation
30,000,000.00
The Northern Trust Company
20,250,000.00
Land Bank of Taiwan
0.00
Wing Lung Bank Ltd. Los Angeles Branch
0.00
Total
$3,000,000,000.00

 
EX-10.2 3 exhibit10_2.htm EXHIBIT 10.2 exhibit10_2.htm
Exhibit 10.2

 
AMENDMENT NO. 1 TO CREDIT AGREEMENT
 
AMENDMENT dated as of October 19, 2011 (this “Amendment”) to the Revolving Credit Agreement dated as of December 31, 2010 (as amended, amended and restated or otherwise modified from time to time, the “Credit Agreement”) among PPL ELECTRIC UTILITIES CORPORATION (the “Borrower”), the LENDERS party thereto (the “Lenders”) and WELLS FARGO BANK, NATIONAL ASSOCIATION, as Administrative Agent, Issuing Lender and Swingline Lender (the “Agent”).
 
W I T N E S S E T H :
 
WHEREAS, the parties hereto desire to amend the Credit Agreement to (i) extend the scheduled Termination Date from December 31, 2014 to October 19, 2016, (ii) modify the definition of “Applicable Percentage” and (iii) make certain other amendments as provided herein.
 
NOW, THEREFORE, the parties hereto agree as follows:
 
SECTION 1 .  Defined Terms; References.  Unless otherwise specifically defined herein, each term used herein that is defined in the Credit Agreement has the meaning assigned to such term in the Credit Agreement. Each reference to “hereof”, “hereunder”, “herein” and “hereby” and each other similar reference and each reference to “this Agreement” and each other similar reference contained in the Credit Agreement shall, after this Amendment becomes effective, refer to the Credit Agreement as amended hereby.
 
SECTION 2 .  Extension of Termination Date.  The definition of “Termination Date” in Section 1.01 of the Credit Agreement is amended by changing the date specified therein from “December 31, 2014” to “October 19, 2016.”
 
SECTION 3 .  Reduction of Interest Rates.  The chart set forth in the definition of “Applicable Percentage” in Section 1.01 of the Credit Agreement (the “Existing Pricing Schedule”) is deleted and replaced by the chart set forth below (the “New Pricing Schedule”).  The New Pricing Schedule shall apply to interest and fees accruing under the Credit Agreement on and after the date hereof.  The Existing Pricing Schedule shall continue to apply to interest and fees accruing under the Credit Agreement prior to the date hereof.
 

 
1

 


 
Borrower’s Ratings
(S&P /Moody’s)
Applicable Percentage for Commitment Fees
Applicable Percentage for Base Rate Loans
Applicable Percentage for Euro-Dollar Loans and Letter of Credit Fees
Category A
> A from S&P / A2 from
Moody’s
0.100%
0.000%
1.000%
Category B
> A- from S&P / A3 from
Moody’s
0.125%
0.125%
1.125%
Category C
BBB+ from S&P / Baa1 from
Moody’s
0.175%
0.250%
1.250%
Category D
BBB from S&P / Baa2 from
Moody’s
0.200%
0.500%
1.500%
Category E
BBB- from S&P / Baa3 from
Moody’s
0.250%
0.625%
1.625%
Category F
≤BB+ from S&P / Ba1
from Moody’s
0.350%
0.875%
1.875%

SECTION 4 .  Administrative Agent’s Fees.  Section 8.10 of the Credit Agreement is hereby amended to read in its entirety:
 
“The Borrower shall pay to the Administrative Agent for its own account fees in the amount and at the times agreed to and accepted by the Borrower, pursuant to that certain fee letter dated as of September 20, 2011 among the Borrower, the Administrative Agent, Bank of America, N.A., The Royal Bank of Scotland plc, Wells Fargo Securities, Merrill Lynch, Pierce, Fenner & Smith Incorporated and RBS Securities Inc.”
 
SECTION 5 .  Changes in Commitments.  With effect from and including the Amendment Effective Date, (i) each Person listed on Schedule 1 hereto that is not a party to the Credit Agreement (each, a “New Lender” and, together with each Lender that is not an Exiting Lender, the “Continuing Lenders”) shall become a Lender party to the Credit Agreement, (ii) the Commitment of each Lender shall be the amount set forth opposite the name of such Lender on Schedule 1 and (iii) the Commitment Appendix set forth on Schedule 1 hereto shall replace the Commitment Appendix attached to the Credit Agreement.  On the Amendment Effective Date, any Lender whose Commitment is changed to zero (each, an “Exiting Lender”) shall cease to be a Lender party to the Credit Agreement, and all accrued fees and other amounts payable under the Credit Agreement for the account of each Exiting Lender shall be due and payable on such date; provided that the provisions of Sections 2.12, 2.16, 2.17 and 9.03 of the Credit Agreement shall continue to inure to the benefit of each Exiting Lender after the Amendment Effective Date.  On the Amendment Effective Date, the Commitment Ratio of the Continuing Lenders shall be redetermined giving effect to the adjustments to the Commitments referred to in this Section 5, and the participations of
 
 
 
2

 
the Continuing lenders in and the obligations of the Continuing Lenders in respect of any Letters of Credit outstanding on the Amendment Effective Date shall be reallocated to reflect such redetermined Commitment Ratio.
 
SECTION 6 .  Letter of Credit Fees.  Section 2.07(b) of the Credit Agreement is amended by changing the rate specified therein from “0.25%” to “0.20%.”
 
SECTION 7 .  Representations and Warranties.  The following sections of Article V of the Credit Agreement are amended as follows:
 
(a) The references to “December 31, 2009” in Section 5.04(a) and Section 5.04(c) of the Credit Agreement are changed to “December 31, 2010” and Section 5.04(b) of the Credit Agreement is hereby amended to read in its entirety:
 
“The unaudited consolidated balance sheet of the Borrower and its Consolidated Subsidiaries as of June 30, 2011 and the related unaudited consolidated statements of income and cash flows for the six months then ended fairly present, in conformity with GAAP applied on a basis consistent with the financial statements referred to in subsection (a) of this Section, the consolidated financial position of the Borrower and its Consolidated Subsidiaries as of such date and their consolidated results of operations and cash flows for such six-month period (subject to normal year-end audit adjustments).”
 
(b)           References in Section 5.08 of the Credit Agreement to the PUC Order shall be deemed to include any orders of the Pennsylvania Public Utility Commission (“PUC”) delivered pursuant to Section 11(f) of this Amendment.
 
SECTION 8 .  Full Force and Effect; Ratification.  Except as expressly modified herein, all of the terms and conditions of the Credit Agreement are unchanged, and, as modified hereby, the Borrower confirms and ratifies all of the terms, covenants and conditions of the Credit Agreement.  This Amendment constitutes the entire and final agreement among the parties hereto with respect to the subject matter hereof and there are no other agreements, understandings, undertakings, representations or warranties among the parties hereto with respect to the subject matter hereof except as set forth herein.
 
SECTION 9 .  Governing Law.  This Amendment shall be governed by and construed in accordance with the laws of the State of New York.
 
SECTION 10 .  Counterparts.  This Amendment may be signed in any number of counterparts, each of which shall be an original, with the same effect as if the signatures thereto and hereto were upon the same instrument.
 
