SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K X ANNUAL REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (Fee Required) For the fiscal year ended December 31, 1994 TRANSITION REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (No Fee Required) For the transition period from to Commission file number 1-10944 KU ENERGY CORPORATION (Exact name of Registrant as specified in its charter) Kentucky 61-1141273 (State of Incorporation) (I.R.S. Employer Identification No.) One Quality Street Lexington, Kentucky 40507 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: 606-255-2100 Securities registered pursuant to Section 12(b) of the Act: Name of Each Exchange on Title of Each Class Which Registered Common Stock, without par value New York Stock Exchange Pacific 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. ( ) Aggregate market value at March 9, 1995 of the voting stock held by nonaffiliates of the Registrant: $1,016,355,471 Number of shares of Common Stock outstanding at March 9, 1995: 37,817,878 Documents Incorporated by Reference: A portion of the Company's 1994 Annual Report to Shareholders is incorporated by reference in Part II. A portion of the Company's Proxy Statement relating to the 1995 Annual Shareholders Meeting is incorporated by reference in Part III. Exhibit Index appears on page 12. -1- KU ENERGY CORPORATION Form 10-K Annual Report to the Securities and Exchange Commission For the Year Ended December 31, 1994 _____________ TABLE OF CONTENTS Item Page PART I 1. Business . . . . . . . . . . . . . . . . . . . . . . 3 2. Properties . . . . . . . . . . . . . . . . . . . . . 4 3. Legal Proceedings . . . . . . . . . . . . . . . . . 4 4. Submission of Matters to a Vote of Security Holders 4 Executive Officers of the Registrant . . . . . . . . 5 PART II 5. Market for Registrant's Common Equity and Related Stockholder Matters . . . . . . . . . . . . . . . 6 6. Selected Financial Data . . . . . . . . . . . . . . 7 7. Management's Discussion and Analysis of Financial Condition and Results of Operations . . . . . . . 9 8. Financial Statements and Supplementary Data . . . . 9 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure . . . . . . 9 PART III 10. Directors and Executive Officers of the Registrant . 10 11. Executive Compensation . . . . . . . . . . . . . . . 10 12. Security Ownership of Certain Beneficial Owners and Management . . . . . . . . . . . . . . . . . 10 13. Certain Relationships and Related Transactions . . . 10 PART IV 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K . . . . . . . . . . . . . 11 Exhibit Index . . . . . . . . . . . . . . . . . . . 12 Signatures . . . . . . . . . . . . . . . . . . . . . 20 -2- PART I Item 1. Business KU Energy Corporation KU Energy Corporation (KU Energy or the Company), an exempt utility holding company, was incorporated in the state of Kentucky on June 23, 1988. On December 1, 1991, a corporate reorganization was completed under which KU Energy became the holder of all common stock of Kentucky Utilities Company (Kentucky Utilities). KU Energy has two wholly owned subsidiaries, Kentucky Utilities, an electric utility, and KU Capital Corporation (KU Capital), a nonutility subsidiary. Kentucky Utilities is KU Energy's principal subsidiary. The Company is a public utility holding company as defined in the Public Utility Holding Company Act of 1935 (the Holding Company Act). On November 13, 1991, the Company obtained an order from the Securities and Exchange Commission which granted an exemption from all provisions of the Holding Company Act, except Section 9(a)(2) thereof which relates to the acquisition of securities of public utility companies. The ability of the Company to pay dividends on its common stock is