10-K 1 ______________________________________________________________________________ UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) (x) ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1994 OR ( ) TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from _______________ to _______________ Commission file number 1-11377 CINERGY CORP. (Exact name of registrant as specified in its charter) DELAWARE 31-1385023 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 139 East Fourth Street Cincinnati, Ohio 45202 (Address of principal executive offices) Registrant's telephone number: (513) 381-2000 Securities registered pursuant to Section 12(b) of the Act: Name of each exchange on Title of each class which registered Common Stock New York Stock Exchange Securities registered pursuant to Section 12(g) of the Act: None Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No __ Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. (x) As of February 28, 1995, the aggregate market value of Common Stock held by non-affiliates was $3.8 billion. As of February 28, 1995, 155,835,207 shares of Common Stock, par value $.01 per share, were outstanding. DOCUMENTS INCORPORATED BY REFERENCE The Proxy Statement of CINergy Corp. dated March 17, 1995, is incorporated by reference into Part III of this report. ______________________________________________________________________________ CINERGY CORP. TABLE OF CONTENTS Item Page Number Number PART I 1 Business Organization . . . . . . . . . . . . . . . . . . . . . . 3 CG&E . . . . . . . . . . . . . . . . . . . . . . . . . . 3 Energy . . . . . . . . . . . . . . . . . . . . . . . . . 4 Investments. . . . . . . . . . . . . . . . . . . . . . . 4 CINergy Services . . . . . . . . . . . . . . . . . . . . 5 Customer, Sales, and Revenue Data. . . . . . . . . . . . 6 Financial Information by Business Segment. . . . . . . . 6 Regulation . . . . . . . . . . . . . . . . . . . . . . . 6 Rate Matters . . . . . . . . . . . . . . . . . . . . . . 7 Power Supply . . . . . . . . . . . . . . . . . . . . . . 7 Fuel Supply. . . . . . . . . . . . . . . . . . . . . . . 8 Gas Supply . . . . . . . . . . . . . . . . . . . . . . . 8 Competition. . . . . . . . . . . . . . . . . . . . . . . 9 Capital Requirements . . . . . . . . . . . . . . . . . . 9 Environmental Matters. . . . . . . . . . . . . . . . . . 9 Employees. . . . . . . . . . . . . . . . . . . . . . . . 9 2 Properties . . . . . . . . . . . . . . . . . . . . . . . . 10 CG&E . . . . . . . . . . . . . . . . . . . . . . . . . . 10 Energy . . . . . . . . . . . . . . . . . . . . . . . . . 11 ULH&P. . . . . . . . . . . . . . . . . . . . . . . . . . 11 Other Subsidiaries . . . . . . . . . . . . . . . . . . . 12 3 Legal Proceedings. . . . . . . . . . . . . . . . . . . . . 12 Merger Litigation. . . . . . . . . . . . . . . . . . . . 12 Shareholder Litigation . . . . . . . . . . . . . . . . . 12 Fuel Litigation. . . . . . . . . . . . . . . . . . . . . 13 4 Submission of Matters to a Vote of Security Holders. . . . 13 Executive Officers of the Registrant . . . . . . . . . . . 14 PART II 5 Market for Registrant's Common Equity and Related Stockholder Matters. . . . . . . . . . . . . 17 6 Selected Financial Data. . . . . . . . . . . . . . . . . . 18 7 Management's Discussion and Analysis of Financial Condition and Results of Operations. . . . . . . . . . . 19 Index to Financial Statements and Financial Statement Schedules. . . . . . . . . . . . . . . . . . . . . . . . 44 8 Financial Statements and Supplementary Data. . . . . . . . 45 9 Changes in and Disagreements with Accountants on Accounting and Financial Disclosure. . . . . . . . . . . 86 PART III 10 Directors and Executive Officers of the Registrant . . . . 86 11 Executive Compensation . . . . . . . . . . . . . . . . . . 86 12 Security Ownership of Certain Beneficial Owners and Management . . . . . . . . . . . . . . . . . . . . . 86 13 Certain Relationships and Related Transactions . . . . . . 86 PART IV 14 Exhibits, Financial Statement Schedules, and Reports on Form 8-K Financial Statements and Schedules . . . . . . . . . . 87 Reports on Form 8-K. . . . . . . . . . . . . . . . . . 87 Exhibits . . . . . . . . . . . . . . . . . . . . . . . 87 Signatures . . . . . . . . . . . . . . . . . . . . . . . . 94 PART I ITEM 1. BUSINESS Organization CINergy Corp. (CINergy), a Delaware corporation, was created for the October 1994 merger of The Cincinnati Gas & Electric Company (CG&E) and PSI Resources, Inc. (Resources) and is a registered holding company under the Public Utility Holding Company Act of 1935 (PUHCA). The business combination was accounted for as a pooling of interests. Following the merger, CINergy became the parent holding company for CG&E, PSI Energy, Inc. (Energy), previously Resources' utility subsidiary, CINergy Investments, Inc. (Investments), and CINergy Services, Inc. (CINergy Services). CINergy's two utility subsidiaries, CG&E and Energy, account for 99.7% of each of CINergy's total operating revenues and CINergy's total assets. CG&E CG&E, an Ohio corporation, is an electric and gas public utility company with four wholly-owned utility subsidiaries including The Union Light, Heat and Power Company (ULH&P), Miami Power Corporation (Miami), The West Harrison Gas and Electric Company (West Harrison), and Lawrenceburg Gas Company (Lawrenceburg). In addition, CG&E has two non-utility subsidiaries, KO Transmission Company (KO Transmission) and Tri-State Improvement Company (Tri- State), both of which are wholly-owned. CG&E and its utility subsidiaries are primarily engaged in the production, transmission, distribution, and sale of electric energy and the sale and transportation of natural gas in the southwestern portion of Ohio and adjacent areas in Kentucky and Indiana. The area served with electricity, gas, or both covers approximately 3,000 square miles, has an estimated population of 1.8 million people, and includes the cities of Cincinnati and Middletown in Ohio, Covington and Newport in Kentucky, and Lawrenceburg in Indiana. KO Transmission was incorporated in Kentucky in 1994 and will be used to acquire an interest in an interstate natural gas pipeline to which CG&E is entitled as a result of a settlement with the Columbia Gas Transmission Corp. It will have an office in Cincinnati and will be engaged in the transportation of natural gas in interstate commerce between Kentucky and Ohio. KO Transmission's portion of the pipeline will extend from central Kentucky to the Ohio River. Tri-State, an Ohio corporation, is devoted to acquiring and holding property in Ohio, Kentucky, and Indiana for substations, electric and gas rights of way, office space, and other uses in CG&E's and its subsidiaries' utility operations. Energy Energy, an Indiana corporation, is engaged in the production, transmission, distribution, and sale of electric energy in north central, central, and southern Indiana. It serves an estimated population of 1.9 million people located in 69 of the state's 92 counties including the cities of Bloomington, Columbus, Kokomo, Lafayette, New Albany, and Terre Haute. PSI Energy Argentina, Inc. (PSI Energy Argentina), a wholly-owned subsidiary of Energy and an Indiana corporation, was formed to invest in foreign utility companies. PSI Energy Argentina is a member of a multinational consortium which has controlling ownership of Edesur, S.A. (Edesur). Edesur is an electricity-distribution network serving the southern half of Buenos Aires, Argentina. Edesur provides distribution services to 1.8 million customers. PSI Energy Argentina owns a small equity interest in this project and provides operating and consulting services. South Construction Company, Inc. (South), another wholly-owned subsidiary of Energy and an Indiana corporation, has been used solely to hold legal title to real estate and interests in real estate which are either not used and useful in the conduct of Energy's business (such as undeveloped real estate of Energy abutting an Energy office building) or which has some defect in title which is unacceptable to Energy. Most of the real estate to which South acquires title relates to Energy's utility business. Investments Investments, a non-utility subholding company organized in the state of Delaware in 1994, was formed to operate CINergy's non-utility businesses. Investments holds the following active non-utility subsidiaries and interests, which are more fully described below: Power International, Inc. (Power International), previously named Enertech Associates International, Inc., its direct subsidiary Beheer- En Belegginsmaatschappij Bruwabel B.V. (Bruwabel) and its indirect subsidiary Power International s.r.o.; CG&E Resource Marketing, Inc. (Resource Marketing) and its interest in U.S. Energy Partners; CGE ECK, Inc. (CGE ECK) and its interest in ECK s.r.o.; PSI Recycling, Inc.; Power Equipment Supply Co. (PESCO); Wholesale Power Services, Inc. (Wholesale Power); and PSI Argentina, Inc. (PSI Argentina) and its subsidiary Costanera Power Corp. (Costanera). Power International was incorporated in Ohio as a vehicle for CG&E to offer utility management consulting services and to pursue investment opportunities in energy-related areas, including demand-side management (DSM) services, consulting, energy and fuel brokering, engineering services, and construction and/or operation of generation, co-generation, and independent power production facilities, and project development. Power International has established a regional and international consulting services practice and has had activities in Ohio, Kentucky, Indiana, and a number of foreign countries, including Kazakhstan. In addition, Power International renders consulting services in the Czech Republic. To comply with Czech law and to facilitate its operations in the Czech Republic and the tax-efficient treatment of earnings from those operations, certain Power International operations are conducted through wholly-owned direct and indirect subsidiaries -- Bruwabel, which was organized under Dutch law and is a direct subsidiary of Power International, and Power International s.r.o., which was organized under Czech law and is a subsidiary of Bruwabel. Bruwabel's business is conducted in the Netherlands, while Power International s.r.o. conducts business in the Czech Republic. Resource Marketing was incorporated in Delaware in 1994 and has an office in Cincinnati. It was formed to hold CG&E's interest in U.S. Energy Partners, a gas marketing partnership that was formed under Delaware law in 1994. U.S. Energy Partners will compete with traditional regulated local distribution companies by offering "merchant service" (i.e., acquiring natural gas and selling it to customers) and will broker gas to industrial and large commercial customers, with the initial aim, among other things, of recapturing former customers of CG&E's gas utility business. CGE ECK was incorporated in Delaware in 1994 and was formed as the vehicle for an investment in ECK s.r.o., a Czech limited liability company which owns and operates a generating facility in the Czech Republic. At present, CGE ECK holds an approximate 3% interest in ECK s.r.o. and intends to dispose of that interest. PSI Recycling, Inc. is an Indiana corporation which recycles metal from CG&E and paper, metal, and other materials from Energy, its largest single supplier, and other sources. PESCO was incorporated in Indiana to sell equipment and parts from an Energy generating plant which was cancelled, the Marble Hill nuclear project. PESCO also buys equipment for resale, brokers equipment, and sells equipment on consignment for others. Wholesale Power, an Indiana corporation, was formed to engage in the business of brokering power, emission allowances, electricity futures, and related products and services and to provide consulting services in the wholesale power-related markets. In addition, Wholesale Power was formed to create, market, and maintain the services of an "electronic bulletin board" for the bulk power market. PSI Argentina was formed as an Indiana corporation to own foreign generating facilities. PSI Argentina has a wholly-owned subsidiary, Costanera, also formed to own foreign generating facilities. Costanera is a member of a multinational consortium which has controlling ownership of the 1,260-megawatt (mw) Costanera power plant serving Buenos Aires, Argentina. Costanera owns a small equity interest in this project, and PSI Argentina provides consulting services to the project. CINergy Services CINergy Services was incorporated in the state of Delaware in 1994 to serve as the service company for the CINergy system. CINergy Services provides CG&E, Energy, and the other companies of the CINergy system with a variety of administrative, management, and support services. Customer, Sales, and Revenue Data Approximately 83% and 15% of CINergy's operating revenues are derived from the sale of electricity and the sale and transportation of natural gas, respectively. The service territory of CG&E and its subsidiaries is heavily populated and characterized by a stable residential customer base and a diverse mix of industrial customers. Similarly, the area served by Energy is a residential, agricultural, and widely diversified industrial territory. As of December 31, 1994, CG&E, its subsidiaries, and Energy supplied electric service to over 1.3 million customers, and CG&E and its subsidiaries provided gas service to more than 429,000 customers. CINergy's utilities' service territory spans 86 counties in Ohio, Indiana, and Kentucky and includes approximately 840 cities, towns, unincorporated communities, and adjacent rural areas, including municipal utilities and rural electric cooperatives. No one customer accounts for more than 5% of electric or gas operating revenues of CG&E and its subsidiaries or the electric operating revenues of Energy. Sales of electricity and gas sales and transportation are affected by seasonal weather patterns, and, therefore, operating revenues and associated operating expenses are not distributed evenly during the year. Financial Information by Business Segment For financial information by business segment, see Note 19 of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data". For a discussion of the potential divestiture of CG&E's gas operations, see Note 16(e) of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data". Regulation CINergy, its utility subsidiaries, and certain of its non-utility subsidiaries are subject to regulation by the Securities and Exchange Commission (SEC) under the PUHCA with respect to, among other things, issuances and sales of securities, acquisitions and sales of certain utility properties, acquisitions and retentions of interests in non-utility businesses, intrasystem sales of certain goods and services, the method of keeping accounts, and access to books and records. In addition, the PUHCA generally limits registered holding companies to a single "integrated" public utility system, which the SEC traditionally has interpreted to prohibit a registered holding company, with limited exceptions, from owning both gas and electric properties. (Refer to the information appearing under the caption "Potential Divestiture of Gas Operations" in "Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations".) CG&E, ULH&P, Miami, and Energy are each subject to regulation by the Federal Energy Regulatory Commission (FERC) under the Federal Power Act with respect to the classification of accounts, rates for wholesale sales of electricity, interconnection agreements, and acquisitions and sales of certain utility properties. In addition, services by KO Transmission will be rendered in accordance with terms and conditions and at rates contained in a gas tariff filed with the FERC. Transportation of gas between CG&E and ULH&P is subject to regulation by the FERC under the Natural Gas Act. CG&E, as a public utility under the laws of Ohio, is also subject to regulation by the Public Utilities Commission of Ohio (PUCO) as to retail electric and gas rates, services, accounts, depreciation, issuance of securities, acquisitions and sales of certain utility properties, and in other respects as provided by Ohio law. Rates within municipalities in Ohio are subject to original regulation by the municipalities. The Ohio Power Siting Board, a division of the PUCO, has jurisdiction in Ohio over the location, construction, and initial operation of new electric generating facilities and certain electric and gas transmission lines presently utilized by CG&E. As to retail rates and other matters, ULH&P is regulated by the Kentucky Public Service Commission (KPSC), and West Harrison and Lawrenceburg are regulated by the Indiana Utility Regulatory Commission (IURC). Energy, as a public utility under the laws of Indiana, is also regulated by the IURC as to its retail rates, services, accounts, depreciation, issuance of securities, acquisitions and sales of certain utility properties, and in other respects as provided by Indiana law. Prior to the construction, purchase, or lease of a facility used for the generation of electricity, a public utility in Indiana must obtain from the IURC a certificate of public convenience and necessity. Rate Matters Refer to the information appearing under the caption "Regulatory Matters" in "Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations". Power Supply CG&E, Energy, and 27 other electric utilities in an eight-state area are participating in the East Central Area Reliability Coordination Agreement for the purpose of coordinating the planning and operation of generating and transmission facilities to provide for maximum reliability of regional bulk power supply. In addition to the intercompany tie between CG&E's and Energy's electric systems, CINergy's electric system, which is operated by CINergy Services, is interconnected with the electric systems of Central Illinois Public Service Company, East Kentucky Power Cooperative, Inc. (East Kentucky), Hoosier Energy R.E.C., Inc., Indiana Michigan Power Company, Indianapolis Power and Light Company, Kentucky Utilities Company, Louisville Gas and Electric Company, Northern Indiana Public Service Company, Southern Indiana Gas and Electric Company, Columbus Southern Power Company, The Dayton Power and Light Company, Ohio Valley Electric Corporation, Ohio Power Company, and Tennessee Valley Authority. CG&E and East Kentucky have an agreement for the interchange of electric power, subject to availability, during certain times of the year through March 2000. Under the agreement, CG&E, a summer peaking company, has the right to obtain up to 150 mw of electricity through March 31, 1997, and up to 50 mw from April 1, 1997, through March 31, 2000, from East Kentucky during the months of June, July, and August. East Kentucky, a winter peaking company, has the right to receive up to 150 mw through March 31, 1997, and up to 50 mw from April 1, 1997, through March 31, 2000, from CG&E in December, January, and February. In addition, Energy has a power supply relationship with Wabash Valley Power Association, Inc. (WVPA) and Indiana Municipal Power Agency (IMPA) through power coordination agreements. WVPA and IMPA are also parties with Energy to a joint transmission and local facilities agreement. Fuel Supply A major portion of the coal required by CG&E and Energy is obtained through both long- and short-term coal supply agreements, with the remaining requirements purchased on the spot market. The prices to be paid under most of these contracts are subject to adjustment to reflect suppliers' costs and certain other factors. In addition, some of these agreements include extension options and termination provisions pertaining to coal quality. The coal delivered under these contracts is primarily from mines located in Illinois, Indiana, Ohio, Kentucky, West Virginia, and Pennsylvania. CG&E and Energy monitor alternative sources to assure a continuing availability of economical fuel supplies. The companies intend to continue purchasing a portion of their coal requirements on the spot market and, at the present time, are investigating the use of low-sulfur coal in connection with their plans to comply with the Clean Air Act Amendments of 1990 (see the information appearing under the caption "Environmental Issues" in "Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations"). The companies believe they will be able to obtain sufficient coal to meet future generating requirements. However, both CG&E and Energy are unable to predict the extent to which coal availability and price may ultimately be affected by future environmental requirements. Presently, CG&E and Energy expect the cost of coal to rise in the long run as the supply of more accessible and higher-grade coal diminishes and as mining, transportation, and other related costs continue an upward trend. Gas Supply The FERC's Order 636 restructured the operations of gas pipelines and the supply portfolios of gas distribution companies. As gas pipelines unbundled their historic service of supply aggregating, direct term contracting by gas distribution companies with producers and marketers diminished the once prominent spot market (see the information appearing under the caption "Order 636" in "Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations"). CG&E and its subsidiaries now obtain the majority of their natural gas supply (89%) from firm supply agreements, with remaining volumes purchased in the spot market. These firm contracts feature dual levels of gas supply: base load for continuous supply for CG&E's and its subsidiaries' core requirements, and "swing" load, which is gas available on a daily basis for changes in demand. While a premium is paid for the swing load, the use of industry indices to price firm gas volumes on a monthly basis ensures that the price CG&E and its subsidiaries pay remains economically competitive. Gas is transported on interstate pipelines either directly to CG&E's and its subsidiaries' distribution systems, or it is injected into pipeline storage facilities for withdrawal and delivery in the future. Most of CG&E's and its subsidiaries' gas supplies are sourced from the Gulf of Mexico coastal area. CG&E and its subsidiaries have also obtained limited supply sourced from the Appalachian region and the mid-continent (Arkansas - Oklahoma) basin, and from methane gas recovered from an Ohio landfill. Over the long-term, natural gas is expected to retain its competitiveness with alternative fuels; however, the costs of discovery and development of new sources of supply will influence prices. Competition Refer to the information appearing under the caption "Competitive Pressures" in "Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations". Capital Requirements Refer to the information appearing under the caption "Capital Requirements" in "Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations". Environmental Matters CINergy's utilities' 1995 construction expenditures for environmental compliance are forecasted to be $16 million. In addition, refer to the information appearing in "Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations". Employees The number of employees of CINergy and its subsidiaries at December 31, 1994, was 8,868, of whom 5,019 belonged to bargaining units. These bargaining unit employees were represented by labor agreements between CG&E and its utility subsidiaries or Energy and the applicable union organization. Approximately 3,318 employees were represented by the International Brotherhood of Electrical Workers (IBEW), 475 were represented by the United Steelworkers of America (USWA), and 1,226 were represented by the Independent Utilities Union (IUU). The current contract between CG&E and the IUU will expire in March 1998. CG&E also has a three-year agreement with the USWA, expiring May 15, 1997. The agreements between CG&E and the IBEW local 1347 and between Energy and the IBEW local 1393 expire April 1, 1997, and April 30, 1996, respectively. ITEM 2. PROPERTIES Substantially all utility plant is subject to the lien of each applicable company's first mortgage bond indenture. In addition to the information further discussed herein, refer to the information appearing under the caption "New Generation" in "Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations" and Note 17 of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data". CG&E CG&E wholly owns and operates seven steam electric generating units at two different stations and 20 rapid-start internal combustion generating units at four different stations. In addition, CG&E operates five commonly owned steam electric generating units at four different stations, in all of which CG&E has an undivided interest. CG&E also has an undivided interest in six commonly owned steam electric generating units at three separate stations which are not operated by CG&E. All of these properties are located in Ohio, with the exception of one of the jointly owned stations operated by CG&E which is located in Kentucky. CG&E-owned system generating capability as of December 31, 1994, was 5,374 mw. CG&E's 1994 summer peak load, which occurred on July 20, was 4,326 mw, and its 1994 winter peak load, which occurred on January 18, was 4,077 mw, exclusive of off-system transactions. For the period 1995 through 2004, summer and winter peak load and kilowatt-hour (kwh) sales are each forecasted to have annual growth rates of 2%. These forecasts reflect CG&E's assessment of DSM, load growth, alternative fuel choices, population growth, and housing starts. These forecasts exclude non-firm power transactions and any potential off- system, long-term firm power sales. As of December 31, 1994, CG&E's transmission system consisted of 388 circuit miles of 345,000 volt line, 604 circuit miles of 138,000 volt line, 475 circuit miles of 69,000 volt line, and 117 circuit miles of lesser volt line, all within the states of Ohio and Kentucky. In addition, as of December 31, 1994, CG&E's distribution system consisted of 14,388 circuit miles, all within the state of Ohio. As of the same date, CG&E's transmission substations had a combined capacity of 14,845,106 kilovolt-amperes, and the distribution substations had a combined capacity of 5,860,802 kilovolt-amperes. A portion of CG&E's total transmission system is jointly owned, primarily in connection with the previously mentioned jointly owned electric generating units. During 1994, almost all of the electricity generated by units owned by CG&E or in which it has an ownership interest was produced by coal-fired generating units. Those units generate most of the electric requirements of CG&E and its subsidiaries. CG&E owns two underground caverns, one with a seven million gallon capacity and one with an eight million gallon capacity, for the storage of liquid propane and related vaporization and mixing plants. Both of the storage caverns are located in Ohio and used primarily to augment CG&E's supply of natural gas during periods of peak demand and emergencies. CG&E also owns natural gas distribution systems consisting of 5,341 miles of mains and service lines in southwestern Ohio. Energy Energy operates six steam electric generating stations, one hydroelectric generating station, and 16 rapid-start internal combustion generating units, all within the state of Indiana. Energy owns all of the above, except for 49.95% of Gibson Generating Station Unit 5 which is jointly owned by WVPA (25%) and IMPA (24.95%). Energy-owned system generating capability as of December 31, 1994, was 5,800 mw. Energy's 1994 summer peak load, which occurred on June 20, was 4,869 mw, and its 1994 winter peak load, which occurred on January 18, was 4,644 mw, exclusive of off-system transactions. For the period 1995 through 2004, summer and winter peak load and kwh sales are each forecasted to have annual growth rates of 2%. These forecasts reflect Energy's assessment of DSM, load growth, alternative fuel choices, population growth, and housing starts. These forecasts exclude non-firm power transactions and any potential off- system, long-term firm power sales. As of December 31, 1994, Energy's transmission system consisted of 719 circuit miles of 345,000 volt line, 656 circuit miles of 230,000 volt line, 1,594 circuit miles of 138,000 volt line, and 2,426 circuit miles of 69,000 volt line, all within the state of Indiana. In addition, as of December 31, 1994, Energy's distribution system consisted of 19,012 circuit miles, all within the state of Indiana. As of the same date, Energy's transmission substations had a combined capacity of 21,450,755 kilovolt-amperes, and the distribution substations had a combined capacity of 6,051,420 kilovolt-amperes. For the year ended December 31, 1994, 99% and 1% of Energy's kwh production were obtained from coal-fired generation and hydroelectric generation, respectively. ULH&P As of December 31, 1994, ULH&P owned 104 circuit miles of 69,000 volt electric transmission line, an electric distribution system consisting of 2,468 circuit miles, and a gas distribution system consisting of 1,190 miles of mains and service lines in northern Kentucky. ULH&P also owns a seven million gallon capacity underground cavern for the storage of liquid propane and a related vaporization and mixing plant and feeder lines, located in northern Kentucky and adjacent to one of the gas lines that transports natural gas to CG&E. The cavern and vaporization and mixing plant are used primarily to augment CG&E's and ULH&P's supply of natural gas during periods of peak demand and emergencies. Other Subsidiaries As of December 31, 1994, Lawrenceburg owned a gas distribution system consisting of 166 miles of mains and service lines in Indiana adjacent to the western part of CG&E's service area. Lawrenceburg is connected with and sells gas at wholesale to the city of Aurora, Indiana, and is also connected within Indiana with the lines of Texas Gas Transmission Corporation and Texas Eastern Transmission Corporation. As of December 31, 1994, West Harrison owned a small electric distribution system consisting of 10 circuit miles in Indiana adjacent to CG&E's service area. As of the same date, Miami owned 40 miles of 138,000 volt transmission line connecting the lines of Louisville Gas and Electric Company with those of CG&E. ITEM 3. LEGAL PROCEEDINGS Merger Litigation The original merger agreement between CG&E and Resources was amended in response to a June 1993 ruling by the IURC, which dismissed a petition by Energy for approval of the transfer of its license or property to CINergy Corp., an Ohio corporation. The IURC held that such transfer could not be made to a corporation incorporated outside of Indiana. The original structure provided that Resources, Energy, and CG&E would be merged into CINergy Corp. Under this structure, Energy and CG&E would have become operating divisions of CINergy Corp., ceasing to exist as separate corporations, and CINergy Corp. would not have been required to register as a public utility holding company under the PUHCA. Energy appealed the IURC's decision, and in October 1994, the Indiana Court of Appeals reversed the IURC's decision. This decision by the Indiana Court of Appeals did not alter the consummation of the merger establishing CINergy as a registered holding company. Shareholder Litigation In March 1993, in conjunction with a proposed tender offer for Resources, IPALCO Enterprises, Inc. filed suit in the United States District Court for the Southern District of Indiana, Indianapolis Division (District Court), against Resources, CINergy, James E. Rogers, Energy, and CG&E (IPALCO Action). The IPALCO Action was subsequently dismissed in November 1993. In March 1993 and in the weeks following, six suits with claims similar to the IPALCO Action were filed by purported shareholders of Resources (Shareholder Litigation). Four of the suits were filed in the District Court, and two were filed in state courts, although one of those two was subsequently consolidated with the four in the District Court. In January 1994, the parties to the Shareholder Litigation executed a Stipulation and Agreement of Dismissal (Stipulation) settling and dismissing with prejudice all of the parties' claims except for plaintiffs' petitions for fees and expenses and defendants' right to object thereto. An agreement in principle has been reached in the Shareholder Litigation which contemplates that counsel for all plaintiffs will receive from Energy a portion of the fees and expenses claimed. The parties have agreed to provide notice to affected shareholders of a hearing during which the order on the fees and expenses will be considered by the District Court. Pending such order, the agreed upon fees and expenses will be deposited into an interest-bearing escrow account. Fuel Litigation (a) Amax Coal Company Energy has initiated several arbitration proceedings to resolve disputes, including disputes related to price and coal quality, which have arisen under long-term coal supply agreements between Amax Coal Company (Amax) and Energy. In October 1994, Energy and Amax entered into an interim agreement, effective through 1996, which provides, in part, that the price pursuant to the 3.6 million ton per year Wabash Mine long-term contract will remain fixed through 1995. During 1996, the price may be reduced as a result of arbitration, but it may not be increased. In addition, the parties agreed to waive all rights to recover damages or other amounts based upon the parties' claims against each other for past periods. Accordingly, the interim agreement eliminated any liability on the part of Energy to Amax's claims through 1995. The interim agreement also provides that the parties will arbitrate any remaining disputes during 1995. Such arbitration decisions will serve to establish various rights and obligations of the parties, and the price beginning in 1996. (b) Exxon Corporation Energy was involved in litigation with Exxon Coal USA, Inc. and Exxon Corporation (Exxon) regarding the price for coal delivered under a coal supply contract. In June 1994, the United States Supreme Court denied Energy's request for review of a ruling by the United States Court of Appeals for the Seventh Circuit, which established the contract price at $30 per ton and reversed the trial court's decision holding that the price should be $23.266 per ton. The IURC has authorized Energy to recover the additional cost through the fuel adjustment clause process. In addition, in August 1994, Energy announced that it had resolved the two remaining lawsuits with Exxon related to coal quality, price and price components, and Exxon's claims against Energy for Energy's failure to take coal after Energy terminated its contract pursuant to a December 1992 court decision. This August 1994 settlement concluded all outstanding litigation between Energy and Exxon with no significant effect on Energy's financial condition. In addition to the above litigation, see Notes 2 and 16(b), 16(c), 16(d), and 16(e) of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data". ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS None. EXECUTIVE OFFICERS OF THE REGISTRANT (at February 28, 1995) Age at Dec. 31, Name 1994 Office & Date Elected or in Job Jackson H. Randolph 64 Chairman and Chief Executive Officer of CINergy, CG&E, and Energy - 1994 Chairman, President and Chief Executive Officer of CG&E - 1993 President and Chief Executive Officer of CG&E - 1986 James E. Rogers 47 Vice Chairman, President and Chief Operating Officer of CINergy - 1994 Vice Chairman and Chief Operating Officer of CG&E and Energy - 1994 Chairman and Chief Executive Officer of Resources - 1993 Chairman, President and Chief Executive Officer of Energy - 1990 Chairman, President and Chief Executive Officer of Resources - 1988 Chairman and Chief Executive Officer of Energy - 1988 Terry E. Bruck 49 Group Vice President, Wholesale Power and Transmission Operations of CG&E - 1995 Group Vice President, Wholesale Power and Transmission Operations of CINergy - 1994 Vice President, Electric Operations of CG&E - 1988 Cheryl M. Foley 47 Vice President, General Counsel and Corporate Secretary of CG&E - 1995 Vice President, General Counsel and Corporate Secretary of CINergy - 1994 Vice President, General Counsel and Secretary of Resources and Energy - 1991 Vice President and General Counsel of Resources - 1990 Vice President and General Counsel of Energy - 1989 William J. Grealis 1/ 49 Vice President of CINergy - 1995 President, Gas Business Unit of CG&E - 1995 President of Investments - 1995 Partner - Akin, Gump, Strauss, Hauer & Feld - 1978 2/ EXECUTIVE OFFICERS OF THE REGISTRANT (continued) Age at Dec. 31, Name 1994 Office & Date Elected or in Job J. Wayne Leonard 44 Group Vice President and Chief Financial Officer of CG&E - 1995 Group Vice President and Chief Financial Officer of CINergy - 1994 Senior Vice President and Chief Financial Officer of Resources and Energy - 1992 Vice President and Chief Financial Officer of Resources and Energy - 1989 John M. Mutz 3/ 59 Vice President of CINergy - 1995 4/ President of Energy - 1994 President of Resources - 1993 President - Lilly Endowment, Inc. 2/ - 1989 Stephen G. Salay 57 Group Vice President, Power Operations of CG&E - 1995 Group Vice President, Power Operations of CINergy - 1994 Vice President, Electric Production and Fuel Supply of CG&E - 1988 William L. Sheafer 51 Treasurer of CINergy and Energy - 1994 Treasurer of CG&E - 1987 George H. Stinson 49 Vice President of CINergy - 1995 4/ President of CG&E - 1994 Vice President, Gas Operations of CG&E - 1991 Manager, Gas Operations of CG&E - 1990 Manager, CG&E's Miami Fort Station - 1980 Larry E. Thomas 49 Group Vice President, Reengineering and Operations Services of CG&E - 1995 Group Vice President, Reengineering and Operations Services of CINergy - 1994 Senior Vice President and Chief Operations Officer of Energy - 1992 Senior Vice President and Chief Operating Officer, Customer Operations of Energy - 1990 Senior Vice President, Customer Operations of Energy - 1986 EXECUTIVE OFFICERS OF THE REGISTRANT (continued) Age at Dec. 31, Name 1994 Office & Date Elected or in Job Charles J. Winger 49 Comptroller of CG&E - 1995 Comptroller of CINergy - 1994 Comptroller of Resources - 1988 Comptroller of Energy - 1984 Under the Amended and Restated Agreement and Plan of Reorganization (the Merger Agreement) by and among CG&E, Resources, Energy, and CINergy, a Delaware corporation, dated as of December 11, 1992, as amended on July 2, 1993, and as of September 10, 1993, Jackson H. Randolph will be entitled to serve as Chairman and Chief Executive Officer (CEO) of CINergy until November 30, 1995, and Chairman of CINergy until November 30, 2000. James E. Rogers will be entitled to serve as Vice Chairman, President and Chief Operating Officer of CINergy until November 30, 1995, at which time he will be entitled to serve as Vice Chairman, President and CEO. None of the officers are related in any manner. Executive officers of CINergy are elected to the offices set opposite their respective names until the next annual meeting of the Board of Directors and until their successors shall have been duly elected and shall have been qualified. 1/ Prior to becoming President of Investments, Mr. Grealis was a partner in the Washington, D.C. law firm of Akin, Gump, Strauss, Hauer & Feld. In addition, prior to the merger, Mr. Grealis was President of PSI Investments, Inc. on an interim basis beginning in 1992. 2/ Non-affiliates of CINergy. 3/ Prior to becoming President of Resources, Mr. Mutz was president of Lilly Endowment, Inc., a private philanthropic foundation located in Indianapolis, Indiana, and also served two terms as lieutenant governor of Indiana. 4/ Mr. Mutz and Mr. Stinson were elected Vice Presidents of CINergy effective March 3, 1995. PART II ITEM 5. MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS CINergy's common stock is listed on the New York Stock Exchange and has unlisted trading privileges on the Boston, Chicago, Cincinnati, Pacific, and Philadelphia exchanges. As of February 6, 1995, CINergy's most recent dividend record date, there were 85,305 common shareholders of record. Trading of CG&E's and Resources' common stock ended at the close of the market October 24, 1994. Trading of CINergy's common stock began upon the opening of the market October 25, 1994. The following table shows the high and low sales prices of CG&E's, Resources', and CINergy's common stock and the dividends declared per share by each company for the past two years: High Low Dividend (a) 1994 1993 1994 1993 1994 1993 CG&E 4th Quarter $23 3/8 $29 5/8 $21 7/8 $26 1/8 $.3272 $.43 3rd Quarter 23 1/4 29 20 7/8 27 1/8 .43 .415 2nd Quarter 23 7/8 27 3/4 21 24 1/4 .43 .415 1st Quarter 27 3/4 27 23 5/8 23 7/8 .43 .415 Resources 4th Quarter 23 1/2 27 22 24 1/2 .1805 .31 3rd Quarter 23 1/8 26 1/4 20 3/4 23 1/2 .31 .28 2nd Quarter 23 1/8 24 1/4 19 5/8 21 5/8 .31 .28 1st Quarter 26 5/8 24 1/2 22 3/4 19 1/2 .31 .28 CINergy 4th Quarter 24 - 20 3/4 - .1028 - (a) The prorated fourth quarter dividends for CG&E and Resources were determined by multiplying that portion of each company's regular dividend by a fraction equal to the number of days from their last respective common dividend payment dates (August 15, 1994, for CG&E, September 1, 1994, for Resources) to and including the closing date of the merger, divided by the number of days in the quarterly period for each respective company (92 for CG&E, 91 for Resources). These respective prorated dividends were in addition to, but paid separately from, the partial CINergy common stock dividend, which was determined by prorating CINergy's 43 cents per share quarterly dividend for the remainder of the quarter ending November 15, 1994. Future increases in CINergy's common dividend will continue to be influenced by the financial conditions of CG&E and Energy. ITEM 6. SELECTED FINANCIAL DATA
1994 1993 1992 1991 1990 (in millions, except per share amounts) Operating revenues (1) $2 924 $2 840 $2 634 $2 640 $2 547 Net income (1) 191 63 271 202 332 Common stock Earnings per share (1) 1.30 .43 1.91 1.46 2.50 Dividends declared per share 1.50 1.46 1.39 1.33 1.26 Total assets 8 150 7 804 7 133 6 681 6 195 Cumulative preferred stock of subsidiaries subject to mandatory redemption (2) 210 210 210 192 118 Long-term debt 2 715 2 645 2 547 2 376 2 300 Long-term debt due within one year 60 - 46 115 - Notes payable 229 178 191 25 26 (1) See Note 2 of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data". (2) Includes $39.5 million in 1991 and $3 million in 1990 to be redeemed within one year.
