SECURITIES AND EXCHANGE COMMISSION
                            Washington, D.C. 20549
                                 FORM 10-K/A

                               Amendment No. 1

(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, 2000

[ ]   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 1-4717

                    KANSAS CITY SOUTHERN INDUSTRIES, INC.
             (Exact name of Company as specified in its charter)

               Delaware                                     44-0663509
(State or other jurisdiction of             (I.R.S. Employer Identification No.)
 incorporation or organization)

   114 West 11th Street, Kansas City, Missouri                      64105
     (Address of principal executive offices)                     (Zip Code)

        Company's telephone number, including area code (816) 983-1303

         Securities registered pursuant to Section 12 (b) of the Act:
                                                   Name of each exchange on
       Title of each class                         which registered
- ----------------------------------------           ----------------
Preferred Stock, Par Value $25 Per Share, 4%,
Noncumulative                                      New York Stock Exchange

Common Stock, $.01 Per Share Par Value             New York Stock Exchange

      Securities registered pursuant to Section 12 (g) of the Act: None
                                                                   ----

Indicate by check mark whether the Company (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 Company
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 Company'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]

Company Stock. The Company's common stock is listed on the New York Stock
Exchange under the symbol "KSU." As of February 28, 2001 58,299,805 shares of
common stock and 242,170 shares of voting preferred stock were outstanding. On
such date, the aggregate market value of the voting and non-voting common and
preferred stock held by non-affiliates of the Company was $878,404,541 (amount
computed based on closing prices of preferred and common stock on New York Stock
Exchange).

DOCUMENTS INCORPORATED BY REFERENCE:

Portions of the following documents are incorporated herein by reference into
Part of the Form 10-K as indicated:

Document                               Part of Form 10-K into which incorporated
- ----------------------------------     -----------------------------------------

Company's Definitive Proxy Statement for the 2001                   Parts I, III
Annual Meeting of Stockholders, which will be filed
no later than 120 days after December 31, 2000


Explanatory Note

In the first amendment to the Registrant's Form 10-K for the year ended December
31, 2000, the Registrant hereby amends Item 14 to provide the consolidated
financial statements of Grupo Transportacion Ferroviaria Mexicana, S.A. de C.V.
(including the related notes and the report of PricewaterhouseCoopers, S.C.
dated February 16, 2001) as of December 31, 2000 and 1999 and for each of the
three years in the period ended December 31, 2000.

Item 14.    Exhibits, Financial Statement Schedules and Reports on Form 8-K

(a)   List of Documents filed as part of this Report

(1)   Financial Statements

The financial statements and related notes, together with the report of
PricewaterhouseCoopers LLP dated March 22, 2001, appear in Part II Item 8,
Financial Statements and Supplementary Data, of Form 10-K.

(2)   Financial Statement Schedules

The schedules and exhibits for which provision is made in the applicable
accounting regulation of the Securities and Exchange Commission appear in Part
II Item 8, Financial Statements and Supplementary Data, under the Index to
Financial Statements of Form 10-K.

The financial statements and related notes, together with the report of
PricewaterhouseCoopers, S.C. dated February 16, 2001, are included in this Form
10-K/A as Exhibit 99.1

(3)         List of Exhibits

(a)   Exhibits

The Company has incorporated by reference herein certain exhibits as specified
below pursuant to Rule 12b-32 under the Exchange Act.

(2)      Plan of acquisition, reorganization, arrangement, liquidation or
   succession
      (Inapplicable)

(3)   Articles of Incorporation and Bylaws

      Articles of Incorporation

      3.1   Exhibit 3.1 to the Company's Registration Statement on Form S-4
            originally filed January 25, 2001 (Commission File No. 333-54262),
            as amended and declared effective on March 15, 2001 (the "S-4
            Registration Statement"), Restated Certificate of Incorporation, as
            amended, is hereby incorporated by reference as Exhibit 3.1

      Bylaws

      3.2   Exhibit 3.6 to the Company's Form 10-K for the fiscal year ended
            December 31, 1998 (Commission File No. 1-4717), The Company's
            By-Laws, as amended and restated September 17, 1998, is hereby
            incorporated by reference as Exhibit 3.2

(4)   Instruments Defining the Right of Security Holders, Including Indentures

      4.1   The Fourth, Seventh, Eighth, Eleventh, Twelfth, Thirteenth,
            Fourteenth, Fifteenth and Sixteenth paragraphs of Exhibit 3.1 hereto
            are incorporated by reference as Exhibit 4.1


