SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K/A AMENDMENT NO. 1 TO ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 ON FORM 10-K FOR THE FISCAL YEAR ENDED DECEMBER 31, 1993 (Commission File Number 1-9941) PSI RESOURCES, INC. (Exact name of registrant as specified in charter) Indiana 35-1724168 (State of (I.R.S. Employer Incorporation) Identification No.) 1000 East Main Street Plainfield, Indiana 46168 (Address of principal executive offices) Telephone Number: (317)839-9611 The undersigned registrant, PSI Resources, Inc., hereby amends the following item of its Annual Report on Form 10-K for the fiscal year ended December 31, 1993 (Form 10-K), as set forth below: PART IV ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K The exhibit list contained on pages 72 to 79 of the Form 10-K provided pursuant to Item 14(c) of Regulation S-K is hereby amended and restated in its entirety as set forth below: (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; and the exhibit number and file number of the document so filed, and incorporated herein by reference, are stated in parentheses in the description of such exhibit. Exhibits identified by a double asterisk (**) were previously filed with the Form 10-K. Exhibits not so identified are filed herewith. Exhibit Designation Nature of Exhibit 2-a *Amended and Restated Agreement and Plan of Reorganization by and among The Cincinnati Gas & Electric Company, PSI Resources, Inc., PSI Energy, Inc., CINergy Corp., an Ohio corporation, CINergy Corp., a Delaware corporation, and CINergy Sub, Inc. dated as of December 11, 1992, as amended and restated on July 2, 1993 (Exhibit to Amendment No. 21 to the Schedule 14D-9 filed by PSI Resources, Inc. on July 2, 1993), as further amended and restated on September 10, 1993. (Exhibit to PSI Resources, Inc.'s Form 8-K dated September 27, 1993.) 2-b *Press release issued by The Cincinnati Gas & Electric Company and PSI Resources, Inc. dated July 2, 1993, announcing the restructured merger transaction. (Exhibit to Amendment No. 21 to Schedule 14D-9 filed by PSI Resources, Inc. on July 2, 1993.) Exhibit Designation Nature of Exhibit 2-c *Letter Agreement dated as of August 13, 1993, between PSI Resources, Inc. and The Cincinnati Gas & Electric Company (with attachments thereto). (Exhibit to Amendment No. 32 to the Schedule 14D-9 filed by PSI Resources, Inc. on August 16, 1993 (PSI Resources, Inc.'s Schedule 14D- 9, Amendment No. 32).) 2-d *Press release issued by PSI Resources, Inc. and The Cincinnati Gas & Electric Company dated August 16, 1993, announcing that The Cincinnati Gas & Electric Company, under a letter agreement, will increase the exchange ratio of CINergy Corp. common stock for PSI Resources, Inc. common stock in the proposed merger to form CINergy Corp., contingent on PSI Resources, Inc.'s nominees for directors being elected at PSI Resources, Inc.'s Annual Shareholders Meeting. (Exhibit to PSI Resources, Inc.'s Schedule 14D-9, Amendment No. 32.) 3-a *Amended Articles of Incorporation dated April 20, 1990, of PSI Resources, Inc. (Exhibit to PSI Resources, Inc.'s Form 8 dated April 26, 1991.) 3-b *By-laws, as amended January 28, 1993, of PSI Resources, Inc. (Exhibit to PSI Resources, Inc.'s 1992 Form 10-K.) 4-a *Rights Agreement dated as of December 11, 1992, by and between PSI Resources, Inc. and The First Chicago Trust Company of New York, as Rights Agent (Exhibit to PSI Resources, Inc.'s Form 8-K dated December 11, 1992.) 4-b *Amendment No. 1 dated as of November 2, 1993, to the Rights Agreement dated as of December 11, 1992, between PSI Resources, Inc. and The First Chicago Trust Company of New York, as Rights Agent. (Exhibit to PSI Resources, Inc.'s Form 8-K dated November 2, 1993.) Exhibit Designation Nature of Exhibit 10-a *+PSI Resources, Inc. 1989 Stock Option Plan, amended and restated July 30, 1991, retroactively effective July 1, 1991. (Exhibit to PSI Resources, Inc.'s 1991 Form 10-K.) 10-b *PSI Resources, Inc. Employee Stock Purchase and Savings Plan, amended and restated July 30, 1991, retroactively effective July 1, 1991. (Exhibit to PSI Resources, Inc.'s 1991 Form 10-K.) 10-c *+PSI Resources, Inc. Directors' Deferred Compensation Plan, amended and restated January 30, 1992, effective September 1, 1992. (Exhibit to PSI Resources, Inc.'s 1992 Form 10-K.) 10-d **+Amendment to PSI Resources, Inc. Directors' Deferred Compensation Plan dated September 1, 1992. 