KENTUCKY POWER CO
10-K, 1994-03-28
ELECTRIC & OTHER SERVICES COMBINED
Previous: KEMPER CORP, PRER14A, 1994-03-28
Next: KERR GROUP INC, DEF 14A, 1994-03-28



    
<PAGE>
 
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                     SECURITIES AND EXCHANGE COMMISSION 
                           WASHINGTON, D.C. 20549
                              ----------------
                                  FORM 10-K
                              ----------------
(Mark One)
 
 [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, 1993
 
 [_] 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 ________

                               ----------------
<TABLE>
<CAPTION>
 COMMISSION         REGISTRANT; STATE OF INCORPORATION;      I.R.S. EMPLOYER
 FILE NUMBER        ADDRESS; AND TELEPHONE NUMBER           IDENTIFICATION NO.
 -----------        -----------------------------------     ------------------
 <C>                <S>                                     <C>
    1-3525          American Electric Power Company, Inc.       13-4922640
                    (A New York Corporation)
                    1 Riverside Plaza
                    Columbus, Ohio 43215
                    Telephone (614) 223-1000
    0-18135         AEP Generating Company                      31-1033833
                    (An Ohio Corporation)
                    1 Riverside Plaza
                    Columbus, Ohio 43215
                    Telephone (614) 223-1000
    1-3457          Appalachian Power Company                   54-0124790
                    (A Virginia Corporation)
                    40 Franklin Road, S.W.
                    Roanoke, Virginia 24011
                    Telephone (703) 985-2300
    1-2680          Columbus Southern Power Company             31-4154203
                    (An Ohio Corporation)
                    215 North Front Street
                    Columbus, Ohio 43215
                    Telephone (614) 464-7700
    1-3570          Indiana Michigan Power Company              35-0410455
                    (An Indiana Corporation)
                    One Summit Square
                    P.O. Box 60
                    Fort Wayne, Indiana 46801
                    Telephone (219) 425-2111
    1-6858          Kentucky Power Company                      61-0247775
                    (A Kentucky Corporation)
                    1701 Central Avenue
                    Ashland, Kentucky 41105
                    Telephone (606) 327-1111
    1-6543          Ohio Power Company                          31-4271000
                    (An Ohio Corporation)
                    301 Cleveland Avenue, S.W.
                    Canton, Ohio 44702
                    Telephone (216) 456-8173
</TABLE>
                               ----------------
  AEP Generating Company, Columbus Southern Power Company and Kentucky Power
Company meet the conditions set forth in General Instruction J(1)(a) and (b) of
Form 10-K and are therefore filing this Form 10-K with the reduced disclosure
format specified in General Instruction J(2) to such Form 10-K.
                               ----------------
  Indicate by check mark whether the registrants (1) have 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
registrants were required to file such reports), and (2) have been subject to
such filing requirements for the past 90 days. Yes  X . No    .
                                                  ----    ----

<PAGE>
 
Securities registered pursuant to Section 12(b) of the Act:
 
<TABLE>
<CAPTION>
                                                                NAME OF EACH EXCHANGE
      REGISTRANT            TITLE OF EACH CLASS                  ON WHICH REGISTERED
      ----------            -------------------                 ---------------------
<C>                         <S>                                <C>
AEP Generating Company      None                        
                                                        
American Electric Power     Common Stock,               
    Company, Inc.             $6.50 par value...............  New York Stock Exchange
                                                        
Appalachian Power           Cumulative Preferred Stock, 
    Company                   Voting, no par value:     
                               4 1/2%.......................  Philadelphia Stock Exchange
                               4.50%........................  Philadelphia Stock Exchange
                               7.40%........................  New York Stock Exchange
Columbus Southern           None                        
 Power Company                                          
                                                              
Indiana Michigan            Cumulative Preferred Stock,
 Power Company                Non-Voting, $100 par value:
                               4 1/8%.......................  Midwest Stock Exchange
                               7.08%........................  New York Stock Exchange
                                                        
Kentucky Power Company      None                        
                                                              
Ohio Power Company          Cumulative Preferred Stock,  
                              Voting, $100 par value:    
                               7.60%........................  New York Stock Exchange
                               7 6/10%......................  New York Stock Exchange
                               8.04%........................  New York Stock Exchange
</TABLE>                                                      
  Indicate by check mark if disclosure of delinquent fil ers pursuant to Item
405 of Regulation S-K ((S)229.405 of this chapter) is not contained herein, and
will not be contained, to the best of registrant's knowledge, in the definitive
proxy or information statements incorporated by reference in Part III of this
Form 10-K or any amendment to this Form 10-K.  X         
                                             -----       
                                                         
                                                        
                                                        
                                                         
<PAGE>
 
SECURITIES REGISTERED PURSUANT TO SECTION 12(G) OF THE ACT:
 
<TABLE>
<CAPTION>
                         
       REGISTRANT             TITLE OF EACH CLASS
       ----------             -------------------
 <S>                        <C> 
 AEP Generating Company     None
                        
 American Electric Power    None
  Company, Inc.         
                        
 Appalachian Power          None
  Company               
                        
 Columbus Southern          None
  Power Company         
                        
 Indiana Michigan           None
  Power Company         
                        
 Kentucky Power Company     None
                        
 Ohio Power Company         4 1/2% Cumulative Preferred Stock, Voting, $100 par 
                                value
</TABLE>
 
<TABLE>
<CAPTION>
                           AGGREGATE MARKET VALUE  NUMBER OF SHARES
                            OF VOTING STOCK HELD   OF COMMON STOCK
                            BY NON-AFFILIATES OF    OUTSTANDING OF
                             THE REGISTRANTS AT   THE REGISTRANTS AT
                              FEBRUARY 4, 1994     FEBRUARY 4, 1994
                           ---------------------- ------------------
<S>                        <C>                    <C>
AEP Generating Company              None                   1,000
                                                  ($1,000 par value)

American Electric Power        $6,296,000,000        184,535,000
 Company, Inc.                                    ($6.50 par value)

Appalachian Power Company          43,000,000         13,499,500
                                                    (no par value)

Columbus Southern                   None              16,410,426
 Power Company                                      (no par value)

Indiana Michigan                    None               1,400,000
 Power Company                                      (no par value)

Kentucky Power Company              None               1,009,000
                                                   ($50 par value)

Ohio Power Company                154,000,000         27,952,473
                                                    (no par value)
</TABLE>
 
          NOTE ON MARKET VALUE OF VOTING STOCK HELD BY NON-AFFILIATES
 
  All of the common stock of AEP Generating Company, Appalachian Power Company,
Columbus Southern Power Company, Indiana Michigan Power Company, Kentucky Power
Company and Ohio Power Company is owned by American Electric Power Company,
Inc. (see Item 12 herein). The voting stock owned by non-affiliates of (i)
Appalachian Power Company consists of 555,365 shares of Cumulative Preferred
Stock, no par value; and (ii) Ohio Power Company consists of 1,712,403 shares
of Cumulative Preferred Stock, $100 par value. Some of the series of Cumulative
Preferred Stock are not regularly traded. The aggregate market value of the
Cumulative Preferred Stock is based on the average of the high and low prices
on the closest trading date to February 4, 1994 for series traded on the New
York or Philadelphia Stock Exchange, or the most recent reported bid prices for
those series not recently traded. Where recent market price information was not
available with respect to a series, the market price for such series is based
on the price of a recently traded series with an adjustment related to any
difference in the current yields of the two series.
<PAGE>
 
                      DOCUMENTS INCORPORATED BY REFERENCE
 
<TABLE>
<CAPTION>
                                                            PART OF FORM 10-K
                                                           INTO WHICH DOCUMENT
    DESCRIPTION                                              IS INCORPORATED
    -----------                                            -------------------
<S>                                                        <C>
Portions of Annual Reports of the following companies for
 the fiscal year ended December 31, 1993:                          Part II

   AEP Generating Company
   American Electric Power Company, Inc.
   Appalachian Power Company
   Columbus Southern Power Company
   Indiana Michigan Power Company
   Kentucky Power Company
   Ohio Power Company

Portions of Proxy Statement of American Electric Power
 Company, Inc., dated March 10, 1994, for Annual Meeting
 of Shareholders                                                   Part III

Portions of Information Statements of the following
 companies for 1994 Annual Meeting of Shareholders, to be filed
 within 120 days after December 31, 1993:                          Part III

   Appalachian Power Company
   Ohio Power Company
</TABLE>
 
                               ----------------
 
  THIS COMBINED FORM 10-K IS SEPARATELY FILED BY AEP GENERATING COMPANY,
AMERICAN ELECTRIC POWER COMPANY, INC., APPALACHIAN POWER COMPANY, COLUMBUS
SOUTHERN POWER COMPANY, INDIANA MICHIGAN POWER COMPANY, KENTUCKY POWER COMPANY
AND OHIO POWER COMPANY. INFORMATION CONTAINED HEREIN RELATING TO ANY INDIVIDUAL
REGISTRANT IS FILED BY SUCH REGISTRANT ON ITS OWN BEHALF. EXCEPT FOR AMERICAN
ELECTRIC POWER COMPANY, INC., EACH REGISTRANT MAKES NO REPRESENTATION AS TO
INFORMATION RELATING TO THE OTHER REGISTRANTS.
 
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>
 
                           TABLE OF CONTENTS
 
<TABLE>
<CAPTION>
                                                                    PAGE
                                                                   NUMBER
                                                                   ------
<S>             <C>                                                <C>
Glossary of Terms...............................................      i
Part I
  Item 1.  Business.............................................      1
  Item 2.  Properties...........................................     37
  Item 3.  Legal Proceedings....................................     42
  Item 4.  Submission of Matters to a Vote of Security
            Holders.............................................     44
  Executive Officers of the Registrants............... .........     44

Part II
  Item 5.  Market for Registrants' Common Equity and
            Related Stockholder Matters.........................     47
  Item 6.  Selected Financial Data..............................     47
  Item 7.  Management's Discussion and Analysis of Results
            of Operations and Financial Condition...............     48
  Item 8.  Financial Statements and Supplementary Data..........     48
  Item 9.  Changes in and Disagreements with Accountants
            on Accounting and Financial Disclosure..............     49

Part III
  Item 10. Directors and Executive Officers of the
            Registrants.........................................     50
  Item 11. Executive Compensation...............................     51
  Item 12. Security Ownership of Certain Beneficial Owners
            and Management......................................     55
  Item 13. Certain Relationships and Related Transactions.......     56

Part IV
  Item 14. Exhibits, Financial Statement Schedules, and
            Reports on Form 8-K.................................     57

Signatures......................................................     59
Index to Financial Statement Schedules..........................    S-1
Independent Auditors' Report....................................    S-2
Exhibit Index...................................................    E-1
</TABLE>
<PAGE>
 
                               GLOSSARY OF TERMS
 
  When the following terms and abbreviations appear in the text of this report,
they have the meanings indicated below.
 
<TABLE>
<CAPTION>
           TERM                                        MEANING
           ----                                        -------
 <C>                       <S>                                                              
 AEGCo.................... AEP Generating Company, an electric utility subsidiary of AEP.
 AEP...................... American Electric Power Company, Inc.
 AEP System or the System. The American Electric Power System, an integrated electric
                            utility system, owned and operated by AEP's electric utility
                            subsidiaries.
 AFUDC.................... Allowance for funds used during construction. Defined in
                            regulatory systems of accounts as the net cost of borrowed
                            funds used for construction and a reasonable rate of return
                            on other funds when so used.
 APCo..................... Appalachian Power Company, an electric utility subsidiary of
                            AEP.
 Buckeye.................. Buckeye Power, Inc., an unaffiliated corporation.
 CCD Group................ CSPCo, CG&E and DP&L.
 CG&E..................... The Cincinnati Gas & Electric Company, an unaffiliated utility
                            company.
 Cook Plant............... The Donald C. Cook Nuclear Plant, owned by I&M.
 CSPCo.................... Columbus Southern Power Company, an electric utility
                            subsidiary of AEP.
 DOE...................... United States Department of Energy.
 DP&L..................... The Dayton Power and Light Company, an unaffiliated utility
                            company.
 Federal EPA.............. United States Environmental Protection Agency.
 FERC..................... Federal Energy Regulatory Commission (an independent
                            commission within the DOE).
 I&M...................... Indiana Michigan Power Company, an electric utility subsidiary
                            of AEP.
 IURC..................... Indiana Utility Regulatory Commission.
 KEPCo.................... Kentucky Power Company, an electric utility subsidiary of AEP.
 KPSC..................... Kentucky Public Service Commission.
 MPSC..................... Michigan Public Service Commission.
 NEIL..................... Nuclear Electric Insurance Limited.
 NPDES.................... National Pollutant Discharge Elimination System.
 NRC...................... Nuclear Regulatory Commission.
 Ohio EPA................. Ohio Environmental Protection Agency.
 OPCo..................... Ohio Power Company, an electric utility subsidiary of AEP.
 OVEC..................... Ohio Valley Electric Corporation, an electric utility company
                            in which AEP and CSPCo own a 44.2% equity interest.
 PCB's.................... Polychlorinated biphenyls.
 PFBC..................... Pressurized fluidized-bed combustion, a process in which
                            sulfur is removed during coal combustion and nitrogen oxide
                            formation is minimized.
 PUCO..................... The Public Utilities Commission of Ohio.
 RCRA..................... Resource Conservation and Recovery Act of 1976.
 Rockport Plant........... A generating plant, consisting of two 1,300,000-kilowatt coal-
                            fired generating units, near Rockport, Indiana.
 SEC...................... Securities and Exchange Commission.
 Service Corporation...... American Electric Power Service Corporation, a service
                            subsidiary of AEP.
 TVA...................... Tennessee Valley Authority.
 VEPCo.................... Virginia Electric and Power Company, an unaffiliated utility
                            company.
 Virginia SCC............. State Corporation Commission of Virginia.
 West Virginia PSC........ Public Service Commission of West Virginia.
 Zimmer or Zimmer Plant... Wm. H. Zimmer Generating Station, commonly owned by CSPCo,
                            CG&E and DP&L.
</TABLE>
 
                                       i
<PAGE>
 
PART I      -------------------------------------------------------------------
 
Item 1.BUSINESS
- --------------------------------------------------------------------------------
 
GENERAL
 
  AEP was incorporated under the laws of the State of New York in 1906 and
reorganized in 1925. It is a public utility holding company which owns,
directly or indirectly, all of the outstanding common stock of its operating
electric utility subsidiaries. Substantially all of the operating revenues of
AEP and its subsidiaries are derived from the furnishing of electric service.
 
  The service area of AEP's electric utility subsidiaries covers portions of
the states of Indiana, Kentucky, Michigan, Ohio, Tennessee, Virginia and West
Virginia. The generating and transmission facilities of AEP's subsidiaries are
physically interconnected, and their operations are coordinated, as a single
integrated electric utility system. Transmission networks are interconnected
with extensive distribution facilities in the territories served. At December
31, 1993, the subsidiaries of AEP had a total of 20,007 employees. AEP, as
such, has no employees. The principal operating subsidiaries of AEP are:
 
    APCo (organized in Virginia in 1926), which is engaged in the generation,
  purchase, transmission and distribution of electric power to approximately
  838,000 customers in the southwestern portion of Virginia and southern West
  Virginia, and in supplying electric power at wholesale to other electric
  utility companies and municipalities in those states and in Tennessee. At
  December 31, 1993, APCo and its wholly owned subsidiaries had 4,587
  employees. A generating subsidiary of APCo, Kanawha Valley Power Company,
  which owns and operates under Federal license three hydroelectric
  generating stations located on Government lands adjacent to Government-
  owned navigation dams on the Kanawha River in West Virginia, sells its net
  output to APCo. Among the principal industries served by APCo are coal
  mining, primary metals, chemicals, textiles, paper, stone, clay, glass and
  concrete products and furniture. In addition to its AEP System
  interconnection, APCo also is interconnected with the following
  unaffiliated utility companies: Carolina Power & Light Company, Duke Power
  Company and VEPCo. A comparatively small part of the properties and
  business of APCo is located in the northeastern end of the Tennessee
  Valley. APCo has several points of interconnection with TVA and has entered
  into agreements with TVA under which APCo and TVA interchange and transfer
  electric power over portions of their respective systems.
 
    CSPCo (organized in Ohio in 1937, the earliest direct predecessor company
  having been organized in 1883), which is engaged in the generation,
  purchase, transmission and distribution of electric power to approximately
  578,000 customers in Ohio, and in supplying electric power at wholesale to
  other electric utilities and to municipally owned distribution systems
  within its service area. At December 31, 1993, CSPCo had 2,143 employees.
  CSPCo's service area is comprised of two areas in Ohio, which include
  portions of twenty-five counties. One area includes the City of Columbus
  and the other is a predominantly rural area in south central Ohio.
  Approximately 80% of CSPCo's retail revenues are derived from the Columbus
  area. Among the principal industries served are food processing, chemicals,
  primary metals, electronic machinery and paper products. In addition to its
  AEP System interconnection, CSPCo also is interconnected with the following
  unaffiliated utility companies: CG&E, DP&L and Ohio Edison Company.
 
    I&M (organized in Indiana in 1925), which is engaged in the generation,
  purchase, transmission and distribution of electric power to approximately
  525,000 customers in northern and eastern Indiana and southwestern
  Michigan, and in supplying electric power at wholesale to other electric
  utility companies, rural electric cooperatives and municipalities. At
  December 31, 1993, I&M had 3,944
 
                                       1
<PAGE>
 
  employees. Among the principal industries served are transportation
  equipment, primary metals, fabricated metal products, electrical and
  electronic machinery, rubber and miscellaneous plastic products and
  chemicals and allied products. Since 1975, I&M has leased and operated the
  assets of the municipal system of the City of Fort Wayne, Indiana. In
  addition to its AEP System interconnection, I&M also is interconnected with
  the following unaffiliated utility companies: Central Illinois Public
  Service Company, CG&E, Commonwealth Edison Company, Consumers Power
  Company, Illinois Power Company, Indianapolis Power & Light Company,
  Louisville Gas and Electric Company, Northern Indiana Public Service
  Company, PSI Energy Inc. and Richmond Power & Light Company.
 
    KEPCo (organized in Kentucky in 1919), which is engaged in the
  generation, purchase, transmission and distribution of electric power to
  approximately 161,000 customers in an area in eastern Kentucky, and in
  supplying electric power at wholesale to other utilities and municipalities
  in Kentucky. At December 31, 1993, KEPCo had 842 employees. In addition to
  its AEP System interconnection, KEPCo also is interconnected with the
  following unaffiliated utility companies: Kentucky Utilities Company and
  East Kentucky Power Cooperative Inc. KEPCo is also interconnected with TVA.
 
    Kingsport Power Company (organized in Virginia in 1917), which provides
  electric service to approximately 41,000 customers in Kingsport and eight
  neighboring communities in northeastern Tennessee. Kingsport Power Company
  has no generating facilities of its own. It purchases electric power
  distributed to its customers from APCo. At December 31, 1993, Kingsport
  Power Company had 102 employees.
 
    OPCo (organized in Ohio in 1907 and reincorporated in 1924), which is
  engaged in the generation, purchase, transmission and distribution of
  electric power to approximately 657,000 customers in the northwestern, east
  central, eastern and southern sections of Ohio, and in supplying electric
  power at wholesale to other electric utility companies and municipalities.
  At December 31, 1993, OPCo and its wholly owned subsidiaries had 5,749
  employees. Among the principal industries served by OPCo are primary
  metals, stone, clay, glass and concrete products, rubber and plastic
  products, petroleum refining, chemicals and metal and wire products. In
  addition to its AEP System interconnection, OPCo also is interconnected
  with the following unaffiliated utility companies: CG&E, The Cleveland
  Electric Illuminating Company, DP&L, Duquesne Light Company, Kentucky
  Utilities Company, Monongahela Power Company, Ohio Edison Company, The
  Toledo Edison Company and West Penn Power Company.
 
    Wheeling Power Company (organized in West Virginia in 1883 and
  reincorporated in 1911), which provides electric service to approximately
  41,000 customers in northern West Virginia. Wheeling Power Company has no
  generating facilities of its own. It purchases electric power distributed
  to its customers from OPCo. At December 31, 1993, Wheeling Power Company
  had 143 employees.
 
  Another principal electric utility subsidiary of AEP is AEGCo, which was
organized in Ohio in 1982 as an electric generating company. AEGCo sells power
at wholesale to I&M, KEPCo and VEPCo. AEGCo has no employees.
 
  See Item 2 for information concerning the properties of the subsidiaries of
AEP.
 
  The Service Corporation provides accounting, administrative, computer,
engineering, financial, legal and other services at cost to the AEP System
companies. The executive officers of AEP are all employees of the Service
Corporation.
 
COST REDUCTION PROGRAM
 
  On November 5, 1992, AEP announced a major cost-control program. The program
outlined plans to combine certain operations of CSPCo and OPCo, focusing on the
functions performed in the headquarters of each company, and to restructure and
downsize the operations of the Service Corporation in Columbus, Ohio. The
program has resulted in the elimination of over 1,000 positions.
 
                                       2
<PAGE>
 
REGULATION
 
 General
 
  AEP and its subsidiaries are subject to the broad regulatory provisions of
the Public Utility Holding Company Act of 1935 administered by the SEC. The
public utility subsidiaries' retail rates and certain other matters are subject
to regulation by the public utility commissions of the states in which they
operate. Such subsidiaries are also subject to regulation by the FERC under the
Federal Power Act in respect of rates for interstate sale at wholesale and
transmission of electric power, accounting and other matters and construction
and operation of hydroelectric projects. I&M is subject to regulation by the
NRC under the Atomic Energy Act of 1954, as amended, with respect to the
operation of the Cook Plant.
 
 Conflict of Regulation
 
  Public utility subsidiaries of AEP can be subject to regulation of the same
subject matter by two or more jurisdictions. In such situations, it is possible
that the decisions of such regulatory bodies may conflict or that the decision
of one such body may affect the cost of providing service and so the rates in
another jurisdiction. In a recent case involving OPCo, the U.S. Court of
Appeals for the District of Columbia held that the determination of costs to be
charged to associated companies by the SEC under the Public Utility Holding
Company Act of 1935 precluded the FERC from determining that such costs were
unreasonable for ratemaking purposes. The U.S. Supreme Court also has held that
a state commission may not conclude that a FERC approved wholesale power
agreement is unreasonable for state ratemaking purposes. Certain actions that
would overturn these decisions or otherwise affect the jurisdiction of the SEC
and FERC are under consideration by the U.S. Congress and these regulatory
bodies. Such conflicts of jurisdiction often result in litigation and if
resolved adversely to a public utility subsidiary of AEP could have a material
adverse effect on the results of operations or financial condition of such
subsidiary or AEP.
 
CLASSES OF SERVICE
 
  The principal classes of service from which the major electric utility
subsidiaries of AEP derive revenues and the amount of such revenues (from
kilowatt-hour sales) during the year ended December 31, 1993 are as follows:
<TABLE>
<CAPTION>
                                                                                           AEP
                           AEGCO      APCO      CSPCO      I&M       KEPCO      OPCO    SYSTEM (A)
                           -----      ----      -----      ---       -----      ----    ----------
                                                      (IN THOUSANDS)
<S>                       <C>      <C>         <C>      <C>         <C>      <C>        <C>
Retail
 Residential
 Without Electric
 Heating................  $    --  $  242,177  $284,593 $  205,315  $ 43,325 $  256,547 $1,052,233
 With Electric Heating..       --     308,242   100,185     97,568    54,139    132,606    728,569
                          -------- ----------  -------- ----------  -------- ---------- ----------
  Total Residential.....       --     550,419   384,778    302,883    97,464    389,153  1,780,802
 Commercial.............       --     273,147   328,854    220,938    53,892    241,426  1,153,207
 Industrial.............       --     359,946   137,460    250,939    90,501    609,140  1,514,691
 Miscellaneous..........       --      30,627    14,689      5,593       808      8,107     62,879
                          -------- ----------  -------- ----------  -------- ---------- ----------
  Total Retail..........       --   1,214,139   865,781    780,353   242,665  1,247,826  4,511,579
Wholesale (sales for
resale).................   229,196    289,187    74,942    404,910    48,399    438,855    687,072
                          -------- ----------  -------- ----------  -------- ---------- ----------
  Total from KWH Sales..   229,196  1,503,326   940,723  1,185,263   291,064  1,686,681  5,198,651
Provision for Revenue
Refunds.................       --        (331)      --        (755)      --         --        (926)
                          -------- ----------  -------- ----------  -------- ---------- ----------
  Total Net of Provision
   for
   Revenue Refunds......   229,196  1,502,995   940,723  1,184,508   291,064  1,686,681  5,197,725
Other Operating
Revenues................        77     16,109    12,929     18,135     3,188     21,896     71,117
                          -------- ----------  -------- ----------  -------- ---------- ----------
  Total Electric
   Operating
   Revenues.............  $229,273 $1,519,104  $953,652 $1,202,643  $294,252 $1,708,577 $5,268,842
                          ======== ==========  ======== ==========  ======== ========== ==========
</TABLE>
- --------
(a) Includes revenues of other subsidiaries not shown and elimination of
intercompany transactions.
 
                                       3
<PAGE>
 
AEP SYSTEM POWER POOL, OFF-SYSTEM POWER SALES AND TRANSMISSION SERVICES
 
  AEP's electric utility subsidiaries operate their generating plants and
transmission lines as a single interconnected and coordinated electric utility
system. APCo, CSPCo, I&M, KEPCo and OPCo are parties to the Interconnection
Agreement, dated July 6, 1951, as amended (the Interconnection Agreement),
defining how they share the costs and benefits associated with the System's
generating plants. This sharing is based upon each company's "member-load-
ratio," which is calculated monthly on the basis of each company's maximum
peak demand in relation to the sum of the maximum peak demands of all five
companies during the preceding 12 months.
 
  The following table shows the net credits or (charges) allocated among the
parties under the Interconnection Agreement during the years ended December
31, 1991, 1992 and 1993:
 
<TABLE>
<CAPTION>
                                                  1991       1992       1993
                                                  ----       ----       ----
                                                       (IN THOUSANDS)
<S>                                             <C>        <C>        <C>
APCo........................................... $(235,000) $(243,000) $(260,000)
CSPCo..........................................  (142,000)  (118,000)  (141,000)
I&M............................................   148,000     71,000    183,000
KEPCo..........................................    15,000     26,000      1,000
OPCo...........................................   214,000    264,000    217,000
</TABLE>
 
  In addition, APCo, CSPCo, I&M, KEPCo and OPCo are parties to the
Transmission Agreement, dated April 1, 1984, as amended (the Transmission
Agreement), defining how they share the benefits and burdens associated with
their extra-high-voltage transmission system (facilities rated 345 kv and
above) and certain facilities operated at lower voltages (138 kv and above).
Like the Interconnection Agreement, this sharing is based upon each company's
"member-load-ratio."
 