      4.2   Article I, Sections 1, 3 and 11 of Article II, Article V and Article
            VIII of Exhibit 3.2 hereto are incorporated by reference as Exhibit
            4.2

      4.3   The Indenture, dated July 1, 1992 between the Company and The Chase
            Manhattan Bank (the "1992 Indenture") which is attached as Exhibit
            4 to the Company's Shelf Registration of $300 million of Debt
            Securities on Form S-3 filed June 19, 1992 (Commission File No.
            33-47198) and as Exhibit 4(a) to the Company's Form S-3 filed
            March 29, 1993 (Commission File No. 33-60192) registering $200
            million of Debt Securities, is hereby incorporated by reference as
            Exhibit 4.3

      4.3.1 Exhibit 4.5.1 to the Company's Form 10-K for the fiscal year ended
            December 31, 1999 (Commission File No. 1-4717), Supplemental
            Indenture dated December 17, 1999 to the 1992 Indenture with respect
            to the 7.875% Notes Due July 1, 2002 issued pursuant to the 1992
            Indenture, is hereby incorporated by reference as Exhibit 4.3.1

      4.3.2 Exhibit 4.5.2 to the Company's Form 10-K for the fiscal year ended
            December 31, 1999 (Commission File No. 1-4717), Supplemental
            Indenture dated December 17, 1999 to the 1992 Indenture with respect
            to the 6.625% Notes Due March 1, 2005 issued pursuant to the 1992
            Indenture, is hereby incorporated by reference as Exhibit 4.3.2

      4.3.3 Exhibit 4.5.3 to the Company's Form 10-K for the fiscal year ended
            December 31, 1999 (Commission File No. 1-4717), Supplemental
            Indenture dated December 17, 1999 to the 1992 Indenture with respect
            to the 8.8% Debentures Due July 1, 2022 issued pursuant to the 1992
            Indenture, is hereby incorporated by reference as Exhibit 4.3.3

      4.3.4 Exhibit 4.5.4 to the Company's Form 10-K for the fiscal year ended
            December 31, 1999 (Commission File No. 1-4717), Supplemental
            Indenture dated December 17, 1999 to the 1992 Indenture with respect
            to the 7% Debentures Due December 15, 2025 issued pursuant to the
            1992 Indenture, is hereby incorporated by reference as Exhibit 4.3.4

      4.4   Exhibit 99 to the Company's Form 8-A dated October 24, 1995
            (Commission File No. 1-4717), which is the Stockholder Rights
            Agreement by and between the Company and Harris Trust and Savings
            Bank dated as of September 19, 1995, is hereby incorporated by
            reference as Exhibit 4.4

      4.5   Exhibit 4.1 to the Company's S-4 Registration Statement (Commission
            File No. 333-54262), the Indenture, dated as of September 27, 2000,
            among the Company, The Kansas City Southern Railway Company
            ("KCSR"), certain other subsidiaries of the Company and The Bank of
            New York, as trustee (the "2000 Indenture"), is hereby incorporated
            by reference as Exhibit 4.5

      4.5.1 Exhibit 4.1.1 to the Company's S-4 Registration Statement
            (Commission File No. 333-54262), Supplemental Indenture, dated as of
            January 29, 2001, to the 2000 Indenture, among the Company, KCSR,
            certain other subsidiaries of the Company and The Bank of New York,
            as trustee, is hereby incorporated by reference as Exhibit 4.5.1

      4.6   Form of Exchange Note (included as Exhibit B to Exhibit 4.5.1
            hereto)

      4.7   Exhibit 4.3 to the Company's S-4 Registration Statement (Commission
            File No. 333-54262), the Exchange and Registration Rights Agreement,
            dated as of September 27, 2000, among the Company, KCSR, certain
            other subsidiaries of the Company, is hereby incorporated by
            reference as Exhibit 4.7

(9)   Voting Trust Agreement
      (Inapplicable)



(10)  Material Contracts

      10.1   Exhibit I to the Company's Form 10-K for the fiscal year ended
             December 31, 1987 (Commission File No. 1-4717), The Director
             Indemnification Agreement, is hereby incorporated by reference as
             Exhibit 10.1

      10.2   Exhibit B to the Company's Definitive Proxy Statement for 1987
             Annual Stockholder Meeting dated April 6, 1987, The Director
             Indemnification Agreement, is hereby incorporated by reference as
             Exhibit 10.2

