KANSAS CITY POWER & LIGHT CO
DEF 14A, 1998-04-07
ELECTRIC SERVICES
Previous: ANIXTER INTERNATIONAL INC, DEF 14A, 1998-04-07
Next: K N ENERGY INC, 424B1, 1998-04-07



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Section240.14a-11(c) or
         Section240.14a-12
 
                             KANSAS CITY POWER & LIGHT COMPANY
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
/X/  No fee required.
/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
     and 0-11.
     (1) Title of each class of securities to which transaction applies:
         -----------------------------------------------------------------------
     (2) Aggregate number of securities to which transaction applies:
         -----------------------------------------------------------------------
     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
         filing fee is calculated and state how it was determined):
         -----------------------------------------------------------------------
     (4) Proposed maximum aggregate value of transaction:
         -----------------------------------------------------------------------
     (5) Total fee paid:
         -----------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2) and identify the filing for which the offsetting fee was paid
     previously. Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.
     (1) Amount Previously Paid:
         -----------------------------------------------------------------------
     (2) Form, Schedule or Registration Statement No.:
         -----------------------------------------------------------------------
     (3) Filing Party:
         -----------------------------------------------------------------------
     (4) Date Filed:
         -----------------------------------------------------------------------
<PAGE>
                                     [LOGO]
 
                       KANSAS CITY POWER & LIGHT COMPANY
                                  1201 WALNUT
                          KANSAS CITY, MISSOURI 64106
 
                                                                   April 9, 1998
 
Dear Shareholder:
 
    We are pleased to invite you to the Annual Meeting of Shareholders of Kansas
City Power & Light Company. This meeting will be held at 10:00 a.m. (Central
Daylight Time) on Friday, May 22, 1998, at the Nelson-Atkins Museum of Art, 4525
Oak Street, Kansas City, Missouri.
 
    At the Annual Meeting you will be asked to elect nine directors to hold
office for a term of one year and until their successors have been duly elected
and qualified, and to ratify and approve the appointment of independent
accountants.
 
    The vote relating to the business combination between KCPL and Western
Resources, Inc. will not be held at this Annual Meeting, but at a Special
Meeting of Shareholders later this year.
 
    We look forward to meeting you at the Annual Meeting. Coffee and rolls will
be available at 9:00 a.m. if you are able to join us.
 
                                          Sincerely,
 
                                                   [SIG]
 
                                          Drue Jennings
                                          Chairman of the Board, President
                                          and Chief Executive Officer
<PAGE>
                       KANSAS CITY POWER & LIGHT COMPANY
                                  1201 WALNUT
                          KANSAS CITY, MISSOURI 64106
 
                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 22, 1998
 
    Notice is hereby given that the Annual Meeting of Shareholders of KANSAS
CITY POWER & LIGHT COMPANY will be held at the Nelson-Atkins Museum of Art, 4525
Oak Street, Kansas City, Missouri, on Friday, May 22, 1998, commencing at 10:00
a.m., Central Daylight Time, to consider and act upon the following matters and
such other business as may properly come before the meeting and any adjournment
or adjournments thereof:
 
    1.  The election of nine directors; and
 
    2.  A proposal to ratify and approve the Board of Directors' appointment of
       Coopers & Lybrand L.L.P. as independent accountants for 1998.
 
    The holders of record of the outstanding Common Stock of KCPL at the close
of business on April 3, 1998, are entitled to vote at the meeting.
 
                                          By Order of the Board of Directors,
 
                                          JEANIE SELL LATZ
                                          Secretary
 
Kansas City, Missouri
April 9, 1998
 
                             YOUR VOTE IS IMPORTANT
 
    Whether or not you expect to attend the meeting, please date and sign the
enclosed proxy and return it in the accompanying envelope to which no postage
need be affixed if mailed in the United States.
<PAGE>
                       KANSAS CITY POWER & LIGHT COMPANY
                                  1201 WALNUT
                          KANSAS CITY, MISSOURI 64106
 
                            ------------------------
 
                                PROXY STATEMENT
                                 APRIL 9, 1998
 
    This Proxy Statement is furnished in connection with the Annual Meeting of
Shareholders of Kansas City Power & Light ("Company") to be held at the
Nelson-Atkins Museum of Art, 4525 Oak Street, Kansas City, Missouri, on Friday,
May 22, 1998 commencing at 10:00 a.m., Central Daylight Time, and any
adjournment or adjournments thereof. This proxy statement and accompanying proxy
will be mailed to the shareholders of the Company on or about April 9, 1998.
 