10-e *+PSI Resources, Inc. Annual Incentive Plan adopted January 30, 1992, retroactively dated January 1, 1991. (Exhibit to PSI Resources, Inc.'s 1992 Form 10-K.) 10-f *+PSI Resources, Inc. Performance Shares Plan adopted January 30, 1992, retroactively dated January 1, 1991. (Exhibit to PSI Resources, Inc.'s 1992 Form 10-K.) 10-g *+Amendment to PSI Resources, Inc. Annual Incentive Plan dated December 1, 1992. (Exhibit to PSI Resources, Inc.'s 1992 Form 10-K.) 10-h *+PSI Resources, Inc. Retirement Plan for Directors, amended and restated July 31, 1991, retroactively effective July 1, 1991. (Exhibit to PSI Resources, Inc.'s 1992 Form 10-K.) 10-i *+Amendment to PSI Resources, Inc. Retirement Plan for Directors dated December 1, 1992. (Exhibit to PSI Resources, Inc.'s 1992 Form 10-K.) Designation Nature of Exhibit 10-j *PSI Energy, Inc. Union Employees' 401(k) Savings Plan, amended and restated December 11, 1991, effective January 1, 1992. (Exhibit to PSI Resources, Inc.'s 1992 Form 10-K.) 10-k *PSI Energy, Inc. Employees' 401(k) Savings Plan, amended and restated December 11, 1991, effective January 1, 1992. (Exhibit to PSI Resources, Inc.'s 1992 Form 10-K.) 10-l *+Employment Agreement dated May 17, 1990, among PSI Resources, Inc., PSI Energy, Inc. and James E. Rogers, Jr. (Exhibit to the Schedule 14D-9 filed by PSI Resources, Inc. on April 7, 1993 (the "Resources Schedule 14D-9").) 10-m *+Employment Agreement dated December 11, 1992, among PSI Resources, Inc., PSI Energy, Inc., The Cincinnati Gas & Electric Company, CINergy Corp. and James E. Rogers, Jr. (Exhibit to Form S-4 filed by CINergy Corp. (Commission File No. 33- 59964) on March 23, 1993.) 10-n *+Form of Severance Agreement dated December 11, 1992, among PSI Resources, Inc., PSI Energy, Inc. and James E. Rogers, Jr. (Exhibit to PSI Resources, Inc.'s Form 10-K/A, Amendment No. 1, filed April 29, 1993.) 10-o *+Form of Severance Agreement dated December 11, 1992, among PSI Resources, Inc., PSI Energy, Inc. and each of Cheryl M. Foley, Joseph W. Messick, Jr., Jon D. Noland, J. Wayne Leonard, and Larry E. Thomas. (Exhibit to PSI Resources, Inc.'s Form 10-K/A, Amendment No. 1, filed April 29, 1993.) 10-p *+Master Trust Agreement for Employees' Plans (the "Employees' Trust Agreement") between PSI Resources, Inc. and National City Bank, Indiana. (Exhibit to the Resources Schedule 14D-9.) Exhibit Designation Nature of Exhibit 10-q *+Master Trust Agreement for Directors' Plans (the "Directors' Trust Agreement") between PSI Resources, Inc. and National City Bank, Indiana. (Exhibit to the Resources Schedule 14D-9.) 10-r *+Amendment No. 1 to each of the Employees' Trust Agreement and the Directors' Trust Agreement. (Exhibit to the Resources Schedule 14D-9.) 10-s *+Form of Amendment No. 2 to the Employees' Trust Agreement. (Exhibit to Amendment No. 1 to the Resources Schedule 14D-9 filed April 23, 1993.) 10-t *Employment Agreement dated October 4, 1993, among PSI Resources, Inc., PSI Energy, Inc., and John M. Mutz. (Exhibit to PSI Resources, Inc.'s September 30, 1993, Form 10-Q.) 10-u *Text of Settlement Agreement dated October 27, 1993, by and among PSI Resources, Inc., PSI Energy, Inc., The Cincinnati Gas & Electric Company, CINergy Corp., 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-v **+Amendment to PSI Resources, Inc. Annual Incentive Plan dated July 2, 1993. 10-w **+Amendment to PSI Resources, Inc. Retirement Plan for Directors dated July 2, 1993. 10-x **+Amendment No. 2 to the Directors' Trust Agreement. 10-y **+Amendment No. 3 to the Employees' Trust Agreement. Exhibit Designation Nature of Exhibit 10-z **+Amendment to PSI Resources, Inc. Retirement Plan for Directors adopted December 15, 1993, retroactively dated February 1, 1990. 10-aa **+Amendment No. 3 to the Directors' Trust Agreement. 10-bb **+Amendment No. 4 to the Employees' Trust Agreement. 21 **Subsidiaries of PSI Resources, Inc. 23 **Consent of Independent Public Accountants. 24 **Power of Attorney. 