      10.3   The 1992 Indenture (See Exhibit 4.3)

      10.3.1 Supplemental Indenture dated December 17, 1999 to the 1992
             Indenture with respect to the 7.875% Notes Due July 1, 2002 issued
             pursuant to the 1992 Indenture (See Exhibit 4.3.1)

      10.3.2 Supplemental Indenture dated December 17, 1999 to the 1992
             Indenture with respect to the 6.625% Notes Due March 1, 2005 issued
             pursuant to the 1992 Indenture (See Exhibit 4.3.2)

      10.3.3 Supplemental Indenture dated December 17, 1999 to the 1992
             Indenture with respect to the 8.8% Debentures Due July 1, 2022
             issued pursuant to the 1992 Indenture (See Exhibit 4.3.3)

      10.3.4 Supplemental Indenture dated December 17, 1999 to the 1992
             Indenture with respect to the 7% Debentures Due December 15, 2025
             issued pursuant to the 1992 Indenture (See Exhibit 4.3.4)

      10.4   Exhibit H to the Company's Form 10-K for the fiscal year ended
             December 31, 1987 (Commission File No. 1-4717), The Officer
             Indemnification Agreement, is hereby incorporated by reference as
             Exhibit 10.4

      10.5   Exhibit 10.1 to the Company's Form 10-Q for the period ended March
             31, 1997 (Commission File No. 1-4717), The Kansas City Southern
             Railway Company Directors' Deferred Fee Plan as adopted August 20,
             1982 and the amendment thereto effective March 19, 1997 to such
             plan, is hereby incorporated by reference as Exhibit 10.5

      10.6   Exhibit 10.4 to the Company's Form 10-K for the fiscal year ended
             December 31, 1990 (Commission File No. 1-4717), Description of the
             Company's 1991 incentive compensation plan, is hereby incorporated
             by reference as Exhibit 10.6

      10.7   Exhibit 10.18 to the Company's Form 10-K for the year ended
             December 31, 1996 (Commission File No. 1-4717), Directors Deferred
             Fee Plan, adopted August 20, 1982, amended and restated February 1,
             1997, is hereby incorporated by reference as Exhibit 10.7

      10.8   Exhibit 10.1 to the Company's Form 10-Q for the quarterly period
             ended June 30, 1999 (Commission File No. 1-4717), Kansas City
             Southern Industries, Inc. 1991 Amended and Restated Stock Option
             and Performance Award Plan, as amended and restated effective as
             of May 6, 1999, is hereby incorporated by reference as Exhibit 10.8

      10.9   Exhibit 10.8 to the Company's S-4 Registration Statement
             (Commission File No. 333-54262), Tax Disaffiliation Agreement,
             dated October 23, 1995, by and between the Company and DST Systems,
             Inc., is hereby incorporated by reference as Exhibit 10.9

      10.10  Exhibit 4.8 to the Company's Form S-8 filed on December 14, 2000
             (Commission File No. 333-51854), the Kansas City Southern
             Industries, Inc. 401(k) and Profit Sharing Plan, is hereby
             incorporated by reference as Exhibit 10.10


      10.11  Exhibit 10.10 to the Company's S-4 Registration Statement
             (Commission File No. 333-54262), the Assignment, Consent and
             Acceptance Agreement, dated August 10, 1999, by and among the
             Company, DST Systems, Inc. and Stilwell Financial, Inc., is
             hereby incorporated by reference as Exhibit 10.11

      10.12  Exhibit 10.15 to the Company's Form 10-K for the year ended
             December 31, 1998 (Commission File No. 1-4717), Employment
             Agreement, as amended and restated January 1, 1999, by and among
             the Company, KCSR and Michael R. Haverty, is hereby incorporated
             by reference as Exhibit 10.12

      10.13  Exhibit 10.14 to the Company's S-4 Registration Statement
             (Commission File No. 333-54262), Employment Agreement, dated
             January 1, 1999, by and among the Company, KCSR and Gerald K.
             Davies, is hereby incorporated by reference as Exhibit 10.13

      10.14  Exhibit 10.15 to the Company's S-4 Registration Statement
             (Commission File No. 333-54262), Employment Agreement, as amended
             and restated January 1, 1999, by and among the Company, Kansas
             City Southern Lines, Inc. and Robert H. Berry, is hereby
             incorporated by reference as Exhibit 10.14