                       ACTION TO BE TAKEN AT THE MEETING
 
    The following matters will be acted on at the meeting:
 
    1.  The election of nine directors; and
 
    2.  A proposal to ratify and approve the Board of Directors' appointment of
       Coopers & Lybrand L.L.P. as independent accountants for 1998.
 
    Management does not intend to bring before the meeting any business other
than the matters set forth above and knows of no other matters that may be
brought before the meeting. However, if any other matters properly come before
the meeting, or any adjournment or adjournments thereof (including procedural
matters arising during the course thereof), the persons named in the enclosed
proxy will vote said proxy in accordance with their judgment on such matters,
insofar as such proxies are not limited to the contrary.
 
                                       1
<PAGE>
                           ELECTION OF KCPL DIRECTORS
 
    A board of nine directors will be elected at the KCPL Annual Meeting of
Shareholders to hold office until the next Annual Meeting of Shareholders and
until their successors shall be elected and qualified. All of the nominees are
presently directors of KCPL.
 
    It is intended that proxies given pursuant to this solicitation will be
voted for the nominees for directors whose names are hereinafter set forth, but
if any other candidate for director is proposed at the meeting, such proxies may
be voted cumulatively for less than all of the nominees named herein. In case
any of the nominees named herein should become unavailable for election to the
KCPL Board for any reason, such proxies may be voted for the election of a
nominee to be designated by the KCPL Board. Each of the nominees named herein
has consented to being named as a nominee and to serve as a director if elected,
and the KCPL Board has no reason to believe that any of the nominees named
herein will be unavailable for election.
 
NOMINEES FOR DIRECTORS
 
DAVID L. BODDE                                               Director since 1994
 
    Dr. Bodde, 55, holds the Charles N. Kimball Chair in Technology and
Innovation at the Bloch School of Business and Public Administration, University
of Missouri-Kansas City. Dr. Bodde formerly served as Vice President of the
Midwest Research Institute ("MRI") and President of its subsidiary,
MRI-Ventures. He also serves on the Board of Trustees of The Commerce Funds, a
publicly-traded group of mutual funds. Dr. Bodde is a member of the Nuclear
Affairs and Strategic Planning Committees.
 
WILLIAM H. CLARK                                             Director since 1983
 
    Mr. Clark, 66, is President of the Urban League of Greater Kansas City, a
community service agency which focuses on intergroup relations and human
services. Mr. Clark is a member of the Executive and Community Development
Committees.
 
ROBERT J. DINEEN                                             Director since 1987
 
    Mr. Dineen, 68, is Chairman of the Board of Layne Christensen Company, the
nation's largest provider of drilling services for the water supply,
environmental and minerals exploration markets. He was President and Chief
Executive Officer of the Marley Company from 1986 through 1993. He is also a
director of Owens-Illinois Inc. Mr. Dineen is a member of the Executive,
Nominating & Compensation, and Nuclear Affairs Committees.
 
ARTHUR J. DOYLE                                              Director since 1976
 
    Mr. Doyle, 74, is the retired Chairman of the Board, former President and
Chief Executive Officer of KCPL. Mr. Doyle is a member of the Executive, Audit,
and Nuclear Affairs Committees.
 
W. THOMAS GRANT II                                           Director since 1989
 
    Mr. Grant, 47, is Chairman of the Board, President and Chief Executive
Officer of LabOne Inc., a centralized laboratory that markets clinical,
substance abuse and insurance
 
                                       2
<PAGE>
laboratory services nationwide. He is also a director of SLH Corporation
(formerly Seafield Capital Corporation), Business Men's Assurance Company of
America, Response Oncology, Inc., Commerce Bancshares, Inc. and AMC, Inc. Mr.
Grant is a member of the Audit and Community Development Committees.
 
A. DRUE JENNINGS                                             Director since 1987
 
    Mr. Jennings, 51, is Chairman of the Board, President and Chief Executive
Officer of KCPL. He is also a director of Business Men's Assurance Company of
America. Mr. Jennings is a member of the Executive and Strategic Planning
Committees.
 
GEORGE E. NETTELS, JR.                                       Director since 1980
 
    Mr. Nettels, 70, is Chairman of the Board of Midwest Minerals, Inc., a
Kansas-based company involved in construction mineral processing and quarry
operations. He is also President of Yampa Resource Associates, Inc., a mined
land reclamation operation. Mr. Nettels is a member of the Nominating &
Compensation, Nuclear Affairs, and Strategic Planning Committees.
 