dependent upon distributions made to it by Kentucky Utilities and KU Capital and on amounts that may be earned by the Company on investments. Kentucky Utilities Company Kentucky Utilities is a public utility engaged in producing and selling electric energy. Kentucky Utilities provides electric service to about 418,100 customers in over 600 communities and adjacent suburban and rural areas in 77 counties in central, southeastern and western Kentucky, and to about 28,300 customers in 5 counties in southwestern Virginia. Of the Kentucky communities, 160 are incorporated municipalities served under unexpired municipal franchises and the rest are unincorporated communities where no franchises are required. Service has been provided in Virginia without franchises for a number of years. This lack of Virginia franchises is not expected to have a material adverse effect on Kentucky Utilities' operations. Kentucky Utilities also sells electric energy at wholesale for resale in 12 municipalities. For a complete description of Kentucky Utilities' business, reference is made to its Annual Report on Form 10-K for the year ended December 31, 1994, filed herewith as Exhibit 99B and incorporated herein by reference. KU Capital Corporation KU Capital has adopted a core energy investment strategy for its nonutility investments. Under this strategy, energy-related investments that utilize KU Energy's knowledge and expertise are targeted. In particular, KU Capital is focusing its attention on independent power projects (including qualifying facilities and exempt wholesale generators) and equipment leased to other utilities. -3- Item 2. Properties Refer to Kentucky Utilities Company's Annual Report on Form 10-K for the year ended December 31, 1994 for a description of its properties. Presently, KU Energy and KU Capital have no significant physical property. Item 3. Legal Proceedings KU Energy and KU Capital have no significant legal proceedings. See Item 3, Legal Proceedings of the Kentucky Utilities' Annual Report on Form 10-K for the year ended December 31, 1994 (Exhibit 99B) for a discussion of certain legal proceedings concerning Kentucky Utilities. Item 4. Submission of Matters to a Vote of Security Holders None. -4- Executive Officers of the Registrant Current Positions Held During at Least the Name and Age Positions Held Last 5 Years John T. Newton Chairman and Chairman of the Board and Director Age 64 Director* of KU Energy since 1988. President of KU Energy from 1988 to November 1994. Michael R. Whitley President and President of KU Energy since Age 51 Director* November 1994 and Director since March 1992. Senior Vice President from 1988 to November 1994. Secretary of KU Energy from 1988 to November 1992. O. M. Goodlett Senior Vice- Senior Vice-President of KU Energy Age 47 President* since November 1994. James W. Tipton Senior Vice- Senior Vice-President of KU Energy Age 51 President since November 1994. Senior Vice- President of Kentucky Utilities from November 1986 to November 1994. George S. Brooks II General Corporate Secretary of KU Energy Age 44 Counsel and since November 1992, and General Corporate Counsel since 1988. Secretary* William N. English Treasurer* Treasurer of KU Energy since 1988. Age 44 Michael D. Robinson Controller* Controller of KU Energy since June Age 39 1990. Note: Officers are elected annually by the Board of Directors. There is no family relationship between any executive officer and any other executive officer or any director. * Identified persons hold positions with the same titles at Kentucky Utilities. Refer to Kentucky Utilities Form 10-K for information concerning positions held during last five years. -5- PART II Item 5. Market for Registrant's Common Equity and Related Stockholder Matters The Company's common stock is listed on the New York and Pacific stock exchanges under the ticker symbol "KU." Quotes in daily newspapers can be found under the listing "KU Engy." The table below sets forth the high and low sales prices and the dividends paid for the Company's common stock for the periods shown. 