  The following table shows the net credits or (charges) allocated among the
parties to the Transmission Agreement during the years ended December 31,
1991, 1992 and 1993:
 
<TABLE>
<CAPTION>
                                                       1991     1992     1993
                                                       ----     ----     ----
<S>                                                  <C>       <C>      <C>
                                                          (IN THOUSANDS)
APCo................................................ $ (7,000) $(8,000) $(3,200)
CSPCo...............................................  (31,400) (29,900) (31,200)
I&M.................................................   46,200   48,200   47,400
KEPCo...............................................    5,700    4,200    3,800
OPCo................................................  (13,500) (14,500) (16,800)
</TABLE>
 
  AEGCo, APCo, CSPCo, I&M, KEPCo and OPCo also sell electric power on a
wholesale basis to non-affiliated electric utilities. Such sales are either
made by the AEP System and then allocated among APCo, CSPCo, I&M, KEPCo and
OPCo based on member-load-ratios or made by individual companies pursuant to
various long-term power agreements. The following table shows the amounts
contributed to operating income of the various companies from such sales
during the years ended December 31, 1991, 1992 and 1993:
 
<TABLE>
<CAPTION>
                                                      1991(A)  1992(A)  1993(A)
                                                      -------  -------  -------
                                                            (IN THOUSANDS)
<S>                                                   <C>      <C>      <C>
AEGCo(b)............................................. $ 33,900 $ 33,000 $ 32,500
APCo(c)..............................................   23,600   18,100   23,600
CSPCo(c).............................................   12,500    9,100   12,000
I&M(c)(d)............................................   35,600   31,300   35,300
KEPCo(c).............................................    4,800    3,700    4,900
OPCo(c)..............................................   21,500   15,700   20,700
                                                      -------- -------- --------
Total System......................................... $131,900 $110,900 $129,000
                                                      ======== ======== ========
</TABLE>
- --------
(a) Such sales do not include wholesale sales to entities such as municipal
    agencies that may be full/partial requirement customers of AEP System
    companies within their service areas. See the table under Classes of
    Service for revenues from wholesale sales.

(b) All amounts for AEGCo are from sales made pursuant to a long-term power
    agreement. See AEGCo--Unit Power Agreements.

(c) All amounts are from System sales which are allocated among APCo, CSPCo,
    I&M, KEPCo and OPCo based upon member-load-ratio. All System sales made in
    1991, 1992 and 1993 were made on a short-term basis, except that
    $7,300,000, $11,500,000 and $16,800,000, respectively, of the contribution
    to operating income for the total System were from long-term System sales.

(d) In addition to its allocation of System sales, the 1990, 1991 and 1992
    amounts for I&M includes $21,100,000, $20,800,000 and $21,600,000 from a
    long-term agreement to sell 250 megawatts of power scheduled to terminate
    in 2009.
 
                                       4
<PAGE>
 
  The AEP System has long-term system agreements to sell 100 megawatts of
electric power through 1997 and to sell at times up to 200 megawatts of peaking
power for at least five years through March 1997 to unaffiliated utilities. The
AEP System continues to seek appropriate long-term wholesale power agreements
and will sell available power on a short-term basis. The future results of
operations of AEP and its operating companies will be affected by their ability
to make cost-effective wholesale sales or, if such sales are reduced, their
ability to timely raise retail rates.
 
  APCo, CSPCo, I&M, KEPCo, OPCo and other System companies also provide
transmission services for non-affiliated companies. The following table shows
the amounts contributed to operating income of the various companies from such
services during the years ended December 31, 1991, 1992 and 1993:
 
<TABLE>
<CAPTION>
                                                          1991    1992    1993
                                                         ------- ------- -------
                                                             (IN THOUSANDS)
<S>                                                      <C>     <C>     <C>
APCo.................................................... $ 2,800 $ 3,000 $ 2,900
CSPCo...................................................   2,400   2,500   2,500
I&M.....................................................   6,400   6,600   7,700
KEPCo...................................................     500     600     600
OPCo....................................................   9,800  10,100   9,900
                                                         ------- ------- -------
Total System(a)......................................... $22,600 $23,500 $24,200
                                                         ======= ======= =======
</TABLE>
- --------
(a) Includes revenues of other System companies not shown.
 
  The Energy Policy Act of 1992 amended the Federal Power Act to authorize the
FERC under certain conditions to order utilities which own transmission
facilities to provide wholesale transmission services for other utilities and
entities generating electric power. See Rates--APCo for discussion of a current
proceeding in which certain municipal customers seek the FERC to order the AEP
System to provide certain transmission services.
 
OVEC
 
  AEP, CSPCo and several unaffiliated utility companies jointly own OVEC, which
supplies the power requirements of a uranium enrichment plant near Portsmouth,
Ohio owned by the DOE. The aggregate equity participation of AEP and CSPCo in
OVEC is 44.2%. The DOE demand under OVEC's power agreement, which is subject to
change from time to time, is 1,929,000 kilowatts and is scheduled to remain at
about that level through the remaining term of the contract. The proceeds from
the sale of power by OVEC, aggregating $271,000,000 in 1993, are designed to be
sufficient for OVEC to meet its operating expenses and fixed costs and to
provide a return on its equity capital. APCo, CSPCo, I&M and OPCo, as
sponsoring companies, are entitled to receive from OVEC, and are obligated to
pay for, the power not required by DOE in proportion to their power
participation ratios, which averaged 42.1% in 1993. The power agreement with
DOE terminates on December 31, 2005, subject to early termination by DOE on not
less than three years notice. The power agreement among OVEC and the sponsoring
companies expires by its terms on March 12, 2006. The Clinton Administration is
considering closing either the Portsmouth, Ohio uranium enrichment plant or
DOE's other enrichment plant in Kentucky.
 
BUCKEYE
 
  Contractual arrangements among OPCo, Buckeye and other investor-owned
electric utility companies in Ohio provide for the transmission and delivery,
over facilities of OPCo and of other investor-owned utility companies, of power
generated by the two units at the Cardinal Station owned by Buckeye and back-up
power to which Buckeye is entitled from OPCo under such contractual
arrangements, to facilities owned by 27 of the rural electric cooperatives
which operate in the State of Ohio at 297 delivery points. Buckeye is entitled
under such arrangements to receive, and is obligated to pay for, the excess of
its maximum one-hour coincident peak demand plus a 15% reserve margin over the
1,226,500 kilowatts of capacity of the generating units which Buckeye currently
owns in the Cardinal Station. Such demand, which occurred on January 18, 1994,
was recorded at 1,146,933 kilowatts.
 
                                       5
<PAGE>
 
CERTAIN INDUSTRIAL CONTRACTS
 
  Ravenswood Aluminum Corporation and Ormet Corporation operate major aluminum
reduction plants in the Ohio River Valley at Ravenswood, West Virginia, and in
the vicinity of Hannibal, Ohio, respectively. OPCo supplies all of the power
requirements of these plants pursuant to long-term contracts with such
companies which, subject to certain curtailment provisions, terminate in 1997
in the case of Ormet and 1998 in the case of Ravenswood. The power requirements
of such plants presently aggregate approximately 880,000 kilowatts. Because the
price of electricity to Ravenswood and Ormet is based on generation costs at
the Muskingum River and Kammer Plants, respectively, the implementation of the
Clean Air Act Amendments of 1990 or an unfavorable resolution of the stack
height regulation litigation (in the case of Kammer Plant) and administrative
proceedings, described under Environmental and Other Matters, could result in a
decrease in operations or closure of Ravenswood's and Ormet's aluminum
reduction plants. See Legal Proceedings for a discussion of litigation
involving Ormet.
 
AEGCO
 
  Since its formation, AEGCo's business has consisted of the ownership and
financing of its 50% interest in the Rockport Plant and, more recently, leasing
of its 50% interest in Unit 2 of the Rockport Plant. The operating revenues of
AEGCo are derived from the sale of capacity and energy associated with its
interest in the Rockport Plant to I&M, KEPCo and VEPCo, pursuant to unit power
agreements. Pursuant to these unit power agreements, AEGCo is entitled to
recover its full cost of service from the purchasers and will be entitled to
recover future increases in such costs, including increases in fuel and capital
costs. See Unit Power Agreements. Pursuant to a capital funds agreement, AEP
has agreed to provide cash capital contributions, or in certain circumstances
subordinated loans, to AEGCo, to the extent necessary to enable AEGCo, among
other things, to provide its proportionate share of funds required to permit
continuation of the commercial operation of the Rockport Plant and to perform
all of its obligations, covenants and agreements under, among other things, all
loan agreements, leases and related documents to which AEGCo is or becomes a
party. See Capital Funds Agreement.
 
 Unit Power Agreements
 
  A unit power agreement between AEGCo and I&M (the I&M Power Agreement)
provides for the sale by AEGCo to I&M of all the power (and the energy
associated therewith) available to AEGCo at the Rockport Plant. I&M is
obligated, whether or not power is available from AEGCo, to pay as a demand
charge for the right to receive such power (and as an energy charge for any
associated energy taken by I&M) such amounts, as when added to amounts received
by AEGCo from any other sources, will be at least sufficient to enable AEGCo to
pay all its operating and other expenses, including a rate of return on the
common equity of AEGCo as approved by FERC, currently 12.16%. The I&M Power
Agreement will continue in effect until the date that the last of the lease
terms of Unit 2 of the Rockport Plant has expired unless extended in specified
circumstances.
 
  Pursuant to an assignment between I&M and KEPCo, and a unit power agreement
between KEPCo and AEGCo, AEGCo sells KEPCo 30% of the power (and the energy
associated therewith) available to AEGCo from both units of the Rockport Plant.
KEPCo has agreed to pay to AEGCo in consideration for the right to receive such
power the same amounts which I&M would have paid AEGCo under the terms of the
I&M Power Agreement for such entitlement. The KEPCo unit power agreement
expires on December 31, 1999, unless extended.
 
  A unit power agreement among AEGCo, I&M, VEPCo, and APCo provides for, among
other things, the sale of 70% of the power and energy available to AEGCo from
Unit 1 of the Rockport Plant to VEPCo by AEGCo from January 1, 1987 through
December 31, 1999. VEPCo has agreed to pay to AEGCo in consideration for the
right to receive such power those amounts which I&M would have paid AEGCo under
the terms of the I&M Power Agreement for such entitlement. Approximately 37% of
AEGCo's operating revenue in 1993 was derived from its sales to VEPCo.
 
                                       6
<PAGE>
 
 Capital Funds Agreement
 
  AEGCo and AEP have entered into a capital funds agreement pursuant to which,
among other things, AEP has unconditionally agreed to make cash capital
contributions, or in certain circumstances subordinated loans, to AEGCo to the
extent necessary to enable AEGCo to (i) maintain such an equity component of
capitalization as required by governmental regulatory authorities, (ii) provide
its proportionate share of the funds required to permit commercial operation of
the Rockport Plant, (iii) enable AEGCo to perform all of its obligations,
covenants and agreements under, among other things, all loan agreements, leases
and related documents to which AEGCo is or becomes a party (AEGCo Agreements),
and (iv) pay all indebtedness, obligations and liabilities of AEGCo (AEGCo
Obligations) under the AEGCo Agreements, other than indebtedness, obligations
or liabilities owing to AEP. The Capital Funds Agreement will terminate after
all AEGCo Obligations have been paid in full.
 
INDUSTRY PROBLEMS
 
  The electric utility industry, including the operating subsidiaries of AEP,
has encountered at various times in the last 15 years significant problems in a
number of areas, including: delays in and limitations on the recovery of fuel
costs from customers; proposed legislation, initiative measures and other
actions designed to prohibit construction and operation of certain types of
power plants under certain conditions and to eliminate or reduce the extent of
the coverage of fuel adjustment clauses; inadequate rate increases and delays
in obtaining rate increases; jurisdictional disputes with state public
utilities commissions regarding the interstate operations of integrated
electric systems; requirements for additional expenditures for pollution
control facilities; increased capital and operating costs; construction delays
due, among other factors, to pollution control and environmental considerations
and to material, equipment and fuel shortages; the economic effects on net
income (which when combined with other factors may be immediate and adverse)
associated with placing large generating units and related facilities in
commercial operation, including the commencement at that time of substantial
charges for depreciation, taxes, maintenance and other operating expenses, and
the cessation of AFUDC with respect to such units; uncertainties as to
conservation efforts by customers and the effects of such efforts on load
growth; depressed economic conditions in certain regions of the United States;
increasingly competitive conditions in the wholesale and retail markets;
proposals to deregulate certain portions of the industry, revise the rules and
responsibilities under which new generating capacity is supplied and open
access to an electric utility's transmission system; and substantial increases
in construction costs and difficulties in financing due to high costs of
capital, uncertain capital markets, charter and indenture limitations
restricting conventional financing, and shortages of cash for construction and
other purposes.
 
SEASONALITY
 
  Sales of electricity by the AEP System tend to increase during warmer summer
and cooler winter seasons because of the use of electricity by customers for
cooling and heating.
 
FRANCHISES
 
  The operating companies of the AEP System hold franchises to provide electric
service in various municipalities in their service areas. These franchises have
varying provisions and expiration dates. In general, the operating companies
consider their franchises to be adequate for the conduct of their business.
 
COMPETITION
 
 Retail
 
  The public utility subsidiaries of AEP generally have the exclusive right to
sell electric power at retail within their service areas. However, they do
compete with self-generation and with distributors of alternative sources of
energy, such as natural gas, fuel oil and coal, within their service areas. The
primary factors in such competition are price, reliability of service and the
capacity of customers to utilize sources of energy other than electric power.
With respect to self-generation, the public utility subsidiaries of AEP believe
that they maintain a favorable competitive position on the basis of all of
these factors. With respect to alternative
 
                                       7
<PAGE>
 
sources of energy, the public utility subsidiaries of AEP believe that the
reliability of their service and the limited ability of customers to substitute
other sources for electric power place them in a favorable competitive
position, even though their price may be higher than some such alternative
sources of energy.
 
  Significant changes in the global economy in recent years have led to
increased price competition for industrial companies in the United States,
including those served by the AEP System. Such industrial companies have
requested price reductions from their suppliers, including their suppliers of
electric power. In addition, industrial companies which are downsizing or
reorganizing often close a facility based upon its costs, which include, among
other things, the cost of electric power. The public utility subsidiaries of
AEP cooperate with such customers to meet their business needs through, for
example, various off-peak or interruptible supply options and believe that, as
low cost suppliers of electric power, they will not be materially adversely
affected by this competition and may be benefitted by attracting new industrial
customers to their service territories.
 
  The legislatures and/or the regulatory commissions in several states have
considered or are considering "retail wheeling" which, in general terms, means
the transmission by an electric utility of energy produced by another entity
over its transmission and distribution system to a retail customer in such
utility's service territory. A requirement to transmit directly to retail
customers would have the result of permitting retail customers to purchase
electric power, at the election of such customers, not only from the electric
utility in whose service area they are located but from any other electric
utility or independent power producer.
 
  The MPSC began a proceeding on September 11, 1992 to investigate a proposal
by certain industrial companies for an experiment in retail wheeling in certain
service territories in Michigan, not including those of I&M. On August 27,
1993, an administrative law judge recommended that the MPSC authorize such
retail wheeling on a voluntary basis and that the proposal had not been shown
to be in the public interest, could harm other ratepayers and did not
adequately address the issues of stranded investment and utilities' obligation
to serve. The MPSC has not yet issued an order in this proceeding. In addition,
a retail wheeling bill was introduced in the Ohio House of Representatives in
February 1994.
 
  Because adoption of retail wheeling would require resolution of complex
issues, such as who would pay for the unused generating plant of the utility
wheeling such power, it is not clear what effects will flow from its adoption
in any state. However, if retail wheeling is adopted, the public utility
subsidiaries of AEP believe that they have a favorable competitive position
because of their relatively low costs.
 
 Wholesale
 
  The public utility subsidiaries of AEP, like the electric industry generally,
face increasing competition to sell available power on a wholesale basis,
primarily to other public utilities. The Energy Policy Act of 1992 was
designed, among other things, to foster competition in the wholesale market (a)
through amendments to the Public Utility Holding Company Act of 1935,
facilitating the ownership and operation of generating facilities by "exempt
wholesale generators" (which may include independent power producers as well as
affiliates of electric utilities) and (b) through amendments to the Federal
Power Act, authorizing the FERC under certain conditions to order utilities
which own transmission facilities to provide wholesale transmission services
for other utilities and entities generating electric power. The principal
factors in competing for such sales are price (including fuel costs),
availability of capacity and reliability of service. The public utility
subsidiaries of AEP believe that they maintain a favorable competitive position
on the basis of all of these factors. However, because of the availability of
capacity of other utilities and the lower fuel prices in recent years, price
competition has been, and is expected for the next few years to be,
particularly important.
 
 New Generation
 
  When the AEP System needs new generation, the public utility subsidiaries of
AEP which wish to provide it will have to compete with exempt wholesale
generators, independent power producers and other
 
                                       8
<PAGE>
 
utilities. Although the specific guidelines for such competition have not yet
been developed and may vary from jurisdiction to jurisdiction (see the
discussion below), significant factors will include price and reliability. AEP
and its subsidiaries believe that they can be competitive as to both of these
factors. However, no additional baseload generating capacity is expected to be
constructed by the AEP System for some time. See Construction and Financing
Program.
 
  Indiana: On June 30, 1993, the IURC issued a notice of proposed rulemaking
for integrated resource planning which among other things would permit a
utility to acquire additional generation through bidding programs or other
means. The proposed rules would permit the utility to participate in the
bidding process. The Indiana Electric Association, on behalf of a group of
utilities including I&M, filed comments that support competitive bidding as an
optional method to acquire new generation.
 
  Michigan: The MPSC has adopted guidelines governing the acquisition of new
capacity by large Michigan electric utilities. The guidelines do not apply to
I&M.
 
  Ohio: On December 17, 1992, the PUCO issued an order proposing rules for
competitive bidding for new generating capacity, including transmission access
for winning bidders. The proposed rules would establish a rebuttable
presumption of prudence where new generating capacity is acquired through
competitive bidding and provide other incentives to use competitive bidding.
The proposed rules also contain procedures to ensure that bidders for a
utility's new capacity will have open access to certain transmission facilities
and prohibit the utility acquiring new capacity from withholding Clean Air Act
emission allowances from potential bidders. CSPCo and OPCo filed comments on
the proposed rules generally supporting promulgation of rules governing
competitive bidding but stating that the rules should not address access to
transmission facilities or emission allowances, because existing federal laws
address such concerns.
 
  Virginia: The Virginia SCC has adopted minimum requirements for any electric
utility that elects to acquire new generation through a bidding program. An
electric utility is not required to use the bidding process and may participate
in the bidding process.
 
  West Virginia: On October 8, 1993, the West Virginia PSC issued an order
proposing rules that generally require electric utilities to procure
competitively all new sources of generation. APCo and Wheeling Power Company
filed comments stating that the rules should not require competitive bidding
and should permit the utility to participate in the bidding process.
 
NEW BUSINESS DEVELOPMENT
 
  AEP continues to consider new business opportunities, particularly those
which allow use of its expertise. These endeavors began in 1982 and are
conducted through AEP Energy Services, Inc. ("AEPES") and AEP Resources, Inc.
("Resources").
 
  Resources' primary business focus is international and domestic cogeneration,
the independent power market, and the privatization of generation facilities in
the international market.
 
  AEPES has continued to offer consulting services and market AEP System
expertise both domestically and internationally. AEPES contracts with other
public utilities, commercial concerns and government agencies for the rendition
of services and the licensing of intellectual property.
 
  These continuing efforts to invest in and develop new business opportunities
offer the potential of earning returns which may exceed those of rate-regulated
operations. However, because of the absence of any assured return or rate of
return, they also involve a higher degree of risk which must be carefully
considered and assessed. AEP may make substantial investments in these and
other new businesses.
 
CONSTRUCTION AND FINANCING PROGRAM
 
  The AEP System companies are engaged in a continuing construction program,
involving selection of sites, design and acquisition of equipment, and
installation of the generating, transmission, distribution and other facilities
necessary to provide for growing demands for electric service. However, AEP's
current load forecast indicates no need for new coal-fired baseload generation
until sometime after the year 2005. For many
 
                                       9
<PAGE>
 
years System companies' loads grew at such a rate as to warrant efforts to
achieve major economies of scale, and thus reduce or limit the unit cost of the
power and energy supplied to the System's customers. From time to time, as the
System companies have encountered the industry problems described above, such
companies also have encountered limitations on their ability to secure the
capital necessary to finance construction expenditures.
 
  The System construction program is reviewed continuously and is revised from
time to time in response to changes in estimates of customer demand, business
and economic conditions, the cost and availability of capital, environmental
requirements and other factors. The extent and timing of construction
expenditures and the nature of future financing activities may be dependent on,
among other things, the timing and amount of additional rate relief received.
See Rates.
 
 PFBC Projects
 
  Tidd Plant: In November 1990, OPCo began operating a 70,000 kilowatt PFBC
demonstration plant at the deactivated Tidd Plant on the Ohio River at
Brilliant, Ohio. The specific goal of the project is to demonstrate that the
combined-cycle PFBC technology is a cost-effective, reliable, and
environmentally superior alternative to conventional coal-fired electric power
generation with a flue-gas desulfurization system. Through December 31, 1993,
the Tidd Plant achieved 5,530 hours of coal-fired operation while demonstrating
the viability of the PFBC process in the reduction of targeted sulfur dioxide
and nitrogen oxide emissions. See Environmental and Other Matters for
information regarding restrictions on sulfur dioxide and nitrogen oxide
emissions from coal-fired power plants in the AEP System. Original funding for
the Tidd Plant project included provisions for a three-year test period
extending through February 1994. At this time, planned funding for the Tidd
Plant project contemplates an additional year of operation extending through
February 1995. However, if additional testing is required, the test period
could be extended past February 1995. The plant is planned to be deactivated at
the conclusion of the test program.
 
  Total Tidd Plant construction costs (including PFBC development costs) and
total Tidd operating costs incurred through December 31, 1993 were $181,898,000
and $25,076,000, respectively. At such date, OPCo had received funding from DOE
and the State of Ohio in the aggregate amounts of $59,548,000 and $10,000,000,
respectively, and had recovered $123,186,000 from its retail customers. The
estimated total construction and operating costs of the Tidd Plant project are
$185,000,000 and $40,000,000, respectively, and OPCo expects to receive
additional funding from DOE so that the aggregate amount received from it will
be $60,200,000. OPCo is currently recovering approximately $500,000 per month
from its Ohio electric fuel component jurisdictional customers for costs
associated with the Tidd Plant project that are not recovered from DOE or the
State of Ohio and incurred after December 1, 1986. The PUCO, however, may
consider distributing such costs over total OPCo sales which may result in a
prospective reduction in the amount recoverable by OPCo.
 
  PFBC Utility Demonstration Project: DOE is cost sharing with APCo development
of a 340,000 kilowatt commercial-size PFBC plant adjacent to APCo's Mountaineer
Plant in New Haven, West Virginia. DOE has agreed to continue funding the
design of the plant through at least January 1996. The present four-year effort
to refine the PFBC design extends through January 1996. The ultimate decision
to proceed with the construction of the commercial PFBC plant will hinge on the
confirmation of the need for new coal-fired baseload capacity, the readiness of
PFBC technology, and state regulatory commission approval.
 
 Construction Expenditures
 
  The following table shows the construction expenditures by AEGCo, APCo,
CSPCo, I&M, KEPCo, OPCo and the AEP System and their respective consolidated
subsidiaries during 1991, 1992 and 1993 and their current estimate of 1994
construction expenditures, in each case including AFUDC but excluding nuclear
fuel and other assets acquired under leases. The construction expenditures for
the years 1991-1993 were applied, and it is anticipated that the estimated
construction expenditures for 1994 will be applied, approximately as follows to
construction of the following classes of assets:
 
                                       10
<PAGE>
 
<TABLE>
<CAPTION>
                                               1991     1992     1993     1994
                                              ACTUAL   ACTUAL   ACTUAL  ESTIMATE
                                             -------- -------- -------- --------
                                                       (IN THOUSANDS)
<S>                                          <C>      <C>      <C>      <C>
AEGCO
Generating plant and facilities............. $  3,700 $  3,600 $  3,100 $  4,300
                                             -------- -------- -------- --------
  TOTAL..................................... $  3,700 $  3,600 $  3,100 $  4,300
                                             ======== ======== ======== ========
APCO
Generating plant and facilities (a)......... $ 33,800 $ 34,400 $ 51,200 $ 64,200
Transmission lines and facilities...........   42,500   54,200   36,700   45,800
Distribution lines and facilities...........  102,200   91,600   98,200   92,400
General plant and other facilities..........   12,300   11,500    4,800   17,300
                                             -------- -------- -------- --------
  TOTAL..................................... $190,800 $191,700 $190,900 $219,700
                                             ======== ======== ======== ========
CSPCO
Generating plant and facilities............. $ 49,800 $ 21,900  $33,300 $ 39,500
Transmission lines and facilities...........   11,300   11,600   10,100    4,600
Distribution lines and facilities...........   42,900   40,800   40,700   46,400
General plant and other facilities..........    3,300    1,100    2,200    8,200
                                             -------- -------- -------- --------
  TOTAL..................................... $107,300 $ 75,400 $ 86,300 $ 98,700
                                             ======== ======== ======== ========
I&M (b)
Generating plant and facilities............. $ 48,200 $ 66,400 $ 50,200 $ 55,800
Transmission lines and facilities ..........   31,700   17,300   10,100   20,000
Distribution lines and facilities...........   38,800   39,200   41,300   42,000
General plant and other facilities..........    5,000    3,500    6,700    5,200
                                             -------- -------- -------- --------
  TOTAL..................................... $123,700 $126,400 $108,300 $123,000
                                             ======== ======== ======== ========
KEPCO
Generating plant and facilities............. $  5,300 $  4,100 $  8,100 $ 25,000
Transmission lines and facilities...........    4,000    8,700    6,700    9,400
Distribution lines and facilities...........   19,900   17,500   20,300   19,900
General plant and other facilities..........        0    1,500        0    4,100
                                             -------- -------- -------- --------
  TOTAL..................................... $ 29,200 $ 31,800 $ 35,100 $ 58,400
                                             ======== ======== ======== ========
OPCO
Generating plant and facilities (c)(d)...... $132,900 $124,900 $112,700 $ 77,800
Transmission lines and facilities...........   19,500   18,900   28,600   34,300
Distribution lines and facilities...........   41,500   42,800   46,000   47,000
General plant and other facilities..........   10,000    5,900   10,500   11,300
                                             -------- -------- -------- --------
  TOTAL..................................... $203,900 $192,500 $197,800 $170,400
                                             ======== ======== ======== ========
AEP SYSTEM
Generating plant and facilities (a)(c)(d)... $273,700 $255,300 $258,600 $266,600
Transmission lines and facilities...........  110,000  111,900   92,800  115,100
Distribution lines and facilities...........  250,800  237,700  252,300  255,800
General plant and other facilities..........   30,700   23,700   24,400   46,500
                                             -------- -------- -------- --------
  TOTAL..................................... $665,200 $628,600 $628,100 $684,000
                                             ======== ======== ======== ========
</TABLE>
- --------
(a) Excludes expenditures for PFBC Utility Demonstration Project. See PFBC
    Projects.
(b) Reflects restatement for 1991 to include effect of merging Michigan Power
    Company into I&M.
(c) Includes expenditures for Tidd Plant which have been or are expected to be
    funded through Federal/state grants and the fuel clause mechanism. See
    PFBC Projects.
(d) Excludes expenditures associated with flue-gas desulfurization system
    being constructed by a non-affiliate at the Gavin Plant which OPCo has
    agreed to lease upon completion of construction. Actual expenditures for
    1991, 1992 and 1993 and the current estimate for 1994 are $18,683,000,
    $93,653,000, $256,673,000 and $230,000,000, respectively. See
    Environmental and Other Matters--CAAA-AEP System Compliance Plan.
 
                                      11
<PAGE>
 
  Reference is made to the footnotes to the financial statements entitled
Commitments and Contingencies incorporated by reference in Item 8, for further
information with respect to the construction plans of AEP and its operating
subsidiaries for the next three years. If the System receives adequate rate
relief in future periods, and is able to finance additional construction
expenditures, and if the loads which are served by the System increase above
the levels currently projected, additional expenditures may be incurred in
subsequent years in amounts which would be substantial but which cannot be
accurately predicted at this time.
 