LINDA HOOD TALBOTT                                           Director since 1983
 
    Dr. Talbott, 57, is President of Talbott & Associates, international
consultants in strategic planning, philanthropic management, and development to
foundations, corporations, and the nonprofit sector. She is Chairman of the
Center for Philanthropic Leadership and Adjunct Professor in the School of
Graduate Studies at the University of Missouri, Kansas City. Prior to January
1994, she was President of the Clearinghouse for Midcontinent Foundations. Dr.
Talbott is a member of the Audit and Community Development Committees.
 
ROBERT H. WEST                                               Director since 1980
 
    Mr. West, 59, is Chairman of the Board and Chief Executive Officer of Butler
Manufacturing Company, a supplier of non-residential building systems, specialty
components, and construction services. He is also a director of Burlington
Northern Santa Fe Corporation and Commerce Bancshares, Inc. Mr. West is a member
of the Executive, Nominating & Compensation, and Strategic Planning Committees.
 
               COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS
 
    During 1997, the KCPL Board had six standing committees: an Executive
Committee, an Audit Committee, a Nominating & Compensation Committee, a Nuclear
Affairs Committee, a Community Development Committee, and a Strategic Planning
Committee. Committee work was accomplished by members informally as well as at
meetings formally called.
 
    The Executive Committee serves during the intervals between meetings of the
Board and exercises any and all of the powers of the KCPL Board in the
management of the business of KCPL. The Executive Committee, which presently
consists of Messrs. Clark, Dineen, Doyle, Jennings, and West, did not meet
during 1997.
 
                                       3
<PAGE>
    The functions of the Community Development Committee, which met three times
during 1997, are to (i) establish guidelines for execution of the policy
dimensions on community development; (ii) recommend an annual community
development budget to the KCPL Board; (iii) approve community development
expenditures; and (iv) receive and transmit to the KCPL Board the annual report
of community development activities and expenditures. Messrs. Clark and Grant
and Dr. Talbott presently serve on the Community Development Committee.
 
    The primary functions of the Audit Committee, which met twice during 1997,
are to (i) make recommendations to the KCPL Board concerning the selection of
auditors; (ii) review the results and scope of the audits; and (iii) examine
other matters relating to the internal and external audit of KCPL's accounts and
the financial affairs of KCPL. Dr. Talbott, Messrs. Doyle and Grant presently
serve as members of the Audit Committee.
 
    The Nominating & Compensation Committee (i) recommends to the KCPL Board the
nomination of persons to serve as (a) members of the KCPL Board, (b) Chairman of
the Board, (c) President, and (d) Chief Executive Officer; (ii) administers the
KCPL Long-Term Incentive Plan (the "KCPL Long-Term Incentive Plan"); and (iii)
makes recommendations with respect to the compensation to be paid to KCPL Board
members and KCPL officers. The Nominating & Compensation Committee, which met
three times during 1997, presently consists of Messrs. Dineen, Nettels, and
West. Shareholders wishing to submit the name of a candidate for the KCPL Board
for consideration by the Nominating & Compensation Committee should submit their
recommendations, along with biographical information, to the Secretary of KCPL.
 
    The Nuclear Affairs Committee monitors, reviews, evaluates, and makes
recommendations with respect to nuclear matters and affairs. The Nuclear Affairs
Committee, which met twice during 1997, presently consists of Dr. Bodde, Messrs.
Dineen, Doyle, and Nettels.
 
    The Strategic Planning Committee (i) analyzes, reviews, and evaluates
evolving policy and business matters; (ii) analyzes special projects and
opportunities; and (iii) develops strategic options and recommendations for the
KCPL Board. The Strategic Planning Committee, which did not meet during 1997,
presently consists of Dr. Bodde, Messrs. Jennings, Nettels, and West.
 
    Six regular and six special meetings of the KCPL Board were held during
1997. Work of KCPL's directors is performed not only at meetings of the KCPL
Board and its committees, but also in the research and study of KCPL matters and
documents and in numerous communications with the Chairman of the Board and
others. During 1997 each of the directors attended 75% or more of the meetings
of the KCPL Board and committees on which they served.
 
    In 1997 non-employee members of the KCPL Board were paid an annual retainer
of $18,000 ($3,000 of which was used to buy shares of KCPL Common Stock) and
attendance fees of $750 for each Board meeting and $750 for each committee
meeting attended.
 