1994 1993 Dividend Price Dividend Price Quarter Paid High Low Paid High Low First $.41 29 1/4 26 $.40 30 5/8 27 5/8 Second $.41 27 3/8 24 1/2 $.40 31 1/2 28 1/4 Third $.41 27 1/8 25 1/8 $.40 32 3/4 30 1/2 Fourth $.41 28 3/4 25 3/4 $.40 31 3/4 27 3/4 KU Energy's Board has declared a common stock dividend of $.42 per share payable March 15, 1995, to shareholders of record on February 24, 1995. As of December 31, 1994, the Company had approximately 32,664 common shareholders of record. Kentucky Utilities has paid cash dividends quarterly since 1949. KU Energy expects to continue this policy, although future dividends are dependent on future earnings, capital requirements and financial conditions. See Note 5 of the Notes to Consolidated Financial Statements in the Annual Report to Shareholders (Exhibit 13). Such information is incorporated herein by reference. -6- Item 6. Selected Financial Data Year ended December 31, 1994 1993 1992 1991 1990 (dollars in thousands) Operating Revenues: Residential $213,574 $ 210,759 $194,817 $ 202,885 $187,100 Commercial 142,207 138,271 133,519 137,653 131,990 Industrial 120,043 111,857 102,808 98,595 96,524 Mine power 36,498 34,977 36,696 37,093 37,877 Public authorities 49,869 48,142 45,570 46,332 43,125 Total sales to ultimate consumers 562,191 544,006 513,410 522,558 496,616 Other electric utilities 89,665 62,463 58,979 61,542 53,295 Miscellaneous revenues and other 4,157 3,448 3,871 3,560 3,870 Provision for refund - litigation settlement (19,385) (3,309) - - - Total operating revenues 636,628 606,608 576,260 587,660 553,781 Operating Expenses: Fuel used in generation (1) 170,654 178,910 168,470 183,167 175,439 Electric power purchased 61,442 34,711 32,753 26,744 27,521 Other operating expenses 114,551 106,124 95,109 93,648 85,111 Maintenance 66,141 59,458 61,270 58,590 52,606 Depreciation 65,441 60,811 58,931 57,337 56,173 Federal and state income taxes 43,904 47,752 40,992 45,837 42,331 Other taxes 14,789 14,357 13,401 12,858 12,384 Total operating expenses and taxes 536,922 502,123 470,926 478,181 451,565 Net Operating Income 99,706 104,485 105,334 109,479 102,216 Other Income and Deductions 11,530 10,362 12,162 12,062 15,102 Income Before Interest and Other Charges and AFUDC 111,236 114,847 117,496 121,541 117,318 Interest and Other Charges: Interest on long-term debt 32,147 31,650 39,571 36,559 36,132 Preferred stock dividend requirements of Subsidiary 2,384 2,558 2,518 3,031 5,513 Other interest 2,414 1,249 1,394 1,626 1,219 Total interest and other charges 36,945 35,457 43,483 41,216 42,864 AFUDC 1,585 593 169 262 146 Net Income $ 75,876 $ 79,983 $ 74,182 $ 80,587 $ 74,600 Earnings per Average Common Share $ 2.01 $ 2.11 $ 1.96 $ 2.13 $ 1.97 Common Stock Data: Shares Outstanding - average 37,818 37,818 37,818 37,818 37,818 - year-end 37,818 37,818 37,818 37,818 37,818 Dividends per Share of Common Stock $ 1.64 $ 1.60 $ 1.56 $ 1.50 $ 1.46 (1) Amounts for 1994 and 1993 reflect reductions of $23.1 million and $4.1 million, respectively, associated with refunds to customers related to a litigation settlement with a former coal supplier. -7- Item 6. Selected Financial Data (continued) 1994 1993 1992 1991 1990 Assets (in thousands) $1,669,294 $1,573,194 $1,457,100 $1,411,092 $1,416,487 Capitalization: (in thousands) Bonds $ 495,830 $ 441,830 $ 443,330 $ 407,330 $ 408,070 Notes 86 107 128 149 171 Unamortized premium on long-term debt 96 108 