  Changes in construction schedules and costs, and in estimates and projections
of needs for additional facilities, as well as variations from currently
anticipated levels of net earnings, Federal income and other taxes, and other
factors affecting cash requirements, may increase or decrease the estimates of
capital requirements for the System's construction program.
 
  Proposed Transmission Facilities: On March 23, 1990, APCo and VEPCo announced
plans, subject to regulatory approval, for major new transmission facilities.
APCo will construct approximately 115 miles of 765,000-volt line from APCo's
Wyoming station in southern West Virginia to APCo's Cloverdale station near
Roanoke, Virginia. VEPCo will construct approximately 102 miles of 500,000-volt
line from APCo's Joshua Falls station east of Lynchburg, Virginia to VEPCo's
Ladysmith station north of Richmond, Virginia. The construction of the
transmission lines and related station improvements will provide needed
reinforcement for APCo's internal load, reinforce the ability to exchange
electric energy between the two companies and relieve present constraints on
the transmission of electric energy from potential independent power producers
in the APCo service area to VEPCo. APCo's cost is estimated at $245,000,000
while VEPCo's cost is estimated at $164,000,000. Completion of the project is
presently scheduled for 1998 but the actual service date will be dependent upon
the time necessary to meet various regulatory requirements.
 
  Hearings before the Virginia SCC were concluded in September 1993. A report
was issued by the hearing examiner in December 1993 which recommended that the
Virginia SCC grant APCo approval to construct the proposed 765,000-volt line. A
decision by the Virginia SCC is pending.
 
  APCo refiled with the West Virginia PSC in February 1993 its application for
certification. An application filed in June 1992 was withdrawn at the request
of the West Virginia PSC to permit additional time for review by the West
Virginia PSC. The West Virginia PSC rejected APCo's application for
certification in May 1993, directing APCo to supplement its line siting
information. APCo intends to refile its application with the West Virginia PSC.
Hearings are expected to be held in late 1994 with a decision expected in early
1995.
 
  The Jefferson National Forest (JNF) is directing the preparation of an
Environmental Impact Statement (EIS) which will be required prior to the
granting of special use permits for crossing Federal lands. The present
schedule of the JNF calls for completion of the draft EIS in September 1994 and
the final EIS in February 1995.
 
  Environmental Expenditures: Expenditures related to compliance with air and
water quality standards, included in the gross additions to plant of the
System, during 1991, 1992 and 1993 and the current estimate for 1994 are shown
below. Substantial expenditures in addition to the amounts set forth below may
be required by the System in future years in connection with the modification
and addition of facilities at generating plants for environmental quality
controls in order to comply with air and water quality standards which may have
been or may be adopted.
 
<TABLE>
<CAPTION>
                                                 1991    1992    1993     1994
                                                ACTUAL   ACTUAL ACTUAL  ESTIMATE
                                               -------- ------- ------- --------
                                                        (IN THOUSANDS)
<S>                                            <C>      <C>     <C>     <C>
AEGCo......................................... $     0  $     0 $     0 $   900
APCo (a)......................................   7,100   11,200  16,800  22,100
CSPCo.........................................   7,100    6,500  15,800  23,900
I&M...........................................     100        0       0   3,700
KEPCo.........................................     200      100   1,000   9,000
OPCo (b)(c)...................................  56,700   61,600  31,600  24,500
                                               -------  ------- ------- -------
AEP System (a)(b)(c).......................... $71,200  $79,400 $65,200 $84,100
                                               =======  ======= ======= =======
</TABLE>
 
                                       12
<PAGE>
 
- --------
(a) Excludes expenditures for PFBC Utility Demonstration Project. See PFBC
    Projects.
(b) Includes expenditures for Tidd Plant which have been or are expected to be
    funded through Federal/state grants and the fuel clause mechanism. See
    PFBC Projects.
(c) Excludes expenditures associated with flue-gas desulfurization system
    being constructed by a non-affiliate at the Gavin Plant which OPCo has
    agreed, subject to PUCO approval, to lease upon completion of
    construction. Actual expenditures for 1991, 1992 and 1993 and the current
    estimate for 1994 are $18,683,000, $93,653,000, $256,673,000 and
    $230,000,000, respectively. See Environmental and Other Matters--CAAA-AEP
    System Compliance Plan.
 
 Financing
 
  It has been the practice of AEP's operating subsidiaries to finance current
construction expenditures in excess of available internally generated funds by
initially issuing unsecured short-term debt, principally commercial paper and
bank loans, at times up to levels authorized by regulatory agencies, and then
to reduce the short-term debt with the proceeds of subsequent sales by such
subsidiaries of long-term debt securities and preferred stock, and cash
capital contributions by AEP to the subsidiaries. It has been the practice of
AEP, in turn, to finance cash capital contributions to the common stock
equities of the operating subsidiaries by issuing unsecured short-term debt,
principally commercial paper, and then to sell additional shares of Common
Stock of AEP for the purpose of retiring the short-term debt previously
incurred. Since 1985, however, AEP has sold no shares of Common Stock. If
necessary, AEP will issue shares of Common Stock pursuant to its Dividend
Reinvestment and Stock Purchase Plan. Although prevailing interest costs of
short-term bank debt and commercial paper generally have been lower than
prevailing interest costs of long-term debt securities, whenever interest
costs of short-term debt exceed costs of long-term debt, the companies might
be adversely affected by reliance on the use of short-term debt to finance
their construction and other capital requirements.
 
  During the period 1991-1993, external funds from financings and capital
contributions by AEP amounted, with respect to APCo, CSPCo and KEPCo to
approximately 37%, 38% and 31%, respectively, of the aggregate construction
expenditures shown above. During this same period, the amount of funds used to
retire long-term and short-term debt and preferred stock of AEGCo, I&M and
OPCo exceeded the amount of funds from financings and capital contributions by
AEP.
 
  The ability of AEP and its operating subsidiaries to issue short-term debt
is limited by regulatory restrictions and, in the case of most of the
operating subsidiaries, by provisions contained in their charters and in
certain debt and other instruments. The approximate amounts of short-term debt
which the companies estimate that they were permitted to issue under the most
restrictive such restriction, at January 1, 1994, and the respective amounts
of short-term debt outstanding on that date, on a corporate basis, are shown
in the following tabulation:
 
<TABLE>
<CAPTION>
                                                                     TOTAL
  SHORT-TERM DEBT     AEP  AEGCO  APCO  CSPCO  I&M  KEPCO  OPCO   AEP SYSTEM(A)
  ----------------    ---- ------ ----- ------ ---- ------ ----- --------------
                                            (IN MILLIONS)
<S>                   <C>  <C>    <C>   <C>    <C>  <C>    <C>   <C>
Amount authorized.... $150  $50   $215   $140  $127  $100  $222      $1,054
                      ====  ===   ====   ====  ====  ====  ====      ======
Amount outstanding:
  Notes payable...... $ --  $15   $ --   $ 12  $ --   $26  $ --      $   63
  Commercial paper...   65   --     36     13    50    12    38         214
                      ----  ---   ----   ----  ----  ----  ----      ------
                      $ 65  $15   $ 36   $ 25  $ 50   $38  $ 38      $  277
                      ====  ===   ====   ====  ====  ====  ====      ======
</TABLE>
- --------
(a) Includes short-term debt of other subsidiaries not shown.
 
  Reference is made to the footnotes to the financial statements incorporated
by reference in Item 8 for further information with respect to unused short-
term bank lines of credit.
 
  In order to issue additional long-term debt and preferred stock, it is
necessary for APCo, CSPCo, I&M, KEPCo and OPCo to comply with earnings
coverage requirements contained in their respective mortgages, debenture
indentures and charters. The most restrictive of these provisions in each
instance generally requires
 
                                      13
<PAGE>
 
(1) for the issuance of additional long-term debt by APCo, I&M and OPCo, for
purposes other than the refunding of outstanding long-term debt securities, a
minimum, before income tax, earnings coverage of twice the pro forma annual
interest charges on long-term debt, (2) for the issuance of first mortgage
bonds by CSPCo and KEPCo for purposes other than the refunding of outstanding
first mortgage bonds, a minimum, before income tax, earnings coverage of twice
the pro forma annual interest charges on first mortgage bonds and (3) for the
issuance of additional preferred stock by APCo, I&M and OPCo, a minimum, after
income tax, gross income coverage of one and one-half times pro forma annual
interest charges and preferred stock dividends, in each case for a period of
twelve consecutive calendar months within the fifteen calendar months
immediately preceding the proposed new issue. In computing such coverages, the
companies include as a component of earnings revenues collected subject to
refund (where applicable) and, to the extent not limited by the instrument
under which the computation is made, AFUDC, including amounts positioned and
classi-fied as an allowance for borrowed funds used during construction. These
coverage provisions have from time to time restricted the ability of one or
more of the above subsidiaries of AEP to issue senior securities in the amounts
considered to be desirable.
 
  The respective long-term debt and preferred stock coverages of APCo, CSPCo,
I&M, KEPCo and OPCo under their respective debenture indenture, mortgage and
charter provisions, calculated on the foregoing basis and in accordance with
the respective amounts then recorded in the accounts of the companies, assuming
the respective short-term debt of the companies at those dates were to remain
outstanding for a twelve-month period at the respective rates of interest
prevailing at those dates, were at least those stated in the following table:
 
<TABLE>
<CAPTION>
                                                                   DECEMBER 31,
                                                                  --------------
                                                                  1991 1992 1993
                                                                  ---- ---- ----
<S>                                                               <C>  <C>  <C>
APCo
  Debt coverage.................................................. 3.76 3.50 3.62
  Preferred stock coverage....................................... 2.08 1.99 2.04
CSPCo
  Mortgage coverage.............................................. 1.49 2.16 2.91
I&M
  Debt coverage.................................................. 4.10 3.55 4.59
  Preferred stock coverage....................................... 2.24 2.06 2.48
KEPCo
  Mortgage coverage.............................................. 4.50 3.34 2.19
OPCo
  Debt coverage.................................................. 3.95 3.36 4.65
  Preferred stock coverage....................................... 2.24 2.22 2.88
</TABLE>
 
  Although certain other subsidiaries of AEP either are not subject to any
coverage restrictions or are not subject to restrictions as constraining as
those to which APCo, CSPCo, I&M, KEPCo and OPCo are subject, their ability to
finance substantial portions of their construction programs may be subject to
market limitations and other constraints unless other assurances are furnished.
 
  AEP believes that the ability of its operating subsidiaries to issue short-
and long-term debt securities and preferred stock in the amounts required to
finance their respective construction programs depends upon the timely approval
of pending and future rate increase applications. If one or more of the
operating subsidiaries are unable to continue the issuance and sale of
securities on an orderly basis, such company or companies will be required to
consider the use of alternative financing arrangements, if available, which may
be more costly or the curtailment of construction and other outlays.
 
  AEP's subsidiaries have also utilized, and expect to continue to utilize,
additional financing arrangements, such as leasing arrangements, including the
leasing of utility assets, coal mining and
 
                                       14
<PAGE>
 
transportation equipment and facilities and nuclear fuel. Pollution control
revenue bonds have been used in the past and may be used in the future in
connection with the construction of pollution control facilities; however,
Federal tax law has limited the utilization of this type of financing except
for purposes of certain financing of solid waste disposal facilities and of
certain refunding of outstanding pollution control revenue bonds issued before
August 16, 1986.
 
  Shares of AEP Common Stock may be sold by AEP from time to time at prices
below the then current book value per share and repurchased by AEP at prices
above book value. Such sales or purchases, if any, would have a dilutive effect
on the book value of then outstanding shares but are not expected to have a
material adverse effect on AEP's business including its future financing plans
or capabilities and pending construction projects.
 
CONSERVATION AND LOAD MANAGEMENT
 
  For some years, the AEP System has put in place a series of customer programs
for encouraging electric conservation and load management (CLM). The CLM
programs also are referred to in the electric utility industry as "demand-side
management" programs (DSM) since they affect the demand for electricity as
opposed to electricity supply. The AEP System is committed to integrated
resource planning and has in place a detailed analysis procedure in which
effective demand-side and supply-side options are both considered in order to
determine the least cost approach to provide reliable electric service for its
customers, taking into account environmental and other considerations. Recovery
of demand-side program expenditures through rates is being reviewed by AEP's
respective regulatory commissions as discussed below in Rates.
 
RATES
 
 General
 
  In recent years the operating subsidiaries of AEP have filed a series of rate
increase applications with their respective state commissions and the FERC and
expect that they will continue to do so whenever necessary as increases in
operating, construction and capital costs exceed increases in revenues
resulting from previously granted rate increases and increased customer demand.
 
  All of the seven states served by the AEP System, as well as the FERC, either
permit the incorporation of fuel adjustment clauses in a utility company's
rates and tariffs, which are designed to permit upward or downward adjustments
in revenues to reflect increases or decreases in fuel costs above or below the
designated base cost of fuel set forth in the particular rate or tariff, or
permit the inclusion of specified levels of fuel costs as part of such rate or
tariff.
 
  AEP cannot predict the timing or probability of approvals regarding
applications for additional rate changes, the outcome of action by regulatory
commissions or courts with respect to such matters, or the effect thereof on
the earnings and business of the AEP System.
 
  FERC Regulatory Matters: On March 31, 1993, the FERC issued its final rules,
effective January 1, 1993, regarding accounting for allowances under the Clean
Air Act Amendments of 1990. The rules provide for the use of "fair value" in
the valuation of allowances traded between affiliates and establishment of FERC
accounts to record regulatory assets and liabilities. See Environmental and
Other Matters--Air Pollution Control.
 
 APCo
 
  FERC: On February 14, 1992, APCo filed with the FERC applications for an
increase in its wholesale rates to Kingsport Power Company and non-affiliated
customers in the amounts of approximately $3,933,000 and $4,759,000,
respectively. APCo began collecting the rate increases, subject to refund, on
September 15, 1992. In addition, the Financial Accounting Standards Board has
issued Statement of Financial Accounting Standards No. 106, Employers'
Accounting for Postretirement Benefits Other Than Pensions (SFAS 106) which
requires employers, beginning in 1993, to accrue for the costs of retiree
benefits other than pensions. These rates include the higher level of SFAS 106
costs. On November 9, 1993, the administrative law judge issued an initial
decision recommending, among other things, the higher level of postretirement
benefits other than pensions under SFAS 106. FERC action on APCo's applications
is pending.
 
                                       15
<PAGE>
 
  In June 1993, certain municipal customers filed an application with the FERC
for an order requiring the AEP System to provide transmission service for 50
megawatts (mw) of base load power purchased from an unaffiliated utility and
the reduction by 50 mw of the power these customers purchase from APCo under
existing 10-year Electric Service Agreements ("ESAs"). APCo maintains that its
agreements with these customers are full-requirements contracts which preclude
the customers from purchasing power from third parties. On December 1, 1993,
the administrative law judge issued an initial decision that the ESAs are not
full requirements contracts and that the ESAs give these municipal wholesale
customers the option of substituting alternative sources of power for energy
purchased from APCo. The proposed 50 mw reduction would reduce net non-fuel
revenue by $16,900,000 over the period April 1994 through June 1997 (end of
ESAs). On February 10, 1994, the FERC issued orders (1) affirming, in part, the
administrative law judge's initial decision and (2) instituting a proceeding to
determine the appropriate rate and terms for the transmission of this power to
the municipal customers. On March 11, 1994, AEP System companies filed a
petition for rehearing of the FERC's order affirming the administrative law
judge's decision.
 
  Virginia: On December 4, 1992, APCo filed with the Virginia SCC a request to
increase rates by approximately $31,377,000 annually. APCo's filing requests,
among other things, approval to establish a capacity charge tracking mechanism
to track changes in its capacity charges from the AEP System Power Pool,
increased West Virginia allocated business and occupation taxes discussed below
and increased SFAS 106 costs. On December 29, 1992, the Virginia SCC issued an
order suspending APCo's proposed rates until May 3, 1993. In June 1993, the
Virginia SCC staff recommended a $10,500,000 annual rate increase and, after
hearings in July 1993, the Hearing Examiner issued a report recommending a
$7,800,000 annual rate increase. A Virginia SCC order is pending.
 
  On March 27, 1992, the Virginia SCC issued a final order regarding its
investigation of CLM programs of Virginia's utilities. The Virginia SCC adopted
rules regarding the rate recovery of promotional allowances designed to achieve
energy conservation, load reduction or improved energy efficiency. Rate
recovery for such promotions will be allowed only for cost-effective CLM
programs, and not for those designed primarily to increase load or market
share, unless a company proves that the program is cost-effective and serves
the overall public interest. The Virginia SCC also directed Virginia utilities
to submit their CLM programs for formal review and approval.
 
  In accordance with the March 27, 1992 order of the Virginia SCC, in order to
promote the goals of cost-effective utility conservation, efficiency and load
management, on October 16, 1992, APCo filed an application with the Virginia
SCC for approval to implement six demand side management pilot programs in its
service territory, including a residential rate experiment. On March 4, 1993,
the Virginia SCC issued an order approving implementation of five of the six
programs. The storage water heater program was transferred to APCo's pending
Virginia retail rate case discussed above for adjudication. Rate recovery for
all of these programs is also being sought in the Virginia rate case.
 
  The Virginia SCC, in its order of March 27, 1992, also directed its staff to
determine the appropriate methods for evaluating the cost-effectiveness of CLM
programs and to submit an interim report outlining the scope and procedure of
the investigation. The staff submitted its Report on the Cost/Benefit Analysis
of Demand Side Management Programs on February 9, 1993. Therein the staff
stated that a multi-perspective approach to determining the cost and benefits
of demand-side management programs is needed in order to evaluate the full
impact of programs on a utility and its customers. The staff stated that
programs should be evaluated from the perspective of the program participant,
the non-participant, the utility and all ratepayers.
 
  On June 28, 1993, the Virginia SCC issued an order promulgating rules on the
proper cost/benefit tests to be conducted on proposed DSM programs. The rules
provide that utilities shall analyze a proposed DSM program from a multi-
perspective approach considering, at a minimum, the quantifiable benefits and
costs of a program to the participating customer, the cost of the DSM program
incurred by the utility, the difference between the change in total revenues
paid to the utility and the change in total costs to a utility resulting from
the DSM program, and the cost of a program as a resource option to the utility
and its ratepayers as a whole. The order specifies minimum guidelines to
provide direction to utilities in developing applications for
 
                                       16
<PAGE>
 
approval of DSM programs. Utilities must seek Virginia SCC approval of pilot or
experimental programs that involve rates or promotional allowances, but other
limited pilot or experimental programs may be conducted without prior approval.
 
  West Virginia: In January 1992, APCo filed with the Supreme Court of Appeals
of West Virginia a petition for appeal which sought a review and reversal of
the West Virginia PSC's November 1, 1991 order which disallowed recovery of
$12,700,000 annually relating to the allocation treatment of business and
occupation taxes. In April 1992, the court issued an order denying APCo's
appeal. APCo has received recovery of the non-West Virginia jurisdictional
share of these taxes in its Virginia and FERC jurisdictions.
 
  On February 22, 1993, the West Virginia PSC approved an increase in APCo's
Expanded Net Energy Cost (ENEC) rates of $24,400,000 annually. ENEC rates are
approved annually as part of the West Virginia PSC's review of APCo's power
supply costs which include fuel, purchased power and AEP System Power Pool
capacity charges and credits for APCo's share of Power Pool generation costs
and wholesale sales. In approving the new rates, the West Virginia PSC placed
APCo on notice that the annual review process, including the traditional fuel
elements of the review and deferred accounting with prospective actual cost
recoveries, would be closely examined at the next review.
 
  On October 28, 1993, the West Virginia PSC approved, with certain
modifications, a settlement agreement among the parties to the ENEC proceeding.
The approved agreement temporarily suspended the annual ENEC recovery
proceedings, reduced ENEC rates by $8,000,000 annually effective November 1,
1993, and froze current base rates and the reduced ENEC rate for a three-year
period ending October 31, 1996. Deferral accounting will not be used for new
ENEC cost variances incurred from November 1993 through October 1996. The ENEC
actual underrecovery balance on October 31, 1993 of $13,300,000 will be
collected through a component of the revised ENEC rates over the three-year
period ending October 31, 1996. The agreement also provides for a net decrease
in West Virginia depreciation expense of $4,300,000 annually (with no change to
base rates) effective November 1, 1995. APCo also agreed to invest at least
$90,000,000 in distribution facilities in West Virginia between October 13,
1993 and October 31, 1996.
 
  On November 5, 1992, APCo filed an application with the West Virginia PSC for
approval to implement seven demand-side management programs. On February 8,
1993, the West Virginia PSC issued an order approving the seven demand side
management programs, but limited availability of one program to only existing
electric water heating customers. On April 14, 1993, the West Virginia PSC by
order clarified the availability to customers with electric water heating and
new customers with all-electric homes.
 
 CSPCo
 
  Zimmer Plant: The Zimmer Plant was placed in commercial operation as a 1,300-
megawatt coal-fired plant on March 30, 1991. CSPCo owns 25.4% of the Zimmer
Plant with the remainder owned by two unaffiliated companies, CG&E (46.5%) and
DP&L (28.1%) (collectively, the Owners).
 
  Zimmer Plant--Rate Recovery: On April 2, 1991, CSPCo filed a request with the
PUCO to increase rates $202,500,000 on an annual basis principally to recover
its share of the costs of operation of the Zimmer Plant and a return on its
investment. On May 12, 1992, the PUCO issued an order on CSPCo's rate request.
The order provided for a phased-in rate increase of $123,000,000 to be
implemented in three steps over a two-year period and excluded from rate base
$165,000,000 of Zimmer Plant costs composed of an allowance for funds used
during construction accrued from February 1984 through February 1986, nuclear
wind-down costs and a loss on the sale of nuclear fuel. The order also provided
for the recovery of deferred post in-service operating expenses over 10 years.
CSPCo requested a rehearing with the PUCO which was denied except for rehearing
of certain minor rate design and accounting related issues. CSPCo and the PUCO
staff signed a stipulation agreement resolving the minor issues for which the
PUCO granted rehearing. On August 20, 1992, the PUCO approved the stipulation
which provided CSPCo with approximately $1,500,000 of additional revenues
annually.
 
                                       17
<PAGE>
 
  CSPCo filed an appeal with the Ohio Supreme Court on September 1, 1992
regarding the $165,000,000 excluded from rate base and challenging the PUCO's
authority to order a phased-in rate plan. CSPCo's appeal stated (1) that the
PUCO failed to abide by the terms of a PUCO-approved 1985 stipulation agreement
regarding CSPCo's investment in the Zimmer Plant and (2) that the PUCO did not
have authority to order phased-in rates.
 
  In November 1993, the Supreme Court issued a decision on CSPCo's appeal
affirming the disallowance and finding that the PUCO did not have statutory
authority to order phased-in rates. The court instructed the PUCO to fix rates
to provide gross annual revenues in accordance with the law and to provide a
mechanism to recover the revenues deferred under the phase-in order which
through December 31, 1993 totaled $93,900,000.
 
  As a result of the ruling, 1993 net income was reduced by $144,500,000 after
tax to reflect the disallowance and in January 1994, the PUCO approved a 7.11%
or $57,167,000 rate increase effective February 1, 1994. The increase is
comprised of a 3.72% base rate increase and a temporary 3.39% surcharge, which
will be in effect until the phase-in plan deferrals are recovered, estimated to
be for a period of less than four and one-half years. The recovery of deferrals
and the increase in rates to the full rate level will not affect net income.
 
  Other Ohio Regulatory Matters: On April 30, 1992, CSPCo and OPCo filed their
individual 1992 long-term forecast reports and integrated resource plans. On
September 23, 1993, the PUCO issued its opinion and order approving CSPCo's and
OPCo's long-term forecast reports. The PUCO order directs CSPCo and OPCo to
proceed with a number of specific demand-side management programs and any other
programs determined to be cost-effective.
 
  Reference is made to Environmental and Other Matters--Clean Air Act
Amendments of 1990 for a discussion of emission allowances. On January 9, 1992,
the PUCO issued an entry opening a generic docket to investigate trading and
usage of, and accounting treatment for, emission allowances by electric
utilities in Ohio. On January 20, 1993 the PUCO issued proposed guidelines
concerning emission allowances, including the guideline that gains or losses on
transactions involving emission allowances created by rate base assets should
generally flow through to ratepayers. On March 25, 1993, the PUCO issued its
final guidelines concerning emission allowances. The final guidelines state
that the PUCO expects that Ohio utilities will take advantage of the allowance
trading market, and encourages all trades that can be economically justified.
The final guidelines include the proposed guideline that gains or losses on
transactions involving emission allowances created by rate base assets should
generally flow through to ratepayers. The final guidelines also provide that
allowance plans, procedures, practices, trading activity, and associated costs
should be reviewed annually in the electric fuel component since the cost of
these allowances are part of the acquisition and delivery costs of fuel.
 
  On September 17, 1993, CSPCo and OPCo filed an Application for
Conservation/Renewable Reserve Allowances. The application requested an award
of 18 allowances and was certified by the PUCO on September 3, 1993. On January
27, 1994, Federal EPA notified AEP that it would defer awarding allowances to
CSPCo and OPCo pending further documentation from the PUCO of CSPCo's and
OPCo's compliance with appropriate eligibility requirements.
 
  Reference is made to the caption Environmental and Other Matters--Clean Air
Amendments of 1990--AEP System Compliance Plan for information regarding AEP's
compliance plan which has been filed with the PUCO.
 
  In October 1991, the PUCO announced that the Governor of Ohio and the Ohio
General Assembly directed the PUCO to develop a long-term energy strategy for
the State of Ohio. On December 4, 1992, the PUCO, on behalf of the Interagency
Ohio Energy Strategy (OES) Task Force, released its interim report. CSPCo and
OPCo jointly filed comments on February 15, 1993.
 
 
                                       18
<PAGE>
 
  On September 3, 1992 the PUCO began an investigation into incentive based
ratemaking under Ohio's existing ratemaking statutes. Joint comments were filed
in November 1992 by CSPCo and OPCo.
 
 I&M
 
  FERC: In June 1990 an initial decision was issued by a FERC administrative
law judge regarding a complaint filed by a wholesale customer concerning the
reasonableness of I&M's coal costs from an unaffiliated supplier who leased a
Utah mining operation from I&M in 1986 and the coal transportation charges of
affiliates. In February 1993 the FERC reversed the decision of the
administrative law judge and dismissed the complaint. In December 1993 the
wholesale customer appealed the FERC order to the U.S. Court of Appeals,
District of Columbia Circuit.
 
  Indiana: In April 1992 I&M filed testimony and exhibits with the IURC seeking
a $44,800,000 increase in annual rates to recover, among other things,
increased operating costs including expenses associated with nuclear operation
and maintenance, an increase in the provision for the cost of decommissioning
the Cook Plant, increased accruals for the cost of postretirement benefits
other than pensions as mandated by SFAS 106 and revised depreciation accrual
rates. On November 12, 1993, the IURC issued an order granting a $34,700,000
annual rate increase. The IURC approved substantially all of I&M's proposals
including, among other things, increased operation and maintenance expenses
associated with the Cook Plant with an increase in the provision for nuclear
decommissioning costs, increased accruals for the cost of postretirement
benefits other than pensions and an increase in depreciation expense based on
revised accrual rates (including costs for the demolition of I&M's fossil-fired
generating stations at the end of their useful lives).
 
  In June 1993 the IURC issued a notice of proposed rulemaking for integrated
resource planning (IRP) guidelines, including consideration of demand-side
management, resource bidding and independent power producers. In October 1993,
the Indiana Electric Association filed the joint comments of some of its
members, including I&M, indicating their support for the IURC's efforts to
develop new guidelines relating to IRP.
 