99-a *Complaint of Lydia Grady, as Plaintiff, and PSI Resources, Inc., et al., as Defendants dated March 17, 1993. Superior Court No. 1 of Hendricks County in the State of Indiana. (Exhibit to PSI Resources, Inc.'s 1992 Form 10-K.) 99-b *Complaint of Moise Katz, as Plaintiff, and PSI Resources, Inc., et al., as Defendants dated March 16, 1993. Superior Court No. 2 of Hendricks County in the State of Indiana. (Exhibit to PSI Resources, Inc.'s 1992 Form 10-K.) 99-c *Complaint of J. E. and Z. B. Butler Foundation, as Plaintiff, and PSI Resources, Inc., et al., as Defendants dated March 17, 1993. U.S. District Court for the Southern District of Indiana, Indianapolis Division. (Exhibit to PSI Resources, Inc.'s 1992 Form 10-K.) 99-d *Amended Complaint of J. E. and Z. B. Butler Foundation, as Plaintiff, and PSI Resources, Inc., et al., as Defendants dated March 23, 1993. U.S. District Court for the Southern District of Indiana, Indianapolis Division. (Exhibit to PSI Resources, Inc.'s 1992 Form 10-K.) Exhibit Designation Nature of Exhibit 99-e *Class Action Complaint of Lamont Carpenter, individually, and on behalf of all others situated, as Plaintiffs, and PSI Resources, Inc., et al., as Defendants dated March 26, 1993. U.S. District Court for the Southern District of Indiana, Indianapolis Division. (Exhibit to the Resources Schedule 14D-9.) 99-f *Complaint of Ronald Gaudiano and Gladys Post, as Plaintiffs, and PSI Resources, Inc., et al., as Defendants dated March 26, 1993. U.S. District Court for the Southern District of Indiana, Indianapolis Division. (Exhibit to the Resources Schedule 14D-9.) 99-g *Stipulated Order of Consolidation and Appointment of Co-Lead Counsel and Liaison Counsel, dated April 13, 1993, in the case entitled Lydia Grady v. PSI Resources, Inc., et al., (Case No. IP-93-345-C), U.S. District Court for the Southern District of Indiana. (Exhibit to Amendment No. 1 to Schedule 14D-9 filed by PSI Resources, Inc. on April 23, 1993.) 99-h *Order of Dismissal dated July 1, 1993, issued in Katz v. PSI Resources, Inc., et al., (Case No. 32D02-9303-CP-27) Superior Court for Hendricks County in the State of Indiana. (Exhibit to Amendment No. 22 to the Schedule 14D-9 filed by PSI Resources, Inc. on July 6, 1993.) 99-i *Order entered on July 19, 1993, in Katz v. PSI Resources, Inc., et al., (Case No. 32D02-9303-CP-27), Superior Court for Hendricks County in the State of Indiana. (Exhibit to Amendment No. 26 to the Schedule 14D-9 filed by PSI Resources, Inc. on July 23, 1993.) Exhibit Designation Nature of Exhibit 99-j *Text of an Order Granting Preliminary Injunction dated August 5, 1993, in In re: PSI Merger Shareholder Litigation, (Consolidated Master File No. IP 93-345- C), U.S. District Court for the Southern District of Indiana, Indianapolis Division; Entry Regarding Motion for Preliminary Injunction in the foregoing case. (Exhibit to Amendment No. 29 to the Schedule 14D-9 filed by PSI Resources, Inc. on August 6, 1993.) 99-k *Third amended complaint of Moise Katz, as Plaintiff, and PSI Resources, Inc., et al., as Defendants dated August 18, 1993. Superior Court No. 2 of Hendricks County in the State of Indiana. (Exhibit to PSI Resources, Inc.'s September 30, 1993, Form 10-Q.) 99-l *Press release issued by PSI Resources, Inc. and The Cincinnati Gas & Electric Company announcing that PSI Resources, Inc., The Cincinnati Gas & Electric Company, and IPALCO Enterprises, Inc. had reached a settlement agreement. (Exhibit to PSI Resources, Inc.'s Form 8-K dated October 27, 1993.) 99-m 1993 Form 11-K Annual Report of PSI Energy, Inc. Union Employees' 401(k) Savings Plan. 99-n 1993 Form 11-K Annual Report of PSI Energy, Inc. Employees' 401(k) Savings Plan. 99-o 1993 Form 11-K Annual Report of PSI Resources, Inc. Employee Stock Purchase and Savings Plan. _________________________ + Management contract, compensation plan or arrangement required to be filed as an exhibit pursuant to Item 14(c) of Form 10-K. 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. PSI RESOURCES, INC. Registrant Dated: April 28, 1994 By /s/ James E. Rogers (James E. Rogers) 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 James K. Baker Director Hugh A. Barker Director Michael G. Browning Director Kenneth M. Duberstein Director John A. Hillenbrand, II Director John M. Mutz President & Director Melvin Perelman, Ph.D. Director Van P. Smith Director Robert L. Thompson, Ph.D. Director /s/ J. Wayne Leonard Senior Vice President April 28, 1994 (J. Wayne Leonard) and Director Attorney-in-fact for all (Principal Financial Officer) the foregoing persons /s/ James E. Rogers Chairman and Director April 28, 1994 (James E. Rogers) (Principal Executive Officer) /s/ Charles J. Winger Comptroller April 28, 1994 (Charles J. Winger) (Principal Accounting Officer)