519 713 772 Preferred stock 40,000 40,000 40,000 40,000 40,000 Common stock equity 616,092 602,503 583,319 568,152 546,477 Total capitalization $1,152,104 $1,084,548 $1,067,296 $1,016,344 $ 995,490 % Total Capitalization Represented by: Long-term debt 43.0 40.8 41.6 40.2 41.1 Preferred stock 3.5 3.7 3.7 3.9 4.0 Common stock equity 53.5 55.5 54.7 55.9 54.9 Kilowatt-hours Generated, Purchased and Sold: (in thousands) Power generated 15,524,844 14,934,839 13,700,313 14,183,713 13,024,722 Power purchased 3,066,917 1,926,299 2,032,110 1,464,812 1,425,899 Power interchanged - net 2,638 1,556 3,393 (10,725) 14,934 Total 18,594,399 16,862,694 15,735,816 15,637,800 14,465,555 Less - losses and company use 998,010 1,066,251 876,862 906,468 878,337 Remainder - kilowatt-hours sold 17,596,389 15,796,443 14,858,954 14,731,332 13,587,218 Sales classified: Residential 4,706,058 4,702,697 4,278,098 4,385,670 4,012,324 Commercial 3,272,370 3,217,504 3,080,045 3,122,156 2,968,049 Industrial 3,641,469 3,409,213 3,093,113 2,874,016 2,791,304 Mine power 974,233 933,317 977,032 955,410 983,778 Public authorities 1,225,668 1,199,893 1,123,494 1,133,176 1,048,483 Total sales to ultimate consumers 13,819,798 13,462,624 12,551,782 12,470,428 11,803,938 Other electric utilities 3,776,591 2,333,819 2,307,172 2,260,904 1,783,280 Total 17,596,389 15,796,443 14,858,954 14,731,332 13,587,218 Average Number of Customers 440,590 432,636 425,403 419,340 413,843 Residential Sales (per customer): Average kilowatt-hours 12,781 12,995 12,007 12,471 11,546 Average revenue $ 580.05 $ 582.41 $ 546.80 $ 576.93 $ 538.43 System Capability - Megawatts: Kentucky Utilities' plants 3,265 3,164 3,163 3,162 3,150 Purchased contracts 540 365 293 254 251 Total system capability 3,805 3,529 3,456 3,416 3,401 Net System Maximum Demand - Megawatts 3,127 3,176 2,845 2,894 2,835 Load Factor (%) 59.8 57.7 59.4 58.4 56.5 Heat Rate (BTU per KWH) (1) 10,306 10,367 10,344 10,350 10,449 Fuel - Average Cost per Ton (1) $ 28.84 $ 28.31 $ 27.88 $ 29.67 $ 30.74 Average Cost per Million BTU (1) $ 1.19 $ 1.17 $ 1.18 $ 1.24 $ 1.28 (1) Based on coal consumed -8- Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations Refer to the caption "Management's Discussion and Analysis" in the Annual Report to Shareholders (Exhibit 13) for the information required by this item. Such information is incorporated herein by reference. Item 8. Financial Statements and Supplementary Data Refer to the Annual Report to Shareholders (Exhibit 13) for the information required by this item which is incorporated herein by reference, including: Consolidated Statements of Income and Retained Earnings, Consolidated Statements of Cash Flows, Consolidated Balance Sheets, Consolidated Statements of Capitalization, Notes to Consolidated Financial Statements, and Report of Independent Public Accountants. Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure None. -9- PART III Item 10. Directors and Executive Officers of the Registrant The information required by Item 10 relating to each director and each nominee for election as a director at the Company's 1995 Annual Shareholders Meeting is set forth in the Company's definitive proxy statement (the "Proxy Statement") filed with the Securities and Exchange Commission pursuant to Regulation 14A under the Securities Exchange Act of 1934 in connection with the Company's 1995 Annual Shareholders Meeting. Such information is incorporated herein by reference to the material appearing in the Proxy Statement under the caption "Election of Directors--General." Information required by this item relating to executive officers of the Company is set forth under a separate caption in Part I hereof. On March 30, 1994, a report on Form 4 (due February 15, 