See "Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations" and Notes 2 and 16 of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data" for discussions of material uncertainties. ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS MERGER CONSUMMATION CINergy Corp. (CINergy or Company) was created for the October 1994 merger of The Cincinnati Gas & Electric Company (CG&E) and PSI Resources, Inc. (Resources) and is a registered holding company under the Public Utility Holding Company Act of 1935 (PUHCA). The business combination was accounted for as a pooling of interests. Each outstanding share of common stock of Resources and CG&E was exchanged for 1.023 shares and one share, respectively, of CINergy common stock. Following the merger, CINergy became the parent holding company of CG&E and PSI Energy, Inc. (Energy), previously Resources' utility subsidiary. The outstanding preferred stock and debt securities of Energy, CG&E, and CG&E's utility subsidiaries were not affected by the merger. FINANCIAL CONDITION Competitive Pressures Electric Utility Industry Introduction The primary factor influencing the future profitability of CINergy is the changing competitive environment for energy services and the related commoditization of electric power markets. Changes in the industry include more competition in wholesale power markets and the imminent likelihood of "customer choice" by large industrial customers and, ultimately, by all retail customers. For an electric utility to be successful in this competitive environment, it is critical that regulatory reform keep pace with the competitive realities facing electric utilities and their customers. Strict adherence to traditional, cost-based rate of return regulation will significantly disadvantage a utility's ability to successfully compete to supply customer needs. For example, performance-based regulation (e.g., price caps) would likely add substantial flexibility for the franchise utility in the transition to a fully competitive environment. Pressures for "Customer Choice" The granting of choice to end-user customers, commonly referred to as retail wheeling, would allow a customer within a particular utility's service territory to buy power directly from another source using the power lines of the local utility for delivery. The regulatory and legislative reform to facilitate this result is primarily driven by large industrial energy users' needs for low-cost power to remain competitive in the global marketplace. These industrial customers are intensifying their efforts to change the regulatory process that currently denies them access to lower-cost power. The current restrictions on access to low-cost power are exacerbated by cost-of-service regulation which has produced average industrial rates to customers that vary substantially across the United States (from approximately 3 cents per kilowatt-hour [kwh] to 10 cents per kwh). Federal Law, the New Competitors, and the Commoditization of Electric Power Markets The Energy Policy Act of 1992 (Energy Act), the most comprehensive energy legislation enacted since the late 1970s, has essentially provided for open competition at the wholesale level. The Energy Act created a new class of wholesale power providers, exempt wholesale generators (EWGs), that are not subject to the restrictive requirements of the PUHCA nor the ownership restrictions of the Public Utility Regulatory Policies Act of 1978. However, due to excess capacity in the industry, EWGs have not yet significantly affected competition in the wholesale power market. To date, the primary impetus for increased wholesale competition has been the provision of the Energy Act that granted the Federal Energy Regulatory Commission (FERC) the authority to order wholesale transmission access. This provision, combined with the excess capacity in the bulk-power markets, has resulted in the emergence of power marketers and brokers. Brokers are intermediaries between buyers and sellers (i.e., they do not take title to the power). Power marketers are entities licensed by the FERC to conduct bulk power trades at market-based prices. They manage portfolios of power contracts (which they have title to) and owned generation and package energy products for customers of bulk power, including price risk management contracts such as options on fixed price energy or guaranteed fixed price contracts. As regulatory issues such as transmission pricing are resolved, power marketers and brokers will become more significant factors in wholesale power markets and, ultimately, the retail markets. With respect to transmission pricing, the FERC recently issued a policy statement indicating its intent to allow flexibility in pricing, permitting parties to submit either traditional, cost-based plans or pricing schemes based on non-traditional designs. The transmission pricing policy enumerates five principles that the FERC will consider in approving future proposals, including cost-based rates, adherence to the FERC's comparability standard, economic efficiency, fairness, and practicality. States' Role in Customer Choice (Retail Wheeling) As discussed above, the Energy Act allows real competition in the wholesale power market; however, it prohibits the FERC from ordering utilities to provide transmission access to retail customers (retail wheeling) and is silent with respect to the states' role and authority in this issue. Several states are currently reviewing retail wheeling proposals. In particular, the California Public Utilities Commission proposed a plan in 1994 that would allow all customers to choose their electric supplier by the year 2002. However, it is currently anticipated that implementation of this proposal could be substantially delayed due to the complex issues involved (e.g., exclusive use of a power pool run by an impartial third party vs. bilateral contract arrangements). In addition to California, Michigan regulators have proposed a limited retail wheeling experiment, and Wisconsin regulators are reviewing numerous proposals for restructuring that state's electric supply and related services. Connecticut regulators, on the other hand, recently decided to delay consideration of retail wheeling until new capacity is needed in the state (approximately the year 2007). A significant issue for states and utilities to resolve with respect to retail wheeling is the regulatory treatment of any stranded investments, or costs without a customer. California's proposal and a recent proposal by the FERC contain mechanisms for recovery by the franchise utility of certain sunk costs or investments "stranded" by the loss of the monopoly franchise; however, there are numerous arguments being advanced against the collection of stranded costs. For example, there are concerns that an efficient competitive market cannot exist if regulators allow recovery in the future of all uncollected past costs. Given that the most severe electric competition is expected to be in the commodity sector, stranded costs are usually considered uneconomical generating property. In addition, stranded costs could include assets created by the actions of regulators (i.e., regulatory assets) under the provisions of Statement of Financial Accounting Standards No. 71, Accounting for the Effects of Certain Types of Regulation (Statement 71), or operating costs such as fuel supply contracts. The substantial accounting implications from the loss of franchise territory and related regulatory protections are discussed further herein. CINergy's Response to the Changing Competitive Environment CINergy supports increased competition in the electric utility industry. In fact, the foresight that competition was about to substantially increase and that retail wheeling was inevitable was a catalyst for the merger (which was announced in 1992). CINergy possesses certain competitive advantages (e.g., low-cost generation) that could be substantially eroded by restrictive regulations that lag the development of a competitive market and limit the Company's ability to preempt the competition in responding to customer needs. As such, CINergy has chosen to initiate the retail wheeling debate and be a leader in establishing the "ground rules" in its franchise area. Energy recently announced its plans to offer its larger industrial customers some form of retail wheeling in Indiana. Energy plans to submit a proposal that would permit certain customers to choose their electric supplier. In return, Energy would require some form of reciprocal arrangement (i.e., the opportunity to similarly compete for customers of the selected supplier). Under this proposal, Energy would be free to negotiate specific contracts with customers who choose to give up the protection of the franchise obligation to serve. Energy intends for these contractual relationships to satisfy customer needs, while at the same time provide an appropriate risk-return relationship for investors. In addition to the above proposal, Energy, along with other Indiana utilities, proposed legislation in 1995 that would allow the Indiana Utility Regulatory Commission (IURC) to adopt alternative regulatory schemes such as performance-based regulation and the use of more flexible pricing mechanisms. Energy is also participating in a series of informal conferences sponsored by the IURC to discuss the consequences of competition and appropriate responses thereto. With respect to Ohio, a retail wheeling bill was introduced in early 1994 that would have given customers the ability to purchase power from their provider of choice and would have required utilities to provide access to their transmission lines for delivery of the electric service. No action was taken on the bill in 1994; however, similar legislation may be introduced in 1995. CG&E is also participating in roundtable discussions being held by the Public Utilities Commission of Ohio (PUCO) to more fully consider the emerging competitive environment. CINergy will continue to aggressively pursue any legislative or regulatory reforms necessary to provide the opportunity for its success in a competitive environment. CINergy's Competitive Position As stand-alone companies, CG&E and Energy were well positioned to succeed in a more competitive environment -- as a combined organization, CINergy believes it is even better positioned to compete in such an environment. The merger (1) combines two low-cost providers, resulting in savings in nominal dollars of approximately $1.5 billion over the first 10 years; (2) enhances the companies' transmission capabilities; (3) diversifies the customer base; and (4) creates a financially stronger company -- all of which improve an already competitively strong position. CINergy's strategy will be to aggressively build on its cost advantage by continually focusing on flexible strategies that are directed toward reducing the cost structure and shifting the cost mix from fixed to variable. CG&E and Energy have industrial rates that are below the national average (based on 1993 data) and own generating plants that are consistently ranked among the most efficient in the country. CINergy believes its low-cost position and strategic initiatives will allow it to maintain, and perhaps expand, its wholesale market share and its current base of industrial customers. Recent successes in these markets include Energy's 10-year agreement to serve the power needs of Blue Ridge Power Agency, a group of municipal utilities organized in Virginia, and CG&E's 14- year agreement to provide power to a municipal utility serving a portion of Cleveland, Ohio. Also, CG&E's and Energy's low industrial rates have produced regional leadership over the last five years (1989 through 1993) with respect to growth in industrial kwh sales. In addition, CINergy intends to aggressively pursue the substantial opportunities that exist in the electricity markets for power marketing and brokering. These opportunities are being created by the increasing commoditization of electricity. CINergy believes that the ability to identify and manage various business risks and innovative packaging of power supply services and products based upon superior acquisition and analysis of information will be key factors that will ensure successful participation in these markets. CINergy's strategy for success in this business is to leverage the Company's understanding of customer needs and the intricacies of operating in power markets with new skills and expertise of operating in commodity markets that are being developed and selectively acquired from outside the industry. Outsiders' View of CINergy's Competitive Position Major credit rating agencies have issued reports recognizing the increased risk in the electric utility industry due to competition. Specifically, in conjunction with fundamentally changing the way it evaluates the credit quality of electric utilities, Standard & Poor's has categorized each electric utility's business position in one of seven categories ranging from "Above Average" to "Below Average". As a result, Standard & Poor's placed Energy in the second highest category, "Somewhat Above Average", and CG&E in the third highest category, "High Average". In addition, Moody's recently issued a credit report stating its belief that Energy is well positioned to compete in a more competitive environment. At the same time, certain sell-side equity analysts have placed CINergy near the top of their lists of those best equipped to handle increasing competitive pressures. CINergy believes these actions support its position that its competitive strategy will be successful. With respect to accessing financial markets for capital needs, U.S. utilities must compete for capital in world markets where some forecasts indicate that as much as $250 billion will be needed by the year 2000 for state-owned electricity privatization. These forecasts enforce CINergy's belief that regulatory reform establishing a market structure for utilities similar to that already existing in other countries is critical in order to successfully compete for not only customers, but also capital. Despite the numerous published reports discussing the increased business risk that investors face from deregulation of the electric utility industry, the 1994 decline in electric utility stocks, taken as a whole, can be substantially attributed to historical relationships of common stock prices to changes in interest rates. Therefore, electric utility stocks could see additional pressures to reflect the increased fundamental business risk as markets become more workably competitive, particularly, without regulatory recognition through higher allowed returns and increased flexibility (e.g., price caps) in order to compete. On the other hand, there is an increasingly large disparity between the fundamental valuation measures (e.g., yield, market-to-book ratio) of low-cost producers, like CINergy, and high-cost producers. For example, it should be noted that the merger of Resources and CG&E combined two utilities whose common stocks have outperformed the industry average for the five-year period 1990 through 1994. Gas Utility Industry Customer Choice Energy's retail wheeling proposal discussed above is consistent with a recent step taken by CG&E to extend a program to its natural gas customers that is the equivalent of electric retail wheeling. For several years, large-volume commercial and industrial customers in Ohio and Kentucky have been able to purchase natural gas directly from suppliers and have it transported by CG&E or The Union Light, Heat and Power Company (ULH&P). In September 1994, CG&E implemented a new firm transportation service which allows all non-residential customers of CG&E to purchase gas directly from suppliers, up to approximately 5% of CG&E's peak load. The suppliers assume the risk and obligation associated with supplying the contractual volumes, while CG&E retains responsibility for delivering the gas through its distribution system. This new service affords commercial and industrial customers greater choice in competitively contracting for their energy requirements. Order 636 In April 1992, the FERC issued Order 636, which restructured operations between interstate gas pipelines and their customers for gas sales and transportation services. Order 636 mandated changes to the way CG&E and ULH&P purchase gas supplies and contract for transportation and storage services, resulting in increased risks in meeting the gas demands of their customers. CG&E and ULH&P are responding to the supply risks and opportunities of Order 636 by introducing innovations to their supply strategy including contracting with major southwest producers for firm gas supply agreements with flexible, extremely market sensitive pricing, marketing short-term unused pipeline capacity and storage gas to other companies throughout the country through use of electronic bulletin boards, and restructuring their allotment of interstate pipeline capacity among delivering pipelines. Order 636 also allowed pipelines to recover transition costs they incurred in complying with the order from customers, including CG&E and ULH&P. In July 1994, the PUCO issued an order approving a stipulation between CG&E and its domestic and industrial customer groups providing for recovery of these pipeline transition costs. CG&E is presently recovering its Order 636 transition costs pursuant to a PUCO approved tariff. ULH&P recovers such costs through its gas cost recovery mechanism. Substantial Accounting Implications A potential outcome of the changing competitive environment could be the inability of regulated utilities to continue application of Statement 71, the linchpin of regulated industry accounting, which allows the deferral of costs (i.e., regulatory assets) to future periods based on assurances of a regulator as to the recoverability of the costs in rates charged to customers. In connection with assessing the financial exposure related to stranded costs, regulatory assets would have to be evaluated to determine the portion for which deferral could be continued based on the existence of the necessary regulatory assurances. Although CINergy's current regulatory orders and regulatory environment fully support the recognition of its regulatory assets, the ultimate outcome of the changing competitive environment could result in CINergy discontinuing application of Statement 71 for all or part of its business. Such an event would require the write-off of the portion of any regulatory asset for which no regulatory assurance of recovery continues to exist. No evidence currently exists that would support a write-off of any portion of CINergy's regulatory assets. CINergy intends to pursue competitive strategies that would mitigate the impact of this issue on the financial condition of the Company (see Note 1(c) of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data" for a summary of regulatory assets as of December 31, 1994). Securities Ratings As a result of the merger, the ratings of CG&E's, Energy's, and ULH&P's senior securities continue to be on review for possible upgrade. CG&E, Energy, and ULH&P have been placed on Standard & Poor's ratings watch, while CG&E and Energy have been placed on Duff & Phelps' ratings watch. In addition, Fitch Investors Service, Inc. (Fitch) raised CG&E's and Energy's first mortgage bonds ratings to A- from BBB+ and preferred stock ratings to BBB+ from BBB, in May 1994 and February 1995, respectively. The Fitch ratings reflect the low- cost generation and competitive retail rates of both companies combined with CG&E's limited reliance on wholesale markets and the resolution of rate proceedings and litigation associated with cost disallowance at the Wm. H. Zimmer Generating Station (Zimmer). Additionally, the Fitch ratings reflect Energy's decreases in projected capital expenditures and deferral of plant construction. The Fitch ratings also incorporate the IURC's acceptance in February 1995 of a settlement agreement between Energy and certain intervenors concerning Energy's petition for a retail rate increase, as further discussed herein. CINergy's goal is to achieve at least an "A" credit rating on its subsidiaries' senior securities. The current ratings are provided in the following table: Duff & Standard Phelps Fitch Moody's & Poor's CG&E First Mortgage Bonds BBB+ A- Baa1 BBB+ Preferred Stock BBB BBB+ baa2 BBB ENERGY First Mortgage Bonds and Secured Medium-term Notes BBB+ A- Baa1 BBB+ Preferred Stock BBB BBB+ baa2 BBB ULH&P First Mortgage Bonds Not rated Not rated Baa1 BBB+ These securities ratings may be revised or withdrawn at any time, and each rating should be evaluated independently of any other rating. Significant Achievements Highlights of 1994 include the following key accomplishments: . Following receipt of support from all state regulatory commissions and approval by the FERC and the Securities and Exchange Commission (SEC), CG&E and Resources consummated the merger in October 1994; . In April 1994, the PUCO approved a settlement agreement which permits CG&E to retain all electric non-fuel operation and maintenance expense savings from the merger (Non-fuel Merger Savings) until 1999 in exchange for a moratorium on increases in base electric rates until January 1, 1999; . In February 1995, the IURC approved a December 1994 settlement agreement entered into by Energy and certain intervenors concerning Energy's petition for a retail rate increase that includes provisions to satisfactorily address the effects of significant future regulatory lag (i.e., earnings attrition) and the allocation of its portion of merger savings between Energy's customers and CINergy's shareholders; . In December 1994, CINergy raised approximately $160 million in connection with the public issuance of nearly 7.1 million shares of common stock at a substantial premium to the market price at the beginning of the offering period; . In July 1994, Energy filed with the IURC for an additional retail rate increase to recover, among other things, the costs of two capital projects previously approved by the IURC, and Energy anticipates an order in this proceeding in the second quarter of 1996; . Fitch raised CG&E's and Energy's first mortgage bonds ratings to A- from BBB+ and preferred stock ratings to BBB+ from BBB in May 1994 and February 1995, respectively; . During the first quarter of 1994, CG&E refinanced $305 million of long- term debt to save approximately $8 million in annualized interest costs; . CG&E renegotiated a contract for the transportation of coal to CG&E's generating stations which extends service through the year 2000 and will save CG&E's and ULH&P's electric customers approximately $6 million per year; and . Both Energy's and CG&E's 1994 delivered fuel costs per million Btu were the lowest these costs have been in the past 10 years. Regulatory Matters Potential Divestiture of Gas Operations Under the PUHCA, the divestiture of CG&E's gas operations may be required. In its order approving the merger, the SEC reserved judgement over CINergy's ownership of the gas operations for a period of three years. In November 1994, the SEC requested comments on the modernization of the PUHCA given the industry's movement toward a more competitive environment, including whether or not a utility registered under the PUHCA may own a combination system (i.e., electric and gas). CINergy believes it has a justifiable basis for retention of its gas operations and will continue its pursuit of SEC approval to retain the gas portion of the business. If divestiture is ultimately required, the SEC has historically allowed companies sufficient time to accomplish divestitures in a manner that protects shareholder value. Further, CINergy believes that divestiture of the gas operations, if required, would not have a material effect on merger savings. IURC Order - Energy's Retail Rate Proceeding and Merger Savings Allocation Plan On February 17, 1995, the IURC issued an order (February 1995 Order) approving a settlement agreement entered into by Energy, the Office of the Utility Consumer Counselor, Citizens Action Coalition of Indiana, Inc., and the PSI-Industrial Group concerning Energy's petition for a $93 million retail rate increase ($103 million including carrying costs attributable to certain environmental expenditures not included in Energy's base retail electric rates) and Energy's previously filed plan for the allocation of its portion of merger savings between Energy's customers and CINergy's shareholders. The February 1995 Order authorizes Energy to increase annual retail rates $33.6 million, effective February 1995. The increase excludes reductions for customer credits for Non-fuel Merger Savings and increases for carrying costs attributable to certain environmental expenditures not included in Energy's base retail electric rates, both of which are further discussed herein. The increase includes the recovery of the costs of postretirement benefits other than pensions on an accrual basis, the recovery of demand-side management (DSM) expenditures, the recovery of a portion of amounts deferred for allowance for funds used during construction (AFUDC) continuation and depreciation expense, and the adoption of lower depreciation rates, which will reduce annual depreciation expense by approximately $30 million. This rate increase reflects an 11.9% return on common equity with an 8.25% overall rate of return on net original cost rate base. Additionally, the February 1995 Order provides a mechanism to allocate Energy's share of net Non-fuel Merger Savings through December 31, 1997, between Energy's customers and CINergy's shareholders. CINergy currently anticipates that the estimated nominal merger savings of $1.5 billion will be apportioned approximately equally between CG&E and Energy. In essence, the mechanism guarantees Energy's customers 50% of Energy's portion of the projected net Non-fuel Merger Savings. Energy's customers will receive these merger savings via credits to base rates of $4.4 million in 1995, an additional $2.2 million in 1996, and an additional $2.4 million in 1997. After 1997, the accumulated credits will continue until the effective date of an order in an Energy general retail rate proceeding. Energy will have to achieve these levels of merger savings in order to realize the 11.9% return on equity. This arrangement for sharing of merger savings allows Energy to recover its portion of transaction costs (currently estimated at $27 million) and costs to achieve merger savings (currently estimated at $21 million) over a 10-year period. The February 1995 Order also provides Energy with a financial incentive to achieve, or exceed, merger savings projections and enhance operating efficiencies by allowing Energy to earn up to a 13.25% return on common equity until the effective date of an order in connection with Energy's July 1994 retail rate petition, which is currently pending before the IURC. Energy expects an order in this proceeding in the second quarter of 1996. Upon the effective date of an order relating to the July 1994 retail rate petition, the February 1995 Order provides Energy an opportunity to earn an additional 100 basis points above the common equity return to be granted by the IURC in such rate proceeding until December 31, 1997. In order to be eligible for such additional earnings, Energy must meet certain service-related conditions. Any mechanism for sharing of merger savings after December 31, 1997, will be determined in subsequent regulatory proceedings. Finally, the February 1995 Order includes ratemaking and accounting mechanisms to address regulatory lag. The February 1995 Order approves Energy's proposal for current recovery of carrying costs associated with environmental compliance projects and the applicable portion of the Wabash River Clean Coal Project (Clean Coal Project) not included in Energy's base retail electric rates. The Clean Coal Project, which is located at the Wabash River Generating Station, is a 262-megawatt clean coal power generating facility planned to be placed in service during the third quarter of 1995. This ratemaking treatment, including the IURC's March 8, 1995, order approving Energy's request to earn a cash return on additional construction work in progress amounts, resulted in cumulative rate increases of approximately 3%. The February 1995 Order also includes provisions for the deferral of certain operating costs associated with the Clean Coal Project, together with the debt component of carrying costs thereon, and continued accrual of the debt component of carrying costs (to the extent not reflected in rates currently) and deferral of depreciation expense on the Clean Coal Project and a scrubber at Gibson Generating Station (Gibson) until the projects' costs are fully reflected in retail electric rates. The February 1995 Order approving the settlement agreement resolved a major uncertainty as to the ultimate level and timing of the rate increase. Additionally, the order substantially mitigated Energy's risk of not being able to achieve its allowed return on common equity due to the earnings attrition resulting from the completion of two major construction projects within a nine-month period. Finally, the February 1995 Order provides Energy a realistic opportunity to retain a portion of merger savings for shareholders. Energy's July 1994 Retail Rate Petition In addition to the rate petition addressed in the February 1995 Order, Energy filed a petition in July 1994 with the IURC for a retail rate increase to recover, among other things, the costs of the Clean Coal Project and the scrubber at Gibson which was placed in service in September 1994. These two projects were previously approved by the IURC. Energy initially estimated a rate increase of 8%. Energy is currently evaluating how the rate settlement and the ability to earn a cash return during construction on certain projects, as previously discussed, will affect the estimated rate increase. Energy intends to file testimony supporting its rate increase request in May 1995 and, as previously discussed, anticipates an order in the second quarter of 1996. Assuming this petition is satisfactorily addressed by the IURC, CINergy's objective is to manage costs in order to eliminate the need for additional rate relief by Energy until the next century. Energy cannot predict what action the IURC may take with respect to the proposed rate increase. CG&E Rate Matters and Merger Savings During the last three years, CG&E has received a number of electric and gas rate increases. The primary reasons for the electric rate increases were recovery of CG&E's investments in Zimmer and the Woodsdale Generating Station (Woodsdale). The gas rate increases reflect investments in new and replacement gas mains and facilities. In a May 1992 order (May 1992 Order), the PUCO authorized CG&E to begin recovering the cost of Zimmer through an increase in electric revenues of $116.4 million to be phased in over a three-year period through annual increases beginning each May of $37.8 million in 1992, $38.8 million in 1993, and $39.8 million in 1994. In this same order, the PUCO also disallowed from rates approximately $230 million, representing costs related to Zimmer for nuclear fuel, nuclear wind-down activities during the conversion to a coal-fired facility, and a portion of the AFUDC accrued on Zimmer. Pursuant to an appeal by CG&E of the May 1992 Order, the Supreme Court of Ohio (Court) ruled in November 1993 (November 1993 Ruling) that the PUCO did not have the authority to order a phase-in of amounts granted in a rate proceeding and remanded the case to the PUCO to set rates that provide the gross annual revenues determined in accordance with Ohio statutes. However, the Court upheld the PUCO's disallowance of Zimmer costs, and, as a result, CG&E wrote off Zimmer costs of approximately $223 million, net of taxes, in the fourth quarter of 1993. In April 1994, the PUCO issued an order approving a settlement agreement between CG&E, the PUCO Staff, the Ohio Office of Consumers' Counsel, and other intervenors which addressed the issues raised in the November 1993 Ruling. As part of the settlement, CG&E did not seek early implementation of the third phase of the authorized rate increase and will not seek accelerated recovery of deferrals related to the phase-in plan. These deferrals will be recovered over the remaining seven-year period as contemplated in the May 1992 Order. In addition, CG&E agreed to a moratorium on increases in base electric rates until January 1, 1999 (except under certain circumstances), and, in return, is allowed to retain all PUCO electric jurisdictional Non-fuel Merger Savings until 1999. In an August 1993 order (August 1993 Order), the PUCO approved a stipulation providing for annual increases of approximately $41 million (5%) in electric revenues and $19 million (6%) in gas revenues that were effective immediately. The August 1993 Order precludes CG&E from increasing gas base rates prior to June 1, 1995, except for rate filings made under certain circumstances. In 1994, CG&E expensed $32 million of merger transaction costs and costs to achieve merger savings applicable to its PUCO electric jurisdiction. The remaining merger-related costs allocable to PUCO electric jurisdictional customers will be expensed as incurred. CG&E and its utility subsidiaries intend to continue deferring the non-PUCO electric jurisdictional portion of merger transaction costs and costs to achieve merger savings (current estimate of $14 million) for future recovery in customer rates. ULH&P Rate Matters In mid-1993, the Kentucky Public Service Commission (KPSC) issued orders authorizing ULH&P to increase annual gas revenues by $4.2 million. In exchange for the KPSC's support of the merger, in May 1994, ULH&P accepted the KPSC's request for an electric rate moratorium commencing after ULH&P's next retail rate case and extending to January 1, 2000. The KPSC also required CG&E and ULH&P to agree that, for 12 months from consummation of the merger, no filings will be made to adjust CG&E's base purchase power rate charged to ULH&P or ULH&P's base electric rates. Environmental Issues Clean Air Act Amendments of 1990 (CAAA) The acid rain provisions of the CAAA require reductions in both sulfur dioxide and nitrogen oxide emissions from utility sources. Reductions of these emissions are to be accomplished in two phases. Compliance under Phase I was required by January 1, 1995, and Phase II compliance is required by January 1, 2000. To achieve the sulfur dioxide reduction objectives of the CAAA, emission allowances have been allocated by the United States Environmental Protection Agency (EPA) to affected sources (e.g., CINergy's electric generating units). Each allowance permits one ton of sulfur dioxide emissions. The CAAA allows compliance to be achieved on a national level, which provides companies the option to achieve this compliance by reducing emissions and/or purchasing emission allowances. CINergy's operating strategy for Phase I is based upon the compliance plans developed by Energy and CG&E and approved by the state utility commissions of Indiana and Ohio. CINergy's compliance with Phase I sulfur dioxide reduction requirements includes increasing the sulfur dioxide removal rate of CG&E's East Bend Generating Station Unit 2 scrubber, the addition of one scrubber on Energy's Gibson Unit 4, installation of flue-gas conditioning equipment on certain units, upgrading certain precipitators, implementation of DSM programs, burning lower-sulfur coal at some of its major coal-fired generating stations, and inclusion of the value of emission allowances in the economic dispatch process. All required modifications to CINergy's generating units to implement the compliance plans have been completed and tested and are operational. To meet nitrogen oxide reductions required by Phase I, CINergy installed low-nitrogen oxide burners at certain stations. In addition, the successful operation of Energy's Clean Coal Project will further reduce sulfur dioxide and nitrogen oxide emissions. To comply with Phase II sulfur dioxide requirements, CINergy's current compliance strategy includes a combination of switching to lower-sulfur coal blends and utilizing its emission allowance banking strategy. This cost effective strategy will allow CINergy to meet Phase II sulfur dioxide reduction requirements while maintaining optimal flexibility to meet potentially significant future environmental demands or changes in output due to increased customer choice. CINergy intends to utilize its emission allowance banking strategy to the extent a viable emission allowance market is available. However, the availability and economic value of emission allowances over the long-term is still uncertain. In the event the market price for emission allowances or lower-sulfur coal increases substantially from current estimates, CINergy could be forced to consider high-cost capital intensive options (e.g., installing additional scrubbers). To meet nitrogen oxide reductions required by Phase II, CINergy may install low-nitrogen oxide burners on certain affected units. In addition, CINergy is investigating the use of a nitrogen oxide emission averaging strategy for meeting the Phase II requirements. However, this strategy may be impacted by the delayed release of final nitrogen oxide compliance rules. CINergy is forecasting CAAA compliance capital expenditures of $130 million during the 1995 through 1999 period. In addition, operating costs may also increase due to higher fuel costs (e.g., higher-quality, lower-sulfur coal, increased use of natural gas) and maintenance expenses. Manufactured Gas Plants - Energy Coal tar residues and other substances associated with manufactured gas plant (MGP) sites have been found at former MGP sites in Indiana, including, but not limited to, sites previously owned by Energy. Energy has identified at least 21 MGP sites which it previously owned, including 19 it sold in 1945 to Indiana Gas and Water Company, Inc. (now Indiana Gas Company [IGC]). In April 1993, IGC filed testimony with the IURC seeking recovery of costs incurred in complying with Federal, state, and local environmental regulations related to MGP sites in which it has an interest, including sites acquired from Energy. In its testimony, IGC stated that it would also seek to recover a portion of these costs from other Potentially Responsible Parties (PRP), including previous owners, pursuant to its rights of contribution under the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA). IGC has informed Energy of the basis for IGC's position that Energy, as a PRP under CERCLA, should contribute to IGC's response costs related to investigating and remediating contamination at MGP sites which Energy sold to IGC. The IURC has not ruled on IGC's petition. In its July 1994 retail rate petition, Energy is seeking approval to defer, and subsequently recover through rates, any costs it incurs for investigation and remediation of previously owned MGP sites. With the exception of one site, Shelbyville, it is premature for Energy to predict the nature, extent, and costs of, or Energy's responsibility for, any environmental investigations and remediations which may be required at other MGP sites owned, or previously owned, by Energy. With respect to the Shelbyville site, for which Energy and IGC are sharing the costs and based upon environmental investigations and remediation completed to date, Energy believes that any further required investigation and remediation will not have a material adverse effect on its financial condition or results of operations. Manufactured Gas Plants - CG&E and its Utility Subsidiaries Lawrenceburg Gas Company (Lawrenceburg), a wholly-owned subsidiary of CG&E, also has an MGP site which is under investigation to determine a remediation strategy. Total cleanup cost is currently estimated to be approximately $750,000. Lawrenceburg has applied to have the site included in the Indiana Department of Environmental Management's voluntary cleanup program. CG&E and its utility subsidiaries are aware of other potential sites where MGP activities may have occurred at some time in the past. None of these sites are known to present a risk to the environment. Except for the Lawrenceburg site, neither CG&E nor its utility subsidiaries have undertaken responsibility for investigating other potential MGP sites. United Scrap Lead Site The EPA alleges that CG&E is a PRP under the CERCLA liable for cleanup of the United Scrap Lead site in Troy, Ohio. CG&E was one of approximately 200 companies so named. CG&E believes it is not a PRP and should not be responsible for cleanup of the site. Under the CERCLA, CG&E could be jointly and severally liable for costs incurred in cleaning up the site, estimated by the EPA to be $27 million of which CG&E estimates its portion to be immaterial to its financial condition or results of operations. Global Climate Change Concern has been expressed by environmentalists, scientists, and policymakers as to the potential climate change from increasing amounts of "greenhouse" gases released as by-products of burning fossil fuel and other industrial processes. In response to this concern, in October 1993, the Clinton Administration announced its plan to reduce greenhouse gases to 1990 levels by the year 2000. The plan calls for the reduction of 109 million metric tons of carbon equivalents of all greenhouse gases. Initially, the plan relies largely on voluntary participation of many industries, with a substantial emissions reduction contribution expected from the utility industry. Numerous utilities, including Energy and CG&E, have agreed to study and implement voluntary, cost-effective greenhouse gas emission control programs. CINergy signed a voluntary reduction agreement with the United States Department of Energy (DOE) in February 1995. CINergy's voluntary participation will include a least-cost, market-oriented program composed of residential, commercial, and industrial DSM programs, energy efficiency improvements, research and development projects, and arrangements with other sources through on- and off-system pollution prevention measures. The DOE and the Clinton Administration have stated they will monitor the progress of industry to determine whether targeted reductions are being achieved. If the Clinton Administration or Congress should conclude that further reductions are needed, legislation requiring utilities to achieve additional reductions is possible. Air Toxics The air toxics provisions of the CAAA exempt fossil-fueled steam utility plants from mandatory reduction of 189 listed air toxics until the EPA completes a study, expected in November 1995, on the risk of these emissions on public health. If additional air toxics regulations are established, the cost of compliance could be significant. CINergy cannot predict the outcome or the effects of this EPA study. CAPITAL REQUIREMENTS Construction General For 1995, construction expenditures for the CINergy system are forecasted to be $300 million, and over the next five years (1995 through 1999), are forecasted to be approximately $2.1 billion. (All forecasted amounts are in nominal dollars and reflect assumptions as to the economy, capital markets, construction programs, legislative and regulatory actions, frequency and timing of rate increase requests, and other related factors which may change significantly.) New Generation In 1992, the DOE approved for partial funding a joint proposal by Energy and Destec Energy, Inc. (Destec) for a 262-megawatt clean coal power generating facility to be located at Energy's Wabash River Generating Station. In 1993, the IURC issued "certificates of need" for the project. The total project cost, including construction, Destec's operating costs for a three- year demonstration period, and Energy's operating costs for a one-year demonstration period, was originally estimated to be $550 million. The DOE originally awarded the project up to $198 million. During 1994, the total project cost was revised to $592 million with the DOE award increasing to $219 million. Of this revised amount, Energy will receive approximately $58 million from the DOE to be used to offset project costs. The remainder of the project costs will be funded by Energy and Destec, with Energy's portion being approximately $84 million in construction costs and approximately $9 million in operating costs, including fuel, during the one-year demonstration period. During 1994, the IURC approved the increased estimate in costs. The project is currently under construction, and the demonstration period is expected to commence in the third quarter of 1995. Once the facility is operational, Energy's 25-year contractual agreement with Destec requires Energy to pay Destec a fixed monthly fee plus certain monthly operating expenses. Over the next five years (1995 through 1999), the fixed fee will total $56 million, and the variable fee is estimated at $95 million. As previously discussed, Energy received authorization in the February 1995 Order to defer these costs for subsequent recovery in an IURC order associated with Energy's July 1994 retail rate petition. In November 1994, CG&E began construction of a 100-megawatt combustion turbine generating unit to be located at Woodsdale. The unit is scheduled to be in service to meet peak demand by the summer of 1998. Other Mandatory redemptions of long-term debt and cumulative preferred stock total $491 million during the 1995 through 1999 period. Additionally, funds are required to make a payment of $80 million in accordance with the settlement of Energy's Wabash Valley Power Association, Inc. (WVPA) litigation. This payment is not currently expected to occur before 1996 (see Note 16(c) of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data"). The first mortgage bond indentures of both CG&E and ULH&P provide that so long as any series of bonds issued prior to 1976 and 1978, respectively, are outstanding, CG&E and ULH&P will pay to the trustee as a Maintenance and Replacement Fund (M&R Fund), on or before April 30 of each year, in cash, unfunded property additions, or principal amount of first mortgage bonds of any series issued under the mortgages, a formularized amount related to the net revenues of CG&E and ULH&P. For 1994, the M&R Fund requirements (payable on or before April 30, 1995) for CG&E and ULH&P are approximately $114 million and $5 million, respectively. Most of CG&E's and ULH&P's first mortgage bonds are redeemable at par value, plus accrued interest, through cash deposited to satisfy the annual M&R Fund requirement. On March 24, 1995, CG&E announced its intention to redeem, beginning May 1, 1995, $114 million principal amount of its 10.125% and 9.70% first mortgage bonds at par with cash deposited in the M&R Fund. ULH&P also announced its intention to redeem $5 million principal amount of its 10.25% first mortgage bonds (due June 1, 2020) at par with cash deposited in the M&R Fund, and to redeem the remaining amount of such bonds at the redemption price of 107.34% on June 1, 1995. CG&E and ULH&P will continue to evaluate the use of this provision of their mortgage indentures for the possible redemption of first mortgage bonds in future years. CINergy currently forecasts approximately $290 million for DSM expenditures, primarily related to Energy, during the 1995 through 1999 period. The February 1995 Order authorized Energy to amortize and recover DSM expenditures deferred through July 1993 ($35 million), together with carrying costs, over a five-year period commencing in February 1995. Deferred DSM expenditures as of February 1995, which are not included for recovery in the February 1995 Order will continue to be deferred, with carrying costs, for recovery in subsequent rate proceedings. In addition, base retail electric rates will include recovery of $23 million of DSM expenditures on an annual basis. Future deferral of DSM expenditures will be the amount by which actual annual expenditures exceed the base level of $23 million. If DSM expenditures in any calendar year are less than the $23 million in base rates, the unamortized balance of deferred DSM expenditures would be reduced by such difference. In the PUCO's August 1993 Order, CG&E was authorized to recover approximately $5 million of costs associated with DSM programs for domestic customers. The PUCO has also permitted CG&E to defer future expenditures of approved DSM programs, with carrying costs, for future recovery. In addition, CG&E has applications pending for approval by the PUCO for deferral of the costs of additional DSM programs. CAPITAL RESOURCES CINergy currently projects that internal generation of funds will be adequate to finance substantially all of its capital needs during the 1995 through 1999 period. CINergy projects that its need, if any, for external funds during this period will primarily be for the refinancing of long-term debt and preferred stock, as previously discussed. (All forecasted amounts are in nominal dollars and reflect assumptions as to the economy, capital markets, construction programs, legislative and regulatory actions, frequency and timing of rate increase requests, and other related factors which may change significantly.) Common Stock In December 1994, CINergy publicly issued approximately 7.1 million shares of common stock under a shelf registration statement for the sale of up to eight million shares. The net proceeds of approximately $160 million were contributed to the equity capital of Energy for general corporate purposes, including repayment of short-term indebtedness incurred for construction financing. Long-term Debt and Preferred Stock CINergy's utility subsidiaries currently have existing shelf registration statements which permit the sale of up to $605 million of long-term debt and state regulatory authority to issue up to $298 million of this long-term debt. CINergy's utility subsidiaries have applications pending before the PUCO and the KPSC for authority to issue up to an additional $555 million of long-term debt. Additionally, these subsidiaries had effective shelf registration statements and regulatory authority to issue up to $40 million of preferred stock. These subsidiaries will request regulatory approval to issue additional amounts of debt securities and preferred stock as needed. Short-term Debt The operating subsidiary companies of CINergy have authority to borrow up to $575 million as of December 31, 1994. In connection with this authority, CINergy's subsidiaries have established unsecured lines of credit (Committed Lines) which currently permit borrowings of up to $343 million, of which $208 million remained unused. CG&E and Energy also issue commercial paper from time to time. All outstanding commercial paper is supported by Committed Lines of the respective companies. Additionally, this authority allows the subsidiary companies of CINergy to arrange for additional short- term borrowings with various banks on an "as offered" basis (Uncommitted Lines). All Uncommitted Lines provide for maturities of up to 365 days with various interest rate options. Additionally, CINergy has a $100 million credit facility which expires on September 27, 1997, of which $25 million remained unused at December 31, 1994. The facility may be increased to a maximum of $300 million, and the Company has an annual option of extending the term of the facility by one year. This credit facility will be used for general corporate purposes and funding non-utility business ventures. INFLATION Over the past several years, the rate of inflation has been relatively low. CINergy believes that the recent inflation rates do not materially affect its results of operations or financial condition. However, under existing regulatory practice, only the historical cost of plant is recoverable from customers. As a result, cash flows designed to provide recovery of historical plant costs may not be adequate to replace plant in future years. DIVIDEND RESTRICTIONS See Notes 5 and 7 of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data" for a discussion of the restrictions on common dividends. RESULTS OF OPERATIONS Nonrecurring Charges In 1994, CINergy recognized charges to earnings of approximately $79 million ($56 million, net of taxes) or 38 cents per share primarily for certain merger costs and other costs which the Company does not expect to recover from customers due to rate settlements related to securing support for the merger. The charges include the PUCO electric jurisdictional portion of merger transaction costs and costs to achieve merger savings incurred through December 31, 1994, previously capitalized information systems development costs, and severance benefits to former officers of CG&E and Energy. Of the total $79 million charge, $62 million is reflected in "OPERATING EXPENSES - Other operation" and $17 million is reflected in "OTHER INCOME AND EXPENSES - NET" (see Note 18 of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data"). In 1993, CINergy recognized charges to earnings of approximately $260 million ($239 million, net of taxes) or $1.66 per share for the write-off of a portion of Zimmer and costs in connection with IPALCO Enterprises, Inc.'s hostile takeover attempt of Resources prior to the merger. These charges are reflected in "OTHER INCOME AND EXPENSES - NET". Kwh Sales CINergy's total kwh sales in 1994, as compared to 1993, increased 2.9% due in large part to non-firm power sales for resale reflecting third party short- term power sales to other utilities through Energy's system and direct power sales by Energy to other utilities. This increase was partially offset by CG&E's reduced power sales to other utilities in 1994. Also significantly contributing to the total kwh sales levels were increased retail sales to industrial customers. This increase reflects growth in the primary metals and transportation equipment sectors. Commercial sales increased due, in part, to new customers. A decrease in domestic sales resulted from the milder weather experienced during the third and fourth quarters of 1994. A return to more normal weather contributed to the 4.4% increase in total kwh sales in 1993, as compared to 1992. In addition, growth in the primary metals and transportation equipment sectors resulted in increased industrial sales. Partially offsetting these increases was a reduction in non-firm power sales for resale, which reflected a significant decrease in Energy's sales associated with third party short-term power sales to other utilities through Energy's system. The reduction of firm power sales for resale in 1992 was responsible, in part, for a 2.5% decrease in total kwh sales, as compared to 1991. Reflected in this decrease was the reduction of Energy's firm power sales to WVPA and the Indiana Municipal Power Agency (IMPA) as they served more of their customers' requirements from their portion of the jointly owned Gibson Unit 5. Additionally, beginning in August 1992, WVPA substantially reduced its purchases associated with an interim scheduled power agreement between Energy and WVPA. The decrease in domestic and commercial sales due to the milder weather experienced during the 1992 cooling season was significantly offset by continued growth in industrial sales. Year-to-year changes in kwh sales for each class of customers are shown below: Increase (Decrease) from Prior Year 1994 1993 1992 Retail Domestic. . . . . . . . . . . . . . . (1.7)% 10.3% (6.6)% Commercial. . . . . . . . . . . . . . 1.9 6.3 (1.5) Industrial. . . . . . . . . . . . . . 4.6 4.2 5.7 Total retail. . . . . . . . . . . . . . 1.6 6.9 (.8) Sales for resale Firm power obligations. . . . . . . . 2.5 2.6 (26.3) Non-firm power transactions . . . . . 13.3 (10.9) (1.6) Total sales for resale. . . . . . . . . 10.0 (7.2) (9.9) Total sales . . . . . . . . . . . . . . 2.9 4.4 (2.5) CINergy currently forecasts a 2% annual compound growth rate in kwh sales over the 1995 through 2004 period. This forecast reflects the effects of DSM and excludes non-firm power transactions and any potential off-system, long-term firm power sales. Mcf Sales and Transportation The milder weather experienced in 1994 contributed to a decrease in domestic and commercial gas sales volumes and led to the decrease in total Mcf sales and transportation of 1.2%. The leading reason for an increase in gas transportation services was additional demand for gas transportation services by industrial customers, mainly in the primary metals sector. The increase in retail Mcf sales of 5.4% in 1993, when compared to 1992, was primarily attributable to higher domestic and commercial sales volumes as a result of the return to more normal weather during the 1993 heating season and the addition of a number of customers to CG&E's gas system during the year. Gas transportation volumes for 1993 increased largely as a result of additional industrial demand for gas transportation services in the primary metals sector. The increase in Mcf transported more than offset the decrease in Mcf sold to industrial customers. In 1992, total gas sales and transportation volumes increased 7.3%, as compared to 1991. Contributing to the increase in total retail Mcf sales were the less mild weather during the 1992 heating season and an increase in the average number of gas customers, both of which resulted in greater domestic and commercial gas sales. These increases in domestic and commercial sales were partially offset by decreased industrial sales volumes. The increase in transportation volumes mainly reflected increased industrial demand in the primary metals sector for gas transportation services. Year-to-year changes in Mcf sales and transportation for each class of customers are shown below: Increase (Decrease) from Prior Year 1994 1993 1992 Retail Domestic. . . . . . . . . . . . . . . (10.2)% 9.5% 4.5% Commercial. . . . . . . . . . . . . . (1.5) 1.1 4.0 Industrial. . . . . . . . . . . . . . (9.9) (.8) (5.4) Total retail. . . . . . . . . . . . . . (6.7) 5.4 3.0 Gas transported . . . . . . . . . . . . 13.9 12.7 22.3 Total gas sold and transported. . . . . (1.2) 7.2 7.3 Revenues Electric Operating Revenues CG&E's electric rate increases which became effective in May 1993, August 1993, and May 1994, Energy's increased kwh sales, and the effects of Energy's $31 million refund accrued in June 1993 as a result of the settlement of the IURC's April 1990 rate order (April 1990 Order) (see Note 2(a)(i) of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data") resulted in increased electric operating revenues of $111 million (4.7%) in 1994, as compared to 1993. Electric operating revenues increased $130 million (5.8%) in 1993 primarily as a result of greater kwh sales and electric rate increases granted to CG&E in 1993 and 1992. These increases were partially offset by Energy's $31 million refund resulting from the settlement of the IURC's April 1990 Order and a decrease in Energy's cost of fuel used in electric production. In 1992, electric operating revenues decreased $29 million (1.3%) primarily as a result of lower kwh sales and a decrease in Energy's cost of fuel used in electric production. These decreases were partially offset by electric rate increases granted to CG&E. An analysis of electric operating revenues for the past three years is shown below:
1994 1993 1992 (in millions) Previous year's electric operating revenues . . . . . . . . . . . . $2 371 $2 241 $2 270 Increase (Decrease) due to change in: Price per kwh Retail . . . . . . . . . . . . . . . . . 59 (9) 17 Sales for resale Firm power obligations . . . . . . . . 1 (1) 4 Non-firm power transactions. . . . . . 3 12 (17) Total change in price per kwh. . . . . . . 63 2 4 Kwh sales Retail . . . . . . . . . . . . . . . . . 33 138 (15) Sales for resale Firm power obligations . . . . . . . . 2 2 (28) Non-firm power transactions. . . . . . 14 (11) (2) Total change in kwh sales. . . . . . . . . 49 129 (45) Other. . . . . . . . . . . . . . . . . . . (1) (1) 12 Current year's electric operating revenues . . . . . . . . . . . . $2 482 $2 371 $2 241
Gas Operating Revenues In 1994, gas operating revenues decreased $27 million (5.7%) when compared to 1993 due to the operation of fuel adjustment clauses, which reflected a lower average cost of gas purchased during the latter part of 1994 and a reduction in total volumes sold and transported. Gas operating revenues increased $75 million (19.1%) in 1993, as compared to 1992, primarily as a result of gas rate increases in 1993, higher total volumes of gas sold and transported, and the operation of fuel adjustment clauses reflecting an increase in the average cost of gas purchased. In 1992, gas operating revenues increased $23 million (6.3%). The increased revenues were primarily a result of higher total volumes sold and transported and the operation of fuel adjustment clauses reflecting an increase in the average cost of gas purchased. Operating Expenses Fuel (a) Fuel Used in Electric Production Electric fuel costs, CINergy's largest operating expense, remained relatively unchanged in 1994, showing less than a 1% increase. An analysis of these fuel costs for the past three years is shown below: 1994 1993 1992 (in millions) Previous year's fuel expense . . . . . . . . $719 $713 $733 Increase (Decrease) due to change in: Price of fuel. . . . . . . . . . . . . . . (11) (23) (18) Kwh generation . . . . . . . . . . . . . . 18 29 (2) Current year's fuel expense. . . . . . . . . $726 $719 $713 (b) Gas Purchased A reduction in the average cost per Mcf of gas purchased (5.1%) and lower volumes purchased (6.8%) contributed to the decline in gas purchased expense of $33 million (11.6%) in 1994, as compared to 1993. Gas purchased expense in 1993, as compared to 1992, increased $53 million (23.0%) as a result of an increase in the average cost per Mcf of gas purchased of 17.5% and an increase in volumes purchased of 4.7%. In 1992, gas purchased expense increased $16 million (7.7%) as a result of an increase in volumes purchased of 1.7% and an increase in the average cost per Mcf of gas purchased of 5.9%. Purchased and Exchanged Power Purchased and exchanged power increased $16 million (33.4%) in 1994, as compared to 1993, reflecting an increase in third party short-term power sales to other utilities through Energy's system and increased purchases of other non-firm power by Energy primarily to serve its own load. In 1993, Energy increased its purchases of non-firm power primarily to serve its own load, which resulted in an increase in purchased and exchanged power costs of $11 million (30.4%) as compared to 1992. Purchased and exchanged power costs decreased $31 million (46.4%) in 1992, reflecting a reduction in Energy's third party short-term power sales to other utilities through Energy's system and the scheduled reduction in Energy's purchase obligations from WVPA and IMPA under the Gibson Unit 5 joint ownership arrangement. Other Operation Other operation expenses increased $107 million (23.4%) in 1994, as compared to 1993, due to a number of factors including charges of approximately $62 million for merger-related costs and other expenditures which the Company does not expect to recover from customers due to rate settlements related to securing support for the merger. Additionally, fuel litigation expenses of $8 million incurred by Energy and increased electric production and distribution expenses contributed to the increase. Maintenance Increased maintenance on a number of Energy's generating stations and the initial costs of Energy's new distribution line clearing program resulted in increased maintenance expenses of $8 million (4.2%) in 1994. Maintenance expenses decreased $17 million (8.2%) in 1992 primarily due to decreased maintenance expenses on CG&E's electric generating units and gas and electric distribution facilities. Depreciation Depreciation expense increased $16 million (5.6%) in 1994, as compared to 1993, primarily as a result of additions to electric utility plant. Depreciation expense increased $21 million (8.1%) in 1993 primarily due to a full year's effect of the first five units of Woodsdale which were placed in commercial operation in 1992, the sixth unit which was placed in commercial operation in 1993, and other additions to electric utility plant. Depreciation expense in 1992 increased $16 million (6.6%) primarily due to a full year's effect of Zimmer which was placed in commercial operation in March 1991, the first five units of Woodsdale which were placed in commercial operation in 1992, and other additions to electric utility plant. Post-in-service Deferred Operating Expenses - Net Post-in-service deferred operating expenses of $12 million and $28 million in 1993 and 1992, respectively, reflect deferral of depreciation, operation and maintenance expenses (exclusive of fuel costs), and property taxes related to the first five units of Woodsdale between the time the units began commercial operation and the effective date of new rates authorized by the PUCO in August 1993 which reflect these costs. In accordance with the August 1993 Order, CG&E began amortizing the deferred Woodsdale expenses over a 10-year period. Additionally, in January 1993, Energy received authority from the IURC to defer depreciation expense on the combustion turbine generating unit constructed at its Cayuga Generating Station and major environmental compliance projects from the date the projects were placed in service until the effective date of an order in a general retail rate proceeding. The post-in-service deferred operating expenses for 1992 also reflect deferral of depreciation, operation and maintenance expenses (exclusive of fuel costs), and property taxes related to Zimmer from January 1992 through May 1992, the effective date of new rates which reflected Zimmer costs. In accordance with the May 1992 Order, CG&E began amortizing the deferred expenses associated with Zimmer over a 10-year period. (See Note 1(h) of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data".) Phase-in Deferred Depreciation Phase-in deferred depreciation reflects the PUCO ordered phase-in plan for Zimmer (see Note 1(g) of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data"). Taxes Taxes other than income taxes increased $15 million (6.5%) in 1994, $13 million (5.8%) in 1993, and $25 million (12.8%) in 1992 primarily due to increased property taxes resulting from a greater investment in taxable property (including Zimmer and Woodsdale) and higher property tax rates. Other Income and Expenses - Net Post-in-service Carrying Costs In 1994, post-in-service carrying costs decreased $8 million (46.0%) as a result of discontinuing the accrual of carrying costs on the first five units of Woodsdale after the August 1993 effective date of new rates for CG&E which reflected Woodsdale. Additional environmental compliance projects completed by Energy which qualified, under IURC authority, for continued accrual of the debt component of AFUDC (post-in-service carrying costs) partially offset this decrease. Post-in-service carrying costs decreased $19 million (50.6%) in 1993 as a result of discontinuing the accrual of carrying costs on Zimmer when it was reflected in rates in May 1992. Partially offsetting this decrease was Energy's implementation of the January 1993 IURC order authorizing the accrual of post-in-service carrying costs, as previously discussed (see Note 1(h) of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data"). Post-in-service carrying costs decreased $13 million (26.8%) in 1992 also as a result of discontinuing the accrual of carrying costs on Zimmer when it was reflected in rates in May 1992. Post-in-service carrying costs for 1992 also reflect the accrual of carrying costs on the first five units of Woodsdale (see Note 1(h) of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data"). Phase-in Deferred Return Phase-in deferred return reflects the PUCO ordered phase-in plan for Zimmer (see Note 1(g) of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data"). Reduction of Loss Related to the IURC's June 1987 Order Energy had previously recognized a loss of $139 million for the IURC's June 1987 tax order (June 1987 Order) which related to the effect on Energy of the 1987 reduction in the Federal income tax rate. An IURC order in December 1993, approving a settlement agreement, provided for Energy to refund $119 million applicable to the June 1987 Order to Energy's retail customers (see Note 2(a)(i) of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data"). Write-off of a Portion of Zimmer Station In November 1993, CG&E wrote off Zimmer costs disallowed from rates by the PUCO in the May 1992 Order. Interest and Other Charges Interest and other charges increased $22 million (9.4%) in 1992. This increase was partially attributable to a decrease in the allowance for borrowed funds used during construction. This decrease was related to decreases in construction work in progress associated with the first five units of Woodsdale being placed in service in 1992. Index to Financial Statements and Financial Statement Schedules Page Number Financial Statements Report of Independent Public Accountants. . . . . . . . . 45-46 Consolidated Statements of Income for the three years ended December 31, 1994 . . . . . . . . . . 47 Consolidated Balance Sheets at December 31, 1994 and 1993. . . . . . . . . . . . . . . 48-49 Consolidated Statements of Changes in Common Stock Equity for the three years ended December 31, 1994 . . . . . . . . . . . . . . . . 50 Consolidated Statements of Cash Flows for the three years ended December 31, 1994 . . . . . . 51 Schedule of Cumulative Preferred Stock of Subsidiaries . . . . . . . . . . . . . . . . . . . . 52 Schedule of Long-term Debt. . . . . . . . . . . . . . . . 53-54 Notes to Consolidated Financial Statements. . . . . . . . 55-85 Page Number Financial Statement Schedules Schedule II - Valuation and Qualifying Accounts . . . . . 97-99 The information required to be submitted in schedules other than those indicated above has been included in the consolidated balance sheets, the consolidated statements of income, related schedules, the notes thereto, or omitted as not required by the Rules of Regulation S-X. ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS To the Board of Directors of CINergy Corp.: We have audited the consolidated balance sheets and schedules of cumulative preferred stock of subsidiaries and long-term debt of CINERGY CORP. (a Delaware Corporation) and its subsidiary companies as of December 31, 1994 and 1993, and the related consolidated statements of income, changes in common stock equity and cash flows for each of the three years in the period ended December 31, 1994. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of CINergy Corp. and subsidiary companies as of December 31, 1994 and 1993, and the results of their operations and their cash flows for each of the three years in the period ended December 31, 1994, in conformity with generally accepted accounting principles. As explained in Notes 11 and 15 to the consolidated financial statements, the Company changed its methods of accounting for postretirement health care benefits and income taxes effective January 1, 1993. As more fully discussed in Note 16 to the consolidated financial statements, Wabash Valley Power Association, Inc. (WVPA) filed suit in 1984 against PSI Energy, Inc. (Energy), a subsidiary of CINergy Corp., for $478 million plus interest and other damages to recover its share of Marble Hill Nuclear Project costs. Energy and its officers reached a settlement with WVPA in 1989 that is subject to approval of judicial and regulatory authorities and has recorded an estimated loss related to the litigation. The eventual outcome of this litigation cannot presently be determined. Our audits were made for the purpose of forming an opinion on the basic financial statements taken as a whole. The supplemental schedules listed in Item 14 are presented for purposes of complying with the Securities and Exchange Commission's Rules and Regulations under the Securities Exchange Act of 1934 and are not a required part of the basic financial statements. The supplemental schedules have been subjected to the auditing procedures applied in the audits of the basic financial statements and, in our opinion, fairly state in all material respects the financial data required to be set forth therein in relation to the basic financial statements taken as a whole. Arthur Andersen LLP Cincinnati, Ohio, January 23, 1995
CINERGY CORP. CONSOLIDATED STATEMENTS OF INCOME 1994 1993 1992 (in thousands, except per share amounts) OPERATING REVENUES (Note 2) Electric . . . . . . . . . . . . . . . . . . . . . . . . . . . $2 481 779 $2 370 812 $2 240 506 Gas. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 442 398 469 296 393 970 2 924 177 2 840 108 2 634 476 OPERATING EXPENSES Fuel used in electric production . . . . . . . . . . . . . . . 725 985 719 206 713 362 Gas purchased. . . . . . . . . . . . . . . . . . . . . . . . . 248 293 280 836 228 272 Purchased and exchanged power. . . . . . . . . . . . . . . . . 62 332 46 732 35 845 Other operation. . . . . . . . . . . . . . . . . . . . . . . . 563 650 456 590 442 250 Maintenance. . . . . . . . . . . . . . . . . . . . . . . . . . 200 959 192 877 190 826 Depreciation . . . . . . . . . . . . . . . . . . . . . . . . . 294 395 278 882 258 088 Post-in-service deferred operating expenses - net . . . . . . . . . . . . . . . . . . . . . . . (5 998) (11 540) (27 799) Phase-in deferred depreciation . . . . . . . . . . . . . . . . (2 161) (8 524) (8 468) Income taxes (Note 15) . . . . . . . . . . . . . . . . . . . . 152 181 172 637 160 399 Taxes other than income taxes. . . . . . . . . . . . . . . . . 244 051 229 148 216 600 2 483 687 2 356 844 2 209 375 OPERATING INCOME . . . . . . . . . . . . . . . . . . . . . . . . 440 490 483 264 425 101 OTHER INCOME AND EXPENSES - NET Allowance for equity funds used during construction. . . . . . . . . . . . . . . . . . . . . 6 201 14 327 14 799 Post-in-service carrying costs . . . . . . . . . . . . . . . . 9 780 18 105 36 655 Phase-in deferred return . . . . . . . . . . . . . . . . . . . 15 351 35 334 26 609 Reduction of loss related to the IURC's June 1987 Order (Note 2) . . . . . . . . . . . . . . . . . . - 20 134 - Write-off of a portion of Zimmer Station (Note 2). . . . . . . . . . . . . . . . . . . - (234 844) - Income taxes (Note 15) Related to the IURC's June 1987 Order. . . . . . . . . . . . - (7 444) - Related to the write-off of a portion of Zimmer Station . . . . . . . . . . . . . . . . . . . . . . - 12 085 - Other. . . . . . . . . . . . . . . . . . . . . . . . . . . . 10 609 21 043 30 174 Other - net. . . . . . . . . . . . . . . . . . . . . . . . . . (28 444) (40 299) (2 466) 13 497 (161 559) 105 771 INCOME BEFORE INTEREST AND OTHER CHARGES . . . . . . . . . . . . 453 987 321 705 530 872 INTEREST AND OTHER CHARGES Interest on long-term debt . . . . . . . . . . . . . . . . . . 219 248 225 990 225 708 Other interest . . . . . . . . . . . . . . . . . . . . . . . . 20 370 7 923 12 752 Allowance for borrowed funds used during construction. . . . . . . . . . . . . . . . . . . . . (12 332) (12 740) (13 289) Preferred dividend requirements of subsidiaries . . . . . . . . . . . . . . . . . . . . . . . . 35 559 37 985 34 896 262 845 259 158 260 067 NET INCOME . . . . . . . . . . . . . . . . . . . . . . . . . . . $ 191 142 $ 62 547 $ 270 805 AVERAGE COMMON SHARES OUTSTANDING. . . . . . . . . . . . . . . . 147 426 144 226 141 884 EARNINGS PER COMMON SHARE. . . . . . . . . . . . . . . . . . . . $1.30 $.43 $1.91 DIVIDENDS DECLARED PER COMMON SHARE. . . . . . . . . . . . . . . $1.50 $1.46 $1.39 The accompanying notes are an integral part of these consolidated financial statements.
CINERGY CORP. CONSOLIDATED BALANCE SHEETS ASSETS December 31 1994 1993 (dollars in thousands) UTILITY PLANT - ORIGINAL COST In service Electric . . . . . . . . . . . . . . . . . . . . . $8 292 625 $7 842 925 Gas . . . . . . . . . . . . . . . . . . . . . . . . 645 602 611 579 Common . . . . . . . . . . . . . . . . . . . . . . 185 718 183 225 9 123 945 8 637 729 Accumulated depreciation. . . . . . . . . . . . . . . 3 163 802 2 928 184 5 960 143 5 709 545 Construction work in progress . . . . . . . . . . . . 238 750 313 153 Total utility plant . . . . . . . . . . . . . . . 6 198 893 6 022 698 CURRENT ASSETS Cash and temporary cash investments . . . . . . . . . 71 880 11 121 Restricted deposits . . . . . . . . . . . . . . . . . 11 288 49 231 Accounts receivable less accumulated provision of $9,716,000 in 1994 and $15,561,000 in 1993 for doubtful accounts (Note 9). . . . . . . . . . . 299 509 340 059 Materials, supplies, and fuel - at average cost Fuel for use in electric production . . . . . . . . 156 028 99 673 Gas stored for current use. . . . . . . . . . . . . 31 284 36 048 Other materials and supplies. . . . . . . . . . . . 92 880 98 522 Property taxes applicable to subsequent year. . . . . 112 420 107 410 Prepayments and other . . . . . . . . . . . . . . . . 36 416 60 906 811 705 802 970 OTHER ASSETS Regulatory assets Post-in-service carrying costs and deferred operating expenses. . . . . . . . . . . . . . . . 185 280 173 038 Phase-in deferred return and depreciation . . . . . 100 943 83 431 Deferred demand-side management costs . . . . . . . 104 127 56 859 Amounts due from customers - income taxes . . . . . 408 514 405 516 Deferred merger costs . . . . . . . . . . . . . . . 49 658 28 397 Unamortized costs of reacquiring debt . . . . . . . 70 424 66 924 Other . . . . . . . . . . . . . . . . . . . . . . . 86 017 70 228 Other . . . . . . . . . . . . . . . . . . . . . . . . 134 281 93 838 1 139 244 978 231 $8 149 842 $7 803 899 The accompanying notes are an integral part of these consolidated financial statements.