SECTION 11 .  Effectiveness.  This Amendment shall become effective as of the first date when each of the following conditions are met (the “Amendment Effective Date”):

 
3

 

 
(a) the Agent shall have received from the Borrower and each Continuing Lender and Lenders constituting Required Lenders a counterpart hereof signed by such party or facsimile or other written confirmation (in form satisfactory to the Agent) that such party has signed a counterpart hereof;
 
(b) the Agent shall have received a duly executed revised Note for the account of each Lender requesting delivery of such Note pursuant to Section 2.05 of the Credit Agreement;
 
(c) the Agent shall have received satisfactory opinions of counsel for the Borrower, dated the Amendment Effective Date;
 
(d) the Agent shall have received a certificate dated the Amendment Effective Date signed on behalf of the Borrower by the Chairman of the Board, the President, any Vice President, the Treasurer or the Assistant Treasurer of the Borrower stating that (A) on the Amendment Effective Date and after giving effect to this Amendment, no Default shall have occurred and be continuing and (B) the representations and warranties of the Borrower contained in the Credit Agreement after giving effect to this Amendment are true and correct on and as of the Amendment Effective Date, except to the extent that such representations and warranties specifically refer to an earlier date, in which case they were true and correct as of such earlier date;
 
(e) the Agent shall have received (i) a certificate of the Secretary of State of the Commonwealth of Pennsylvania, dated as of a recent date, as to the good standing of the Borrower and (ii) a certificate of the Secretary or an Assistant Secretary of the Borrower dated the Amendment Effective Date and certifying (A) that attached thereto is a true, correct and complete copy of (x) the Borrower's articles of incorporation certified by the Secretary of State of the Commonwealth of Pennsylvania and (y) the bylaws of the Borrower, (B) as to the absence of dissolution or liquidation proceedings by or against the Borrower, (C) that attached thereto is a true, correct and complete copy of resolutions adopted by the board of directors of the Borrower authorizing the execution, delivery and performance of this Amendment and each other document delivered in connection herewith and that such resolutions have not been amended and are in full force and effect on the date of such certificate and (D) as to the incumbency and specimen signatures of each officer of the Borrower executing this Amendment or any other document delivered in connection herewith;
 
(f) all necessary governmental (domestic or foreign), regulatory and third party approvals, including, without limitation, the order of the PUC and any required approvals of the Federal Energy Regulatory Commission, authorizing borrowings hereunder in connection with the transactions contemplated by this Amendment and the other Loan Documents shall have been obtained and remain in full force and effect, in each case without any action being taken by any competent authority which could restrain or prevent such transaction or impose, in the reasonable judgment of the Agent, materially adverse conditions upon the
 

 
4

 
 
consummation of such transactions; provided that any such approvals with respect to elections by the Borrower to increase the Commitment as contemplated by Section 2.19 of the Credit Agreement need not be obtained or provided until the Borrower makes any such election;
 
(g) there shall be no outstanding Loans; and
 
(h) the Agent shall have received all costs, fees and expenses due to the Agent, the Joint Lead Arrangers (as such term is defined in the Commitment Letter) and the Lenders.
 
SECTION 12 . Miscellaneous.  This Amendment shall constitute a Loan Document for all purposes of the Credit Agreement and the other Loan Documents.  The provisions of this Amendment are deemed incorporated into the Credit Agreement as if fully set forth therein.  The Borrower shall pay all reasonable out-of-pocket costs and expenses of the Agent incurred in connection with the negotiation, preparation and execution of this Amendment and the transactions contemplated hereby.
 

 
[Signature Pages to Follow]
 

 
5

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed as of the date first above written.
 
PPL ELECTRIC UTILITIES CORPORATION
By:
/s/ James E. Abel
 
Name:
James E. Abel
 
Title:
Treasurer


[Signature Page to Electric Utilities – Amendment]
 
 

 


WELLS FARGO BANK, NATIONAL ASSOCIATION, as Agent
By:
/s/ Keith Luettel
 
Name:
Keith Luettel
 
Title:
Vice President


[Signature Page to Electric Utilities – Amendment]
 
 

 


BANK OF AMERICA, N.A.
By:
/s/ Michael Mason
 
Name:
Michael Mason
 
Title:
Director


[Signature Page to Electric Utilities – Amendment]
 
 

 


THE ROYAL BANK OF SCOTLAND PLC
By:
/s/ Andrew N. Taylor
 
Name:
Andrew N. Taylor
 
Title:
Vice President


[Signature Page to Electric Utilities – Amendment]
 
 

 


CREDIT SUISSE AG, Cayman Islands Branch
By:
/s/ Mikhail Faybusovich
 
Name:
Mikhail Faybusovich
 
Title:
Director
     
By:
/s/ Vipul Dhadda
 
Name:
Vipul Dhadda
 
Title:
Associate


[Signature Page to Electric Utilities – Amendment]
 
 

 


THE BANK OF NOVA SCOTIA
By:
/s/ Thane Rattew
 
Name:
Thane Rattew
 
Title:
Managing Director


[Signature Page to Electric Utilities – Amendment]
 
 

 


THE BANK OF TOKYO-MITSUBISHI UFJ, LTD.
By:
/s/ Bradford Joyce
 
Name:
Bradford Joyce
 
Title:
Director


[Signature Page to Electric Utilities – Amendment]
 
 

 


UNION BANK, N.A.
By:
/s/ Michael Agrimis
 
Name:
Michael Agrimis
 
Title:
Vice President


[Signature Page to Electric Utilities – Amendment]
 
 

 


BARCLAYS BANK PLC
By:
/s/ Michael Mozer
 
Name:
Michael Mozer
 
Title:
Vice President


[Signature Page to Electric Utilities – Amendment]
 
 

 


BNP PARIBAS
By:
/s/ Francis DeLaney
 
Name:
Francis DeLaney
 
Title:
Managing Director
     
By:
/s/ Pasquale Perraglia
 
Name:
Pasquale Perraglia
 
Title:
Vice President
     


[Signature Page to Electric Utilities – Amendment]
 
 

 


CITIBANK, N.A.
By:
/s/ Anita J. Brickell
 
Name:
Anita J. Brickell
 
Title:
Vice President


[Signature Page to Electric Utilities – Amendment]
 
 

 


JPMORGAN CHASE BANK, N.A.
By:
/s/ Juan Javellana
 
Name:
Juan Javellana
 
Title:
Executive Director


[Signature Page to Electric Utilities – Amendment]
 
 

 


MORGAN STANLEY BANK, N.A.
By:
/s/ Michael King
 
Name:
Michael King
 
Title:
Authorized Signatory


[Signature Page to Electric Utilities – Amendment]
 
 

 


ROYAL BANK OF CANADA
By:
/s/ Patrick Shields
 
Name:
Patrick Shields
 
Title:
Authorized Signatory


[Signature Page to Electric Utilities – Amendment]
 
 

 


UBS LOAN FINANCE LLC
By:
/s/ Irja R. Otsa
 
Name:
Irja R. Otsa
 
Title:
Associate Director
     
By:
/s/ Mary E. Evans
 
Name:
Mary E. Evans
 
Title:
Associate Director


[Signature Page to Electric Utilities – Amendment]
 
 

 


GOLDMAN SACHS BANK USA
By:
/s/ Mark Walton
 
Name:
Mark Walton
 
Title:
Authorized Signatory




[Signature Page to Electric Utilities – Amendment]
 
 

 


CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK
By:
/s/ Dixon Schultz
 
Name:
Dixon Schultz
 
Title:
Managing Director
     
By:
/s/ Sharada Manne
 
Name:
Sharada Manne
 
Title:
Director


[Signature Page to Electric Utilities – Amendment]
 
 

 


DEUTSCHE BANK AG NEW YORK BRANCH
By:
/s/ Ming K. Chu
 
Name:
Ming K. Chu
 
Title:
Vice President
     
By:
/s/ Virginia Cosenza
 
Name:
Virginia Cosenza
 
Title:
Vice President


[Signature Page to Electric Utilities – Amendment]
 
 

 


KEYBANK NATIONAL ASSOCIATION
By:
/s/ Craig A. Hanselman
 
Name:
Craig A. Hanselman
 
Title:
Vice President


[Signature Page to Electric Utilities – Amendment]
 
 

 


LLOYDS TSB BANK PLC
By:
/s/ Windsor R. Davies
 
Name:
Windsor R. Davies
 
Title:
Managing Director
     
By:
/s/ Charles Foster
 
Name:
Charles Foster
 
Title:
Managing Director


[Signature Page to Electric Utilities – Amendment]
 
 

 