1994) was filed on behalf of Roger C. Grimm, Vice President of the Company, with the Securities and Exchange Commission reporting a purchase of Company Common Stock. Item 11. Executive Compensation The information required by Item 11 is incorporated herein by reference to the material appearing in the Proxy Statement under the caption "Election of Directors -- Directors' Compensation, and -- Executive Compensation" (but excluding any information contained under the subheadings -- "Report of Compensation Committee on Executive Compensation", and -- "Performance Graph"). Item 12. Security Ownership of Certain Beneficial Owners and Management The information required by Item 12 is incorporated herein by reference to the material appearing in the Proxy Statement under the caption "Election of Directors--Voting Securities Beneficially Owned by Directors, Nominees and Executive Officers; Other Information." Item 13. Certain Relationships and Related Transactions None. -10- PART IV Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K (A) The following (1) financial statements, (2) schedules, and (3) exhibits, are filed as a part of this Annual Report. (1) Financial Statements (incorporated by reference under Item 8, Financial Statements and Supplementary Data) Consolidated Statements of Income and Retained Earnings for the three years ended December 31, 1994, Consolidated Statements of Cash Flows for the three years ended December 31, 1994, Consolidated Balance Sheets as of December 31, 1994 and 1993, Consolidated Statements of Capitalization as of December 31, 1994 and 1993, Notes to Consolidated Financial Statements, and Report of Independent Public Accountants. (2) Schedules Schedule II Valuation and qualifying accounts. The following Schedules are omitted as not applicable or not required under Regulation S-X: I, III, IV, V. -11- (3) Exhibits No. Description Page 3.A Amended and Restated Articles of Incorporation of KU Energy Corporation. (Exhibit 3A to Form 10-K Annual Report of KU Energy Corporation for the year ended December 31, 1992). Incorporated by reference. - 3.B By-laws of KU Energy Corporation (Exhibit 3B to Form 10-K Annual Report of KU Energy Corporation for the year ended December 31, 1992). Incorporated by reference. - 4.A Rights Agreement, dated as of January 27, 1992, by and between KU Energy Corporation and Illinois Stock Transfer Company (Exhibit 4.1 to Form 8-K Current Report of KU Energy Corporation, dated January 27, 1992). Incorporated by reference. - 4.B Indenture of Mortgage or Deed of Trust dated May 1, 1947, between Kentucky Utilities Company and Continental Illinois National Bank and Trust Company of Chicago and Edmond B. Stofft, as Trustees (Amended Exhibit 7(a) in File No. 2-7061), and Supplemental Indentures thereto dated, respectively, January 1, 1949 (Second Amended Exhibit 7.02 in File No. 2-7802), July 1, 1950 (Amended Exhibit 7.02 in File No. 2-8499), June 15, 1951 (Exhibit 7.02(a) in File No. 2-8499), June 1, 1952 (Amended Exhibit 4.02 in File No. 2-9658), April 1, 1953 (Amended Exhibit 4.02 in File No. 2-10120), April 1, 1955 (Amended Exhibit 4.02 in File No. 2-11476), April 1, 1956 (Amended Exhibit 2.02 in File No. 2-12322), May 1, 1969 (Amended Exhibit 2.02 in File No. 2-32602), April 1, 1970 (Amended Exhibit 2.02 in File No. 2-36410), September 1, 1971 (Amended Exhibit 2.02 in File No. 2-41467), December 1, 1972 (Amended Exhibit 2.02 in File No. 2-46161) April 1, 1974 (Amended Exhibit 2.02 in File No. 2-50344), September 1, 1974 (Exhibit 2.04 in File No. 2-59328), July 1, 1975 (Exhibit 2.05 in File No. 2-9328), May 15, 1976 (Amended Exhibit 2.02 in File No. 2-56126), April 15, 1977 (Exhibit 2.06 in File No. 2-59328), August 1, 1979 (Exhibit 2.04 in File No. 