                                       4
<PAGE>
OWNERSHIP OF VOTING STOCK
 
KCPL VOTING STOCK
 
    Management of KCPL has no knowledge of any person (as that term is defined
by the Securities and Exchange Commission) who owns beneficially more than 5% of
KCPL Common Stock.
 
    The number of shares of KCPL Common Stock beneficially owned by the KCPL
Board, the named executive officers, and all directors and officers as a group
are set forth below:
 
<TABLE>
<CAPTION>
                                                  AMOUNT AND NATURE OF
                                                  BENEFICIAL OWNERSHIP
  TITLE OF CLASS     NAME OF BENEFICIAL OWNER             (1)
- ------------------  ---------------------------  ----------------------
<S>                 <C>                          <C>
Common Stock        Bernard J. Beaudoin........          27,029(2)
Common Stock        David L. Bodde.............           1,893
Common Stock        William H. Clark...........           1,583
Common Stock        Robert J. Dineen...........           2,161
Common Stock        Arthur J. Doyle............          18,131
Common Stock        W. Thomas Grant II.........           1,161
Common Stock        Marcus Jackson.............          18,124(2)
Common Stock        A. Drue Jennings...........          89,493(2)
Common Stock        George E. Nettels, Jr......           9,045(3)
Common Stock        Linda Hood Talbott.........           4,449
Common Stock        Ronald G. Wasson...........          25,168(2)
Common Stock        Robert H. West.............           1,853
Common Stock        J. Turner White............          18,160(2)
                    ---------------------------
Common Stock        All officers and directors          346,656(2)
                    as a group (24 persons)....
</TABLE>
 
- ------------------------
(1) Shares of the KCPL Common Stock owned by any director or officer and by the
    directors and officers as a group is less than 1% of such stock. Unless
    otherwise specified, each director and named executive officer has sole
    voting and sole investment power with respect to the shares indicated.
 
(2) Includes shares held pursuant to the KCPL's Employee Savings Plus Plan. Also
    includes exercisable non-qualified stock options granted under the Long-Term
    Incentive Plan in the following amounts: Jennings, 68,125; Beaudoin, 23,750;
    Jackson, 14,500; Wasson, 20,625; and White, 15,750.
 
(3) The nominee disclaims beneficial ownership of 3,400 shares reported which
    are owned by nominee's wife.
 
                                       5
<PAGE>
                             EXECUTIVE COMPENSATION
 
    The following Summary Compensation Table sets forth the compensation of the
five highest-paid executive officers of KCPL for the last three fiscal years.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                       LONG-TERM
                                                                      COMPENSATION
                                                                    ----------------
                                                                         AWARDS
                                              ANNUAL COMPENSATION   ----------------
                                              --------------------     SECURITIES
                                               SALARY      BONUS       UNDERLYING          ALL OTHER
   NAME AND PRINCIPAL POSITION       YEAR         $         ($)     OPTIONS/SARS(#)   COMPENSATION($)(1)
- ---------------------------------  ---------  ---------  ---------  ----------------  -------------------
<S>                                <C>        <C>        <C>        <C>               <C>
A. Drue Jennings                        1997    430,000          0          0 shares          61,287
  Chairman of the Board,                1996    415,000     71,795     13,750 shares          58,415
  President and Chief Executive         1995    403,000    132,062     13,750 shares          57,307
  Officer
Bernard J. Beaudoin                     1997    206,000          0          0 shares          20,023
  Executive Vice President and          1996    206,000     80,000          0 shares          21,057
  Chief Financial Officer               1995    200,000     45,800      6,875 shares          19,221
Marcus Jackson                          1997    200,000          0          0 shares          15,088
  Executive Vice President and          1996    160,000     27,680      6,000 shares          14,748
  Chief Operating Officer               1995    155,000     38,870      6,000 shares          10,458
Ronald G. Wasson                        1997    200,000     40,000          0 shares          21,927
  President, KLT Inc.                   1996    195,000     76,000          0 shares          22,458
                                        1995    190,000     29,260      6,875 shares          21,321
J. Turner White                         1997    175,000          0          0 shares          10,562
  Executive Vice President              1996    145,000     75,085      6,000 shares           9,867
  Corporate Development                 1995    139,000     46,406      6,000 shares           5,543
</TABLE>
 