  Michigan: On February 21, 1992, I&M submitted to the MPSC Staff its three-
year conservation plan. After settlement discussions, I&M submitted to Staff a
revised three-year conservation plan that reflects demand-side management
program costs and an incentive package and that establishes I&M's next Michigan
retail rate case as the forum to consider recovery of lost revenues. The MPSC
approved a settlement agreement in September 1993 which established recovery of
DSM program expenses and an incentive plan.
 
  In October 1993, the MPSC approved a settlement agreement authorizing I&M to
increase its annual provision for the cost to decommission the Cook Plant from
approximately $2,800,000 to a level of $4,000,000, effective November 1, 1993,
with further increases to annual levels of $5,100,000 and $6,000,000, six and
twelve months later, respectively.
 
 KEPCo
 
  FERC: On October 28, 1993, KEPCo filed an application to begin serving the
City of Vanceburg as a full requirements customer, effective January 1, 1994,
which will yield annual revenues of $1,448,000.
 
  On August 15, 1991, the KPSC issued an order which initiated its
investigation of the compliance strategies of electric utilities related to the
Clean Air Act Amendments of 1990. On September 4, 1991, KEPCo filed its
preliminary plan for compliance which is the same systemwide compliance report
filed with the PUCO discussed under the caption CAAA-AEP System Compliance
Plan. KEPCo's Big Sandy Plant is not subject to Phase I emission requirements;
however, KEPCo may incur a portion of the costs of Phase I compliance for the
AEP System through the AEP System Power Pool. On March 30, 1992, the KPSC
issued an order requiring all electric utilities with Phase I affected units to
file their complete acid rain permit applications filed with Federal EPA or
explain why such permit applications are not being filed. On April 6, 1993,
KEPCo responded by letter that KEPCo has no generating units which are Phase I-
affected; however,
 
                                       19
<PAGE>
 
AEP's Phase I permit applications were provided. On August 18, 1993, the KPSC
issued an order which indicated utilities should be prepared to explain their
actions regarding extension and bonus allowances. For unreasonable activities,
cost disallowances would occur. Appropriate ratemaking treatment of allowance
trading and use will be determined on a case-by-case basis.
 
  On July 24, 1992, the KPSC began an investigation into the feasibility of
implementing demand-side management cost recovery and incentive mechanisms.
 
 OPCo
 
  Reference is made to Rates--CSPCo regarding generic proceedings by the PUCO
relating to demand-side management programs, emission allowance trading, the
review of OPCo's long-term forecast report, the Ohio Energy Strategy Task Force
and incentive-based ratemaking.
 
  In April 1991, the municipal wholesale customers of OPCo filed a complaint
with the FERC seeking refunds back to 1982 for alleged overcharges for certain
affiliated fuel costs. The complaint contends that the price of coal from two
of OPCo's affiliated mines violated the FERC's market price requirement for
affiliate coal pricing. In February 1993, FERC issued an order dismissing the
complaint and, in September 1993, the wholesale customers appealed the FERC
order to the U.S. Court of Appeals for the Sixth Circuit.
 
  On November 25, 1992, the PUCO issued an order approving a stipulation
agreement with OPCo, the staff of the PUCO and the Ohio Consumers' Counsel. The
agreement provided for, among other things, a predetermined price of $1.64 per
million Btus for coal consumed by OPCo at four of its generating stations for
the three-year period ended November 30, 1994; a subsequent 15-year
predetermined price of $1.575 per million Btus for coal consumed at the Gavin
Plant with quarterly price adjustments; and a limit on the recoverable cost for
the Gavin scrubbers which is discussed under Environmental and Other Matters-
Clean Air Act Amendments of 1990-AEP System Compliance Plan. After November 30,
2009, the price that OPCo can recover for coal from its affiliated Meigs mine
will be limited to the lower of cost or the then-current market price. The
predetermined prices will provide OPCo with an opportunity to accelerate
recovery of its investment in and the liabilities of its Meigs mining operation
attributable to its Ohio jurisdiction to the extent the actual cost of coal
burned at the four plants is below the predetermined prices. In March 1993, the
Industrial Energy Consumers of OPCo and The Sierra Club appealed the PUCO order
to the Supreme Court of Ohio. OPCo has participated in these proceedings.
 
  OPCo has restructured its Meigs mining operation to operate at a reduced
level of production. As a result, OPCo will purchase replacement coal under
long-term contracts and on the spot market. It is expected that the replacement
coal will be at prices below the Meigs production costs. Management reviewed
the potential impact of the stipulation and restructuring to determine OPCo's
ability to recover the cost of its Meigs mining operation. Based on the
estimated future cost of coal for the Gavin Plant, management believes that
OPCo should be able to recover the Ohio jurisdictional cost of its Meigs mining
operation under the terms of the stipulation agreement.
 
  In November 1992, the municipal wholesale customers of OPCo filed two
complaints. One complaint was filed with the FERC requesting an investigation
of OPCo's July 1992 sale of the Martinka mining operation to an unaffiliated
company. The FERC dismissed this complaint in June 1993. The other complaint
was filed with the SEC requesting an investigation of the Martinka sale and an
investigation into the pricing of OPCo's affiliated coal purchases back to
1986. OPCo has filed a response with the SEC seeking to dismiss this complaint.
The PUCO is reviewing the Martinka sale and related unaffiliated fuel contracts
in OPCo's current fuel clause proceedings.
 
  If additional regulatory actions further limit recovery of affiliated coal
costs, results of operations could continue to be adversely impacted and the
continued operation of some or all of OPCo's affiliated coal mines could be
adversely impacted. The inability to recover affiliated coal costs and, if
necessary, any future cost of
 
                                       20
<PAGE>
 
mine closure, including the investment in and cost to maintain the facilities
shutdown, leased asset buy-outs, employee benefit costs and required
reclamation costs, through the rate-making process or through the disposition
of assets could have a material adverse effect on results of operations and
financial condition.
 
  Reference is made to Construction and Financing Program-PFBC Projects-Tidd
Plant for information concerning the recovery through rates of certain Tidd
Plant project costs.
 
  Reference is made to the caption Environmental and Other Matters--CAAA-AEP
System Compliance Plan for information regarding the AEP System's plan to
comply with the Clean Air Act Amendments of 1990.
 
FUEL SUPPLY
 
  The following table shows the sources of power generated by the AEP System:
 
<TABLE>
<CAPTION>
                                                             1990 1991 1992 1993
                                                             ---- ---- ---- ----
     <S>                                                     <C>  <C>  <C>  <C>
     Coal................................................... 90%  86%  93%  86%
     Nuclear................................................  9%  13%   6%  13%
     Hydroelectric and other................................  1%   1%   1%   1%
</TABLE>
 
Variations in the generation of nuclear power are primarily related to
refueling outages and, in 1992, a forced outage at Cook Plant Unit 2. See Cook
Nuclear Plant.
 
 Coal
 
  The Clean Air Act Amendments of 1990 provide for the issuance of annual
allowance allocations covering sulfur dioxide emissions at levels below
historic emission levels for many coal-fired generating units of the AEP
System. Phase I of this program must be met by 1995 and Phase II must be met by
2000, with both phases requiring significant changes in coal supplies and
suppliers. The full extent of such changes, particularly in regard to Phase II,
however, has not been determined. See Environmental and Other Matters--Air
Pollution Control--CAAA-AEP System Compliance Plan for the current compliance
plan.
 
  In order to meet emission standards for existing and new emission sources,
the AEP System companies will, in any event, have to obtain coal supplies, in
addition to coal reserves now owned by System companies, through the
acquisition of additional coal reserves and/or by entering into additional
supply agreements, either on a long-term or spot basis, at prices and upon
terms which cannot now be predicted.
 
  No representation is made that any of the coal rights owned or controlled by
the System will, in future years, produce for the System any major portion of
the overall coal supply needed for consumption at the coal-fired generating
units of the System. Although AEP believes that in the long run it will be able
to secure coal of adequate quality and in adequate quantities to enable
existing and new units to comply with emission standards applicable to such
sources, no assurance can be given that coal of such quality and quantity will
in fact be available. No assurance can be given either that statutes or
regulations limiting emissions from existing and new sources will not be
further revised in future years to specify lower sulfur contents than now in
effect or other restrictions. See Environmental and Other Matters herein.
 
  The FERC has adopted regulations relating, among other things, to the
circumstances under which, in the event of fuel emergencies or shortages, it
might order electric utilities to generate and transmit electric energy to
other regions or systems experiencing fuel shortages, and to rate-making
principles by which such electric utilities would be compensated. In addition,
the Federal Government is authorized, under prescribed conditions, to allocate
coal and to require the transportation thereof, for the use of power plants or
major fuel-burning installations. What regulatory actions, if any, may result
from the foregoing, or from further legislative actions relating to a national
energy crisis cannot be predicted, but such actions could adversely affect the
revenues, operations and properties of AEP.
 
                                       21
<PAGE>
 
  System companies have developed programs to conserve coal supplies at System
plants which involve, on a progressive basis, limitations on sales of power and
energy to neighboring utilities, appeals to customers for voluntary limitations
of electric usage to essential needs, curtailment of sales to certain
industrial customers, voltage reductions and, finally, mandatory reductions in
cases where current coal supplies fall below minimum levels. Such programs have
been filed and reviewed with officials of Federal and state agencies and, in
some cases, the state regulatory agency has prescribed actions to be taken
under specified circumstances by System companies, subject to the jurisdiction
of such agencies.
 
  The mining of coal reserves is subject to Federal requirements with respect
to the development and operation of coal mines, and to state and Federal
regulations relating to land reclamation and environmental protection,
including Federal strip mining legislation enacted in August 1977. Continual
evaluation and study is given to possible closure of existing coal mines and
divestiture or acquisition of coal properties in light of Federal and state
environmental and mining laws and regulations which may affect the System's
need for or ability to mine such coal.
 
  Western coal purchased by System companies is transported by rail to a
terminal on the Ohio River for transloading to barges for delivery to
generating stations on the river. Subsidiaries of AEP lease approximately 3,200
coal hopper cars to be used in unit train movements, as well as 17 towboats,
295 jumbo barges and 198 standard barges. Subsidiaries of AEP also own or lease
coal transfer facilities at various locations on the river.
 
  The System generating companies procure coal from coal reserves which are
owned or mined by subsidiaries of AEP, and through purchases pursuant to long-
term contracts, or on a spot purchase basis, from unaffiliated producers. The
following table shows the amount of coal delivered to the AEP System during the
past five years, the proportion of such coal which was obtained either from
coal-mining subsidiaries, from unaffiliated suppliers under long-term contracts
or through spot or short-term purchases, and the average delivered price of
spot coal purchased by System companies:
 
<TABLE>
<CAPTION>
                                         1989     1990    1991    1992    1993
                                         ------  ------  ------  ------  ------
<S>                                      <C>     <C>     <C>     <C>     <C>
Total coal delivered to
   AEP operated plants (thousands of
   tons)...............................  45,025  52,087  45,232  44,738  40,561
Sources (percentage):
   Subsidiaries........................      25%     25%     28%     25%     20%
  Long-term contracts..................      56%     58%     62%     65%     66%
  Spot or short-term purchases.........      19%     17%     10%     10%     14%
Average price per ton of spot-purchased
 coal..................................  $25.17  $26.75  $25.40  $23.88  $23.55
</TABLE>
 
  The average cost of coal consumed during the past five years by all AEP
System companies, AEGCo, APCo, CSPCo, I&M, KEPCo and OPCo is shown in the
following tables:
 
<TABLE>
<CAPTION>
                                              1989    1990   1991   1992   1993
                                              ------ ------ ------ ------ ------
                                                       DOLLARS PER TON
<S>                                           <C>    <C>    <C>    <C>    <C>
AEP System Companies......................... $37.05 $35.23 $35.16 $34.31 $33.57
AEGCo........................................  24.33  21.05  20.65  20.11  17.74
APCo.........................................  39.52  39.77  41.99  43.00  42.65
CSPCo........................................  35.50  37.01  35.18  33.87  33.87
I&M..........................................  32.14  27.18  25.57  24.23  23.80
KEPCo........................................  29.03  30.71  31.38  30.24  27.08
OPCo.........................................  40.04  40.13  40.18  38.36  38.12
</TABLE>
 
                                       22
<PAGE>
 
<TABLE>
<CAPTION>
                                          1989    1990    1991    1992    1993
                                         ------  ------  ------  ------  ------
                                              CENTS PER MILLION BTU'S
<S>                                      <C>     <C>     <C>     <C>     <C>
AEP System Companies.................... 162.44c 158.10c 158.88c 154.41c 150.89c
AEGCo................................... 149.75  126.21  123.33  120.90  107.71
APCo.................................... 160.27  160.94  169.48  173.05  173.32
CSPCo................................... 153.77  159.83  152.55  143.94  143.66
I&M..................................... 162.67  143.43  139.16  135.11  129.39
KEPCo................................... 122.92  129.72  132.25  126.92  113.90
OPCo.................................... 172.25  171.10  171.65  163.89  161.25
</TABLE>
 
  The coal supplies at AEP System plants vary from time to time depending on
various factors, including customers' usage of electric energy, space
limitations, the rate of consumption at particular plants, labor unrest and
weather conditions which may interrupt deliveries. At December 31, 1993, the
System's coal inventory was approximately 58 days of normal System usage. This
estimate assumes that the total supply would be utilized by increasing or
decreasing generation at particular plants.
 
  The following tabulation shows the total consumption during 1993 of the coal-
fired generating units of AEP's principal operating subsidiaries, coal
requirements of these units over the remainder of their useful lives and the
average sulfur content of coal delivered in 1993 to these units. Reference is
made to Environmental and Other Matters for information concerning current
emissions limitations in the AEP System's various jurisdictions and the effects
of the Clean Air Act Amendments.
<TABLE>
<CAPTION>
                                                                             
                                                                             
                                                                                AVERAGE SULFUR CONTENT   
                                                    ESTIMATED REQUIREMENTS         OF DELIVERED COAL     
                            TOTAL CONSUMPTION          FOR REMAINDER OF      -----------------------------
                                DURING 1993              USEFUL LIVES                    POUNDS OF SO/2/
                          (IN THOUSANDS OF TONS)   (IN MILLIONS OF TONS)(A)  BY WEIGHT   PER MILLION BTU'S
                         ------------------------ -------------------------- ---------- ------------------
<S>                      <C>                      <C>                        <C>        <C>
AEGCo (b)...............           5,077                     220                0.3%           0.7
APCo....................           8,339                     321                0.7%           1.1
CSPCo (c)...............           5,406                     182                3.2%           5.4
I&M (d).................           6,572                     255                0.7%           1.6
KEPCo...................           2,292                      73                1.1%           1.9
OPCo....................          17,419                     538                2.8%           4.8
</TABLE>
 
- --------
(a)Preliminary estimates of the effects of the Clean Air Act Amendments of 1990
   are included.
(b)Reflects AEGCo's 50% interest in the Rockport Plant.
(c)Includes coal requirements for CSPCo's interest in Beckjord, Stuart and
   Zimmer Plants.
(d)Includes I&M's 50% interest in the Rockport Plant.
 
  AEGCo: See Fuel Supply--I&M for a discussion of the coal supply for the
Rockport Plant.
 
  APCo: APCo, or its subsidiaries formerly engaged in coal mining, control coal
reserves in the State of West Virginia which contain approximately 42,000,000
tons of clean recoverable coal, ranging in sulfur content between 1.0% and 3.5%
sulfur by weight (weighted average, 2.6% sulfur by weight).
 
  Substantially all of the coal consumed at APCo's generating plants is
obtained from unaffiliated suppliers under long-term contracts or on a spot
purchase basis.
 
  The average sulfur content by weight of the coal received by APCo at its
generating stations approximated 0.7% during 1993, whereas the maximum sulfur
content permitted, for emission standard purposes, for existing plants in the
regions in which APCo's generating stations are located ranged between 0.78%
and 2% by weight depending in some circumstances on the calorific value of the
coal which can be obtained for some generating stations.
 
  CSPCo: CSPCo owns an undivided one-half interest in 24,000,000 tons of clean
recoverable deep-mineable coal in the State of Ohio which is located in the
vicinity of its decommissioned Poston Plant and
 
                                       23
<PAGE>
 
has an average sulfur content of 2.4% by weight. Peabody Coal Company
(Peabody), which owns the remaining one-half interest, has the right to mine
and sell all of the jointly owned coal to any party on terms negotiated by
Peabody. CSPCo has an option and right of first refusal (exercisable within a
specified period after tender by Peabody) which will permit it to purchase this
coal on the same terms as those of any contract which Peabody may negotiate
with a third party. In the event that CSPCo does not exercise such right, it is
entitled to receive a royalty on the coal from this reserve which Peabody sells
to others. However, in such a case, this coal will not be available for CSPCo's
use.
 
  CSPCo also owns coal reserves in eastern and southeastern Ohio which contain
approximately 46,000,000 tons of clean recoverable coal with a sulfur content
of approximately 4.5% sulfur by weight and reserves that contain approximately
10,000,000 tons of clean recoverable coal with a sulfur content of
approximately 2.4% sulfur by weight.
 
  CSPCo has entered into a coal supply agreement with an unaffiliated supplier
for the delivery of 1,600,000 tons of coal per year from 1992 through March
2011. Such coal contains approximately 5% sulfur by weight and is washed to
improve its quality and consistency for use principally at Units 1 through 4 of
the Conesville Plant.
 
  CSPCo has been informed by CG&E and DP&L that, with respect to the CCD Group
units partly owned but not operated by CSPCo, sufficient coal has been
contracted for or is believed to be available for the approximate lives of the
respective units operated by them. Under the terms of the operating agreements
with respect to CCD Group units, each operating company is contractually
responsible for obtaining the needed fuel.
 
  I&M: I&M has acquired surface ownership interest in lands in Wyoming which,
it is estimated, are underlaid by approximately 730,000,000 tons of clean
recoverable coal with an average sulfur content by weight of approximately
0.5%. Federal and state coal leases which would provide the rights and
authorization to extract this coal have not been obtained. I&M is attempting to
sell its interest in these lands.
 
  I&M has entered into coal supply agreements with unaffiliated suppliers
pursuant to which the suppliers are delivering low sulfur coal from surface
mines in Wyoming principally for consumption by the Rockport Plant. Under these
agreements, the suppliers will sell to I&M, for consumption by I&M at the
Rockport Plant or consignment to other System companies, approximately
175,000,000 tons of coal with an average sulfur content not exceeding 1.2
pounds of sulfur dioxide per million Btu's of heat input. A contract for
100,000,000 tons expires on December 31, 2014 and a contract for 75,000,000
tons expires on December 31, 2004.
 
  I&M or its subsidiaries own or control coal reserves in Carbon County, Utah
which are estimated to contain 227,000,000 tons of clean recoverable coal with
an average sulfur content by weight of approximately 0.5% sulfur. In 1986, I&M
and its two subsidiaries signed agreements under which certain of such coal
rights, land, and related mining and preparation equipment and facilities were
leased or subleased on a long-term basis to unaffiliated interests. In 1993,
the remainder of those land and coal rights containing approximately
108,000,000 tons of clean recoverable coal were leased on a long-term basis to
unaffiliated interests. Mining operations in Carbon County formerly conducted
by I&M were suspended in 1984.
 
  KEPCo: Substantially all of the coal consumed at KEPCo's Big Sandy Plant is
obtained from unaffiliated suppliers under long-term contracts or on a spot
purchase basis. KEPCo has entered into coal supply agreements with unaffiliated
suppliers pursuant to which KEPCo will receive approximately 2,211,000 tons of
coal in 1994. To the extent that KEPCo has additional coal requirements, it may
purchase coal from the spot market and/or suppliers under contract to supply
other System companies.
 
  OPCo: OPCo and certain of its coal-mining subsidiaries own or control coal
reserves in the State of Ohio which contain approximately 234,000,000 tons of
clean recoverable coal, which ranges in sulfur content
 
                                       24
<PAGE>
 
between 3.4% and 4.5% sulfur by weight (weighted average, 3.8%), which can be
recovered based upon existing mining plans and projections and employing
current mining practices and techniques. OPCo and certain of its mining
subsidiaries own an additional 113,000,000 tons of clean recoverable coal in
Ohio which ranges in sulfur content between 2.4% and 3.4% sulfur by weight
(weighted average 2.7%). Recovery of this coal would require substantial
development.
 
  OPCo and certain of its coal-mining subsidiaries also own or control coal
reserves in the State of West Virginia which contain approximately 108,000,000
tons of clean recoverable coal ranging in sulfur content between 1.4% and 3.3%
sulfur by weight (weighted average, 2.1%) of which approximately 31,000,000
tons can be recovered based upon existing mining plans and projections and
employing current mining practices and techniques.
 
  On July 1, 1992, a coal-mining subsidiary of OPCo sold its Martinka mining
operations and most of its related coal reserves to an unaffiliated company for
approximately $139,000,000 and the assumption of certain future liabilities.
Concurrently OPCo entered into a 20-year agreement with an affiliate of the
buyer of the Martinka mine to purchase up to 2,500,000 tons of low sulfur coal
annually, including coal that will enable OPCo to comply with the Clean Air Act
Amendments. The Martinka sale did not have a significant impact on results of
operations and financial condition. The Martinka mining operation represented
approximately 20% of affiliated coal deliveries to OPCo.
 
 Nuclear
 
  I&M has made commitments to meet certain of the nuclear fuel requirements of
the Cook Plant. The nuclear fuel cycle consists of the mining and milling of
uranium ore to uranium concentrates; the conversion of uranium concentrates to
uranium hexafluoride; the enrichment of uranium hexafluoride; the fabrication
of fuel assemblies; the utilization of nuclear fuel in the reactor; and the
reprocessing or other disposition of spent fuel. Steps currently are being
taken, based upon the planned fuel cycles for the Cook Plant, to review and
evaluate I&M's requirements for the supply of nuclear fuel beyond the existing
contractual commitments shown in the following table. I&M has made and will
make purchases of uranium in various forms in the spot market until it decides
that deliveries under long-term supply contracts are warranted. The following
table shows the year through which contracts have been entered into to provide
the requirements of the units for the various segments of the nuclear fuel
cycle.
 
<TABLE>
<CAPTION>
                            URANIUM
                          CONCENTRATES  CONVERSION  ENRICHMENT (1)  FABRICATION  REPROCESSING (2)
                         -------------- ----------- --------------- ------------ ----------------
<S>                      <C>            <C>         <C>             <C>          <C>
Unit 1..................       --            --          2000           1998            --
Unit 2..................       --            --          2000           1998            --
</TABLE>
- --------
(1) I&M has a requirements-type contract with DOE. I&M has partially terminated
    the contract, subject to revocation of the termination, so that it may
    procure enrichment services cost-effectively from the spot market. I&M also
    has a contract with Cogema, Inc. for the supply of enrichment services
    through 1995, depending on market conditions.
(2) No reprocessing facility in the United States currently is in operation.
    I&M has contracted for reprocessing services at a facility on which
    construction has been halted. Lack of reprocessing services has resulted in
    the need to increase on-site storage capacity for spent fuel.
 
  For purposes of the storage of high-level radioactive waste in the form of
spent nuclear fuel, I&M has completed modifications to its spent nuclear fuel
storage pool to permit normal operations through 2010.
 
  I&M's costs of nuclear fuel consumed do not assume any residual or salvage
value for residual plutonium and uranium.
 
 Nuclear Waste
 
  The Nuclear Waste Policy Act of 1982, as amended, establishes Federal
responsibility for the permanent off-site disposal of spent nuclear fuel and
high-level radioactive waste. Disposal costs are paid by fees assessed
 
                                       25
<PAGE>
 
against owners of nuclear plants and deposited into the Nuclear Waste Fund
created by the Act. In 1983 I&M entered into a contract with DOE for the
disposal of spent nuclear fuel. Under terms of the contract, for the disposal
of nuclear fuel consumed after April 6, 1983 by I&M's Cook Plant, I&M is paying
to the fund a fee of one mill per kilowatt-hour, which I&M is currently
recovering from customers. For the disposal of nuclear fuel consumed prior to
April 7, 1983, I&M must pay the U.S. Treasury a fee estimated at approximately
$71,964,000, exclusive of interest of $75,845,000 at December 31, 1993. I&M
deferred this amount plus accrued interest on its balance sheet pending
recovery through the rate-making process. I&M has received regulatory approval
for the recovery of this amount and is reducing the amount deferred as it is
being recovered. Because of the current uncertainties surrounding DOE's program
to provide for permanent disposal of spent nuclear fuel, I&M has not yet
commenced paying this fee. At December 31, 1993, funds collected from customers
to dispose of spent nuclear fuel and related earnings totaled $133,000,000.
 
  I&M has received regulatory approval from all of its jurisdictions to recover
an approved level of decommissioning costs in revenues which amounted to
$13,000,000 in 1993, $12,000,000 in 1992 and $11,000,000 in 1991. An aggregate
amount of $170,000,000 had been set aside by I&M for nuclear decommissioning at
December 31, 1993. The recoveries were approved by I&M's state regulatory
commissions after the commissions reviewed studies by an independent consulting
firm employed by I&M (FERC recovery is based on an earlier study). The most
recent study estimates, based on changed conditions (related to delays in DOE's
program for disposal of spent nuclear fuel and other factors), that the cost of
post-shutdown fuel storage and decommissioning at the Cook Plant is in the
range of $588,000,000 to $1.102 billion in 1991 dollars for the cases studied.
The substantial increase is primarily due to the possible need to store spent
nuclear fuel at the plant site for an extended time after the plant ceases
operation, delaying the commencement of dismantling activities. Variables in
the length of time spent nuclear fuel must be stored at the plant subsequent to
ceasing operations, which is dependent on future developments in DOE's program
for disposal of spent nuclear fuel, have widened the range of the estimate. I&M
will continue to reevaluate periodically the cost of decommissioning and to
seek regulatory approval to revise its rates as necessary.
 
  Funds recovered through the rate-making process for disposal of spent nuclear
fuel consumed prior to April 7, 1983 and for nuclear decommissioning have been
segregated and deposited in external funds for the future payment of such
costs.
 
  The ultimate cost of radiological decommissioning may be materially different
from the amounts derived from the estimates contained in the site-specific
study as a result of (a) the type of decommissioning plan selected, (b) the
escalation of various cost elements (including, but not limited to, general
inflation), (c) the further development of regulatory requirements governing
decommissioning, (d) limited experience to date in decommissioning such
facilities and (e) the technology available at the time of decommissioning
differing significantly from that assumed in these studies. Accordingly,
management is unable to provide assurance that the ultimate cost of
decommissioning the Cook Plant will not be significantly greater than current
projections.
 
  In recent years, costs associated with nuclear plants have increased and
become less predictable, in large part due to changing regulatory requirements.
Nuclear industry-wide and Cook Plant initiatives have contributed to slowing
the growth of operating and maintenance costs. However, the ability of I&M to
obtain adequate and timely recovery of costs associated with the Cook Plant,
including replacement power and retirement costs, has become more uncertain.
 
  The Low-Level Waste Policy Act of 1980 (LLWPA) mandates that the
responsibility for the disposal of low-level waste rests with the individual
states. Low-level radioactive waste consists largely of ordinary trash and
other items that have come in contact with radioactive materials. To facilitate
this approach, the LLWPA authorized states to enter into regional compacts for
low-level waste disposal subject to Congressional approval. The LLWPA also
specified that, beginning in 1986, approved compacts may prohibit the
importation of low-level waste from other regions, thereby providing a strong
incentive for states to enter
 
                                       26
<PAGE>
 
into compacts. As 1986 approached it became apparent that no new disposal
facilities would be operational, and enforcement of the LLWPA would leave no
disposal capacity for the majority of the low-level waste generated in the
United States. Congress, therefore, passed the Low-Level Waste Policy
Amendments Act of 1985 in conjunction with approval of seven regional compacts,
including the Midwest Compact which governed the region in which the Cook Plant
is located.
 