2-64969), May 1, 1980 (Exhibit 2 to Form 10-Q Quarterly Report of Kentucky Utilities for the quarter ended June 30, 1980), September 15, 1982 (Exhibit 4.04 in File No. 2-79891), August 1, 1984 (Exhibit 4B to Form 10-K Annual Report of Kentucky Utilities Company for the year ended December 31, 1984), June 1, 1985 (Exhibit 4 to Form 10-Q Quarterly Report of Kentucky Utilities Company for the quarter ended June 30, 1985), May 1, 1990 (Exhibit 4 to Form 10-Q Quarterly Report of Kentucky Utilities Company for the quarter ended June 30, 1990), May 1, 1991 -12- No. Description Page 4.B (Exhibit 4 to Form 10-Q Quarterly Report of Kentucky cont Utilities Company for the quarter ended June 30, 1991), May 15, 1992 (Exhibit 4.02 to Form 8-K of Kentucky Utilities Company dated May 14, 1992), August 1, 1992 (Exhibit 4 to Form 10-Q Quarterly Report of Kentucky Utilities Company for the quarter ended September 30, 1992), June 15, 1993 (Exhibit 4.02 to Form 8-K of Kentucky Utilities Company dated June 15, 1993) and December 1, 1993 (Exhibit 4.01 to Form 8-K of Kentucky Utilities Company dated December 10, 1993). Incorporated by reference. - 4.C Supplemental Indenture dated March 1, 1992 between Kentucky Utilities and Continental Bank, National Association and M. J. Kruger, as Trustees, providing for the conveyance of properties formerly held by Old Dominion Power Company (Exhibit 4B to Form 10-K Annual Report of Kentucky Utilities Company for the year ended December 31, 1992). Incorporated by reference. - 4.D Supplemental Indenture dated November 1, 1994 between Kentucky Utilities Company and Bank of America Illinois, as Trustee (Exhibit 4C to Form 10-K Annual Report of Kentucky Utilities Company for the year ended December 31, 1994). Incorporated by reference. - 10.A Kentucky Utilities' Amended and Restated Performance Share Plan (Exhibit 10A to Form 10-Q Quarterly Report of Kentucky Utilities Company for the quarter ended June 30, 1993). Incorporated by reference. - 10.B Kentucky Utilities' Annual Performance Incentive Plan (Exhibit 10B to Form 10-K Annual Report of Kentucky Utilities Company for the year ended December 31, 1990). Incorporated by reference. - 10.C Amendment No. 1 to Kentucky Utilities' Annual Performance Incentive Plan (Exhibit 10D to Form 10-K Annual Report of Kentucky Utilities Company for the year ended December 31, 1991). Incorporated by reference. - 10.D Amendment No. 2 to Kentucky Utilities' Annual Performance Incentive Plan (Exhibit 10.H to Form 10-K Annual Report of Kentucky Utilities Company for the year ended December 31, 1993). Incorporated by reference. - 10.E Amendment No. 3 to Kentucky Utilities' Annual Performance Incentive Plan (Exhibit 10.I to Form 10-K Annual Report of Kentucky Utilities Company for the year ended December 31, 1993). Incorporated by reference. - 10.F Kentucky Utilities' Executive Optional Deferred Compensation Plan (Exhibit 10C to Form 10-K Annual Report of Kentucky Utilities Company for the year ended December 31, 1990). Incorporated by reference. - 10.G Amendment No. 1 to Kentucky Utilities' Executive Optional Deferred Compensation Plan (Exhibit 10F to Form 10-K Annual Report of Kentucky Utilities Company for the year ended December 31, 1991). Incorporated by reference. - -13- No. Description Page 10.H Amendment No. 2 to Kentucky Utilities' Executive Optional Deferred Compensation Plan (Exhibit 10.J to Form 10-K Annual Report of Kentucky Utilities Company for the year ended December 31, 1993). Incorporated by reference. - 10.I Kentucky Utilities' Director Retirement Retainer Program, and Amendment No. 1 (Exhibit 10G to Form 10-K Annual Report of Kentucky Utilities Company for the year ended December 31, 1991). Incorporated by reference. - 10.J Kentucky