- ------------------------
 
(1) For 1997, amounts include: Flex dollars under the flexible benefits plan:
    Jennings -- $15,902; Beaudoin -- $10,939; Jackson -- $10,288; Wasson --
    $12,028; White -- $5,793. Deferred Flex dollars: Jennings -- $19,551;
    Beaudoin -- $1,669. Above-market interest paid on deferred compensation:
    Jennings -- $12,934; Beaudoin -- $2,657; Wasson -- $3,896. KCPL contribution
    under the KCPL Employee Savings Plus Plan: Jennings -- $4,750; Beaudoin --
    $4,758; Jackson -- $4,800; Wasson -- $4,753; White -- $4,769. KCPL
    contribution to Deferred Compensation and Supplemental Retirement Plan:
    Jennings -- $8,150; Wasson -- $1,250.
 
                                       6
<PAGE>
          AGGREGATED OPTION/SAR EXERCISES IN THE LAST FISCAL YEAR AND
                       FISCAL YEAR-END OPTION/SAR VALUES
 
<TABLE>
<CAPTION>
                                                     NUMBER OF UNEXERCISED       VALUE OF IN-THE-MONEY
                             SHARES                     OPTIONS/SARS AT             OPTIONS/SARS AT
                           ACQUIRED ON    VALUE       FISCAL YEAR-END (#)        FISCAL YEAR-END ($)(2)
                            EXERCISE    REALIZED   --------------------------  --------------------------
          NAME               (#)(1)      ($)(1)    EXERCISABLE  UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
- -------------------------  -----------  ---------  -----------  -------------  -----------  -------------
<S>                        <C>          <C>        <C>          <C>            <C>          <C>
A. Drue Jennings.........           0           0      68,125         6,875       472,422        23,203
Bernard J. Beaudoin......       8,836      94,864      23,750             0       185,508             0
Marcus Jackson...........      12,775     149,812      14,500         3,000        80,406        10,125
Ronald G. Wasson.........           0           0      20,625             0       145,234             0
J. Turner White..........       7,222      86,665      15,750         3,000        96,516        10,125
</TABLE>
 
- ------------------------
 
(1) Includes dividends which accrued on options and were reinvested.
 
(2) Does not include dividends which may be paid upon exercise.
 
                                 BENEFIT PLANS
 
PENSION PLANS
 
    KCPL has a non-contributory pension plan (the "KCPL Pension Plan") for its
management employees, including executive officers, providing for benefits upon
retirement, normally at age 65. In addition, an unfunded deferred compensation
plan provides a supplemental retirement benefit for executive officers. The
following table shows examples of single life option pension benefits (including
unfunded supplemental retirement benefits) payable upon retirement at age 65 to
the named executive officers:
 
<TABLE>
<CAPTION>
                                      ANNUAL PENSION FOR
  AVERAGE ANNUAL BASE             YEARS OF SERVICE INDICATED
        SALARY           --------------------------------------------
 FOR HIGHEST 36 MONTHS      15         20         25      30 OR MORE
- -----------------------  ---------  ---------  ---------  -----------
<S>                      <C>        <C>        <C>        <C>
        150,000             45,000     60,000     75,000      90,000
        200,000             60,000     80,000    100,000     120,000
        250,000             75,000    100,000    125,000     150,000
        300,000             90,000    120,000    150,000     180,000
        350,000            105,000    140,000    175,000     210,000
        400,000            120,000    160,000    200,000     240,000
        450,000            135,000    180,000    225,000     270,000
        500,000            150,000    200,000    250,000     300,000
        550,000            165,000    220,000    275,000     330,000
</TABLE>
 
                                       7
<PAGE>
    Each eligible employee with 30 or more years of credited service in the KCPL
Pension Plan is entitled to a total monthly annuity at his normal retirement
date equal to 50% of his average base monthly salary for the period of 36
consecutive months in which his earnings were highest. The monthly annuity will
be proportionately reduced if his years of credited service are less than 30.
The compensation covered by the KCPL Pension Plan--base monthly salary--excludes
any bonuses and other compensation. The KCPL Pension Plan provides that pension
amounts are not reduced by Social Security benefits. The estimated credited
years of service for each of the named executive officers in the Summary
Compensation table are as follows: Jennings, 23; Beaudoin, 17; Jackson, 20;
Wasson, 30; and White, 15.
 
