UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, DC. 20549
FORM 10-K/A-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 September 30, 1993
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 1-6494
INDIANA GAS COMPANY, INC.
(Exact name of Registrant as specified in its charter)
INDIANA 35-0793669
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)
1630 North Meridian Street, Indianapolis, Indiana 46202
(Address of principal executive offices) (Zip Code)
Registrant's telephone number, including area code 317-926-3351
Securities registered pursuant to Section 12(b) of the Act:
Name of each exchange on
Title of each class which registered
None None
Securities registered pursuant to Section 12(g) of the Act:
None
(Title of Class)
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 the number of shares outstanding of each of the
Registrant's classes of common stock, as of the latest practicable
date.
Common Stock-Without par value 9,080,770 November 30, 1993
Class Number of shares Date
Indicate by check mark if disclosure of delinquent filers pursuant
to Item 405 of Regulation S-K ( 229.405 of this chapter) is not
contained herein, and will not be contained, to the best of the
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 [NA].
Item 11. Executive Compensation
The information required to be shown in this part for Item 11,
Executive Compensation, is incorporated by reference here from the
definitive proxy statement of the registrant's parent company,
Indiana Energy, Inc. That statement was prepared according to
Regulations 14A and S-K and filed electronically with the
Securities and Exchange Commission on December 1, 1993. The
information is included in the report attached as Exhibit 99.
Contained in the Indiana Energy proxy statement, Summary
Compensation Table, Column C and Column D, Salary Amounts and Bonus
Amounts, are compensation dollars which are allocated to
subsidiaries of Indiana Energy other than Indiana Gas. The named
executives received the following compensation, including Bonus,
for the year ended September 30, 1993, as it relates to only
Indiana Gas.
1993 1992 1991
Lawrence A. Ferger $411,455 $397,719 $363,784
Paul T. Baker 247,197 231,926 156,310
Niel C. Ellerbrook 194,791 190,871 174,566
Anthony E. Ard 145,238 134,480 123,895
Carl L. Chapman 126,979 116,251 107,145
SIGNATURE
Pursuant to the requirements of the 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.
INDIANA GAS COMPANY, INC.
Dated January 12, 1994 /s/Jermone A. Benkert
Jerome A. Benkert
Controller