Utilities' Supplemental Security Plan (Exhibit 10I to Form 10-K Annual Report of Kentucky Utilities Company for the year ended December 31, 1991). Incorporated by reference. - 10.K Amendment No. 1 to Kentucky Utilities' Supplemental Security Plan (Exhibit 10J to Form 10-K Annual Report of Kentucky Utilities Company for the year ended December 31, 1994). Incorporated by reference. - 10.L Amendment No. 2 to Kentucky Utilties' Supplemental Security Plan (Exhibit 10K to Form 10-K Annual Report of Kentucky Utilities Company for the year ended December 31, 1994). Incorporated by reference. - 10.M Kentucky Utilities' Amended and Restated Director Deferred Compensation Plan (Exhibit 10M to Form 10-K Annual Report of Kentucky Utilties Company for the year ended December 31, 1994). Incorporated by reference. - 10.N KU Energy's Performance Share Plan (Exhibit 10A to Form 10-Q Quarterly Report of KU Energy Corporation for the quarter ended June 30, 1993). Incorporated by reference. - 10.O KU Energy's Annual Performance Incentive Plan (Exhibit 10J to Form 10-K Annual Report of KU Energy Corporation for the year ended December 31, 1993). Incorporated by reference. - 10.P Amendment No. 1 to KU Energy's Annual Performance Incentive Plan (Exhibit 10K to Form 10-K Annual Report of KU Energy Corporation for the year ended December 31, 1993). Incorporated by reference. - 10.Q KU Energy's Executive Optional Deferred Compensation Plan (Exhibit 10P to Form 10-K Annual Report of KU Energy Corporation for the year ended December 31, 1993). Incorporated by reference. - 10.R KU Energy's Director Retirement Retainer Program (Exhibit 10J to Form 10-K Annual Report of KU Energy Corporation for the year ended December 31, 1992). Incorporated by reference. - 10.S KU Energy's Amended and Restated Director Deferred Compensation Plan. 21-37 13 Portions of 1994 Annual Report to Shareholders 38-63 21 List of Subsidiaries 64 23 Consent of Independent Public Accountants 65 -14- No. Description Page 27 Financial Data Schedule (required for electronic filing only in accordance with Item 601(c)(1) of Regulation S-K). - 99.A Description of Common Stock 66-68 99.B Kentucky Utilities Company Form 10-K for the year ended 69-169 December 31, 1994 Note - Exhibit numbers 10.A through 10.S are management contracts or compensatory plans or arrangements required to be filed as exhibits to this Form 10-K. -15- The following instruments defining the rights of holders of certain long-term debt of Kentucky Utilities Company have not been filed with the Securities and Exchange Commission but will be furnished to the Commission upon request. 1. Loan Agreement dated as of May 1, 1990 between Kentucky Utilities and the County of Mercer, Kentucky, in connection with $12,900,000 County of Mercer, Kentucky, Collateralized Solid Waste Disposal Facility Revenue Bonds (Kentucky Utilities Company Project) 1990 Series A, due May 1, 2010 and May 1, 2020. 2. Loan Agreement dated as of May 1, 1991 between Kentucky Utilities and the County of Carroll, Kentucky, in connection with $96,000,000 County of Carroll, Kentucky, Collateralized Pollution Control Revenue Bonds (Kentucky Utilities Company Project) 1992 Series A, due September 15, 2016. 3. Loan Agreement dated as of August 1, 1992 between Kentucky Utilities and the County of Carroll, Kentucky, in connection with $2,400,000 County of Carroll, Kentucky, Collateralized Pollution Control Revenue Bonds (Kentucky Utilities Company Project) 1992 Series C, due February 1, 2018. 4. Loan Agreement dated as of August 1, 1992 between Kentucky Utilities and the County of Muhlenberg, Kentucky, in connection with $7,200,000 County of Muhlenberg, Kentucky, Collateralized Pollution Control Revenue Bonds (Kentucky Utilities Company Project) 1992 Series A, due February 1, 2018. 