    Eligibility for supplemental retirement benefits is limited to officers
selected by the Nominating & Compensation Committee of the KCPL Board; all the
named executive officers are participants. The annual target retirement benefit
payable at the normal retirement date is equal to 2% of highest average
earnings, as defined, for each year of credited service up to 30 (maximum of 60%
of highest average earnings). The actual retirement benefit paid equals the
target retirement benefit less retirement benefits payable under the management
pension plan. A liability accrues each year to cover the estimated cost of
future supplemental benefits.
 
    Section 415 of the Internal Revenue Code imposes certain limitations on
pensions which may be paid under tax qualified pension plans. In addition to the
supplemental retirement benefits, the amount by which pension benefits under the
Plan computed without regard to Section 415 exceed such limitations will be paid
outside the qualified plan and accounted for by KCPL as an operating expense.
 
SEVERANCE AGREEMENTS
 
    KCPL has entered into severance agreements ("Severance Agreements") with
certain of its senior executive officers, including the named executives, to
ensure their continued service and dedication to KCPL and their objectivity in
considering on behalf of KCPL any transaction which would change the control of
KCPL. Under the KCPL Severance Agreements, a senior executive officer would be
entitled to receive a lump-sum cash payment and certain insurance benefits
during the three-year period after a Change in Control, (or, if later, the
three-year period following the consummation of the transaction, the approval of
which, by KCPL's shareholders constitutes a Change in Control) if such officer's
employment was terminated (i) by KCPL other than for cause or upon death or
disability, (ii) by such senior executive officer for "Good Reason" (as defined
therein), or (iii) by such senior executive officer for any reason during a
30-day period commencing one year after such Change in Control or, if later,
commencing one year following consummation of the transaction the approval of
which by KCPL's shareholders constitutes a change in control (a "Qualifying
Termination"). A Change in Control is defined as (i) an acquisition by a person
or group of 20% or more of the KCPL Common Stock (other than an acquisition from
or by KCPL or by a KCPL benefit plan), (ii) a change in a majority of the KCPL
Board, or (iii) approval by the shareholders of a reorganization, merger or
consolidation (unless shareholders receive 60%
 
                                       8
<PAGE>
or more of the stock of the surviving company) or a liquidation, dissolution or
sale of substantially all of KCPL's assets.
 
    Upon a Qualifying Termination, KCPL must make a lump-sum cash payment to the
senior executive officers of (i) such senior executive officer's base salary
through the date of termination, (ii) a pro-rated bonus based upon the average
of the bonuses paid to such senior executive officer for the last five fiscal
years, (iii) any accrued vacation pay, (iv) three times such senior executive
officer's highest base salary during the prior 12 months, (v) three times the
average of the bonuses paid to such senior executive officer for the last five
fiscal years, (vi) the actuarial equivalent of the excess of the senior
executive officer's accrued pension benefits including supplemental retirement
benefits computed without reduction for early retirement and including three
additional years of benefit accrual service, over the senior executive officer's
vested accrued pension benefits, and (vii) the value of any unvested KCPL
contributions for the benefit of the senior executive officer under the KCPL
Employee Savings Plus Plan. In addition, KCPL must offer health, disability and
life insurance plan coverage to the senior executive officer and his dependents
on the same terms and conditions that existed immediately prior to the
Qualifying Termination for three years, or, if earlier, until such senior
executive officer is covered by equivalent plan benefits. KCPL is also obligated
to make certain "gross-up" payments in connection with tax obligations arising
pursuant to payments under the KCPL Severance Agreements as well as to provide
reimbursement of certain expenses relating to disputes arising thereunder.
 
    Payments and other benefits under the KCPL Severance Agreements are in
addition to benefits accruing under the KCPL Long-Term Incentive Plan. Upon a
Change in Control (as defined in the KCPL Long-Term Incentive Plan), all stock
options granted in tandem with limited stock appreciation rights will be
automatically exercised.
 
         BOARD COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
    The Nominating & Compensation Committee of KCPL ("Compensation Committee")
is composed of three independent outside directors. All the Compensation
Committee's executive compensation decisions are reviewed by the full KCPL
Board. The Compensation Committee has not adopted a policy concerning the
Internal Revenue Service's rules on the deductibility of compensation in excess
of $1,000,000.
 
    Executive compensation for KCPL's executive officers consists of base salary
and incentive pay. The package is designed to attract and keep talented, key
executives critical to KCPL's long-term success in a deregulated market and to
support a performance-oriented environment. Base salaries are established on the
basis of (i) job responsibilities and complexity, (ii) individual performance
under established guidelines, and (iii) competitiveness for comparable positions
in companies of similar size within the industry. Total compensation packages
are compared annually with several national compensation surveys including data
prepared by the Edison Electric Institute ("EEI").
 