U.S. BANK NATIONAL ASSOCIATION
By:
/s/ J. James Kim
 
Name:
J. James Kim
 
Title:
Vice President


[Signature Page to Electric Utilities – Amendment]
 
 

 


BAYERISCHE LANDESBANK, NEW YORK BRANCH
By:
/s/ Rolf Siebert
 
Name:
Rolf Siebert
 
Title:
Senior Vice President
     
By:
/s/ Gina Sandella
 
Name:
Gina Sandella
 
Title:
Vice President


[Signature Page to Electric Utilities – Amendment]
 
 

 


BANCO BILBAO VIZCAYA ARGENTARIA S.A. – NEW YORK BRANCO
By:
/s/ Michael Oka
 
Name:
Michael Oka
 
Title:
Executive Director
     
By:
/s/ Nietzsche Rodricks
 
Name:
Nietzsche Rodricks
 
Title:
Executive Director


[Signature Page to Electric Utilities – Amendment]
 
 

 


THE BANK OF NEW YORK MELLON
By:
/s/ John N. Watt
 
Name:
John N. Watt
 
Title:
Vice President



[Signature Page to Electric Utilities – Amendment]
 
 

 


MIZUHO CORPORATE BANK, LTD.
By:
/s/ Raymond Ventura
 
Name:
Raymond Ventura
 
Title:
Deputy General Manager




[Signature Page to Electric Utilities – Amendment]
 
 

 


SOVEREIGN BANK
By:
/s/ Robert D. Lanigan
 
Name:
Robert D. Lanigan
 
Title:
SVP


[Signature Page to Electric Utilities – Amendment]
 
 

 


SUNTRUST BANK
By:
/s/ Andrew Johnson
 
Name:
Andrew Johnson
 
Title:
Director


[Signature Page to Electric Utilities – Amendment]
 
 

 


CIBC INC.
By:
/s/ Josh Hogarth
 
Name:
Josh Hogarth
 
Title:
Director
     
By:
/s/ Eoin Roche
 
Name:
Eoin Roche
 
Title:
Executive Director


[Signature Page to Electric Utilities – Amendment]
 
 

 


FIFTH THIRD BANK
By:
/s/ Randolph J. Stierer
 
Name:
Randolph J. Stierer
 
Title:
Vice President


[Signature Page to Electric Utilities – Amendment]
 
 

 


PNC BANK, NATIONAL ASSOCIATION
By:
/s/ Edward M. Tessalone
 
Name:
Edward M. Tessalone
 
Title:
Senior Vice President


[Signature Page to Electric Utilities – Amendment]
 
 

 


SUMITOMO MITSUI BANKING CORPORATION
By:
/s/ Masakazu Hasegawa
 
Name:
Masakazu Hasegawa
 
Title:
Managing Director


[Signature Page to Electric Utilities – Amendment]
 
 

 


THE NORTHERN TRUST COMPANY
By:
/s/ Peter J. Hallan
 
Name:
Peter J. Hallan
 
Title:
Vice President


[Signature Page to Electric Utilities – Amendment]
 
 

 


WING LUNG BANK LTD. LOS ANGELES BRANCH
By:
/s/ Irene Kwan
 
Name:
Irene Kwan
 
Title:
VP/ Deputy Branch Manager


[Signature Page to Electric Utilities – Amendment]
 
 

 

Schedule 1

Commitment Appendix

Lender
Revolving Commitment
Wells Fargo Bank, National Association
$10,250,000.00
Bank of America, N.A.
10,250,000.00
The Royal Bank of Scotland plc
10,250,000.00
Credit Suisse AG, Cayman Islands Branch
9,500,000.00
The Bank of Nova Scotia
9,500,000.00
The Bank of Tokyo-Mitsubishi UFJ, Ltd.
4,750,000.00
Union Bank, N.A.
4,750,000.00
Barclays Bank PLC
9,500,000.00
BNP Paribas
9,500,000.00
Citibank, N.A.
9,500,000.00
JPMorgan Chase Bank, N.A.
9,500,000.00
Morgan Stanley Bank, N.A.
9,500,000.00
Royal Bank of Canada
9,500,000.00
UBS Loan Finance LLC
9,500,000.00
Goldman Sachs Bank USA
9,500,000.00
Credit Agricole Corporate & Investment Bank
7,000,000.00
Deutsche Bank AG New York Branch
7,000,000.00
KeyBank National Association
7,000,000.00
Lloyds TSB Bank plc
7,000,000.00
U.S. Bank National Association
7,000,000.00
Bayerische Landesbank, New York Branch
3,400,000.00
Banco Bilbao Vizcaya Argentaria S.A.
3,400,000.00
The Bank of New York Mellon
3,400,000.00
Mizuho Corporate Bank, Ltd.
3,400,000.00
Sovereign Bank
3,400,000.00
SunTrust Bank
3,400,000.00
CIBC Inc.
2,000,000.00
Fifth Third Bank
2,000,000.00
PNC Bank, National Association
2,000,000.00
Sumitomo Mitsui Banking Corporation
2,000,000.00
The Northern Trust Company
1,350,000.00
Wing Lung Bank Ltd. Los Angeles Branch
0.00
Total
$200,000,000.00


 
 

 

EX-10.3 4 exhibit10_3.htm EXHIBIT 10.3 exhibit10_3.htm
Exhibit 10.3
 
AMENDMENT NO. 2 TO CREDIT AGREEMENT
 
AMENDMENT dated as of October 19, 2011 (this “Amendment”) to the Revolving Credit Agreement dated as of November 1, 2010 (as amended, amended and restated or otherwise modified from time to time, the “Credit Agreement”) among LOUISVILLE GAS AND ELECTRIC COMPANY (the “Borrower”), the LENDERS party thereto (the “Lenders”) and WELLS FARGO BANK, NATIONAL ASSOCIATION, as Administrative Agent, Issuing Lender and Swingline Lender (the “Agent”).
 
W I T N E S S E T H :
 
WHEREAS, the parties hereto desire to amend the Credit Agreement to (i) extend the scheduled Termination Date from December 31, 2014 to October 19, 2016, (ii) modify the definition of “Applicable Percentage” and (iii) make certain other amendments as provided herein.
 
NOW, THEREFORE, the parties hereto agree as follows:
 
SECTION 1 .  Defined Terms; References.  Unless otherwise specifically defined herein, each term used herein that is defined in the Credit Agreement has the meaning assigned to such term in the Credit Agreement. Each reference to “hereof”, “hereunder”, “herein” and “hereby” and each other similar reference and each reference to “this Agreement” and each other similar reference contained in the Credit Agreement shall, after this Amendment becomes effective, refer to the Credit Agreement as amended hereby.
 
SECTION 2 .  Extension of Termination Date.  The definition of “Termination Date” in Section 1.01 of the Credit Agreement is amended by changing the date specified therein from “December 31, 2014” to “October 19, 2016.”
 
SECTION 3 .  Reduction of Interest Rates.  The chart set forth in the definition of “Applicable Percentage” in Section 1.01 of the Credit Agreement (the “Existing Pricing Schedule”) is deleted and replaced by the chart set forth below (the “New Pricing Schedule”).  The New Pricing Schedule shall apply to interest and fees accruing under the Credit Agreement on and after the date hereof.  The Existing Pricing Schedule shall continue to apply to interest and fees accruing under the Credit Agreement prior to the date hereof.
 