5. Loan Agreement dated as of August 1, 1992 between Kentucky Utilities and the County of Mercer, Kentucky, in connection with $7,400,000 County of Mercer, Kentucky, Collateralized Pollution Control Revenue Bonds (Kentucky Utilities Company Project) 1992 Series A, due February 1, 2018. 6. Loan Agreement dated as of August 1, 1992 between Kentucky Utilities and the County of Carroll, Kentucky, in connection with $20,930,000 County of Carroll, Kentucky, Collateralized Pollution Control Revenue Bonds (Kentucky Utilities Company Project) 1992 Series B, due February 1, 2018. 7. Loan Agreement dated as of December 1, 1993, between Kentucky Utilities and the County of Carroll, Kentucky, in connection with $50,000,000 County of Carroll, Kentucky, Collateralized Solid Waste Disposal Facilities Revenue Bonds (Kentucky Utilities Company Project) 1993 Series A due December 1, 2023. -16- 8. Loan Agreement dated as of November 1, 1994, between Kentucky Utilities and the County of Carroll, Kentucky, in connection with $54,000,000 County of Carroll, Kentucky, Collateralized Solid Waste Disposal Facilities Revenue Bonds (Kentucky Utilities Company Project) 1994 Series A due November 1, 2024. (B) No reports on Form 8-K were filed by the Company during the last quarter of 1994. -17- SCHEDULE II KU ENERGY CORPORATION & SUBSIDIARIES VALUATION AND QUALIFYING ACCOUNTS Year Ended December 31, 1994 1993 1992 (in thousands) Accumulated Provision for Uncollectible Accounts Receivable Balance at beginning of year $ 923 $ 1,033 $ 1,132 Balance at end of year $ 457 $ 923 $ 1,033 ____________ Note-Other valuation and qualifying accounts are not significant. -18- REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS To KU Energy Corporation & Subsidiaries: We have audited, in accordance with generally accepted auditing standards, the consolidated financial statements included in KU Energy Corporation's Annual Report to Shareholders incorporated by reference in this Form 10-K and have issued our report thereon dated January 30, 1995. Our audits were made for the purpose of forming an opinion on those statements taken as a whole. The schedule listed in Item 14(a)(2) is the responsibility of KU Energy Corporation's management and is presented for purposes of complying with the Securities and Exchange Commission's rules and is not part of the basic financial statements. This schedule has been subjected to the auditing procedures applied in the audits of the basic financial statements and, in our opinion, fairly states, in all material respects, the financial data required to be set forth therein in relation to the basic financial statements taken as a whole. /s/ Arthur Andersen LLP Arthur Andersen LLP Chicago, Illinois January 30, 1995 -19- 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, on March 9, 1995. KU ENERGY CORPORATION /s/ John T. Newton John T. Newton 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 in the capacities and on the date indicated. Signature Title /s/ John T. Newton John T. Newton Chairman and Director (Principal Executive Officer) /s/ Michael R. Whitley Michael R. Whitley President and Director /s/ O. M. Goodlett O. M. Goodlett Senior Vice-President (Principal Financial Officer) /s/ Michael D. Robinson Michael D. Robinson Controller (Principal Accounting Officer) /s/ Mira S. Ball Mira S. Ball Director /s/ W. B. Bechanan W. B. Bechanan Director /s/ Harry M. Hoe Harry M. Hoe Director /s/ Milton W. Hudson Milton W. Hudson Director /s/ Frank V. Ramsey, Jr. Frank V. Ramsey, Jr. Director /s/ Warren W. Rosenthal Warren W. Rosenthal Director /s/ William L. Rouse, Jr. William L. Rouse, Jr. Director /s/ Charles L. Shearer Charles L. Shearer Director March 9, 1995 -20-