      10.15  Exhibit 10.16 to the Company's S-4 Registration Statement
             (Commission File No. 333-54262), Employment Agreement, as amended
             and restated January 1, 1999, by and among the Company, Kansas
             City Southern Lines, Inc. and Richard P. Bruening, is hereby
             incorporated by reference as Exhibit 10.15

      10.16  Exhibit 10.17 to the Company's S-4 Registration Statement
             (Commission File No. 333-54262), Employment Agreement, as amended
             and restated January 1, 1999, by and among the Company, Kansas
             City Southern Lines, Inc. and Louis G. Van Horn, is hereby
             incorporated by reference as Exhibit 10.16

      10.17  Exhibit 10.18 to the Company's Form 10-K for the year ended
             December 31, 1998 (Commission File No. 1-4717), Kansas City
             Southern Industries, Inc. Executive Plan, as amended and restated
             effective November 17, 1998, is hereby incorporated by reference
             as Exhibit 10.17

      10.18  Exhibit 10.19 to the Company's Form 10-K/A for the year ended
             December 31, 1998 (Commission File No. 1-4717), Stock Purchase
             Agreement, dated April 13, 1984, by and among Kansas City
             Southern Industries, Inc., Thomas H. Bailey, William C. Mangus,
             Bernard E. Niedermeyer III, Michael Stolper, and Jack R. Thompson
             is hereby incorporated by reference as Exhibit 10.18

     10.18.1 Exhibit  10.19.1 to the Company's Form 10-K/A for the year ended
             December 31, 1998  (Commission  File No.  1-4717),  Amendment to
             Stock  Purchase  Agreement,  dated January 4, 1985, by and among
             Kansas City Southern Industries, Inc., Thomas H. Bailey, Bernard
             E. Niedermeyer  III,  Michael  Stolper,  and Jack R. Thompson is
             hereby incorporated by reference as Exhibit 10.18.1



     10.18.2 Exhibit 10.19.2 to the Company's Form 10-K/A for the year ended
             December 31, 1998 (Commission File No. 1-4717), Second Amendment
             to Stock Purchase Agreement, dated March 18, 1988, by and among
             Kansas City Southern Industries, Inc., Thomas H. Bailey, Michael
             Stolper, and Jack R. Thompson is hereby incorporated by reference
             as Exhibit 10.18.2

     10.18.3 Exhibit 10.19.3 to the Company's Form 10-K/A for the year ended
             December 31, 1998 (Commission File No. 1-4717), Third Amendment to
             Stock Purchase Agreement, dated February 5, 1990, by and among
             Kansas City Southern Industries, Inc., Thomas H. Bailey, Michael
             Stolper, and Jack R. Thompson is hereby incorporated by reference
             as Exhibit 10.18.3


        10.18.4 Exhibit 10.19.4 to the Company's Form 10-K/A for the year ended
                December 31, 1998 (Commission File No. 1-4717), Fourth Amendment
                to Stock Purchase Agreement, dated January 1, 1991, by and among
                Kansas City Southern Industries, Inc., Thomas H. Bailey, Michael
                Stolper, and Jack R. Thompson is hereby incorporated by
                reference as Exhibit 10.18.4

        10.18.5 Exhibit 10.19.5 to the Company's Form 10-K/A for the year ended
                December 31, 1998 (Commission File No. 1-4717), Assignment and
                Assumption Agreement and Fifth Amendment to Stock Purchase
                Agreement, dated November 19, 1999, by and among Kansas City
                Southern Industries, Inc., Stilwell Financial, Inc., Thomas H.
                Bailey and Michael Stolper is hereby incorporated by reference
                as Exhibit 10.18.5

        10.19   Exhibit 10.19 to the Company's Form 10-K for the year ended
                December 31, 1999 (Commission File No. 1-4717), Credit Agreement
                dated as of January 11, 2000 among Kansas City Southern
                Industries, Inc., The Kansas City Southern Railway Company and
                the lenders named therein (the "Credit Agreement"), is hereby
                incorporated by reference as Exhibit 10.19

        10.19.1 Exhibit 10.20.1 to the Company's S-4 Registration Statement
                (Commission File No. 333-54262), First Amendment to the Credit
                Agreement, dated as of June 30, 2000, among the Company, KCSR,
                the lenders parties thereto and The Chase Manhattan Bank, as
                administrative agent, collateral agent, issuing bank and
                swingline lender, is hereby incorporated by reference as Exhibit
                10.19.1