                                       9
<PAGE>
    In 1997, a Long- and Short-Term Incentive Compensation Plan was adopted
based on Economic Value Added (EVA-Registered Trademark-). An annual
EVA-Registered Trademark- goal is established which, if achieved, pays bonuses
at a target level, which varies by participant to reflect their level of
responsibility. A minimum level of EVA-Registered Trademark- improvement must be
achieved before any bonus is awarded, and EVA-Registered Trademark- improvement
above the annual goal results in payouts above the target level.
EVA-Registered Trademark- improvement below the minimum level results in a
negative bonus. A bonus bank is also established for each participant. Each year
a positive bonus is earned, one half is deposited in the bank. In each year a
negative bonus is earned, the negative amount is deducted from any bonus bank
balance. At the end of each year in which the bonus bank balance is positive, a
bonus shall be paid to the participant equal to one-half of the amount of the
bonus bank balance. For 1997, the minimum EVA-Registered Trademark- improvement
target was not met and thus, no bonus was earned or paid.
 
CHIEF EXECUTIVE OFFICER COMPENSATION
 
    In determining the base salary for A. Drue Jennings, the Chief Executive
Officer, the Compensation Committee considered (i) financial performance of the
Company; (ii) cost and quality of services provided; and (iii) leadership in
enhancing the long-term value of KCPL. The Committee also took into account
relevant salary information from various survey sources including information
supplied by the EEI. In 1997, Mr. Jennings received no incentive pay under the
Long- and Short-Term Incentive Plan.
 
                                          COMPENSATION COMMITTEE
                                               Robert H. West
                                               George E. Nettels, Jr.
                                               Robert J. Dineen
 
                                       10
<PAGE>
                               PERFORMANCE GRAPH
                COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN*
                       KCPL, S&P 500 INDEX, AND EEI INDEX
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
      FISCAL YEARS ENDED DECEMBER 31
 
<S>                                         <C>        <C>         <C>
                                                 KCPL     S&P 500    EEI Index
1992                                             $100        $100         $100
1993                                              107         110          111
1994                                              117         112           98
1995                                              140         153          129
1996                                              161         189          130
1997                                              177         252          166
</TABLE>
 
*Total return assumes reinvestment of dividends.
 Assumes $100 invested on December 31, 1992 in KCPL Common Stock, S&P 500 Index,
and EEI Index.
 
                                       11
<PAGE>
                            INDEPENDENT ACCOUNTANTS
 
    Coopers & Lybrand L.L.P. which acted as KCPL's independent accountants in
1997 has, upon recommendation of the KCPL Board's Audit Committee, been selected
and appointed by the KCPL Board to audit and certify KCPL's financial statements
for 1998, subject to ratification and approval by the shareholders of KCPL.
 
    Representatives from Coopers & Lybrand L.L.P. are expected to be present at
KCPL's Annual Meeting, will be given the opportunity to make statements if they
desire to do so, and are expected to be available to respond to appropriate
questions.
 
    The affirmative vote of the holders of a majority of the shares of KCPL
Common Stock present and entitled to vote at the meeting is required for the
approval of this proposal to ratify and approve the appointment. If the
shareholders do not ratify the appointment of Coopers & Lybrand L.L.P. the
selection of independent accountants will be reconsidered by KCPL's Board.
 
    THIS PROPOSAL HAS BEEN UNANIMOUSLY APPROVED BY THE KCPL BOARD, WHICH
RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" ITS APPROVAL.
 
                          VOTING SECURITIES AND VOTING
 
    There were 61,872,915 shares of KCPL Common Stock outstanding and entitled
to vote at the close of business on April 3, 1998, the record date fixed for the
determination of shareholders entitled to notice of and to vote at the meeting.
 
    Each share of outstanding KCPL Common Stock is entitled to one vote with
respect to each matter to be voted upon, with the right of cumulative voting in
the election of directors, which means that each shareholder has a total vote
equal to the number of shares owned by him multiplied by the number of directors
to be elected. These votes may be divided among all nominees equally or may be
voted for one or more of the nominees, either in equal or unequal amounts, as
the shareholder may elect. In the event the votes for certain director nominees
are withheld, those votes will be distributed among the remaining director
nominees. Withholding authority to vote for all director nominees has the effect
of abstaining from voting for any director nominees. If no instructions are
given, the shares will be voted equally for the election of all directors.
 