  In 1990, Nevada, South Carolina and Washington, the three states with
operating disposal sites, determined that Michigan was out of compliance with
milestones established by the LLWPA which were designed to force development of
new disposal sites by the end of 1992. Failure of a state or compact region to
have met a milestone could result in denial of access to operating sites for
waste generators within the state. Since November 1990, the Cook Plant has been
denied access to these operating sites. The Cook Plant's low-level radioactive
waste is currently being stored on-site. I&M has completed construction of an
on-site radioactive material storage facility at the Cook Plant for temporary
preshipment storage of the plant's low-level radioactive waste. The facility
can hold as much low-level waste as the Cook Plant is expected to produce
through approximately 2001, and the building could be expanded to accommodate
the storage of such waste through approximately 2017. Currently, the Cook Plant
produces about 7,000 cubic feet of low-level waste annually.
 
  Management is unable to predict when a permanent disposal site for Michigan
low-level waste will be available.
 
 Energy Policy Act--Nuclear Fees
 
  The Energy Policy Act of 1992 (Energy Act), contains a provision to fund the
decommissioning and decontamination of DOE's existing uranium enrichment
facilities from a combination of sources including assessments against electric
utilities which purchased enrichment services from DOE facilities. I&M's
assessment is estimated to be approximately $58,320,000 subject to inflation
adjustments and is payable in annual assessments over 15 years commencing in
1993. I&M recorded a provision as a regulatory asset concurrent with the
recording of the liability. The first year estimated assessment has been
recorded as fuel expense and, under the provisions of the Energy Act, the
expense is being recovered in I&M's fuel rate adjustment proceedings.
 
ENVIRONMENTAL AND OTHER MATTERS
 
  AEP's subsidiaries are subject to regulation by Federal, state and local
authorities with regard to air- and water-quality control and other
environmental matters, and are subject to zoning and other regulation by local
authorities.
 
  It is expected that costs related to environmental requirements will
eventually be reflected in the rates of AEP's operating subsidiaries and that,
in the long term, AEP's operating subsidiaries will be able to provide for such
environmental controls as are required. However, some customers may curtail or
cease operations as a consequence of higher energy costs. There can be no
assurance that all such costs will be recovered.
 
  Except as noted herein, AEP's subsidiaries which own or operate generating
facilities generally are in compliance with pollution control laws and
regulations.
 
 Air Pollution Control
 
  Clean Air Act Amendments of 1990: For the AEP System, compliance with the
Clean Air Act Amendments of 1990 (CAAA) is expected to require substantial
expenditures for which management intends to seek recovery through increases in
the rates of AEP's operating subsidiaries. OPCo is expected to incur a major
portion of such costs. There can be no assurance that all such costs will be
recovered. See Construction and Financing Program--Construction Expenditures.
 
 
                                       27
<PAGE>
 
  The CAAA creates an emission allowance program pursuant to which utilities
are authorized to emit a designated quantity of sulfur dioxide, measured in
tons per year, on a system wide or aggregate basis. A utility or utility system
will be deemed to operate in compliance with the legislation if its aggregate
annual emissions do not exceed the total number of allowances that are
allocated to the utility or utility system by the Federal government and net
acquisitions through purchases. Effective January 1, 2000, the legislation
establishes a maximum national aggregate ceiling on allowances allocated to
fossil fuel-fired units larger than 25 MW. The allowance cap is set at 8.95
million tons.
 
  Emission reductions are required by virtue of the establishment of annual
allowance allocations at a level below historical emission levels for many
utility units. For units that emitted sulfur dioxide above a rate of 2.5 pounds
per million Btu heat input in 1985, the CAAA establishes sulfur dioxide
allowance limitations (caps or ceilings on emissions) premised upon sulfur
dioxide emissions at a rate of 2.5 pounds as of the Phase I deadline of January
1, 1995. The following AEP System plants are Phase I-affected units: I&M's
Breed Plant and Tanners Creek Unit 4; CSPCo's Beckjord Unit 6, Conesville Units
1-4 and Picway Unit 5; OPCo's Gavin Units 1-2, Muskingum River Units 1-5,
Cardinal Unit 1, Mitchell Units 1-2 and Kammer Units 1-3.
In the aggregate, these Phase I-affected units must annually limit emissions to
no more than Phase I allowances held beginning in 1995. Phase I-affected units
which are retrofitted with flue-gas desulfurization equipment (scrubbers) with
a removal efficiency of 90% or greater prior to January 1, 1997 may be
allocated a sufficient number of reserve allowances to provide a two-year
extension to comply with Phase I allowance limitations.
 
  On January 11, 1993, Federal EPA published final regulations in the Federal
Register which cover the Acid Rain Permit Program, Allowance System, Continuous
Emission Monitoring, Excess Emissions Penalties and Offset Plans and Appeal
Procedures. These regulations included allocation of allowances for Phase I
sources. On March 12, 1993, several environmental groups, the State of New York
and a number of utilities (including APCo, CSPCo, I&M, KEPCo and OPCo) filed
petitions in the United States Court of Appeals for the District of Columbia
Circuit seeking a review of the regulations. Oral argument has been scheduled.
 
  Phase I permit applications and compliance plans were filed for all Phase I-
affected units in the AEP System and Phase I permits have been issued for
Gavin, Muskingum River, Kammer and Breed plants. Proposed permits were issued
for Cardinal, Tidd, Mitchell, Conesville and Picway plants and for Amos Units 1
and 2, Big Sandy Unit 2, Glen Lyn Unit 6, Rockport Unit 1 and Tanners Creek
Unit 4. Pursuant to regulations promulgated by Federal EPA under Title IV of
the CAAA, Phase II affected units may be designated as substitution units in
Acid Rain Permit compliance plans. A Phase II substitution unit achieving the
applicable Phase I NOx emission limit in 1995 is exempt from any more stringent
Phase II NOx emission limits. Phase II units designated as substitution units
in AEP system compliance plans included Amos Units 1 and 2, Glen Lyn Unit 6,
Rockport Unit 1, Big Sandy Unit 2 and Tidd. Federal EPA is proposing to approve
substitution plans for certain of these units for the year 1995 only. For the
years 1996-1999, action would be taken based upon regulations then in effect.
 
  On September 10, 1993, APCo, CSPCo, I&M, KEPCo and OPCo and a group of
unaffiliated utilities filed a petition in the U.S. Court of Appeals for the
District of Columbia Circuit seeking a review of the determination by Federal
EPA that it had authority to defer action on acid rain compliance plans.
Federal EPA has filed a motion to dismiss the appeal. On November 18, 1993,
Federal EPA published proposed rule revisions governing substitution and
reduced utilization plans which are generally more restrictive than those
currently in effect and would apply to Phase I substitution and compensating
unit plans for the years 1996-1999.
 
  OPCo has filed an Early Ranking Application with Federal EPA for Gavin Units
1 and 2 seeking issuance of extension reserve allowances for both units based
on installation of scrubbers. Because of expected oversubscription of these
allowances, OPCo and other unaffiliated utilities formed an emission allowance
pool
 
                                       28
<PAGE>
 
to assure receipt of a portion of the allowances. In March 1993, Federal EPA
conducted a lottery to determine order of receipt of the allowances. OPCo's
application for Gavin Plant received a full allotment of the requested
allowances. Based on participation in the emission allowance pool, OPCo will
receive approximately 88% of the total allowances it requested.
 
  All fossil fuel-fired generating units with capacity greater than 25 MW are
affected in Phase II of the acid rain control program. All Phase II-affected
units are allocated allowances with which compliance must be accomplished no
later than January 1, 2000. The basis for Phase II allowance allocation
depends on 1985 sulfur dioxide emission rates--if a unit emitted sulfur
dioxide in 1985 at a rate in excess of 1.2 pounds per million Btu heat input,
the allowance allocation is premised upon an emission rate of 1.2 pounds as of
the Phase II deadline of January 1, 2000; if a unit emitted sulfur dioxide in
1985 at a rate of less than 1.2 pounds, the allowance allocation is in most
instances premised upon the actual 1985 emission rate.
 
  The CAAA contemplates four general methods of compliance: (i) fuel
switching; (ii) technological methods of control such as scrubbers; (iii)
capacity utilization adjustments; and (iv) acquisition of allowances to cover
anticipated emissions levels. The AEP System permit application and compliance
plan filings reflect, to some extent, each method of compliance.
 
  The acid rain title also contains provisions concerning nitrogen oxides
emissions. On March 1, 1994, the Federal EPA Administrator signed final
regulations governing nitrogen oxides emissions from tangentially fired and
dry bottom wall-fired boilers at Phase I units. For tangentially fired boilers
and dry bottom wall-fired boilers (other than units applying cell burner
technology), the proposed emission limitations are 0.45 pounds nitrogen oxides
per million Btu heat input and 0.50 pounds nitrogen oxides per million Btu
heat input, respectively, and must be achieved no later than January 1, 1995.
The five AEP System units which are subject to the January 1, 1995 Phase I
deadline are OPCo's Mitchell Units 1-2 and CSPCo's Conesville Units 3 and 4
and Picway Unit 5. With the exception of Conesville Unit 4 for which no
retrofit controls are deemed necessary to achieve Phase I NOx emission
limitations, the above units will be retrofitted to achieve these limits.
Capital expenditures for these activities are included as a component of the
cost of compliance with all Phase I requirements applicable to these units.
 
  For wet bottom wall-fired boilers, cyclone boilers, units applying cell
burner technology and all other types of boilers, emission limitations
comparable in cost to the controls applicable to tangentially fired boilers
and non-cell burner dry bottom wall-fired boilers are to be adopted no later
than January 1, 1997. The 1997 nitrogen oxides emission limitations are
required to be met by Phase II-affected sources as of January 1, 2000.
 
  The CAAA contains additional provisions, other than the acid rain title,
which could require reductions in emissions of nitrogen oxides from fossil
fuel-fired power plants. Title I, dealing generally with nonattainment of
ambient air quality standards, establishes a tiered system for classifying
degrees of nonattainment with air quality standards for ozone and mandates
that Federal EPA in cooperation with the states issue, within 240 days of
enactment, ozone "attainment" or "nonattainment" designations for airsheds
throughout the country. Depending upon the severity of nonattainment within a
given nonattainment area, reductions in nitrogen oxides emissions from fossil
fuel-fired power plants may be required as part of a state's plan for
achieving attainment with ozone air quality standards. The deadlines for
submission of new state plans and the accomplishment of mandated emission
reductions, as well as the nature of stationary source nitrogen oxides control
requirements, also depend upon the severity of a given airshed's
nonattainment. While ozone nonattainment is largely restricted to urban areas,
several AEP System generating stations could be determined to be affecting
ozone concentrations and may therefore eventually be required to reduce
nitrogen oxides emissions pursuant to Title I. Plants currently located in
areas being evaluated for imposition of additional emission controls include
Zimmer and Beckjord Unit 6 (both partially owned by CSPCo), I&M's Tanners
Creek Plant, KEPCo's Big Sandy Plant, OPCo's Gavin Plant and APCo's Amos,
Sporn, Kanawha River and Mountaineer plants. On February 25, 1994, the West
Virginia Department of Environmental Protection issued a Consent Order for
APCo's Amos Units 1 and 2, requiring reductions in nitrogen oxides emissions
from these units after June 1, 1995. The reduction in nitrogen oxides
emissions will be less than that required under Title IV of the CAAA but will
be required at an earlier time.
 
                                      29
<PAGE>
 
  Utility boilers are potentially subject to additional control requirements
under Title III of the CAAA governing hazardous air pollutant emissions.
Federal EPA is directed to conduct studies concerning the potential public
health impacts of pollutants identified by the legislation as hazardous in
connection with their emission from electric utility steam generating units.
Federal EPA was required to report the results of this study to Congress by
November 1993 and is required to regulate emission of these pollutants from
electric utility steam generating units if it is determined that such
regulation is necessary and appropriate, based on the results of the study.
Federal EPA has informed Congress that completion of this study will be delayed
significantly beyond the November 1993 deadline. Additionally, Federal EPA is
directed to study the deposition of hazardous pollutants to the Great Lakes,
the Chesapeake Bay, Lake Champlain and other coastal waters. As part of this
assessment, Federal EPA is authorized to adopt regulations by November 1995 to
prevent serious adverse effects to public health and serious or widespread
environmental effects. It is possible that emissions from electric utility
generating units may be regulated under this water body deposition assessment
program.
 
  The CAAA expands the enforcement authority of the Federal government by
increasing the range of civil and criminal penalties for violations of the
Clean Air Act and enhancing administrative civil provisions, adding a citizens
suit provision and imposing a national operating permit system, emission fee
program and enhanced monitoring, record keeping and reporting requirements for
existing and new sources.
 
  CAAA-AEP System Compliance Plan: Management reviewed the provisions of the
CAAA and evaluated various compliance strategies on a systemwide basis. The
selection of any compliance alternatives for the AEP System's generating plants
was dependent on the method of compliance selected for OPCo's Gavin Plant, one
of the AEP System's largest plants (2,600 mw) which emits about 25 percent of
the System's total sulfur dioxide emissions and about 44 percent of emissions
from OPCo's plants in Ohio. Alternatives considered for the Gavin Plant were
switching to low-sulfur coal which would come from mines outside Ohio or
installation of scrubbers which would allow the continued burning of high-
sulfur coal.
 
  A systemwide Phase I CAAA compliance report was filed with the PUCO in 1991
comparing preliminary estimates of revenue requirements for the two compliance
alternatives at Gavin. Although the preliminary compliance report showed lower
projected AEP System revenue requirements for fuel switching rather than
installing OPCo-owned scrubbers, the PUCO issued an order which strongly
encouraged OPCo to keep both the fuel switching and scrubbing options open.
OPCo continued to study the alternatives and in April 1992 filed a Phase I CAAA
compliance plan.
 
  OPCo's compliance plan filing was made under an Ohio law enacted in 1991 that
provides utilities with an opportunity to obtain advance PUCO approval of a
compliance plan provided that, among other things, the PUCO determines that it
represents a least-cost approach. Once approved by the PUCO, such plans are
deemed prudent for subsequent PUCO rate proceedings. On November 25, 1992, the
PUCO issued orders approving (i) OPCo's stipulation agreement with the PUCO
staff and the Ohio Consumers' Counsel regarding the predetermined price of coal
discussed below and in Rates and (ii) OPCo's compliance plan. The actual rate
treatment of costs associated with the compliance plan will be determined in a
future rate case. In March 1993, the Industrial Energy Consumers of OPCo (IEC)
and The Sierra Club each appealed the PUCO orders regarding the stipulation
agreement and compliance plan to the Supreme Court of Ohio. The IEC and Sierra
Club seek to overturn the PUCO decisions. OPCo has participated in these
proceedings.
 
  The compliance plan sets forth, as part of an AEP System least-cost strategy,
compliance measures for the AEP System's affected generating units including
the installation of scrubbers at the Gavin Plant. In order to lower the cost of
compliance, the plan proposed to lease the scrubbers which are to be installed
at the Gavin Plant early in 1995. The plan also provides for Gavin to burn Ohio
high-sulfur coal supplied, in part, by OPCo's affiliated Meigs mine which will
operate at reduced capacity and in part by new long-term contracts with
unaffiliated sources and spot market purchases.
 
                                       30
<PAGE>
 
  Under the terms of the compliance plan, OPCo's Muskingum River Unit 5 will
switch to low-sulfur coal by 1995 and Kammer Units 1-3 will switch to moderate
sulfur coal. The PUCO also indicated that management should take steps to have
Cardinal Unit 1 available for fuel switching for Phase I compliance. The PUCO
is examining in OPCo's current fuel clause proceeding whether it would be a
lower-cost alternative to fuel-switch Cardinal Unit 1 in Phase I rather than
Phase II as specified in AEP's compliance plan. CSPCo's Conesville Units 1-3
will be modified to enable these units to burn coal or natural gas to comply.
Actual fuel choice will depend on the cost and availability of gas. Although
the compliance plan originally contemplated that CSPCo's Picway Unit 5 also
would be modified to enable this unit to burn coal or natural gas to comply,
this proposed modification has been indefinitely deferred. Beckjord Unit 6
(owned with CG&E and DP&L) will switch to moderate sulfur coal. Current plans
call for I&M's Tanners Creek Unit 4 to switch to moderate sulfur coal and for
retirement of I&M's Breed Plant in 1994. Eight additional units are subject to
Phase I rules, but no operating or fuel changes are planned, because they will
hold allowances sufficient for compliance.
 
  Since the approved plan reflects fuel switching to comply at OPCo's
Muskingum River Plant and Cardinal Unit 1, mining operations at OPCo's other
wholly-owned coal-mining subsidiaries, Central Ohio Coal Company and Windsor
Coal Company, could be shut down. Central Ohio Coal Company and Windsor Coal
Company supply coal to Muskingum River Plant and Cardinal Plant, respectively.
The current plan for Central Ohio Coal Company provides for continuing at the
current operating level until mid-1994, and then reducing to approximately a
50% operating level until 1999. The cost of affiliated mine shutdowns would be
substantial. Shutdown costs for Central Ohio Coal Company and Windsor Coal
Company include investments in the mines, leased asset buy-outs, reclamation
and employee benefits and were estimated to be approximately $250,000,000 at
December 31, 1993. Management expects to recover costs of compliance with the
CAAA from ratepayers. Lack of recovery of the cost of CAAA compliance,
including the lease cost of the Gavin scrubbers and the investment in and cost
of closing affected affiliated mining operations, could materially adversely
affect AEP's and OPCo's results of operations and financial condition.
 
  In August 1992 OPCo signed a stipulation agreement with the PUCO staff and
the Ohio Consumers' Counsel which provides that, among other things, the
recoverable cost of the Gavin scrubbers is not to exceed $815,000,000. The
scrubbers are currently under construction. See Construction and Financing
Program. Management expects that the cost of the scrubbers will be at least
10% less than this amount.
 
  In September 1992 OPCo entered into an agreement for the lease of scrubbers
at the Gavin Plant with JMG Funding, Limited Partnership, an unaffiliated
entity. Under the terms of the agreement for lease, OPCo, as agent for JMG,
will build the scrubbers and upon completion, subject to certain conditions,
will lease the scrubbers from JMG. The agreement for lease provides for JMG to
pay the cost of construction. The lease will be accounted for as an operating
lease. On December 9, 1993, the PUCO approved the terms of the lease
agreement.
 
  With respect to the construction of the scrubbers at the Gavin Plant, OPCo
has received a permit from the U.S. Army Corps of Engineers to conduct certain
activities in the navigable waters and affecting wetlands. Other
environmentally related permits have been received from state agencies or are
being sought.
 
  Global Climate Change: Increasing concentrations of "greenhouse gases,"
including carbon dioxide (CO/2/), in the atmosphere have led to concerns about
the potential for the earth's climate to change. As a result of the AEP
System's historical practice of using low-cost indigenous coal supplies to
produce electricity, AEP System power plants are significant sources of CO/2/
emissions. The proponents of the theory of global climate change maintain that
the increasing concentrations of man-made greenhouse gases will cause some of
the sun's energy that is normally radiated back into space to be trapped in
the atmosphere and that, as a result, the global temperature will increase.
Management is working to support further efforts to properly study the issue
of global climate change to define the extent, if any, to which it poses a
threat to the environment before new restrictions are imposed. Management is
concerned that new laws may be passed or new regulations promulgated without
sufficient scientific study and support.
 
                                      31
<PAGE>
 
  At the Earth Summit in Rio de Janeiro, Brazil in June 1992, over 150
nations, including the United States, signed a global climate change treaty.
Each country that ratifies the treaty commits itself to a process of achieving
the aim of reducing greenhouse gas emissions, including CO/2/, to their 1990
level by the year 2000. On October 7, 1992, the U.S. Senate ratified the
treaty. The treaty goes into effect on March 21, 1994.
 
  In accordance with the obligations set forth in the global climate change
treaty, on April 21, 1993, President Clinton committed the United States to
reducing greenhouse gas emissions to 1990 levels by the year 2000. On October
19, 1993, the President unveiled the Administration's Climate Change Action
Plan for meeting his emission reduction target. The plan emphasizes reductions
in fossil fuel use, the largest source of CO/2/ emissions, primarily through
reliance on voluntary energy efficiency programs and voluntary partnerships
between the Federal government and U.S. industry. One such collaboration is
between the electric utility industry and the U.S. Department of Energy. Known
as the Utility Climate Challenge, this initiative is intended to identify
voluntary, cost-effective measures to limit or offset future greenhouse gas
emissions. Although AEP is participating in this effort, such actions will not
be undertaken if they threaten the AEP System's economic competitiveness or if
they are unacceptable to its regulators.
 
  Since the AEP System is a major emitter of carbon dioxide, its financial
condition and results of operations could be materially adversely affected by
the imposition of controls on carbon dioxide emissions if the compliance costs
incurred are not fully recovered from ratepayers. In addition, any program to
stabilize or reduce carbon dioxide emissions is expected to impose substantial
costs on industry and society, and could seriously erode the economic base
that AEP's operations serve.
 
  Ohio: On July 29, 1988, Federal EPA issued a notice of violation alleging
that OPCo's Muskingum River Plant operated in violation of Ohio EPA's
regulation governing visible emissions during 1987. At a November 1988
enforcement conference pursuant to Clean Air Act Section 113, OPCo
representatives presented evidence to Federal EPA indicating that the notice
of violation was not supported by factual evidence nor by law. Federal EPA has
yet to take further action.
 
  On March 9, 1993, Federal EPA, Region V, issued a notice of violation
alleging that Stuart Station (owned by CSPCo, CG&E and DP&L) was in violation
of Ohio's State Implementation Plan rules relating to opacity. This notice of
violation has been resolved without penalty.
 
  West Virginia: The West Virginia Air Pollution Control Commission
promulgated sulfur dioxide limitations effective February 1978. Federal EPA
has approved these regulations as they apply to APCo's and OPCo's plants,
except for OPCo's Mitchell and Kammer Plants. The emission limitations for the
Mitchell Plant have been approved by Federal EPA for primary ambient air
quality (health-related) standards only. The West Virginia Air Pollution
Control Commission is obliged to reanalyze sulfur dioxide emission limits for
the Mitchell Plant with respect to secondary ambient air quality (welfare-
related) standards. Because of the lengthy time and uncertainty associated
with the stack height rulemaking and litigation discussed in detail below, it
is not certain when Federal EPA will take dispositive action regarding the
Mitchell and Kammer Plants.
 
  Stack Height Regulations: On June 27, 1985, Federal EPA issued stack height
regulations pursuant to an order of the United States Court of Appeals for the
District of Columbia Circuit. These regulations were appealed by a number of
states, environmental groups and investor-owned electric utilities (including
APCo, CSPCo, I&M, KEPCo and OPCo), along with three electric utility trade
associations. OPCo also filed a separate petition for review to raise issues
unique to its Kammer Plant. Various petitions for reconsideration filed with
and denied by Federal EPA were also appealed. This litigation was consolidated
into a single case.
 
  On January 22, 1988, the U.S. Court of Appeals issued a decision in part
upholding the June 1985 stack height rules and remanding certain of the June
1985 rules to Federal EPA for further consideration. With respect to Kammer
Plant, the January 1988 court decision rejected OPCo's appeal, holding that
Federal EPA acted lawfully in revoking stack height credit previously granted
for Kammer Plant in October 1982. OPCo
 
                                      32
<PAGE>
 
is in the process of initiating administrative proceedings under the 1985 stack
height rules with the State of West Virginia and Federal EPA in an effort to
preserve stack height credit for Kammer Plant. Federal EPA has yet to commence
administrative proceedings to incorporate changes in the 1985 stack height
rules as mandated by the January 1988 court decision.
 
  While it is not possible to state with particularity the ultimate impact of
the final rules on AEP System operations, at present it appears that the most
likely AEP System plants at which the final rules could possibly result in
substantially more stringent emission limitations are CSPCo's Conesville Plant,
AEGCo's and I&M's Rockport Plant, I&M's Tanners Creek Plant and OPCo's Gavin
and Kammer plants. Gavin and Rockport plants were not affected by Federal EPA's
stack height rules as issued in June 1985. However, the provision exempting
these plants was remanded to Federal EPA in the January 1988 court decision.
Accordingly, the ultimate impact of the stack height rules on Gavin and
Rockport plants will not be known until Federal EPA completes administrative
proceedings on remand and reissues final stack height rules. OPCo and AEGCo and
I&M intend to participate in the remand rulemaking affecting Gavin and Rockport
plants, respectively.
 
  State air pollution control agencies will be required to implement the stack
height rules by revising emission limitations for sources subject to the rules
and submitting such revisions to Federal EPA.
 
  On June 1, 1989, Ohio EPA adopted a rule concerning CSPCo's Conesville Plant
in response to Federal EPA's stack height rules adopted in 1985. Under Federal
EPA policy published in January 1988, emission reductions required by the stack
height rules may be obtained at plants other than the plant directly affected
by the rules, and thereafter credited to the directly affected plant. Under
Ohio EPA's June 1 rule, the sulfur dioxide emission limitations for Conesville
Units 5 and 6 remain at 1.2 pounds sulfur dioxide per million Btu heat input as
long as the emission rate at CSPCo's retired Poston Units 1-4 remains at 0.0
pounds sulfur dioxide per million Btu heat input. Federal EPA has yet to take
action concerning Ohio EPA's June 1 rule.
 
  Administrative Developments Regarding Sulfur Dioxide: Federal EPA, in the
Federal Register dated April 26, 1988, issued a "provisional" decision that
proposed to retain present national ambient air quality standards for sulfur
dioxide and did not propose adoption of a new, more restrictive, short-term
primary (health-related) standard. Federal EPA is expected to issue a final
rule after its review of public comments filed in response to the proposed
rule. In the context of this sulfur dioxide standard rulemaking, Federal EPA is
considering a number of significant policy changes in the rules governing
sulfur dioxide emissions. Principal among these possible regulatory changes is
the adoption of a new, short-term primary national ambient air quality standard
for sulfur dioxide. Adoption of any of these changes could require substantial
reductions in sulfur dioxide emissions from the System's coal-fired generating
plants which would entail substantial capital and operating costs.
 
  Life Extension: On July 21, 1992, Federal EPA published final regulations in
the Federal Register governing application of new source rules to generating
plant repairs and pollution control projects undertaken to comply with the
Clean Air Act Amendments of 1990. Generally, the rule provides that plants
undertaking pollution control projects will not trigger new source review
requirements. The Natural Resource Defense Council and a group of utilities,
including five AEP System companies, have filed petitions in the U.S. Court of
Appeals for the District of Columbia Circuit seeking a review of the
regulations.
 
 Water Pollution Control
 
  Under the Clean Water Act, effluent limitations requiring application of the
best available technology economically achievable are to be applied, and those
limitations require that no pollutants be discharged if Federal EPA finds
elimination of such discharges is technologically and economically achievable.
 
  The Clean Water Act provides citizens with a cause of action to enforce
compliance with its pollution control requirements. Since 1982, many such
actions against NPDES permit holders have been filed. To date, no AEP System
plants have been named in such actions.
 