CINERGY CORP. CAPITALIZATION AND LIABILITIES December 31 1994 1993 (dollars in thousands) COMMON STOCK EQUITY (Notes 3, 4, and 5) Common stock - $.01 par value; authorized shares - 600,000,000; outstanding shares - 155,198,038 in 1994 and 146,404,785 in 1993 . . . . . . . . . . . . . . $ 1 552 $ 1 453 Paid-in capital . . . . . . . . . . . . . . . . . . . 1 535 658 1 312 426 Retained earnings . . . . . . . . . . . . . . . . . . 877 061 907 802 Total common stock equity . . . . . . . . . . . . 2 414 271 2 221 681 CUMULATIVE PREFERRED STOCK OF SUBSIDIARIES (Page 52, Notes 6 and 7) Not subject to mandatory redemption . . . . . . . . . 267 929 307 989 Subject to mandatory redemption . . . . . . . . . . . 210 000 210 000 LONG-TERM DEBT (Pages 53 and 54, Note 8). . . . . . . . 2 715 269 2 645 213 Total capitalization. . . . . . . . . . . . . . . 5 607 469 5 384 883 CURRENT LIABILITIES Long-term debt due within one year. . . . . . . . . . 60 400 160 Notes payable (Note 13) . . . . . . . . . . . . . . . 228 900 177 714 Accounts payable . . . . . . . . . . . . . . . . . . 266 467 274 658 Refund due to customers (Note 2(a)(i)). . . . . . . . 15 482 81 832 Litigation settlement (Note 16(c)). . . . . . . . . . 80 000 80 000 Advance under accounts receivable purchase agreement (Note 9) . . . . . . . . . . . . - 49 940 Accrued taxes . . . . . . . . . . . . . . . . . . . . 258 041 259 502 Accrued interest. . . . . . . . . . . . . . . . . . . 58 504 51 290 Other . . . . . . . . . . . . . . . . . . . . . . . . 36 610 33 160 1 004 404 1 008 256 OTHER LIABILITIES Deferred income taxes (Note 15) . . . . . . . . . . . 1 071 104 1 018 891 Unamortized investment tax credits . . . . . . . . . 195 878 206 241 Accrued pension and other postretirement benefit costs (Notes 10 and 11) . . . . . . . . . . 133 578 85 953 Other . . . . . . . . . . . . . . . . . . . . . . . . 137 409 99 675 1 537 969 1 410 760 COMMITMENTS AND CONTINGENCIES (Note 16) $8 149 842 $7 803 899
CINERGY CORP. CONSOLIDATED STATEMENTS OF CHANGES IN COMMON STOCK EQUITY Common Paid-in Retained Total Common Stock Capital Earnings Stock Equity (dollars in thousands) BALANCE DECEMBER 31, 1991. . . . . . . . . . . . . . $1 407 $1 210 239 $ 985 704 $2 197 350 Net income . . . . . . . . . . . . . . . . . . . . 270 805 270 805 Issuance of 2,290,738 shares of common stock . . . . . . . . . . . . . . . . . . 23 51 190 51 213 Common stock issuance expenses . . . . . . . . . . . . . . . . . . . . (407) (407) Costs of issuing and retiring preferred stock of subsidiaries. . . . . . . . . . . . . . (548) (3 660) (4 208) Dividends on common stock (see page 47 for per share amounts) . . . . . . . . . . . . . . . . . (197 770) (197 770) Other. . . . . . . . . . . . . . . . . . . . . . . (39) (39) BALANCE DECEMBER 31, 1992. . . . . . . . . . . . . . 1 430 1 260 474 1 055 040 2 316 944 Net income . . . . . . . . . . . . . . . . . . . . 62 547 62 547 Issuance of 3,443,918 shares of common stock . . . . . . . . . . . . . . . . . . 23 57 159 57 182 Common stock issuance expenses . . . . . . . . . . . . . . . . . . . . (145) (145) Costs of issuing and retiring preferred stock of subsidiaries. . . . . . . . . . . . . . (5 062) (5 062) Dividends on common stock (see page 47 for per share amounts) . . . . . . . . . . . . . . . . . (209 861) (209 861) Other. . . . . . . . . . . . . . . . . . . . . . . 76 76 BALANCE DECEMBER 31, 1993. . . . . . . . . . . . . . 1 453 1 312 426 907 802 2 221 681 Net income . . . . . . . . . . . . . . . . . . . . 191 142 191 142 Issuance of 9,830,042 shares of common stock . . . . . . . . . . . . . . . . . . 99 227 882 227 981 Common stock issuance expenses . . . . . . . . . . . . . . . . . . . . (5 225) (5 225) Dividends on common stock (see page 47 for per share amounts) . . . . . . . . . . . . . . . . . (221 362) (221 362) Other. . . . . . . . . . . . . . . . . . . . . . . 575 (521) 54 BALANCE DECEMBER 31, 1994. . . . . . . . . . . . . . $1 552 $1 535 658 $ 877 061 $2 414 271 The accompanying notes are an integral part of these consolidated financial statements.
CINERGY CORP. CONSOLIDATED STATEMENTS OF CASH FLOWS 1994 1993 1992 (in thousands) OPERATING ACTIVITIES Net income. . . . . . . . . . . . . . . . . . . . . . . . . . . . . $ 191 142 $ 62 547 $ 270 805 Items providing (using) cash currently: Depreciation. . . . . . . . . . . . . . . . . . . . . . . . . . . 294 395 278 882 258 088 Deferred income taxes and investment tax credits - net. . . . . . . . . . . . . . . . . . . . . . . . 30 926 96 470 55 374 Allowance for equity funds used during construction . . . . . . . . . . . . . . . . . . . . . . . . . . (6 201) (14 327) (14 799) Deferred gas and electric fuel costs - net. . . . . . . . . . . . (10 271) 3 914 (1 394) Regulatory assets Post-in-service and phase-in cost deferrals. . . . . . . . . . . . . . . . . . . . . . . . . . . (33 290) (73 503) (99 531) Deferred merger costs . . . . . . . . . . . . . . . . . . . . . (21 261) (22 481) (5 916) Other . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (3 520) (3 444) (35 836) Write-off of a portion of Zimmer Station. . . . . . . . . . . . . - 234 844 - Changes in current assets and current liabilities Restricted deposits . . . . . . . . . . . . . . . . . . . . . 10 046 40 (9 572) Accounts receivable . . . . . . . . . . . . . . . . . . . . . 40 550 (24 152) (11 638) Materials, supplies, and fuel . . . . . . . . . . . . . . . . (45 949) 61 969 (34 135) Accounts payable. . . . . . . . . . . . . . . . . . . . . . . (8 191) 62 508 (26 728) Refund due to customers . . . . . . . . . . . . . . . . . . . (66 350) (57 302) 4 134 Advance under accounts receivable purchase agreement. . . . . . . . . . . . . . . . . . . . . (49 940) 49 940 - Accrued taxes and interest. . . . . . . . . . . . . . . . . . 5 753 7 257 41 309 Other items - net . . . . . . . . . . . . . . . . . . . . . . . . 112 569 (16 336) 31 920 Net cash provided by (used in) operating activities. . . . . . . . . . . . . . . . . . . . 440 408 646 826 422 081 FINANCING ACTIVITIES Issuance of common stock. . . . . . . . . . . . . . . . . . . . . . 222 756 57 037 50 806 Issuance of preferred stock of subsidiaries . . . . . . . . . . . . - 156 325 79 300 Issuance of long-term debt . . . . . . . . . . . . . . . . . . . . 420 935 538 704 553 337 Funds on deposit from issuance of long-term debt . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 27 897 (31 342) 45 562 Retirement of preferred stock of subsidiaries . . . . . . . . . . . (40 426) (60 107) (145 307) Redemption of long-term debt . . . . . . . . . . . . . . . . . . . (313 682) (502 335) (506 301) Change in short-term debt . . . . . . . . . . . . . . . . . . . . . 51 186 (13 033) 165 734 Dividends on common stock . . . . . . . . . . . . . . . . . . . . . (221 362) (209 861) (197 770) Net cash provided by (used in) financing activities. . . . . . . . . . . . . . . . . . . . 147 304 (64 612) 45 361 INVESTING ACTIVITIES Construction expenditures (less allowance for equity funds used during construction) . . . . . . . . . . . . . . (479 685) (549 143) (504 796) Deferred demand-side management costs . . . . . . . . . . . . . . . (47 268) (33 763) (17 249) Equity investments in Argentine utilities . . . . . . . . . . . . . - (206) (20 285) Net cash provided by (used in) investing activities. . . . . . . . . . . . . . . . . . . . (526 953) (583 112) (542 330) Net increase (decrease) in cash and temporary cash investments . . . . . . . . . . . . . . . . . . . . . . . . . . 60 759 (898) (74 888) Cash and temporary cash investments at beginning of period. . . . . . . . . . . . . . . . . . . . . . . . . 11 121 12 019 86 907 Cash and temporary cash investments at end of period. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $ 71 880 $ 11 121 $ 12 019 SUPPLEMENTAL DISCLOSURE OF CASH FLOW INFORMATION Cash paid during the year for: Interest (net of amount capitalized) . . . . . . . . . . . . . . . $ 211 163 $ 213 774 $ 201 609 Income taxes . . . . . . . . . . . . . . . . . . . . . . . . . . . 96 680 81 327 75 613 The accompanying notes are an integral part of these consolidated financial statements.
CINERGY CORP. SCHEDULE OF CUMULATIVE PREFERRED STOCK OF SUBSIDIARIES December 31 1994 1993 (dollars in thousands) The Cincinnati Gas & Electric Company Authorized 6,000,000 shares - Not subject to mandatory redemption (Note 6) Par value $100 per share - outstanding 4% Series 270,000 shares in 1994 and 1993 . . . . . . . . . . . . . . . $ 27 000 $ 27 000 4 3/4% Series 130,000 shares in 1994 and 1993 . . . . . . . . . . . . . . . 13 000 13 000 7.44% Series 400,000 shares in 1994 and 1993 . . . . . . . . . . . . . . . 40 000 40 000 9.28% Series 400,000 shares in 1993. . . . . . . . . . . . . . . . . . . . - 40 000 Total . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 80 000 120 000 Subject to mandatory redemption (Notes 6 and 7) Par value $100 per share - outstanding 9.15% Series 500,000 shares in 1994 and 1993 (redeemable, upon call, prior to July 1, 1995 at $106.71; reduced amounts thereafter). . . . . . . . . . . . . . . 50 000 50 000 7 7/8% Series 800,000 shares in 1994 and 1993 (subject to mandatory redemption on January 1, 2004 at $100; not redeemable prior to that date). . . . . . . . . . . . . 80 000 80 000 7 3/8% Series 800,000 shares in 1994 and 1993 (redeemable, upon call, after August 1, 2002 at $100). . . . . . . . 80 000 80 000 Total . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 210 000 210 000 PSI Energy, Inc. Not subject to mandatory redemption (Note 6) Par value $25 per share - authorized 5,000,000 shares - outstanding 4.32% Series 169,162 shares in 1994 and 1993 . . . . . . . . . . . . . . 4 229 4 229 4.16% Series 148,763 shares in 1994 and 1993 . . . . . . . . . . . . . . 3 719 3 719 7.44% Series 4,000,000 shares in 1994 and 1993 . . . . . . . . . . . . . . 100 000 100 000 Par value $100 per share - authorized 5,000,000 shares - outstanding 3 1/2% Series 41,172 shares in 1994 and 41,770 shares in 1993. . . . . . 4 117 4 177 6 7/8% Series 600,000 shares in 1994 and 1993 . . . . . . . . . . . . . . 60 000 60 000 7.15% Series 158,640 shares in 1994 and 1993 . . . . . . . . . . . . . . 15 864 15 864 Total . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 187 929 187 989 Total - CINergy Corp. Total not subject to mandatory redemption . . . . . . . . . . . . . . . . . $267 929 $307 989 Total subject to mandatory redemption . . . . . . . . . . . . . . . . . . . $210 000 $210 000 The accompanying notes are an integral part of these consolidated financial statements.
CINERGY CORP. SCHEDULE OF LONG-TERM DEBT December 31 1994 1993 The Cincinnati Gas & Electric Company and Subsidiaries (dollars in thousands) The Cincinnati Gas & Electric Company First Mortgage Bonds 5 7/8 % Series due July 1, 1997. . . . . . . . . . . . . . . . . . . . . . . $ 30 000 $ 30 000 6 1/4 % Series due September 1, 1997 . . . . . . . . . . . . . . . . . . . . 100 000 100 000 5.80 % Series due February 15, 1999 . . . . . . . . . . . . . . . . . . . . 110 000 - 7 3/8 % Series due May 1, 1999 . . . . . . . . . . . . . . . . . . . . . . . 50 000 50 000 8 5/8 % Series due December 1, 2000. . . . . . . . . . . . . . . . . . . . . - 60 000 7 3/8 % Series due November 1, 2001. . . . . . . . . . . . . . . . . . . . . 60 000 60 000 7 1/4 % Series due September 1, 2002 . . . . . . . . . . . . . . . . . . . . 100 000 100 000 8 1/8 % Series due August 1, 2003. . . . . . . . . . . . . . . . . . . . . . 60 000 60 000 6.45 % Series due February 15, 2004 . . . . . . . . . . . . . . . . . . . . 110 000 - 8.55 % Series due October 15, 2006. . . . . . . . . . . . . . . . . . . . . - 75 000 9 1/8 % Series due April 15, 2008. . . . . . . . . . . . . . . . . . . . . . - 75 000 9 5/8 % Series A and B due May 1, 2013 (Pollution Control) . . . . . . . . . - 31 700 10 1/8% Series due December 1, 2015 (Pollution Control). . . . . . . . . . . 84 000 84 000 9.70 % Series due June 15, 2019 . . . . . . . . . . . . . . . . . . . . . . 100 000 100 000 10 1/8% Series due May 1, 2020 . . . . . . . . . . . . . . . . . . . . . . . 100 000 100 000 10.20 % Series due December 1, 2020. . . . . . . . . . . . . . . . . . . . . 150 000 150 000 8.95 % Series due December 15, 2021 . . . . . . . . . . . . . . . . . . . . 100 000 100 000 8 1/2 % Series due September 1, 2022 . . . . . . . . . . . . . . . . . . . . 100 000 100 000 7.20 % Series due October 1, 2023 . . . . . . . . . . . . . . . . . . . . 300 000 300 000 5.45 % Series A and B due January 1, 2024 (Pollution Control) . . . . . . . 46 700 - 5 1/2 % Series due January 1, 2024 (Pollution Control) . . . . . . . . . . . 48 000 - Total first mortgage bonds. . . . . . . . . . . . . . . . . . . . . . . . 1 648 700 1 575 700 Pollution Control Notes 6.70% to 8.50% due June 1, 1997 to October 1, 2009 . . . . . . . . . . . . . - 63 000 Variable rate due August 1, 2013 and December 1, 2015. . . . . . . . . . . . 100 000 100 000 6.50% due November 15, 2022. . . . . . . . . . . . . . . . . . . . . . . . . 12 721 12 721 Total pollution control notes . . . . . . . . . . . . . . . . . . . . . . 112 721 175 721 Total - The Cincinnati Gas & Electric Company . . . . . . . . . . . . . . 1 761 421 1 751 421 The Union Light, Heat and Power Company First Mortgage Bonds 6 1/2 % Series due August 1, 1999. . . . . . . . . . . . . . . . . . . . . . 20 000 20 000 8 % Series due October 1, 2003 . . . . . . . . . . . . . . . . . . . . . 10 000 10 000 9 1/2 % Series due December 1, 2008. . . . . . . . . . . . . . . . . . . . . 10 000 10 000 9.70 % Series due July 1, 2019. . . . . . . . . . . . . . . . . . . . . . . 20 000 20 000 10 1/4% Series due June 1, 2020 and November 15, 2020. . . . . . . . . . . . 30 000 30 000 Total first mortgage bonds. . . . . . . . . . . . . . . . . . . . . . . . 90 000 90 000 Lawrenceburg Gas Company First Mortgage Bonds 9 3/4 % Series due October 1, 2001 . . . . . . . . . . . . . . . . . . . . . 1 200 1 200 Other Subsidiary Company Debt. . . . . . . . . . . . . . . . . . . . . . . . . - 275 Unamortized Premium and Discount - Net . . . . . . . . . . . . . . . . . . . . (14 864) (13 835) Total - The Cincinnati Gas & Electric Company and Subsidiaries. . . . . . $1 837 757 $1 829 061 The accompanying notes are an integral part of these consolidated financial statements.
CINERGY CORP. SCHEDULE OF LONG-TERM DEBT (Cont'd) December 31 1994 1993 (dollars in thousands) PSI Energy, Inc. First Mortgage Bonds Series S, 7%, due January 1, 2002. . . . . . . . . . . . . . . . . . . $ 26 429 $ 26 429 Series Y, 7 5/8%, due January 1, 2007. . . . . . . . . . . . . . . . . . . 24 140 24 140 Series BB, 6 5/8%, due March 1, 2004 (Pollution Control). . . . . . . . . . . . . . . . . . . . . . . . . . . . 5 000 5 000 Series NN, 7.60%, due March 15, 2012 (Pollution Control). . . . . . . . . . . . . . . . . . . . . . . . . . . . 35 000 35 000 Series QQ, 8 1/4%, due June 15, 2013 (Pollution Control). . . . . . . . . . . . . . . . . . . . . . . . . . . . 23 000 23 000 Series RR, 9 3/4%, due August 1, 1996 . . . . . . . . . . . . . . . . . . . 50 000 50 000 Series TT, 7 3/8%, due March 15, 2012 (Pollution Control). . . . . . . . . . . . . . . . . . . . . . . . . . . . 10 000 10 000 Series UU, 7 1/2%, due March 15, 2015 (Pollution Control). . . . . . . . . . . . . . . . . . . . . . . . . . . . 14 250 14 250 Series YY, 5.60%, due February 15, 2023 (Pollution Control). . . . . . . . . . . . . . . . . . . . . . . . . . . . 30 000 30 000 Series ZZ, 5 3/4%, due February 15, 2028 (Pollution Control). . . . . . . . . . . . . . . . . . . . . . . . . . . . 50 000 50 000 Series AAA, 7 1/8%, due February 1, 2024 . . . . . . . . . . . . . . . . . . 50 000 - Total first mortgage bonds . . . . . . . . . . . . . . . . . . . . . . . 317 819 267 819 Secured Medium-term Notes (excluding amounts due within one year) Series A, 6.65% to 8.88%, due January 3, 1997 to June 1, 2022. . . . . . . . . . . . . . . . . . . . 300 000 300 000 Series B, 5.22% to 8.26%, due September 17, 1998 to August 22, 2022. . . . . . . . . . . . . . . . . 230 000 230 000 (Series A and B, 7.64% weighted average interest rate and 17 year weighted average remaining life) Total secured medium-term notes. . . . . . . . . . . . . . . . . . . . . 530 000 530 000 Pollution Control Notes (excluding amounts due within one year) 5 3/4%, due December 15, 1995 to December 15, 2003 . . . . . . . . . . . . . 19 600 20 000 Series 1994A Promissory Note, non-interest bearing, due January 3, 2001. . . . . . . . . . . . . . . . . . . . . . . . . . . . . 19 825 - Unamortized Premium and Discount - Net . . . . . . . . . . . . . . . . . . . . (9 732) (1 667) Total - PSI Energy, Inc. . . . . . . . . . . . . . . . . . . . . . . . . $ 877 512 $ 816 152 Total - CINergy Corp. First Mortgage Bonds . . . . . . . . . . . . . . . . . . . . . . . . . . . . $2 057 719 $1 934 719 Secured Medium-term Notes (excluding amounts due within one year). . . . . . . . . . . . . . . . . . 530 000 530 000 Pollution Control Notes (excluding amounts due within one year). . . . . . . 132 321 195 721 Other Long-term Debt . . . . . . . . . . . . . . . . . . . . . . . . . . . . 19 825 275 Unamortized Premium and Discount - Net . . . . . . . . . . . . . . . . . . . (24 596) (15 502) Total long-term debt . . . . . . . . . . . . . . . . . . . . . . . . . . $2 715 269 $2 645 213
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS 1. Summary of Significant Accounting Policies (a) Merger On October 24, 1994, PSI Resources, Inc. (Resources) was merged with and into CINergy Corp. (CINergy or Company), and a subsidiary of CINergy was merged with and into The Cincinnati Gas & Electric Company (CG&E). Each outstanding share of common stock of Resources and CG&E was exchanged for 1.023 shares and one share, respectively, of CINergy common stock, resulting in the issuance of approximately 148 million shares of CINergy common stock, par value $.01 per share. The outstanding preferred stock and debt securities of CG&E, its utility subsidiaries, and PSI Energy, Inc. (Energy), previously Resources' utility subsidiary, were not affected by the merger. Following the merger, CINergy became the parent holding company of CG&E and Energy. The merger was accounted for as a pooling of interests, and the Consolidated Financial Statements, along with the related notes, are presented as if the merger was consummated as of the beginning of the earliest period presented. Due to immateriality, no adjustments were made to conform the accounting policies of the two companies. Resources' and CG&E's consolidated operating revenues and net income for the nine months ended September 30, 1994, and each of the two years ended December 31, 1993, and 1992, were as follows:
Resources CG&E CINergy (in millions) Nine months ended September 30, 1994 (unaudited) Operating revenues. . . . . . . . . $ 868 $1 363 $2 231 Net income. . . . . . . . . . . . . 60 146 206 Year ended December 31, 1993 Operating revenues. . . . . . . . . 1 088 1 752 2 840 Net income (loss) . . . . . . . . . 97 (34) (i) 63 Year ended December 31, 1992 Operating revenues. . . . . . . . . 1 081 1 553 2 634 Net income. . . . . . . . . . . . . 96 175 271
(i) See Note 2(b) for information on the write-off of a portion of Wm. H. Zimmer Generating Station (Zimmer). (b) Consolidation Policy The accompanying Consolidated Financial Statements include the accounts of CINergy and its subsidiaries after elimination of significant intercompany transactions and balances. (c) Regulation CINergy, its utility subsidiaries (CG&E, together with its subsidiaries, and Energy), and certain of its non-utility subsidiaries are subject to regulation by the Securities and Exchange Commission (SEC) under the Public Utility Holding Company Act of 1935 (PUHCA). CINergy's utility subsidiaries are also subject to regulation by the Federal Energy Regulatory Commission (FERC) and the state utility commissions of Indiana, Ohio, and Kentucky. The accounting policies of CINergy's utility subsidiaries conform to the accounting requirements and ratemaking practices of these regulatory authorities and to generally accepted accounting principles, including the provisions of Statement of Financial Accounting Standards No. 71, Accounting for the Effects of Certain Types of Regulation (Statement 71). Regulatory assets represent probable future revenue to CINergy's utility subsidiaries associated with deferred costs to be recovered from customers through the ratemaking process. The following regulatory assets of Energy and CG&E and its utility subsidiaries are reflected in the Consolidated Balance Sheets as of December 31:
1994 1993 Energy CG&E CINergy Energy CG&E CINergy (in millions) Post-in-service carrying costs and deferred operating expenses . . . . . . . . . . . $ 30 $155 $ 185 $ 11 $162 $173 Phase-in deferred return and depreciation . . . . . . . . . . . . - 101 101 - 83 83 Deferred demand-side management (DSM) costs . . . . . . . . . 94 10 104 53 4 57 Amounts due from customers - income taxes . . . . . . . . . . . . . . 27 382 409 18 388 406 Deferred merger costs. . . . . . . . . . . 38 12 50 15 13 28 Costs of reacquiring debt. . . . . . . . . 37 33 70 40 27 67 Postretirement benefit costs. . . . . . . . . . . . . . . . . . 21 4 25 10 5 15 1992 workforce reduction costs. . . . . . . . . . . . . . . . . . - 17 17 - 27 27 Other. . . . . . . . . . . . . . . . . . . 9 35 44 11 17 28 Total. . . . . . . . . . . . . . . . . . $256 $749 $1 005 $158 $726 $884
In February 1995, the Indiana Utility Regulatory Commission (IURC) issued an order (February 1995 Order) which approved a rate settlement agreement among Energy and certain intervenors (see Note 2(a)(ii)). This order, together with previous regulatory orders, provides for recovery of $153 million of Energy's regulatory assets as of December 31, 1994. In addition, testimony to be filed in 1995 in connection with Energy's July 1994 retail rate petition will include a request for additional recovery of regulatory assets, including approximately $100 million of the balance at December 31, 1994. CG&E currently has regulatory orders in effect which provide for the recovery of $704 million of its regulatory assets as of December 31, 1994, and will request recovery of the remaining amounts in its next rate proceedings in each applicable jurisdiction. See Note 1(g), (h), (i), (j), and (l) for additional information regarding phase-in deferred return and depreciation, post-in-service carrying costs and deferred operating expenses, deferred DSM costs, amounts due from customers - income taxes, and costs of reacquiring debt, respectively. For additional information regarding deferred merger costs, postretirement benefit costs, and 1992 workforce reduction costs, see Notes 2(a)(ii), 2(b), 11, and 12. Although CINergy's current regulatory orders and regulatory environment fully support the recognition of these regulatory assets, the ultimate outcome of the changing competitive environment discussed in the "Competitive Pressures" section of "Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations" could result in CINergy discontinuing application of Statement 71 for all or part of its business. Such an event would require the write-off of the portion of any regulatory asset for which no regulatory assurance of recovery continues to exist. No evidence currently exists that would support a write-off of any portion of CINergy's regulatory assets. CINergy intends to pursue competitive strategies that would mitigate the impact of this issue on the financial condition of the Company. (d) Utility Plant Utility plant is stated at the original cost of construction, which includes an allowance for funds used during construction (AFUDC) and a proportionate share of overhead costs. Construction overhead costs include salaries, payroll taxes, fringe benefits, and other expenses. Substantially all utility plant is subject to the lien of each applicable company's first mortgage bond indenture. (e) AFUDC CINergy's utility subsidiaries capitalize AFUDC, a non-cash income item, which is defined in the regulatory system of accounts prescribed by the FERC as including "the net cost for the period of construction of borrowed funds used for construction purposes and a reasonable rate on other funds when so used". For CINergy's utility subsidiaries, AFUDC accrual rates averaged 6.9% in 1994, 9.2% in 1993, and 9.5% in 1992, and are compounded semi- annually. (f) Depreciation and Maintenance Provisions for depreciation are determined by using the straight-line method applied to the cost of depreciable plant in service. The rates are based on periodic studies of the estimated service lives and net cost of removal of the properties. The depreciation rates for utility plant during each of the following three years were: 1994 1993 1992 Electric - Energy . . . . . . . 3.8% 3.8% 3.8% Electric - CG&E and its utility subsidiaries. . . . . 2.9 2.9 2.9 Gas - CG&E and its utility subsidiaries. . . . . 2.8 2.7 2.6 Common - CG&E and its utility subsidiaries. . . . . 3.4 3.3 3.1 In May 1992, the Public Utilities Commission of Ohio (PUCO) issued an order (May 1992 Order) which authorized changes in depreciation accrual rates on CG&E's electric and common plant. The changes resulted in an annual decrease in depreciation expense of about $9 million. In accordance with the IURC's February 1995 Order discussed further herein, Energy's annual depreciation expense will decrease by approximately $30 million. For CINergy's operating subsidiaries, maintenance and repairs of property units and replacements of minor items of property are charged to maintenance expense. The costs of replacements of property units are capitalized. The original cost of the property retired and the related costs of removal, less salvage recovered, are charged to accumulated depreciation. (g) Phase-in Deferred Return and Depreciation In the May 1992 Order, the PUCO authorized CG&E to begin recovering the cost of Zimmer through an increase in electric revenues of $116.4 million to be phased in over a three-year period under a plan that met the requirements of Statement of Financial Accounting Standards No. 92, Regulated Enterprises - Accounting for Phase-in Plans. The phase-in plan was designed so that the three rate increases would provide revenues sufficient to recover all operating expenses and provide a fair rate of return on plant investment. In the first three years of the phase-in plan, rates charged to customers did not fully recover depreciation expense and return on shareholders' investment. This deficiency has been deferred on the Consolidated Balance Sheets and will be recovered over a seven-year period beginning in May 1995, at which point the revenue levels authorized pursuant to the phase-in plan are designed to be sufficient to recover annual operating expenses, a fair return on the unrecovered investment, and annual amortization of the deferred depreciation and deferred return recorded during the first three years of the plan. (h) Post-in-service Carrying Costs and Deferred Operating Expenses In accordance with a March 1991 order by the PUCO, CG&E capitalized carrying costs for Zimmer from the time it was placed in service in March 1991 until the effective date of new rates authorized by the PUCO's May 1992 Order which reflected Zimmer. CG&E began recovering these carrying costs over the useful life of Zimmer in accordance with a stipulation approved by the PUCO in August 1993 (August 1993 Order) (see Note 2(b)). Effective in January 1992, the PUCO authorized CG&E to defer Zimmer depreciation, operation and maintenance expenses (exclusive of fuel costs), and property taxes which were not being recovered in rates charged to customers. The PUCO also authorized CG&E to accrue carrying costs on the deferred expenses. In its May 1992 Order, the PUCO authorized CG&E to begin recovering these deferred expenses and associated carrying costs over a 10-year period. In May 1992, the first three units at CG&E's Woodsdale Generating Station (Woodsdale) began commercial operation, and, in July 1992, two additional units were declared operational. In accordance with an October 1992 order issued by the PUCO, CG&E deferred carrying costs on the first five units at Woodsdale and deferred depreciation, operation and maintenance expenses (exclusive of fuel costs), and property taxes from the time these units were placed in service until the effective date of new rates approved in the August 1993 Order which reflected the Woodsdale units. CG&E began recovering the carrying costs over the useful life of Woodsdale and the deferred expenses over a 10-year period in accordance with the August 1993 Order (see Note 2(b)). In January 1993, Energy received authority from the IURC to continue accrual of the debt component of AFUDC and to defer depreciation expense on the combustion turbine generating unit constructed at its Cayuga Generating Station and major environmental compliance projects from the date the projects are placed in service until the effective date of an order in a general retail rate proceeding. The February 1995 Order authorizes Energy to begin recovering amounts deferred as of May 31, 1994 ($9 million), for AFUDC continuation and July 31, 1993 ($1 million), for depreciation expense over the remaining lives of the related utility plant. Additionally, the February 1995 Order authorizes Energy to continue deferral of the applicable AFUDC and depreciation recorded after the above cut-off dates through February 1995, for subsequent recovery in an IURC order associated with Energy's July 1994 retail rate petition which is currently pending before the IURC. The February 1995 Order also authorizes Energy to continue the accrual of the debt component of AFUDC and to defer depreciation expenses on two major environmental projects from the date the projects are placed in service until the projects' costs are reflected in retail electric rates. (i) DSM Costs Energy is authorized by the February 1995 Order to amortize and recover DSM expenditures deferred through July 1993 ($35 million), together with carrying costs, over a five-year period. Deferred DSM expenditures as of February 1995, which are not included for recovery in the February 1995 Order, will continue to be deferred, with carrying costs, for recovery in subsequent rate proceedings. In addition, base rates will include recovery of $23 million of DSM expenditures on an annual basis. Future deferral of DSM expenditures will be the amount by which actual annual expenditures exceed the base level of $23 million. If DSM expenditures in any calendar year are less than the $23 million in base rates, the unamortized balance of deferred DSM expenditures would be reduced by such difference. In the August 1993 Order, CG&E was authorized to recover approximately $5 million of costs associated with DSM programs for domestic customers. The PUCO has also permitted CG&E to defer future expenditures of approved DSM programs with carrying costs for future recovery. In addition, CG&E has applications pending for approval by the PUCO for deferral of the costs of additional DSM programs. (j) Federal and State Income Taxes Deferred tax assets and liabilities are recognized for the expected future tax consequences of existing differences between the financial reporting and tax reporting bases of assets and liabilities. Investment tax credits utilized to reduce Federal income taxes payable have been deferred for financial reporting purposes and are being amortized over the useful lives of the property which gave rise to such credits. Income tax provisions reflected in customer rates are regulated by the various regulatory commissions overseeing the regulated business operations of Energy, CG&E, and CG&E's utility subsidiaries. To the extent deferred income taxes are not reflected in rates charged to customers, income taxes payable in future years are recoverable from customers as paid. These amounts are reflected in the accompanying Consolidated Financial Statements as a regulatory asset on the basis of their probable recovery in future periods. (k) Operating Revenues and Fuel Costs (i) Energy Energy recognizes revenues for electric service rendered during the month, which includes revenues for sales unbilled at the end of each month. Revenues reflect fuel cost charges based on the actual costs of fuel. Fuel cost charges applicable to all of Energy's metered kilowatt-hour sales are included in customer billings based on the estimated costs of fuel. Customer bills are adjusted in subsequent months to reflect the difference between actual and estimated costs of fuel. Indiana law subjects the recovery of fuel costs to a determination that such recovery will not result in earning a return in excess of that allowed by the IURC in its last general rate order. (ii) CG&E CG&E and its utility subsidiaries recognize revenues for electric and gas service rendered during the month, which includes revenues for sales unbilled at the end of each month. CG&E and its Kentucky subsidiary, The Union Light, Heat and Power Company (ULH&P), expense the costs of electricity and gas purchased and the cost of fuel used in electric production as recovered through revenues and defer the portion of these costs recoverable or refundable in future periods. (l) Debt Discount, Premium, and Issuance Expense and Costs of Reacquiring Debt Debt discount, premium, and issuance expense on Energy's, CG&E's, and CG&E's utility subsidiaries' outstanding long-term debt are amortized over the lives of the respective issues. In accordance with established ratemaking practices, CINergy's utility subsidiaries are deferring costs (principally call premiums) from the reacquisition of long-term debt and are amortizing such amounts over periods ranging from one year to 18 years. (m) Order 636 In April 1992, the FERC issued Order 636, which restructured operations between interstate gas pipelines and their customers for gas sales and transportation services. Order 636 also allowed pipelines to recover transition costs they incurred in complying with the order from customers, including CG&E and ULH&P. In July 1994, the PUCO issued an order approving a stipulation between CG&E and its domestic and industrial customer groups providing for recovery of these pipeline transition costs. CG&E presently is recovering its Order 636 transition costs pursuant to a PUCO approved tariff. ULH&P recovers such costs through its gas cost recovery mechanism. These costs are deferred as incurred by CG&E and ULH&P and amortized as recovered from customers. (n) Consolidated Statements of Cash Flows All temporary cash investments with maturities of three months or less, when acquired, are reported as cash equivalents. CINergy and its subsidiaries had no material non-cash investing or financing transactions during the years 1992 through 1994. 2. Rates (a) Energy (i) Settlement Agreement - IURC's June 1987 and April 1990 Orders In December 1993, the IURC issued an order (December 1993 Order) approving a settlement agreement entered into by Energy, the appellants, and certain other intervenors which resolved the outstanding issues related to the appeals of the IURC's April 1990 retail rate order (April 1990 Order) and the IURC's June 1987 tax order (June 1987 Order). The December 1993 Order provided for Energy to refund $150 million to its retail customers ($119 million applicable to the June 1987 Order and $31 million applicable to the April 1990 Order). The December 1993 Order further provided for Energy to reduce its retail rates by 1.5% (approximately $13.5 million on an annual basis) to reflect a return on common equity of 14.25%. The refunds and rate reduction commenced in December 1993. Energy had previously recognized a loss of $139 million for the June 1987 Order. The difference between the $139 million and the $119 million portion of the refund applicable to the June 1987 Order is reflected in the Consolidated Statement of Income for the year ended December 31, 1993, as a reduction of the loss. The $31 million portion of the refund applicable to the April 1990 Order is reflected in the Consolidated Statement of Income for the same period as a reduction in operating revenues. (ii) February 1995 Order - Retail Rate Proceeding and Merger Savings Allocation Plan The IURC issued the February 1995 Order approving a settlement agreement entered into by Energy, the Office of the Utility Consumer Counselor, Citizens Action Coalition of Indiana, Inc., and the PSI- Industrial Group concerning Energy's petition for a $93 million retail rate increase ($103 million including carrying costs attributable to certain environmental expenditures not included in Energy's base retail electric rates) and Energy's previously filed plan for the allocation of its portion of merger savings between Energy's customers and CINergy's shareholders. The February 1995 Order authorizes Energy to increase annual retail rates $33.6 million, effective February 1995. The increase excludes reductions for customer credits for non-fuel operation and maintenance expense merger savings (Non-fuel Merger Savings) and increases for carrying costs attributable to certain environmental expenditures not included in Energy's base retail electric rates, both of which are further discussed herein. The increase includes the recovery of the costs of postretirement benefits other than pensions on an accrual basis, the recovery of DSM expenditures, the recovery of a portion of amounts deferred for AFUDC continuation and depreciation expense, and the adoption of lower depreciation rates, which will reduce annual depreciation expense by approximately $30 million. This rate increase reflects an 11.9% return on common equity with an 8.25% overall rate of return on net original cost rate base. Additionally, the February 1995 Order provides a mechanism to allocate Energy's share of net Non-fuel Merger Savings through December 31, 1997, between Energy's customers and CINergy's shareholders. CINergy currently anticipates that the estimated nominal merger savings of $1.5 billion will be apportioned approximately equally between CG&E and Energy. In essence, the mechanism guarantees Energy's customers 50% of Energy's portion of the projected net Non-fuel Merger Savings. Energy's customers will receive these merger savings via credits to base rates of $4.4 million in 1995, an additional $2.2 million in 1996, and an additional $2.4 million in 1997. After 1997, the accumulated credits will continue until the effective date of an order in an Energy general retail rate proceeding. Energy will have to achieve these levels of merger savings in order to realize the 11.9% return on equity. This arrangement for sharing of merger savings allows Energy to recover its portion of transaction costs (currently estimated at $27 million) and costs to achieve merger savings (currently estimated at $21 million) over a 10-year period. The February 1995 Order also provides Energy with a financial incentive to achieve, or exceed, merger savings projections and enhance operating efficiencies by allowing Energy to earn up to a 13.25% return on common equity until the effective date of an order in connection with Energy's July 1994 retail rate petition, which is currently pending before the IURC. Energy expects an order in this proceeding in the second quarter of 1996. Upon the effective date of an order relating to the July 1994 retail rate petition, the February 1995 Order provides Energy an opportunity to earn an additional 100 basis points above the common equity return to be granted by the IURC in such rate proceeding until December 31, 1997. In order to be eligible for such additional earnings, Energy must meet certain service-related conditions. Any mechanism for sharing of merger savings after December 31, 1997, will be determined in subsequent regulatory proceedings. Finally, the February 1995 Order includes ratemaking and accounting mechanisms to address regulatory lag. The February 1995 Order approves Energy's proposal for current recovery of carrying costs associated with environmental compliance projects and the applicable portion of the Wabash River Clean Coal Project (Clean Coal Project) not included in Energy's base retail electric rates. The Clean Coal Project, which is located at the Wabash River Generating Station, is a 262-megawatt clean coal power generating facility planned to be placed in service during the third quarter of 1995. The February 1995 Order also includes provisions for the deferral of certain operating costs associated with the Clean Coal Project, together with the debt component of carrying costs thereon, and continued accrual of the debt component of carrying costs (to the extent not reflected in rates currently) and deferral of depreciation expense on the Clean Coal Project and a scrubber at Gibson Generating Station (Gibson) until the projects' costs are fully reflected in retail electric rates. (iii) July 1994 Retail Rate Petition In addition to the rate petition addressed in the February 1995 Order, Energy filed a petition in July 1994 with the IURC for a retail rate increase to recover, among other things, the costs of the Clean Coal Project and the scrubber at Gibson which was placed in service in September 1994. These two projects were previously approved by the IURC. Energy initially estimated a rate increase of 8%. Energy is currently evaluating how the rate settlement and the ability to earn a cash return during construction on certain projects, as previously discussed, will affect the estimated rate increase. Energy intends to file testimony supporting its rate increase request in May 1995 and, as previously discussed, anticipates an order in this proceeding in the second quarter of 1996. Energy cannot predict what action the IURC may take with respect to this proposed rate increase. (b) CG&E In its May 1992 Order authorizing the phase-in of Zimmer costs into customer rates, the PUCO disallowed from rates approximately $230 million, representing costs related to Zimmer for nuclear fuel, nuclear wind-down activities during the conversion to a coal-fired facility, and a portion of the AFUDC accrued on Zimmer. Pursuant to an appeal by CG&E of the May 1992 Order, the Supreme Court of Ohio (Court) ruled in November 1993 (November 1993 Ruling) that the PUCO does not have the authority to order a phase-in of amounts granted in a rate proceeding and remanded the case to the PUCO to set rates that provide the gross annual revenues determined in accordance with Ohio statutes. However, the Court upheld the PUCO's disallowance of Zimmer costs, and, as a result, CG&E wrote off Zimmer costs of approximately $223 million, net of taxes, in the fourth quarter of 1993. In April 1994, the PUCO issued an order approving a settlement agreement between CG&E, the PUCO Staff, the Ohio Office of Consumers' Counsel, and other intervenors which addressed the issues raised in the November 1993 Ruling. As part of the settlement, CG&E did not seek early implementation of the third phase of the authorized rate increase and will not seek accelerated recovery of deferrals related to the phase-in plan. These deferrals will be recovered over the remaining seven-year period as contemplated in the May 1992 Order. In addition, CG&E agreed to a moratorium on increases in base electric rates until January 1, 1999 (except under certain circumstances), and, in return, is allowed to retain all PUCO electric jurisdictional Non-fuel Merger Savings until 1999. In the August 1993 Order, the PUCO authorized annual increases of approximately $41 million (5%) in electric revenues and $19 million (6%) in gas revenues that were effective immediately. The August 1993 Order precludes CG&E from increasing gas base rates prior to June 1, 1995, except for rate filings made under certain circumstances. In 1994, CG&E expensed $32 million of merger transaction costs and costs to achieve merger savings applicable to its PUCO electric jurisdiction. The remaining merger-related costs allocable to PUCO electric jurisdictional customers will be expensed as incurred. CG&E and its utility subsidiaries intend to continue deferring the non-PUCO electric jurisdictional portion of merger transaction costs and costs to achieve merger savings (current estimate of $14 million) for future recovery in customer rates. (c) ULH&P In mid-1993, the Kentucky Public Service Commission (KPSC) issued orders authorizing ULH&P to increase annual gas revenues by $4.2 million. In exchange for the KPSC's support of the merger, in May 1994, ULH&P accepted the KPSC's request for an electric rate moratorium commencing after ULH&P's next retail rate case and extending to January 1, 2000. The KPSC also required CG&E and ULH&P to agree that, for 12 months from consummation of the merger, no filings will be made to adjust CG&E's base purchase power rate charged to ULH&P or ULH&P's base electric rates. 3. Common Stock The following table reflects the shares of CINergy common stock reserved for issuance at December 31, 1994, and issued in 1994, 1993, and 1992, for the stock-based plans, including previous plans of Resources and CG&E. Shares issued prior to merger consummation have been adjusted for Resources' merger conversion ratio of 1.023. Shares Reserved at Shares Issued Dec. 31, 1994 1994 1993 1992 401(k) Savings Plans. . . . . . 7 691 752 1 458 631 1 152 096 1 193 926 Dividend Reinvestment and Stock Purchase Plan . . . . . 2 734 197 1 127 881 944 168 941 128 Directors' Deferred Compensation Plan . . . . . . 200 000 77 61 266 - Performance Shares Plan* . . . 800 000 27 116 28 447 26 156 Employee Stock Purchase and Savings Plan. . . . . . . 1 933 394 140 039 244 129 528 Stock Option Plan . . . . . . . 5 000 000 25 575 139 026 - *A long-term incentive compensation plan for certain participants designated by the Compensation Committee of CINergy's Board of Directors. In addition to the issuances of common stock previously discussed, Resources issued 1,118,671 shares of common stock in 1993 to the trustee of its two Master Trust Agreements as required as a result of the announcement of the merger. Prior to consummation of the merger in October 1994, Resources issued an additional 16,518 shares to the trustee and distributed 98,400 shares (reflected in the above table as shares issued in 1994) to participants of certain benefit plans. As a result of the merger consummation, in December 1994, CINergy retired the remaining 1,036,789 shares held by the trustee. In December 1994, CINergy publicly issued 7,089,000 shares of common stock under a shelf registration statement for the sale of up to eight million shares. In addition, upon consummation of the merger, CINergy awarded five shares of common stock to all non-officer employees for an additional issuance of 43,605 shares under this shelf registration statement. 4. Stock Option Plan Resources' 1989 Stock Option Plan was merged into and made a part of CINergy's Stock Option Plan at merger consummation. Under CINergy's Stock Option Plan, incentive and non-qualified stock options and stock appreciation rights may be granted to key employees, officers, and outside directors. Common stock granted under the Stock Option Plan may not exceed five million shares. Options are granted at the fair market value of the shares on the date of grant, except that non-qualified stock options were granted to two executive officers under Resources' 1989 Stock Option Plan at an option price equal to 91% of the fair market value of the shares at the date of grant. Options vest over five years and have a purchase term of up to 10 years. All options granted prior to November 1993, but not previously vested, became vested upon approval of the merger by Resources' shareholders. No incentive stock options may be granted under the plan after October 24, 2004. The Stock Option Plan activity for 1992, 1993, and 1994, adjusted for Resources' merger conversion ratio of 1.023, is summarized as follows: Range of Shares Subject Option Prices to Option Per Share Balance at December 31, 1991. . . . . . . . 1 212 129 $12.26 to 16.92 Options Granted . . . . . . . . . . . . . . 25 575 17.35 Options Cancelled . . . . . . . . . . . . . (51 150) 16.56 Balance at December 31, 1992. . . . . . . . 1 186 554 $12.26 to 17.35 Options Exercised . . . . . . . . . . . . . (139 026) 12.26 to 16.56 Balance at December 31, 1993. . . . . . . . 1 047 528 $12.50 to 17.35 Options Granted . . . . . . . . . . . . . . 1 387 500 22.88 Options Exercised . . . . . . . . . . . . . (25 575) 13.14 to 16.56 Balance at December 31, 1994. . . . . . . . 2 409 453 $12.50 to 22.88 Shares Reserved for Future Grants At December 31, 1992. . . . . . . . . . 1 368 263 At December 31, 1993. . . . . . . . . . 1 368 263 At December 31, 1994. . . . . . . . . . 2 590 547 In addition, 1,395,000 options were granted to various employees on January 24, 1995, at an option price of $24.31 per share. An additional 25,000 options were granted on February 6, 1995, at an option price of $24.625 per share. No stock appreciation rights have been granted under this plan. The total options exercisable at December 31, 1994, 1993, and 1992, were 1,021,953, 1,047,528, and 731,343, respectively. 5. Common Stock of Subsidiaries CINergy owns all of the common stock of CG&E and Energy. No common dividends can be paid by CG&E or Energy if dividends are in arrears on their preferred stock. The ability of CINergy to pay dividends to holders of CINergy common stock will depend on the ability of CG&E and Energy to pay common dividends to CINergy. 6. Preferred Stock of Subsidiaries Changes in preferred stock outstanding during 1994, 1993, and 1992, were as follows: Shares Issued Par (Retired) Value (dollars in thousands) 1994 Cumulative preferred stock Not subject to mandatory redemption Par value $100 per share Energy 3 1/2% Series. . . . . . . . . . . . . . (598) $ (60) CG&E 9.28 % Series. . . . . . . . . . . . . . (400 000) (40 000) 1993 Cumulative preferred stock Not subject to mandatory redemption Par value $25 per share Energy 7.44 % Series. . . . . . . . . . . . . . 4 000 000 100 000 Par value $100 per share Energy 3 1/2% Series. . . . . . . . . . . . . . (237) (24) 8.52 % Series. . . . . . . . . . . . . . (211 190) (21 119) 8.38 % Series. . . . . . . . . . . . . . (162 520) (16 252) 8.96 % Series. . . . . . . . . . . . . . (216 900) (21 690) 6 7/8% Series. . . . . . . . . . . . . . 600 000 60 000 1992 Cumulative preferred stock Not subject to mandatory redemption Par value $100 per share Energy 3 1/2% Series. . . . . . . . . . . . . . (10) (1) CG&E 9.52 % Series. . . . . . . . . . . . . . (450 000) (45 000) 9.30 % Series. . . . . . . . . . . . . . (350 000) (35 000) Subject to mandatory redemption Par value $100 per share Energy 13.25% Series. . . . . . . . . . . . . . (255 000) (25 500) CG&E 7 3/8% Series. . . . . . . . . . . . . . 800 000 80 000 10.20% Series. . . . . . . . . . . . . . (365 000) (36 500) Currently, Energy can sell up to an additional $40 million of preferred stock under an effective shelf registration statement and IURC authority. 7. Preferred Stock of Subsidiary with Mandatory Redemption CG&E's preferred stock redemption requirements for the next five years are $2.5 million in each of 1996 and 1997 and $6.5 million in each of 1998 and 1999. CG&E's Cumulative Preferred Stock, 9.15% Series is subject to mandatory redemption each July 1, beginning in 1996, in an amount sufficient to retire 25,000 shares, and CG&E's 7 3/8% Series is subject to mandatory redemption each August 1, beginning in 1998, in an amount sufficient to retire 40,000 shares, each at $100 per share, plus accrued dividends. For both series, CG&E has the noncumulative option to redeem up to a like amount of additional shares in each year. CG&E has the option to satisfy the mandatory redemption requirements in whole or in part by crediting shares acquired by CG&E. To the extent CG&E does not satisfy its mandatory sinking fund obligation in any year, such obligation must be satisfied in the succeeding year or years. If CG&E is in arrears in the redemption pursuant to the mandatory sinking fund requirement, CG&E shall not purchase or otherwise acquire for value, or pay dividends on, common stock. 8. Long-term Debt CINergy's long-term debt maturities, excluding sinking fund requirements, for the next five years are $60 million in 1995, $50 million in 1996, $140 million in 1997, $35 million in 1998, and $186 million in 1999. The first mortgage bond indentures of both CG&E and ULH&P provide that so long as any series of bonds issued prior to 1976 and 1978, respectively, are outstanding, CG&E and ULH&P will pay to the trustee as a Maintenance and Replacement Fund (M&R Fund), on or before April 30 of each year, in cash, unfunded property additions, or principal amount of first mortgage bonds of any series issued under the mortgages, a formularized amount related to the net revenues of CG&E and ULH&P. For 1994, the M&R Fund requirements (payable on or before April 30, 1995) for CG&E and ULH&P are approximately $114 million and $5 million, respectively. Most of CG&E's and ULH&P's first mortgage bonds are redeemable at par value, plus accrued interest, through cash deposited to satisfy the annual M&R Fund requirement. On March 24, 1995, CG&E announced its intention to redeem, beginning May 1, 1995, $114 million principal amount of its 10.125% and 9.70% first mortgage bonds at par with cash deposited in the M&R Fund. ULH&P also announced its intention to redeem $5 million principal amount of its 10.25% first mortgage bonds (due June 1, 2020) at par with cash deposited in the M&R Fund, and to redeem the remaining amount of such bonds at the redemption price of 107.34% on June 1, 1995. 9. Sale of Accounts Receivable and Interest Rate Swap Energy has an agreement through January 1996 to sell, with limited recourse, an undivided percentage interest in certain of its accounts receivable from customers up to a maximum of $90 million. As of December 31, 1994, Energy's obligation under the limited recourse provision is $20 million. The refund provided for by the December 1993 Order, as previously discussed (see Note 2(a)(i)), reduced accounts receivable available for sale at December 31, 1993, to $40 million. Accounts receivable on the Consolidated Balance Sheets are net of the $87 million and $40 million interest sold at December 31, 1994, and December 31, 1993, respectively. The excess of $90 million over the accounts receivable available for sale at December 31, 1993, is reflected in the Consolidated Balance Sheet as "Advance under accounts receivable purchase agreement". As a hedge against floating rate conditions, effective February 1, 1991, Energy entered into an interest rate swap agreement which effectively changed Energy's variable interest rate exposure on its $90 million (the notional principal amount) sale of accounts receivable to a fixed rate of 8.19%. Costs associated with the interest rate swap agreement are included in "Other - net" in the Consolidated Statements of Income. The interest rate swap agreement matures January 31, 1996. In the event of nonperformance by the other parties to the interest rate swap agreement, Energy would be exposed to floating rate conditions. 10. Pension Plans The defined benefit pension plans of CINergy's subsidiaries cover substantially all employees meeting certain minimum age and service requirements. Plan benefits are determined under a final average pay formula with consideration of years of participation, age at retirement, and the applicable average Social Security wage base or benefit amount. The funding policies of the operating subsidiaries are to contribute annually to the plans an amount which is not less than the minimum amount required by the Employee Retirement Income Security Act of 1974 and not more than the maximum amount deductible for income tax purposes. Contributions for the 1994, 1993, and 1992 plan years were $3.5 million, $11.3 million, and $7.4 million, respectively. The plans' assets consist of investments in equity and fixed income securities. CINergy's pension cost for 1994, 1993, and 1992 included the following components: 1994 1993 1992 (in millions) Benefits earned during the period . . . . . . . $ 19.4 $ 16.9 $ 15.9 Interest accrued on projected benefit obligations . . . . . . . . . . . . . 54.9 53.9 48.7 Actual (return) loss on plans' assets . . . . . 8.0 (69.9) (51.1) Net amortization and deferral . . . . . . . . . (66.3) 15.4 (.1) Net periodic pension cost . . . . . . . . . . . $ 16.0 $ 16.3 $ 13.4 Additionally, during 1992 and 1994, CG&E recognized $28.4 million and $15.6 million, respectively, of accrued pension cost in accordance with Statement of Financial Accounting Standards No. 88, Employers' Accounting for Settlements and Curtailments of Defined Benefit Pension Plans and for Termination Benefits. These amounts represented the costs associated with additional benefits extended in connection with voluntary early retirement programs and workforce reductions in those years (see Note 12).