    All shares of KCPL Common Stock credited to a shareholder's Dividend
Reinvestment and Stock Purchase Plan account will be included in the number of
shares indicated on the form of proxy sent to the shareholder and will be voted
in accordance with the instructions thereon when properly returned.
 
                                       12
<PAGE>
                     SOLICITATION AND REVOCATION OF PROXIES
 
    This Proxy Statement is furnished in connection with the solicitation by the
KCPL Board of proxies for use at the above-mentioned KCPL Meeting and at any
adjournment or adjournments thereof. All valid proxies delivered pursuant to
this solicitation, if received in time, will be voted. A shareholder who
executes a proxy may revoke it by written revocation delivered to the Secretary
of KCPL at any time before it is voted.
 
    The expense of solicitation of proxies will be borne by KCPL. Such
solicitation will be made by mail, telephone, telegraph or personally by
officers and other regular employees of KCPL, and also by representatives of
Morrow & Co., 909 Third Avenue, New York, NY 10022, at an estimated cost of
$8,500 plus an additional fee for each shareholder contact. KCPL will, in
addition, reimburse banks, brokers, and other custodians, nominees or
fiduciaries for reasonable expenses incurred in forwarding proxy material to
beneficial owners.
 
                           PROPOSALS OF SHAREHOLDERS
 
    Proposals of shareholders intended to be presented at the KCPL 1999 Annual
Meeting of Shareholders must be received at KCPL's Corporate Secretary's Office
on or before December 11, 1998, for consideration for inclusion in the proxy
statement and form of proxy relating to that meeting.
 
                                          By Order of the Board of Directors,
                                          JEANIE SELL LATZ
                                          Secretary
 
                                       13
<PAGE>
 
                                                          [LOGO]
 
                                NOTICE OF ANNUAL MEETING AND PROXY STATEMENT
 
                                                  ANNUAL MEETING
                                                  OF SHAREHOLDERS
                                                   TO BE HELD ON
                                                   MAY 22, 1998
<PAGE>

KANSAS CITY POWER & LIGHT COMPANY
PROXY FOR ANNUAL MEETING OF SHAREHOLDERS, MAY 22, 1998

The undersigned hereby appoints A.D. Jennings, J.S. Latz and J.J. DeSlefano, 
and each or any of them, proxies for the undersigned, with power of 
substitution to vote the stock of the undersigned at the Annual Meeting of 
Shareholders on May 22, 1998, and any adjournment or postponement thereof, on 
the following matters, and in their discretion upon such other matters as may 
properly come before the meeting.

- -------------------------------------------------------------------------------
The Board of Directors Recommends a vote "FOR" each of the following proposals.
- -------------------------------------------------------------------------------

Item 1. Election of the following nominees for Directors:

| |FOR all nominees listed below              | |WITHHOLD AUTHORITY
   (except as marked to the contrary below)      to vote for all nominees 
                                                 listed below

D.L. Bodde, W.H. Clark, R.J. Dineen, A.J. Doyle, W.T. Grant II, 
A.D. Jennings, G.E. Nettels, Jr., L.H. Talbott and R.H. West

INSTRUCTIONS: TO WITHOLD AUTHORITY TO VOTE FOR ONE OR MORE INDIVIDUAL 
NOMINEES, WRITE SUCH NAME OR NAMES IN THE SPACE PROVIDED BELOW.

- --------------------------------------------------------------------------------

Item 2. Appointment of Coopers & Lybrand L.L.P. as independent accountants for 
        1998.

     | |FOR                 | |AGAINST                 | |ABSTAIN
             (CONTINUED, AND TO BE SIGNED, ON OTHER SIDE)


<PAGE>

                         (Continued from other side)

THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED BY THE 
SHAREHOLDER. IF NO DIRECTION IS GIVEN WHEN THE DULY SIGNED PROXY IS RETURNED, 
SUCH SHARES WILL BE VOTED "FOR" EACH OF THE PROPOSALS.


                                            Dated ______________________, 1998

                                            __________________________________
                                                     (Signature)

                                            __________________________________
                                                      (Signature)
                                            Please sign exactly as your name(s)
                                            is (are) printed hereon. When 
                                            signing as attorney, administrator,
                                            executor, guardian or trustee, 
                                            please add your title as such. 
                                            If stock is held jointly, each party
                                            should sign. If signature is for a 
                                            corporation, please sign full 
                                            corporate name by authorized 
                                            officer.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. 


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission