UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
Date of Report (Date of earliest event reported): January 2, 2025
| | | | | | | | | | | | | | | | | |
Commission File Number | Registrant; State of Incorporation; Address and Telephone Number | IRS Employer Identification No. |
| | | | | |
1-11459 | PPL Corporation | 23-2758192 |
| (Exact name of Registrant as specified in its charter) | |
| Pennsylvania | |
| 645 Hamilton Street | |
| Allentown, | PA | 18101 | |
| (610) | 774-5151 | |
| | | | | |
1-905 | PPL Electric Utilities Corporation | 23-0959590 |
| (Exact name of Registrant as specified in its charter) | |
| Pennsylvania | |
| 827 Hausman Road | |
| Allentown, | PA | 18104-9392 | |
| (610) | 774-5151 | |
| | | | | |
1-2893 | Louisville Gas and Electric Company | 61-0264150 |
| (Exact name of Registrant as specified in its charter) | |
| Kentucky | |
| 220 West Main Street | |
| Louisville, | KY | 40202-1377 | |
| (502) | 627-2000 | |
| | | | | |
1-3464 | Kentucky Utilities Company | 61-0247570 |
| (Exact name of Registrant as specified in its charter) | |
| Kentucky and Virginia | |
| One Quality Street | |
| Lexington, | KY | 40507-1462 | |
| (502) | 627-2000 | |
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
| | | | | |
☐ | Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) |
☐ | Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) |
☐ | Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) |
☐ | Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) |
Securities registered pursuant to Section 12(b) of the Act:
| | | | | | | | |
Title of each class | Trading Symbol: | Name of each exchange on which registered |
Common Stock of PPL Corporation | PPL | New York Stock Exchange |
| | |
Junior Subordinated Notes of PPL Capital Funding, Inc. | | |
2007 Series A due 2067 | PPL/67 | New York Stock Exchange |
| | | | | |
Indicate by a check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter). |
☐ | PPL Corporation |
☐ | PPL Electric Utilities Corporation |
☐ | Louisville Gas and Electric Company |
☐ | Kentucky Utilities Company |
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. |
☐ | PPL Corporation |
☐ | PPL Electric Utilities Corporation |
☐ | Louisville Gas and Electric Company |
☐ | Kentucky Utilities Company |
Section 2 – Financial Information
Item 2.03 Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant
and
Section 8 - Other Events
Item 8.01 Other Events
Certain of the Registrants maintain credit facilities to enhance liquidity, provide credit support and backstop commercial paper programs. On January 2, 2025, the Registrants entered into amendments to such facilities, as described below.
PPL Corporation
On January 2, 2025, PPL Capital Funding, Inc., as Borrower, and PPL Corporation, as Guarantor, and The Narragansett Electric Company, d/b/a Rhode Island Energy, as Designated Borrower, amended their existing $1.25 billion credit facility with Wells Fargo Bank, National Association, as Administrative Agent, Issuing Lender and Swingline Lender and the other Lenders party thereto, as previously amended, (i) to extend the scheduled termination dates of certain commitments under the revolving credit facility from December 6, 2028 to December 6, 2029, (ii) to increase the borrowing capacity under such revolving credit facility from $1.250 billion to $1.500 billion, and (iii) to make certain other changes, as set forth in the copy of the conformed amended and restated revolving credit agreement, as amended, filed as Exhibit A to the amendment, which is filed as Exhibit 10.1 to this Report.
PPL Electric Utilities Corporation
On January 2, 2025, PPL Electric Utilities Corporation amended its existing $650 million revolving credit facility with Wells Fargo Bank, National Association, as Administrative Agent, Issuing Lender and Swingline Lender and the other Lenders party thereto, as previously amended, (i) to extend the termination date of such revolving credit facility from December 6, 2028 to December 6, 2029, (ii) to increase the borrowing capacity under such revolving credit facility from $650 million to $750 million, and (iii) to make certain other changes, as set forth in the copy of the conformed amended and restated revolving credit agreement, as amended, filed as Exhibit A to the amendment, which is filed as Exhibit 10.2 to this Report.