        10.20   Exhibit 10.20 to Company's Form 10-K for the year ended December
                31, 1999 (Commission File No. 1-4717), 364-day Competitive
                Advance and Revolving Credit Facility Agreement dated as of
                January 11, 2000 among Kansas City Southern Industries, Inc. and
                the lenders named therein (the "Revolving Credit Facility"), is
                hereby incorporated by reference as Exhibit 10.20

        10.21   Exhibit 10.21 to Company's Form 10-K for the year ended December
                31, 1999 (Commission File No. 1-4717), Assignment, Assumption
                and Amendment Agreement dated as of January 11, 2000, among
                Kansas City Southern Industries, Inc., Stilwell Financial, Inc.
                and The Chase Manhattan Bank, as agent for the lenders named in
                the Revolving Credit Facility, is hereby incorporated by
                reference as Exhibit 10.21

        10.22   The 2000 Indenture (See Exhibit 4.5)

        10.23   Supplemental Indenture, dated as of January 29, 2001, to the
                2000 Indenture (See Exhibit 4.5.1)

        10.24   Exhibit 10.23 to the Company's S-4 Registration Statement
                (Commission File No. 333-54262), Intercompany Agreement, dated
                as of August 16, 1999, between the Company and Stilwell
                Financial Inc., is hereby incorporated by reference as Exhibit
                10.24

        10.25   Exhibit 10.24 to the Company's S-4 Registration Statement
                (Commission File No. 333-54262), Tax Disaffiliation Agreement,
                dated as of August 16, 1999, between the Company and Stilwell
                Financial Inc., is hereby incorporated by reference as Exhibit
                10.25

        10.26   Exhibit 10.25 to the Company's S-4 Registration Statement
                (Commission File No. 333- 54262), Pledge Agreement, dated as of
                January 11, 2000, among the Company, KCSR, the subsidiary
                pledgors party thereto and The Chase Manhattan Bank, as
                Collateral Agent (the "Pledge Agreement"), is hereby
                incorporated by reference as Exhibit 10.26

        10.27   Exhibit 10.26 to the Company's S-4 Registration Statement
                (Commission File No. 333-54262), Guarantee Agreement, dated as
                of January 11, 2000, among the Company, the subsidiary
                guarantors party thereto and The Chase Manhattan Bank, as
                Collateral Agent (the "Guarantee Agreement"), is hereby
                incorporated by reference as Exhibit 10.27


        10.28   Exhibit 10.27 to the Company's S-4 Registration Statement
                (Commission File No. 333-54262), Security Agreement, dated as of
                January 11, 2000, among the Company, KCSR, the subsidiary
                guarantors party thereto and The Chase Manhattan Bank, as
                Collateral Agent (the "Security Agreement"), is hereby
                incorporated by reference as Exhibit 10.28

        10.29   Exhibit 10.28 to the Company's S-4 Registration Statement
                (Commission File No. 333-54262), Indemnity, Subrogation and
                Contribution Agreement, dated as of January 11, 2000, among the
                Company, KCSR, the subsidiary guarantors party thereto and The
                Chase Manhattan Bank, as Collateral Agent (the "Indemnity,
                Subrogation and Contribution Agreement"), is hereby incorporated
                by reference as Exhibit 10.29

        10.30   Exhibit 10.29 to the Company's S-4 Registration Statement
                (Commission File No. 333-54262), Supplement No. 1, dated as of
                January 29, 2001, to the Pledge Agreement, among PABTEX GP, LLC,
                SIS Bulk Holding, Inc. and The Chase Manhattan Bank, as
                Collateral Agent, is hereby incorporated by reference as Exhibit
                10.30

        10.31   Exhibit 10.30 to the Company's S-4 Registration Statement
                (Commission File No. 333-54262), Supplement No. 1, dated as of
                January 29, 2001, to the Guarantee Agreement, among PABTEX GP,
                LLC, SIS Bulk Holding, Inc. and The Chase Manhattan Bank, as
                Collateral Agent, is hereby incorporated by reference as Exhibit
                10.31
        10.32   Exhibit 10.31 to the Company's S-4 Registration Statement
                (Commission File No. 333-54262), Supplement No. 1, dated as of
                January 29, 2001, to the Security Agreement, among PABTEX GP,
                LLC, SIS Bulk Holding, Inc. and The Chase Manhattan Bank, as
                Collateral Agent, is hereby incorporated by reference as Exhibit
                10.32