                                       33
<PAGE>
 
  All System Plants are operating with NPDES permits. These will expire during
the time period 1994-96, except for Breed Plant's permit which has expired, but
for which a timely renewal application was filed. Under EPA's regulations,
operation under an expired NPDES permit is authorized provided an application
is filed at least 180 days prior to expiration. Renewal applications are being
prepared or have been filed for renewal of NPDES permits which expire in 1994.
 
  The NPDES permits generally require that certain thermal impact study
programs be undertaken. These studies have been completed for all System
plants. Thermal variances are in effect for all plants with once-through
cooling water, except for Conesville and Muskingum River Plants for which
thermal variances expired on May 1, 1993. Requests for revised thermal
variances for these two plants have been made but the permitting agency has not
made a final determination on the requests. If thermal variances for these
plants are not renewed, the plants could be required to reduce generation,
particularly in late summer months.
 
  Certain mining operations conducted by System companies as discussed under
Fuel Supply are also subject to Federal and state water pollution control
requirements, which may entail substantial expenditures for control facilities,
not included at present in the System's construction cost estimates set forth
herein. See Item 3. Legal Proceedings--Meigs Mine with respect to litigation
regarding certain discharges from OPCo's Meigs Mines.
 
  The Federal Water Quality Act of 1987 requires states to adopt stringent
water quality standards for a large category of toxic pollutants and to
identify specialized control measures for dischargers to waters where water
quality standards are not being met. Implementation of these provisions could
result in significant costs to the AEP System if biological monitoring
requirements and water quality-based effluent limits are placed in NPDES
permits.
 
 Hazardous Substances and Wastes
 
  Section 311 of the Clean Water Act imposes substantial penalties for spills
of Federal EPA-listed hazardous substances into water and for failure to report
such spills. The Comprehensive Environmental Response, Compensation, and
Liability Act expanded the reporting requirements to cover the release of
hazardous substances generally into the environment, including water, land and
air. AEP's subsidiaries store and use some of these hazardous substances,
including PCB's contained in certain capacitors and transformers, but the
occurrence and ramifications of a spill or release of such substances cannot be
predicted. The Comprehensive Environmental Response, Compensation, and
Liability Act provides governmental agencies with the authority to require
clean-up of hazardous waste sites and releases of hazardous substances into the
environment. Since liability under this Act is strict and can be applied
retroactively, AEP System companies which previously disposed of PCB-containing
electrical equipment and other hazardous substances may be required to
participate in remedial activities at such disposal sites should environmental
problems result. AEP System companies are presently identified as parties
responsible for clean-up at nine federal sites, including I&M at five sites,
KEPCo at one site, OPCo at two sites and Wheeling Power Company at one site.
I&M also has been named as a party responsible for clean-up at one state site.
The companies' share of clean-up costs, however, is not expected to be
significant. AEP System companies, including I&M and OPCo, also have been named
as defendants in contribution lawsuits for two additional sites.
 
  In addition to handling hazardous substances, the System companies generate
solid waste associated with the combustion of coal, the vast majority of which
is fly ash, bottom ash and flue gas desulfurization wastes. These wastes
presently are considered to be non-hazardous under RCRA and applicable state
law and the wastes are treated and disposed in surface impoundments or
landfills in accordance with state permits or authorization. As required by
RCRA, EPA evaluated whether high volume coal combustion wastes (such as fly
ash, bottom ash and flue gas desulfurization wastes) should be regulated as
hazardous waste. In August, 1993 EPA issued a regulatory determination that
such high volume coal combustion wastes should not be regulated as hazardous
waste. For low volume coal combustion wastes, such as metal and boiler cleaning
wastes, Federal EPA will gather additional information and make a regulatory
determination by April 1998.
 
                                       34
<PAGE>
 
Until that time, these low volume wastes are provisionally excluded from
regulation under the hazardous waste provisions of RCRA. All presently
generated hazardous waste is being disposed of at permitted off-site facilities
in compliance with applicable Federal and state laws and regulations. For
System facilities which generate such wastes, System companies have filed the
requisite notices and are complying with RCRA and applicable state regulations
for generators. Nuclear waste produced at the Cook Plant is excluded from
regulation under RCRA.
 
  Federal EPA's technical requirements for underground storage tanks containing
petroleum will require retrofitting or replacement of an appreciable number of
tanks. Compliance costs for tank replacement and site remediation have not been
significant to date.
 
 Electric and Magnetic Fields (EMF)
 
  EMF is found everywhere there is electricity. Electric fields are created by
the presence of electric charges. Magnetic fields are produced by the flow of
those charges. This means that EMF is created by electricity flowing in
transmission and distribution lines, or being used in household wiring and
appliances.
 
  A number of studies in the past several years have examined the possibility
of adverse health effects from EMF. While some of the epidemiological studies
have indicated some association between exposure to EMF and health effects, the
majority of studies have indicated no such association. The epidemiological
studies that have received the most public attention reflect a weak correlation
between surrogate or indirect estimates of EMF exposure and certain cancers.
Studies using direct measurements of EMF exposure show no such association.
 
  In addition, the research has not shown any causal relationship between EMF
exposure and cancer, or any other adverse health effects. Additional studies,
which are intended to provide a better understanding of the subject, are
continuing.
 
  Federal EPA is currently studying whether exposure to EMF is associated with
cancer in humans. In 1990, Federal EPA issued a draft report on EMF, received
interagency review and public comment, and is in the process of preparing its
final report. A December 1992 brochure from Federal EPA, Questions And Answers
About Electric And Magnetic Fields (EMFs), states at page 3, "The bottom line
is that there is no established cause and effect relationship between EMF
exposure and cancer or other disease."
 
  The Energy Policy Act of 1992 established a coordinated Federal EMF research
program. The program funding is $65,000,000 over five years, half of which is
to be provided by private parties including utilities. AEP has committed to
contribute $446,571 over the five-year period.
 
  AEP's participation is a continuation of its efforts to support further
research and to communicate with its customers about this issue. Its operating
company subsidiaries provide their residential customers with information and
field measurements on request, although there is no scientific basis for
interpreting such measurements.
 
  A number of lawsuits based on EMF-related grounds have been filed in recent
years against electric utilities. A suit was filed on May 23, 1990 against I&M
involving claims that EMF from a 345 KV transmission line caused adverse health
effects. No specific amount has been requested for damages in this case and no
trial date has been set.
 
  Some states have enacted regulations to limit the strength of magnetic fields
at the edge of transmission line rights-of-way. No state which the AEP System
serves has done so. On March 22, 1993, The Ohio Power Siting Board issued its
amended rules providing for additional consideration of the possible effects of
EMF in the certification of electric transmission facilities. Under the amended
EMF rules, persons seeking approval to build electric transmission lines would
have to provide estimates of EMF from transmission lines under a
 
                                       35
<PAGE>
 
variety of conditions. In addition, applicants would be required to address
possible health effects and discuss the consideration of design alternatives
with respect to EMF.
 
  In April 1993, the State of Indiana enacted a law which provides that the
IURC shall determine, based on the preponderance of evidence in the scientific
literature, whether rules are necessary to protect the public health from EMF.
If the IURC determines that such rules are necessary, the IURC is required to
adopt rules that reasonably protect the public health from EMF.
 
  Management cannot predict the ultimate impact of the question of EMF exposure
and adverse health effects. If further research shows that EMF exposure
contributes to increased risk of cancer or other health problems, or if the
courts conclude that EMF exposure harms individuals and that utilities are
liable for damages, or if states limit the strength of magnetic fields to such
a level that the current electricity delivery system must be significantly
changed, then the results of operation and financial condition of AEP and its
operating subsidiaries could be materially adversely affected unless these
costs can be recovered from rate payers.
 
RESEARCH AND DEVELOPMENT
 
  AEP and its subsidiaries are involved in a number of research projects which
are directed towards developing more efficient methods of burning coal,
reducing the contaminants resulting from combustion of coal, and improving the
efficiency and reliability of power transmission and distribution, including
load management. See Construction and Financing Program--PFBC Projects.
 
  AEP System operating companies have elected to join the Electric Power
Research Institute (EPRI), a nonprofit organization that manages research and
development on behalf of the U.S. electric utility industry. EPRI, founded in
1973, manages technical research and development programs for its members to
improve power production, delivery and use. Approximately 700 utilities are
members. EPRI has agreed to a membership program with AEP whereby dues will be
phased in over four years. AEP's operating companies intend to seek recovery of
these dues through rates, which recovery is anticipated to closely relate to
each company's membership date.
 
  Total research and development expenditures by AEP and its subsidiaries were
approximately $13,700,000 for the year ended December 31, 1993, $14,200,000 for
the year ended December 31, 1992 and $15,100,000 for the year ended December
31, 1991 including $10,900,000, $11,700,000 and $11,900,000, respectively, for
Tidd Plant and related PFBC costs.
 
                                       36
<PAGE>
 
Item 2.PROPERTIES
- --------------------------------------------------------------------------------
 
  At December 31, 1993, subsidiaries of AEP owned (or leased where indicated)
generating plants with the net power capabilities (winter rating) shown in the
following table:
 
<TABLE>
<CAPTION>
                                                                   NET
              OWNER,                                             KILOWATT
        PLANT TYPE AND NAME              LOCATION (NEAR)        CAPABILITY
       ---------------------             ----------------      -----------
<S>                                  <C>                       <C>
AEP Generating Company:
Steam -- Coal-Fired:
  Rockport Plant (AEGCo share)       Rockport, Indiana          1,300,000(a)
                                                               ----------
Appalachian Power Company:
Steam -- Coal-Fired:
  John E. Amos, Units 1 & 2          St. Albans, West Virginia  1,600,000
  John E. Amos, Unit 3 (APCo share)  St. Albans, West Virginia    433,000(b)
  Clinch River                       Carbo, Virginia              705,000
  Glen Lyn                           Glen Lyn, Virginia           335,000
  Kanawha River                      Glasgow, West Virginia       400,000
  Mountaineer                        New Haven, West Virginia   1,300,000
  Philip Sporn, Units 1 & 3          New Haven, West Virginia     308,000
Hydroelectric -- Conventional:
  Buck                               Ivanhoe, Virginia             10,000
  Byllesby                           Byllesby, Virginia            20,000
  Claytor                            Radford, Virginia             76,000
  Leesville                          Leesville, Virginia           40,000
  Niagara                            Roanoke, Virginia              3,000
  Reusens                            Lynchburg, Virginia           12,000
Hydroelectric -- Pumped Storage:
  Smith Mountain                     Penhook, Virginia            565,000
                                                               ----------
                                                                5,807,000
                                                               ----------
Columbus Southern Power Company:
Steam -- Coal-Fired:
  Beckjord, Unit 6                   New Richmond, Ohio            53,000(c)
  Conesville, Units 1-3, 5 & 6       Coshocton, Ohio            1,165,000
  Conesville, Unit 4                 Coshocton, Ohio              339,000(c)
  Picway, Unit 5                     Columbus, Ohio               100,000
  Stuart, Units 1-4                  Aberdeen, Ohio               608,000(c)
  Zimmer                             Moscow, Ohio                 330,000(c)
                                                               ----------
                                                                2,595,000
                                                               ----------
</TABLE>
 
                                       37
<PAGE>
 
<TABLE>
<CAPTION>
                                                                   NET
              OWNER,                                             KILOWATT
        PLANT TYPE AND NAME              LOCATION (NEAR)        CAPABILITY
       ---------------------             ----------------      -----------
<S>                                  <C>                       <C>
Indiana Michigan Power Company:
Steam -- Coal-Fired:
  Breed                              Sullivan, Indiana            325,000(d)
  Rockport Plant (I&M share)         Rockport, Indiana          1,300,000(a)
  Tanners Creek                      Lawrenceburg, Indiana        995,000
Steam -- Nuclear:
  Donald C. Cook                     Bridgman, Michigan         2,110,000
Gas Turbine:
  Fourth Street                      Fort Wayne, Indiana           18,000(e)
Hydroelectric -- Conventional:
  Berrien Springs                    Berien Springs, Michigan       3,000
  Buchanan                           Buchanan, Michigan             2,000
  Constantine                        Constantine, Michigan          1,000
  Elkhart                            Elkhart, Indiana               1,000
  Mottville                          Mottville, Michigan            1,000
  Twin Branch                        Mishawaka, Indiana             3,000
                                                               ----------
                                                                4,759,000
                                                               ----------
Kanawha Valley Power Company:
Hydroelectric -- Conventional:
  London                             Montgomery, West Virginia     16,000
  Marmet                             Marmet, West Virginia         16,000
  Winfield                           Winfield, West Virginia       19,000
                                                               ----------
                                                                   51,000
                                                               ----------
Kentucky Power Company:
Steam -- Coal-Fired:
  Big Sandy                          Louisa, Kentucky           1,060,000
                                                               ----------
Ohio Power Company:
Steam -- Coal-Fired:
  John E. Amos, Unit 3 (OPCo share)  St. Albans, West Virginia    867,000(b)
  Cardinal, Unit 1                   Brilliant, Ohio              600,000
  General James M. Gavin             Cheshire, Ohio             2,600,000
  Kammer                             Captina, West Virginia       630,000
  Mitchell                           Captina, West Virginia     1,600,000
  Muskingum River                    Beverly, Ohio              1,425,000
  Philip Sporn, Units 2, 4 & 5       New Haven, West Virginia     742,000
Hydroelectric -- Conventional:
  Racine                             Racine, Ohio                  48,000
                                                               ----------
                                                                8,512,000
                                                               ----------
                                    Total Generating 
                                     Capability.............   24,084,000
                                                               ==========
</TABLE>

 
                                       38
<PAGE>
 
<TABLE>
<CAPTION>
                                                                       NET
       OWNER,                                                        KILOWATT
 PLANT TYPE AND NAME           LOCATION (NEAR)                      CAPABILITY
- ---------------------          ----------------                    -----------
<S>                            <C>                                 <C>
Summary:                                       
  Total Steam --
   Coal-Fired..................................................... 21,120,000
   Nuclear........................................................  2,110,000
  Total Hydroelectric --
   Conventional...................................................    271,000
   Pumped Storage.................................................    565,000
  Other...........................................................     18,000
                                                                   ----------
                  Total Generating Capability..................... 24,084,000
                                                                   ==========
</TABLE>
                                        
- --------
(a) Unit 1 of the Rockport Plant is owned one-half by AEGCo and one-half by
    I&M. Unit 2 of the Rockport Plant is leased one-half by AEGCo and one-half
    by I&M. The leases terminate in 2022 unless extended.
(b) Unit 3 of the John E. Amos Plant is owned one-third by APCo and two-thirds
    by OPCo.
(c) Represents CSPCo's ownership interest in generating units owned in common
    with CG&E and DP&L.
(d) I&M plans to close the Breed Plant on March 31, 1994.
(e) Leased from the City of Fort Wayne. Indiana. Since 1975, I&M has leased and
    operated the assets of the municipal system of the City of Fort Wayne,
    Indiana under a 35-year lease with a provision for an additional 15-year
    extension at the election of I&M.
 
  See Item 1 under Fuel Supply, for information concerning coal reserves owned
or controlled by subsidiaries of AEP.
 
  The following table sets forth the total circuit miles of transmission and
distribution lines of the AEP System, APCo, CSPCo, I&M, KEPCo and OPCo and that
portion of the total representing 765,000-volt lines:
 
<TABLE>
<CAPTION>
                         TOTAL CIRCUIT MILES
                          OF TRANSMISSION AND  CIRCUIT MILES OF
                          DISTRIBUTION LINES   765,000-VOLT LINES
                         -------------------- -------------------
         <S>             <C>                  <C>
         AEP System (a)        123,357(b)            2,022
         APCo                   48,190                 641
         CSPCo (a)              13,937                  --
         I&M                    20,634                 614
         KEPCo                   9,735                 258
         OPCo                   27,941                 509
</TABLE>
- --------
(a)Includes jointly owned lines.
(b)Includes lines of other AEP System companies not shown.
 
TITLES
 
  The AEP System's electric generating stations are generally located on lands
owned in fee simple. The greater portion of the transmission and distribution
lines of the System has been constructed over lands of private owners pursuant
to easements or along public highways and streets pursuant to appropriate
statutory authority. The rights of the System in the realty on which its
facilities are located are considered by it to be adequate for its use in the
conduct of its business. Minor defects and irregularities customarily found in
title to properties of like size and character may exist, but such defects and
irregularities do not materially impair the use of the properties affected
thereby. System companies generally have the right of eminent domain whereby
they may, if necessary, acquire, perfect or secure titles to or easements on
privately-held lands used or to be used in their utility operations.
 
  Substantially all the physical properties of APCo, CSPCo, I&M, KEPCo and OPCo
are subject to the lien of the mortgage and deed of trust securing the first
mortgage bonds of each such company.
 
                                       39
<PAGE>
 
SYSTEM TRANSMISSION LINES AND FACILITY SITING
 
  Legislation in the states of Indiana, Kentucky, Michigan, Ohio, Virginia, and
West Virginia requires prior approval of sites of generating facilities and/or
routes of high-voltage transmission lines. Delays and additional costs in
constructing facilities have been experienced as a result of proceedings
conducted pursuant to such statutes, as well as in proceedings in which
operating companies have sought to acquire rights-of-way through condemnation,
and such proceedings may result in additional delays and costs in future years.
 
PEAK DEMAND
 
  The AEP System is interconnected through 119 high-voltage transmission
interconnections with 29 neighboring electric utility systems. The all-time and
1993 one-hour peak demands were 25,174,000 and 22,142,000 kilowatts,
respectively, (including 6,459,000 and 4,043,000 kilowatts, respectively, of
scheduled deliveries to unaffiliated systems which the System might, on
appropriate notice, have elected not to schedule for delivery) and occurred on
January 18, 1994 and July 26, 1993, respectively. The net dependable capacity
to serve the System load on such dates, including power available under
contractual obligations, was 24,202,000 and 23,896,000 kilowatts, respectively.
The all-time and 1993 one-hour internal peak demands were 19,236,000 and
18,085,000 kilowatts, respectively, and occurred on January 19, 1994 and July
28, 1993, respectively. The net dependable capacity to serve the System load on
such dates, including power available under contractual arrangements, was
24,202,000 and 23,896,000 kilowatts, respectively. The all-time one-hour
integrated and internal net system peak demands and 1993 peak demands for AEP's
generating subsidiaries are shown in the following tabulation:
 
<TABLE>
<CAPTION>
            ALL-TIME ONE-HOUR INTEGRATED    1993 ONE-HOUR INTEGRATED
               NET SYSTEM PEAK DEMAND         NET SYSTEM PEAK DEMAND
            ----------------------------- -----------------------------
                                  (IN THOUSANDS)
             NUMBER OF                     NUMBER OF
             KILOWATTS        DATE         KILOWATTS        DATE
            -----------       -----       -----------       ----
     <S>    <C>         <C>               <C>         <C>
     APCo      8,203    January 19, 1994     6,472    July 7, 1993
     CSPCo     3,778    January 18, 1994     3,740    July 9, 1993
     I&M       4,700    February 12, 1986    4,312    August 26, 1993
     KEPCo     1,575    January 19, 1994     1,340    July 26, 1993
     OPCo      7,034    January 18, 1994     6,271    July 26, 1993
<CAPTION>
            ALL-TIME ONE-HOUR INTEGRATED    1993 ONE-HOUR INTEGRATED
              NET INTERNAL PEAK DEMAND       NET INTERNAL PEAK DEMAND
            ----------------------------- -----------------------------
                                  (IN THOUSANDS)
             NUMBER OF                     NUMBER OF
             KILOWATTS        DATE         KILOWATTS        DATE
            -----------       -----       -----------       ----
     <S>    <C>         <C>               <C>         <C>
     APCo      6,887    January 19, 1994     5,906    February 19, 1993
     CSPCo     3,167    August 30, 1993      3,167    August 30, 1993
     I&M       3,513    August 17, 1988      3,468    August 27, 1993
     KEPCo     1,309    January 19, 1994     1,218    February 19, 1993
     OPCo      5,436    January 21, 1994     5,302    August 27, 1993
</TABLE>
 
HYDROELECTRIC PLANTS
 
  Licenses for hydroelectric plants, issued under the Federal Power Act,
reserve to the United States the right to take over the project at the
expiration of the license term, to issue a new license to another entity, or to
relicense the project to the existing licensee. In the event that a project is
taken over by the United States or licensed to a new licensee, the Federal
Power Act provides for payment to the existing licensee of its "net investment"
plus severance damages. Licenses for six System hydroelectric plants expired in
1993 and applications for new licenses for these plants were filed in 1991. The
existing licenses for these plants were extended on an annual basis and will be
renewed automatically until new licenses are issued. No competing license
applications were filed. One new license was issued in March 1994.
 
                                       40
<PAGE>
 
COOK NUCLEAR PLANT
 
  Unit 1 of the Cook Plant, which was placed in commercial operation in 1975,
has a nominal net electric rating of 1,020,000 kilowatts. Unit 1's availability
factor was 100% during 1993 and 64.8% during 1992. Unit 2, of slightly
different design, has a nominal net electrical rating of 1,090,000 kilowatts
and was placed in commercial operation in 1978. Unit 2's availability factor
was 96.6% during 1993 and 19.5% during 1992. The availability of Units 1 and 2
was affected in 1992 by outages to refuel and Unit 2 main turbine/generator
vibrational problems.
 
  Units 1 and 2 are licensed by the NRC to operate at 100% of rated thermal
power to October 25, 2014 and December 23, 2017, respectively.
 
NUCLEAR INSURANCE
 
  The Price-Anderson Act limits public liability for a nuclear incident at any
nuclear plant in the United States to $9.4 billion. I&M has insurance coverage
for liability from a nuclear incident at its Cook Plant. Such coverage is
provided through a combination of private liability insurance, with the maximum
amount available of $200,000,000, and mandatory participation for the remainder
of the $9.4 billion liability, in an industry retrospective deferred premium
plan which would, in case of a nuclear incident, assess all licensees of
nuclear plants in the U.S. Under the deferred premium plan, I&M could be
assessed up to $158,600,000 payable in annual installments of $20,000,000 in
the event of a nuclear incident at Cook or any other nuclear plant in the U.S.
There is no limit on the number of incidents for which I&M could be assessed
these sums.
 
  I&M also has property damage, decontamination and decommissioning insurance
for loss resulting from damage to the Cook Plant facilities in the amount of
$2.75 billion. Nuclear insurance pools provide $1.265 billion of coverage and
Nuclear Electric Insurance Limited (NEIL) and Energy Insurance Bermuda (EIB)
provide the remainder. If NEIL's and EIB's losses exceed their available
resources, I&M would be subject to a total retrospective premium assessment of
up to $15,327,023. NRC regulations require that, in the event of an accident,
whenever the estimated costs of reactor stabilization and site decontamination
exceed $100,000,000, the insurance proceeds must be used, first, to return the
reactor to, and maintain it in, a safe and stable condition and, second, to
decontaminate the reactor and reactor station site in accordance with a plan
approved by the NRC. The insurers then would indemnify I&M for property damage
up to $2.5 billion less any amounts used for stabilization and decontamination.
The remaining $250,000,000, as provided by NEIL (reduced by any stabilization
and decontamination expenditures over $2.5 billion), would cover
decommissioning costs in excess of funds already collected for decommissioning.
See Fuel Supply--Nuclear Waste.
 
  NEIL's extra-expense program provides insurance to cover extra costs
resulting from a prolonged accidental outage of a nuclear unit. I&M's policy
insures against such increased costs up to approximately $3,500,000 per week
(starting 21 weeks after the outage) for one year, $2,350,000 per week for the
second and third years, or 80% of those amounts per unit if both units are down
for the same reason. If NEIL's losses exceed its available resources, I&M would
be subject to a total retrospective premium assessment of up to $8,929,456.
 
POTENTIAL UNINSURED LOSSES
 
  Some potential losses or liabilities may not be insurable or the amount of
insurance carried may not be sufficient to meet potential losses and
liabilities, including liabilities relating to damage to the Cook Plant and
costs of replacement power in the event of a nuclear incident at the Cook
Plant. Future losses or liabilities which are not completely insured, unless
allowed to be recovered through rates, could have a material adverse effect on
results of operation and the financial condition of AEP, I&M and other AEP
System companies.
 
                                       41
<PAGE>
 
Item 3.LEGAL PROCEEDINGS
- --------------------------------------------------------------------------------
 
  In February 1990 the Supreme Court of Indiana overturned an order of the
IURC, affirmed by the Indiana Court of Appeals, which had awarded I&M the right
to serve a General Motors Corporation light truck manufacturing facility
located in Fort Wayne. In August 1990 the IURC issued an order transferring the
right to serve the GM facility to an unaffiliated local distribution utility.
In October 1990 the local distribution utility sued I&M in Indiana under a
provision of Indiana law that allows the local distribution utility to seek
damages equal to the gross revenues received by a utility that renders retail
service in the designated service territory of another utility. On November 30,
1992, the DeKalb Circuit Court granted I&M's motion for summary judgment to
dismiss the local distribution utility's complaint. The local distribution
utility has begun an appeal to the Indiana Court of Appeals. I&M received
revenues of approximately $29,000,000 from serving the GM facility. It is not
clear whether the plaintiffs claim will be upheld on appeal because the service
was rendered in accordance with an IURC order I&M believed in good faith to be
valid.
 
  On April 4, 1991, then Secretary of Labor Lynn Martin announced that the U.S.
Department of Labor ("DOL") had issued a total of 4,710 citations to operators
of 847 coal mines who allegedly submitted respirable dust sampling cassettes
that had been altered so as to remove a portion of the dust. The cassettes were
submitted in compliance with DOL regulations which require systematic sampling
of airborne dust in coal mines and submission of the entire cassettes (which
include filters for collecting dust particulates) to the Mine Safety and Health
Administration ("MSHA") for analysis. The amount of dust contained on the
cassette's filter determines an operator's compliance with respirable dust
standards under the law. OPCo's Meigs No. 2, Meigs No. 31, Martinka, and
Windsor Coal mines received 16, 3, 15 and 2 citations, respectively. MSHA has
assessed civil penalties totalling $56,900 for all these citations. OPCo's
samples in question involve about 1 percent of the 2,500 air samples that OPCo
submitted over a 20-month period from 1989 through 1991 to the DOL. OPCo is
contesting the citations before the Federal Mine Safety and Health Review
Commission. An administrative hearing was held before an administrative law
judge with respect to all affected coal operators. On July 20, 1993, the
administrative law judge rendered a decision in this case holding that the
Secretary of Labor failed to establish that the presence of a "white center" on
the dust sampling filter indicated intentional alteration. The administrative
law judge has set for trial the case of an unaffiliated mine to determine if
there was an intentional alteration of the dust sampling filter. All remaining
cases, including the citations involving OPCo's mines, have been stayed.
 
  On September 21, 1993, CSPCo was served with a complaint issued by Region V,
Federal EPA which alleged violations by Conesville Plant of the Toxic
Substances Control Act and proposed a penalty of $41,000. On October 4, 1993,
I&M was served with a complaint issued by Region V, Federal EPA which alleged
violations by Breed Plant of the Clean Water Act and proposed a penalty of
$70,000. On October 4, 1993, OPCo was served with a complaint issued by Region
V, Federal EPA which alleged violations by OPCo's General Service Center
(Canton, Ohio) of the Toxic Substances Control Act and proposed a penalty of
$24,000. Settlement discussions have been held in each of these cases and it is
expected that these matters will be resolved shortly.
 
  On June 18, 1993, OPCo was served with a complaint issued by Region V,
Federal EPA which alleged violations by Muskingum River Plant of the Toxic
Substances Control Act and proposed a penalty of $87,000. In February 1994,
OPCo paid a penalty of $12,185 and agreed to undertake supplemental
environmental projects in 1994 valued at $61,547.
 