Louisville Gas and Electric Company
On January 2, 2025, Louisville Gas and Electric Company amended its existing $500 million revolving credit facility with Wells Fargo Bank, National Association, as Administrative Agent, Issuing Lender and Swingline Lender and the other Lenders party thereto, as previously amended, (i) to extend the termination date of such revolving credit facility from December 6, 2028 to December 6, 2029, (ii) to increase the borrowing capacity under such revolving credit facility from $500 million to $600 million, and (iii) to make certain other changes, as set forth in the copy of the conformed amended and restated revolving credit agreement, as amended, filed as Exhibit A to the amendment, which is filed as Exhibit 10.3 to this Report.
Kentucky Utilities Company
On January 2, 2025, Kentucky Utilities Company amended its existing $400 million revolving credit facility with Wells Fargo Bank, National Association, as Administrative Agent, Issuing Lender and Swingline Lender and the other Lenders party thereto, as previously amended, (i) to extend the termination date of such revolving credit facility from December 6, 2028 to December 6, 2029, (ii) to increase the borrowing capacity under such revolving credit facility from $400 million to $600 million, and (iii) to make certain other changes, as set forth in the copy of the conformed amended and restated revolving credit agreement, as amended, filed as Exhibit A to the amendment, which is filed as Exhibit 10.4 to this Report.
Section 9 - Financial Statements and Exhibits
Item 9.01 Financial Statements and Exhibits
| | | | | | | | | | | | | | | | | |
| (d) | | Exhibits | |
| | | | |
| | | | Amendment No.3, dated January 2, 2025, to the Amended and Restated Revolving Credit Agreement, dated as of December 6, 2021, among PPL Capital Funding, Inc., as Borrower, The Narragansett Electric Company, as Designated Borrower, PPL Corporation, as Guarantor, the Lenders party thereto and Wells Fargo Bank, National Association, as Administrative Agent, Issuing Lender and Swingline Lender. |
| | | | Amendment No.3, dated January 2, 2025, to the Amended and Restated Revolving Credit Agreement, dated as of December 6, 2021, among PPL Electric Utilities Corporation, as Borrower, the Lenders party thereto and Wells Fargo Bank, National Association, as Administrative Agent, Issuing Lender and Swingline Lender. |
| | | | Amendment No.3, dated January 2, 2025, to the Amended and Restated Revolving Credit Agreement, dated as of December 6, 2021, among Louisville Gas and Electric Company, as Borrower, the Lenders party thereto and Wells Fargo Bank, National Association, as Administrative Agent, Issuing Lender and Swingline Lender. |
| | | | Amendment No.3, dated January 2, 2025, to the Amended and Restated Revolving Credit Agreement, dated as of December 6, 2021, among Kentucky Utilities Company, as Borrower, the Lenders party thereto and Wells Fargo Bank, National Association, as Administrative Agent, Issuing Lender and Swingline Lender. |
| | | 104 - | Cover Page Interactive Data File (the Cover Page Interactive Data File is embedded within the Inline XBRL document). |
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, each Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
| | | | | | | | | | | |
| PPL CORPORATION |
| | | |
| By: | /s/ Marlene C. Beers | |
| | Marlene C. Beers Vice President and Controller | |
| | | |
| PPL ELECTRIC UTILITIES CORPORATION |
| | | |
| By: | /s/ Marlene C. Beers | |
| | Marlene C. Beers Vice President and Controller | |
| | | |
| |
| | | |
| | | |
| | | |
| | | |
| LOUISVILLE GAS AND ELECTRIC COMPANY |
| | | |
| By: | /s/ Christopher M. Garrett | |
| | Christopher M. Garrett Vice President-Finance and Accounting | |
| | | |
| KENTUCKY UTILITIES COMPANY |
| | | |
| By: | /s/ Christopher M. Garrett | |
| | Christopher M. Garrett Vice President-Finance and Accounting | |
Dated: January 6, 2025