        10.33   Exhibit 10.32 to the Company's S-4 Registration Statement
                (Commission File No. 333-54262), Supplement No. 1, dated as of
                January 29, 2001, to the Indemnity, Subrogation and Contribution
                Agreement, among PABTEX GP, LLC, SIS Bulk Holding, Inc. and The
                Chase Manhattan Bank, as Collateral Agent, is hereby
                incorporated by reference as Exhibit 10.33

(11)  Statement Re Computation of Per Share Earnings
      (Inapplicable)

(12)  Statements Re Computation of Ratios

      12.1  The Computation of Ratio of Earnings to Fixed Charges prepared
            pursuant to Item 601(b)(12) of Regulation S-K is attached to Form
            10-K as Exhibit 12.1

(13)  Annual Report to Security Holders, Form 10-Q or Quarterly Report to
      Security Holders
      (Inapplicable)

(16)  Letter Re Change in Certifying Accountant
      (Inapplicable)

(18)  Letter Re Change in Accounting Principles
      (Inapplicable)

(21)  Subsidiaries of the Company

        21.1    The list of the Subsidiaries of the Company prepared pursuant to
                Item 601(b)(21) of Regulation S-K is attached to Form 10-K as
                Exhibit 21.1

(22)  Published Report Regarding Matters Submitted to Vote of Security Holders
      (Inapplicable)


(23)  Consents of Experts and Counsel

        23.1    The Consent of Independent Accountants prepared pursuant to Item
                601(b)(23) of Regulation S-K is attached to Form 10-K as Exhibit
                23.1

        23.2    The Consent of Independent Accountants prepared pursuant to Item
                601(b)(23) of Regulation S-K is attached to this Form 10-K/A as
                Exhibit 23.2

(24)  Power of Attorney
      (Inapplicable)

(28)  Information from Reports Furnished to State Insurance Regulatory
      Authorities
      (Inapplicable)

(99)  Additional Exhibits

        99.1    The consolidated financial statements of Grupo Transportacion
                Ferroviaria Mexicana, S.A. de C.V. (including the notes thereto
                and the Report of Independent Accountants thereon) as of
                December 31, 2000 and 1999 and for each of the three years in
                the period ended December 31, 2000 as listed under Item 14(a)(2)
                herein, are hereby included in this Form 10-K/A as Exhibit 99.1

(b)  Reports on Form 8-K

      The Company filed a Current Report on Form 8-K on October 4, 2000, under
      Item 5 of such form, reporting the announcement of the completion of a
      previously announced $200 million debt securities private offering.

      The Company furnished a Current Report on Form 8-K dated October 25, 2000
      reporting its third quarter and year to date 2000 operating results. The
      information included in this Current Report on Form 8-K was furnished
      pursuant to Item 9 and shall not be deemed to be filed.

      The Company furnished a Current Report on Form 8-K dated January 24, 2001
      reporting its fourth quarter and year to date 2000 operating results. The
      information included in this Current Report on Form 8-K was furnished
      pursuant to Item 9 and shall not be deemed to be filed.

      The Company furnished a Current Report on Form 8-K/A dated January 24,
      2001 revising its reported fourth quarter and year to date 2000 operating
      results. The information included in this Current Report on Form 8-K was
      furnished pursuant to Item 9 and shall not be deemed to be filed.






















SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the Company
has duly caused this report to be signed on its behalf by the undersigned
thereunto duly authorized and in the capacities indicated on May 11, 2001.

                     Kansas City Southern Industries, Inc.


                               /s/ Robert H. Berry
            --------------------------------------------------------
                                 Robert H. Berry
                Senior Vice President and Chief Financial Officer
                          (Principal Financial Officer)



                              /s/ Louis G. Van Horn
            --------------------------------------------------------
                                Louis G. Van Horn
                         Vice President and Comptroller

                         (Principal Accounting Officer)






                    KANSAS CITY SOUTHERN INDUSTRIES, INC.
                        2000 FORM 10-K/A ANNUAL REPORT

                              INDEX TO EXHIBITS

                                                                  Regulation S-K
Exhibit                                                             Item 601(b)
    No.                          Document                          Exhibit No.
- ---------        ----------------------------------------          -----------



 23.2            Consent of Independent Accountants                    23

 99.1            Grupo Transportacion Ferroviaria Mexicana, S.A.
                 de C.V. consolidated financial statements as of
                 December 31, 2000 and 1999 and for each of the
                 three years in the period ended December 31, 2000.    99