1994 1993 1992 Actuarial Assumptions: For determination of projected benefit obligations Discount rate . . . . . . . . . . . . . . 8.50% 7.50% 8.25-8.50% Rate of increase in future compensation . 5.50 4.50-5.00 5.50-5.75 For determination of pension cost Rate of return on plans' assets . . . . . . 9.00-9.50 9.00-9.50 9.00-9.50
The following table reconciles the plans' funded status with amounts recorded in the Consolidated Financial Statements. Under the provisions of Statement of Financial Accounting Standards No. 87, Employers' Accounting for Pensions (Statement 87), certain assets and obligations of the plans are deferred and recognized in the Consolidated Financial Statements in subsequent periods. 1994 1993 Plans' Plan's Plans' Assets Exceed Accumulated Assets Exceed Accumulated Benefits Accumulated Benefits Exceed Assets Benefits (in millions) Actuarial present value of benefits Vested benefits . . . . . . . . $(320.7) $(206.5) $(534.2) Non-vested benefits . . . . . . (25.5) (11.0) (40.8) Accumulated benefit obligations . . . . . . . . (346.2) (217.5) (575.0) Effect of future compensation increases . . . . . . . . . . (120.3) (52.2) (165.7) Projected benefit obligations . . . . . . . . (466.5) (269.7) (740.7) Plans' assets at fair value . . . 438.4 198.7 689.1 Projected benefit obligations in excess of plans' assets . . . . (28.1) (71.0) (51.6) Remaining balance of plans' net assets existing at date of initial application of Statement 87 to be recognized as a reduction of pension cost in future periods. . . . . (8.6) (3.8) (13.8) Unrecognized net gain resulting from experience different from that assumed and effects of changes in assumptions . . . . . . . . . . (7.9) (1.9) (16.9) Prior service cost not yet recognized in net periodic pension cost. . . . . . . . . . 38.1 18.2 44.1 Accrued pension cost at December 31 . . . . . . . . . . $ (6.5) $ (58.5) $ (38.2) 11. Other Postretirement Benefits CINergy's subsidiaries provide certain health care and life insurance benefits to retired employees and their eligible dependents. The health care benefits include medical coverage and prescription drugs. Additionally, Energy provides dental benefits. Prior to 1993, the cost of retiree health care was charged to expense as claims were paid. The cost of life insurance benefits provided by Energy was charged to expense at retirement. The accounting for life insurance benefits provided by CG&E is further discussed herein. CG&E does not currently pre-fund its obligations for these postretirement benefits. Energy, in connection with the settlement which resulted in the February 1995 Order, agreed to begin funding its obligation for these postretirement benefits. Effective with the first quarter of 1993, CINergy's subsidiaries implemented the provisions of Statement of Financial Accounting Standards No. 106, Employers' Accounting for Postretirement Benefits Other Than Pensions (Statement 106). Under the provisions of Statement 106, the costs of health care and life insurance benefits provided to retirees are recognized for accounting purposes during periods of employee service (accrual basis). The unrecognized and unfunded Accumulated Postretirement Benefit Obligations (APBO) existing at the date of initial application of Statement 106 (i.e., the transition obligations) of $159.3 million are being amortized over a 20-year period. Life insurance benefits are fully paid by CG&E for qualified employees. Eligibility to receive postretirement coverage is limited to those employees who participated in the plans and earned the right to postretirement benefits prior to January 1, 1991. In 1988, CG&E and its subsidiaries recognized the actuarially determined APBO for postretirement life insurance benefits earned by retirees. The portion of the APBO applicable to active employees is being amortized over 15 years, the employees' estimated remaining service lives. The accounting for CG&E's postretirement life insurance benefits was not affected by the adoption of Statement 106. Postretirement benefit cost for 1994 and 1993 included the following components: Health Life Care Insurance Total (in millions) 1994 Benefits earned during the period. . . . . . $ 5.2 $ .2 $ 5.4 Interest accrued on APBO . . . . . . . . . . 13.8 2.2 16.0 Net amortization and deferral. . . . . . . . .1 - .1 Amortization of transition obligations . . . 8.1 .3 8.4 Net periodic postretirement benefit cost . . $27.2 $2.7 $29.9 1993 Benefits earned during the period. . . . . . $ 4.3 $ .2 $ 4.5 Interest accrued on APBO . . . . . . . . . . 13.4 2.1 15.5 Amortization of transition obligations . . . 8.1 .3 8.4 Net periodic postretirement benefit cost . . $25.8 $2.6 $28.4 The following table reconciles the APBO of the health care and life insurance plans with amounts recorded in the Consolidated Financial Statements. Under the provisions of Statement 106, certain obligations of the plans are deferred and recognized in the Consolidated Financial Statements in subsequent periods. Health Life Care Insurance Total (in millions) 1994 Actuarial present value of benefits Fully eligible active plan participants. . $ (11.4) $ (.9) $ (12.3) Other active plan participants . . . . . . (84.3) (2.3) (86.6) Retirees and beneficiaries . . . . . . . . (92.0) (23.5) (115.5) Projected APBO . . . . . . . . . . . . . (187.7) (26.7) (214.4) Unamortized transition obligations . . . . . 145.2 1.0 146.2 Unrecognized net (gain) loss resulting from experience different from that assumed and effects of changes in assumptions. . . 2.2 (2.6) (.4) Accrued postretirement benefit obligations at December 31, 1994 . . . . . . . . . . . $ (40.3) $(28.3) $ (68.6) 1993 Actuarial present value of benefits Fully eligible active plan participants. . $ (13.9) $ (1.7) $ (15.6) Other active plan participants . . . . . . (90.6) (3.5) (94.1) Retirees and beneficiaries . . . . . . . . (82.4) (24.1) (106.5) Projected APBO . . . . . . . . . . . . . (186.9) (29.3) (216.2) Unamortized transition obligations . . . . . 153.8 1.2 155.0 Unrecognized net loss resulting from experience different from that assumed and effects of changes in assumptions. . . 12.9 .6 13.5 Accrued postretirement benefit obligations at December 31, 1993 . . . . . . . . . . . $ (20.2) $(27.5) $ (47.7) The following assumptions were used to determine the APBO: 1994 1993 1992 Discount rate. . . . . . . . . . 8.50% 7.50% 8.25-8.50% Health care cost trend rate, gradually declining to 5% CG&E . . . . . . . . . . . . . 9.00-12.00% 10.00-13.00% 12.00-15.00% Energy . . . . . . . . . . . . 8.00-12.00 8.00-12.00 8.00-12.00 Year ultimate trend rates achieved CG&E . . . . . . . . . . . . . 2002 2002 2003 Energy . . . . . . . . . . . . 2007 2007 2007 Increasing the health care cost trend rate by one percentage point in each year would increase the APBO by approximately $27 million and $29.5 million for 1994 and 1993, respectively, and the aggregate of the service and interest cost components of the postretirement benefit cost for 1994 and 1993 by approximately $3.7 million and $3.4 million, respectively. CG&E and its subsidiaries began amortizing the transition obligation for health care costs over 20 years in accordance with Statement 106. The majority of CG&E's and its subsidiaries' postretirement benefit costs are subject to PUCO jurisdiction. The PUCO authorized CG&E to begin recovering these costs in September 1993. The adoption of Statement 106 did not have a material effect on the results of operations of CG&E and its subsidiaries. In accordance with the February 1995 Order, Energy will recover the cost of postretirement benefits other than pensions on an accrual basis commencing February 1995. Prior to the recovery of these costs in customers' rates on an accrual basis, the difference between postretirement benefit costs determined in accordance with the provisions of Statement 106 and the costs determined in accordance with Energy's previous accounting practice was deferred for future recovery. Energy's deferrals totaled $21 million as of December 31, 1994. Commencing February 1995, approximately $6 million of costs deferred for the period January 1, 1993, through July 31, 1993, will be recovered over a five- year period. Recovery over a five-year period of the remaining deferrals is being requested in Energy's July 1994 retail rate petition. 12. Workforce Reductions In 1992, CG&E and its subsidiaries eliminated 464 positions. The workforce reduction was accomplished through a voluntary early retirement program and involuntary separations. At December 31, 1992, the accrued liability associated with the workforce reduction was $30.4 million (including $28.4 million of additional pension costs previously discussed in Note 10). In accordance with the August 1993 Order, CG&E is recovering the majority of these costs through rates over a period of three years. Additionally, in an effort to begin to realize merger savings, CG&E and Energy completed voluntary workforce reduction programs in 1994. Under the programs, 284 employees elected to terminate their employment with the companies, resulting in a combined pre-tax cost of approximately $28.7 million ($17.4 million for CG&E, including $15.6 million of additional pension costs previously discussed in Note 10, and $11.3 million for Energy). In the third quarter of 1994, CG&E expensed $11 million representing the PUCO electric jurisdictional portion of these costs. The remaining $6.4 million of costs have been deferred as costs to achieve merger savings for future recovery through rates. The cost of Energy's voluntary workforce reduction plan was deferred as costs to achieve merger savings. In accordance with the February 1995 Order, Energy began amortization of costs to achieve merger savings October 1, 1994. 13. Notes Payable The operating subsidiary companies of CINergy had authority to borrow up to $575 million as of December 31, 1994. In connection with this authority, CINergy's subsidiaries have established unsecured lines of credit (Committed Lines) which currently permit borrowings of up to $343 million, of which $208 million remained unused. CG&E and Energy also issue commercial paper from time to time. All outstanding commercial paper is supported by Committed Lines of the respective companies. Additionally, this authority allows the subsidiary companies of CINergy to arrange for additional short-term borrowings with various banks on an "as offered" basis (Uncommitted Lines). All Uncommitted Lines provide for maturities of up to 365 days with various interest rate options. Amounts outstanding under the Committed Lines would become immediately due upon an event of default which includes non-payment, default under other agreements governing company indebtedness, bankruptcy, or insolvency. Certain of the Uncommitted Lines have similar default provisions. The lines are maintained by compensating balances or commitment fees. Commitment fees for the Committed Lines were immaterial during the 1992 through 1994 period. In addition, CINergy has a $100 million credit facility which expires on September 27, 1997, of which $25 million remained unused at December 31, 1994. The facility may be increased to a maximum of $300 million, and the Company has an annual option of extending the term of the facility by one year. For the years 1994, 1993, and 1992, CINergy's short-term borrowings outstanding at various times were as follows: Weighted Weighted Maximum Average Average Average Amount Amount Interest Balance Interest Outstanding Outstanding Rate at Rate at at Any During the During Dec. 31 Dec. 31 Month-end Year the Year (dollars in millions) 1994 Bank loans. . . . . . $228.9 6.11% $377.4 $284.7 4.79% Commercial paper. . . - - 7.9 1.0 4.22 1993 Bank loans. . . . . . 177.7 3.45 194.3 115.1 3.52 Commercial paper. . . - - 44.8 14.1 3.37 1992 Bank loans. . . . . . 177.7 3.89 211.2 112.9 4.04 Commercial paper. . . 13.0 4.22 43.7 11.3 3.82 14. Fair Values of Financial Instruments The estimated fair values of CINergy's and its subsidiaries' financial instruments were as follows (this information does not purport to be a valuation of CINergy as a whole): December 31 December 31 1994 1993 Carrying Fair Carrying Fair Financial Instrument Amount Value Amount Value (in millions) Long-term debt (includes amounts due within one year) First mortgage bonds. . . . . $2 041 $2 018 $1 919 $2 161 Other long-term debt. . . . . 735 700 726 773 Cumulative preferred stock of subsidiary - subject to mandatory redemption. . . . . . 210 221 210 230 The following methods and assumptions were used to estimate the fair values of each major class of financial instrument: Cash and temporary cash investments, restricted deposits, and notes payable Due to the short period to maturity, the carrying amounts reflected on the Consolidated Balance Sheets approximate fair values. Long-term debt The fair values of long-term debt issues were estimated based on the latest quoted market prices or, if not listed on the New York Stock Exchange (NYSE), on the present value of future cash flows. The discount rates used approximate the incremental borrowing costs for similar instruments. Cumulative preferred stock of subsidiary - subject to mandatory redemption The aggregate fair value of preferred stock subject to mandatory redemption was based on the latest closing prices quoted on the NYSE for each series. 15. Income Taxes Effective with the first quarter of 1993, CINergy and its subsidiaries implemented the provisions of Statement of Financial Accounting Standards No. 109, Accounting for Income Taxes (Statement 109). Statement 109 requires recognition of deferred tax assets and liabilities for the expected future tax consequences of existing differences between the financial reporting and tax reporting bases of assets and liabilities. Net-of-tax accounting and reporting is prohibited. CINergy and its subsidiaries adopted this new accounting standard as the cumulative effect of a change in accounting principle with no restatement of prior periods. The adoption of Statement 109 had no material effect on CINergy's consolidated earnings. In August 1993, Congress enacted the Omnibus Budget Reconciliation Act of 1993, which included a provision to increase the Federal corporate income tax rate from 34% to 35%, retroactive to January 1, 1993. In accordance with the provisions of Statement 109, the income tax rate increase resulted in an increase in the net deferred income tax liability and recognition of a regulatory asset to reflect expected future recovery of the increased liability through rates charged to customers. The significant components of CINergy's net deferred income tax liability at December 31, 1994, and 1993, are as follows: 1994 1993 (in millions) Deferred Income Tax Liabilities Utility plant . . . . . . . . . . . . . . . . $ 947.8 $ 937.0 Unamortized costs of reacquiring debt . . . . 26.1 24.8 Deferred operating expenses, phase-in deferred return, and accrued carrying costs. . . . . . . . . 87.8 74.8 Amounts due from customers - income taxes . . 112.1 109.7 Deferred demand-side management costs . . . . 39.8 22.1 Other . . . . . . . . . . . . . . . . . . . . 47.2 37.2 Total deferred income tax liabilities . . . 1 260.8 1 205.6 Deferred Income Tax Assets Unamortized investment tax credits. . . . . . 70.8 74.4 Litigation settlement . . . . . . . . . . . . 29.8 29.8 Deferred fuel costs . . . . . . . . . . . . . 13.1 15.3 Accrued pension and other benefit costs . . . 33.7 21.3 Other . . . . . . . . . . . . . . . . . . . . 42.3 45.9 Total deferred income tax assets. . . . . . 189.7 186.7 Net Deferred Income Tax Liability . . . . . . . $1 071.1 $1 018.9 A summary of Federal and state income taxes charged (credited) to income and the allocation of such amounts is as follows: 1994 1993 1992 (in millions) Current Income Taxes Federal . . . . . . . . . . . . . . . . . . . $104.1 $ 49.1 $ 67.6 State . . . . . . . . . . . . . . . . . . . . 6.5 1.3 7.2 Total current income taxes. . . . . . . . 110.6 50.4 74.8 Deferred Income Taxes Federal Depreciation and other utility plant- related items . . . . . . . . . . . . . . 62.2 58.4 52.3 Loss related to settlement of the IURC's June 1987 and April 1990 Orders (Note 2). (5.2) 45.9 - Property taxes. . . . . . . . . . . . . . . (13.3) (9.3) 6.4 Demand-side management costs. . . . . . . . 14.5 11.7 5.3 Write-off of a portion of Zimmer (Note 2) . - (11.0) - Pension and other benefit costs . . . . . . (12.5) (4.2) (2.3) Post-in-service deferred operating expenses. . . . . . . . . . . . . . . . . (1.6) 4.7 4.0 Other items - net . . . . . . . . . . . . . (5.4) 3.2 (2.6) Total deferred Federal income taxes . . . 38.7 99.4 63.1 State . . . . . . . . . . . . . . . . . . . . 2.7 7.5 2.5 Total deferred income taxes . . . . . . . 41.4 106.9 65.6 Investment Tax Credits - Net. . . . . . . . . . (10.4) (10.3) (10.2) Total Income Taxes. . . . . . . . . . . . $141.6 $147.0 $130.2 Allocated to: Operating income. . . . . . . . . . . . . . . $152.2 $172.6 $160.4 Other income and expenses - net . . . . . . . (10.6) (25.6) (30.2) $141.6 $147.0 $130.2 Federal income taxes, computed by applying the statutory Federal income tax rate to book income before Federal income tax, are reconciled to Federal income tax expense reported in the Consolidated Statements of Income as follows: 1994 1993 1992 (in millions) Statutory Federal income tax provision. . . . . $121.0 $ 70.2 $133.1 Increases (Reductions) in taxes resulting from: Amortization of investment tax credits. . . . (10.4) (10.0) (9.9) Depreciation and other utility plant- related differences . . . . . . . . . . . . 13.5 13.1 9.7 Preferred dividend requirements of subsidiaries. . . . . . . . . . . . . . . . 12.4 13.3 11.9 AFUDC equity. . . . . . . . . . . . . . . . . (2.2) (5.0) (5.0) Deferred operating expenses, phase-in deferred return, and accrued carrying costs. . . . . . . . . . . . . . . (6.5) (9.3) (21.5) Write-off of a portion of Zimmer. . . . . . . - 69.4 - Other - net . . . . . . . . . . . . . . . . . 4.6 (3.5) 2.2 Federal income tax expense. . . . . . . . . . . $132.4 $138.2 $120.5 16. Commitments and Contingencies (a) Construction CINergy will have substantial commitments in connection with its construction program. Aggregate expenditures for CINergy's construction program for the 1995 through 1999 period are currently estimated to be approximately $2.1 billion. In connection with Energy's Clean Coal Project, Energy has a 25-year contractual agreement with Destec Energy, Inc. (Destec) which requires Energy to pay Destec a fixed monthly fee plus certain monthly operating expenses once the facility is operational. Over the next five years (1995 through 1999), the fixed fee will be $56 million, and the variable fee is estimated at $95 million. As previously discussed, Energy received authorization in the February 1995 Order to defer these costs for subsequent recovery in an IURC order associated with Energy's July 1994 retail rate petition. (b) Manufactured Gas Plants (i) Energy Coal tar residues and other substances associated with manufactured gas plant (MGP) sites have been found at former MGP sites in Indiana, including, but not limited to, sites in Shelbyville and Lafayette, two sites previously owned by Energy. Energy has identified at least 21 MGP sites which it previously owned, including 19 it sold in 1945 to Indiana Gas and Water Company, Inc. (now Indiana Gas Company [IGC]), including the Shelbyville and Lafayette sites. The Shelbyville site has been the subject of an investigation and cleanup enforcement action by the Indiana Department of Environmental Management (IDEM) against IGC and Energy. Without admitting liability, Energy and IGC have conducted an investigation and remedial activities at the Shelbyville site. Energy and IGC are sharing equally in the costs of investigation and cleanup of this site. In 1992, the IDEM issued an order to IGC, naming IGC as a potentially responsible party (PRP) as defined by the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA), which requires investigation and remediation of the Lafayette MGP site. IGC entered into an agreed order with the IDEM for the removal of MGP contamination at the site. In April 1993, IGC filed testimony with the IURC seeking recovery of costs incurred in complying with Federal, state, and local environmental regulations related to MGP sites in which it has an interest, including sites acquired from Energy. In its testimony, IGC stated that it would also seek to recover a portion of these costs from other PRPs, including previous owners. IGC has informed Energy of the basis for IGC's position that Energy, as a PRP under CERCLA, should contribute to IGC's response costs related to investigating and remediating contamination at MGP sites which Energy sold to IGC. The IURC has not ruled on IGC's petition. In its July 1994 retail rate petition, Energy is seeking approval to defer, and subsequently recover through rates, any costs it incurs for investigation and remediation of previously owned MGP sites. Except for the Shelbyville site, Energy has not assumed any responsibility to reimburse IGC for its costs for investigating and cleaning up MGP sites. With respect to the Shelbyville site, based upon environmental investigations completed to date, Energy believes that any further required investigation and remediation will not have a material adverse effect on its financial condition or results of operations. At this time, it is premature for Energy to predict the nature, extent, and costs of, or Energy's responsibility for, any environmental investigations and remediations which may be required at other MGP sites owned, or previously owned, by Energy. (ii) CG&E and its Utility Subsidiaries Lawrenceburg Gas Company (Lawrenceburg), a wholly-owned subsidiary of CG&E, also has an MGP site which is under investigation to determine a remediation strategy. Total cleanup cost is currently estimated to be approximately $750,000. Lawrenceburg has applied to have the site included in the IDEM's voluntary cleanup program. CG&E and its utility subsidiaries are aware of other potential sites where MGP activities may have occurred at some time in the past. None of these sites are known to present a risk to the environment. Except for the Lawrenceburg site, neither CG&E nor its utility subsidiaries have undertaken responsibility for investigating other potential MGP sites. (c) Wabash Valley Power Association, Inc. (WVPA) Litigation In February 1984, WVPA discontinued payments to Energy for its 17% share of Marble Hill, a nuclear project jointly owned by Energy and WVPA which was cancelled by Energy in 1984, and filed suit against Energy in the United States District Court for the Southern District of Indiana (Indiana District Court), seeking $478 million plus interest and other damages to recover its Marble Hill costs. The suit was amended to include as defendants several officers of Energy along with certain contractors and their officers involved in the Marble Hill project, and to allege claims against all defendants under the Racketeer Influenced and Corrupt Organizations Act (RICO). Claims proven and damages allowed under RICO may be trebled and attorneys' fees assessed against the defendants. The suit was further amended to add claims of common law fraud, constructive fraud and deceit, and negligent misrepresentation against Energy and the other defendants. In 1985, Energy and WVPA entered into an agreement under which Energy agreed to place in escrow 17% of all salvage proceeds received from the sales of Marble Hill equipment, materials, and nuclear fuel after May 23, 1985, as a result of WVPA's filing for protection under Chapter 11 of the Federal Bankruptcy Code. In 1989, Energy and its officers reached a settlement with WVPA which, if approved by judicial and regulatory authorities, will settle the suit filed by WVPA. The settlement is also contingent on the resolution of the WVPA bankruptcy proceeding. The principal terms of the settlement are: . Energy, on behalf of itself and its officers, will pay $80 million on behalf of WVPA to Rural Utility Services (RUS), previously called the Rural Electrification Administration, and the National Rural Utilities Cooperative Finance Corporation (CFC). The $80 million obligation, net of insurance proceeds, other credits, and applicable income tax effects, was charged to income in 1988 and 1989. . WVPA will transfer its 17% ownership interest in the site to Energy, and Energy will assume responsibility for all future costs associated with the site, excluding WVPA's 17% share of future salvage program expenses. Additionally, RUS and CFC will receive the balance in the salvage escrow account and 17% of future salvage proceeds, net of related salvage program expenses. . Energy will enter into a 35-year take-or-pay power supply agreement for the sale of 70 megawatts of firm power to WVPA. This power will be supplied from Gibson Unit 1 and will be priced at Energy's firm power rates for service to WVPA. The difference between the revenues received from WVPA and the costs of operating Gibson Unit 1 (the Margin) will be remitted annually by Energy, on behalf of itself and its officers, to RUS and CFC to discharge a $90 million obligation, plus accrued interest. If, at the end of the term of the power supply agreement, the $90 million obligation plus accrued interest has not been fully discharged, Energy must do so within 60 days. The settlement provides that in the event Energy is party to a merger or acquisition, Energy and WVPA will use their best efforts to obtain regulatory approval to price the power sale exclusive of the effects of the merger or acquisition. Certain aspects of the settlement are subject to approval by the FERC and potentially by the IURC and the Michigan Public Service Commission. At such time as the necessary approvals from these regulatory authorities are received, Energy will record a $90 million regulatory asset. Concurrently, a $90 million obligation to RUS and CFC will be recorded as a long-term commitment. Recognition of the asset is based, in part, on projections which indicate that the Margin will be sufficient to discharge the $90 million obligation to RUS and CFC, plus accrued interest, within the 35-year term of the power supply agreement. If, in some future period, projections indicate the Margin would not be sufficient to discharge the obligation plus accrued interest within the 35-year term, the deficiency would be recognized as a loss. RUS has proposed a plan of reorganization which, similar to WVPA's plan, incorporates the settlement agreement. However, RUS's plan provides for full recovery of principal and interest on WVPA's debt to RUS, which is substantially in excess of the amount to be recovered under WVPA's proposed plan. In 1991, the United States Bankruptcy Court for the Southern District of Indiana (Bankruptcy Court) confirmed WVPA's plan of reorganization and denied confirmation of RUS's opposing plan. The Bankruptcy Court's approval of WVPA's reorganization plan is contingent upon WVPA's receipt of regulatory approval to change its rates. RUS appealed the Bankruptcy Court's decision to the Indiana District Court. In June 1994, the Indiana District Court ruled in favor of WVPA's plan. RUS subsequently appealed this decision. Energy cannot predict the outcome of this appeal, nor is it known whether WVPA can obtain regulatory approval to change its rates. If reasonable progress is not made in satisfying conditions to the settlement by February 1, 1996, either party may terminate the settlement agreement. (d) United Scrap Lead Site The United States Environmental Protection Agency (EPA) alleges that CG&E is a PRP under the CERCLA liable for cleanup of the United Scrap Lead site in Troy, Ohio. CG&E was one of approximately 200 companies so named. CG&E believes it is not a PRP and should not be responsible for cleanup of the site. Under the CERCLA, CG&E could be jointly and severally liable for costs incurred in cleaning up the site, estimated by the EPA to be $27 million, of which CG&E estimates its portion to be immaterial to its financial condition or results of operations. (e) Potential Divestiture of Gas Operations Under the PUHCA, the divestiture of CG&E's gas operations may be required. In its order approving the merger, the SEC reserved judgement over CINergy's ownership of the gas operations for a period of three years. In November 1994, the SEC requested comments on the modernization of the PUHCA given the industry's movement toward a more competitive environment, including whether or not a utility registered under the PUHCA may own a combination system (i.e., electric and gas). CINergy believes it has a justifiable basis for retention of its gas operations and will continue its pursuit of SEC approval to retain the gas portion of the business. If divestiture is ultimately required, the SEC has historically allowed companies sufficient time to accomplish divestitures in a manner that protects shareholder value. Further, CINergy believes that divestiture of the gas operations, if required, would not have a material effect on merger savings. See Note 19 for financial information by business segments. 17. Jointly Owned Plant Energy is a joint owner of Gibson Unit 5 with WVPA and the Indiana Municipal Power Agency (IMPA). Additionally, Energy is a co-owner with WVPA and IMPA of certain transmission property and local facilities. These facilities constitute part of the integrated transmission and distribution systems which are operated and maintained by Energy. CG&E, Columbus Southern Power Company, and The Dayton Power and Light Company have constructed electric generating units and related transmission facilities on varying common ownership bases. The Consolidated Statements of Income reflect Energy's and CG&E's portions of all operating costs associated with the commonly owned facilities. Energy's and CG&E's investments in jointly owned plant are as follows:
1994 Utility Plant Accumulated Construction Share in Service Depreciation Work in Progress (dollars in millions) Energy Production Gibson (Unit 5) . . . . . . . 50.05% $ 207 $ 92 $ 3 Transmission property and local facilities. . . . . 93.68 1 630 565 53 CG&E Production Miami Fort Station (Units 7 and 8) . . . . . . 64 202 100 1 W.C. Beckjord Station (Unit 6). . . . . . . . . . 37.5 41 22 - J.M. Stuart Station . . . . . 39 262 107 5 Conesville Station (Unit 4). . . . . . . . . . 40 70 31 3 Zimmer. . . . . . . . . . . . 46.5 1 211 133 3 East Bend Station . . . . . . 69 329 140 1 Killen Station. . . . . . . . 33 186 71 - Transmission. . . . . . . . . . various 62 28 -
18. Quarterly Financial Data (unaudited)
Net Earnings Operating Operating Income (Loss) Quarter Ended Revenues Income (Loss) Per Share (in millions, except per share amounts) 1994 March 31 . . . . . . . . . . . $ 866 $155 $ 99 $ .68 June 30. . . . . . . . . . . . 673 106 49 .33 September 30 . . . . . . . . . 692 118(a) 58 (a) .39 (a) December 31. . . . . . . . . . 693 61(a) (15)(a) (.10)(a) Total . . . . . . . . . . . $2 924 $440 $ 191 $ 1.30 1993 March 31 . . . . . . . . . . . $ 783 $140 $ 95 $ .65 June 30. . . . . . . . . . . . 590 80 45 .30 September 30 . . . . . . . . . 703 134 77 .53 December 31. . . . . . . . . . 764 129 (154)(b) (1.05)(b) Total . . . . . . . . . . . $2 840 $483 $ 63 $ .43 (a) In 1994, CINergy recognized charges to earnings of approximately $79 million ($56 million, net of taxes) or 38 cents per share primarily for certain merger costs and other costs which the Company does not expect to recover from customers due to rate settlements related to securing support for the merger. Of these charges, approximately $46 million, net of taxes (31 cents per share), was recognized in the fourth quarter and approximately $8 million, net of taxes (5 cents per share), was recognized in the third quarter. The charges include the PUCO electric jurisdictional portion of merger transaction costs and costs to achieve merger savings incurred through December 31, 1994, previously capitalized information systems development costs, and severance benefits to former officers of CG&E and Energy. Of the total $79 million charge, $62 million is reflected in "OPERATING EXPENSES - Other operation" and $17 million is reflected in "OTHER INCOME AND EXPENSES - NET". (b) In the fourth quarter of 1993, CINergy recognized a charge to earnings of approximately $235 million ($223 million, net of taxes) or $1.55 per share for the write-off of a portion of Zimmer. Additionally, approximately $25 million ($16 million, net of taxes) or 11 cents per share of costs incurred in connection with IPALCO Enterprises, Inc.'s hostile takeover attempt of Resources prior to the merger was charged to expense during the last three quarters of 1993. These charges are reflected in "OTHER INCOME AND EXPENSES - NET".
19. Financial Information by Business Segments
Operating Operating Operating Income Provision for Construction Year Ended Revenues Income Taxes Depreciation Expenditures (in millions) 1994 Electric......... $2 482 $412 $144 $274 $432 Gas.............. 442 28 8 20 42 Total.......... $2 924 $440 $152 $294 $474 1993 Electric......... $2 371 $450 $166 $261 $517 Gas.............. 469 33 7 18 45 Total.......... $2 840 $483 $173 $279 $562 1992 Electric......... $2 240 $402 $157 $242 $474 Gas.............. 394 23 3 16 42 Total.......... $2 634 $425 $160 $258 $516
December 31 1994 1993 1992 (in millions) Property, Plant, and Equipment - net Electric.......................... $5 680 $5 519 $5 461 Gas............................... 519 504 476 6 199 6 023 5 937 Other Corporate Assets.............. 1 951 1 781 1 196 Total Assets.................... $8 150 $7 804 $7 133
For a discussion of the potential divestiture of CG&E's gas operations, see Note 16(e). ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE None. PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT Board of Directors Reference is made to CINergy Corp.'s (CINergy) 1995 Proxy Statement with respect to identification of directors and their current principal occupations. Executive Officers The information included in Part I of this report on pages 14 through 16 under the caption "Executive Officers of the Registrant" is referenced in reliance upon General Instruction G to Form 10-K and Instruction 3 to Item 401(b) of Regulation S-K. ITEM 11. EXECUTIVE COMPENSATION Reference is made to CINergy's 1995 Proxy Statement with respect to executive compensation. ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT Reference is made to CINergy's 1995 Proxy Statement with respect to security ownership of certain beneficial owners, security ownership of management, and changes in control. ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS None. PART IV ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K (a) Financial Statements and Schedules. Refer to the page captioned "Index to Financial Statements and Financial Statement Schedules", page 44 of this report, for an index of the financial statements and financial statement schedules included in this report. (b) Reports on Form 8-K. The following reports on Form 8-K were filed during the last quarter of 1994: Date of Report Items Filed October 24, 1994 Item 2. Acquisition or Disposition of Assets Item 5. Other Events Item 7. Financial Statements and Exhibits November 23, 1994 Item 7. Financial Statements and Exhibits December 29, 1994 Item 7. Financial Statements and Exhibits (c) Exhibits. Copies of the documents listed below which are identified with an asterisk (*) have heretofore been filed with the Securities and Exchange Commission and are incorporated herein by reference and made a part hereof. Exhibits not so identified are filed herewith. Exhibit Designation Nature of Exhibit 3-a *Certificate of Incorporation of CINergy Corp. (CINergy). (Exhibit to CINergy's Annual Report on Form 10-K for the year ended December 31, 1993.) 3-b By-laws of CINergy as adopted October 24, 1994. 4-a *Original Indenture (First Mortgage Bonds) dated September 1, 1939, between PSI Energy, Inc. (Energy) and The First National Bank of Chicago, as Trustee (Exhibit A-Part 3 in File No. 70-258), and LaSalle National Bank as Successor Trustee (Supplemental Indenture dated March 30, 1984). Exhibit Designation Nature of Exhibit 4-b *Nineteenth Supplemental Indenture between Energy and The First National Bank of Chicago dated January 1, 1972. (Exhibit to File No. 2-42545.) 4-c *Twenty-third Supplemental Indenture between Energy and The First National Bank of Chicago dated January 1, 1977. (Exhibit to File No. 2-57828.) 4-d *Twenty-fifth Supplemental Indenture between Energy and The First National Bank of Chicago dated September 1, 1978. (Exhibit to File No. 2-62543.) 4-e *Twenty-seventh Supplemental Indenture between Energy and The First National Bank of Chicago dated March 1, 1979. (Exhibit to File No. 2-63753.) 4-f *Thirty-fifth Supplemental Indenture between Energy and The First National Bank of Chicago dated March 30, 1984. (Exhibit to Energy's 1984 Form 10-K in File No. 1-3543.) 4-g *Thirty-ninth Supplemental Indenture between Energy and The First National Bank of Chicago dated March 15, 1987. (Exhibit to Energy's 1987 Form 10-K in File No. 1-3543.) 4-h *Forty-first Supplemental Indenture between Energy and The First National Bank of Chicago dated June 15, 1988. (Exhibit to Energy's 1988 Form 10-K in File No. 1-3543.) 4-i *Forty-second Supplemental Indenture between Energy and The First National Bank of Chicago dated August 1, 1988. (Exhibit to Energy's 1988 Form 10-K in File No. 1-3543.) 4-j *Forty-fourth Supplemental Indenture between Energy and The First National Bank of Chicago dated March 15, 1990. (Exhibit to Energy's 1990 Form 10-K in File No. 1-3543.) 4-k *Forty-fifth Supplemental Indenture between Energy and The First National Bank of Chicago dated March 15, 1990. (Exhibit to Energy's 1990 Form 10-K in File No. 1-3543.) Exhibit Designation Nature of Exhibit 4-l *Forty-sixth Supplemental Indenture between Energy and The First National Bank of Chicago dated June 1, 1990. (Exhibit to Energy's 1991 Form 10-K in File No. 1-3543.) 4-m *Forty-seventh Supplemental Indenture between Energy and The First National Bank of Chicago dated July 15, 1991. (Exhibit to Energy's 1991 Form 10-K in File No. 1-3543.) 4-n *Forty-eighth Supplemental Indenture between Energy and The First National Bank of Chicago dated July 15, 1992. (Exhibit to Energy's 1992 Form 10-K in File No. 1-3543.) 4-o *Forty-ninth Supplemental Indenture between Energy and The First National Bank of Chicago dated February 15, 1993. (Exhibit to Energy's 1992 Form 10-K in File No. 1- 3543.) 4-p *Fiftieth Supplemental Indenture between Energy and The First National Bank of Chicago dated February 15, 1993. (Exhibit to Energy's 1992 Form 10-K in File No. 1- 3543.) 4-q *Fifty-first Supplemental Indenture between Energy and The First National Bank of Chicago dated February 1, 1994. (Exhibit to Energy's 1993 Form 10-K in File No. 1-3543.) 4-r *Indenture (Secured Medium-term Notes, Series A), dated July 15, 1991, between Energy and The First National Bank of Chicago, as Trustee. (Exhibit to Energy's Form 10-K/A in File No. 1-3543, Amendment No. 2, dated July 15, 1993.) 4-s *Indenture (Secured Medium-term Notes, Series B), dated July 15, 1992, between Energy and The First National Bank of Chicago, as Trustee. (Exhibit to Energy's Form 10-K/A in File No. 1-3543, Amendment No. 2, dated July 15, 1993.) Exhibit Designation Nature of Exhibit 4-t *Original Indenture (First Mortgage Bonds) between The Cincinnati Gas & Electric Company (CG&E) and The Bank of New York (as Trustee) dated as of August 1, 1936. (Exhibit to CG&E's Registration Statement No. 2-2374.) 4-u *Tenth Supplemental Indenture between CG&E and The Bank of New York dated as of July 1, 1967. (Exhibit to CG&E's Registration Statement No. 2-26549.) 4-v *Eleventh Supplemental Indenture between CG&E and The Bank of New York dated as of May 1, 1969. (Exhibit to CG&E's Registration Statement No. 2-32063.) 4-w *Thirteenth Supplemental Indenture between CG&E and The Bank of New York dated as of November 1, 1971. (Exhibit to CG&E's Registration Statement No. 2-41974.) 4-x *Fourteenth Supplemental Indenture between CG&E and The Bank of New York dated as of November 2, 1972. (Exhibit to CG&E's Registration Statement No. 2-60961.) 4-y *Fifteenth Supplemental Indenture between CG&E and The Bank of New York dated as of August 1, 1973. (Exhibit to CG&E's Registration Statement No. 2-60961.) 4-z *Twenty-fifth Supplemental Indenture between CG&E and The Bank of New York dated as of December 1, 1985. (Exhibit to CG&E's 1985 Form 10-K in File No. 1-1232.) 4-aa *Twenty-ninth Supplemental Indenture between CG&E and The Bank of New York dated as of June 15, 1989. (Exhibit to CG&E's June 30, 1989, Form 10-Q in File No. 1-1232.) 4-bb *Thirtieth Supplemental Indenture between CG&E and The Bank of New York dated as of May 1, 1990. (Exhibit to CG&E's June 30, 1990, Form 10-Q in File No. 1-1232.) Exhibit Designation Nature of Exhibit 4-cc *Thirty-first Supplemental Indenture between CG&E and The Bank of New York dated as of December 1, 1990. (Exhibit to CG&E's 1990 Form 10-K in File No. 1-1232.) 4-dd *Thirty-second Supplemental Indenture between CG&E and The Bank of New York dated as of December 15, 1991. (Exhibit to CG&E's Registration Statement No. 33-45115.) 4-ee *Thirty-third Supplemental Indenture between CG&E and The Bank of New York dated as of September 1, 1992. (Exhibit to CG&E's Registration Statement No. 33-53578.) 4-ff *Thirty-fourth Supplemental Indenture between CG&E and The Bank of New York dated as of October 1, 1993. (Exhibit to CG&E's September 30, 1993, Form 10-Q in File No. 1- 1232.) 4-gg *Thirty-fifth Supplemental Indenture between CG&E and The Bank of New York dated as of January 1, 1994. (Exhibit to CG&E's Registration Statement No. 33-52335.) 4-hh *Thirty-sixth Supplemental Indenture between CG&E and The Bank of New York dated as of February 15, 1994. (Exhibit to CG&E's Registration Statement No. 33-52335.) 4-ii *Loan Agreement between CG&E and County of Boone, Kentucky dated as of February 1, 1985. (Exhibit to CG&E's 1984 Form 10-K in File No. 1-1232.) 4-jj *Loan Agreement between CG&E and State of Ohio Air Quality Development Authority dated as of December 1, 1985. (Exhibit to CG&E's 1985 Form 10-K in File No. 1-1232.) 4-kk *Loan Agreement between CG&E and State of Ohio Air Quality Development Authority dated as of December 1, 1985. (Exhibit to CG&E's 1985 Form 10-K in File No. 1-1232.) 4-ll *Loan Agreement between CG&E and State of Ohio Air Quality Development Authority dated as of December 1, 1985. (Exhibit to CG&E's 1985 Form 10-K in File No. 1-1232.) Exhibit Designation Nature of Exhibit 4-mm *Repayment Agreement between CG&E and The Dayton Power and Light Company dated as of December 23, 1992. (Exhibit to CG&E's 1992 Form 10-K in File No. 1-1232.) 4-nn *Loan Agreement between CG&E and State of Ohio Water Development Authority dated as of January 1, 1994. (Exhibit to CG&E's 1993 Form 10-K in File No. 1-1232.) 4-oo *Loan Agreement between CG&E and State of Ohio Air Quality Development Authority dated as of January 1, 1994. (Exhibit to CG&E's 1993 Form 10-K in File No. 1-1232.) 4-pp *Loan Agreement between CG&E and County of Boone, Kentucky dated as of January 1, 1994. (Exhibit to CG&E's 1993 Form 10-K in File No. 1-1232.) 4-qq *Original Indenture (First Mortgage Bonds) between The Union Light, Heat and Power Company (ULH&P) and The Bank of New York dated as of February 1, 1949. (Exhibit to ULH&P's Registration Statement No. 2-7793.) 4-rr *Fifth Supplemental Indenture between ULH&P and The Bank of New York dated as of January 1, 1967. (Exhibit to CG&E's Registration Statement No. 2-60961.) 4-ss *Seventh Supplemental Indenture between ULH&P and The Bank of New York dated as of October 1, 1973. (Exhibit to CG&E's Registration Statement No. 2-60961.) 4-tt *Eighth Supplemental Indenture between ULH&P and The Bank of New York dated as of December 1, 1978. (Exhibit to CG&E's Registration Statement No. 2-63591.) 4-uu *Tenth Supplemental Indenture between ULH&P and The Bank of New York dated as of July 1, 1989. (Exhibit to CG&E's June 30, 1989, Form 10-Q in File No. 1-1232.) 4-vv *Eleventh Supplemental Indenture between ULH&P and The Bank of New York dated as of June 1, 1990. (Exhibit to CG&E's June 30, 1990, Form 10-Q in File No. 1-1232.) Exhibit Designation Nature of Exhibit 4-ww *Twelfth Supplemental Indenture between ULH&P and The Bank of New York dated as of November 15, 1990. (Exhibit to ULH&P's 1990 Form 10-K in File No. 2-7793.) 4-xx *Thirteenth Supplemental Indenture between ULH&P and The Bank of New York dated as of August 1, 1992. (Exhibit to ULH&P's 1992 Form 10-K in File No. 2-7793.) 10-a *Energy Union Employees' 401(k) Savings Plan, amended and restated October 24, 1994, effective January 1, 1992. (Exhibit to CINergy's Form S-8, filed October 18, 1994.) 10-b *Energy Employees' 401(k) Savings Plan, amended and restated October 24, 1994, effective January 1, 1992. (Exhibit to CINergy's Form S-8, filed October 18, 1994.) 10-c *CG&E Deferred Compensation and Investment Plan, as amended, effective January 1, 1989. (Exhibit to CINergy's Form S-8, filed August 30, 1994.) 10-d *CG&E Savings Incentive Plan, as amended, effective January 1, 1989. (Exhibit to CINergy's Form S-8, filed August 30, 1994.) 10-e +Amended and Restated Employment Agreement dated October 24, 1994, among CG&E, CINergy Corp. (an Ohio corporation), CINergy (a Delaware corporation), PSI Resources, Inc., Energy, and Jackson H. Randolph. 10-f *+Amended and Restated Employment Agreement dated July 2, 1993, among PSI Resources, Inc., Energy, CG&E, CINergy, CINergy Sub, Inc., and James E. Rogers, Jr. (Exhibit to CINergy's Amendment No. 3 to Form S-4, filed October 8, 1993.) 10-g *+Employment Agreement dated October 4, 1993, among CINergy, Energy, and John M. Mutz. (Exhibit to PSI Resources, Inc.'s September 30, 1993, Form 10-Q, File No. 1-9941.) Exhibit Designation Nature of Exhibit 10-h +Employment Agreement dated January 1, 1995, among CINergy, CG&E, CINergy Services, Inc., CINergy Investments, Inc., Energy, and William J. Grealis. 10-i *+CINergy Stock Option Plan, adopted October 18, 1994, effective October 24, 1994. (Exhibit to CINergy's Form S-8, filed October 19, 1994.) 10-j *+CINergy Performance Shares Plan, adopted October 18, 1994, effective October 24, 1994. (Exhibit to CINergy's Form S-8, filed October 19, 1994.) 10-k +CINergy Annual Incentive Plan, adopted October 18, 1994, effective October 24, 1994. 10-l *CINergy Employee Stock Purchase and Savings Plan, adopted October 18, 1994, effective October 24, 1994. (Exhibit to CINergy's Form S-8, filed October 19, 1994.) 10-m Amendment to CINergy Employee Stock Purchase and Savings Plan, adopted January 25, 1995, retroactively effective January 1, 1995. 10-n *+CINergy Directors' Deferred Compensation Plan, adopted October 18, 1994, effective October 24, 1994. (Exhibit to CINergy's Form S-8, filed October 19, 1994.) 10-o +CINergy Retirement Plan for Directors, adopted October 18, 1994, effective October 24, 1994. 10-p +CINergy Executive Supplemental Life Insurance Program adopted October 18, 1994, effective October 24, 1994, consisting of Defined Benefit Deferred Compensation Agreement, Executive Supplemental Life Insurance Program Split Dollar Agreement I, and Executive Supplemental Life Insurance Program Split Dollar Agreement II. Exhibit Designation Nature of Exhibit 10-q *Text of Settlement Agreement dated October 27, 1993, by and among PSI Resources, Inc., Energy, CG&E, CINergy, IPALCO Enterprises, Inc., Indianapolis Power & Light Company, James E. Rogers, John R. Hodowal, and Ramon L. Humke (together with the exhibits and schedules thereto). (Exhibit to PSI Resources, Inc.'s Form 8-K dated October 27, 1993.) 10-r *+Deferred Compensation Agreement between Jackson H. Randolph and CINergy dated January 1, 1992. (Exhibit to CG&E's 1992 Form 10-K in File No. 1-1232.) 10-s +Split Dollar Insurance Agreement, effective as of May 1, 1993, between CINergy and Jackson H. Randolph. 10-t *+Deferred Compensation Agreement, effective as of January 1, 1992, between CINergy and James E. Rogers, Jr. (Exhibit to Energy's Form 10-K/A in File No. 1-3543, Amendment No. 1, dated April 29, 1993.) 10-u *+Split Dollar Life Insurance Agreement, effective as of January 1, 1992, between CINergy and James E. Rogers, Jr. (Exhibit to Energy's Form 10-K/A in File No. 1-3543, Amendment No. 1, dated April 29, 1993.) 10-v *+First Amendment to Split Dollar Life Insurance Agreement between CINergy and James E. Rogers, Jr. dated December 11, 1992. (Exhibit to Energy's Form 10-K/A in File No. 1-3543, Amendment No. 1, dated April 29, 1993.) 10-w *+Energy Supplemental Retirement Plan amended and restated December 16, 1992, retroactively effective January 1, 1989. (Exhibit to Energy's 1992 Form 10-K in File No. 1-3543.) 10-x *+Energy Excess Benefit Plan, formerly named the Supplemental Pension Plan, amended and restated December 16, 1992, retroactively effective January 1, 1989. (Exhibit to Energy's 1992 Form 10-K in File No. 1-3543.) Exhibit Designation Nature of Exhibit 10-y *+Supplemental Executive Retirement Income Plan between CG&E and certain executive officers. (Exhibit to CG&E's 1988 Form 10-K in File No. 1-1232.) 10-z *+Amendment to Supplemental Executive Retirement Income Plan between CG&E and certain executive officers. (Exhibit to CG&E's 1992 Form 10-K in File No 1-1232.) 10-aa *+Executive Severance Agreement between CG&E and certain executive officers. (Exhibit to CG&E's 1989 Form 10-K in File No. 1-1232.) 10-bb *+Amendment to Executive Severance Agreement between CG&E and certain executive officers. (Exhibit to CG&E's 1992 Form 10-K in File No. 1-1232.) 21 *Subsidiaries of CINergy. (Exhibit to CINergy's Form U5B, filed January 23, 1995.) 23 Consent of Independent Public Accountants. 24 Power of Attorney. 27 Financial Data Schedule (included in electronic submission only). 99-a 1994 Form 11-K Annual Report of CINergy Directors' Deferred Compensation Plan. (To be filed by amendment.) 99-b 1994 Form 11-K Annual Report of CINergy Employee Stock Purchase and Savings Plan. (To be filed by amendment.) _________________________ + Management contract, compensation plan or arrangement required to be filed as an exhibit pursuant to Item 14(c) of Form 10-K.