 
1

 


 
Borrower’s Ratings
(S&P /Moody’s)
Applicable Percentage for Commitment Fees
Applicable Percentage for Base Rate Loans
Applicable Percentage for Euro-Dollar Loans and Letter of Credit Fees
Category A
> A from S&P / A2 from
Moody’s
0.100%
0.000%
1.000%
Category B
> A- from S&P / A3 from
Moody’s
0.125%
0.125%
1.125%
Category C
BBB+ from S&P / Baa1 from
Moody’s
0.175%
0.250%
1.250%
Category D
BBB from S&P / Baa2 from
Moody’s
0.200%
0.500%
1.500%
Category E
BBB- from S&P / Baa3 from
Moody’s
0.250%
0.625%
1.625%
Category F
≤BB+ from S&P / Ba1
from Moody’s
0.350%
0.875%
1.875%

 
SECTION 4 .  Administrative Agent’s Fees.  Section 8.10 of the Credit Agreement is hereby amended to read in its entirety:
 
“The Borrower shall pay to the Administrative Agent for its own account fees in the amount and at the times agreed to and accepted by the Borrower, pursuant to that certain fee letter dated as of September 20, 2011 among the Borrower, the Administrative Agent, Bank of America, N.A., The Royal Bank of Scotland plc, Wells Fargo Securities, Merrill Lynch, Pierce, Fenner & Smith Incorporated and RBS Securities Inc.”
 
SECTION 5 .  Changes in Commitments.  With effect from and including the Amendment Effective Date, (i) each Person listed on Schedule 1 hereto that is not a party to the Credit Agreement (each, a “New Lender” and, together with each Lender that is not an Exiting Lender, the “Continuing Lenders”) shall become a Lender party to the Credit Agreement, (ii) the Commitment of each Lender shall be the amount set forth opposite the name of such Lender on Schedule 1 and (iii) the Commitment Appendix set forth on Schedule 1 hereto shall replace the Commitment Appendix attached to the Credit Agreement.  On the Amendment Effective Date, any Lender whose Commitment is changed to zero (each, an “Exiting Lender”) shall cease to be a Lender party to the Credit Agreement, and all accrued fees and other amounts payable under the Credit Agreement for the account of each Exiting Lender shall be due and payable on such date; provided that the provisions of Sections 2.12, 2.16, 2.17 and 9.03 of the Credit Agreement shall continue to inure to the benefit of each Exiting Lender after the Amendment Effective Date.  On the Amendment Effective Date, the Commitment Ratio of the Continuing Lenders shall be redetermined giving effect to the adjustments to the
 

 
2

 

Commitments referred to in this Section 5, and the participations of the Continuing lenders in and the obligations of the Continuing Lenders in respect of any Letters of Credit outstanding on the Amendment Effective Date shall be reallocated to reflect such redetermined Commitment Ratio.
 
SECTION 6 .  Letter of Credit Fees.  Section 2.07(b) of the Credit Agreement is amended by changing the rate specified therein from “0.25%” to “0.20%.”
 
SECTION 7 .  Representations and Warranties.  The following sections of Article V of the Credit Agreement are amended as follows:
 
(a) The references to “December 31, 2009” in Section 5.04(a) and Section 5.04(c) of the Credit Agreement are changed to “December 31, 2010” and Section 5.04(b) of the Credit Agreement is hereby amended to read in its entirety:
 
“The unaudited consolidated balance sheet of the Borrower and its Consolidated Subsidiaries as of June 30, 2011 and the related unaudited consolidated statements of income and cash flows for the six months then ended fairly present, in conformity with GAAP applied on a basis consistent with the financial statements referred to in subsection (a) of this Section, the consolidated financial position of the Borrower and its Consolidated Subsidiaries as of such date and their consolidated results of operations and cash  flows for such six-month period (subject to normal year-end audit adjustments).”
 
(b) Section 5.05 of the Credit Agreement is hereby amended to add the following clause immediately prior to the clause “or otherwise furnished in writing to the Administrative Agent and each Lender,”:
 
“or in any subsequent report of the Borrower filed with the SEC on Form 10-K, 10-Q or 8-K,”
 
(c) References in Section 5.08 of the Credit Agreement to the KPSC Order shall be deemed to include any orders of the Kentucky Public Service Commission (“KPSC”) delivered pursuant to Section 11(f) of this Amendment.
 
(d) Section 5.13(a)(i) and Section 5.13(b) of the Credit Agreement are each hereby amended to add the following clause immediately prior to the clause “or otherwise furnished in writing to the Administrative Agent and each Lender,”:
 
“or in any subsequent report of the Borrower filed with the SEC on Form 10-K, 10-Q or 8-K,”
 
(e) Section 5.15 of the Credit Agreement is hereby deleted.
 

 
3

 

SECTION 8 .  Full Force and Effect; Ratification.  Except as expressly modified herein, all of the terms and conditions of the Credit Agreement are unchanged, and, as modified hereby, the Borrower confirms and ratifies all of the terms, covenants and conditions of the Credit Agreement.  This Amendment constitutes the entire and final agreement among the parties hereto with respect to the subject matter hereof and there are no other agreements, understandings, undertakings, representations or warranties among the parties hereto with respect to the subject matter hereof except as set forth herein.
 
SECTION 9 .  Governing Law.  This Amendment shall be governed by and construed in accordance with the laws of the State of New York.
 
SECTION 10 .  Counterparts.  This Amendment may be signed in any number of counterparts, each of which shall be an original, with the same effect as if the signatures thereto and hereto were upon the same instrument.
 
SECTION 11 .  Effectiveness.  This Amendment shall become effective as of the first date when each of the following conditions are met (the “Amendment Effective Date”):
 
(a) the Agent shall have received from the Borrower and each Continuing Lender and Lenders constituting Required Lenders a counterpart hereof signed by such party or facsimile or other written confirmation (in form satisfactory to the Agent) that such party has signed a counterpart hereof;
 
(b) the Agent shall have received a duly executed revised Note for the account of each Lender requesting delivery of such Note pursuant to Section 2.05 of the Credit Agreement;
 
(c) the Agent shall have received satisfactory opinions of counsel for the Borrower, dated the Amendment Effective Date;
 
(d) the Agent shall have received a certificate dated the Amendment Effective Date signed on behalf of the Borrower by the Chairman of the Board, the President, any Vice President, the Treasurer or the Assistant Treasurer of the Borrower stating that (A) on the Amendment Effective Date and after giving effect to this Amendment, no Default shall have occurred and be continuing and (B) the representations and warranties of the Borrower contained in the Credit Agreement after giving effect to this Amendment are true and correct on and as of the Amendment Effective Date, except to the extent that such representations and warranties specifically refer to an earlier date, in which case they were true and correct as of such earlier date;
 
(e) the Agent shall have received (i) a certificate of the Secretary of State of the Commonwealth of Kentucky, dated as of a recent date, as to
 

 
4

 

the good standing of the Borrower and (ii) a certificate of the Secretary or an Assistant Secretary of the Borrower dated the Amendment Effective Date and certifying (A) that attached thereto is a true, correct and complete copy of (x) the Borrower's articles of incorporation certified by the Secretary of State of the Commonwealth of Kentucky and (y) the bylaws of the Borrower, (B) as to the absence of dissolution or liquidation proceedings by or against the Borrower, (C) that attached thereto is a true, correct and complete copy of resolutions adopted by the board of directors of the Borrower authorizing the execution, delivery and performance of this Amendment and each other document delivered in connection herewith and that such resolutions have not been amended and are in full force and effect on the date of such certificate and (D) as to the incumbency and specimen signatures of each officer of the Borrower executing this Amendment or any other document delivered in connection herewith;
 
(f) all necessary governmental (domestic or foreign), regulatory· and third party approvals, including, without limitation, the order of the KPSC and any required approvals of the Federal Energy Regulatory Commission, authorizing borrowings hereunder in connection with the transactions contemplated by this Amendment and the other Loan Documents shall have been obtained and remain in full force and effect, in each case without any action being taken by any competent authority which could restrain or prevent such transaction or impose, in the reasonable judgment of the Agent, materially adverse conditions upon the consummation of such transactions; provided that any such approvals with respect to elections by the Borrower to increase the Commitment as contemplated by Section 2.19 of the Credit Agreement need not be obtained or provided until the Borrower makes any such election;
 
(g) there shall be no outstanding Loans; and
 
(h) the Agent shall have received all costs, fees and expenses due to the Agent, the Joint Lead Arrangers (as such term is defined in the Commitment Letter) and the Lenders.
 