  On February 28, 1994, Ormet Corporation filed a complaint in the U.S.
District Court, Northern District of West Virginia, against AEP, OPCo, the
Service Corporation and two of its employees, Federal EPA and the Administrator
of Federal EPA. Ormet is the operator of a major aluminum reduction plant in
Ohio and is a customer of OPCo. See Certain Industrial Contracts. Pursuant to
the Clean Air Act Amendments of 1990, OPCo received sulfur dioxide emission
allowances for its Kammer Plant. See Environmental and Other
 
                                       42
<PAGE>
 
Matters. Ormet's complaint seeks a declaration that it is the owner of
approximately 89% of the Phase I and Phase II allowances issued for use by the
Kammer Plant. OPCo believes that since it is the owner and operator of Kammer
Plant and Ormet is a contract power customer, Ormet is not entitled to any of
the allowances attributable to the Kammer Plant.
 
  See Item 1 for a discussion of certain environmental and rate matters.
 
  Meigs Mine--On July 11, 1993, water from an adjoining sealed and abandoned
mine owned by Southern Ohio Coal Company ("SOCCo"), a mining subsidiary of
OPCo, entered Meigs 31 mine, one of two mines currently being operated by
SOCCo. Ohio EPA approved a plan to pump water from the mine to certain Ohio
River tributaries under stringent conditions for biological and water quality
monitoring and restoring the streams after pumping.
 
  On July 30, pumping commenced in accordance with the Ohio EPA approved plan.
Since September 16, 1993, SOCCo has processed all water removed from the mine
through its expanded treatment system and is in compliance with the effluent
limitations in its water discharge permit. Pumping has removed most of the
water that entered the mine on July 11 and the mine was returned to service in
February 1994.
 
  On July 26, 1993, the Ohio Department of Natural Resources Division of
Reclamation issued an administrative order directing SOCCo to cease pumping due
to that agency's concern over possible environmental harm. On July 26, 1993,
following SOCCo's appeal of the cessation order, the chairman of the
Reclamation Board of Review issued a temporary stay pending a hearing by the
full Reclamation Board. On January 14, 1994, the administrative proceeding was
settled on the basis of agreements by the Division of Reclamation to dismiss
the administrative order and by SOCCo to treat all water removed from the mine
in accordance with its discharge permit and to pay certain expenses of the
Division of Reclamation.
 
  On August 19, 1993, the U.S. District Court for the Southern District of Ohio
granted SOCCo's motion for a preliminary injunction against the Federal Office
of Surface Mining Reclamation and Enforcement ("OSM") and Federal EPA
preventing them from exercising jurisdiction to issue orders to cease pumping.
On August 30, 1993, the U.S. Court of Appeals for the Sixth Circuit denied
OSM's motion for a stay of the District Court's preliminary injunction but
granted Federal EPA's motion for a stay in part which allowed Federal EPA to
investigate and make findings with respect to alleged violations of the Clean
Water Act and thereafter to exercise its enforcement authority under the Clean
Water Act if a violation was identified. On September 2, 1993, Federal EPA
issued an administrative order requiring a partial cessation of pumping, the
effect of which was delayed by Federal EPA until September 8, 1993. On
September 8, 1993, the District Court granted SOCCo's motion requesting that
enforcement of the Federal EPA order be stayed. On September 23, 1993, the
Court of Appeals ruled that the District Court could not review the Federal EPA
order in the absence of a civil enforcement action and lifted the stay. A
further decision of the Court of Appeals with respect to the appeal of the
preliminary injunction is pending.
 
  On January 3, 1994, the District Court held that the complaint filed by SOCCo
should not be dismissed and concluded that sufficient legal and factual grounds
existed for the court to consider SOCCo's claim that Federal EPA could not
override Ohio EPA's authorization for SOCCo to bypass its water treatment
system on an emergency basis during pumping activities. In a separate opinion,
the District Court denied Federal EPA's request that the District Court defer
consideration of SOCCo's motion involving a request for a Declaration of Rights
with respect to the mine water releases into area streams.
 
  The West Virginia Division of Environmental Protection ("West Virginia DEP")
has proposed fining SOCCo $1,800,000 for violations of West Virginia Water
Quality Standards and permitting requirements alleged to have resulted from the
release of mine water into the Ohio River. SOCCo is meeting with the West
Virginia DEP in an attempt to resolve this matter.
 
  Although management is unable to predict what enforcement action Federal EPA
or OSM may take, the resolution of the aforementioned litigation, environmental
mitigation costs and mine restoration costs are not expected to have a material
adverse impact on results of operations or financial condition.
 
 
                                       43
<PAGE>
 
Item 4.SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS
- --------------------------------------------------------------------------------
 
  AEP, APCO, I&M AND OPCO. None.
 
  AEGCO, CSPCO AND KEPCO. Omitted pursuant to Instruction J(2)(c).
                               ----------------
 
EXECUTIVE OFFICERS OF THE REGISTRANTS
 
AEP
 
  The following persons are, or may be deemed, executive officers of AEP. Their
ages are given as of March 15, 1994.
 
<TABLE>
<CAPTION>
 NAME                   AGE                      OFFICE (A)
 ----                   ---                      ----------
 <C>                    <C> <S>
 E. Linn Draper, Jr...   52 Chairman of the Board, President and Chief
                             Executive Officer of AEP and of the Service
                             Corporation
 Peter J. DeMaria.....   59 Treasurer of AEP; Executive Vice President-
                             Administration and Chief Accounting Officer of the
                             Service Corporation
 William J. Lhota.....   54 Executive Vice President of the Service Corporation
 A. Joseph Dowd.......   64 Secretary of AEP; Senior Vice President, General
                             Counsel and Assistant Secretary of the Service
                             Corporation
 Charles A. Ebetino,        Senior Vice President-Fuel Supply of the Service
  Jr..................   41  Corporation
 Gerald P. Maloney....   61 Vice President of AEP; Executive Vice President-
                             Chief Financial Officer of the Service Corporation
 James J. Markowsky...   49 Executive Vice President--Engineering &
                             Construction of the Service Corporation
</TABLE>
- --------
(a) All of the executive officers listed above have been employed by the
    Service Corporation or System companies in various capacities (AEP, as
    such, has no employees) during the past five years, except E. Linn Draper,
    Jr. who was Chairman of the Board, President and Chief Executive Officer of
    Gulf States Utilities Company from 1987 until 1992 when he joined AEP and
    the Service Corporation. All of the above officers are appointed annually
    for a one-year term by the board of directors of AEP, the board of
    directors of the Service Corporation, or both, as the case may be.
 
APCO
 
  The names of the executive officers of APCo, the positions they hold with
APCo, their ages as of March 15, 1994, and a brief account of their business
experience during the past five years appears below. The directors and
executive officers of APCo are elected annually to serve a one-year term.
 
<TABLE>
<CAPTION>
 NAME                   AGE             POSITION (A)                  PERIOD
 ----                   ---             ------------                  ------
 <C>                    <C> <S>                                    <C>
 E. Linn Draper, Jr...   52 Director                               1992-Present
                            Chairman of the Board and Chief
                             Executive Officer                     1993-Present
                            Vice President                         1992-1993
                            Chairman of the Board, President and
                             Chief Executive Officer of AEP and
                             the Service Corporation               1993-Present
                            President of AEP                       1992-1993
                            President and Chief Operating
                             Officer of the Service Corporation    1992-1993
                            Chairman of the Board, President and
                             Chief Executive Officer of Gulf
                             States Utilities Company              1987-1992
 Joseph H. Vipperman..   53 Director                               1985-Present
                            President and Chief Operating
                             Officer                               1990-Present
                            Executive Vice President               1989-1990
                            Vice President                         1985-1989
                            Executive Vice President-Operations
                             of the Service Corporation            1984-1989
</TABLE>
 
                                       44
<PAGE>
 
<TABLE>
<CAPTION>
 NAME                      AGE            POSITION (A)                PERIOD
 ----                      ---            ------------                ------
 <C>                       <C> <S>                                 <C>
 Peter J. DeMaria.........  59 Director                            1988-Present
                               Vice President                      1991-Present
                               Treasurer                           1978-Present
                               Treasurer of AEP                    1978-Present
                               Executive Vice President-
                                Administration and Chief
                                Accounting Officer of the
                                Service Corporation                1984-Present
                               Treasurer of the Service
                                Corporation                        1989-1990
 A. Joseph Dowd...........  64 Director and Vice President         1977-Present
                               Secretary of AEP                    1974-Present
                               Senior Vice President and General
                                Counsel of the Service
                                Corporation                        1975-Present
                               Assistant Secretary of the
                                Service Corporation                1969-Present
 William J. Lhota.........  54 Director                            1990-Present
                               Vice President                      1989-Present
                               Executive Vice President of the
                                Service Corporation                1993-Present
                               Executive Vice President-
                                Operations of the Service
                                Corporation                        1989-1993
                               President and Chief Operating
                                Officer of CSPCo                   1987-1989
 Gerald P. Maloney........  61 Director and Vice President         1970-Present
                               Vice President of AEP               1974-Present
                               Executive Vice President-Chief
                                Financial Officer of the Service
                                Corporation                        1991-Present
                               Senior Vice President-Finance of
                                the Service Corporation            1974-1990
 James J. Markowsky.......  49 Director                            1993-Present
                               Executive Vice President-
                                Engineering and Construction of
                                the Service Corporation            1993-Present
                               Senior Vice President and Chief
                                Engineer of the Service
                                Corporation                        1988-1993
                               Senior Vice President-Fuel Supply
 Charles A. Ebetino, Jr. .  41  of the Service Corporation         1993-Present
                               Vice President-Fuel Procurement
                                and Transportation of the
                                Service Corporation                1990-1993
                               Managing Director-Coal
                                Procurement of the Service
                                Corporation                        1986-1990
</TABLE>
- --------
(a)Positions are with APCo unless otherwise indicated.
 
OPCO
 
   The names of the executive officers of OPCo, the positions they hold with
OPCo, their ages as of March 15, 1994, and a brief account of their business
experience during the past five years appear below. The directors and executive
officers of OPCo are elected annually to serve a one-year term.
 
<TABLE>
<CAPTION>
 NAME                   AGE             POSITION (A)                  PERIOD
 ----                   ---             ------------                  ------
 <C>                    <C> <S>                                    <C>
 E. Linn Draper, Jr. .   52 Director                               1992-Present
                            Chairman of the Board and Chief
                             Executive Officer                     1993-Present
                            Vice President                         1992-1993
                            Chairman of the Board, President and
                             Chief Executive Officer of AEP and
                             the Service Corporation               1993-Present
                            President of AEP                       1992-1993
                            President and Chief Operating
                             Officer of the Service Corporation    1992-1993
                            Chairman of the Board, President and
                             Chief Executive Officer of Gulf
                             States Utilities Company              1987-1992
                            Director, President and Chief
 Carl A. Erikson......   43  Operating Officer                     1993-Present
                            Vice President                         1990-1992
                            Vice President of the Service
                             Corporation and Executive Assistant
                             to E. Linn Draper, Jr.                1992-Present
                            Assistant to Executive Vice
                             President-Operations of the Service
                             Corporation                           1989-1990
 Peter J. DeMaria.....   59 Director and Treasurer                 1978-Present
                            Vice President                         1991-Present
                            Treasurer of AEP                       1978-Present
                            Executive Vice President-
                             Administration and Chief Accounting
                             Officer of the Service Corporation    1984-Present
                            Treasurer of the Service Corporation   1989-1990
</TABLE>
 
                                       45
<PAGE>
 
<TABLE>
<CAPTION>
 NAME                   AGE             POSITION (A)                  PERIOD
 ----                   ---             ------------                  ------
 <C>                    <C> <S>                                    <C>
 A. Joseph Dowd.......   64 Director and Vice President            1977-Present
                            Secretary of AEP                       1974-Present
                            Senior Vice President and General
                             Counsel of the Service Corporation    1975-Present
                            Assistant Secretary of the Service
                             Corporation                           1969-Present
 William J. Lhota.....   54 Director and Vice President            1989-Present
                            Executive Vice President of the
                             Service Corporation                   1993-Present
                            Executive Vice President-Operations
                             of the Service Corporation            1989-1993
                            President and Chief Operating
                             Officer of CSPCo                      1987-1989
 Gerald P. Maloney....   61 Director                               1973-Present
                            Vice President                         1970-Present
                            Vice President of AEP                  1974-Present
                            Executive Vice President-Chief
                             Financial Officer of the Service
                             Corporation                           1991-Present
                            Senior Vice President-Finance of the
                             Service Corporation                   1974-1990
 James J.Markowsky....   49 Director                               1989-Present
                            Executive Vice President-Engineering
                             and Construction of the Service
                             Corporation                           1993-Present
                            Senior Vice President and Chief
                             Engineer of the Service Corporation   1988-1993
 Charles A. Ebertino,       Senior Vice President-Fuel Supply of
  Jr..................   41  the Service Corporation               1993-Present
                            Vice President-Fuel Procurement and
                             Transportation of the Service
                             Corporation                           1990-1993
                            Managing Director-Coal Procurement
                             of the Service Corporation            1986-1990
</TABLE>
- --------
(a)Positions are with OPCo unless otherwise indicated.
 
                                       46
<PAGE>
 
PART II
      ---------------------------------------------------------------------
 
Item 5.MARKET FOR REGISTRANTS' COMMON EQUITY AND RELATED STOCKHOLDER MATTERS
- --------------------------------------------------------------------------------
  AEP. AEP Common Stock is traded principally on the New York Stock Exchange.
The following table sets forth for the calendar periods indicated the high and
low sales prices for the Common Stock as reported on the New York Stock
Exchange Composite Tape and the amount of cash dividends paid per share of
Common Stock.
 
<TABLE>
<CAPTION>
                                                        PER SHARE
                                                     ---------------
QUARTER ENDED                                         MARKET PRICE
- -------------                                        ---------------
                                                      HIGH     LOW   DIVIDEND(1)
                                                     ------- ------- -----------
<S>                                                  <C>     <C>     <C>
March 1992.......................................... $34 1/4 $30 3/8    $.60
June 1992...........................................  32 5/8  30 3/8     .60
September 1992......................................  35 1/4  31 3/4     .60
December 1992.......................................  33 3/8  30 3/4     .60
March 1993..........................................  37      32         .60
June 1993...........................................  38 1/2  33 3/8     .60
September 1993......................................  40 3/8  37 1/4     .60
December 1993.......................................  39 5/8  34 5/8     .60
</TABLE>
- --------
(1) See Note 5 of the Notes to the Consolidated Financial Statements of AEP for
    information regarding restrictions on payment of dividends.
 
  At December 31, 1993, AEP had approximately 194,000 shareholders of record.
 
  AEGCO, APCO, CSPCO, I&M, KEPCO AND OPCO. The information required by this
item is not applicable as the common stock of all these companies is held
solely by AEP.
 
Item 6.SELECTED FINANCIAL DATA
- --------------------------------------------------------------------------------
 
  AEGCO. Omitted pursuant to Instruction J(2)(a).
 
  AEP. The information required by this item is incorporated herein by
reference to the material under Selected Consolidated Financial Data in the AEP
1993 Annual Report (for the fiscal year ended December 31, 1993).
 
  APCO. The information required by this item is incorporated herein by
reference to the material under Selected Consolidated Financial Data in the
APCo 1993 Annual Report (for the fiscal year ended December 31, 1993).
 
  CSPCO. Omitted pursuant to Instruction J(2)(a).
 
  I&M. The information required by this item is incorporated herein by
reference to the material under Selected Consolidated Financial Data in the I&M
1993 Annual Report (for the fiscal year ended December 31, 1993).
 
  KEPCO. Omitted pursuant to Instruction J(2)(a).
 
  OPCO. The information required by this item is incorporated herein by
reference to the material under Selected Consolidated Financial Data in the
OPCo 1993 Annual Report (for the fiscal year ended December 31, 1993).
 
                                       47
<PAGE>
 
Item 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF RESULTS OF OPERATIONS AND
         FINANCIAL CONDITION
- --------------------------------------------------------------------------------
 
  AEGCO. Omitted pursuant to Instruction J(2)(a). Management's narrative
analysis of the results of operations and other information required by
Instruction J(2)(a) is incorporated herein by reference to the material under
Management's Narrative Analysis of Results of Operations in the AEGCo 1993
Annual Report (for the fiscal year ended December 31, 1993).
 
  AEP. The information required by this item is incorporated herein by
reference to the material under Management's Discussion and Analysis of Results
of Operations and Financial Condition in the AEP 1993 Annual Report (for the
fiscal year ended December 31, 1993).
 
  APCO. The information required by this item is incorporated herein by
reference to the material under Management's Discussion and Analysis of Results
of Operations and Financial Condition in the APCo 1993 Annual Report (for the
fiscal year ended December 31, 1993).
 
  CSPCO. Omitted pursuant to Instruction J(2)(a). Management's narrative
analysis of the results of operations and other information required by
Instruction J(2)(a) is incorporated herein by reference to the material under
Management's Narrative Analysis of Results of Operations in the CSPCo 1993
Annual Report (for the fiscal year ended December 31, 1993).
 
  I&M. The information required by this item is incorporated herein by
reference to the material under Management's Discussion and Analysis of Results
of Operations and Financial Condition in the I&M 1993 Annual Report (for the
fiscal year ended December 31, 1993).
 
  KEPCO. Omitted pursuant to Instruction J(2)(a). Management's narrative
analysis of the results of operations and other information required by
Instruction J(2)(a) is incorporated herein by reference to the material under
Management's Narrative Analysis of Results of Operations in the KEPCo 1993
Annual Report (for the fiscal year ended December 31, 1993).
 
  OPCO. The information required by this item is incorporated herein by
reference to the material under Management's Discussion and Analysis of Results
of Operations and Financial Condition in the OPCo 1993 Annual Report (for the
fiscal year ended December 31, 1993).
 
Item 8.FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA
- --------------------------------------------------------------------------------
 
  AEGCO. The information required by this item is incorporated herein by
reference to the financial statements and supplementary data described under
Item 14 herein.
 
  AEP. The information required by this item is incorporated herein by
reference to the financial statements and supplementary data described under
Item 14 herein.
 
  APCO. The information required by this item is incorporated herein by
reference to the financial statements and supplementary data described under
Item 14 herein.
 
  CSPCO. The information required by this item is incorporated herein by
reference to the financial statements and supplementary data described under
Item 14 herein.
 
  I&M. The information required by this item is incorporated herein by
reference to the financial statements and supplementary data described under
Item 14 herein.
 
                                       48
<PAGE>
 
  KEPCO. The information required by this item is incorporated herein by
reference to the financial statements and supplementary data described under
Item 14 herein.
 
  OPCO. The information required by this item is incorporated herein by
reference to the financial statements and supplementary data described under
Item 14 herein.
 
Item 9.CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND
        FINANCIAL DISCLOSURE
- --------------------------------------------------------------------------------
 
   AEGCO, AEP, APCO, CSPCO, I&M, KEPCO AND OPCO. None.
 
                                       49
<PAGE>
 
PART III   --------------------------------------------------------------------
 
Item 10.DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANTS
- --------------------------------------------------------------------------------
 
  AEGCO. Omitted pursuant to Instruction J(2)(c).
 
  AEP. The information required by this item is incorporated herein by
reference to the material under Nominees for Director and Share Ownership of
Directors and Executive Officers of the definitive proxy statement of AEP,
dated March 10, 1994, for the 1994 annual meeting of shareholders. Reference
also is made to the information under the caption Executive Officers of the
Registrants in Part I of this report.
 
  APCO. The information required by this item is incorporated herein by
reference to the material under Election of Directors of the definitive
information statement of APCo for the 1994 annual meeting of stockholders, to
be filed within 120 days after December 31, 1993. Reference also is made to the
information under the caption Executive Officers of the Registrants in Part I
of this report.
 
  CSPCO. Omitted pursuant to Instruction J(2)(c).
 
  I&M. The names of the directors and executive officers of I&M, the positions
they hold with I&M, their ages as of March 15, 1994, and a brief account of
their business experience during the past five years appear below. The
directors and executive officers of I&M are elected annually to serve a one-
year term.
 
<TABLE>
<CAPTION>
 NAME                   AGE          POSITION (A)(B)(C)               PERIOD
 ----                   ---          ------------------               ------
 <C>                    <C> <S>                                    <C>
 E. Linn Draper, Jr. .   52 Director                               1992-Present
                            Chairman of the Board and Chief        1993-Present
                            Executive Officer
                            Vice President                         1992-1993
                            Chairman of the Board, President and   1993-Present
                            Chief Executive Officer of AEP
                             and of the Service Corporation
                            President of AEP                       1992-1993
                            President and Chief Operating          1992-1993
                            Officer of the Service Corporation
                            Chairman of the Board, President and   1987-1992
                            Chief Executive Officer of Gulf
                            States  Utilities Company
 Richard C. Menge.....   58 Director                               1976-Present
                            President and Chief Operating          1989-Present
                            Officer
 Mark A. Bailey.......   41 Director and Vice President            1989-Present
 Peter J. DeMaria.....   59 Director                               1992-Present
                            Vice President                         1991-Present
                            Treasurer                              1978-Present
                            Treasurer of AEP                       1978-Present
                            Executive Vice President-              1984-Present
                            Administration and Chief Accounting
                             Officer of the Service Corporation
                            Treasurer of the Service Corporation   1989-1990
 William N. D'Onofrio.   45 Director and Vice President            1984-Present
 A. Joseph Dowd.......   64 Director                               1993-Present
                            Vice President                         1977-Present
                            Secretary of AEP                       1974-Present
                            Senior Vice President and General      1975-Present
                            Counsel of the Service Corporation
                            Assistant Secretary of the Service     1969-Present
                            Corporation
</TABLE>
 
                                       50
<PAGE>
 
<TABLE>
<CAPTION>
 NAME                   AGE          POSITION (A)(B)(C)               PERIOD
 ----                   ---          ------------------               ------
 <C>                    <C> <S>                                    <C>
 William J. Lhota.....   54 Director and Vice President            1989-Present
                            Executive Vice President of the        1993-Present
                            Service Corporation
                            Executive Vice President-Operations    1989-1993
                            of the Service Corporation
 Gerald P. Maloney....   61 Director                               1978-Present
                            Vice President                         1970-Present
                            Vice President of AEP                  1974-Present
                            Executive Vice President-Chief         1991-Present
                            Financial Officer of the Service
                            Corporation
                            Senior Vice President-Finance of the   1974-1990
                            Service Corporation
 R. E. Prater.........   43 Director                               1993-Present
                            Division Manager                       1989-Present
 D. B. Synowiec.......   50 Director                               1993-Present
                            Plant Manager                          1990-1993
                            Assistant Plant Manager                1983-1990
 W. E. Walters........   46 Director                               1991-Present
                            Executive Assistant to President       1987-Present
 Charles A. Ebetino,        Senior Vice President-Fuel Supply of   1993-Present
 Jr. .................   41 the Service Corporation
                            Vice President-Fuel Procurement &      1990-1993
                            Transportation of the Service
                             Corporation
                            Managing Director-Coal Procurement     1986-1990
                            of the Service Corporation
                            Vice President                         1993-Present
 James J. Markowsky...   49 Executive Vice President-Engineering   1993-Present
                            & Construction of the Service
                             Corporation
                            Senior Vice President and Chief        1988-1993
                            Engineer of the Service Corporation
</TABLE>
- --------
(a)Positions are with I&M unless otherwise indicated.
(b)Dr. Draper is a director of Pacific Nuclear Systems, Inc. and Mr. Lhota is
   a director of Huntington Bancshares Incorporated.
(c)Messrs. DeMaria, Dowd, Draper, Lhota and Maloney are directors of AEGCo,
   APCo, CSPCo, KEPCo and OPCo. Messrs. DeMaria, Dowd, Draper and Maloney are
   also directors of AEP.
 
  KEPCO. Omitted pursuant to Instruction J(2)(c).
 
  OPCO. The information required by this item is incorporated herein by
reference to the material under the heading Election of Directors of the
definitive information statement of OPCo for the 1994 annual meeting of
shareholders, to be filed within 120 days after December 31, 1993. Reference
also is made to the information under the caption Executive Officers of the
Registrants in Part I of this report.
 
Item 11.EXECUTIVE COMPENSATION
- -------------------------------------------------------------------------------
 
  AEGCO. Omitted pursuant to Instruction J(2)(c).
 
  AEP. The information required by this item is incorporated herein by
reference to the material under Compensation of Directors, Executive
Compensation and the performance graph of the definitive proxy statement of
AEP, dated March 10, 1994, for the 1994 annual meeting of shareholders.
 
  APCO. The information required by this item is incorporated herein by
reference to the material under Executive Compensation of the definitive
information statement of APCo for the 1994 annual meeting of stockholders, to
be filed within 120 days after December 31, 1993.
 
  CSPCO. Omitted pursuant to Instruction J(2)(c).
 
  KEPCO. Omitted pursuant to Instruction J(2)(c).
 
                                      51
<PAGE>
 
  OPCO. The information required by this item is incorporated herein by
reference to the material under Executive Compensation of the definitive
information statement of OPCo for the 1994 annual meeting of shareholders, to
be filed within 120 days after December 31, 1993.
 
  I&M Certain executive officers of I&M are employees of the Service
Corporation. The salaries of these executive officers are paid by the Service
Corporation and a portion of their salaries has been allocated and charged to
I&M. The following table shows for 1993, 1992 and 1991 the compensation earned
from all AEP System companies by (i) the chief executive officer and four
other most highly compensated executive officers (as defined by regulations of
the SEC) of I&M at December 31, 1993 and (ii) a chief executive officer and
executive officer, both of whom retired in 1993.
 
 Summary Compensation Table
 
<TABLE>
<CAPTION>
                                                      ANNUAL COMPENSATION
                                               ---------------------------------
                                                                     ALL OTHER
                                                    SALARY   BONUS  COMPENSATION
         NAME AND PRINCIPAL POSITION           YEAR   ($)   ($)(1)     ($)(2)
         ---------------------------           ---- ------- ------- ------------
<S>                                            <C>  <C>     <C>     <C>
E. LINN DRAPER, JR.--Chairman of the board     1993 538,333 148,742    18,180
 and chief executive officer of I&M; chairman  1992 395,833   8,730    63,700
 of the board, president and chief executive
 officer of AEP and the Service Corporation;
 chairman of the board and chief executive
 officer of other AEP System companies (3)

RICHARD E. DISBROW--Chairman of the board and  1993 200,000  55,260   102,753
 chief executive officer of I&M, AEP, the      1992 600,000  13,234    17,676
 Service Corporation and other AEP System      1991 540,000  86,994    17,272
 companies (3)

PETER J. DEMARIA--Vice president, treasurer    1993 280,000  77,364    17,811
 and director of I&M; treasurer and director   1992 273,000   6,021    15,576
 of AEP; executive vice president-             1991 258,000  41,564    14,987
 administration and chief accounting officer
 and director of the Service Corporation;
 vice president, treasurer and director of
 other AEP System companies

JOHN E. KATLIC--Senior vice president-fuel     1993 279,167  74,677    45,452
 supply and director of the Service            1992 325,000   6,400     9,396
 Corporation; president, chief operating       1991 300,000  38,419     9,402
 officer and director of coal mining
 subsidiaries (retired October 31, 1993)

G. P. MALONEY--Vice president and director of  1993 269,000  74,325    18,000
 I&M; vice president of AEP; executive vice    1992 261,000   5,757    17,036
 president-chief financial officer and         1991 246,000  39,631    16,662
 director of the Service Corporation; vice
 president and director of other AEP System
 companies

A. JOSEPH DOWD--Vice president and director    1993 268,000  61,707    15,760
 of I&M; secretary and director of AEP;        1992 260,000   4,779    13,876
 senior vice president, general counsel,       1991 245,000  32,891    14,002
 assistant secretary and director of the
 Service Corporation; vice president and
 director of other AEP System companies

WILLIAM J. LHOTA--Vice president and director  1993 249,000  68,799    17,160
 of I&M; executive vice president and          1992 230,000   5,073    15,116
 director of the Service Corporation; vice     1991 210,000  33,831    14,385
 president and director of other AEP System
 companies
</TABLE>
- --------
(1) Reflects payments under the AEP Management Incentive Compensation Plan
    ("MICP") in which individuals in key management positions with AEP System
    companies participate. Amounts for 1993 are estimates but should not
    change significantly. For 1991 and 1993, these amounts included both cash
    paid and a portion deferred in the form of restricted stock units. These
    units are paid out in cash after three years based on the price of AEP
    Common Stock at that time. Dividend equivalents are paid during the three-
    year period. At December 31, 1993, Dr. Draper and Messrs. DeMaria,
    Maloney, Dowd and Lhota held 813, 746, 715, 593 and 639 units having a
    value of $30,177, $27,701, $26,526, $22,020 and $23,730, respectively,
    based upon a $37 1/8 per share closing price of AEP's Common Stock as
    reported on the New York Stock Exchange. For 1992, MICP payments were made
    entirely in cash.
 