CINERGY CORP. SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS FOR THE YEAR ENDED DECEMBER 31, 1994 Col. A Col. B Col. C Col. D Col. E Additions Deductions For Purposes Balance at Charged For Which Balance at Beginning Charged to to Other Reserves Were Close of Description of Period Income Accounts Created Other Period (in thousands) Accumulated Provisions Deducted from Applicable Assets Allowance for Doubtful Accounts $ 93 735 $ 31 145 $15 010 $49 343 $ - $ 90 547 1/ Miscellaneous Materials & Supplies Provisions 6 852 405 - 638 926 5 693 Accumulated Depreciation 2 928 184 307 386 4 793 76 698 2/ (137) 3 163 802 Other Accumulated Provisions Deferred Income Taxes 3/ $1 018 891 $ 78 028 $ 8 985 $34 800 $ - $1 071 104 Accrued Pension and Other Postretirement Benefit Costs 85 953 37 180 22 806 11 912 449 133 578 Environmental Liability 8 000 - 750 - - 8 750 Injuries & Damages 3 578 9 836 - 9 104 - 4 310 Other 30 275 10 628 3 973 2 162 444 42 270 $1 146 697 $ 135 672 $36 514 $57 978 $ 893 $1 260 012 _1/ Includes $80,832 for the WVPA Marble Hill receivable. See Note 16(c) of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data". _2/ Includes property retired at original cost or estimated original cost less the net cost of removal. _3/ See Notes 1(j) and 15 of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data" for further information with respect to deferred income taxes.
CINERGY CORP. SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS FOR THE YEAR ENDED DECEMBER 31, 1993 Col. A Col. B Col. C Col. D Col. E Additions Deductions For Purposes Balance at Charged For Which Balance at Beginning Charged to to Other Reserves Were Close of Description of Period Income Accounts Created Other Period (in thousands) Accumulated Provisions Deducted from Applicable Assets Allowance for Doubtful Accounts $ 88 651 $ 24 260 $ 1 032 $20 208 $ - $ 93 735 1/ Miscellaneous Materials & Supplies Provisions 8 844 554 - 2 356 190 6 852 Accumulated Depreciation 2 742 910 277 342 4 827 80 089 2/ 16 806 2 928 184 Other Accumulated Provisions Deferred Income Taxes 3/ $ 494 910 $155 738 $417 125 $48 882 $ - $1 018 891 Accrued Pension and Other Postretirement Benefit Costs 59 393 20 905 21 719 15 970 94 85 953 Environmental Liability 5 000 3 000 - - - 8 000 Injuries & Damages 5 212 7 563 - 9 197 - 3 578 Other 20 818 11 380 1 313 3 218 18 30 275 $ 585 333 $198 586 $440 157 $77 267 $ 112 $1 146 697 _1/ Includes $78,174 for the WVPA Marble Hill receivable. See Note 16(c) of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data". _2/ Includes property retired at original cost or estimated original cost less the net cost of removal. _3/ See Notes 1(j) and 15 of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data" for further information with respect to deferred income taxes.
CINERGY CORP. SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS FOR THE YEAR ENDED DECEMBER 31, 1992 Col. A Col. B Col. C Col. D Col. E Additions Deductions For Purposes Balance at Charged For Which Balance at Beginning Charged to to Other Reserves Were Close of Description of Period Income Accounts Created Other Period (in thousands) Accumulated Provisions Deducted from Applicable Assets Allowance for Doubtful Accounts $ 85 997 $ 22 787 $ 989 $21 122 $ - $ 88 651 1/ Miscellaneous Materials & Supplies Provisions 8 474 948 140 718 - 8 844 Accumulated Depreciation 2 543 837 257 621 4 844 63 606 2/ (214) 2 742 910 Other Accumulated Provisions Deferred Income Taxes 3/ $ 420 492 $118 721 $ 586 $44 866 $ 23 $ 494 910 Accrued Pension and Other Postretirement Benefit Costs 25 024 12 684 30 452 8 767 - 59 393 Environmental Liability - 5 000 - - - 5 000 Injuries & Damages 4 815 14 187 - 13 790 - 5 212 Other 20 163 2 841 289 1 740 735 20 818 $ 470 494 $153 433 $31 327 $69 163 $ 758 $ 585 333 _1/ Includes $75,838 for the WVPA Marble Hill receivable. See Note 16(c) of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data". _2/ Includes property retired at original cost or estimated original cost less the net cost of removal. _3/ See Notes 1(j) and 15 of the "Notes to Consolidated Financial Statements" in "Item 8. Financial Statements and Supplementary Data" for further information with respect to deferred income taxes.
SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. CINERGY CORP. Registrant Dated: March 28, 1995 By Jackson H. Randolph Chairman Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated. Signature Title Date Neil A. Armstrong Director James K. Baker Director Hugh A. Barker Director Michael G. Browning Director Clement L. Buenger Director Phillip R. Cox Director Kenneth M. Duberstein Director John A. Hillenbrand, II Director George C. Juilfs Director Melvin Perelman, Ph.D. Director Thomas E. Petry Director John J. Schiff, Jr. Director Van P. Smith Director Dudley S. Taft Director Oliver W. Waddell Director James E. Rogers Vice Chairman, President, March 28, 1995 Attorney-in-fact for all Chief Operating Officer the foregoing persons and Director J. Wayne Leonard Group Vice President March 28, 1995 and Chief Financial Officer (Principal Financial Officer) Jackson H. Randolph Chairman, Chief Executive March 28, 1995 Officer and Director (Principal Executive Officer) Charles J. Winger Comptroller March 28, 1995 (Principal Accounting Officer)
EX-3.B 2 BY-LAWS OF CINERGY CORP. Adopted: October 24, 1994 TABLE OF CONTENTS Page ARTICLE I Offices and Headquarters Section 1.1 Offices. . . . . . . . . . . . . . . . . . . 1 Section 1.2 Headquarters . . . . . . . . . . . . . . . . 1 ARTICLE II Stockholders Section 2.1 Annual Meeting . . . . . . . . . . . . . . . 2 Section 2.2 Special Meetings . . . . . . . . . . . . . . 4 Section 2.3 Notice of Meetings . . . . . . . . . . . . . 4 Section 2.4 Quorum . . . . . . . . . . . . . . . . . . . 5 Section 2.5 Voting . . . . . . . . . . . . . . . . . . . 6 Section 2.6 Presiding Officer and Secretary. . . . . . . 6 Section 2.7 Proxies. . . . . . . . . . . . . . . . . . . 7 Section 2.8 List of Stockholders . . . . . . . . . . . . 7 ARTICLE III Directors Section 3.1 Number of Directors. . . . . . . . . . . . . 8 Section 3.2 Election and Term of Directors . . . . . . . 9 Section 3.3 Vacancies and Newly Created Directorships. . 12 Section 3.4 Resignation. . . . . . . . . . . . . . . . . 12 Section 3.5 Meetings . . . . . . . . . . . . . . . . . . 13 Section 3.6 Quorum and Voting. . . . . . . . . . . . . . 14 Section 3.7 Written Consent of Directors in Lieu of a Meeting. . . . . . . . . . . . . . . . . . . . . . . 14 Section 3.8 Compensation . . . . . . . . . . . . . . . . 15 Section 3.9 Contracts and Transactions Involving Directors. . . . . . . . . . . . . . . . . . . . . . 15 ARTICLE IV Committees of the Board of Directors Section 4.1 Appointment and Powers . . . . . . . . . . . 16 ARTICLE V Officers, Agents and Employees Section 5.1 Appointment and Term of Office . . . . . . . 18 Section 5.2 The Chairman of the Board. . . . . . . . . . 19 Section 5.3 Vice-Chairman. . . . . . . . . . . . . . . . 20 Section 5.4 Chief Executive Officer. . . . . . . . . . . 20 Section 5.5 The President. . . . . . . . . . . . . . . . 21 Section 5.6 The Vice-Presidents. . . . . . . . . . . . . 21 Section 5.7 The Secretary. . . . . . . . . . . . . . . . 22 Section 5.8 The Treasurer. . . . . . . . . . . . . . . . 23 Section 5.9 The Comptroller. . . . . . . . . . . . . . . 24 Section 5.10 Compensation and Bond . . . . . . . . . . . 25 ARTICLE VI Indemnification Section 6.1 Indemnification of Directors, Officers, Employees and Agents . . . . . . . . . . . . . . . . 25 Section 6.2 Advances for Litigation Expenses . . . . . . 28 Section 6.3 Indemnification Nonexclusive . . . . . . . . 29 Section 6.4 Indemnity Insurance. . . . . . . . . . . . . 29 Section 6.5 Definitions. . . . . . . . . . . . . . . . . 30 ARTICLE VII Common Stock Section 7.1 Certificates . . . . . . . . . . . . . . . . 31 Section 7.2 Transfers of Stock . . . . . . . . . . . . . 32 Section 7.3 Lost, Stolen or Destroyed Certificates . . . 32 Section 7.4 Stockholder Record Date. . . . . . . . . . . 33 Section 7.5 Beneficial Owners. . . . . . . . . . . . . . 34 ARTICLE VIII Seal Section 8.1 Seal . . . . . . . . . . . . . . . . . . . . 35 ARTICLE IX Waiver of Notice Section 9.1 Waiver of Notice . . . . . . . . . . . . . . 35 ARTICLE X Fiscal Year Section 10.1 Fiscal Year.. . . . . . . . . . . . . . . . 36 ARTICLE XI Contracts, Checks, Notices, Etc. Section 11.1 Contracts, Checks, Notices, Etc.. . . . . . 36 ARTICLE XII Amendments Section 12.1 Amendments. . . . . . . . . . . . . . . . . 37 ARTICLE XIII Dividends Section 13. Dividends. . . . . . . . . . . . . . . . . . 38 BY-LAWS OF CINERGY CORP. (THE "CORPORATION") ARTICLE I Offices and Headquarters Section 1.1 Offices. The location of the Corporation's principal office shall be in the City of Cincinnati, County of Hamilton, State of Ohio. The Corporation may, in addition to the aforesaid principal office, establish and maintain an office or offices elsewhere in Delaware, Ohio or Indiana or in such other states and places as the Board of Directors may from time to time find necessary or desirable, at which office or offices the books, documents, and papers of the Corporation may be kept. Section 1.2 Headquarters. Subject to the sentence next following, the Corporation's headquarters and executive offices, shall be located in the City of Cincinnati, County of Hamilton, State of Ohio. The location of the Corporation's headquarters and executive offices may be changed from the City of Cincinnati, County of Hamilton, State of Ohio only by the affirmative vote of 80% of the full Board of Directors of the Corporation and not by the vote of any committee of the Board of Directors. As used in these By-Laws, the term "the full Board of Directors" shall mean all directors then in office together with any vacancies, however created. For the avoidance of doubt and as an example only, if the Board of Directors consists of 17 members and two vacancies exist, the affirmative vote of 14 of the 15 members of the Corporation's Board of Directors then in office would be required to authorize a change in location of the Corporation's headquarters and executive offices. The headquarters and executive offices of the Corporation's subsidiary, PSI Energy, Inc., shall be located in the City of Plainfield, Indiana and the headquarters and executive offices of the Corporation's subsidiary, The Cincinnati Gas & Electric Company, shall be located in the City of Cincinnati, Ohio. ARTICLE II Stockholders Section 2.1 Annual Meeting. An annual meeting of stockholders of the Corporation for the election of directors and for the transaction of any other proper business shall be held at such time and date in each year as the Board of Directors may from time to time determine. The annual meeting in each year shall be held at such hour on said day and at such place within or without the State of Delaware as may be fixed by the Board of Directors, or if not so fixed, at the principal business office of the Corporation in the City of Cincinnati, County of Hamilton, State of Ohio. In addition to all other applicable requirements for business to be properly brought before an annual meeting by a stockholder, the stockholder must have given timely notice thereof in writing to the Secretary of the Corporation. To be timely, a stockholder's notice must be delivered to or mailed and received at the principal executive offices of the Corporation, not less than 60 days nor more than 90 days prior to the annual meeting; provided, however, that in the event that less than 70 days' notice or prior public disclosure of the date of the annual meeting is given or made to stockholders, notice by the stockholders to be timely must be so received not later than the close of business on the fifteenth day following the date on which such notice of the date of annual meeting was mailed or such public disclosure was made whichever first occurs. A stockholder's notice to the Secretary shall set forth as to each matter the stockholder proposes to bring before the annual meeting: (i) a brief description of the business desired to be brought before the annual meeting and the reasons for conducting such business at the annual meeting; (ii) the name and record address of the stockholder proposing such business; (iii) the class and number of shares of the Corporation which are beneficially owned by the stockholder; and (v) any material interest of the stockholder in the business. Notwithstanding anything to the contrary in the By- Laws, no business shall be conducted at the annual meeting except in accordance with the procedures set forth in this Section 2.1; provided, however, that nothing in this Section 2.1 shall be deemed to preclude discussion by any stockholder of any business properly brought before the annual meeting. Section 2.2 Special Meetings. A special meeting of the stockholders of the Corporation entitled to vote on any business to be considered at any such meeting may be called by the Chairman of the Board or the President or by a majority of the members of the Board of Directors then in office, acting with or without a meeting, or by the persons who hold 50% of all shares outstanding and entitled to vote thereat upon notice in writing, stating the time, place and purpose of the special meeting. The business transacted at the special meeting shall be confined to the purposes and objects stated in the call. Section 2.3 Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, unless notice is waived in writing by all stockholders entitled to vote at the meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, and except as to any stockholder duly waiving notice, the written notice of any meeting shall be given personally or by mail, not less than 10 days nor more than 60 days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed given when deposited in the mail, postage prepaid, directed to the stockholder at his or her address as it appears on the records of the Corporation. When a meeting is adjourned to another time or place, notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the Corporation may transact any business which might have been transacted at the original meeting. If, however, the adjournment is for more than 30 days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 2.4 Quorum. Except as otherwise provided by law or by the Certificate of Incorporation or by these By-Laws in respect of the vote required for a specified action, at any meeting of stockholders the holders of a majority of the outstanding stock entitled to vote thereat, either present, in person or represented by proxy, shall constitute a quorum for the transaction of any business, but the stockholders present, although less than a quorum, may adjourn the meeting to another time or place and, except as provided in the last paragraph of Section 2.3 of these By-Laws, notice need not be given of the adjourned meeting. Section 2.5 Voting. Whenever directors are to be elected at a meeting, they shall be elected by a plurality of the votes cast at the meeting by the holders of stock entitled to vote. Whenever any corporate action, other than the election of directors, is to be taken by vote of stockholders at a meeting, it shall, except as otherwise required by law or by the Certificate of Incorporation or by these By-Laws, be authorized by a majority of the votes cast at the meeting by the holders of stock entitled to vote thereon. Except as otherwise provided by law, or by the Certificate of Incorporation, each holder of record of stock of the Corporation entitled to vote on any matter at any meeting of stockholders shall be entitled to one (1) vote for each share of such stock standing in the name of such holder on the stock ledger of the Corporation on the record date for the determination of the stockholders entitled to vote at the meeting. Upon the demand of any stockholder entitled to vote, the vote for directors or the vote on any other matter at a meeting shall be by written ballot, but otherwise the method of voting and the manner in which votes are counted shall be discretionary with the presiding officer at the meeting. Section 2.6 Presiding Officer and Secretary. At every meeting of stockholders the Chairman of the Board, or, in his or her absence, the President, or, in his or her absence, the appointee of the meeting, shall preside. The Secretary, or, in his or her absence an Assistant Secretary, or if none be present, the appointee of the presiding officer of the meeting, shall act as secretary of the meeting. Section 2.7 Proxies. Each stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to corporate action in writing without a meeting may authorize another person or persons to act for him or her by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. Every proxy shall be signed by the stockholder or by his duly authorized attorney. A stockholder may authorize another person or persons to act for him as proxy by transmitting or authorizing the transmission of a telegram, cablegram, or other means of electronic transmission to the person who will be the holder of the proxy or to a proxy solicitation firm, proxy support service organization or like agent duly authorized by the person who will be the holder of the proxy to receive such transmission if such transmission is submitted with information from which it may be determined that the transmission was authorized by the stockholder. Section 2.8 List of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least 10 days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least 10 days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list required by this Section or the books of the Corporation, or to vote in person or by proxy at any meeting of stockholders. ARTICLE III Directors Section 3.1 Number of Directors. The Board of Directors shall consist of 17 directors. This number may be changed to an odd number not less than 15 and not more than 23 by a vote of not less than 75% of the full Board of Directors ("Supermajority Vote"). Any such determination made by the Board of Directors shall continue in effect unless and until changed by the Board of Directors by Supermajority Vote, but no such change shall affect the term of any director then in office. Section 3.2 Election and Term of Directors. Only persons who are nominated in accordance with the following procedures shall be eligible for election as directors. Except as may be required by applicable law, no person who is, at the time of nomination, 70 years of age or older shall be eligible for election as a director. Nominations of persons as candidates for election as directors of the Corporation may be made at a meeting of stockholders (i) by or at the direction of the Board of Directors acting by Supermajority Vote (or by a unanimous vote of the remaining directors if a Supermajority Vote is not obtainable because the number of vacancies on the Board of Directors); or (ii) by any stockholder of the Corporation entitled to vote for the election of directors at such meeting who complies with the notice procedures set forth herein. Any nomination other than those governed by clause (i) of the preceding sentence shall be made pursuant to timely notice in writing to the Secretary of the Corporation. To be timely, a stockholder's notice shall be delivered to or mailed and received at the principal office of the Corporation in the State of Ohio not less than 50 days prior to the meeting; provided, however, that if less than 60 days' notice or prior public disclosure of the date of the meeting is given to stockholders or made public, to be timely notice by a stockholder must be so received not later than the close of business on the tenth day following the day on which such notice of the date of the meeting was mailed or such public disclosure was made. Such stockholder's notice to the Secretary shall set forth: (a) as to each person whom the stockholder proposes to nominate for election as director: (i) the name, age, business address, and residence address of such person; (ii) the principal occupation or employment of such person; (iii) the class and number of any shares of capital stock of the Corporation that are beneficially owned by such person; and (iv) any other information relating to such person that is required to be disclosed in solicitations for proxies for the election of directors pursuant to any then existing rules or regulations promulgated under the Securities Exchange Act of 1934, as amended; and (b) as to the stockholder giving notice: (i) the name and record address of such stockholder; (ii) the class and number of shares of capital stock of the Corporation that are beneficially owned by such stockholder, and (iii) the period of time such stockholder has held such shares. The Corporation may require any proposed nominee to furnish such other information as may reasonably be required by the Corporation to determine the eligibility of such proposed nominee to serve as a director. No person otherwise eligible for election as a director shall be eligible for election as a director unless nominated as set forth herein. Commencing on October 24, 1994 (the "Classification Date") of the Board of Directors of the Corporation, the terms of office of the Board of Directors shall be divided into three (3) classes, Class I, Class II and Class III, as determined by the Board of Directors. All classes shall be as nearly equal in number as possible. The terms of office of directors classified shall be as follows: (1) that of Class I shall expire at the annual meeting of stockholders that occurs within the first year after the Classification Date, (2) that of Class II shall expire at the annual meeting of stockholders that occurs within the second year after the Classification Date, and (3) that of Class III shall expire at the annual meeting of stockholders that occurs within the third year after the Classification Date. At each annual meeting of stockholders after the Classification Date, the successors to directors whose terms shall expire shall be elected to serve from the time of election and qualification until the third annual meeting following election and until a successor shall have been elected and qualified or until his earlier resignation, removal from office or death. As being under 70 years of age constitutes a continuing qualification for service on the Board of Directors, any director who reaches the age of 70 years while in office shall, except as limited by applicable law, promptly resign from the Corporation's Board of Directors. Section 3.3 Vacancies and Newly Created Directorships. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by election at a meeting of stockholders. Except as otherwise provided by law, and notwithstanding the provision of Section 3.6, the remaining directors, whether or not constituting a majority of the whole authorized number of directors, may, by not less than a Supermajority Vote (or by a unanimous vote of the remaining directors if a Supermajority Vote is not obtainable because of the number of vacancies on the Board of Directors) fill any vacancy in the Board, however arising, for the unexpired term thereof. Any person elected to fill a vacancy in the Board shall hold office until the expiration of the term of office for the class to which he or she is elected and until a successor is elected and qualified or until his or her earlier resignation, removal from office or death. Section 3.4 Resignation. Any director may resign at any time upon written notice to the Corporation. Any such resignation shall take effect at the time specified therein or, if the time be not specified, upon receipt thereof, and the acceptance of such resignation, unless required by the terms thereof, shall not be necessary to make such resignation effective. Section 3.5 Meetings. Meetings of the Board of Directors, regular or special, may be held at any place within or without the State of Delaware. Members of the Board of Directors, or of any committee designated by the Board, may participate in a meeting of such Board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting by such means shall constitute presence in person at such meeting. An annual meeting of the Board of Directors shall be held after each annual election of directors. If such election occurs at an annual meeting of stockholders, the annual meeting of the Board of Directors shall be held at the same place and immediately following such meeting of stockholders, and no notice thereof need be given. The Board of Directors may fix times and places for regular meetings of the Board and no notice of such meetings need be given. A special meeting of the Board of Directors shall be held whenever called by the Chairman of the Board, the President or by the written request of at least two (2) members of the Board of Directors, at such time and place as shall be specified in the notice or waiver thereof. Notice of each special meeting shall be given by the Secretary or by a person calling the meeting to each director in writing, through the mail, not later than the second day before the meeting, or personally served or by telephone, telecopy, telegram, cablegram or radiogram, in each such cases, not later than the day before the meeting, and such notice shall be deemed to be given at the time when the same shall be transmitted. Section 3.6 Quorum and Voting. A majority of the full Board of Directors shall constitute a quorum for the transaction of business, but, if there be less than a quorum at any meeting of the Board of Directors, a majority of the directors present may adjourn the meeting from time to time, and no further notice thereof need be given other than announcement at the meeting which shall be so adjourned. Except as otherwise provided by law, by the Certificate of Incorporation, or by these By-Laws (including, without limitation, where any Supermajority Vote or any other vote in excess of a majority is required), the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 3.7 Written Consent of Directors in Lieu of a Meeting. Any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting if all members of the Board or of such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board or committee. Section 3.8 Compensation. Each director of the Corporation (other than directors who are salaried officers of the Corporation or any of its subsidiaries) shall be entitled to receive as compensation for services such reasonable compensation, which may include pension, disability and death benefits, as may be determined from time to time by the Board of Directors. Reasonable compensation may also be paid to any person other than a director officially called to attend any such meeting. Section 3.9 Contracts and Transactions Involving Directors. No contract or transaction between the Corporation and one or more of its directors or officers, or between the Corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his, her or their votes are counted for such purpose, if: (1) the material facts as to his or her relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his or her relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by vote of the stockholders; or (3) the contract or transaction is fair as to the Corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders. Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction. ARTICLE IV Committees of the Board of Directors Section 4.1 Appointment and Powers. The Board of Directors shall, by resolution adopted by a majority of the Board, designate annually (subject to Article V hereof) six of their number to constitute an Executive Committee, and may delegate to such committee power to authorize the seal of the Corporation to be affixed to all papers which may require it and to exercise in the intervals between the meetings of the Board of Directors the powers of the Board in the management of the business and affairs of the Corporation; provided, however, that the Executive Committee shall not have the power or authority to take any action for which a Supermajority Vote or other vote in excess of a majority of the Board of Directors is required. Each member of the Executive Committee shall continue to be a member thereof only during the pleasure of a majority of the full Board of Directors. The Executive Committee may act by a majority of its members at a meeting or by a writing signed by all of its members. All action by the Executive Committee shall be reported to the Board of Directors at its meeting next succeeding such action. Non-employee members of such Executive Committee shall be entitled to receive such fees and compensation as the Board of Directors may determine. The Board of Directors may also appoint a Finance Committee, a Committee on Directors, an Audit Committee, a Public Policy Committee and a Compensation Committee and may also appoint such other standing or temporary committees from time to time as they may see fit, delegating to such committees all or any part of their own powers (subject to the provisions of these By-Laws); provided, however, that any compensation or benefits to be paid to an executive officer who is also a director must be approved by the Board of Directors. The members of such committees shall be entitled to receive such fees as the Board may determine. The Board of Directors shall not amend, modify, vary or waive any of the terms of the Amended and Restated Agreement and Plan of Reorganization by and among The Cincinnati Gas & Electric Company, PSI Resources, Inc., PSI Energy, Inc., the Corporation, CINergy Corp., an Ohio corporation, and CINergy Sub, Inc. dated as of December 11, 1992, as amended and restated as of July 2, 1993 and as of September 10, 1993 and as further amended as of June 20, 1994, as of July 26, 1994 and as of September 30, 1994 (the "Merger Agreement") other than by a Supermajority Vote of the Board of Directors. ARTICLE V Officers, Agents and Employees Section 5.1 Appointment and Term of Office. The executive officers of the Corporation, shall consist of a Chairman of the Board, a Vice-Chairman, a Chief Executive Officer, a President, one or more Vice-Presidents, a Secretary, a Treasurer and a Comptroller, all of whom shall be elected by the Board of Directors by a Supermajority Vote, and shall hold office for one (1) year and until their successors are chosen and qualified. Any number of such offices may be held by the same person, but no officer shall execute, acknowledge or verify any instrument in more than one capacity. Any vacancy occurring in the office of the Chairman, Chief Executive Officer or President shall be filed by Supermajority Vote of the Board of Directors. The Chairman, Chief Executive Officer or President shall be subject to removal without cause only by Supermajority Vote of the Board of Directors at a special meeting of the Board of Directors called for that purpose. The Board of Directors may appoint, and may delegate power to appoint, such other non-executive officers, agents and employees as it may deem necessary or proper, who shall hold their offices or positions for such terms, have such authority and perform such duties as may from time to time be determined by or pursuant to authorization of the Board of Directors. Section 5.2 The Chairman of the Board. The Chairman of the Board shall be a director and shall preside at all meetings of the Board of Directors and, in the absence or inability to act of the Chief Executive Officer, meetings of stockholders and shall, subject to the Board's direction and control, be the Board's representative and medium of communication, and shall perform such other duties as may from time-to-time be assigned to the Chairman of the Board by Supermajority Vote of the Board of Directors. The Chairman of the Board shall direct the long-term strategic planning process of the Corporation and shall also lend his or her expertise to the President, as may be requested from time-to-time by the President. The Chairman shall be a member of the Executive Committee. Section 5.3 Vice-Chairman. The Vice-Chairman of the Board shall be a director and shall preside at meetings of the Board of Directors in the absence or inability to act of the Chairman of the Board or meetings of stockholders in the absence or inability to act of the Chief Executive Officer and the Chairman of the Board. The Vice-Chairman shall perform such other duties as may from time-to-time be assigned to him or her by Supermajority Vote of the Board of Directors. The Vice- Chairman shall be a member of the Executive Committee and the Nominating Committee. Section 5.4 Chief Executive Officer. The Chief Executive Officer shall be a director and shall preside at all meetings of the stockholders, and, in the absence or inability to act of the Chairman of the Board and the Vice-Chairman, meetings of the Board of Directors, and shall submit a report of the operations of the Corporation for the fiscal year to the stockholders at their annual meeting and from time-to-time shall report to the Board of Directors all matters within his or her knowledge which the interests of the Corporation may require be brought to their notice. The Chief Executive Officer shall be the chairman of the Executive Committee and an ex officio member of all standing committees. The President and the Internal Auditing Department will report directly to the Chief Executive Officer. Section 5.5 The President. The President shall be a director and shall be the Chief Operating Officer of the Corporation. The President shall have general and active management and direction of the affairs of the Corporation, shall have supervision of all departments and of all officers of the Corporation, shall see that the orders and resolutions of the Board of Directors and of the Executive Committee are carried into effect, and shall have the general powers and duties of supervision and management usually vested in the office of President of a corporation. All corporate officers and functions except those reporting to the Chief Executive Officer shall report directly to the President. Section 5.6 The Vice-Presidents. The Vice-Presidents shall perform such duties as the Board of Directors shall, from time to time, require. In the absence or incapacity of the President, the Vice President designated by the President or Board of Directors or Executive Committee shall exercise the powers and duties of the President. Section 5.7 The Secretary. The Secretary shall attend all meetings of the Board of Directors, of the Executive Committee and any other committee of the Board of Directors and of the stockholders and act as clerk thereof and record all votes and the minutes of all proceedings in a book to be kept for that purpose, and shall perform like duties for the standing committees when required. The Secretary shall keep in safe custody the seal of the corporation and, whenever authorized by the Board of Directors or the Executive Committee, affix the seal to any instrument requiring the same. The Secretary shall see that proper notice is given of all the meetings of the stockholders of the Corporation and of the Board of Directors and shall perform such other duties as may be prescribed from time to time by the Board of Directors or by the President. Assistant Secretaries. At the request of the Secretary, or his or her absence or inability to act, the Assistant Secretary or, if there by more than one, the Assistant Secretary designated by the Secretary, shall perform the duties of the Secretary and when so acting shall have all the powers of and be subject to all the restrictions of the Secretary. The Assistant Secretaries shall perform such other duties as may from time to time be assigned to them by the President, the Secretary, or the Board of Directors. Section 5.8 The Treasurer. The Treasurer shall be the financial officer of the Corporation, shall keep full and accurate accounts of all collections, receipts and disbursements in books belonging to the corporation, shall deposit all moneys and other valuables in the name and to the credit of the Corporation, in such depositories as may be directed by the Board of Directors, shall disburse the funds of the Corporation as may be ordered by the Board of Directors or by the President, taking proper vouchers therefor, and shall render to the President and directors at all regular meetings of the Board, or whenever they may require it, and to the annual meeting of the stockholders, an account of all his or her transactions as Treasurer and of the financial condition of the Corporation. The Treasurer shall also perform such other duties as the Board of Directors may from time to time require. If required by the Board of Directors the Treasurer shall give the Corporation a bond in a form and in a sum with surety satisfactory to the Board of Directors for the faithful performance of the duties of his or her office and the restoration to the Corporation in the case of his or her death, resignation or removal from office of all books, papers, vouchers, money and other property of whatever kind in his or her possession belonging to the Corporation. Assistant Treasurers. At the request of the Treasurer, or in his or her absence or inability to act, the Assistant Treasurer or, if there be more than one, the Assistant Treasurer designated by the Treasurer, shall perform the duties of the Treasurer and when so acting shall have all the powers of and be subject to all the restrictions of the Treasurer. The Assistant Treasurers shall perform such other duties as may from time to time be assigned to them by the President, the Treasurer, or the Board of Directors. Section 5.9 The Comptroller. The Comptroller shall have control over all accounts and records of the Corporation pertaining to moneys, properties, materials and supplies. He or she shall have executive direction over the bookkeeping and accounting departments and shall have general supervision over the records in all other departments pertaining to moneys, properties, materials and supplies. He or she shall have such other powers and duties as are incident to the office of Comptroller of a corporation and shall be subject at all times to the direction and control of the Board of Directors, the Chairman, the President and a Vice President. In case of the absence, disability, death, resignation or removal from office of the Comptroller, the powers and duties of the Comptroller shall be delegated by the Board of Directors, the Chairman, the President or a Vice President. Section 5.10 Compensation and Bond. The compensation of the officers of the Corporation shall be fixed by the Board of Directors, but this power may be delegated to any officer in respect of other officers under his or her control. The Corporation may secure the fidelity of any or all of its officers, agents or employees by bond or otherwise. ARTICLE VI Indemnification Section 6.1 Indemnification of Directors, Officers, Employees and Agents. (A) Any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than any action or suit by or in the right of the Corporation) by reason of the fact that he or she is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise (specifically including employee benefit plans), shall be indemnified by the Corporation, if, as and to the extent authorized by applicable law, against expenses (specifically including attorney's fees), judgments, fines (specifically including any excise taxes assessed on a person with respect to an employee benefit plan) and amounts paid in settlement actually and reasonably incurred by him or her in connection with the defense or settlement of such action, suit or proceeding, if he or she acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the Corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner he or she reasonably believed to be in and not opposed to the best interests of the Corporation and, with respect to any criminal action or proceeding, he or she had no reasonable cause to believe his or her conduct was unlawful. (B) The Corporation shall, to the extent not prohibited by applicable law, indemnify or agree to indemnify any person who was or is a party, or is threatened to be made a party, to any threatened, pending, or completed action or suit by or in the right of the Corporation to procure a judgement in its favor by reason of the fact that he or she is or was a director, officer, employee, or agent of the Corporation or is or was serving at the request of the Corporation as a director, trustee, officer, employee, or agent of another corporation, domestic or foreign, non-profit or for-profit, partnership, joint venture, trust or other enterprise (specifically including employee benefit plans), against expenses (including attorneys' fees) actually and reasonably incurred by him or her in connection with the defense or settlement of such action or suit if he or she acted in good faith and in a manner reasonably believed to be in or not opposed to the best interests of the Corporation; provided that, no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the Corporation unless and only to the extent that the Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper. (C) To the extent that a director, officer, employee, or agent of the Corporation has been successful on the merits or otherwise in defense of any action, suit, or proceeding referred to in the paragraphs (A) or (B) of this Section, or in defense of any claim, issue, or matter therein, he or she shall be indemnified against expenses, specifically including attorneys' fees, actually and reasonably incurred by him or her in connection therewith. (D) Any indemnification under Paragraphs (A) and (B) of this Section, unless ordered by a court, shall be made by the Corporation only as authorized in the specific case upon a determination that indemnification of the director, trustee, officer, employee, or agent is proper in the circumstances because he or she has met the applicable standard of conduct set forth in such Paragraphs (A) and (B). Such determination shall be made as follows: (1) the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit, or proceeding; (2) if the quorum described in (D)(1) of this Section is not obtainable or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion; or (3) by the stockholders. Section 6.2 Advances for Litigation Expenses. Expenses (including attorneys' fees) incurred by a director, officer, employee, or agent of the Corporation in defending any civil, criminal, administrative or investigative action, suit or proceeding, shall be paid by the Corporation as they are incurred in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such director, officer, employee, or agent: (1) to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Corporation as authorized in this Article VI; and (2) to cooperate reasonably with the Corporation concerning the action, suit or proceeding. Section 6.3 Indemnification Nonexclusive. The indemnification provided by this Article shall not be exclusive of and shall be in addition to any other rights granted to those seeking indemnification under the Certificate of Incorporation, these By-Laws, any agreement, any vote of stockholders or disinterested directors or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office and shall continue as to a person who has ceased to be a director, trustee, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such a person. Section 6.4 Indemnity Insurance. The Corporation may purchase and maintain insurance or furnish similar protection, including but not limited to trust funds, letters of credit, or self-insurance, on behalf of or for any person who is or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation, domestic or foreign, nonprofit or for profit, partnership, joint venture, trust, or other enterprise, against any liability asserted against him or her and incurred by him or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation would have the power to indemnify him or her against such liability under this Article. Insurance may be purchased from or maintained with a person in which the Corporation has a financial interest. Section 6.5 Definitions. For purposes of this Article: (1) a person who acted in good faith and in a manner he or she reasonably believed to be in the interest of the participants and beneficiaries of an employee benefit plan shall conclusively be deemed to have acted in a manner "not opposed to the best interests of the Corporation"; (2) a person shall be deemed to have acted in "good faith" and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, or, with respect to any criminal action or proceeding, to have had no reasonable cause to believe his conduct was unlawful, if his action is based on the records or books of account of the Corporation or another enterprise, or on information supplied to him by the officers of the Corporation or another enterprise in the course of their duties, or on the advice of legal counsel for the Corporation or another enterprise or on information or records given or reports made to the Corporation or another enterprise by an independent certified public accountant or by an appraiser or other expert selected with reasonable care by the Corporation or another enterprise; (3) the term "another enterprise" as used in this Article VI shall mean any other corporation or any partnership, joint venture, trust, employee benefit plan or other enterprise of which such person is or was serving at the request of the Corporation as a director, officer, employee or agent; and (4) references to "the Corporation" shall include, in addition to the resulting corporation, any constituent corporation (including any constituent of a constituent) absorbed in a consolidation or merger, which, if its separate existence had continued, would have had power and authority to indemnify its directors, officers, employees, and agents. ARTICLE VII Common Stock Section 7.1 Certificates. Certificates for stock of the Corporation shall be in such form as shall be approved by the Board of Directors and shall be signed in the name of the Corporation by the Chairman or the President or a Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary. Such certificates may be sealed with the seal of the Corporation or a facsimile thereof. Any of or all the signatures on a certificate may be a facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the Corporation with the same effect as if he or she were such officer, transfer agent or registrar at the date of issue. Section 7.2 Transfers of Stock. Transfers of stock shall be made only upon the books of the Corporation by the holder, in person or by duly authorized attorney, and on the surrender of the certificate or certificates for such stock properly endorsed. The Board of Directors shall have the power to make all such rules and regulations, not inconsistent with the Certificate of Incorporation and these By-Laws and the law, as the Board of Directors may deem appropriate concerning the issue, transfer and registration of certificates for stock of the Corporation. The Board of Directors or the Finance Committee may appoint one (1) or more transfer agents or registrars of transfers, or both, and may require all stock certificates to bear the signature of either or both. Section 7.3 Lost, Stolen or Destroyed Certificates. The Corporation may issue a new stock certificate in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the Corporation may require the owner of the lost, stolen or destroyed certificate or his or her legal representative to give the Corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of any such new certificate. The Board of Directors may require such owner to satisfy other reasonable requirements. Section 7.4 Stockholder Record Date. In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix, in advance, a record date, which shall not be more than 60 nor less than 10 days before the date of such meeting, nor more than sixty days prior to any other action. Only such stockholders as shall be stockholders of record on the date so fixed shall be entitled to notice of, and to vote at, such meeting and any adjournment thereof, or to give such consent, or to receive payment of such dividend or other distribution, or to exercise such rights in respect of any such change, conversion or exchange of stock, or to participate in such action, as the case may be, notwithstanding any transfer of any stock on the books of the Corporation after any record date so fixed. If no record date is fixed by the Board of Directors, (l) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the date on which notice is given, or, if notice is waived by all stockholders entitled to vote at the meeting, at the close of business on the day next preceding the day on which the meeting is held and (2) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. Section 7.5 Beneficial Owners. The Corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by law. ARTICLE VIII Seal Section 8.1 Seal. The seal of the Corporation shall be circular in form and shall bear, in addition to any other emblem or device approved by the Board of Directors, the name of the Corporation, the year of its incorporation and the words "Corporate Seal" and "Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced. ARTICLE IX Waiver of Notice Section 9.1 Waiver of Notice. Whenever notice is required to be given by statute, or under any provision of the Certificate of Incorporation or these By-Laws, a written waiver thereof, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. In the case of a stockholder, such waiver of notice may be signed by such stockholder's attorney or proxy duly appointed in writing. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the stockholders, directors or members of a committee of directors need be specified in any written waiver of notice. ARTICLE X Fiscal Year Section 10.1 Fiscal Year. The Fiscal Year of the corporation shall begin on the first day of January and terminate on the thirty-first day of December each year. ARTICLE XI Contracts, Checks, Notices, Etc. Section 11.1 Contracts, Checks, Notices, Etc. The Board of Directors or the Finance Committee may by resolution adopted at any meeting designate officers of the Corporation who may in the name of the Corporation execute contracts, checks, drafts, and orders for the payment of money in its behalf and, in the discretion of the Board of Directors or the Finance Committee, such officers may be so authorized to sign such contracts or checks singly without the necessity of counter- signature. ARTICLE XII Amendments Section 12.1 Amendments. Except as set forth below, these By-Laws may be amended or repealed by the Board of Directors or by the affirmative vote of the holders of a majority of the issued and outstanding common stock of the Corporation, or by the unanimous written consent of the holders of the issued and outstanding common stock of the Corporation. Notwithstanding the foregoing paragraph, the affirmative vote of the holders of at least 80% of the issued and outstanding shares of common stock of the Corporation shall be required to amend, alter or repeal, or adopt any provision inconsistent with, the requirements of Section 2.2, Section 3.1, Section 3.2, Section 3.3 or this paragraph of Section 12.1 of these By-Laws, in addition to any requirements of law and any provisions of the Certificate of Incorporation, any By-law, or any resolution of the Board of Directors adopted pursuant to the Certificate of Incorporation (and notwithstanding that a lesser percentage may be specified by law, the Certificate of Incorporation, these By-Laws, such resolution, or otherwise). Notwithstanding any of the foregoing, the affirmative vote of a majority of the holders of the issued and outstanding common stock of the Corporation shall be required to amend, alter or repeal, or adopt any provision inconsistent with (i) any provision of these By-Laws requiring a Supermajority Vote of the Board of Directors (including this provision of Section 12.1) or (ii) the responsibilities of the Chief Executive Officer or President as set forth in Section 5.4 or Section 5.5, and the Board of Directors shall not recommend any such amendment to such provisions to the stockholders unless the proposed amendment is approved by the Board of Directors acting by Supermajority Vote. ARTICLE XIII Dividends Section 13. Dividends. Dividends upon the capital stock of the Corporation, subject to the provisions of the Certificate of Incorporation, if any, may be declared by the Board of Directors at any regular or special meeting, and may be paid in cash, in property, or in shares of the capital stock. Before payment of any dividend, there may be set aside out of any funds of the Corporation available for dividends such sum or sums as the Board of Directors from time to time, in its absolute discretion, deems proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the Corporation, or for any proper purpose, and the Board of Directors may modify or abolish any such reserve. EX-10.E 3 AMENDED AND RESTATED EMPLOYMENT AGREEMENT AMENDED AND RESTATED EMPLOYMENT AGREEMENT (this "Agreement") made and entered into as of the 24th day of October, 1994, by and among The Cincinnati Gas & Electric Company ("CG&E"), an Ohio corporation, CINergy Corp. ("Old CINergy"), an Ohio corporation, and CINergy Corp. ("CINergy"), a Delaware corporation, all having their principal place of business located at 139 East Fourth Street, Cincinnati, Ohio; PSI Resources, Inc. ("PSI Resources"), an Indiana corporation and PSI Energy, Inc. ("PSI Energy"), an Indiana corporation, both having their principal place of business located at 1000 East Main Street, Plainfield, Indiana; and Jackson H. Randolph (the "Executive") (Capitalized terms used but not defined herein shall have the meanings ascribed to them in the Amended and Restated Agreement and Plan of Reorganization dated as of December 11, 1992, as further amended and restated to date (the "Merger Agreement") by and among CG&E, PSI Resources, PSI Energy, CINergy and CINergy Sub, Inc. ("CINergy Sub"), an Ohio corporation); WHEREAS, the Executive is currently serving as Chairman of the Board, President and Chief Executive Officer of CG&E; WHEREAS, CG&E, PSI Resources, PSI Energy and Old CINergy entered into an employment agreement with the Executive dated December 11, 1992 (the "1992 Employment Agreement") pursuant to which Executive would have been employed by Old CINergy effective upon the merger of each of CG&E, PSI Resources and PSI Energy into Old CINergy pursuant to the Agreement and Plan of Reorganization dated as of December 11, 1992 (the "Original Merger Agreement"); WHEREAS, the Merger Agreement provides that, instead of CG&E, PSI Resources and PSI Energy being merged into Old CINergy as contemplated by the Original Merger Agreement, PSI will be merged into CINergy and CINergy Sub will be merged into CG&E, so that CINergy will become a holding company for CG&E and PSI Energy; and WHEREAS, the parties hereto desire to amend and restate the 1992 Employment Agreement to provide for Executive's employment by CINergy as of the Effective Date, as hereinafter defined: NOW, THEREFORE, IN CONSIDERATION of the mutual premises, covenants and agreements set forth below, it is hereby agreed as follows: 1. Employment and Term. (a) CINergy agrees to employ the Executive, and the Executive agrees to be employed by CINergy in accordance with the terms and provisions of this Agreement for the period set forth below (the "Employment Period"). (b) The Employment Period shall commence as of the consummation date (the "Effective Date") of the mergers (the "Mergers") pursuant to the terms of the Merger Agreement and shall continue until the close of business on November 30, 2000. 2. Duties and Powers of Executive. (a) Position; Location. From the Effective Date until November 30, 1995, the Executive shall serve as the Chief Executive Officer of CINergy. During the Employment Period, the Executive shall have such authority, duties and responsibilities as are set forth in Annex A hereto. Such titles, authority, duties and responsibilities may be changed from time to time only by mutual written agreement of the parties. During the Employment Period, the Executive shall, without compensation other than that herein provided, also serve and continue to serve, if and when elected and reelected, as the Chairman of the Board of Directors of CINergy (the "Board"). The Executive's services shall be performed at the location where the Executive is currently employed. (b) Commencing on the Effective Date until November 30, 2000, CINergy shall annually in connection with the annual meeting of stockholders of CINergy cause the Executive to be nominated as Chairman of the Board. 3. Compensation. The Executive shall receive the following compensation for his services hereunder; (a) Salary. The Executive's annual base salary ("Annual Base Salary"), payable not less often than biweekly, shall be at the annual rate of not less than the greater of $425,000 and the amount in effect as of the day before the Effective Date. The Board may from time to time direct such upward adjustments in Annual Base Salary as the Board deems to be necessary or desirable including without limitation adjustments in order to reflect increases in the cost of living. Annual Base Salary shall not be reduced after any increase thereof. Any increase in Annual Base Salary shall not serve to limit or reduce any other obligation of CINergy under this Agreement. (b) Annual Incentive Plan Benefit. The Executive shall be paid by CINergy an annual benefit of up to 55% of the Executive's Annual Base Salary which benefit shall be determined and paid pursuant to the terms of the Annual Incentive Plan of PSI Resources in effect as of the day and year first written above. (c) Stock Option. CINergy shall establish a stock option plan (the "Stock Option Plan") which shall take effect when the Mergers are consummated. As of the Effective Date, the Executive shall be granted options pursuant to the terms of the Stock Option Plan and agreement. (d) Retirement, Incentive and Welfare Benefit Plans. During the Employment Period and so long as the Executive is employed by CINergy, he shall be eligible to participate in all incentive, stock option, restricted stock, performance unit, savings, retirement and welfare plans, practices, policies and programs applicable generally to employees and/or other senior executives of CINergy, including the Annual Incentive Plan, the Performance Share Plan and the Executive Supplemental Life Insurance Program or any successors thereto, except with respect to any benefits under any plan, practice, policy or program to which the Executive has waived his rights in writing; provided, however, that benefits paid pursuant to the terms of the Annual Incentive Plan shall be determined in accordance with (but not in addition to the benefit described in) Section 3(b) of this Agreement. In addition, CINergy shall assume and continue the Deferred Compensation Agreement, effective as of January 1, 1992, between the Executive and CG&E (the "Deferred Compensation Agreement"). (e) Expenses. CINergy agrees to reimburse the Executive for all expenses, including those for travel and entertainment, properly incurred by him in the performance of his duties hereunder in accordance with policies established from time to time by the Board. (f) Fringe Benefits. During the Employment Period and so long as the Executive is employed by CINergy, he shall be entitled to the following fringe benefits: (A) CINergy shall pay the annual dues, assessments and other membership charges of the Executive with respect to the Executive's membership in the clubs and associations of the Executive's choice that are used for business purposes, (B) CINergy shall furnish to the Executive financial planning and tax preparation services, (C) CINergy shall furnish an automobile to the Executive and pay all of the related expenses for gasoline, insurance, maintenance and repairs, and (D) CINergy shall provide paid vacation for five (5) weeks per year (or longer if permitted by CINergy policy), in each case of paragraphs (A) through (D) on a basis substantially equivalent to such fringe benefits provided to the Executive in the past. In addition, the Executive shall be entitled to receive fringe benefits in accordance with the plans, practices, programs and policies of CINergy from time to time in effect, commensurate with his position and at least comparable to those received by other senior executives of CINergy. 4. Termination of Employment. (a) Death. The Executive's employment shall terminate automatically upon the Executive's death during the Employment Period. (b) By CINergy for Cause. CINergy may terminate the Executive's employment during the Employment Period for Cause. For purposes of this Agreement, "Cause" shall mean the conviction of the Executive for the commission of a felony which, at the time of such commission, has a materially adverse effect on CINergy. (c) By the Executive Good Reason. The Executive may terminate his employment during the Employment Period for Good Reason. For purposes of this Agreement, "Good Reason" shall mean: (i) the reduction in the Executive's Annual Base Salary as specified in Section 3(a) of this Agreement, the Executive's Annual Incentive Plan benefit as specified in Section 3(b) of this Agreement, or any other benefit or payment described in Section 3 of this Agreement; (ii) the change without his consent of the Executive's title, authority, duties or responsibilities as specified in Section 2(a) of this Agreement; (iii) CINergy requiring the Executive without his consent to be based at any office or location other than the location where the Executive is currently employed; or (iv) any breach by CINergy of any other material provision of this Agreement. (d) Notice of Termination. Any termination by CINergy for Cause, or by the Executive for Good Reason, shall be communicated by Notice of Termination to the other party hereto given in accordance with Section 10(b) of this Agreement. For purposes of this Agreement, a "Notice of Termination" means a written notice which (i) indicates the specific termination provision in this Agreement relied upon, (ii) to the extent applicable, sets forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of the Executive's employment under the provision so indicated, and (iii) if the Date of Termination (as defined in Section 4(e)) is other than the date of receipt of such notice, specifies the termination date (which date shall be not more than 30 days after the giving of such notice). The failure by the Executive or CINergy to set forth in the Notice of Termination any fact or circumstance which contributes to a showing of Good Reason or Cause shall not waive any right of the Executive or CINergy hereunder or preclude the Executive or CINergy from asserting such fact or circumstance in enforcing the Executive's or CINergy's rights hereunder. (e) Date of Termination. "Date of Termination" means (i) if the Executive's employment is terminated by CINergy for Cause, or by the Executive for Good Reason, the date of receipt of the Notice of Termination or any later date specified therein, as the case may be, (ii) if the Executive's employment is terminated by CINergy other than for Cause, the Date of Termination shall be the date on which CINergy notifies the Executive of such termination and (iii) if the Executive's employment is terminated by reason of death, the Date of Termination shall be the date of death. 5. Obligations of CINergy Upon Termination. (a) Termination Other Than For Cause. During the Employment Period, if CINergy shall terminate the Executive's employment (other than in the case of a termination for Cause), the Executive shall terminate his employment for Good Reason or the Executive's employment shall terminate by reason of death (termination in any such case referred to as "Termination"): (i) CINergy shall pay to the Executive a lump sum amount in cash equal to the sum of (1) the Executive's Annual Base Salary through the Date of Termination to the extent not theretofore paid, (2) an amount equal to the Annual Incentive Plan benefit described in Section 3(b) of this Agreement for the fiscal year that includes the Date of Termination multiplied by a fraction the numerator of which shall be the number of days from the beginning of such fiscal year to and including the Date of Termination and the denominator of which shall be 365 and (3) any compensation previously deferred by the Executive (together with any accrued interest or earnings thereon) and any accrued vacation pay, in each case to the extent not theretofore paid. (The amounts specified in clauses (1), (2) and (3) shall be hereinafter referred to as the "Accrued Obligations"). The amounts specified in this Section 5(a)(i) shall be paid within 30 days after the Date of Termination; and (ii) in the event of Termination other than by reason of the Executive's death, then (a) CINergy shall pay to the Executive a lump sum amount, in cash, equal to the present value of the Annual Base Salary and the Annual Incentive Plan benefit described in Section 3(b) of this Agreement payable through the end of the Employment Period each, at the rate, and using the same goals and factors in effect at the time Notice of Termination is given, paid within thirty (30) days of such Date of Termination; (b) CINergy shall pay to the Executive the value of all benefits to which the Executive would have been entitled had he remained in employment with CINergy until the end of the Employment Period, under CINergy's Performance Shares Plan and Executive Supplemental Life Insurance Program; (c) CINergy shall pay the value of all deferred compensation amounts and all executive life insurance benefits whether or not then vested or payable; and (d) CINergy shall continue medical and welfare benefits to the Executive and/or the Executive's family at least equal to those which would have been provided if the Executive's employment had not been terminated (excluding benefits to which the Executive has waived his rights in writing), such benefits to be in accordance with the most favorable medical and welfare benefit plans, practices, programs or policies (the "M&W Plans") of CINergy as in effect and applicable generally to other senior executives of CINergy and their families during the 90-day period immediately preceding the Date of Termination or, if more favorable to the Executive, as in effect generally at any time thereafter with respect to other senior executives of CINergy (but not on a prospective basis only unless and then only to the extent, such more favorable M&W Plans are by their terms retroactive), provided, however, that if the Executive becomes reemployed with another employer and is eligible to receive medical or other welfare benefits under another employer-provided plan, the benefits under the M&W Plans shall be secondary to those provided under such other plan during such applicable period of eligibility. (b) Termination by CINergy for Cause or by the Executive Other than for Good Reason. Subject to the provisions of Section 6 of this Agreement, if the Executive's employment shall be terminated for Cause during the Employment Period, or if the Executive terminates employment during the Employment Period other than a termination for Good Reason, CINergy shall have no further obligations to the Executive under this Agreement other than the obligation to pay to the Executive Annual Base Salary through the Date of Termination plus the amount of any compensation previously deferred by the Executive, in each case to the extent theretofore unpaid. (c) Deferred Compensation Agreement. Notwithstanding anything in this Agreement to the contrary, upon the termination of the Executive's employment for any reason, he shall be entitled to receive all benefits provided for him or his beneficiaries under the terms of the Deferred Compensation Agreement. 6. Non-exclusivity of Rights. Nothing in this Agreement shall prevent or limit the Executive's continuing or future participation in any benefit, plan, program, policy or practice provided by CINergy and for which the Executive may qualify (except with respect to any benefit to which the Executive has waived his rights in writing), nor shall anything herein limit or otherwise affect such rights as the Executive may have under any other contract or agreement entered into after the Effective Date with CINergy. Amounts which are vested benefits or which the Executive is otherwise entitled to receive under any benefit, plan, policy, practice or program of, or any contract or agreement entered into after the date hereof with, CINergy at or subsequent to the Date of Termination, shall be payable in accordance with such benefit, plan, policy, practice or program or contract or agreement except as explicitly modified by this Agreement. 7. Full Settlement; Mitigation. CINergy's obligation to make the payments provided for in this Agreement and otherwise to perform its obligations hereunder shall not be affected by any set-off, counterclaim, recoupment, defense or other claim, right or action which CINergy may have against the Executive or others. In no event shall the Executive be obligated to seek other employment or take any other action by way of mitigation of the amounts (including amounts for damages for breach) payable to the Executive under any of the provisions of this Agreement and, except as provided in Section 5(a)(2)(d) of this Agreement, such amounts shall not be reduced whether or not the Executive obtains other employment. If the Executive finally prevails with respect to any dispute between CINergy, the Executive or others as to the interpretation, terms, validity or enforceability of (including any dispute about the amount of any payment pursuant to this Agreement), CINergy agrees to pay all legal fees and expenses which the Executive may reasonably incur as a result of any such dispute. 8. Confidential Information. The Executive shall hold in a fiduciary capacity for the benefit of CINergy all secret, confidential information, knowledge or data relating to CINergy or any of its affiliated companies, and their respective businesses, which shall have been obtained by the Executive during the Executive's employment by CG&E and CINergy or any of their affiliated companies and that shall not have been or now or hereafter have become public knowledge (other than by acts by the Executive or representatives of the Executive in violation of this Agreement). During the Employment Period, the Executive shall not, without the prior written consent of CINergy or as may otherwise be required by law or legal process, communicate or divulge any such information, knowledge or data to anyone other than CINergy and those designated by it. 9. Successors. (a) This Agreement is personal to the Executive and, without the prior written consent of CINergy, shall not be assignable by the Executive otherwise than by will or the laws of descent and distribution. This Agreement shall inure to the benefit of and be enforceable by the Executive's legal representatives. (b) This Agreement shall inure to the benefit of and be binding upon CINergy and its respective successors and assigns. (c) CINergy shall require any successor (whether direct or indirect, by purchase, merger, consolidation or otherwise) to all or substantially all of the business and/or assets of CINergy to assume expressly and agree to perform this Agreement in the same manner and to the same extent that CINergy would be required to perform it if no such succession had taken place. As used in this Agreement, "CINergy" shall mean CINergy as hereinbefore defined and any successor to its businesses and/or assets as aforesaid that assumes and agrees to perform this Agreement by operation of law, or otherwise. 10. Miscellaneous. (a) This Agreement shall be governed by and construed in accordance with the laws of the State of Ohio, without reference to principles of conflict of laws. The captions of this Agreement are not part of the provisions hereof and shall have no force or effect. This Agreement may not be amended, modified, repealed, waived, extended or discharged except by an agreement in writing signed by the party against whom enforcement of such amendment, modification, repeal, waiver, extension or discharge is sought. No person, other than pursuant to a resolution of the Board or a committee thereof, shall have authority on behalf of CINergy to agree to amend, modify, repeal, waive, extend or discharge any provision of this Agreement or anything in reference thereto. (b) All notices and other communications hereunder shall be in writing and shall be given by hand delivery to the other party or by registered or certified mail, return-receipt requested, postage prepaid, addressed as follows: If to the Executive: Jackson H. Randolph If to CINergy: CINergy Corp. 139 East Fourth Street Cincinnati, Ohio 45202 or to such other address as either party shall have furnished to the other in writing in accordance herewith. Notice and communications shall be effective when actually received by the addressee. (c) The invalidity or unenforceability of any provision of this Agreement shall not affect the validity or enforceability of any other provision of this Agreement. (d) CINergy may withhold from any amounts payable under this Agreement such federal, state or local taxes as shall be required to be withheld pursuant to any applicable law or regulation. (e) The Executive's or CINergy's failure to insist upon strict compliance with any provision hereof or any other provision of this Agreement or the failure to assert any right the Executive or CINergy may have hereunder, including, without limitation, the right of the Executive to terminate employment for Good Reason pursuant to Section 4(c) of this Agreement, or the right of CINergy to terminate the Executive's employment for Cause pursuant to Section 4(b) of this Agreement shall not be deemed to be a waiver of such provision or right or any other provision or right of this Agreement. (f) This instrument contains the entire agreement of the Executive and CINergy with respect to the subject matter hereof, and, subject to (i) the provisions of Section 1(b) hereof and (ii) any agreements evidencing the stock option grant described in Section 3(c) hereof, all promises, representations, understandings, arrangements and prior agreements are merged herein and superseded hereby. IN WITNESS WHEREOF, the Executive and, pursuant to due authorization from their respective Board of Directors, CG&E, PSI Resources, PSI Energy, Old CINergy and CINergy have caused this Agreement to be executed as of the day and year first above written. PSI RESOURCES, INC. _____________________________ Name: James E. Rogers Title: Chairman and Chief Executive Officer PSI ENERGY, INC. _____________________________ Name: James E. Rogers Title: Chairman, President and Chief Executive Officer THE CINCINNATI GAS & ELECTRIC COMPANY ______________________________ Name: Oliver W. Birckhead Title: Chairman of the Compensation Committee of the Board of Directors CINERGY CORP. (OHIO) ______________________________ Name: James E. Rogers Title: President and Chief Operating Officer CINERGY CORP. (DELAWARE) ______________________________ Name: James E. Rogers Title: President and Chief Operating Officer EXECUTIVE _____________________________ Jackson H. Randolph Annex A to Employment Agreement DUTIES OF EXECUTIVE Chairman of the Board The Chairman of the Board shall be a director and shall preside at all meetings of the Board of Directors and shall, subject to their direction and control, be their representative and medium of communication, and shall perform such duties as may from time-to-time be assigned to him by the Board of Directors. The Chairman shall direct the long-term strategic planning process of the corporation and shall also lend his expertise and experience to the President, as may be requested from time-to-time by the President. The Chairman shall be a member of the Executive Committee. Chief Executive Officer The Chief Executive Officer shall be a director and shall preside at all meetings of the stockholders, shall submit a report of the operations of the corporation for the fiscal year to the stockholders at their annual meeting and from time-to-time shall report to the Board of Directors all matters within his knowledge which the interests of the corporation may require be brought to their notice. The Chief Executive Officer shall be the chairman of the Executive Committee and an ex officio member of all standing committees. The President and the Internal Auditing Department will report directly to the Chief Executive Officer. EX-10.H 4 EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT made and entered into as of the 1st day of January 1995, by and among CINergy Corp., a Delaware corporation ("CINergy"), The Cincinnati Gas & Electric Company, an Ohio corporation ("CG&E"), CINergy Services, Inc., a Delaware corporation ("CINergy Services"), CINergy Investments, Inc., a Delaware corporation ("CINergy Investments"), PSI Energy, Inc., an Indiana corporation ("PSI"), and William J. Grealis (the "Executive"). CINergy, CG&E, CINergy Services, CINergy Investments and PSI will sometimes be referred to hereinafter collectively as the "Corporation." WHEREAS, the Corporation desires that the Executive become an employee in accordance herewith; WHEREAS, the Executive is willing to commit himself to the employ of the Corporation and any successor thereto, on the terms and conditions herein set forth and thus to forego opportunities elsewhere; and WHEREAS, the parties desire to enter into this Employment Agreement as of the date first set forth above setting forth the terms and conditions for the employment relationship of the Executive; NOW, THEREFORE, IN CONSIDERATION of the mutual premises, covenants and agreements set forth below, it is hereby agreed as follows: 1. Employment and Term. (a) The Corporation agrees to employ the Executive, and the Executive agrees to be employed, in accordance with the terms and provisions of this Employment Agreement for the period set forth below (the "Employment Period"). (b) The Employment Period of the Executive as provided in Section 1(a) will commence on January 16, 1995 (the "Effective Date") and shall continue until June 30, 2000; provided, however, on each anniversary date (which for purposes of this Employment Agreement shall mean January 1 of each year subsequent to the Effective Date) commencing with the fourth anniversary date from the Effective Date, the Employment Period of this Employment Agreement may automatically be extended for one (1) additional year if the Corporation shall have given notice to the Executive of its intent to extend this Employment Agreement prior to such anniversary date and the Executive shall not have objected to such extension in writing within ten (10) business days of receipt of such notice. 2. Duties and Powers of Executive. (a) Position. The Executive shall serve the Corporation in such responsible executive capacity or capacities as the Board of Directors of CINergy or CINergy Services (the Board of Directors of CINergy or CINergy Services, as the case may be, may be referred to sometimes hereinafter as the "Board") or the Chief Executive Officer of CINergy may from time to time determine and shall have such responsibilities, duties and authority as may be assigned to him from time to time during the Employment Period by the Board or the Chief Executive Officer of CINergy that are consistent with such responsibilities, duties and authority. Upon the Effective Date of this Employment Agreement, the Executive shall initially serve as President of CINergy Investments and Vice President of Gas Operations for the Corporation, but consistent with the foregoing provisions of this Section 2(a), may be assigned to any other position or positions by either the Board or the Chief Executive Officer of CINergy during the Employment Period. (b) Place of Performance. In connection with the Executive's employment, the Executive shall be based at the principal executive offices of the Corporation, 139 East Fourth Street, Cincinnati, Ohio, and, except for required business travel to an extent substantially consistent with the present business travel obligations of executives of the Corporation who have positions of authority comparable to that of the Executive, the Executive shall not be required to relocate to a new principal place of business which is more than thirty (30) miles from the current principal place of business of the Corporation. 3. Compensation. The Executive shall receive the following compensation for his services hereunder: (a) Salary. The Executive's annual base salary (the "Annual Base Salary"), payable not less often than semi-monthly, shall be at the annual rate of not less than $288,000. The Board may, from time to time, direct such upward adjustments in the Annual Base Salary as the Board deems to be necessary or desirable, including without limitation adjustments in order to reflect increases in the cost of living. Any increase in the Annual Base Salary shall not serve to limit or reduce any other obligation of the Corporation under this Employment Agreement. The Annual Base Salary shall not be reduced after any increase thereof except for across-the-board salary reductions similarly affecting all management personnel of CINergy, CG&E, CINergy Services and CINergy Investments. (b) Profession Transition Allowance. In addition to the Annual Base Salary, the Corporation shall pay to the Executive a profession transition allowance (the "Profession Transition Allowance") in the amount of $50,000, payable on January 16, 1995. (c) Stock Options. The Executive shall be granted an option or options under and pursuant to the terms of the CINergy Stock Option Plan (the "Stock Option Plan"), together with any stock appreciation right(s) to which he may be entitled with respect to the grant of such option or options pursuant to the Stock Option Plan, to purchase one hundred thousand (100,000) shares of CINergy Common Stock with a par value of $.01 per share (the "Common Stock"). The option or options granted to the Executive hereunder and pursuant to the Stock Option Plan (i) shall be granted to the Executive as soon as administratively feasible after the Effective Date, but in any event not later than April 1, 1995, (ii) shall vest at the rate of twenty percent (20%) on each January 16 commencing on January 16, 1996, except that such vesting schedule may be accelerated as provided with respect to the events specified in the Stock Option Plan, (iii) shall have an exercise price equal to one hundred percent (100%) of the "fair market value" (as such term is defined in Section 9.1 of the Stock Option Plan) of the Common Stock and (iv) shall expire ten (10) years from the date of the grant of such option(s). In the event that the Stock Option Plan is amended to permit the grant of dividend equivalency or similar rights with respect to any options which have been or will be granted pursuant to the Stock Option Plan, then the Executive shall be entitled to receive such dividend equivalency rights with respect to all options which have been or may be granted to him pursuant to the Stock Option Plan or otherwise. (d) Retirement, Incentive, Welfare Benefit Plans and Other Benefits. During the Employment Period and so long as the Executive is employed by the Corporation, the Executive shall be eligible, and the Corporation shall take such actions as may be necessary or required to cause the Executive to become eligible, to participate in all short-term and long- term incentive, stock option, restricted stock, performance unit, savings, retirement and welfare plans, practices, policies and programs applicable generally to employees and/or other senior executives of the Corporation, including but not limited to CINergy's Annual Incentive Plan, CINergy's Performance Shares Plan, CINergy's Executive Supplemental Life Insurance Program, CINergy's Stock Option Plan, CG&E's Management Retirement Plan, PSI's Pension Plan, as amended and restated effective January 1, 1989 (the "PSI Pension Plan"), PSI's Supplemental Retirement Plan, as amended and restated effective January 1, 1989 (the "PSI Supplemental Retirement Plan"), PSI's Excess Benefit Plan, as amended and restated effective January 1, 1989 (the "PSI Excess Benefit Plan"), or any successors thereto, except with respect to any benefits under any plan, practice, policy or program to which the Executive has waived his rights in writing. With respect to the PSI Supplemental Retirement Plan, the Executive shall be designated on or before February 1, 1995 in a resolution adopted by the Board of Directors of PSI as an employee eligible to participate in said plan. (e) Fringe Benefits and Perquisites. During the Employment Period and so long as the Executive is employed by the Corporation, the Executive shall be entitled to the following additional fringe benefits: (i) the Corporation shall furnish to the Executive an automobile selected by the Executive at the Effective Date and shall pay all of the related expenses for gasoline, insurance, maintenance and repairs, (ii) the Corporation shall pay the initiation fee and the annual dues, assessments and other membership charges of the Executive for membership in a country club selected by the Executive, (iii) the Corporation shall provide paid vacation for four (4) weeks per year (or longer if permitted by the Corporation's policy) and (iv) the Corporation shall furnish to the Executive annual financial planning and tax preparation services. In addition, the Executive shall be entitled to receive such other fringe benefits in accordance with the plans, practices, programs and policies of the Corporation from time to time in effect, commensurate with his position and at least comparable to those received by other senior executives of the Corporation. (f) Expenses. The Corporation agrees to reimburse the Executive for all expenses, including those for travel and entertainment, properly incurred by him in the performance of his duties hereunder in accordance with the policies established from time to time by the Board. (g) Relocation Benefits. The Executive shall be entitled to reimbursement from the Corporation pursuant to the terms of the Corporation Relocation Program in effect as of the day and year first written above, as well as all actual expenses for temporary housing until such time as he has moved into a new primary residence. The expenses described herein shall be "grossed up" to provide for adverse tax consequences to the Executive. (h) Reimbursement for Life Insurance Premiums. The Executive shall be entitled to reimbursement from the Corporation on a monthly basis for the cost of the payment of premiums by the Executive with respect to a certain group universal life insurance policy with Connecticut Mutual Life Insurance Co. for which the Executive is the insured. 4. Termination of Employment. (a) Death. The Executive's employment shall terminate automatically upon the Executive's death during the Employment Period. (b) By the Corporation for Cause. The Corporation may terminate the Executive's employment during the Employment Period for Cause. For purposes of this Employment Agreement, "Cause" shall mean (i) the willful and continued failure by the Executive to substantially perform the Executive's duties with the Corporation (other than any such failure resulting from the Executive's incapacity due to physical or mental illness or any such actual or anticipated failure after the issuance of a Notice of Termination for Good Reason by the Executive pursuant to Section 4(c)) after a written demand for substantial performance is delivered to the Executive by the Board, which demand specifically identifies the manner in which the Board believes that the Executive has not substantially performed the Executive's duties or (ii) the conviction of the Executive for the commission of a felony, including the entry of a guilty or nolo contendere plea, or any willful or grossly negligent action or inaction by the Executive that has a materially adverse effect on the Corporation. For purposes of this definition of "Cause," no act, or failure to act, on the Executive's part shall be deemed "willful" unless done, or omitted to be done, by the Executive not in good faith and without reasonable belief that the Executive's act, or failure to act, was in the best interest of the Corporation. Notwithstanding the above definition of "Cause," the Corporation may terminate the Executive's employment during the Employment Period for a reason other than Cause, but the obligations placed upon the Corporation in Section 5 shall apply. (c) By the Executive for Good Reason. The Executive may terminate his employment during the Employment Period for Good Reason. For purposes of this Employment Agreement, "Good Reason" shall mean: (i) the reduction in the Executive's Annual Base Salary as specified in Section 3(a) of this Employment Agreement, or any other benefit or payment described in Section 3 of this Employment Agreement, except for across-the-board salary reductions similarly affecting all management personnel of CINergy, CG&E, CINergy Services and CINergy Investments, and changes to the employee benefits programs affecting all management personnel of those corporations, provided that such changes (either individually or in the aggregate) will not result in a material adverse change with respect to the benefits which the Executive was entitled to receive as of the Effective Date; (ii) the material reduction without his consent of the Executive's title, authority, duties or responsibilities from those in effect immediately prior to the reduction; (iii) any breach by the Corporation of any other material provision (including but not limited to the place of performance as specified in Section 2(b) hereof) of this Employment Agreement; (iv) the Executive's disability due to physical or mental illness or injury which precludes the Executive from performing any job for which he is qualified and able to perform based upon his education, training or experience; or (v) any event which constitutes a "Change in Control." (d) Notice of Termination. Any termination by the Corporation for Cause, or by the Executive for Good Reason, shall be communicated by Notice of Termination to the other party hereto given in accordance with Section 10(b) of this Employment Agreement. For purposes of this Employment Agreement, a "Notice of Termination" means a written notice which (i) indicates the specific termination provision in this Employment Agreement relied upon, (ii) to the extent applicable, sets forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of the Executive's employment under the provision so indicated, and (iii) if the Date of Termination (as defined in Section 4(e)) is other than the date of receipt of such notice, specifies the termination date (which date shall be not more than thirty (30) days after the giving of such notice). The failure by the Executive or the Corporation to set forth in the Notice of Termination any fact or circumstance which contributes to a showing of Good Reason or Cause shall not waive any right of the Executive or the Corporation hereunder or preclude the Executive or the Corporation from asserting such fact or circumstance in enforcing the Executive's or the Corporation's rights hereunder. (e) Date of Termination. "Date of Termination" means (i) if the Executive's employment is terminated by the Corporation for Cause, or by the Executive for Good Reason, the date of receipt of the Notice of Termination or any later date specified therein, as the case may be, (ii) if the Executive's employment is terminated by the Corporation other than for Cause, the date on which the Corporation notifies the Executive of such termination, and (iii) if the Executive's employment is terminated by reason of death, the date of death. (f) Change in Control. A "Change in Control" shall be deemed to have occurred if any of the following events occur on or after the Effective Date: (i) any corporation, person, other entity or group becomes the "beneficial owner" (as defined in Rule 13d-3 under the Securities Exchange Act of 1934) of more than fifty percent (50%) of the then outstanding voting stock of CINergy otherwise than through a transaction arranged by, or consummated with, the prior approval of the Board; (ii) the shareholders of CINergy approve a definitive agreement to merge or consolidate with or into another corporation in a transaction in which neither CINergy nor any of its subsidiaries or affiliates will be the surviving corporation, or to sell or otherwise dispose of all or substantially all of CINergy's assets to any person or group other than CINergy or any of its subsidiaries or affiliates, other than a merger or a sale which will result in the voting securities of CINergy outstanding prior to the merger or sale continuing to represent at least fifty percent (50%) of the combined voting power of the voting securities of the corporation surviving the merger or purchasing the assets; or (iii) during any period of two (2) consecutive years, individuals who at the beginning of such period constitute the Board of Directors of CINergy (and any new director whose election by the Board of Directors of CINergy or whose nomination for election by CINergy's stockholders was approved by a vote of at least two thirds (2/3) of the directors then still in office who either were directors at the beginning of such period or whose election or nomination for election was previously so approved) cease for any reason to constitute a majority of CINergy's Board of Directors. (g) Person. "Person" shall have the meaning given in Section 3(a)(9) of the Securities Exchange Act of 1934, as modified and used in Sections 13(d) and 14(d) thereof; however, a Person shall not include (i) the Corporation or any of its subsidiaries, (ii) a trustee or other fiduciary holding securities under an employee benefit plan of CINergy or any of its subsidiaries, (iii) an underwriter temporarily holding securities pursuant to an offering of such securities, or (iv) a corporation owned, directly or indirectly, by the stockholders of CINergy in substantially the same proportions as their ownership of stock of the Corporation. 5. Obligations of the Corporation upon Termination. (a) Certain Terminations. During the Employment Period, if the Corporation shall terminate the Executive's employment (other than in the case of a termination for Cause), the Executive shall terminate his employment for Good Reason or the Executive's employment shall terminate by reason of death (termination in any such case referred to as "Termination"): (i) The Corporation shall pay to the Executive a lump sum amount, in cash, equal to the sum of (1) the Executive's Annual Base Salary through the Date of Termination to the extent not theretofore paid, (2) an amount equal to the CINergy Annual Incentive Plan target percentage benefit for the fiscal year that includes the Date of Termination multiplied by a fraction the numerator of which shall be the number of days from the beginning of such fiscal year to and including the Date of Termination and the denominator of which shall be three hundred and sixty-five (365), (3) an amount equal to his vested accrued benefit under the CINergy Performance Shares Plan, and (4) any compensation previously deferred by the Executive (together with any accrued interest or earnings thereon) and any accrued vacation pay, in each case to the extent not theretofore paid. (The amounts specified in clauses (1), (2), (3) and (4) shall be hereinafter referred to as the "Accrued Obligations.") The amounts specified in this Section 5(a)(i) shall be paid within thirty (30) days after the Date of Termination. (ii) Prior to the occurrence of a Change in Control, and in the event of Termination other than by reason of the Executive's death, then (1) the Corporation shall pay to the Executive a lump sum amount, in cash, equal to the present value discounted using an interest rate equal to the prime rate promulgated by CitiBank, N.A. and in effect as of the Date of Termination (the "Prime Rate") of the Annual Base Salary, and the CINergy Annual Incentive Plan target percentage payable through the end of the Employment Period, each at the rate, and using the same goals and factors, in effect at the time Notice of Termination is given, and paid within thirty (30) days of such Date of Termination; (2) the Corporation shall pay to the Executive the present value (discounted at the Prime Rate) of all benefits to which the Executive would have been entitled had he remained in employment with the Corporation until the end of the Employment Period, each, where applicable, at the rate of the Annual Base Salary, and using the same goals and factors, in effect at the time Notice of Termination is given, under the CINergy Performance Shares Plan and the CINergy Executive Supplemental Life Insurance Program minus the present value (discounted at the Prime Rate) of the benefits to which he is actually entitled under the above-mentioned plans and programs; (3) the Corporation shall pay the value of all deferred compensation amounts and all executive life insurance benefits whether or not then vested or payable; and (4) the Corporation shall continue, until the end of the Employment Period, medical and welfare benefits to the Executive and/or the Executive's family at least equal to those which would have been provided if the Executive's employment had not been terminated (excluding benefits to which the Executive has waived his rights in writing), such benefits to be in accordance with the most favorable medical and welfare benefit plans, practices, programs or policies (the "M&W Plans") of the Corporation as in effect and applicable generally to other senior executives of the Corporation and their families during the ninety (90) day period immediately preceding the Date of Termination; provided, however, that if the Executive becomes employed with another employer and is eligible to receive medical or other welfare benefits under another employer-provided plan, the benefits under the M&W Plans shall be secondary to those provided under such other plan during such applicable period of eligibility. (iii) From and after the occurrence of a Change in Control and in the event of Termination other than by reason of the Executive's death, then in lieu of any further salary payments to the Executive for periods subsequent to the Date of Termination and in lieu of any other benefits payable pursuant to Section 5(a)(ii) hereof: (1) The Corporation shall pay to the Executive a lump sum severance payment, in cash, equal to the greater of: (A) the present value of all amounts and benefits that would have been due under Section 5(a)(ii) hereof, excluding Section 5(a)(ii)(4), and (B) two (2) times the sum of (x) the higher of the Executive's Annual Base Salary in effect immediately prior to the occurrence of the event or circumstance upon which the Notice of Termination is based or in effect immediately prior to the Change in Control, and (y) the higher of the amount paid to the Executive pursuant to all incentive compensation or bonus plans or programs maintained by the Corporation, in the year preceding that in which the Date of Termination occurs or in the year preceding that in which the Change in Control occurs; and (2) For a twenty-four (24) month period after the Date of Termination, the Corporation shall arrange to provide the Executive with life, disability, accident and health insurance benefits substantially similar to those which the Executive is receiving immediately prior to the Notice of Termination (without giving effect to any reduction in such benefits subsequent to a Change in Control which reduction constitutes Good Reason), except for any benefits that were waived by the Executive in writing. Benefits otherwise receivable by the Executive pursuant to this Section 5(a)(iii)(2) shall be reduced to the extent comparable benefits are actually received by or made available to the Executive without cost during the twenty- four (24) month period following the Executive's termination of employment (and any such benefits actually received by the Executive shall be reported to the Corporation by the Executive). The Executive's employment shall be deemed to have been terminated following a Change in Control of CINergy without Cause or by the Executive for Good Reason if, in addition to all other applicable Terminations, the Executive's employment is terminated prior to a Change in Control without Cause at the direction of a Person who has entered into an agreement with CINergy or any of its subsidiaries or affiliates, the consummation of which will constitute a Change in Control or if the Executive terminates his employment for Good Reason prior to a Change in Control if the circumstance or event which constitutes Good Reason occurs at the direction of such Person. (b) Termination by the Corporation for Cause or by the Executive Other than for Good Reason. Subject to the provisions of Section 7 of this Employment Agreement, if the Executive's employment shall be terminated for Cause during the Employment Period, or if the Executive terminates employment during the Employment Period other than a termination for Good Reason, the Corporation shall have no further obligations to the Executive under this Employment Agreement other than the obligation to pay to the Executive the Accrued Obligations and the amounts determined under Section 5(c), plus any other earned but unpaid compensation, in each case to the extent not theretofore paid. (c) Retirement Benefits on Termination. The Corporation acknowledges that, as a consequence of entering into this Employment Agreement, the Executive will forfeit material and substantial pension benefits from his current employer. Accordingly, in addition to all other payments to be made under the terms of this Employment Agreement and notwithstanding any other provisions to the contrary in this Employment Agreement, the Executive shall be entitled to an additional amount payable in five (5) annual installments (the first installment commencing no later than thirty (30) days after the Event of Termination (as defined hereinafter) and each subsequent annual installment on the anniversary of the Event of Termination and the amount of each such installment shall be equal to one fifth (1/5) of the applicable amount determined pursuant to clause (i), (ii) or (iii) of this Section 5(c)) upon his termination of employment, including a termination resulting from death, Good Reason or with or without Cause, a voluntary termination of his employment on or after attaining the age of fifty-five (55), or failure to renew or extend this Employment Agreement as provided in Section 1(b) (hereinafter referred to as an "Event of Termination" for purposes of this Section 5(c)), but not including a voluntary termination of his employment prior to attaining the age of fifty-five (55), as follows: (i) prior to the date on which the Executive attains the age of fifty-five (55), an amount equal to the difference between (1) the actuarial equivalent of a straight life annuity in the amount of two hundred and eighty-three thousand dollars ($283,000) per annum at age sixty-two (62) discounted at seven and one half percent (7 1/2%) to age fifty-five (55), and (2) the actual amount of the sum of the actuarial equivalent of a straight life annuity per annum earned under the Corporation's Pension, Supplemental Retirement and Excess Benefit Plans in effect on the date of the Event of Termination; (ii) from and after the date on which the Executive attains the age of fifty-five (55), but prior to the date on which the Executive attains the age of sixty-two (62), the greater of: (1) an amount equal to the difference between (A) the actuarial equivalent of a straight life annuity in the amount of two hundred and eighty- three thousand dollars ($283,000) per annum at age sixty-two (62) discounted at seven and one half percent (7 1/2%) to the Executive's age on the date of the Event of Termination and (B) the actual amount of the sum of the actuarial equivalent of a straight life annuity per annum earned under the Corporation's Pension, Supplemental Retirement and Excess Benefit Plans in effect on the date of the Event of Termination; (2) an amount equal to the difference between (A) the sum of the actuarial equivalent of a straight life annuity per annum earned under the Corporation's Pension, Supplemental Retirement and Excess Benefit Plans as if the Executive had been credited with thirty (30) years of service under such plans in effect on the date of the Event of Termination and (B) the actual amount of the sum of the actuarial equivalent of a straight life annuity per annum earned under the Corporation's Pension, Supplemental Retirement and Excess Benefit Plans in effect on the date of the Event of Termination; or (3) the actual amount of the sum of the actuarial equivalent of a straight life annuity per annum earned under the Corporation's Pension, Supplemental Retirement and Excess Benefit Plans in effect on the date of the Event of Termination; (iii) from and after the date on which the Executive attains the age of sixty- two (62), the greater of: (1) an amount equal to the difference between (A) the actuarial equivalent of a straight life annuity in the amount of two hundred and eighty- three thousand dollars ($283,000) per annum at age sixty-two (62) and (B) the actual amount of the sum of the actuarial equivalent of a straight life annuity per annum earned under the Corporation's Pension, Supplemental Retirement and Excess Benefit Plans in effect on the date of the Event of Termination; (2) an amount equal to the difference between (A) the sum of the actuarial equivalent of a straight life annuity per annum earned under the Corporation's Pension, Supplemental Retirement and Excess Benefit Plans as if the Executive had been credited with thirty (30) years of service under such plans in effect on the date of the Event of Termination and (B) the actual amount of the sum of the actuarial equivalent of a straight life annuity per annum earned under the Corporation's Pension, Supplemental Retirement and Excess Benefit Plans in effect on the date of the Event of Termination; or (3) the actual amount of the sum of the actuarial equivalent of a straight life annuity per annum earned under the Corporation's Pension, Supplemental Retirement and Excess Benefit Plans. For purposes of this Section 5(c), the actuarial equivalent shall mean the actuarial equivalent as defined in the Corporation's Pension Plan in which an Executive is a participant on the date of the Event of Termination. Furthermore, in connection with the computation of the amount(s) to be paid by the Corporation to the Executive pursuant to this Section 5(c), the Corporation shall be entitled to a credit or offset in an amount equal to the aggregate lump sum balance in which the Executive is vested as of the Effective Date under the terms of the Akin, Gump, Strauss, Hauer & Feld Target Benefit Plan (or any rollover thereof) and the Akin, Gump, Strauss, Hauer & Feld Defined Contribution Plan (or any rollover thereof); provided, however, that the amount which is credited or offset pursuant to the preceding clause against payments to be made to the Executive pursuant to this Section 5(c) shall be credited or offset on a pro-rata or proportionate basis over the number of years during which such payments are to be made to the Executive. (d) The provisions of Section 5(c) shall survive the expiration or termination of this Employment Agreement for any reason. (e) In the event that the Executive becomes entitled to the payments and benefits described in this Section 5 (the "Severance Benefits"), if any of the Severance Benefits will be subject to any excise tax (the "Excise Tax") imposed under Section 4999 of the Code, the Corporation shall pay to the Executive an additional amount (the "Gross-Up Payment") such that the net amount retained by the Executive, after deduction of any Excise Tax on the Severance Benefits and any federal, state and local income and employment tax and Excise Tax upon the payment provided for by this Section 5, shall be equal to the Severance Benefits. For purposes of determining whether any of the Severance Benefits will be subject to the Excise Tax and the amount of such Excise Tax, (i) any other payments or benefits received or to be received by the Executive in connection with a Change in Control or the Executive's termination of employment (whether pursuant to the terms of this Employment Agreement or any other plan, arrangement or agreement with the Corporation, any Person whose actions result in a change in control or any Person affiliated with the Corporation or such Person) shall be treated as "parachute payments" within the meaning of Section 280G(b)(2) of the Code, and all "excess parachute payments" within the meaning of Section 280G(b)(1) of the Code shall be treated as subject to the Excise Tax, unless in the opinion of tax counsel selected by the Corporation's independent auditors and reasonably acceptable to the Executive such other payments or benefits (in whole or in part) do not constitute parachute payments, including by reason of Section 280G(b)(4)(A) of the Code, or such excess parachute payments (in whole or in part) represent reasonable compensation for services actually rendered, within the meaning of Section 280G(b)(4)(B) of the Code, in excess of the Base Amount as defined in Section 280G(b)(3) of the Code allocable to such reasonable compensation, or are otherwise not subject to the Excise Tax, (ii) the amount of the Severance Benefits that shall be treated as subject to the Excise Tax shall be equal to the lesser of (a) the total amount of the Severance Benefits or (b) the amount of excess parachute payments within the meaning of Section 280G(b)(1) of the Code (after applying clause (i), above), and (iii) the value of any non-cash benefits or any deferred payment or benefit shall be determined by the Corporation's independent auditors in accordance with the principles of Section 280G(d)(3) and (4) of the Code. For purposes of determining the amount of the Gross-Up Payment, the Executive shall be deemed to pay federal income taxes at the highest marginal rate of federal income taxation in the calendar year in which the Gross-Up Payment is to be made and state and local income taxes at the highest marginal rate of taxation in the state and locality of the Executive's residence on the Date of Termination, net of the maximum reduction in federal income taxes which could be obtained from deduction of such state and local taxes. In the event that the Excise Tax is subsequently determined to be less than the amount taken into account hereunder at the time of termination of the Executive's employment, the Executive shall repay to the Corporation, at the time that the amount of such reduction in Excise Tax is finally determined, the portion of the Gross-Up Payment attributable to such reduction (plus that portion of the Gross-Up Payment attributable to the Excise Tax and federal, state and local income and employment tax imposed on the Gross-Up Payment being repaid by the Executive to the extent that such repayment results in a reduction in Excise Tax and/or a federal, state or local income or employment tax deduction) plus interest on the amount of such repayment at the rate provided in Section 1274(b)(2)(B) of the Code. In the event that the Excise Tax is determined to exceed the amount taken into account hereunder at the time of the termination of the Executive's employment (including by reason of any payment the existence or amount of which cannot be determined at the time of the Gross-Up Payment), the Corporation shall make an additional Gross-Up Payment in respect of such excess (plus any interest, penalties or additions payable by the Executive with respect to such excess) at the time that the amount of such excess is finally determined. The Executive and the Corporation shall each reasonably cooperate with the other in connection with any administrative or judicial proceedings concerning the existence or amount of liability for Excise Tax with respect to the Severance Benefits. (f) The Corporation also shall pay to the Executive all legal fees and expenses incurred by the Executive as a result of a termination which entitles the Executive to the Severance Benefits (including all such fees and expenses, if any, incurred in disputing any such termination or in seeking in good faith to obtain or enforce any benefit or right provided by this Employment Agreement). Such payments shall be made within five (5) business days after delivery of the Executive's written requests for payment accompanied with such evidence of fees and expenses incurred as the Corporation reasonably may require. (6) Non-exclusivity of Rights. Nothing in this Employment Agreement shall prevent or limit the Executive's continuing or future participation in any benefit, plan, program, policy or practice provided by the Corporation and for which the Executive may qualify (except with respect to any benefit to which the Executive has waived his rights in writing), nor shall anything herein limit or otherwise affect such rights as the Executive may have under any other contract or agreement entered into after the date hereof with the Corporation. Amounts which are vested benefits or which the Executive is otherwise entitled to receive under any benefit, plan, program, policy or practice of, or any contract or agreement entered into after the date hereof with, the Corporation at or subsequent to the Date of Termination, shall be payable in accordance with such benefit, plan, program, policy or practice, or contract or agreement, except as explicitly modified by this Employment Agreement. (7) Full Settlement; Mitigation. Except as provided in Sections 5(a)(ii)(4) and 5(a)(iii)(2) hereof, the Corporation's obligation to make the payments provided for in this Employment Agreement and otherwise to perform its obligations hereunder shall not be affected by any set-off, counterclaim, recoupment, defense or other claim, right or action which the Corporation may have against the Executive or others. In no event shall the Executive be obligated to seek other employment or take any other action by way of mitigation of the amounts (including amounts for damages for breach) payable to the Executive under any of the provisions of this Employment Agreement and such amounts shall not be reduced whether or not the Executive obtains other employment. If the Executive finally prevails with respect to any dispute between the Corporation, the Executive or others as to the interpretation, terms, validity or enforceability of (including any dispute about the amount of any payment pursuant to) this Employment Agreement, the Corporation agrees to pay all legal fees and expenses which the Executive may reasonably incur as a result of any such dispute. 8. Confidential Information. The Executive shall hold in a fiduciary capacity for the benefit of CINergy, all of its subsidiary companies and affiliates, as well as all successors and assigns thereof (the "CINergy Companies"), all secret, confidential information, knowledge or data relating to the CINergy Companies, and their respective businesses, that shall have been obtained by the Executive during the Executive's employment by the Corporation and that shall not have been or now or hereafter have become public knowledge (other than by acts by the Executive or representatives of the Executive in violation of this Employment Agreement). During the Employment Period and thereafter, the Executive shall not, without the prior written consent of the Corporation or as may otherwise be required by law or legal process, communicate or divulge any such information, knowledge or data to anyone other than the Corporation and those designated by it. The Executive understands that during the Employment Period, the CINergy Companies may be required from time to time to make public disclosure of the terms or existence of the Executive's employment relationship in order to comply with various laws and legal requirements. 9. Successors. (a) This Employment Agreement is personal to the Executive and, without the prior written consent of the Corporation, shall not be assignable by the Executive otherwise than by will or the laws of descent and distribution. This Employment Agreement shall inure to the benefit of and be enforceable by the Executive's legal representatives. (b) This Employment Agreement shall inure to the benefit of and be binding upon the Corporation, and its successors and assigns. (c) The Corporation shall require any successor (whether direct or indirect, by purchase, merger, consolidation or otherwise) to all or substantially all of the business and/or assets of the Corporation to assume expressly and agree to perform this Employment Agreement in the same manner and to the same extent that the Corporation would be required to perform it if no such succession had taken place. 10. Miscellaneous. (a) This Employment Agreement shall be governed by and construed in accordance with the laws of the State of Ohio, without reference to principles of conflict of laws. The captions of this Employment Agreement are not part of the provisions hereof and shall have no force or effect. This Employment Agreement may not be amended, modified, repealed, waived, extended or discharged except by an agreement in writing signed by the party against whom enforcement of such amendment, modification, repeal, waiver, extension or discharge is sought. No person, other than pursuant to a resolution of the Board or a committee thereof, shall have authority on behalf of the Corporation to agree to amend, modify, repeal, waive, extend or discharge any provision of this Employment Agreement or anything in reference thereto. (b) All notices and other communications hereunder shall be in writing and shall be given by hand delivery to the other party or by registered or certified mail, return receipt requested, postage prepaid, addressed as follows: If to the Executive: William J. Grealis, Esq. CINergy Corp. 139 East Fourth Street Cincinnati, Ohio 45201 with a copy to: John W. Griffin, Esq. Dickstein, Shapiro & Morin, L.L.P. 2101 L Street, N.W. Washington, D.C. 20037 If to the Corporation: CINergy Corp. 139 East Fourth Street Cincinnati, Ohio 45201 Attention: Vice President, General Counsel and Corporate Secretary or to such other address as either party shall have furnished to the other in writing in accordance herewith. All notices and communications shall be effective when actually received by the addressee. (c) The invalidity or unenforceability of any provision of this Employment Agreement shall not affect the validity or enforceability of any other provision of this Employment Agreement. (d) The Corporation may withhold from any amounts payable under this Employment Agreement such federal, state or local taxes as shall be required to be withheld pursuant to any applicable law or regulation. (e) The Executive's or the Corporation's failure to insist upon strict compliance with any provision of this Employment Agreement or the failure to assert any right the Executive or the Corporation may have hereunder, including without limitation the right of the Executive to terminate employment for Good Reason pursuant to Section 4(c) of this Employment Agreement, or the right of the Corporation to terminate the Executive's employment for Cause pursuant to Section 4(b) of this Employment Agreement, shall not be deemed to be a waiver of such provision or right or any other provision or right of this Employment Agreement. (f) This instrument contains the entire agreement of the Executive and the Corporation with respect to the subject matter hereof; and all promises, representations, understandings, arrangements and prior agreements are merged herein and superseded hereby. (g) This Employment Agreement may be executed in counterparts, each of which shall be deemed to be an original but all of which together will constitute one and the same instrument. (h) The Corporation and the Executive agree that CINergy shall be authorized to act for the Corporation with respect to all aspects pertaining to the administration and interpretation of this Employment Agreement. IN WITNESS WHEREOF, the Executive and the Corporation have caused this Employment Agreement to be executed as of the day and year first above written. CINERGY CORP. By _____________________________ Name: Title: THE CINCINNATI GAS & ELECTRIC COMPANY By _____________________________ Name: Title: CINERGY SERVICES, INC. By _____________________________ Name: Title: CINERGY INVESTMENTS, INC. By _____________________________ Name: Title: PSI ENERGY, INC. By _____________________________ Name: Title: EXECUTIVE _____________________________ William J. Grealis EX-10.K 5 Adopted by the Board of Directors of CINergy Corp. on October 18, 1994 CINERGY CORP. ANNUAL INCENTIVE PLAN INTRODUCTION On October 18, 1994, CINergy Corp. adopted a short-term incentive compensation plan known as the "CINergy Corp. Annual Incentive Plan" (the "Plan") for the exclusive benefit of eligible employees of CINergy Corp. and its subsidiaries (the Employers"). Upon the "Effective Time of the Mergers" as defined in this document, CINergy Corp. will be the holding company for PSI Energy, Inc. and The Cincinnati Gas & Electric Company. The Plan allows the Employers to implement annual incentive compensation programs in which certain employees are granted awards payable in cash based upon the extent to which certain predetermined goals are attained during the applicable calendar year. The Plan, effective as of the Effective Time of the Mergers, is set forth in its entirety. ARTICLE 1 DEFINITIONS Whenever used in this document, the following terms shall have the respective meanings set forth below, unless a different meaning is plainly required by the context: 1.1 "Actual Incentive" means, with respect to each Participant, the Minimum Incentive which when adjusted in the manner set forth in Article 6 (Annual Performance Award), constitutes the percentage applied to a Participant's Earnings as of the applicable date as determined by an Employer's Board of Directors (or with respect to each Executive Officer, the AIP Committee (as defined in Article 20 (Executive Officers)) which is the actual amount of incentive compensation opportunity available for a particular Performance Period. However, a Participant's Actual Incentive may not exceed his Maximum Incentive. 1.2 "Annual Performance Award" means, with respect to each Participant, the short-term incentive compensation award to which a Participant becomes entitled upon the attainment of certain Corporate Target Goals and Individual Goals for a particular Performance Period, and which is calculated in the manner set forth in Article 7 (Annual Performance Award). 1.3 "Annual Program" means, with respect to each Employer, the annual short term incentive compensation program adopted by that Employer's Board of Directors to implement the Plan as set forth in Article 4 (Employer's Election to Participate in Plan). 1.4 "Beneficiary" means, with respect to each Participant, the recipient designated by the Participant who is, upon the Participant's death, entitled in accordance with the Plan's terms to receive the benefits to be paid with respect to the Participant. 1.5 "Chief Executive Officer" means the Employee elected by an Employer's Board of Directors to serve as the chief executive officer of that Employer. 1.6 "CINergy" means CINergy Corp., a Delaware corporation, and any corporation which shall succeed to its business as described in Article 19 (Continuance by a Successor). 1.7 "CINergy's Board of Directors" means the duly constituted board of directors of CINergy on the applicable date. 1.8 "CINergy's Committee" means the duly designated Compensation Committee of CINergy's Board of Directors. 1.9 "Corporate Target Goal" means an objective performance criterion pertaining to an Employer's performance, efficiency, or profitability including, but without limitation, stock price, market share, sales, earnings per share, costs, net operating income, cash flow, fuel cost per million BTU, cost per kilowatt-hour, retained earnings, or return on equity, used in determining whether a Participant is entitled to receive an Annual Performance Award at the end of a Performance Period. A Corporate Target Goal is considered objective if a third party having knowledge of the relevant facts could determine whether the goal is met. 1.10 "Covered Employee" shall have the meaning set forth in Code Paragraph 162(m)(3). 1.11 "Earnings" means (a) with respect to an Exempt Employee, the amount of the Employee's total annual base salary (based on the Employee's monthly base salary received as remuneration for services performed for the Performance Period, exclusive of any allowances, premiums, bonuses, overtime, or other forms or types of compensation) for the Performance Period; provided, however, that with respect to each Executive Officer, Earnings means the Executive Officer's monthly base salary (exclusive of any allowances, premiums, bonuses, overtime, or other forms or types of compensation) determined as of the first day of the applicable Performance Period multiplied by 12, and (b) with respect to either a Non-Exempt Employee or a Union Employee, the amount of the Employee's total annual base wage (based on the Employee's hourly base rate of pay received for services performed for the Performance Period, exclusive of any allowances, premiums, bonuses, overtime, or other forms or types of compensation) for the Performance Period. 1.12 "Effective Time of the Mergers" means "Effective Time" as defined in the Amended and Restated Agreement and Plan of Reorganization by and among The Cincinnati Gas & Electric Company, PSI Resources, Inc., PSI Energy, Inc., CINergy, and CINergy Sub, Inc., dated as of December 11, 1992, as subsequently amended and restated. 1.13 "Employee" means any person who, at any time on or after the Effective Time of the Mergers, is (a) in the employ of an Employer, (b) in the employ of an Employer, but whose time is allocated 100 percent to another Employer, or (c) in the employ of an Employer, but who is assigned full-time to another Employer. 1.14 "Employer" means CINergy and all of its directly or indirectly held majority or greater-owned subsidiaries. 1.15 "Employer's Board of Directors" means the duly constituted board of directors of an Employer on the applicable date. 1.16 "Executive Officer" means an officer of CINergy who, as of the beginning of a Performance Period is an "executive officer" within the meaning of Rule 3b-7 promulgated under the 1934 Act. 1.17 "Exempt Employee" means an Employee who is regularly employed by his Employer for 30 or more hours per week, whose pay is customarily computed on a monthly basis, and whose employment is not subject to FLSA overtime and record keeping provisions. 1.18 "FLSA" means the Fair Labor Standards Act of 1938, as amended from time to time, and interpretive rulings and regulations. 1.19 "Incentive Factor" means the numerical variable assigned by an Employer's Board of Directors which corresponds to the extent to which a Corporate Target Goal or an Individual Goal has been met for a particular Performance Period. 1.20 "Individual Goal" means an objective or subjective performance criterion pertaining to individual effort as to enhancement of either individual performance or achievement or attainment of Corporate Target Goals or other Individual Goals used in determining whether a Participant is entitled to receive an Annual Performance Award at the end of a Performance Period. An Individual Goal is considered objective if a third party having knowledge of the relevant facts could determine whether the goal is met; otherwise an Individual Goal is considered subjective. 1.21 "Maximum Incentive" means, with respect to each Participant, the percentage applied to a Participant's Earnings as of the applicable date determined by an Employer's Board of Directors to be the appropriate maximum incentive compensation opportunity for a particular Performance Period. 1.22 "Minimum Incentive" means, with respect to each Participant, the percentage applied to a Participant's Earnings as of the applicable date determined by an Employer's Board of Directors to be the appropriate minimum incentive compensation opportunity for a particular Performance Period. 1.23 "1934 Act" means the Securities Exchange Act of 1934, as amended from time to time, and interpretive rulings and regulations. 1.24 "Non-Exempt Employee" means an Employee who is regularly employed by his Employer for 30 or more hours per week, whose pay is customarily computed on an hourly, weekly, or bi-weekly basis, whose employment is subject to FLSA overtime and record keeping provisions, and who is not assigned to an employment position covered by a collective bargaining agreement to which his Employer is a party. 1.25 "Participant" means any Exempt Employee, Non-Exempt Employee, or Union Employee selected by an Employer's Board of Directors to participate in the Employer's Annual Program pursuant to Article 6 (Eligibility). 1.26 "Performance Period" means the period of time over which performance with respect to a Corporate Target Goal or an Individual Goal is measured. Each Performance Period shall consist of a one year period beginning on January 1 of each calendar year and ending on December 31 of the same calendar year. The term "Performance Period" shall include any performance period in effect under the "PSI Resources, Inc. Annual Incentive Plan," as amended from time to time, and the "PSI Energy, Inc. Annual Incentive Plan," as amended from time to time, as of the Effective Time of the Mergers. 1.27 "Plan" means the short-term incentive compensation plan known as the "CINergy Corp. Annual Incentive Plan," as amended from time to time. Effective as of the Effective Time of the Mergers, this document sets forth the Plan. 1.28 "Total Disability" means, with respect to any Participant, a mental or physical condition as result of an illness or injury which, in the judgment of an Employer's Board of Directors, based upon medical reports and other evidence satisfactory to the Employer's Board of Directors prevents the Participant from engaging in any gainful occupation for which the Participant is reasonably qualified by reason of education, training, or experience. 1.29 "Union Employee" means an Employee who is regularly employed by his Employer for 30 or more hours per week, whose pay is customarily computed on an hourly, weekly, or bi-weekly basis, whose employment is subject to FLSA overtime and record keeping provisions, and who is assigned to an employment position covered by a collective bargaining agreement to which his Employer is a party. The uses of singular and masculine words are for practical purposes only and shall be deemed to include the plural and feminine, respectively, unless the context plainly indicates a distinction. Certain other definitions, as required, appear in the following Articles of the Plan. ARTICLE 2 EFFECTIVE DATE OF PLAN The Plan's provisions, as set forth in this document, are effective as of the Effective Time of the Mergers. ARTICLE 3 PURPOSE OF PLAN The Plan's purposes are to benefit Employers, shareholders, and ratepayers by the accomplishment of specific challenging and demanding corporate or personalized goals, enhancement of teamwork, motivation, high achievement, and the attraction and retention of qualified Employees. Upon the accomplishment of these corporate or personalized goals, the Plan provides a reward for performance and maximum effort by Employees who contribute to an Employer's success. The Plan is an annual incentive compensation plan in which an Exempt Employee, a Non-Exempt Employee, or a Union Employee who is selected to participate in an Employer's Annual Program under the Plan is granted an award payable in cash, but only to the extent that certain predetermined goals are attained during the applicable calendar year used to measure performance. ARTICLE 4 EMPLOYER'S ELECTION TO PARTICIPATE IN PLAN Each Employer, by action of the Employer's Board of Directors, may elect to participate in the Plan by adopting an Annual Program. Each Employer's Annual Program shall consist of Corporate Target Goals, Individual Goals, Actual Incentives, Incentive Factors, Maximum Incentives, and Minimum Incentives which will further the Employer's business objectives consistent with the Plan's purposes. An Employer's Annual Program may be based solely on Corporate Target Goals, Individual Goals, or a combination of both Corporate Target Goals and Individual Goals. The determinations made by an Employer's Board of Directors under this Article shall be subject to approval by CINergy's Committee before any Annual Performance Awards are made. ARTICLE 5 EFFECT OF PLAN ON OTHER PLANS At the Effective Time of the Mergers, the short-term incentive compensation plans for PSI Energy, Inc. and PSI Resources, Inc. known respectively as the "PSI Energy, Inc. Annual Incentive Plan" adopted effective January 1, 1987, as amended from time to time, and the "PSI Resources, Inc. Annual Incentive Plan" adopted effective as of January 1, 1991, shall be merged into the Plan and entitlement to any awards shall be administered in accordance with the Plan. In addition, employees of The Cincinnati Gas & Electric Company as of the Effective Time of the Mergers shall be eligible to participate on a prorated basis in the Performance Period in effect at the Effective Time of the Mergers; provided, however, that any such employee satisfies the eligibility requirements of Article 6 (Eligibility). ARTICLE 6 ELIGIBILITY (a) The group of Employees eligible to participate in the Plan shall consist of Exempt Employees, Non-Exempt Employees, and Union Employees who have the potential to contribute to an Employer's future success. (b) From time to time, the Chief Executive Officer of an Employer may recommend to the Employer's Board of Directors that any eligible Employee (other than an Executive Officer) participate in an Annual Program under the Plan. After reviewing the recommendations, and after considering the duties of each recommended Employee, his present and potential contribution to the Employer's success, his other compensation provided by his Employer, and any other factors as it deems relevant, the Employer's Board of Directors shall select those Employees who will participate in its Annual Program under the Plan. Notwithstanding the foregoing, the AIP Committee (as defined in Article 20 (Executive Officers)), shall select those Executive Officers who will participate in the Plan. When an eligible Employee becomes a Participant in an Employer's Annual Program under the Plan at other than the beginning of a Performance Period, the amount of any Annual Performance Award to which he may become entitled shall be adjusted to reflect his actual time of service as a Participant during the Performance Period. (c) The determinations made by an Employer's Board of Directors under this Article shall be subject to approval by CINergy's Committee before any Annual Performance Awards are made. ARTICLE 7 ANNUAL PERFORMANCE AWARD The Annual Performance Award, with respect to each Participant, for each Performance Period shall be calculated as follows: (a) The appropriate weight for achieving a particular Corporate Target Goal shall be determined by multiplying the Incentive Factor attributable to the extent to which the particular Corporate Target Goal has been met for the Performance Period times the weight (expressed as a percentage) assigned to that Corporate Target Goal. If there are two or more Corporate Target Goals for a particular Performance Period, then the weight for achieving each Corporate Target Goal shall be calculated in the manner set forth in the immediately preceding sentence; (b) The appropriate weight for achieving a particular Individual Goal shall be determined by multiplying the Incentive Factor attributable to the extent to which the particular Individual Goal has been met for the Performance Period times the weight (expressed as a percentage) assigned to that Individual Goal. If there are two or more Individual Goals for a particular Performance Period, then the weight for achieving each Individual Goal shall be calculated in the manner set forth in the immediately preceding sentence; (c) After the weight for achieving each Corporate Target Goal and Individual Goal for the particular Performance Period has been calculated in the manner set forth in Paragraphs (a) and (b), the resulting percentages shall be added and the total sum shall be multiplied by the Participant's Minimum Incentive in order to determine the Participant's Actual Incentive; and (d) The Participant's Actual Incentive shall then be multiplied by the Participant's Earnings for the applicable Performance Period. The resulting number, expressed in terms of the nearest whole dollar, is the Participant's Annual Performance Award. Notwithstanding anything in the Plan to the contrary, an Employer's Board of Directors may enhance a Participant's Annual Performance Award above the maximum level otherwise compensable in recognition of exemplary performance or achievement as to subjective Individual Goals. ARTICLE 8 CORPORATE TARGET GOALS AND INDIVIDUAL GOALS (a) The Corporate Target Goal for each Employer's Performance Period, which Corporate Target Goal shall be applicable to all Participants, shall be determined by the Employer's Board of Directors. When there are more than one Corporate Target Goal for a particular Performance Period, the Employer's Board of Directors may, but is not required to, assign each goal equal weight and the Employer's Board of Directors may, but is not required to, condition the entitlement to an Annual Performance Award upon the attainment of one or more Corporate Target Goals. (b) The Employer's Board of Directors may, but is not required to, establish one or more Individual Goals for a Participant for each Performance Period. When there are more than one Individual Goal for a Participant for a particular Performance Period, the Employer's Board of Directors may, but is not required to, assign each goal equal weight. (c) The determinations made by an Employer's Board of Directors under this Article shall be subject to approval by CINergy's Committee before any Annual Performance Awards are made. ARTICLE 9 DISTRIBUTION After the determination and approval have been made under Article 7 (Annual Performance Award) as to the amount of Annual Performance Award to which a Participant is entitled at the end of an Employer's Performance Period, the resulting Annual Performance Award shall be paid to the Participant in cash in one lump sum on the first business day of March following the end of the Performance Period for which the Annual Performance Award was made. ARTICLE 10 CONDITIONS TO ANNUAL PERFORMANCE AWARDS 10.1 Government Regulations The Plan shall be subject to all applicable laws, rules, and regulations and to all approvals by any governmental agencies as may be required and is designed to comply with Code Subsection 162(m). 10.2 Continued Employment (a) A Participant whose employment with his Employer terminates by reason of a quit, resignation, or discharge prior to the end of the particular Performance Period shall be automatically divested of any interest in or to any Annual Performance Award for that Performance Period. If a Participant who has quit, resigned, or who has been discharged is re-employed by his Employer prior to the end of the Performance Period in which the quit, resignation, or discharge occurred, the Employee shall be reinstated as a Participant for that Performance Period, but any Annual Performance Award shall be adjusted to reflect the actual time of service of the re-employed Participant during the Performance Period. (b) A Participant whose employment with his Employer terminates by reason of retirement or death prior to the end of the particular Performance Period shall not necessarily be totally divested of his interest in or to any Annual Performance Award for that Performance Period. Instead, a determination shall be made by the Employer's Board of Directors with respect to the retired or deceased Participant as to the amount of the Annual Performance Award to which he would have been entitled had he been a Participant on the last day of the applicable Performance Period as though the retirement or death had not occurred. However, any determination shall be adjusted to reflect the actual time of service of the retired or deceased Participant during the Performance Period prior to the effective date of his retirement or the date of his death. (c) A Participant who during an applicable Performance Period has incurred Total Disability shall not be totally divested of his interest in or to any Annual Performance Award for that Performance Period. Instead, a determination shall be made by the Employer's Board of Directors with respect to the totally disabled Participant as to the amount of the Annual Performance Award to which he would have been entitled had he not been totally disabled during the applicable Performance Period. However, any determination shall be adjusted to reflect the actual time of service of the totally disabled Participant during the Performance Period. (d) The determinations made by an Employer's Board of Directors under this Article shall be subject to approval by CINergy's Committee before any Annual Performance Award are made. ARTICLE 11 BENEFICIARY If a Participant dies prior to the date on which an Annual Performance Award, or any installment thereof, is distributed, the Annual Performance Award shall be paid to the highest priority person or persons surviving at the time distribution is actually paid or commences. Distribution priorities are as follows: (a) The Participant's Beneficiary designated under the Participant's last will and testament; (b) The Participant's Beneficiary designated under his Employer's group term life insurance plan; (c) The Participant's surviving spouse; (d) The Participant's surviving children, including adopted children; (e) The Participant's surviving parents; (f) The Participant's surviving brothers and sisters; or (g) The Participant's estate. Distribution of the Annual Performance Award to a Beneficiary shall be made on the same date or dates as the Annual Performance Award would have been made to the Participant as if then living. ARTICLE 12 NON-ALIENATION OF BENEFITS The Plan shall not in any manner be liable for, or subject to, the debts or liabilities of any Participant or Beneficiary. No payee may assign any payment due him under the Plan. No benefits at any time payable under the Plan shall be subject in any manner to anticipation, alienation, sale, transfer, assignment, pledge, attachment, garnishment, levy, execution, or other legal or equitable process, or encumbrance of any kind. ARTICLE 13 FUNDING POLICY AND METHOD The Plan shall be totally unfunded so that CINergy or any Employer is under merely a contractual duty to make payments when due under the Plan. No benefit or promise to pay shall be secured in any way. ARTICLE 14 CHANGE IN CONTROL Notwithstanding anything in the Plan to the contrary, if a Change in Control of CINergy occurs, each Corporate Target Goal and Individual Goal of each Employer's Annual Program shall be deemed to have been fully satisfied at the Maximum Incentive level and each Participant shall be entitled to receive an Incentive Award in the same manner as though the Maximum Incentive level had been obtained for the full Performance Period. A Change in Control of CINergy shall occur if (a) any "person" or "group" (within the meaning of Subsection 13(d) and Paragraph 14(d)(2) of the 1934 Act) becomes the "beneficial owner" (as defined in Rule 13d-3 under the 1934 Act) of more than 50 percent of the then outstanding voting stock of CINergy, otherwise than through a transaction arranged by, or consummated with the prior approval of, CINergy's Board of Directors; (b) CINergy's shareholders approve a definitive agreement to merge or consolidate CINergy with or into another corporation in a transaction in which neither CINergy nor any of its subsidiaries or affiliates will be the surviving corporation, or to sell or otherwise dispose of all or substantially all of CINergy's assets to any person or group other than CINergy or any of its subsidiaries or affiliates, other than a merger or a sale which will result in the voting securities of CINergy outstanding prior to the merger or sale continuing to represent at least 50 percent of the combined voting power of the voting securities of the corporation surviving the merger or purchasing the assets; or (c) during any period of two consecutive years, individuals who at the beginning of that period constitute CINergy's Board of Directors (and any new director whose election by the Board of Directors or whose nomination for election by CINergy's shareholders was approved by a vote of at least two-thirds of the directors then still in office who either were directors at the beginning of that period or whose election or nomination for election was previously so approved) cease for any reason to constitute a majority of CINergy's Board of Directors. Notwithstanding the provisions of Article 18 (Amendment and Termination), the provisions of this Article may not be amended by an amendment to the Plan effected within three years following a Change in Control. ARTICLE 15 ADMINISTRATION (a) The Plan shall be administered by CINergy's Committee which shall consist of members of CINergy's Board of Directors who are disinterested persons under Rule 16b-3 promulgated under the 1934 Act and successor rules and, with respect to Covered Employees, outside directors under Code Subsection 162(m). CINergy's Committee is authorized to establish all rules and regulations and to appoint any agents as it deems appropriate for the Plan's proper administration and to make any determinations under and to take any steps in connection with the Plan for the benefits provided under the Plan as it deems necessary or advisable. CINergy's Committee may require an Employer to enter into agreements with each Participant as it deems appropriate to reflect each Participant's interests under the Plan. (b) CINergy's Committee shall have exclusive discretionary authority and right to approve eligibility for participation in the Plan and to interpret, construe, and regulate the Plan. The decision of CINergy's Committee with respect to any questions arising as to the Employees selected to participate in the Plan, the amount, and time of payment of benefits under the Plan or any other matters concerning the Plan, including its interpretation, construction, or regulation, shall be final, conclusive and binding on the Employers, the Employers' Boards of Directors, Employees, Participants, and Beneficiaries. ARTICLE 16 MISCELLANEOUS 16.1 No Enlargement of Employee Benefits This Plan is strictly a voluntary undertaking on the part of the Employers and shall not be deemed to constitute a contract between the Employers and any Employee or to be consideration for, or an inducement to, or a condition of, the employment of any Employee. Nothing contained in the Plan shall be deemed to give any Employee the right to be retained in the service of any Employer or to interfere with the right of any Employer to discharge any Employee at any time. No Employee shall have any right to benefits except to the extent provided in the Plan. Nothing contained in the Plan shall be deemed to give any Employee a continued entitlement to receive an Annual Performance Award for any Performance Period. Any award under this Plan shall not be deemed compensation for purposes of computing benefits or contributions under any retirement plan of an Employer unless otherwise provided by that plan, and shall not affect any benefits under any other Employer benefit plan of any kind currently or subsequently in effect under which the availability or amount of benefits is related to the level of compensation. 16.2 Notice of Address Each Participant and Beneficiary entitled to benefits under the Plan must file with CINergy's Committee, in writing, his post office address and each change of post office address. Any communication, statement, or notice addressed to a person at his latest post office address as filed with CINergy's Committee will, upon deposit in the United States mail with postage prepaid, be binding upon that person for all purposes of the Plan. 16.3 No Individual Liability It is the Plan's express purpose and intention that, except as otherwise required by law, no individual liability whatever shall attach to, or be incurred by, any Employer, its shareholders, officers, employees, or members of the board of directors of any Employer, under or by reason of any of the Plan's terms or conditions. Each Participant shall be legally bound by the Plan's provisions. 16.4 Delegation of Administrative Duties Administrative duties imposed by this Plan may be delegated by CINergy's Committee to an Employee of any Employer charged with those duties to the extent not inconsistent with the provisions of Code Subsection 162(m). 16.5 Governing Laws The Plan shall be construed and administered according to the laws of the State of Delaware to the extent that those laws are not preempted by the laws of the United States of America. 16.6 Risk of Participation Nothing contained in the Plan shall be construed as an agreement by the Plan or any Employer, its shareholders, officers, employees, or members of the board of directors of any Employer, to indemnify anyone for any losses, damages, costs and/or expenses resulting from participation in the Plan. 16.7 Headings The headings of articles, sections, subsections, paragraphs or other parts of the Plan are for convenience of reference only and do not define, limit, construe or otherwise affect the contents of the Plan. ARTICLE 17 CONTRIBUTIONS No contributions to the Plan by Participants shall be required or permitted under the Plan. ARTICLE 18 AMENDMENT AND TERMINATION CINergy, by resolution duly adopted by CINergy's Board of Directors, shall have the right, authority, and power to alter, amend, modify, revoke, or terminate the Plan at any time, and CINergy, by resolution of CINergy's Board of Directors, shall also have the right, authority, and power to discontinue or suspend the payment of benefits under the Plan. ARTICLE 19 CONTINUANCE BY A SUCCESSOR If CINergy is reorganized by way of merger, consolidation, transfer of assets or otherwise, so that another corporation, partnership or person shall succeed to all or substantially all of CINergy's business, the successor may be substituted for CINergy under the Plan by adopting the Plan. ARTICLE 20 EXECUTIVE OFFICERS Notwithstanding any provision of the Plan to the contrary, this Article will govern the terms of the Annual Performance Awards granted to Executive Officers. This Article is designed to comply with Code Subsection 162(m) to the extent applicable. All provisions in this Article, and any other applicable provision of the Plan shall be construed in a manner to so comply. (a) With respect to Executive Officers, the Plan shall be administered by a committee (the "AIP Committee") consisting of two or more persons each of whom is an "outside director" for purposes of Code Subsection 162(m). The AIP Committee and CINergy's Committee may be the same committee provided that the membership of CINergy's Committee satisfies the conditions set forth in the preceding sentence. (b) With respect to Participants who are Executive Officers as of the beginning of a Performance Period, the AIP Committee shall establish the Corporate Target Goals and Individual Goals for each Performance Period within the time necessary to satisfy the requirements of Code Subsection 162(m). Corporate Target Goals shall be based on objective performance criteria pertaining to an Employer's performance, efficiency, or profitability including, but without limitation, stock price, market share, sales, earnings per share, costs, net operating incomes, cash flow, fuel cost per million BTU, costs per kilowatt hour, retained earnings, or return on equity. Individual Goals shall be based on objective or, with respect to separate awards under the Plan, subjective performance criteria pertaining to an Executive Officer's individual effort as to enhancement of either individual performance or achievement or attainment of Corporate Target Goals or other Individual Goals. Further, in the case of Participants who are Covered Employees as of the end of the Performance Period, unless otherwise determined by the AIP Committee, or unless otherwise designated as separate awards based on subjective performance criteria, payments shall be made only after achievement of the applicable performance goals has been certified by the AIP Committee. In no event shall payment in respect of Annual Performance Awards based on Corporate Target Goals and objective Individual Goals granted for a Performance Period be made to a Participant who is a Covered Employee as of the end of a Performance Period in an amount that exceeds 75 percent of the Participant's Annual Base Salary. IN WITNESS WHEREOF, CINergy Corp. has caused this master plan document to be executed and approved by its duly authorized officers effective as of the Effective Time of the Mergers. CINERGY CORP. BY: Jackson H. Randolph (JACKSON H. RANDOLPH) Chairman and Chief Executive Officer and BY: James E. Rogers, Jr. (JAMES E. ROGERS) Vice Chairman, President and Chief Operating Officer APPROVED: ( ) CINERGY CORP. ANNUAL INCENTIVE PLAN EX-10.M 6 Adopted by CINergy Corp. Board of Directors on January 25, 1995 AMENDMENT TO CINERGY CORP. EMPLOYEE STOCK PURCHASE AND SAVINGS PLAN (Effective January 1, 1995) The CINergy Corp. Employee Stock Purchase and Savings Plan, as adopted on October 18, 1994, is hereby amended, effective as of January 1, 1995, with respect to the modification of Article 6 and Section 9.7. (1) Explanation of Amendment Article 6 is amended by excluding from eligibility to participate in an offering under the Plan any employee who receives a grant of an option or stock appreciation right under the CINergy Corp. Stock Option Plan or any successor plan. Article 9.7 is amended to provide that the payroll deductions terminate for any participant who, during an offering period, receives a grant of an option or stock appreciation right under the CINergy Corp. Stock Option Plan or any successor plan. (2) Article 6 As Amended Article 6, as hereby amended, reads as follows: "ARTICLE 6 ELIGIBILITY All Employees of an Employer shall be eligible to participate in an offering under the Plan except (a) any Employee who normally works less than 20 hours a week; (b) any Employee who normally works less than five months a year; (c) any Employee who, on the first date of the Offering Period with respect to an offering, has not been employed by his Employer for at least nine months immediately prior thereto; (d) any full officer of CINergy, CINergy Services, PSI, CG&E, or any other participating Employer who is a highly compensated employee within the meaning of Code Subsection 414(q); and (e) any Employee who receives a grant of an option or a stock appreciation right under the CINergy Stock Option Plan, any successor plan, or any other stock option plan sponsored by CINergy. Service with CG&E prior to the Effective Time of the Mergers shall be applied in determining eligibility; provided, however, that notwithstanding the preceding provisions of this Article 6, unless otherwise determined by CINergy, no person who was employed by CG&E or any of its subsidiaries immediately prior to the Effective Time of the Mergers shall be eligible to participate in the Plan prior to the end of the 90-day period immediately following the Effective Time of the Mergers. As of the commencement of his participation in the Plan, an Employee who was employed by CG&E or any of its subsidiaries as of the Effective Time of the Mergers shall be eligible to participate in the remaining period of any offering under the Plan in effect as of the Effective Time of the Mergers." (3) Section 9.7 As Amended Section 9.7, as hereby amended, reads as follows: "9.7 Termination by Employee of his Participation An Employee who participates in an offering under the Plan may at any time on or before the Purchase Date for the offering terminate his participation in its entirety by written notice of termination on a form prescribed by the Committee and delivered to his Employer. As soon as practicable after the end of the calendar month in which the termination occurs, all funds, including interest, if any, then on deposit in his Purchase Savings Account shall be paid to the Employee and his Purchase Savings Account shall be closed. If during an Offering Period an Employee (i) who receives a grant of an option or a stock appreciation right under the CINergy Stock Option Plan, any successor plan, or any other stock option plan sponsored by CINergy, or (ii) who is a highly compensated employee within the meaning of Code Subsection 414(q) becomes a full officer of CINergy, CINergy Services, PSI or CG&E, the Employee's payroll deductions will cease, but the Employee will be allowed to otherwise continue to participate in the Plan." This Amendment is executed and approved by the duly authorized officers of CINergy Corp., effective as of January 1, 1995. CINERGY CORP. BY: James E. Rogers (JAMES E. ROGERS) Vice Chairman, President, and Chief Operating Officer APPROVED: Cheryl M. Foley (Cheryl M. Foley) Vice President, General Counsel and Corporate Secretary EX-10.O 7 Adopted by the Board of Directors of CINergy Corp. on October 18, 1994. CINERGY CORP. RETIREMENT PLAN FOR DIRECTORS INTRODUCTION On October 18, 1994, CINergy Corp. adopted the CINergy Corp. Retirement Plan for Directors (the "Plan"). Upon the "Effective Time of the Mergers" as defined in this document, CINergy Corp. will be the holding company for PSI Energy, Inc. and The Cincinnati Gas & Electric Company. The Plan is a retirement plan for directors of CINergy Corp., CINergy Services, Inc., PSI Energy, Inc., and The Cincinnati Gas & Electric Company. The Plan, effective as of the Effective Time of the Mergers, is set forth in its entirety. ARTICLE 1 DEFINITIONS Whenever used in this document, the following terms shall have the respective meanings set forth below, unless a different meaning is plainly required by the context: 1.1 "Beneficiary" means, with respect to each Participant, the person or persons who are to receive benefits under the Plan after the Participant's death. 1.2 "CG&E" means The Cincinnati Gas & Electric Company, an Ohio corporation, and its successors. 1.3 "CG&E's Board of Directors" means the duly constituted board of directors of CG&E on the applicable date. 1.4 "CINergy" means CINergy Corp., a Delaware corporation, or any other corporation whose common stock is registered and traded on The New York Stock Exchange and which, as of the Effective Time of the Mergers, owns all of the issued and outstanding common stock of PSI and CG&E. 1.5 "CINergy Services" means CINergy Services, Inc., a Delaware corporation, and its successors. 1.6 "CINergy Services' Board of Directors" means the duly constituted board of directors of CINergy Services on the applicable date. 1.7 "CINergy's Board of Directors" means the duly constituted board of directors of CINergy on the applicable date. 1.8 "CINergy's Secretary" means the person holding the position of Secretary of CINergy on the applicable date. 1.9 "Director" means any person duly selected to serve as a member of CINergy's Board of Directors, CINergy Services' Board of Directors, PSI's Board of Directors, or CG&E's Board of Directors. 1.10 "Effective Time of the Mergers" means "Effective Time" as defined in the Amended and Restated Agreement and Plan of Reorganization by and among GG&E, PSI Resources, Inc., PSI, CINergy Sub, Inc., and CINergy dated as of December 11, 1992, as subsequently amended and restated. 1.11 "Fees" means (a) the amount of the annual retainer compensation paid to a Director and (b) the product of the amount of the compensation paid to a Director upon attending a meeting of Resources' Board of Directors, CINergy Services' Board of Directors, PSI's Board of Directors, or CG&E's Board of Directors multiplied by five. 1.12 "1934 Act" means the Securities Exchange Act of 1934, as amended from time to time, and interpretive rulings and regulations. 1.13 "Participant" means any Director or former Director who meets the eligibility requirements for participation described in Article 4 (Eligibility). 1.14 "Plan" means the retirement plan for Directors known as the "CINergy Corp. Retirement Plan for Directors," as amended from time to time. Effective as of the Effective Time of the Mergers, this document sets forth the Plan. 1.15 "PSI" means PSI Energy, Inc., an Indiana corporation, and its successors. 1.16 "PSI Resources" means PSI Resources, Inc., an Indiana corporation, and its successors. 1.17 "PSI's Board of Directors" means the duly constituted board of directors of PSI on the applicable date. The uses of singular and masculine words are for practical purposes only and shall be deemed to include the plural and feminine, respectively, unless the context plainly indicates a distinction. Certain other definitions, as required, appear in the following Articles of the Plan. ARTICLE 2 EFFECTIVE DATE OF PLAN The Plan's provisions, set forth in this document, are effective as of the Effective Time of the Mergers. ARTICLE 3 EFFECT OF PLAN ON OTHER PLANS At the Effective Time of the Mergers, the "PSI Resources, Inc. Retirement Plan for Directors" adopted effective February 1, 1990, as amended from time to time, and the "CG&E Retirement Plan for Directors" adopted effective March 17, 1993, as amended from time to time, shall be merged into the Plan and entitlement to any benefits thereunder shall be administered in accordance with the Plan. ARTICLE 4 ELIGIBILITY With the exception of any Director who, as of February 1, 1990, was a former employee of PSI Resources or PSI, each Director who is not also an employee or former employee of CINergy, its subsidiaries, or affiliates with vested rights under a pension plan sponsored by CINergy, its subsidiaries, or affiliates is eligible to participate in the Plan. An eligible Director shall become a Participant in the Plan commencing with the sixth year of service as a Director of CINergy. Service as a Director of CINergy, CINergy Services, PSI, CG&E, or Resources prior to the Effective Time of the Mergers shall be applied in determining eligibility. ARTICLE 5 VESTING Each eligible Director shall be fully vested in benefits accrued under the Plan immediately upon becoming a Participant. ARTICLE 6 AMOUNT OF RETIREMENT BENEFITS Each Participant shall be entitled to receive an annual benefit, payable annually, equal to the Fees payable to a Participant in effect on the day preceding the date of the Participant's retirement as a Director. ARTICLE 7 COMMENCEMENT OF BENEFITS 7.1 Payment to the Participant if Living The annual benefit shall be payable on the first business day of February each year, beginning with the February following the later of (a) the date the Participant ceases to be a Director, or (b) the Participant's attainment of age 65. 7.2 Payment to the Participant's Beneficiary If a Participant dies before the payment of benefits has commenced under Section 7.1 (Payment to the Participant if Living), then the annual benefit shall be payable on the first business day of February each year, beginning with the February following the Participant's date of death. ARTICLE 8 DURATION OF BENEFITS The annual benefit shall be payable for a term certain equal to the number of completed full years a Participant served as a Director as of the date of the Participant's retirement as a Director. ARTICLE 9 DESIGNATION OF BENEFICIARY AND PAYMENT OF ANNUAL BENEFIT UPON DEATH 9.1 Designation of Beneficiary A Participant may designate a Beneficiary or Beneficiaries (which may be an entity other than a natural person) to receive any annual benefit payments to be made under Articles 6 (Amount of Retirement Benefits) and 7 (Commencement of Benefits) upon the Participant's death. A Participant may change or cancel his Beneficiary designation at any time without the consent of the Beneficiary. Any Beneficiary designation, change, or cancellation must be by written notice filed with CINergy's Secretary and shall not be effective until received by CINergy's Secretary. If the Participant designates more than one Beneficiary, any annual benefit payments under Articles 6 (Amount of Retirement Benefits) and 7 (Commencement of Benefits) to a Beneficiary shall be made in equal shares unless the Participant has designated otherwise, in which case the annual benefit payments shall be made in shares designated by the Participant. If no Beneficiary has been named by the Participant, the payments shall be made to the Participant's estate. 9.2 Payments Upon Death of Participant Upon the Participant's death, payment shall be made to the Participant's designated Beneficiary for the balance of the number of completed full years the Participant served as a Director for which the Participant had not received payment at the date of his death. Upon the Beneficiary's death, any remaining annual benefit payments shall be paid to the Beneficiary's estate. ARTICLE 10 NONALIENATION OF BENEFITS The Plan shall not in any manner be liable for, or subject to, the debts and liabilities of any Participant or Beneficiary. No payee may assign the annual benefit payments due him under the Plan. No benefits at any time payable under the Plan shall be subject in any manner to anticipation, alienation, sale, transfer, assignment, pledge, attachment, garnishment, levy, execution, or other legal or equitable process or covenants of any kind. ARTICLE 11 FUNDING POLICY The Plan shall be totally unfunded so that CINergy is under merely a contractual duty to make annual benefit payments when due under the Plan. The promise to pay shall not be represented by notes and shall not be secured in any way. No contributions to the Plan by Participants shall be required or permitted under the Plan. ARTICLE 12 AMENDMENT AND TERMINATION CINergy, by resolution duly adopted by CINergy's Board of Directors, shall have the right, authority, and power to alter, amend, modify, revoke, or terminate the Plan at any time. However, no termination or amendment shall deprive any Participant or Beneficiary of any benefits accrued under the Plan prior to the termination or amendment. ARTICLE 13 MISCELLANEOUS 13.1 Forfeitability If a Director or former Director becomes a director, proprietor, officer, partner, or employee of, or otherwise becomes affiliated with, any utility in the States of Indiana, Ohio, or Kentucky that competes with CINergy, its subsidiaries, or affiliates, or if a former Director shall refuse a reasonable request from CINergy, its subsidiaries, or affiliates to perform consulting services after he retires from CINergy's Board of Directors, CINergy Services' Board of Directors, PSI's Board of Directors, or CG&E's Board of Directors, any annual benefit payments remaining payable to the Participant under the Plan shall be forfeited. 13.2 No Right to Continue as a Director Nothing in this Plan shall be construed as conferring upon a Participant any right to continue as a member of CINergy's Board of Directors, CINergy Services' Board of Directors, PSI's Board of Directors, CINergy Services' Board of Directors, or CG&E's Board of Directors. 13.3 No Right to Corporate Assets Nothing in this Plan shall be construed as giving the Participant, his Beneficiaries, or any other person any equity or interest of any kind in the assets of CINergy, CINergy Services, PSI, or CG&E or creating a trust of any kind or a fiduciary relationship of any kind between CINergy, CINergy Services, PSI, or CG&E and any person. As to any claim for payments due under the provisions of the Plan, a Participant, a Beneficiary, and any other persons having claim for payments shall be unsecured creditors of CINergy, CINergy Services, PSI, or CG&E. 13.4 No Limit on Further Corporate Action Nothing contained in the Plan shall be construed to prevent CINergy, CINergy Services, PSI, or CG&E from taking any corporate action which is deemed by CINergy, CINergy Services, PSI, or CG&E to be appropriate or in its best interest. 13.5 Governing Law The Plan shall be construed and administered according to the laws of the State of Delaware to the extent that those laws are not preempted by the laws of the United States of America. 13.6 Headings The headings of articles, sections, subsections, paragraphs, or other parts of the Plan are for convenience of reference only and do not define, limit, construe or otherwise affect the Plan's contents. ARTICLE 14 ADMINISTRATION CINergy's Board of Directors shall be responsible for the administration of the Plan. CINergy's Board of Directors reserves the right to interpret and regulate the Plan, by exercise of discretionary authority, and its interpretation and regulation shall be effective and binding on all parties concerned. ARTICLE 15 PAYMENTS UPON CHANGE IN CONTROL Notwithstanding anything contained in the Plan to the contrary, following a Change in Control of CINergy, each Participant (or Beneficiary, if appropriate) shall be entitled to receive a lump sum payment of the actuarial equivalent of benefits accrued and remaining unpaid as of the date of the Change in Control. The lump sum equivalent shall be calculated assuming the interest rate used by the Pension Benefit Guaranty Corporation in determining the value of immediate benefits as of the immediately preceding January 1. A Change in Control of CINergy shall occur if (a) any "person" or "group" (within the meaning of Sections 13(d) and 14(d)(2) of the 1934 Act) becomes the "beneficial owner" (as defined in Rule 13d-3 under the 1934 Act) of more than 50 percent of the then outstanding voting stock of CINergy, otherwise than through a transaction arranged by, or consummated with the prior approval of, CINergy's Board of Directors; (b) CINergy's shareholders approve a definitive agreement to merge or consolidate CINergy with or into another corporation in a transaction in which neither CINergy nor any of its subsidiaries or affiliates will be the surviving corporation, or to sell or otherwise dispose of all or substantially all of CINergy's assets to any person or group other than CINergy or any of its subsidiaries or affiliates, other than a merger or a sale which will result in the voting securities of CINergy outstanding prior to the merger or sale continuing to represent at least 50 percent of the combined voting power of the voting securities of the corporation surviving the merger or purchasing the assets; or (c) during any period of two consecutive years, individuals who at the beginning of that period constitute CINergy's Board of Directors (and any new director whose election by the Board of Directors or whose nomination for election by CINergy's shareholders was approved by a vote of at least two-thirds of the directors then still in office who either were directors at the beginning of that period or whose election or nomination for election was previously so approved) cease for any reason to constitute a majority of CINergy's Board of Directors. Notwithstanding the provisions of Article 12 (Amendment and Termination), the provisions of this Article may not be amended by an amendment to the Plan effected within three years following a Change in Control. IN WITNESS WHEREOF, CINergy Corp. has caused this Plan document to be executed and approved by its duly authorized officers effective as of the Effective Time of the Mergers. CINERGY CORP. BY: Jackson H. Randolph (JACKSON H. RANDOLPH) Chairman and Chief Executive Officer and BY: James E. Rogers, Jr. (JAMES E. ROGERS, JR.) Vice Chairman, President and Chief Operating Officer APPROVED: ( ) CINERGY CORP. RETIREMENT PLAN FOR DIRECTORS EX-10.P 8 Final Draft 10/18/94 DEFINED BENEFIT DEFERRED COMPENSATION AGREEMENT THIS AGREEMENT, dated , is between ("Employer") and ("Employee"). A. Employee is a key executive of Employer. B. Employer desires to assure itself of the continued benefit of Employee's services until his retirement, by providing an incentive for Employee to continue his employment with Employer. C. This Agreement is intended by Employer to provide an incentive to Employee to continue his employment with Employer until his retirement. The parties agree as follows: SECTION 1 RETIREMENT BENEFITS Upon the later of Employee's (1) attainment of age 62, (2) retirement under Employer's qualified pension plan known as the " " or under any successor qualified plan ("Employer's Pension Plan") on or after Employee's attainment of age 62, or (3) retirement under Employer's Pension Plan prior to Employee's attainment of age 62 provided that his retirement is a bona fide retirement in that Employee has concluded his active working life, as determined by Employer, and neither engages in nor pursues any other trade, business, occupation, or employment, Employee shall receive from Employer the Principal Sum, payable, at Employee's election submitted in writing to in ten yearly installments beginning not later than the first day of the month coinciding with or following the later of his attainment of age 62 or his bona fide retirement from Employer. The term "Principal Sum" means the sum determined in accordance with the following schedule: Employee's Last Base Annual Salary Principal Sum Less than $100,000 $ 50,000 $100,000 but less than $200,000 $100,000 $200,000 or more $150,000 The Employee's last base annual salary consists only of Employee's base monthly salary multiplied by 12 and excludes bonuses or any other extraordinary compensation. If Employee dies before receipt of the final installment due under this Agreement, the remaining monthly or yearly installments shall be paid to the individual or individuals designated in writing by Employee to or, in the absence of a designation, to Employee's estate at the times that the installments would have been paid to Employee had he survived. However, upon demonstration of hardship to Employer's satisfaction by the individual or individuals so designated, the remaining balance may be paid in one lump sum. If Employee's employment with Employer is terminated, voluntarily or involuntarily, before his attainment of age 62 for any reason other than a bona fide retirement as described in the first sentence of this Section, Employee shall not be entitled to any benefits under this Agreement. SECTION 2 NAMED FIDUCIARY For purposes of the Employee Retirement Income Security Act of 1974, as amended ("ERISA"), Employer is the named fiduciary of this Agreement. Employer shall have the authority to control and manage the operation and administration of this Agreement. However, Employer may allocate its responsibilities for the operation and administration of this Agreement, including the designation of persons who are not named fiduciaries to carry out fiduciary responsibilities. A copy of this Agreement shall be retained by Employer and made available for examination at Employer's Corporate Office located in . Upon written request, a copy of this Agreement and other information shall be provided to the parties. SECTION 3 CLAIMS PROCEDURES Benefits shall be payable in accordance with the terms of this Agreement. If Employee or his designated beneficiary fails to receive benefits to which Employee or the beneficiary believes he or she is entitled, a claim may be filed. Any claim for a benefit under this Agreement shall be filed in writing by Employee or the beneficiary ("Claimant") or by the Claimant's authorized representative which is reasonably calculated to bring the claim to Employer's attention. If a claim for a benefit is wholly or partially denied by Employer, a written notice of the decision shall be furnished to the Claimant by Employer within a reasonable period of time not to exceed 90 days after receipt of the claim by Employer unless special circumstances require an extension of time for processing, in which case notification shall be rendered as soon as possible, but not later than 180 days after the claim's receipt. If an extension of time for processing is required, written notice of the extension shall be furnished to the Claimant prior to termination of the initial 90 day period. The extension notice shall indicate the special circumstances requiring an extension of time and the date by which Employer expects to render final notification. The notice of denial shall be written in a manner calculated to be understood by the Claimant and shall set forth (1) the specific reason or reasons for the denial, (2) a specific reference to the pertinent Agreement provisions upon which the denial is based, (3) a description of any additional material or information necessary for the Claimant to perfect the claim and an explanation of why the material or information is necessary, and (4) an explanation of the Agreement's claim review procedures. Within 60 days after the Claimant's receipt of written notice of the claim's denial, the Claimant, or his duly authorized representative, may file a written request with Employer requesting a full and fair review of the denial of the Claimant's claim for benefits. In connection with the Claimant's appeal of the denial of his claim for benefits, the Claimant may review pertinent documents and may submit issues and comments in writing. A decision on review of a denied claim shall be made not later than 60 days after Employer's receipt of a request for review, unless special circumstances require an extension of time for processing, in which case a decision shall be rendered within a reasonable period of time, but not later than 120 days after receipt of a request for review. If an extension of time for processing is required, written notice of the extension shall be furnished to the Claimant prior to the termination of the initial 60-day period. The extension notice shall indicate the special circumstances requiring an extension of time and the date by which Employer expects to render the final decision. The decision on review shall be written in a manner calculated to be understood by the Claimant and shall include the specific reason or reasons for the decision and the specific reference to the pertinent Agreement provisions on which the decision is based. SECTION 4 PAYMENT OF BENEFITS The benefits under this Agreement shall be paid solely from Employer's general assets. Employee and his beneficiary or beneficiaries, shall not have any interest in any specific assets of Employer under the terms of this Agreement. This Agreement shall not be considered to create an escrow account, trust fund or other funding arrangement of any kind or a fiduciary relationship between Employee and Employer. SECTION 5 THIS AGREEMENT IS NOT A CONTRACT FOR EMPLOYMENT This Agreement shall not constitute an employment contract for a definite term or in any way act as a restriction on the right of Employer to discharge Employee at any time or the right of Employee to terminate employment at any time. This Agreement is strictly a voluntary undertaking on Employer's part and this Agreement shall not be deemed to be consideration for, or an inducement to, or a condition of, the employment of Employee. SECTION 6 NONALIENATION OF BENEFITS Neither Employee nor his beneficiary shall have any right to anticipate, pledge, alienate, or assign any rights under this Agreement, and any effort to do so shall be null and void. The benefits payable under this Agreement shall be exempt from the claims of Employee's or his beneficiary's creditors or other claimants and from all orders, decrees, levies and executions, and any other legal process to the fullest extent that may be permitted by law. SECTION 7 TERMINATION OF THIS AGREEMENT This Agreement may be terminated at any time by Employer's action. However, the termination of this Agreement shall not become effective until Employee is notified in writing as to the termination of this Agreement. Upon the effective date of the termination of this Agreement, Employer's payment obligations under this Agreement shall cease. SECTION 8 AMENDMENT OF AGREEMENT This Agreement may be altered, amended or modified at Employer's discretion. SECTION 9 INTERPRETATION OF AGREEMENT This Agreement shall be construed and administered by the laws of the State of Indiana to the extent those laws are not preempted by the laws of the United States of America. SECTION 10 BINDING AGREEMENT This Agreement shall bind all parties, and their successors, assigns, and any beneficiary. SECTION 11 INTENT OF PARTIES This Agreement is designed to meet applicable exemptions under Sections 201(2), 301(a)(3), 401(a)(1) and 4021(b)(6) of ERISA and under Department of Labor Regulations Section 2520.104-23. EXECUTED by Employer and Employee effective as the date first above written. EMPLOYER By: EMPLOYEE ( ) Final Draft 10/18/94 Final Draft 10/18/94 EXECUTIVE SUPPLEMENTAL LIFEINSURANCE PROGRAM SPLIT DOLLAR AGREEMENT I THIS AGREEMENT, dated _________________, is between ___________________ ("Employer") and ______________________________ ("Employee"): A. Employer currently has in effect an Executive Supplemental Life Insurance Program (the "Program") for a select group of Employer's executive employees designated by Employer's Board of Directors (the "Board of Directors"). B. On ____________________________ Employee became eligible to participate in the Program. C. Employer and Employee are agreeable to entering into this Agreement which governs Employee's participation in the Program. The parties agree as follows: SECTION 1 LIFE INSURANCE POLICY In furtherance of the Agreement's purposes, Employer has applied for a life insurance policy (the "Policy") on the life of Employee from General American Life Insurance Company (the "Insurer"). The amount of life insurance coverage provided for Employee under the Policy is based on Employee's base annual salary (consisting only of Employee's base monthly salary multiplied by 12 and excluding bonuses or any other extraordinary compensation) in effect at the date of determination (as defined in Section 6.a.), in accordance with the following schedule: Employee's Base Annual Salary Life Insurance Coverage Less than $100,000 $ 50,000 $100,000 but less than $200,000 $100,000 $200,000 or more $150,000 provided, however, that the actual amount of life insurance coverage available for Part One and Part Two under the Policy (as defined in Section 6) shall be equal to the Policy's face amount on the date of determination. Although the amount of life insurance coverage for Employee under the Policy is intended to be adjusted based upon changes in Employee's base annual salary in accordance with the above schedule, the number of the Policy shall not change. The Policy number, initial amount of life insurance coverage, and date the Policy was issued are as follows: Initial Amount of Life Date Policy Policy Number Insurance Coverage Issued _____________ ________________ ___________ SECTION 2 OWNERSHIP RIGHTS AND DUTIES UNDER THE POLICY a. Except as otherwise provided in Section 7, Employer shall be the owner of, and possess all incidents of ownership in, the Policy. b. Employer shall execute a beneficiary designation for the Policy naming itself and the person or persons designated to Employer in writing by Employee as the beneficiaries of the Policy. Employer shall not terminate, alter or amend Employee's beneficiary designation without the express written consent of Employee. Employee's beneficiary may be changed by Employee by written notice to Employer. As soon as practicable after receiving the written notice, Employer shall take any and all necessary action to effect the change in Employee's beneficiary. c. Employer shall be responsible for safeguarding the Policy. d. Employer and Employee shall execute and forward promptly, and without unreasonable delay, changes in beneficiary designation forms and documents, including the Policy, as required by the Insurer to facilitate the exercise of any rights of Employer and Employee. Except as otherwise permitted by Section 13, the parties shall not execute any documents or take any action that would impair their own interest under the Policy. SECTION 3 POLICY LOANS Employer shall have the right to obtain both loans secured by the Policy and to effect withdrawals from the Policy. However, the aggregate amount of any withdrawals or loans, together with the unpaid interest thereon shall at no time exceed Employer's interest in the Policy as determined under Section 6. If the aggregate amount of the loans and withdrawals effected by Employer exceeds Employer's interest in the Policy as a result of an increase in Employee's interest in the Policy due to an increase in compensation, no further loans or withdrawals by Employer shall be permitted until such time that Employer's interest in the Policy once again exceeds the aggregate amount of loans and withdrawals. Employee shall not be permitted to effect any loans or withdrawals from the Policy. The interest due on Policy loans shall be a debt of Employer owed to the Insurer. SECTION 4 POLICY PREMIUMS All premiums under this Policy shall be paid by Employer. This annual contribution shall not be less than the amount needed to carry the Policy through the Policy year. Employee is not required or permitted to pay any portion of the premium. SECTION 5 USE OF DIVIDENDS Annual dividends declared on any Policy anniversary shall be applied as elected by Employer on the Policy application and as is permitted by the Insurer at the time that the dividends are declared. SECTION 6 DEFINITIONS REGARDING PART ONE AND PART TWO OF THE POLICY a. Part One is the portion of the Policy proceeds payable to Employee's beneficiary and shall be determined in accordance with the salary schedule contained in Section 1 based on Employee's base annual salary in effect on the first day of April coincident with or immediately preceding the date of Employee's death (or, if earlier, the date on which Employee retired from Employer). b. Part Two is the portion of the Policy proceeds payable to Employer and shall be equal to the amount by which the balance of the Policy insurance proceeds exceeds the amount described in Part One above. SECTION 7 PAYMENT OF PROCEEDS On Employee's death the person or persons designated by Employee in writing shall be the beneficiary of Part One of the Policy, and Employer shall receive Part Two of the Policy. SECTION 8 TERMINATION OF AGREEMENT This Agreement shall terminate upon the first to occur of any of the following events: a. the bankruptcy, insolvency or receivership of Employer; b. the performance of the Policy terms following the Employee's death; c. termination of Employee's employment with Employer, involuntarily or voluntarily, due to discharge or for any reason other than (1) death, (2) retirement under Employer's qualified pension plan known as the "_________________________ _________________________" or any successor qualified plan thereto ("Employer's Pension Plan") on or after Employee's attainment of age 62, or (3) retirement under Employer's Pension Plan prior to Employee's attainment of age 62 provided that the retirement is a bona fide retirement in that Employee has concluded his active working life, as determined by Employer, and neither engages in nor pursues any other trade, business, occupation, or employment; d. the later of Employee's (1) attainment of age 62, (2) Employee's retirement under Employer's Pension Plan on or after Employee's attainment of age 62, or (3) retirement under Employer's Pension Plan prior to Employee's attainment of age 62 provided that the retirement from Employer is a bona fide retirement in that Employee has concluded his active working life, as determined by Employer and neither engages in nor pursues any other trade, business, occupation, or employment; e. either party's submission of prior written notice of an intention to terminate this Agreement to the other party; or f. any action by one party that would defeat or impair the interest of such other party other than death or termination of employment of Employee for whatever reason, including, but not by way of limitation, failure of Employer to make contributions as agreed upon, and the cancellation of the Policy by any party. Termination of this Agreement because of Employee's death, retirement or other termination of employment or by termination by notice shall be effective immediately. All other terminations of this Agreement shall be effective 30 days after any such action. SECTION 9 PURCHASE OF POLICY UPON TERMINATION OF THE AGREEMENT FOR REASONS OTHER THAN DEATH Employee shall not have a right to purchase the Policy from Employer upon termination of the Agreement for any reason, unless Employer, in its sole discretion, decides to sell the Policy to Employee in accordance with terms agreed to by Employer and Employee. SECTION 10 NAMED FIDUCIARY For purposes of the Employee Retirement Income Security Act of 1974, as amended ("ERISA"), Employer is the named fiduciary of this Agreement. Employer shall have the authority to control and manage the operation and administration of this Agreement. However, Employer may allocate its responsibilities for the operation and administration of this Agreement, including the designation of persons who are not named fiduciaries to carry out fiduciary responsibilities. Employer shall be responsible for making timely delivery of any required premiums to the Insurer. Copies of this Agreement shall be retained by Employer and made available for examination at Employer's Corporate Office located in ______________, _______________. Upon written request, a copy of this Agreement and other information shall be provided to the parties. SECTION 11 CLAIMS PROCEDURES Benefits shall be payable in accordance with the terms of this Agreement. If Employee's beneficiary fails to receive benefits to which the Employee's beneficiary believes he or she is entitled, a claim may be filed. Any claim for a benefit under this Agreement shall be filed in writing by Employee's beneficiary ("Claimant") or by the Claimant's authorized representative in a manner which is reasonably calculated to bring the claim to Employer's attention. If a claim for a benefit is wholly or partially denied by Employer, a written notice of the decision shall be furnished to the Claimant by Employer or its designee within a reasonable period of time not to exceed 90 days after receipt of the claim by Employer, unless special circumstances require an extension of time for processing, in which case notification shall be rendered as soon as possible, but not later than 180 days after receipt of the claim. If an extension of time shall be furnished to the Claimant prior to termination of the initial 90-day period, the extension notice shall indicate the special circumstances requiring an extension of time and the date by which Employer or its designee expects to render final notification. The notice of denial shall be written in a manner calculated to be understood by the Claimant and shall set forth (1) the specific reason or reasons for the denial, (2) a specific reference to the pertinent provisions of this Agreement upon which the denial is based, (3) a description of any additional material or information necessary for the Claimant to perfect the claim and an explanation of why the material or information is necessary, and (4) an explanation of the Agreement's claim review procedures. Within 60 days after the Claimant's receipt of written notice of denial of the claim, the Claimant, or his duly authorized representative, may file a written request with Employer requesting a full and fair review of the denial of the Claimant's claim for benefits. In connection with the Claimant's appeal of the denial of his claim for benefits, the Claimant may review pertinent documents and may submit issues and comments in writing. A decision on review of a denied claim shall be made not later than 60 days after Employer's receipt of a request for review, unless special circumstances require an extension of time for processing, in which case a decision shall be rendered within a reasonable period of time, but not later than 120 days after receipt of a request for review. If an extension of time for processing is required, written notice of the extension shall be furnished to the Claimant prior to the termination of the initial 60-day period. Any extension notice shall indicate the special circumstances requiring an extension of time and the date by which Employer expects to render the final decision. The decision on review shall be written in a manner calculated to be understood by the Claimant and shall include the specific reason or reasons for the decision and the specific reference to the pertinent Agreement provisions on which the decision is based. Notwithstanding anything in this Section to the contrary, any claim for a death benefit under the Policy shall be filed with the Insurer by the Claimant or his authorized representative on the form or forms prescribed for that purpose by the Insurer. The Insurer shall have sole authority for determining whether a death claim shall or shall not be paid, either in whole or in part, in accordance with the terms of the insurance contract which may have been purchased on the life of the Insured, including, but not limited to the application of the incontestability or suicide exclusion provisions of the life insurance contract. In the event the Insurer determines that under the Policy all or a portion of a death claim shall not be made, Employer under no circumstances shall be obligated to pay to the beneficiary the portion of the death claim so denied. SECTION 12 THIS AGREEMENT IS NOT A CONTRACT FOR EMPLOYMENT This Agreement shall not constitute an employment contract for a definite term or in any way act as a restriction on the right of Employer to discharge Employee at any time, or the right of Employee to terminate employment at any time. This Agreement is strictly a voluntary undertaking on the part of Employer, and this Agreement shall not be deemed to be consideration for, or an inducement to, or a condition of, the employment of Employee. SECTION 13 ASSIGNMENT Employee shall have the right to assign his rights and interest under this Agreement and the Policy to an assignee. This right shall be exercised by the execution and delivery of the assignment to Employer on a form approved by Employer. Upon Employer's written consent to the written assignment, Employee shall have no rights or interests in this Agreement or in the Policy and all rights and interest in this Agreement and the Policy granted to Employee shall vest in Employee's assignee. Notwithstanding anything contained in this Section to the contrary, the assignment of Employee's interest in the Policy shall under no circumstances limit Employer's right to terminate the Policy or this Agreement in accordance with Section 8. SECTION 14 LIABILITY OF INSURER General American Life Insurance Company is not a party to this Agreement. With respect to any Policy of insurance issued pursuant to this Agreement, General American Life Insurance Company shall have no liability except as set forth in the Policy. The Insurer shall not be bound to inquire into or take notice of the covenants contained in this Agreement as to Policies of life insurance, or as to the application of the proceeds of the Policies. The Insurer shall be discharged from all liability in making payments of the proceeds, and in permitting rights and privileges under a policy to be exercised pursuant to the Policy's provisions. SECTION 15 AMENDMENT OF AGREEMENT This Agreement may be altered, amended, or modified, including the addition of any extra provisions to the Policy, at the discretion of Employer. It shall be the obligation of Employer to notify the Insured of any amendments or changes to this Agreement. SECTION 16 INTERPRETATION OF AGREEMENT This Agreement shall be construed and administered by the laws of the State of Indiana to the extent those laws are not preempted by the laws of the United States of America. SECTION 17 BINDING AGREEMENT This Agreement shall bind all parties, their successors, assigns, and any Policy beneficiary. SECTION 18 NOTICES Any and all notices permitted or required to be made under this Agreement shall be in writing, signed by the person giving the notice and delivered personally or sent by registered or certified mail to the addressee at the address as the addressee may supply in writing. The date of personal delivery or the date of mailing, as the case may be, shall be the date of the notice. EXECUTED by Employer and Employee effective as of the date first above written. EMPLOYER By: ________________________________ ( ) Title: _____________________________ EMPLOYEE ___________________________________ ( ) Final Draft 10/18/94 EXECUTIVE SUPPLEMENTAL LIFE INSURANCE PROGRAM SPLIT DOLLAR AGREEMENT II THIS AGREEMENT, dated ________________________, is between _______________________ ("Employer") and ____________________ ("Employee"). A. Employer currently has in effect an Executive Supplemental Life Insurance Program (the "Program") for a select group of Employer's executive employees designated by Employer's Board of Directors (the "Board of Directors"). B. On _____________________, Employee became eligible to participate in the Program. C. Employer and Employee are agreeable to entering into this Agreement which governs Employee's participation in the Program. The parties agree as follows: SECTION 1 LIFE INSURANCE POLICY In furtherance of this Agreement's purposes, Employer has applied for a life insurance policy (the "Policy") on the life of Employee from General American Life Insurance Company (the "Insurer"). The amount of life insurance coverage provided for Employee under the Policy is based on Employee's base annual salary (consisting only of Employee's base monthly salary multiplied by 12 and excluding bonuses or any other extraordinary compensation) in effect at the date of determination (as defined in Section 6.a.), in accordance with the following schedule: Employee's Base Annual Salary Life Insurance Coverage Less than $100,000 $ 50,000 $100,000 but less than $200,000 $100,000 $200,000 or more $150,000 provided, however, that the actual amount of life insurance coverage available for Part One and Part Two under the Policy (as defined in Section 6) shall be equal to the Policy's face amount on the date of determination. Although the amount of life insurance coverage for Employee under the Policy is intended to be adjusted based upon changes in Employee's base annual salary in accordance with the above schedule, the number of the Policy shall not change. The Policy number, initial amount of life insurance coverage, and date the Policy was issued are as follows: Initial Amount of Life Date Policy Policy Number Insurance Coverage Issued __________ ________________ _________ SECTION 2 OWNERSHIP RIGHTS AND DUTIES UNDER THE POLICY a. Except as otherwise provided in Section 7, Employer shall be the owner of, and possess all incidents of ownership in, the Policy. b. Employer shall execute a beneficiary designation for the Policy naming itself and the person or persons designated to Employer in writing by Employee as the beneficiaries of the Policy. Employer shall not terminate, alter, or amend Employee's beneficiary designation without Employee's express written consent. Employee's beneficiary may be changed by Employee by written notice to Employer. As soon as practicable after receiving the written notice, Employer shall take any and all necessary action to effect the change in Employee's beneficiary. c. Employer shall be responsible for safeguarding the Policy. d. Employer and Employee shall execute and forward promptly, and without unreasonable delay, changes in beneficiary designation forms and documents, including the Policy, as required by the Insurer to facilitate the exercise of any rights of Employer and Employee. Except as otherwise permitted by Section 13, the parties shall not execute any documents or take any action that would impair their own interest under the Policy. SECTION 3 POLICY LOANS Employer shall have the right to obtain both loans secured by the Policy and to effect withdrawals from the Policy. However, the aggregate amount of any withdrawals or loans, together with the unpaid interest thereon shall at no time exceed Employer's interest in the Policy as determined under Section 6. If the aggregate amount of the loans and withdrawals effected by Employer exceeds Employer's interest in the Policy as a result of an increase in Employee's interest in the Policy due to an increase in compensation, no further loans or withdrawals by Employer shall be permitted until Employer's interest in the Policy once again exceeds the aggregate amount of loans and withdrawals. Employee shall not be permitted to effect any loans or withdrawals from the Policy. The interest due on Policy loans shall be a debt of Employer owed to the Insurer. SECTION 4 POLICY PREMIUMS All premiums under this Policy shall be paid by Employer. This annual contribution shall not be less than the amount needed to carry the Policy through the Policy year. Employee is not required or permitted to pay any portion of the premium. SECTION 5 USE OF DIVIDENDS Annual dividends declared on any Policy anniversary shall be applied as elected by Employer on the Policy application and as is permitted by the Insurer at the time that the dividends are declared. SECTION 6 DEFINITIONS REGARDING PART ONE AND PART TWO OF THE POLICY a. Part One is the portion of the Policy proceeds payable to Employee's beneficiary and shall be determined in accordance with the salary schedule contained in Section 1 based on Employee's base annual salary in effect on the first day of April coincident with or immediately preceding the date of Employee's death (or, if earlier, the date on which Employee retired from Employer). b. Part Two is the portion of the Policy proceeds payable to Employer and shall be equal to the amount by which the balance of the Policy insurance proceeds exceeds the amount described in Part One above. SECTION 7 PAYMENT OF PROCEEDS On Employee's death the person or persons designated by Employee in writing shall be the beneficiary of Part One of the Policy, and Employer shall receive Part Two of the Policy. SECTION 8 TERMINATION OF AGREEMENT This Agreement shall terminate upon the first to occur of any of the following events: a. the bankruptcy, insolvency, or receivership of Employer; b. the performance of the Policy terms following Employee's death; c. termination of Employee's employment with Employer, involuntarily or voluntarily, due to discharge or for any reason other than (1) death, (2) retirement under Employer's qualified pension plan known as the __________________ or any successor qualified plan thereto ("Employer's Pension Plan") on or after Employee's attainment of age 62, or (3) retirement under Employer's Pension Plan prior to Employee's attainment of age 62 provided that the retirement is a bona fide retirement in that Employee has concluded his active working life, as determined by Employer, and neither engages in nor pursues any other trade, business, occupation, or employment; d. the later of Employee's (1) attainment of age 62, (2) Employee's retirement under Employer's Pension Plan on or after Employee's attainment of age 62, or (3) retirement under Employer's Pension Plan prior to Employee's attainment of age 62 provided that the retirement is a bona fide retirement in that Employee has concluded his active working life, as determined by Employer and neither engages in nor pursues any other trade, business, occupation, or employment; e. either party's submission of prior written notice of an intention to terminate this Agreement to the other party; or f. any action by one party that would defeat or impair the other party's interest other than death or termination of employment of Employee for whatever reason, including, but not by way of limitation, Employer's failure to make contributions as agreed upon, and the cancellation of the Policy by any party. Termination of this Agreement because of Employee's death, retirement, or other termination of employment or by termination by notice shall be effective immediately. All other terminations of this Agreement shall be effective 30 days after any action. SECTION 9 PURCHASE OF POLICY UPON TERMINATION OF THE AGREEMENT FOR REASONS OTHER THAN DEATH Employee shall not have a right to purchase the Policy from Employer upon termination of the Agreement for any reason, unless Employer, in its sole discretion, decides to sell the Policy to Employee in accordance with terms agreed to by Employer and Employee. SECTION 10 NAMED FIDUCIARY For purposes of the Employee Retirement Income Security Act of 1974, as amended ("ERISA"), Employer is the named fiduciary of this Agreement. Employer shall have the authority to control and manage the operation and administration of this Agreement. However, Employer may allocate its responsibilities for the operation and administration of this Agreement, including the designation of persons who are not named fiduciaries to carry out fiduciary responsibilities. Employer shall be responsible for making timely delivery of any required premiums to the Insurer. Copies of this Agreement shall be retained by Employer and made available for examination at Employer's Corporate Office located in __________________. Upon written request, a copy of this Agreement and other information shall be provided to the parties. SECTION 11 CLAIMS PROCEDURES Benefits shall be payable in accordance with the terms of this Agreement. If Employee's beneficiary fails to receive benefits to which the Employee's beneficiary believes he or she is entitled, a claim may be filed. Any claim for a benefit under this Agreement shall be filed in writing by Employee's beneficiary ("Claimant") or by the Claimant's authorized representative in a manner which is reasonably calculated to bring the claim to Employer's attention. If a claim for a benefit is wholly or partially denied by Employer, a written notice of the decision shall be furnished to the Claimant by Employer within a reasonable period of time not to exceed 90 days after receipt of the claim by Employer, unless special circumstances require an extension of time for processing, in which case notification shall be rendered as soon as possible, but not later than 180 days after the claim's receipt. If an extension of time shall be furnished to the Claimant prior to termination of the initial 90 day period, the extension notice shall indicate the special circumstances requiring an extension of time and the date by which Employer expects to render final notification. The notice of denial shall be written in a manner calculated to be understood by the Claimant and shall set forth (1) the specific reason or reasons for the denial, (2) a specific reference to the pertinent provisions of this Agreement upon which the denial is based, (3) a description of any additional material or information necessary for the Claimant to perfect the claim and an explanation of why the material or information is necessary, and (4) an explanation of the Agreement's claim review procedures. Within 60 days after the Claimant's receipt of written notice of the claim's denial, the Claimant, or his duly authorized representative, may file a written request with Employer requesting a full and fair review of the denial of the Claimant's claim for benefits. In connection with the Claimant's appeal of the denial of his claim for benefits, the Claimant may review pertinent documents and may submit issues and comments in writing. A decision on review of a denied claim shall be made not later than 60 days after Employer's receipt of a request for review, unless special circumstances require an extension of time for processing, in which case a decision shall be rendered within a reasonable period of time, but not later than 120 days after receipt of a request for review. If an extension of time for processing is required, written notice of the extension shall be furnished to the Claimant prior to the termination of the initial 60 day period. The extension notice shall indicate the special circumstances requiring an extension of time and the date by which Employer expects to render the final decision. The decision on review shall be written in a manner calculated to be understood by the Claimant and shall include the specific reason or reasons for the decision and the specific reference to the pertinent Agreement provisions on which the decision is based. Notwithstanding anything in this Section to the contrary, any claim for a death benefit under the Policy shall be filed with the Insurer by the Claimant or his authorized representative on the form or forms prescribed for that purpose by the Insurer. The Insurer shall have sole authority for determining whether a death claim shall or shall not be paid, either in whole or in part, in accordance with the terms of the insurance contract which may have been purchased on the life of the Insured, including, but not limited to the application of the incontestability or suicide exclusion provisions of the life insurance contract. If the Insurer determines that under the Policy all or a portion of a death claim shall not be made, Employer under no circumstances shall be obligated to pay to the beneficiary the portion of the death claim so denied. SECTION 12 THIS AGREEMENT IS NOT A CONTRACT FOR EMPLOYMENT This Agreement shall not constitute an employment contract for a definite term or in any way act as a restriction on Employer's right to discharge Employee at any time, or Employee's right to terminate employment at any time. This Agreement is strictly a voluntary undertaking on Employer's part, and this Agreement shall not be deemed to be consideration for, or an inducement to, or a condition of, Employee's employment. SECTION 13 ASSIGNMENT Employee shall have the right to assign his rights and interest under this Agreement and the Policy to an assignee. This right shall be exercised by the execution and delivery of the assignment to Employer on a form approved by Employer. Upon Employer's written consent to the written assignment, Employee shall have no rights or interests in this Agreement or in the Policy and all rights and interest in this Agreement and the Policy granted to Employee shall vest in Employee's assignee. Notwithstanding anything contained in this Section to the contrary, the assignment of Employee's interest in the Policy shall under no circumstances limit Employer's right to terminate the Policy or this Agreement in accordance with Section 8. SECTION 14 LIABILITY OF INSURER General American Life Insurance Company is not a party to this Agreement. With respect to any Policy of insurance issued pursuant to this Agreement, General American Life Insurance Company shall have no liability except as set forth in the Policy. The Insurer shall not be bound to inquire into or take notice of the covenants contained in this Agreement as to policies of life insurance, or as to the application of the proceeds of the policies. The Insurer shall be discharged from all liability in making payments of the proceeds, and in permitting rights and privileges under a policy to be exercised pursuant to the Policy's provisions. SECTION 15 AMENDMENT OF AGREEMENT This Agreement may be altered, amended, or modified, including the addition of any extra provisions to the Policy, at Employer's discretion. It shall be Employer's obligation to notify the Insured of any amendments or changes to this Agreement. SECTION 16 INTERPRETATION OF AGREEMENT This Agreement shall be construed and administered by the laws of the State of Indiana to the extent those laws are not preempted by the laws of the United States of America. SECTION 17 BINDING AGREEMENT This Agreement shall bind all parties, their successors, assigns, and any Policy beneficiary. SECTION 18 NOTICES Any and all notices permitted or required to be made under this Agreement shall be in writing, signed by the person giving the notice and delivered personally or sent by registered or certified mail to the addressee at the address as the addressee may supply in writing. The date of personal delivery or the date of mailing, as the case may be, shall be the date of the notice. EXECUTED by Employer and Employee effective as of the date first above written. EMPLOYER By: __________________________________ EMPLOYEE _________________________________ ( ) EX-10.S 9 SPLIT DOLLAR INSURANCE AGREEMENT for JACKSON H. RANDOLPH THIS AGREEMENT, effective as of May 1, 1993, is by and between THE CINCINNATI GAS & ELECTRIC COMPANY ("CG&E"), and Jackson H. Randolph ("Randolph"), an employee of the Employer. W I T N E S S E T H: WHEREAS, CG&E desires to assist Randolph in providing death benefits for his beneficiaries; and WHEREAS, CG&E and Randolph desire to enter into this Split Dollar Insurance Agreement to set forth the terms and conditions under which Randolph will acquire and the parties will maintain a life insurance policy on the life of Randolph pursuant to CG&E's Executive Split Dollar Life Insurance Plan (the "Plan"); NOW, THEREFORE, in consideration of the premises and the mutual promises contained herein, and intending to be legally bound hereby, CG&E and Randolph agree as follows: 1. Application for Insurance; Ownership of the Policy. Randolph shall apply to Northwestern Mutual Life Insurance Company (the "Insurer") for issuance of a life insurance policy (the "Policy") insuring Randolph's life in such amount as determined by CG&E. When the Policy is issued, the Policy number and initial face amount shall be recorded on Schedule A, which is attached to and incorporated in this Agreement. Randolph shall be the sole owner of the Policy and, subject to this Agreement and the Collateral Assignment, may exercise all ownership rights which the Policy grants to the policy owner. Except as otherwise provided in 2.c) of this Agreement, policy dividends shall be applied to purchase paid-up additional insurance protection. 2. Payment of Premiums. a) CG&E to Pay Premiums; Randolph to Reimburse for a Portion. Subject to 2.c) below, CG&E and Randolph shall each pay a portion of each premium due on the Policy as hereinafter set forth. Each premium on the Policy shall be paid by CG&E as it becomes due. Following each premium payment by CG&E, Randolph shall reimburse CG&E for a portion of the premium paid by CG&E. The amount of the reimbursement shall equal the value of the economic benefit attributable to the life insurance protection provided to Randolph under this Agreement. The value of the economic benefit shall be calculated using the lower of the P.S. 58 rates or the Insurer's term rates multiplied by the lesser of (i) Randolph's share of the death benefit as provided in Schedule B attached hereto or (ii) the Policy's total death benefit minus the cumulative amount of premiums on the Policy paid by CG&E other than funds reimbursed to it by Randolph. b) CG&E Required to Pay Premiums for Eight Years. Notwithstanding the foregoing, during the term of this Agreement CG&E shall pay a portion of the annual premium for 8 years commencing with the premium for the initial policy year beginning May 1, 1993; provided, CG&E may agree to pay such additional premiums as it and Randolph may agree. c) Randolph Required to Pay Premiums Thereafter. If CG&E is not obligated to pay a portion of the premium on the policy for any policy year during the term of this Agreement, Randolph shall pay such premium either in cash or by the application of policy dividends and/or surrenders of values, provided such application of policy dividends or surrender of values does not reduce CG&E's Policy Interest (as defined herein). 3. Collateral Assignment. To secure Randolph's reimbursement of the amount of premiums CG&E pays on the Policy pursuant to this Agreement, Randolph shall, promptly upon issuance of the Policy, assign and deliver the Policy to CG&E as collateral (the "Collateral Assignment"). Such Collateral Assignment shall be in such form as CG&E requires and shall grant to CG&E the limited rights in and to the Policy specified therein. All rights in and to the Policy not granted to CG&E by the Collateral Assignment or this Agreement, including but not limited to the right to designate and change the beneficiary of that portion of the Policy proceeds to which Randolph is entitled hereunder, shall be retained by Randolph. The Collateral Assignment is intended only to grant to CG&E a security interest in the Policy and this security interest shall not be interpreted in any way to include any incidents of ownership, except as provided in this Agreement and/or the Collateral Assignment. Such Collateral Assignment shall not be canceled, altered or amended except as provided in this Agreement by both parties. CG&E and Randolph agree to take all action necessary to cause such Collateral Assignment to conform to the provisions of this Agreement. 4. Policy Interests. a) CG&E's Policy Interest. 1) Surrender or Cancellation. In the event of the surrender or cancellation of the Policy, CG&E's interest in the Policy is limited to its right to recover a portion of the cash value equal to the lesser of: A) the cumulative amount of premiums on the Policy paid by CG&E other than funds reimbursed to it by Randolph, or B) the entire Policy cash value. 2) Death. Upon Randolph's death, CG&E's interest in the Policy's death benefit is the greater of: A) the Policy's total death benefit reduced by the death benefit payable to Randolph's beneficiary as provided in Schedule B, or B) an amount equal to the cumulative amount of premiums on the Policy paid by CG&E other than funds reimbursed to it by Randolph. The Policy interests described in this 4(a) shall be referred to as "CG&E's Policy Interest." b) Randolph's Policy Interest. In the event of the surrender or cancellation of the Policy, Randolph's interest in the Policy shall be the total Policy cash value minus CG&E's interest in such cash value. Upon Randolph's death, his beneficiary's interest in the Policy's death benefit is the lesser of: 1) Randolph's share of the death benefit as provided in Schedule B, which is attached and incorporated herein, or 2) the Policy's total death benefit reduced by the cumulative amount of premiums on the Policy paid by CG&E other than funds reimbursed to it by Randolph. c) Allocation of Payments Under the Policy. Any payments made under the Policy to CG&E in connection with the rights granted to CG&E pursuant to this Agreement shall first be made from the Policy's cash value attributable to the paid-up additional life insurance purchased by dividends payable under the Policy. Randolph shall have no interest in the paid-up additional life insurance protection except to the extent the death benefit or cash value thereof exceeds CG&E's Policy Interest. Notwithstanding any provision in this Agreement or the Collateral Assignment to the contrary, neither CG&E nor Randolph shall have the right to obtain one or more policy loans without the express written consent of the other party. d) Effect of Early Death. Randolph acknowledges that if he dies during the first two years after the policy issued under the Plan is in force, and Randolph made any material misrepresentation in the policy application that would have resulted in a different classification or rating or in insurance not being accepted, a claim for benefits under the policy may be denied. Randolph also acknowledges that if, during the first year the policy issued under the Plan is in force, Randolph dies as a result of suicide, Policy death benefits will not be paid. 5. Termination of Agreement. This Agreement shall terminate upon the happening of any of the following: a) April 30, 2008; b) Failure of Randolph to either pay his share of a premium or to reimburse CG&E for it's share of a premium pursuant to 2 hereof; c) Termination of Randolph's employment for cause. d) Termination of Randolph's employment with CG&E prior to January 1, 1997 for any reason other than due to Randolph's disability or a change in control of CG&E; provided, however, that in its sole and absolute discretion the Board of Directors of CG&E may elect to continue this Agreement. 6. Definitions. a) Termination for Cause. Termination for cause shall mean the termination of Randolph's employment with CG&E for any one or more of the following reasons: 1) embezzlement or theft from CG&E, or other acts of dishonesty or disloyalty injurious to CG&E; 2) use by Randolph of alcohol, drugs, narcotics, or other controlled substances to such an extent that Randolph's ability to perform his duties as an employee of CG&E is materially impaired; 3) disclosing without authorization proprietary or confidential information of CG&E; 4) committing any act of gross negligence or gross malfeasance; or 5) conviction of a crime amounting to a felony under the laws of the United States of America or any of the several states. The determination of whether or not there has been termination for cause shall be made by the Board of Directors of CG&E provided that, if the terminated Randolph remains a member of the Board of Directors, he shall not participate in the determination. b) Disability. Disability shall mean the total and permanent inability of Randolph to perform the duties assigned him by CG&E for which his training or experience reasonably qualifies him. The disability may result from either physical or mental incapacity. 1) In the event that either CG&E or Randolph shall raise the issue of disability, the Administrator shall give notice to Randolph of the name of a physician licensed to practice medicine in Ohio who will examine Randolph on behalf of CG&E. Randolph will make arrangements and allow himself to be examined by such physician within thirty (30) days thereafter. If Randolph disagrees with the findings of such physician, he will provide CG&E with the name of a second physician of his choosing who is licensed to practice medicine in Ohio within ten (10) days thereafter. The two physicians thus named will then be directed to name a third physician, also licensed to practice medicine in Ohio. Randolph will make himself available for additional examinations by the three physicians, and the decision as to Disability by any two of the three physicians shall be binding on all parties for a period of ninety (90) days. 2) If the three physicians determine that Randolph's disability has ceased and if Randolph does not return to active full time employment with CG&E within ten (10) days of such determination, Randolph shall then be deemed to have terminated employment for a reason other than disability. c) Change in Control. A change in control means a change in control as defined in the Executive Severance Agreement which governs the severance benefits of Randolph. 7. Transfer of Policy Rights Upon Termination. If this Agreement terminates for any reason provided in 5, Randolph shall have the right to pay to CG&E within sixty (60) days following the date of such termination an amount equal to CG&E's Policy Interest. Upon receipt of such amount, CG&E shall promptly execute and deliver to Randolph an appropriate instrument releasing any and all rights of CG&E under the Collateral Assignment so that all rights under the Policy thereafter inure to Randolph. If Randolph fails to timely repay CG&E's Policy Interest as hereinabove provided, CG&E shall refund to Randolph any payment made by Randolph to CG&E or the Insurer for the unexpired portion of the premium payment period in which the termination of the Agreement occurred, and thereafter Randolph promptly shall execute any and all instruments required to vest sole ownership of the Policy in CG&E. Randolph shall thereafter have no further interest in the Policy and will be deemed to have satisfied all of his obligations for the repayment of any and all of CG&E's Policy Interest. 8. Assignment. a) Randolph's Right to Transfer Interest in the Policy. Randolph may at any time transfer or assign his interest in the Policy and his rights and obligations under this Agreement to a third party or parties. Upon any such transfer, all of Randolph's interest in the Policy and rights and obligations under this Agreement and the Collateral Assignment shall be vested in the transferees, who shall be substituted for Randolph as a party or parties hereto, and Randolph shall have no further interest in the Policy or rights under this Agreement. b) CG&E's Right to Transfer Interest in the Policy. CG&E may assign its rights, interest and obligations under this Agreement; provided, however, any such assignment shall be subject to the terms of this Agreement. 9. ERISA. The following provisions are part of this Agreement and are intended to meet the requirements of Employee Retirement Income Security Act of 1974. This Plan is a "welfare plan" under ERISA. This Agreement (including the Schedules) constitutes a plan description and a summary plan description under ERISA. a) Plan Name: JHR Split Dollar Life Insurance Plan b) Plan Number: 519 c) Plan Year: May 1 - April 30 d) Sponsor: The Cincinnati Gas & Electric Company, 139 East Fourth Street, Cincinnati, Ohio 45202, telephone (513) 381-2000, Federal Tax ID #31-0240030 e) Plan Administrator: Robert P. Wiwi, Chairman of the MRP Committee, The Cincinnati Gas & Electric Company, 139 East Fourth Street, Cincinnati, Ohio 45202, telephone (513) 287-2294. f) Agent for Service of Legal Process: Robert P. Wiwi, Chairman of MRP Committee, c/o The Cincinnati Gas & Electric Company, 139 East Fourth Street, Cincinnati, Ohio 45202 (Service of process may also be made on the Plan Administrator.) g) Eligibility Requirements: Jackson H. Randolph, as President and CEO of CG&E. h) Claims: For claims procedure purposes, the "Claims Manager" shall be the Chairman of the CG&E Management Retirement Plan (or chair of the administration committee of any successor plan.) 1) If for any reason a claim for benefits under this Agreement is denied by CG&E, the Claims Manager shall deliver to the claimant a written explanation setting forth the specific reasons for the denial, pertinent references to the section of the Agreement on which the denial is based, such other data as may be pertinent and information on the procedures to be followed by the claimant in obtaining a review of his claim, all written in a manner calculated to be understood by the claimant. For this purpose: A) The claimant's claim shall be deemed filed when presented orally or in writing to the Claims Manager. B) The Claims Manager's explanation shall be in writing delivered to the claimant within ninety (90) days of the date the claim is filed. 2) The claimant shall have sixty (60) days following his receipt of the denial of the claim to file with the Claims Manager a written request for review of the denial. For such review, the claimant or his representative may submit pertinent documents and written issues and comments. 3) The Claims Manager shall decide the issue on review and furnish the claimant with a copy within sixty (60) days of receipt of the claimant's request for review of his claim. The decision on review shall be in writing and shall include specific reasons for the decision written in a manner calculated to be understood by the claimant, as well as specific references to the pertinent provisions of the Agreement on which the decision is based. If a copy of the decision is not so furnished to the claimant within sixty (60) days, the claim shall be deemed denied on review. i) ERISA Rights: As a participant in this agreement, Randolph is entitled to certain rights and protections under the Employee Retirement Income Security Act of 1974 ("ERISA"). ERISA provides that all participants shall be entitled to: Examine, without charge, at the plan administrator's office and at other specified locations, all plan documents, including insurance contracts, and copies of all documents filed by the plan with the U.S. Department of Labor, such as detailed annual reports and plan descriptions. Obtain copies of all plan documents and other plan information upon written request to the plan administrator. The administrator may make a reasonable charge for the copies. In addition to creating rights for plan participants, ERISA imposes duties upon the people who are responsible for the operation of the employee benefit plan. The people who operate your plan, called "fiduciaries" of the plan, have a duty to do so prudently and in the interest of you and other plan participants and beneficiaries. No one, including your employer or any other person, may fire you or otherwise discriminate against you in any way to prevent you from obtaining a benefit or exercising your rights under ERISA. Under ERISA, there are steps you can take to enforce the above rights. For instance, if you request materials from the plan and do not receive them within 30 days, you may request arbitration as provided in 10. If it should happen that plan fiduciaries misuse the plan's money, or if you are discriminated against for asserting your rights, you may seek assistance from the U.S. Department of Labor, or you may seek arbitration. If you have any questions about your plan, you should contact the plan administrator. If you have any questions about this statement or about your rights under ERISA, you should contact the nearest Area Office of the U.S. Labor-Management Services Administration, Department of Labor. 10. Arbitration of Denied Claims. Any controversy or claim arising out of or relating to a final decision, upon review pursuant to the procedures set forth in 9 above, that denies a claim for benefits under this Agreement shall be settled by arbitration under three arbitrators in accordance with the Commercial Arbitration Rules of the American Arbitration Association, and judgment upon the award rendered by the arbitrators may be entered in any court having jurisdiction thereof. Any such arbitration shall be subject to the statute of limitations that would apply if the claim on which the arbitration is based were brought as a suit in a United States district court under ERISA. The site of any such arbitration shall be Cincinnati, Ohio. 11. Entire Agreement; Amendment. This Agreement and the Collateral Assignment and any written amendments thereto contain all the terms and provisions of the parties' rights and obligations relating to the subject hereof and shall constitute the entire agreement of the parties, any other alleged terms or provisions being of no effect. Neither this Agreement nor the Collateral Assignment may be amended or modified except by a written instrument signed by all parties hereto. 12. Liability of Insurer. The Insurer shall be bound only by the provisions of and endorsements on the Policy, and any payments made or action taken by it in accordance therewith shall fully discharge it from all claims, suits and demands of all persons whatsoever. The Insurer shall be entitled to rely exclusively on a statement by CG&E as to the determination of the parties' respective interests in the Policy. The Insurer shall in no way be bound by or be deemed to have notice of the provisions of this Agreement. 13. Liability of CG&E. The benefits provided by the Insurer shall be governed by the terms of the Policy. All such benefits are provided solely by the Insurer and are subject to the Insurer's ability to pay benefits. CG&E does not guarantee the Insurer's payments under the Policy. 14. Binding Effect. This Agreement is binding upon and inures to the benefit of CG&E and any successor or transferee, Randolph (and his heirs, executors, administrators and transferees), and any Policy beneficiary. 15. Merger or Consolidation. In the event of a merger or a consolidation by CG&E with another corporation, or the acquisition of substantially all of the assets or outstanding stock of CG&E by another corporation, then and in such event the obligations and responsibilities of CG&E under this Agreement shall be assumed by any such successor or acquiring corporation, and all of the rights, privileges and benefits of Randolph under this Agreement shall continue. 16. No Employment Agreement. This Agreement is not an employment agreement and nothing in this Agreement changes or in any way affects CG&E's rights to terminate Randolph's employment. 17. No Guarantee of Any Particular Tax Results. Neither CG&E nor any of its agents, consultants or advisors guarantee any particular income tax treatment of this Agreement and the Policy. Randolph acknowledges that while the Agreement is in effect, Randolph is subject to income taxation each year on the excess, if any, of the value of the economic benefit attributable to the life insurance protection provided to Randolph under this Agreement over Randolph's premium payment for such year. Randolph also acknowledges that although the Policy is designed not to be or become a Modified Endowment Contract ("MEC") as defined in Section 7702A of the Internal Revenue Code of 1986, it may nevertheless be or become a MEC. Under a MEC, cash withdrawals and Policy loans are taxed to the extent there are earnings in the Policy, and may be subject to an additional tax. 18. Randolph's Interest Is Exempt from Creditors (to the Extent Permitted by Law). To the extent enforceable under applicable law, neither Randolph's interest in the Policy and this Agreement nor any part thereof is subject in any manner to (1) any claims of any creditor of Randolph or CG&E, (2)the debts, contracts, liabilities or torts of Randolph or CG&E, or (3) voluntary or involuntary transfer to, on behalf of, or on account of any creditor of Randolph or CG&E. If any person or entity attempts to take any action contrary to this Section and if this Section is enforceable under applicable law, such action will have no effect, and CG&E and Randolph will disregard the action, will not in any manner be bound by it, and will not incur any liability on account of it or the disregard of it. 19. Miscellaneous. Where appropriate in this Agreement, words used in the singular shall include the plural, and words used in masculine shall include the feminine or neuter. This Agreement and all rights hereunder are governed by ERISA and, to the extent that state laws is applicable, the laws of the State of Ohio shall govern this Agreement. Titles have been inserted for convience of reference. In the event of any conflict, the text of this agreement, rather than a title, shall prevail. IN WITNESS WHEREOF, the parties have executed this Agreement effective as of the day and year first above written. THE CINCINNATI GAS & ELECTRIC JACKSON H. RANDOLPH COMPANY By:__________________________ __________________________ Oliver W. Birckhead Jackson H. Randolph Chairman of the Compensation Committee, Board of Directors Date:________________________ Date:_____________________ Schedule A Insured - Jackson H. Randolph 1. Northwestern Mutual Life Insurance Company: Policy #12524794. 2. Initial Face Amount $ 1,026,915.00. Schedule B Schedule of Randolph's Death Benefits During the Term of this Agreement Policy Year Ending April 30 Amount 1994 $ 950,000 1995 1,007,000 1996 1,067,420 1997 1,131,465 1998 1,199,353 1999 1,271,314 2000 1,347,593 2001 1,428,449 2002 714,224 2003 714,224 2004 714,224 2005 714,224 2006 714,224 2007 714,224 EX-23 10 Consent of Independent Public Accountants As independent public accountants, we hereby consent to the incorporation by reference of our report, dated January 23, 1995, included in CINergy Corp.'s Annual Report on Form 10-K for the year ended December 31, 1994, into its previously filed Registration Statement Nos. 33-55267, 33-55291, 33-55293, 33-55713, 33-56067, 33-56089, 33-56091, 33-56093 and 33-56095. Arthur Andersen LLP Cincinnati, Ohio, March 27, 1995 EX-24 11 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, Neil A. Armstrong, of the City of Cincinnati and State of Ohio, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CINergy Corp., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Lebanon and State of Ohio on this 16th day of March, 1995. Neil A. Armstrong STATE OF Ohio ) ) SS: COUNTY OF Warren ) Before me, Vivian White , a notary public in and for the aforesaid County and State, personally appeared this day Neil A. Armstrong, to me known, and known to me to be the same person whose name is signed to the foregoing instrument, and he acknowledged that he executed the same as his free and voluntary act and deed for the uses and purposes therein set forth. WITNESS my hand and notarial seal this 16th day of March, 1995. Vivian White (SEAL) Notary Public My commission expires: January 31, 1999 My county of residence: Warren POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, James K. Baker, of the City of Columbus and State of Indiana, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CINergy Corp. and PSI Energy, Inc., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Columbus and State of Indiana on this 15th day of March, 1995. J. K. Baker STATE OF Indiana ) ) SS: COUNTY OF Bartholomew ) Before me, Patty S. Frazier , a notary public in and for the aforesaid County and State, personally appeared this day James K. Baker, to me known, and known to me to be the same person whose name is signed to the foregoing instrument, and he acknowledged that he executed the same as his free and voluntary act and deed for the uses and purposes therein set forth. WITNESS my hand and notarial seal this 15th day of March, 1995. Patty S. Frazier (SEAL) Notary Public My commission expires: April 28, 1995 My county of residence: Bartholomew POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, Hugh A. Barker, of the City of Plainfield and State of Indiana, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CInergy Corp. and PSI Energy, Inc., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Green Valley and State of Arizona on this 15th day of March, 1995. Hugh A. Barker STATE OF Arizona ) ) SS: COUNTY OF Pima ) Before me, Cindy A. Sanders , a notary public in and for the aforesaid County and State, personally appeared this day Hugh A. Barker, to me known, and known to me to be the same person whose name is signed to the foregoing instrument, and he acknowledged that he executed the same as his free and voluntary act and deed for the uses and purposes therein set forth. WITNESS my hand and notarial seal this 15th day of March, 1995. Cindy A. Sanders (SEAL) Notary Public My commission expires: December 12, 1997 My county of residence: Pima POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, Michael G. Browning, of the City of Carmel and State of Indiana, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CINergy Corp. ,,and PSI Energy, Inc., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Indianapolis and State of Indiana on this 15th day of March, 1995. Michael G. Browning STATE OF Indiana ) ) SS: COUNTY OF Marion ) Before me, Bonny J. Light , a notary public in and for the aforesaid County and State, personally appeared this day Michael G. Browning, to me known, and known to me to be the same person whose name is signed to the foregoing instrument, and he acknowledged that he executed the same as his free and voluntary act and deed for the uses and purposes therein set forth. WITNESS my hand and notarial seal this 15th day of March, 1995. Bonny J. Light (SEAL) Notary Public My commission expires: January 18, 1996 My county of residence: Hamilton POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, Clement L. Buenger, of the City of Cincinnati and State of Ohio, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CINergy Corp., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Cincinnati and State of Ohio on this 16th day of March, 1995. Clement L. Buenger STATE OF Ohio ) ) SS: COUNTY OF Hamilton ) Before me, Pamela J. Moon , a notary public in and for the aforesaid County and State, personally appeared this day Clement L. Buenger, to me known, and known to me to be the same person whose name is signed to the foregoing instrument, and he acknowledged that he executed the same as his free and voluntary act and deed for the uses and purposes therein set forth. WITNESS my hand and notarial seal this 16th day of March, 1995. Pamela J. Moon (SEAL) Notary Public My commission expires: October 11, 1995 My county of residence: Hamilton POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, Phillip R. Cox, of the City of Lebanon and State of Ohio, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CINergy Corp., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Cincinnati and State of Ohio on this 15th day of March, 1995. Phillip R. Cox STATE OF Ohio ) ) SS: COUNTY OF Hamilton ) Before me, Steven A. Niederbaumer , a notary public in and for the aforesaid County and State, personally appeared this day Phillip R. Cox, to me known, and known to me to be the same person whose name is signed to the foregoing instrument, and he acknowledged that he executed the same as his free and voluntary act and deed for the uses and purposes therein set forth. WITNESS my hand and notarial seal this 15th day of March, 1995. Steven A. Niederbaumer (SEAL) Notary Public My commission expires: October 26, 1999 My county of residence: Hamilton POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, Kenneth M. Duberstein, of the City of Washington and District of Columbia, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CINergy Corp. and PSI Energy, Inc., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Washington and District of Columbia on this 28th day of March, 1995. Kenneth M. Duberstein CITY OF Washington ) ) SS: DISTRICT OF Columbia ) Before me, Susan B. Magee , a notary public in and for the aforesaid County and State, personally appeared this day Kenneth M. Duberstein, to me known, and known to me to be the same person whose name is signed to the foregoing instrument, and he acknowledged that he executed the same as his free and voluntary act and deed for the uses and purposes therein set forth. WITNESS my hand and notarial seal this 28th day of March, 1995. Susan B. Magee (SEAL) Notary Public My commission expires: October 31, 1999 My county of residence: Arlington, VA POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, John A. Hillenbrand, II, of the City of Batesville and State of Indiana, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CINergy Corp. and PSI Energy, Inc., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Batesville and State of Indiana on this 20th day of March, 1995. John A. Hillenbrand, II STATE OF Indiana ) ) SS: COUNTY OF Ripley ) Before me, Carolyn Hahn , a notary public in and for the aforesaid County and State, personally appeared this day John A. Hillenbrand, II, to me known, and known to me to be the same person whose name is signed to the foregoing instrument, and he acknowledged that he executed the same as his free and voluntary act and deed for the uses and purposes therein set forth. WITNESS my hand and notarial seal this 20th day of March, 1995. Carolyn Hahn (SEAL) Notary Public My commission expires: December 17, 1997 My county of residence: Ripley POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, George C. Juilfs, of the City of Cincinnati and State of Ohio, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CINergy Corp., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Newport and State of Kentucky on this 17th day of March, 1995. George C. Juilfs STATE OF Kentucky ) ) SS: COUNTY OF Campbell ) Before me, Renate B. Brake , a notary public in and for the aforesaid County and State, personally appeared this day George C. Juilfs, to me known, and known to me to be the same person whose name is signed to the foregoing instrument, and he acknowledged that he executed the same as his free and voluntary act and deed for the uses and purposes therein set forth. WITNESS my hand and notarial seal this 17th day of March, 1995. Renate B. Brake (SEAL) Notary Public My commission expires: October 6, 1997 My county of residence: Hamilton POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, Melvin Perelman, of the City of Indianapolis and State of Indiana, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CINergy Corp. and PSI Energy, Inc., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Davis and State of CA on this 15th day of March, 1995. Melvin Perelman STATE OF California ) ) COUNTY OF Yolo ) On 3-15-95 before me, Denise Murphy/ Notary Public , personally appeared Melvin Perelman , proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person or the entity upon behalf of which the person acted, excecuted the instrument. WITNESS my hand and official seal. Denise Murphy Signature of Notary My commission expires: March 17, 1997 My county of residence: Yolo POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, Thomas E. Petry, of the City of Terrace Park and State of Ohio, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CINergy Corp., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Cincinnati and State of Ohio on this 15th day of March, 1995. Thomas E. Petry STATE OF Ohio ) ) SS: COUNTY OF Hamilton ) Before me, Patricia A. Harris , a notary public in and for the aforesaid County and State, personally appeared this day Thomas E. Petry, to me known, and known to me to be the same person whose name is signed to the foregoing instrument, and he acknowledged that he executed the same as his free and voluntary act and deed for the uses and purposes therein set forth. WITNESS my hand and notarial seal this 15th day of March, 1995. Patricia A. Harris (SEAL) Notary Public My commission expires: September 30, 1995 My county of residence: Hamilton POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, John J. Schiff, Jr., of the City of Cincinnati and State of Ohio, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CINergy Corp., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Fairfield and State of Ohio on this 16th day of March, 1995. John J. Schiff, Jr. STATE OF Ohio ) ) SS: COUNTY OF Butler ) Before me, Christine A. Gerbus , a notary public in and for the aforesaid County and State, personally appeared this day John J. Schiff, Jr., to me known, and known to me to be the same person whose name is signed to the foregoing instrument, and he acknowledged that he executed the same as his free and voluntary act and deed for the uses and purposes therein set forth. WITNESS my hand and notarial seal this 16th day of March, 1995. Christine A. Gerbus (SEAL) Notary Public My commission expires: May 27, 1997 My county of residence: Hamilton POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, Van P. Smith, of the City of Muncie and State of Indiana, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CINergy Corp. and PSI Energy, Inc., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Muncie and State of Indiana on this 15th day of March, 1995. Van P. Smith STATE OF Indiana ) ) SS: COUNTY OF Delaware ) Before me, Patricia P. Heath , a notary public in and for the aforesaid County and State, personally appeared this day Van P. Smith, to me known, and known to me to be the same person whose name is signed to the foregoing instrument, and he acknowledged that he executed the same as his free and voluntary act and deed for the uses and purposes therein set forth. WITNESS my hand and notarial seal this 15th day of March, 1995. Patricia P. Heath (SEAL) Notary Public My commission expires: June 19, 1998 My county of residence: Randolph POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, Dudley S. Taft, of the City of Cincinnati and State of Ohio, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CINergy Corp., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Cincinnati and State of Ohio on this 21st day of March, 1995. Dudley S. Taft STATE OF Ohio ) ) SS: COUNTY OF Hamilton ) Before me, Patricia A. Sammons , a notary public in and for the aforesaid County and State, personally appeared this day Dudley S. Taft, to me known, and known to me to be the same person whose name is signed to the foregoing instrument, and he acknowledged that he executed the same as his free and voluntary act and deed for the uses and purposes therein set forth. WITNESS my hand and notarial seal this 21st day of March, 1995. Patricia A. Sammons (SEAL) Notary Public My commission expires: October 18, 1997 My county of residence: Hamilton POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, Oliver W. Waddell, of the City of Cincinnati and State of Ohio, do hereby constitute and appoint Jackson H. Randolph, James E. Rogers, and J. Wayne Leonard, or either of them, my true and lawful attorney for me and in my name to sign my name as a director of CINergy Corp., to the Form 10-K Annual Report of each corporation for the fiscal year ended December 31, 1994, and to deliver said Form 10-K Annual Reports so signed for filing with the Securities and Exchange Commission in Washington, D.C. I DO HEREBY RATIFY and confirm all that my said agents and attorneys, or any one of them, shall lawfully do by virtue hereof. IN WITNESS WHEREOF, I have hereunto set my hand and seal in the City of Cincinnati and State of Ohio on this 15th day of March, 1995. Oliver W. Waddell STATE OF Ohio ) ) SS: COUNTY OF Hamilton ) Before me, Steven A. Niederbaumer , a notary public in and for the aforesaid County and State, personally appeared this day Oliver W. Waddell, to me known, and known to me to be the same person whose name is signed to the foregoing instrument, and he acknowledged that he executed the same as his free and voluntary act and deed for the uses and purposes therein set forth. WITNESS my hand and notarial seal this 15th day of March, 1995. Steven A. Niederbaumer (SEAL) Notary Public My commission expires: October 26, 1999 My county of residence: Hamilton EX-27 12
UT THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM THE CONSOLIDATED BALANCE SHEETS, CONSOLIDATED STATEMENTS OF INCOME AND CONSOLIDATED STATEMENTS OF CASH FLOWS AND IS QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH FINANCIAL STATEMENTS. 1,000 YEAR DEC-31-1994 JAN-01-1994 DEC-31-1994 PER-BOOK 6,198,893 0 811,705 1,004,963 134,281 8,149,842 1,552 1,535,658 877,061 2,414,271 210,000 267,929 2,715,269 228,900 0 0 60,400 0 0 0 2,253,073 8,149,842 2,924,177 152,181 2,331,506 2,483,687 440,490 13,497 453,987 227,286 226,701 35,559 191,142 221,362 219,248 440,408 1.30 1.30