SECTION 12 . Miscellaneous.  This Amendment shall constitute a Loan Document for all purposes of the Credit Agreement and the other Loan Documents.  The provisions of this Amendment are deemed incorporated into the Credit Agreement as if fully set forth therein.  The Borrower shall pay all reasonable out-of-pocket costs and expenses of the Agent incurred in connection with the negotiation, preparation and execution of this Amendment and the transactions contemplated hereby.
 

 
[Signature Pages to Follow]
 

 
5

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed as of the date first above written.
 
LOUISVILLE GAS AND ELECTRIC COMPANY
By:
/s/ Daniel K. Arbough
 
Name:
Daniel K. Arbough
 
Title:
Treasurer



[Signature Page to LGE – Amendment]
 
 

 


WELLS FARGO BANK, NATIONAL ASSOCIATION, as Agent
By:
/s/ Keith Luettel
 
Name:
Keith Luettel
 
Title:
Vice President


[Signature Page to LGE – Amendment]
 
 

 


BANK OF AMERICA, N.A.
By:
/s/ Michael Mason
 
Name:
Michael Mason
 
Title:
Director


[Signature Page to LGE – Amendment]
 
 

 


THE ROYAL BANK OF SCOTLAND PLC
By:
/s/ Andrew N Taylor
 
Name:
Andrew N Taylor
 
Title:
Vice President


[Signature Page to LGE – Amendment]
 
 

 


CREDIT SUISSE AG, Cayman Islands Branch
By:
/s/ Mikhail Faybusovich
 
Name:
Mikhail Faybusovich
 
Title:
Director
     
By:
/s/ Vipul Dhadda
 
Name:
Vipul Dhadda
 
Title:
Associate


[Signature Page to LGE – Amendment]
 
 

 


THE BANK OF NOVA SCOTIA
By:
/s/ Thane Rattew
 
Name:
Thane Rattew
 
Title:
Managing Director


[Signature Page to LGE – Amendment]
 
 

 


THE BANK OF TOKYO-MITSUBISHI UFJ, LTD.
By:
/s/ Bradford Joyce
 
Name:
Bradford Joyce
 
Title:
Director


[Signature Page to LGE – Amendment]
 
 

 


UNION BANK, N.A.
By:
/s/ Michael Agrimis
 
Name:
Michael Agrimis
 
Title:
Vice President


[Signature Page to LGE – Amendment]
 
 

 


BARCLAYS BANK PLC
By:
/s/ Michael Mozer
 
Name:
Michael Mozer
 
Title:
Vice President


[Signature Page to LGE – Amendment]
 
 

 


BNP PARIBAS
By:
/s/ Francis DeLaney
 
Name:
Francis DeLaney
 
Title:
Managing Director
     
By:
/s/ Pasquale Perraglia
 
Name:
Pasquale Perraglia
 
Title:
Vice President
     


[Signature Page to LGE – Amendment]
 
 

 


CITIBANK, N.A.
By:
/s/ Anita J. Brickell
 
Name:
Anita J. Brickell
 
Title:
Vice President


[Signature Page to LGE – Amendment]
 
 

 


JPMORGAN CHASE BANK, N.A.
By:
/s/ Juan Javellana
 
Name:
Juan Javellana
 
Title:
Executive Director


[Signature Page to LGE – Amendment]
 
 

 


MORGAN STANLEY BANK, N.A.
By:
/s/ Michael King
 
Name:
Michael King
 
Title:
Authorized Signatory


[Signature Page to LGE – Amendment]
 
 

 


ROYAL BANK OF CANADA
By:
/s/ Patrick Shields
 
Name:
Patrick Shields
 
Title:
Authorized Signatory


[Signature Page to LGE – Amendment]
 
 

 


UBS LOAN FINANCE LLC
By:
/s/ Irja R. Otsa
 
Name:
Irja R. Otsa
 
Title:
Associate Director
     
By:
/s/ Mary E. Evans
 
Name:
Mary E. Evans
 
Title:
Associate Director


[Signature Page to LGE – Amendment]
 
 

 


GOLDMAN SACHS BANK USA
By:
/s/ Mark Walton
 
Name:
Mark Walton
 
Title:
Authorized Signatory




[Signature Page to LGE – Amendment]
 
 

 


CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK
By:
/s/ Dixon Schultz
 
Name:
Dixon Schultz
 
Title:
Managing Director
     
By:
/s/ Sharada Manne
 
Name:
Sharada Manne
 
Title:
Director


[Signature Page to LGE – Amendment]
 
 

 


DEUTSCHE BANK AG NEW YORK BRANCH
By:
/s/ Ming K. Chu
 
Name:
Ming K. Chu
 
Title:
Vice President
     
By:
/s/ Virginia Cosenza
 
Name:
Virginia Cosenza
 
Title:
Vice President


[Signature Page to LGE – Amendment]
 
 

 


KEYBANK NATIONAL ASSOCIATION
By:
/s/ Craig A. Hanselman
 
Name:
Craig A. Hanselman
 
Title:
Vice President


[Signature Page to LGE – Amendment]
 
 

 


LLOYDS TSB BANK PLC
By:
/s/ Windsor R. Davies
 
Name:
Windsor R. Davies
 
Title:
Managing Director
     
By:
/s/ Charles Foster
 
Name:
Charles Foster
 
Title:
Managing Director


[Signature Page to LGE – Amendment]
 
 

 


U.S. BANK NATIONAL ASSOCIATION
By:
/s/ J. James Kim
 
Name:
J. James Kim
 
Title:
Vice President


[Signature Page to LGE – Amendment]
 
 

 


BAYERISCHE LANDESBANK, NEW YORK BRANCH
By:
/s/ Rolf Siebert
 
Name:
Rolf Siebert
 
Title:
Senior Vice President
     
By:
/s/ Gina Sandella
 
Name:
Gina Sandella
 
Title:
Vice President


[Signature Page to LGE – Amendment]
 
 

 


BANCO BILBAO VIZCAYA ARGENTARIA S.A. – NEW YORK BRANCO
By:
/s/ Michael Oka
 
Name:
Michael Oka
 
Title:
Executive Director
     
By:
/s/ Nietzsche Rodricks
 
Name:
Nietzsche Rodricks
 
Title:
Executive Director


[Signature Page to LGE – Amendment]
 
 

 


THE BANK OF NEW YORK MELLON
By:
/s/ John N. Watt
 
Name:
John N. Watt
 
Title:
Vice President



[Signature Page to LGE – Amendment]
 
 

 


MIZUHO CORPORATE BANK, LTD.
By:
/s/ Raymond Ventura
 
Name:
Raymond Ventura
 
Title:
Deputy General Manager




[Signature Page to LGE – Amendment]
 
 

 


SOVEREIGN BANK
By:
/s/ Robert D. Lanigan
 
Name:
Robert D. Lanigan
 
Title:
SVP


[Signature Page to LGE – Amendment]
 
 

 


SUNTRUST BANK
By:
/s/ Andrew Johnson
 
Name:
Andrew Johnson
 
Title:
Director


[Signature Page to LGE – Amendment]
 
 

 


CIBC INC.
By:
/s/ Josh Hogarth
 
Name:
Josh Hogarth
 
Title:
Director
     
By:
/s/ Eoin Roche
 
Name:
Eoin Roche
 
Title:
Executive Director


[Signature Page to LGE – Amendment]
 
 

 


FIFTH THIRD BANK
By:
/s/ Randolph J. Stierer
 
Name:
Randolph J. Stierer
 
Title:
Vice President


[Signature Page to LGE – Amendment]
 
 

 


PNC BANK, NATIONAL ASSOCIATION
By:
/s/ Edward M. Tessalone
 
Name:
Edward M. Tessalone
 
Title:
Senior Vice President


[Signature Page to LGE – Amendment]
 
 

 


SUMITOMO MITSUI BANKING CORPORATION
By:
/s/ Masakazu Hasegawa
 
Name:
Masakazu Hasegawa
 
Title:
Managing Director


[Signature Page to LGE – Amendment]
 
 

 


THE NORTHERN TRUST COMPANY
By:
/s/ Peter J. Hallan
 
Name:
Peter J. Hallan
 
Title:
Vice President


[Signature Page to LGE – Amendment]
 
 

 


WING LUNG BANK LTD. LOS ANGELES BRANCH
By:
/s/ Irene Kwan
 
Name:
Irene Kwan
 
Title:
VP/ Deputy Branch Manager


[Signature Page to LGE – Amendment]
 
 

 

Schedule 1

Commitment Appendix

Lender
Revolving Commitment
Wells Fargo Bank, National Association
$20,500,000.00
Bank of America, N.A.
20,500,000.00
The Royal Bank of Scotland plc
20,500,000.00
Credit Suisse AG, Cayman Islands Branch
19,000,000.00
The Bank of Nova Scotia
19,000,000.00
The Bank of Tokyo-Mitsubishi UFJ, Ltd.
9,500,000.00
Union Bank, N.A.
9,500,000.00
Barclays Bank PLC
19,000,000.00
BNP Paribas
19,000,000.00
Citibank, N.A..
19,000,000.00
JPMorgan Chase Bank, N.A.
19,000,000.00
Morgan Stanley Bank, N.A.
19,000,000.00
Royal Bank of Canada
19,000,000.00
UBS Loan Finance LLC
19,000,000.00
Goldman Sachs Bank USA
19,000,000.00
Credit Agricole Corporate & Investment Bank
14,000,000.00
Deutsche Bank AG New York Branch
14,000,000.00
KeyBank National Association
14,000,000.00
Lloyds TSB Bank plc
14,000,000.00
U.S. Bank National Association
14,000,000.00
Bayerische Landesbank, New York Branch
6,800,000.00
Banco Bilbao Vizcaya Argentaria S.A.
6,800,000.00
The Bank of New York Mellon
6,800,000.00
Mizuho Corporate Bank, Ltd.
6,800,000.00
Sovereign Bank
6,800,000.00
SunTrust Bank
6,800,000.00
CIBC Inc.
4,000,000.00
Fifth Third Bank
4,000,000.00
PNC Bank, National Association
4,000,000.00
Sumitomo Mitsui Banking Corporation
4,000,000.00
The Northern Trust Company
2,700,000.00
Wing Lung Bank Ltd. Los Angeles Branch
0.00
Total
$400,000,000.00




EX-10.4 5 exhibit10_4.htm EXHIBIT 10.4 exhibit10_4.htm
Exhibit 10.4
 

 
AMENDMENT NO. 2 TO CREDIT AGREEMENT
 
AMENDMENT dated as of October 19, 2011 (this “Amendment”) to the Revolving Credit Agreement dated as of November 1, 2010 (as amended, amended and restated or otherwise modified from time to time, the “Credit Agreement”) among KENTUCKY UTILITIES COMPANY (the “Borrower”), the LENDERS party thereto (the “Lenders”) and WELLS FARGO BANK, NATIONAL ASSOCIATION, as Administrative Agent, Issuing Lender and Swingline Lender (the “Agent”).
 
W I T N E S S E T H :
 
WHEREAS, the parties hereto desire to amend the Credit Agreement to (i) extend the scheduled Termination Date from December 31, 2014 to October 19, 2016, (ii) modify the definition of “Applicable Percentage” and (iii) make certain other amendments as provided herein.
 
NOW, THEREFORE, the parties hereto agree as follows:
 
SECTION 1 .  Defined Terms; References.  Unless otherwise specifically defined herein, each term used herein that is defined in the Credit Agreement has the meaning assigned to such term in the Credit Agreement. Each reference to “hereof”, “hereunder”, “herein” and “hereby” and each other similar reference and each reference to “this Agreement” and each other similar reference contained in the Credit Agreement shall, after this Amendment becomes effective, refer to the Credit Agreement as amended hereby.
 
SECTION 2 .  Extension of Termination Date.  The definition of “Termination Date” in Section 1.01 of the Credit Agreement is amended by changing the date specified therein from “December 31, 2014” to “October 19, 2016.”
 
SECTION 3 .  Reduction of Interest Rates.  The chart set forth in the definition of “Applicable Percentage” in Section 1.01 of the Credit Agreement (the “Existing Pricing Schedule”) is deleted and replaced by the chart set forth below (the “New Pricing Schedule”).  The New Pricing Schedule shall apply to interest and fees accruing under the Credit Agreement on and after the date hereof.  The Existing Pricing Schedule shall continue to apply to interest and fees accruing under the Credit Agreement prior to the date hereof.
 
 
1

 
 
Borrower’s Ratings
(S&P /Moody’s)
Applicable Percentage for Commitment Fees
Applicable Percentage for Base Rate Loans
Applicable Percentage for Euro-Dollar Loans and Letter of Credit Fees
Category A
> A from S&P / A2 from
Moody’s
0.100%
0.000%
1.000%
Category B
> A- from S&P / A3 from
Moody’s
0.125%
0.125%
1.125%
Category C
BBB+ from S&P / Baa1 from
Moody’s
0.175%
0.250%
1.250%
Category D
BBB from S&P / Baa2 from
Moody’s
0.200%
0.500%
1.500%
Category E
BBB- from S&P / Baa3 from
Moody’s
0.250%
0.625%
1.625%
Category F
≤BB+ from S&P / Ba1
from Moody’s
0.350%
0.875%
1.875%

 
SECTION 4 .  Administrative Agent’s Fees.  Section 8.10 of the Credit Agreement is hereby amended to read in its entirety:
 
“The Borrower shall pay to the Administrative Agent for its own account fees in the amount and at the times agreed to and accepted by the Borrower, pursuant to that certain fee letter dated as of September 20, 2011 among the Borrower, the Administrative Agent, Bank of America, N.A., The Royal Bank of Scotland plc, Wells Fargo Securities, Merrill Lynch, Pierce, Fenner & Smith Incorporated and RBS Securities Inc.”
 
SECTION 5 .  Changes in Commitments.  With effect from and including the Amendment Effective Date, (i) each Person listed on Schedule 1 hereto that is not a party to the Credit Agreement (each, a “New Lender” and, together with each Lender that is not an Exiting Lender, the “Continuing Lenders”) shall become a Lender party to the Credit Agreement, (ii) the Commitment of each Lender shall be the amount set forth opposite the name of such Lender on Schedule 1 and (iii) the Commitment Appendix set forth on Schedule 1 hereto shall replace the Commitment Appendix attached to the Credit Agreement.  On the Amendment Effective Date, any Lender whose Commitment is changed to zero (each, an “Exiting Lender”) shall cease to be a Lender party to the Credit Agreement, and all accrued fees and other amounts payable under the Credit Agreement for the account of each Exiting Lender shall be due and payable on such date; provided that the provisions of Sections 2.12, 2.16, 2.17 and 9.03 of the Credit Agreement shall continue to inure to the benefit of each Exiting Lender after the Amendment Effective Date.  On the Amendment Effective Date, the Commitment Ratio of the Continuing Lenders shall be redetermined giving effect to the adjustments to the Commitments referred to in this Section 5, and the participations of the
 

 
2

 
Continuing lenders in and the obligations of the Continuing Lenders in respect of any Letters of Credit outstanding on the Amendment Effective Date shall be reallocated to reflect such redetermined Commitment Ratio.
 
SECTION 6 .  Letter of Credit Fees.  Section 2.07(b) of the Credit Agreement is amended by changing the rate specified therein from “0.25%” to “0.20%.”
 
SECTION 7 .  Representations and Warranties.  The following sections of Article V of the Credit Agreement are amended as follows:
 
(a) The references to “December 31, 2009” in Section 5.04(a) and Section 5.04(c) of the Credit Agreement are changed to “December 31, 2010” and Section 5.04(b) of the Credit Agreement is hereby amended to read in its entirety:
 
“The unaudited consolidated balance sheet of the Borrower and its Consolidated Subsidiaries as of June 30, 2011 and the related unaudited consolidated statements of income and cash flows for the six months then ended fairly present, in conformity with GAAP applied on a basis consistent with the financial statements referred to in subsection (a) of this Section, the consolidated financial position of the Borrower and its Consolidated Subsidiaries as of such date and their consolidated results of operations and cash  flows for such six-month period (subject to normal year-end audit adjustments).”
 
(b) Section 5.05 of the Credit Agreement is hereby amended to add the following clause immediately prior to the clause “or otherwise furnished in writing to the Administrative Agent and each Lender,”:
 
“or in any subsequent report of the Borrower filed with the SEC on Form 10-K, 10-Q or 8-K,”
 
(c) References in Section 5.08 of the Credit Agreement to the KPSC Order, TRA Order and VSCC Order shall be deemed to include any orders of the Kentucky Public Service Commission (“KPSC”), Tennessee Regulatory Authority (“TRA”) and Virginia State Corporation Commission (“VSCC”) delivered pursuant to Section 11(f) of this Amendment.
 
(d) Section 5.13(a)(i) and Section 5.13(b) of the Credit Agreement are each hereby amended to add the following clause immediately prior to the clause “or otherwise furnished in writing to the Administrative Agent and each Lender,”:
 

 
3

 

 
“or in any subsequent report of the Borrower filed with the SEC on Form 10-K, 10-Q or 8-K,”
 
(e) Section 5.15 of the Credit Agreement is hereby deleted.
 
SECTION 8 .  Full Force and Effect; Ratification.  Except as expressly modified herein, all of the terms and conditions of the Credit Agreement are unchanged, and, as modified hereby, the Borrower confirms and ratifies all of the terms, covenants and conditions of the Credit Agreement.  This Amendment constitutes the entire and final agreement among the parties hereto with respect to the subject matter hereof and there are no other agreements, understandings, undertakings, representations or warranties among the parties hereto with respect to the subject matter hereof except as set forth herein.
 
SECTION 9.  Governing Law.  This Amendment shall be governed by and construed in accordance with the laws of the State of New York.
 
SECTION 10 .  Counterparts.  This Amendment may be signed in any number of counterparts, each of which shall be an original, with the same effect as if the signatures thereto and hereto were upon the same instrument.
 
SECTION 11 .  Effectiveness.  This Amendment shall become effective as of the first date when each of the following conditions are met (the “Amendment Effective Date”):
 
(a) the Agent shall have received from the Borrower and each Continuing Lender and Lenders constituting Required Lenders a counterpart hereof signed by such party or facsimile or other written confirmation (in form satisfactory to the Agent) that such party has signed a counterpart hereof;
 
(b) the Agent shall have received a duly executed revised Note for the account of each Lender requesting delivery of such Note pursuant to Section 2.05 of the Credit Agreement;
 
(c) the Agent shall have received satisfactory opinions of counsel for the Borrower, dated the Amendment Effective Date;
 
(d) the Agent shall have received a certificate dated the Amendment Effective Date signed on behalf of the Borrower by the Chairman of the Board, the President, any Vice President, the Treasurer or the Assistant Treasurer of the Borrower stating that (A) on the Amendment Effective Date and after giving effect to this Amendment, no Default shall have occurred and be continuing and (B) the representations and warranties
 

 
4

 
of the Borrower contained in the Credit Agreement after giving effect to this Amendment are true and correct on and as of the Amendment Effective Date, except to the extent that such representations and warranties specifically refer to an earlier date, in which case they were true and correct as of such earlier date;
 
(e) the Agent shall have received (i) a certificate of the Secretary of State of the Commonwealth of Kentucky and a certificate of the Secretary of State of the Commonwealth of Virginia, each dated as of a recent date, as to the good standing of the Borrower and (ii) a certificate of the Secretary or an Assistant Secretary of the Borrower dated the Amendment Effective Date and certifying (A) that attached thereto is a true, correct and complete copy of (x) the Borrower's articles of incorporation certified by the Secretary of State of the Commonwealth of Kentucky and the Secretary of State of the Commonwealth of Virginia and (y) the bylaws of the Borrower, (B) as to the absence of dissolution or liquidation proceedings by or against the Borrower, (C) that attached thereto is a true, correct and complete copy of resolutions adopted by the board of directors of the Borrower authorizing the execution, delivery and performance of this Amendment and each other document delivered in connection herewith and that such resolutions have not been amended and are in full force and effect on the date of such certificate and (D) as to the incumbency and specimen signatures of each officer of the Borrower executing this Amendment or any other document delivered in connection herewith;
 
(f) all necessary governmental (domestic or foreign), regulatory and third party approvals, including, without limitation, the orders of the KPSC, TRA, VSCC and any required approvals of the Federal Energy Regulatory Commission, authorizing borrowings hereunder in connection with the transactions contemplated by this Amendment and the other Loan Documents shall have been obtained and remain in full force and effect, in each case without any action being taken by any competent authority which could restrain or prevent such transaction or impose, in the reasonable judgment of the Agent, materially adverse conditions upon the consummation of such transactions; provided that any such approvals with respect to elections by the Borrower to increase the Commitment as contemplated by Section 2.19 of the Credit Agreement need not be obtained or provided until the Borrower makes any such election;
 
(g) there shall be no outstanding Loans; and
 
(h) the Agent shall have received all costs, fees and expenses due to the Agent, the Joint Lead Arrangers (as such term is defined in the Commitment Letter) and the Lenders.
 

 
5

 

SECTION 12 . Miscellaneous.  This Amendment shall constitute a Loan Document for all purposes of the Credit Agreement and the other Loan Documents.  The provisions of this Amendment are deemed incorporated into the Credit Agreement as if fully set forth therein.  The Borrower shall pay all reasonable out-of-pocket costs and expenses of the Agent incurred in connection with the negotiation, preparation and execution of this Amendment and the transactions contemplated hereby.
 

 
[Signature Pages to Follow]
 
6

 
IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed as of the date first above written.
 
KENTUCKY UTILITIES COMPANY
By:
/s/  Daniel K. Arbough
 
Name:
Daniel K. Arbough
 
Title:
Treasurer



[Signature Page to KU – Amendment]
 
 

 


WELLS FARGO BANK, NATIONAL ASSOCIATION, as Agent
By:
/s/ Keith Luettel
 
Name:
Keith Luettel
 
Title:
Vice President


[Signature Page to KU – Amendment]
 
 

 


BANK OF AMERICA, N.A.
By:
/s/ Michael Mason
 
Name:
Michael Mason
 
Title:
Director


[Signature Page to KU – Amendment]
 
 

 


THE ROYAL BANK OF SCOTLAND PLC
By:
/s/ Andrew N Taylor
 
Name:
Andrew N Taylor
 
Title:
Vice President


[Signature Page to KU – Amendment]
 
 

 


CREDIT SUISSE AG, Cayman Islands Branch
By:
/s/ Mikhail Faybusovich
 
Name:
Mikhail Faybusovich
 
Title:
Director
     
By:
/s/ Vipul Dhadda
 
Name:
Vipul Dhadda
 
Title:
Associate


[Signature Page to KU – Amendment]
 
 

 


THE BANK OF NOVA SCOTIA
By:
/s/ Thane Rattew
 
Name:
Thane Rattew
 
Title:
Managing Director


[Signature Page to KU – Amendment]
 
 

 


THE BANK OF TOKYO-MITSUBISHI UFJ, LTD.
By:
/s/ Bradford Joyce
 
Name:
Bradford Joyce
 
Title:
Director


[Signature Page to KU – Amendment]
 
 

 


UNION BANK, N.A.
By:
/s/ Michael Agrimis
 
Name:
Michael Agrimis
 
Title:
Vice President


[Signature Page to KU – Amendment]
 
 

 


BARCLAYS BANK PLC
By:
/s/ Michael Mozer
 
Name:
Michael Mozer
 
Title:
Vice President


[Signature Page to KU – Amendment]
 
 

 


BNP PARIBAS
By:
/s/ Francis DeLaney
 
Name:
Francis DeLaney
 
Title:
Managing Director
     
By:
/s/ Pasquale Perraglia
 
Name:
Pasquale Perraglia
 
Title:
Vice President
     


[Signature Page to KU – Amendment]
 
 

 


CITIBANK, N.A.
By:
/s/ Anita J. Brickell
 
Name:
Anita J. Brickell
 
Title:
Vice President


[Signature Page to KU – Amendment]
 
 

 


JPMORGAN CHASE BANK, N.A.
By:
/s/ Juan Javellana
 
Name:
Juan Javellana
 
Title:
Executive Director


[Signature Page to KU – Amendment]
 
 

 


MORGAN STANLEY BANK, N.A.
By:
/s/ Michael King
 
Name:
Michael King
 
Title:
Authorized Signatory


[Signature Page to KU – Amendment]
 
 

 


ROYAL BANK OF CANADA
By:
/s/ Patrick Shields
 
Name:
Patrick Shields
 
Title:
Authorized Signatory


[Signature Page to KU – Amendment]
 
 

 


UBS LOAN FINANCE LLC
By:
/s/ Irja R. Otsa
 
Name:
Irja R. Otsa
 
Title:
Associate Director
     
By:
/s/ Mary E. Evans
 
Name:
Mary E. Evans
 
Title:
Associate Director


[Signature Page to KU – Amendment]
 
 

 


GOLDMAN SACHS BANK USA
By:
/s/ Mark Walton
 
Name:
Mark Walton
 
Title:
Authorized Signatory




[Signature Page to KU – Amendment]
 
 

 


CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK
By:
/s/ Dixon Schultz
 
Name:
Dixon Schultz
 
Title:
Managing Director
     
By:
/s/ Sharada Manne
 
Name:
Sharada Manne
 
Title:
Director


[Signature Page to KU – Amendment]
 
 

 


DEUTSCHE BANK AG NEW YORK BRANCH
By:
/s/ Ming K. Chu
 
Name:
Ming K. Chu
 
Title:
Vice President
     
By:
/s/ Virginia Cosenza
 
Name:
Virginia Cosenza
 
Title:
Vice President


[Signature Page to KU – Amendment]
 
 

 


KEYBANK NATIONAL ASSOCIATION
By:
/s/ Craig A. Hanselman
 
Name:
Craig A. Hanselman
 
Title:
Vice President


[Signature Page to KU – Amendment]
 
 

 


LLOYDS TSB BANK PLC
By:
/s/ Windsor R. Davies
 
Name:
Windsor R. Davies
 
Title:
Managing Director
     
By:
/s/ Charles Foster
 
Name:
Charles Foster
 
Title:
Managing Director


[Signature Page to KU – Amendment]
 
 

 


U.S. BANK NATIONAL ASSOCIATION
By:
/s/ J. James Kim
 
Name:
J. James Kim
 
Title:
Vice President


[Signature Page to KU – Amendment]
 
 

 


BAYERISCHE LANDESBANK, NEW YORK BRANCH
By:
/s/ Rolf Siebert
 
Name:
Rolf Siebert
 
Title:
Senior Vice President
     
By:
/s/ Gina Sandella
 
Name:
Gina Sandella
 
Title:
Vice President


[Signature Page to KU – Amendment]
 
 

 


BANCO BILBAO VIZCAYA ARGENTARIA S.A. – NEW YORK BRANCO
By:
/s/ Michael Oka
 
Name:
Michael Oka
 
Title:
Executive Director
     
By:
/s/ Nietzsche Rodricks
 
Name:
Nietzsche Rodricks
 
Title:
Executive Director


[Signature Page to KU – Amendment]
 
 

 


THE BANK OF NEW YORK MELLON
By:
/s/ John N. Watt
 
Name:
John N. Watt
 
Title:
Vice President



[Signature Page to KU – Amendment]
 
 

 


MIZUHO CORPORATE BANK, LTD.
By:
/s/ Raymond Ventura
 
Name:
Raymond Ventura
 
Title:
Deputy General Manager




[Signature Page to KU – Amendment]
 
 

 


SOVEREIGN BANK
By:
/s/ Robert D. Lanigan
 
Name:
Robert D. Lanigan
 
Title:
SVP


[Signature Page to KU – Amendment]
 
 

 


SUNTRUST BANK
By:
/s/ Andrew Johnson
 
Name:
Andrew Johnson
 
Title:
Director


[Signature Page to KU – Amendment]
 
 

 


CIBC INC.
By:
/s/ Josh Hogarth
 
Name:
Josh Hogarth
 
Title:
Director
     
By:
/s/ Eoin Roche
 
Name:
Eoin Roche
 
Title:
Executive Director


[Signature Page to KU – Amendment]
 
 

 


FIFTH THIRD BANK
By:
/s/ Randolph J. Stierer
 
Name:
Randolph J. Stierer
 
Title:
Vice President


[Signature Page to KU – Amendment]
 
 

 


PNC BANK, NATIONAL ASSOCIATION
By:
/s/ Edward M. Tessalone
 
Name:
Edward M. Tessalone
 
Title:
Senior Vice President


[Signature Page to KU – Amendment]
 
 

 


SUMITOMO MITSUI BANKING CORPORATION
By:
/s/ Masakazu Hasegawa
 
Name:
Masakazu Hasegawa
 
Title:
Managing Director


[Signature Page to KU – Amendment]
 
 

 


THE NORTHERN TRUST COMPANY
By:
/s/ Peter J. Hallan
 
Name:
Peter J. Hallan
 
Title:
Vice President


[Signature Page to KU – Amendment]
 
 

 


WING LUNG BANK LTD. LOS ANGELES BRANCH
By:
/s/ Irene Kwan
 
Name:
Irene Kwan
 
Title:
VP/ Deputy Branch Manager


[Signature Page to KU – Amendment]
 
 

 

Schedule 1

Commitment Appendix

Lender
Revolving Commitment
Wells Fargo Bank, National Association
$20,500,000.00
Bank of America, N.A.
20,500,000.00
The Royal Bank of Scotland plc
20,500,000.00
Credit Suisse AG, Cayman Islands Branch
19,000,000.00
The Bank of Nova Scotia
19,000,000.00
The Bank of Tokyo-Mitsubishi UFJ, Ltd.
9,500,000.00
Union Bank, N.A.
9,500,000.00
Barclays Bank PLC
19,000,000.00
BNP Paribas
19,000,000.00
Citibank, N.A..
19,000,000.00
JPMorgan Chase Bank, N.A.
19,000,000.00
Morgan Stanley Bank, N.A.
19,000,000.00
Royal Bank of Canada
19,000,000.00
UBS Loan Finance LLC
19,000,000.00
Goldman Sachs Bank USA
19,000,000.00
Credit Agricole Corporate & Investment Bank
14,000,000.00
Deutsche Bank AG New York Branch
14,000,000.00
KeyBank National Association
14,000,000.00
Lloyds TSB Bank plc
14,000,000.00
U.S. Bank National Association
14,000,000.00
Bayerische Landesbank, New York Branch
6,800,000.00
Banco Bilbao Vizcaya Argentaria S.A.
6,800,000.00
The Bank of New York Mellon
6,800,000.00
Mizuho Corporate Bank, Ltd.
6,800,000.00
Sovereign Bank
6,800,000.00
SunTrust Bank
6,800,000.00
CIBC Inc.
4,000,000.00
Fifth Third Bank
4,000,000.00
PNC Bank, National Association
4,000,000.00
Sumitomo Mitsui Banking Corporation
4,000,000.00
The Northern Trust Company
2,700,000.00
Wing Lung Bank Ltd. Los Angeles Branch
0.00
Total
$400,000,000.00