                                      52
<PAGE>
 
(2) Includes amounts contributed by AEP System companies under the American
    Electric Power System Employees Savings Plan on behalf of their employee
    participants. For 1993 this amount was $7,075 for Dr. Draper and Messrs.
    Katlic, Maloney, Dowd and Lhota and $6,000 for Mr. Disbrow and $7,006 for
    Mr. DeMaria. The AEP System Savings Plan is available to all employees of
    AEP System companies (except for employees covered by certain collective
    bargaining agreements) who have met minimum service requirements.
 
    Includes director's fees for AEP System companies. For 1993 these fees were:
    Dr. Draper, $11,105; Mr. Disbrow, $3,580; Mr. DeMaria, $10,805; Mr. Katlic,
    $2,300; Mr. Maloney, $10,925; Mr. Dowd, $8,685; and Mr. Lhota, $10,085.
 
    Includes payments of $93,173 and $36,077 for unused accrued vacation which
    Messrs. Disbrow and Katlic, respectively, received upon their retirement.
 
(3) Dr. Draper was elected chairman of the board and chief executive officer
    of I&M and other AEP System companies and chairman of the board, president
    and chief executive officer of AEP and the Service Corporation, succeeding
    Mr. Disbrow, who retired, effective April 28, 1993.
 
 Retirement Benefits
 
  The American Electric Power System Retirement Plan provides pensions for all
employees of AEP System companies (except for employees covered by certain
collective bargaining agreements), including the executive officers of I&M.
The Retirement Plan is a noncontributory defined benefit plan.
 
  The following table shows the approximate annual annuities under the
Retirement Plan that would be payable to employees in certain higher salary
classifications, assuming retirement at age 65 after various periods of
service. The amounts shown in the table are the straight life annuities
payable under the Plan without reduction for the joint and survivor annuity.
Retirement benefits listed in the table are not subject to any deduction for
Social Security or other offset amounts. The retirement annuity is reduced 3%
per year in the case of retirement between ages 60 and 62 and further reduced
6% per year in the case of retirement between ages 55 and 60. If an employee
retires after age 62, there is no reduction in the retirement annuity.
 
                              PENSION PLAN TABLE
 
<TABLE>
<CAPTION>
                                        YEARS OF ACCREDITED SERVICE
                           -----------------------------------------------------
HIGHEST AVERAGE
ANNUAL EARNINGS               15       20       25       30       35       40
- ---------------            -------- -------- -------- -------- -------- --------
<S>                        <C>      <C>      <C>      <C>      <C>      <C>
 $250,000................. $ 58,155 $ 77,540 $ 96,925 $116,310 $135,695 $152,230
  350,000.................   82,155  109,540  136,925  164,310  191,695  214,970
  450,000.................  106,155  141,540  176,925  212,310  247,695  277,620
  550,000.................  130,155  173,540  216,925  260,310  303,695  340,270
  700,000.................  166,155  221,540  276,925  332,310  387,695  434,245
</TABLE>
 
  Compensation upon which retirement benefits are based consists of the
average of the 36 consecutive months of the employee's highest salary, as
listed in the Summary Compensation Table, out of the employee's most recent 10
years of service. With respect to Messrs. Disbrow and Katlic, since they
retired in 1993, the amounts of $600,000 and $316,944, respectively, are the
actual salaries upon which their retirement benefits are based. Mr. Disbrow's
retirement benefit was enhanced by computing his benefit based on his 1992
base salary. As of December 31, 1993, the number of full years of service
credited under the Retirement Plan to each of the executive officers of I&M
named in the Summary Compensation Table were as follows: Dr. Draper, 1 year;
Mr. Disbrow, 39 years; Mr. DeMaria, 34 years; Mr. Katlic, 10 years; Mr.
Maloney, 38 years; Mr. Dowd, 31 years; and Mr. Lhota, 29 years.
 
  Dr. Draper's employment agreement described below provides him with a
supplemental retirement annuity that credits him with 24 years of service in
addition to his years of service credited under the Retirement Plan less his
actual pension entitlement under the Retirement Plan and any pension
entitlements from prior employers.
 
                                      53
<PAGE>
 
  Mr. Katlic has a contract with the Service Corporation under which the
Service Corporation agrees to provide him with a supplemental retirement
annuity equal to the annual pension that Mr. Katlic would have received with
service of 30 years under the AEP System Retirement Plan as then in effect,
less his actual annual pension entitlement under the Retirement Plan. Mr.
Katlic commenced receiving his supplemental annuity upon his retirement
effective October 31, 1993.
 
  AEP has determined to pay supplemental retirement benefits to 23 AEP System
employees (including Messrs. Disbrow, DeMaria, Maloney and Lhota) whose
pensions may be adversely affected by amendments to the Retirement Plan made as
a result of the Tax Reform Act of 1986. Such payments, if any, will be equal to
any reduction occurring because of such amendments. Upon his retirement on
April 28, 1993, Mr. Disbrow began receiving an annual supplemental benefit of
$2,642. Assuming retirement of the remaining eligible employees in 1994, none
would be eligible to receive supplemental benefits.
 
  AEP made available a voluntary deferred-compensation program in 1982 and
1986, which permitted certain executive employees of AEP System companies to
defer receipt of a portion of their salaries. Under this program, an executive
was able to defer up to 10% or 15% annually (depending on the terms of the
program offered), over a four-year period, of his or her salary, and receive
supplemental retirement or survivor benefit payments over a 15-year period. The
amount of supplemental retirement payments received is dependent upon the
amount deferred, age at the time the deferral election was made, and number of
years until the executive retires. The following table sets forth, for the
executive officers named in the Summary Compensation Table, the amounts of
annual deferrals and, assuming retirement at age 65, annual supplemental
retirement payments under the 1982 and 1986 programs.
 
<TABLE>
<CAPTION>
                                   1982 PROGRAM              1986 PROGRAM
                             ------------------------- -------------------------
                              ANNUAL  ANNUAL AMOUNT OF  ANNUAL  ANNUAL AMOUNT OF
                              AMOUNT    SUPPLEMENTAL    AMOUNT    SUPPLEMENTAL
                             DEFERRED    RETIREMENT    DEFERRED    RETIREMENT
                             (4-YEAR      PAYMENT      (4-YEAR      PAYMENT
NAME                          PERIOD) (15-YEAR PERIOD)  PERIOD) (15-YEAR PERIOD)
- ----                         -------- ---------------- -------- ----------------
<S>                          <C>      <C>              <C>      <C>
Mr. Disbrow................. $15,000      $54,375          --           --
Mr. DeMaria.................  10,000       52,000      $13,000      $53,300
Mr. Katlic..................  15,000       24,500          --           --
Mr. Maloney.................  15,000       67,500       16,000       56,400
Mr. Dowd....................  10,000       34,000       10,000       25,500
</TABLE>
 
 Employment Agreement
 
  Dr. Draper has a contract with AEP and the Service Corporation which provides
for his employment for an initial term from no later than March 15, 1992 until
March 15, 1997. Dr. Draper commenced his employment with AEP and the Service
Corporation on March 1, 1992. AEP or the Service Corporation may terminate the
contract at any time and, if this is done for reasons other than cause and
other than as a result of Dr. Draper's death or permanent disability, the
Service Corporation must pay Dr. Draper's then base salary through March 15,
1997, less any amounts received by Dr. Draper from other employment.
                                --------------
 
  Directors of I&M receive a fee of $100 for each meeting of the Board of
Directors attended in addition to their salaries.
                                --------------
 
  The AEP System is an integrated electric utility system and, as a result, the
member companies of the AEP System have contractual, financial and other
business relationships with the other member companies, such as participation
in the AEP System savings and retirement plans and tax returns, sales of
electricity, transportation and handling of fuel, sales or rentals of property
and interest or dividend payments on the securities held by the companies'
respective parents.
 
                                       54
<PAGE>
 
Item 12.SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
- -------------------------------------------------------------------------------
 
  AEGCO. Omitted pursuant to Instruction J(2)(c).
 
  AEP. The information required by this item is incorporated herein by
reference to the material under Share Ownership of Directors and Executive
Officers of the definitive proxy statement of AEP, dated March 10, 1994, for
the 1994 annual meeting of shareholders.
 
  APCO. The information required by this item is incorporated herein by
reference to the material under Share Ownership of Directors and Executive
Officers in the definitive information statement of APCo for the 1994 annual
meeting of stockholders, to be filed within 120 days after December 31, 1993.
 
  CSPCO. Omitted pursuant to Instruction J(2)(c).
 
  I&M. All 1,400,000 outstanding shares of Common Stock, no par value, of I&M
are directly and beneficially held by AEP. Holders of the Cumulative Preferred
Stock of I&M generally have no voting rights, except with respect to certain
corporate actions and in the event of certain defaults in the payment of
dividends on such shares.
 
  The table below shows the number of shares of AEP Common Stock that were
beneficially owned, directly or indirectly, as of December 31, 1993, by each
director and nominee of I&M and each of the executive officers of I&M named in
the summary compensation table, and by all directors and executive officers of
I&M as a group. It is based on information provided to I&M by such persons. No
such person owns any shares of any series of the Cumulative Preferred Stock of
I&M. Unless otherwise noted, each person has sole voting power and investment
power over the number of shares of AEP Common Stock set forth opposite his
name. Fractions of shares have been rounded to the nearest whole share.
 
<TABLE>
<CAPTION>
                                                          AMOUNT AND NATURE OF
                                                        BENEFICIAL OWNERSHIP (A)
                                                        ------------------------
      <S>                                               <C>
       Mark A. Bailey.................................              594
       Peter J. DeMaria...............................            5,789(b)(c)
       Richard E. Disbrow.............................            9,822(b)
       William N. D'Onofrio...........................            2,948
       A. J. Dowd.....................................            4,707
       E. Linn Draper, Jr.............................              951(b)
       J. E. Katlic...................................            2,290
       William J. Lhota...............................            6,673(b)(c)
       Gerald P. Maloney..............................            4,227(b)(c)
       Richard C. Menge...............................            2,652(b)
       R. E. Prater...................................            1,609
       D. B. Synowiec.................................            1,808
       W. E. Walters..................................            3,729
       All directors and executive officers as a group
        (13 persons)..................................          125,076(c)(d)
</TABLE>
- --------
(a) The amounts include shares held by the trustee of the AEP Employees
    Savings Plan, over which directors, nominees and executive officers have
    voting power, but the investment/disposition power is subject to the terms
    of such Plan, as follows: Mr. Bailey, 550 shares; Mr. DeMaria, 2,081
    shares; Mr. Disbrow, 4,027 shares; Mr. D'Onofrio, 2,889 shares; Mr.
    Katlic, 2,230 shares; Mr. Lhota, 5,245 shares; Mr. Maloney, 2,142 shares;
    Mr. Menge, 2,566 shares; Mr. Prater, 1,561 shares; Mr. Synowiec, 1,754
    shares; Mr. Walters, 3,685 shares; and all directors and executive
    officers as a group, 33,806 shares. Messrs. Disbrow's, Dowd's and
    Maloney's holdings include 85 shares each; Messrs. Bailey's, DeMaria's,
    D'Onofrio's, Katlic's, Lhota's, Menge's, Prater's, Synowiec's, and
    Walter's holdings include 44, 83, 59, 60, 60, 62, 48, 53 and 45 shares,
    respectively; and the holdings of all directors and executive officers as
    a group include 738 shares, each held by the trustee of the AEP Employee
    Stock Ownership Plan, over which shares such persons have sole voting
    power, but the investment/disposition power is subject to the terms of
    such Plan.
 
                                      55
<PAGE>
 
(b) Includes shares with respect to which such directors, nominees and
    executive officers share voting and investment power as follows: Mr.
    DeMaria, 3,624 shares; Mr. Disbrow, 283 shares; Mr. Draper, 115 shares;
    Mr. Lhota, 1,368 shares; Mr. Maloney, 2,000 shares; Mr. Menge, 24 shares;
    and all directors and executive officers as a group, 7,883 shares. Mr.
    DeMaria disclaims beneficial ownership of 807 shares.
(c) 85,231 shares in the American Electric Power System Educational Trust
    Fund, over which Messrs. DeMaria, Lhota and Maloney share voting and
    investment power as trustees (they disclaim beneficial ownership of such
    shares), are not included in their individual totals, but are included in
    the group total.
(d) Represents less than 1 percent of the total number of shares outstanding
    on December 31, 1993.
 
  KEPCO. Omitted pursuant to Instruction J(2)(c).
 
  OPCO. The information required by this item is incorporated herein by
reference to the material under Share Ownership of Directors and Executive
Officers in the definitive information statement of OPCo for the 1994 annual
meeting of shareholders, to be filed within 120 days after December 31, 1993.
 
Item 13.CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- -------------------------------------------------------------------------------
 
  AEP. The information required by this item is incorporated herein by
reference to the material under Transactions With Management of the definitive
proxy statement of AEP, dated March 10, 1994, for the 1994 annual meeting of
shareholders.
 
  APCO, I&M AND OPCO. None.
 
  AEGCO, CSPCO, AND KEPCO. Omitted pursuant to Instruction J(2)(c).
 
                                      56
<PAGE>
 
PART IV     -------------------------------------------------------------------
 
Item 14.EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K
- --------------------------------------------------------------------------------
 
(a) The following documents are filed as a part of this report:
 
<TABLE>
<S>                                                                       <C>
1. Financial Statements:                                                  PAGE
                                                                          ----
 The following financial statements have been incorporated herein by
 reference pursuant to Item 8.

 AEGCo:
  Independent Auditors' Report; Statements of Income for the years ended
    December 31, 1993, 1992 and 1991; Statements of Retained Earnings for
    the years ended December 31, 1993, 1992 and 1991; Balance Sheets as
    of December 31, 1993 and 1992; Statements of Cash Flows for the years
    ended December 31, 1993, 1992 and 1991; Notes to Financial
    Statements.

 AEP and its subsidiaries consolidated:
   Consolidated Statements of Income for the years ended December 31,
    1993, 1992 and 1991; Consolidated Statements of Retained Earnings for
    the years ended December 31, 1993, 1992 and 1991; Consolidated
    Statements of Cash Flows for the years ended December 31, 1993, 1992
    and 1991; Consolidated Balance Sheets as of December 31, 1993 and
    1992; Notes to Consolidated Financial Statements; Schedule of
    Cumulative Preferred Stocks of Subsidiaries at December 31, 1993 and
    1992; Schedule of Consolidated Long-term Debt Outstanding at December
    31, 1993 and 1992; Independent Auditors' Report.

 APCo:
  Independent Auditors' Report; Consolidated Statements of Income for the
    years ended December 31, 1993, 1992 and 1991; Consolidated Balance
    Sheets as of December 31, 1993 and 1992; Consolidated Statements of
    Cash Flows for the years ended December 31, 1993, 1992 and 1991;
    Consolidated Statements of Retained Earnings for the years ended
    December 31, 1993, 1992 and 1991; Notes to Consolidated Financial
    Statements.

 CSPCo:
  Independent Auditors' Report; Consolidated Statements of Income for the
    years ended December 31, 1993, 1992 and 1991; Consolidated Balance
    Sheets as of December 31, 1993 and 1992; Consolidated Statements of
    Cash Flows for the years ended December 31, 1993, 1992 and 1991;
    Consolidated Statements of Retained Earnings for the years ended
    December 31, 1993, 1992 and 1991; Notes to Consolidated Financial
    Statements.

 I&M:
  Independent Auditors' Report; Consolidated Statements of Income for the
    years ended December 31, 1993, 1992 and 1991; Consolidated Balance
    Sheets as of December 31, 1993 and 1992; Consolidated Statements of
    Cash Flows for the years ended December 31, 1993, 1992 and 1991;
    Consolidated Statements of Retained Earnings for the years ended
    December 31, 1993, 1992 and 1991; Notes to Consolidated Financial
    Statements.

 KEPCo:
  Independent Auditors' Report; Statements of Income for the years ended
    December 31, 1993, 1992 and 1991; Statements of Retained Earnings for
    the years ended December 31, 1993, 1992 and 1991; Statements of Cash
    Flows for the years ended December 31, 1993, 1992 and 1991; Balance
    Sheets as of December 31, 1993 and 1992; Notes to Financial
    Statements.
</TABLE>
 
                                       57
<PAGE>
 
<TABLE>
<CAPTION>
                                                                           PAGE
                                                                           ----
<S>                                                                        <C>
 OPCo:
  Independent Auditors' Report; Consolidated Statements of Income for the
    years ended December 31, 1993, 1992 and 1991; Consolidated Balance
    Sheets as of December 31, 1993 and 1992; Consolidated Statements of
    Cash Flows for the years ended December 31, 1993, 1992 and 1991;
    Consolidated Statements of Retained Earnings for the years ended
    December 31, 1993, 1992 and 1991; Notes to Consolidated Financial
    Statements.

2. Financial Statement Schedules:

 Financial Statement Schedules are listed in the Index to Financial
  Statement Schedules (Certain schedules have been omitted because the
  required information is contained in the notes to financial statements
  or because such schedules are not required or are not applicable.)...... S-1
 Independent Auditors' Report............................................. S-2

3. Exhibits:

 Exhibits for AEGCo, AEP, APCo, CSPCo, I&M, KEPCo and OPCo are listed in
  the Exhibit Index and are incorporated herein by reference.............. E-1
</TABLE>
(b) No Reports on Form 8-K were filed during the quarter ended December 31,
1993.
 
                                       58
<PAGE>
 
                                   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. THE SIGNATURE OF
THE UNDERSIGNED COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.
 
                                        AEP Generating Company
 
                                                   
                                          By:     /s/ G. P. Maloney
                                             ---------------------------------
                                             (G. P. MALONEY, VICE PRESIDENT)
 
Date: March 23, 1994
 
  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. THE SIGNATURE OF
EACH OF THE UNDERSIGNED SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO THE ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.
 
              SIGNATURE                         TITLE                DATE
              ---------                         -----                ----
  (I) PRINCIPAL EXECUTIVE OFFICER:
 
        *E. Linn Draper, Jr.              President, Chief
                                          Executive Officer
                                            and Director
 
  (II) PRINCIPAL FINANCIAL OFFICER:
 
 
          /s/ G. P. Maloney              Vice President and    March 23, 1994
- -------------------------------------         Director                        
           (G. P. MALONEY)                                  
 
 (III) PRINCIPAL ACCOUNTING OFFICER:
  
 
          /s/ P. J. DeMaria                Vice President,      March 23, 1994
- -------------------------------------       Treasurer and
           (P. J. DEMARIA)                    Director
 
  (IV) A MAJORITY OF THE DIRECTORS:
 
           *A. Joseph Dowd
 
            *Henry Fayne
 
         *John R. Jones, III
 
            *Wm. J. Lhota
 
         *James J. Markowsky
 
 
 
          /s/ G. P. Maloney
*By:
    ----------------------------------                          March 23, 1994
  (G. P. MALONEY, ATTORNEY-IN-FACT)
 
 
                                       59
<PAGE>
 
                                   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.
 
                                        American Electric Power Company, Inc.
 
                                             
                                          By:      /s/ G. P. Maloney          
                                              ---------------------------------
                                               (G. P. MALONEY, VICE PRESIDENT)  
Date: March 23, 1994
 
  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
              ---------                         -----                ---- 
  (I) PRINCIPAL EXECUTIVE OFFICER:
 
        *E. Linn Draper, Jr.               Chairman of the
                                          Board, President,
                                           Chief Executive
                                        Officer and Director
 
  (II) PRINCIPAL FINANCIAL OFFICER:
 
 
          /s/ G. P. Maloney              Vice President and     March 23, 1994
- -------------------------------------         Director
           (G. P. MALONEY)
 

 (III) PRINCIPAL ACCOUNTING OFFICER:
 
 
          /s/ P. J. DeMaria                 Treasurer and       March 23, 1994
- -------------------------------------         Director
           (P. J. DEMARIA)
 

  (IV) A MAJORITY OF THE DIRECTORS:
 
           *A. Joseph Dowd

          *Robert M. Duncan

          *Arthur G. Hansen

       *Lester A. Hudson, Jr.
 
          *Angus E. Peyton
 
            *Toy F. Reid                                        

          *W. Ann Reynolds

       *Linda Gillespie Stuntz

          *Morris Tanenbaum

        *Ann Haymond Zwinger
 
          
*By:      /s/ G. P. Maloney 
    ----------------------------------                          March 23, 1994  
  (G. P. MALONEY, ATTORNEY-IN-FACT)
 
                                       60
<PAGE>
 
                                   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. THE SIGNATURE OF
THE UNDERSIGNED COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.
 
                                        Appalachian Power Company
 
                                             
                                          By:      /s/ G. P. Maloney          
                                              ---------------------------------
                                             (G. P. MALONEY, VICE PRESIDENT)   
Date: March 23, 1994
 
   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. THE SIGNATURE OF
EACH OF THE UNDERSIGNED SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO THE ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.
 
              SIGNATURE                         TITLE                DATE
              ---------                         -----                ---- 
  (I) PRINCIPAL EXECUTIVE OFFICER:
 
        *E. Linn Draper, Jr.           Chairman of the Board,
                                           Chief Executive
                                        Officer and Director
 
  (II) PRINCIPAL FINANCIAL OFFICER:
 
 
          /s/ G. P. Maloney              Vice President and     March 23, 1994
- -------------------------------------         Director                        
           (G. P. MALONEY)               
 
 (III) PRINCIPAL ACCOUNTING OFFICER:
 
  
          /s/ P. J. DeMaria                Vice President,      March 23, 1994
- -------------------------------------       Treasurer and
           (P. J. DEMARIA)                    Director
 
  (IV) A MAJORITY OF THE DIRECTORS:
 
          *A. Joseph Dowd

            *Luke M. Feck

            *Wm. J. Lhota

         *James J. Markowsky

          *J. H. Vipperman
 
 
*By:      /s/ G. P. Maloney
    ----------------------------------                          March 23, 1994
    (G. P. MALONEY, ATTORNEY-IN-FACT)
 
 
                                       61
<PAGE>
 
                                   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. THE SIGNATURE OF
THE UNDERSIGNED COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.
 
                                        Columbus Southern Power Company
 
                                             
                                          By:      /s/ G. P. Maloney          
                                              ---------------------------------
                                             (G. P. MALONEY, VICE PRESIDENT)   
Date: March 23, 1994
 
  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. THE SIGNATURE OF
EACH OF THE UNDERSIGNED SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO THE ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.
 
              SIGNATURE                         TITLE                DATE
              ---------                         -----                ---- 
  (I) PRINCIPAL EXECUTIVE OFFICER:
 
        *E. Linn Draper, Jr.           Chairman of the Board,
                                           Chief Executive
                                        Officer and Director
 
  (II) PRINCIPAL FINANCIAL OFFICER:
 

          /s/ G. P. Maloney              Vice President and     March 23, 1994
- -------------------------------------         Director                        
           (G. P. MALONEY)               
 
 (III) PRINCIPAL ACCOUNTING OFFICER:
 
                                           Vice President,      March 23, 1994
         /s/  P. J. DeMaria                 Treasurer and
- -------------------------------------         Director
           (P. J. DEMARIA)
 
  (IV) A MAJORITY OF THE DIRECTORS:
 
           *A. Joseph Dowd

           *C. A. Erikson

            *Henry Fayne

            *Wm. J. Lhota

         *James J. Markowsky
 
 
          
*By:      /s/ G. P. Maloney 
  ----------------------------------                            March 23, 1994
  (G. P. MALONEY, ATTORNEY-IN-FACT)
 
 
                                       62
<PAGE>
 
                                   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. THE SIGNATURE OF
THE UNDERSIGNED COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.
 
                                        Indiana Michigan Power Company
 
                                             
                                          By:      /s/ G. P. Maloney          
                                              ---------------------------------
                                             (G. P. MALONEY, VICE PRESIDENT)   
Date: March 23, 1994
 
  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. THE SIGNATURE OF
EACH OF THE UNDERSIGNED SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO THE ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.
 
              SIGNATURE                         TITLE                DATE
              ---------                         -----                ---- 
  (I) PRINCIPAL EXECUTIVE OFFICER:
 
        *E. Linn Draper, Jr.           Chairman of the Board,
                                           Chief Executive
                                        Officer and Director
 
  (II) PRINCIPAL FINANCIAL OFFICER:
 
 
          /s/ G. P. Maloney              Vice President and     March 23, 1994
- -------------------------------------         Director     
           (G. P. MALONEY)                                 
 
 
 
 (III) PRINCIPAL ACCOUNTING OFFICER:
                                                                              
          /s/ P. J. DeMaria                Vice President,      March 23, 1994
- -------------------------------------       Treasurer and                     
           (P. J. DEMARIA)                    Director                        
 
  (IV) A MAJORITY OF THE DIRECTORS:
 
           *Mark A. Bailey

          *W. N. D'Onofrio
 
          *A. Joseph Dowd
 
            *Wm. J. Lhota
 
          *Richard C. Menge                                                   

            *R. E. Prater

           *D. B. Synowiec

           *W. E. Walters
 
                           
*By:      /s/ G. P. Maloney                                     March 23, 1994
  ----------------------------------
  (G. P. MALONEY, ATTORNEY-IN-FACT)
 
 
                                       63
<PAGE>
 
                                   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. THE SIGNATURE OF
THE UNDERSIGNED COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.
 
                                        Kentucky Power Company
 
                                              
                                          By:      /s/ G. P. Maloney          
                                              ---------------------------------
                                               (G. P. MALONEY, VICE PRESIDENT) 
Date: March 23, 1994
 
  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. THE SIGNATURE OF
EACH OF THE UNDERSIGNED SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO THE ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.
 
              SIGNATURE                         TITLE                DATE
              ---------                         -----                ---- 
  (I) PRINCIPAL EXECUTIVE OFFICER:
 
 
        *E. Linn Draper, Jr.           Chairman of the Board,
                                           Chief Executive
                                        Officer and Director
 
  (II) PRINCIPAL FINANCIAL OFFICER:
 
          /s/ G. P. Maloney              Vice President and     March 23, 1994
- -------------------------------------         Director
           (G. P. MALONEY)
 
 (III) PRINCIPAL ACCOUNTING OFFICER:

          /s/ P. J. DeMaria                Vice President,      March 23, 1994
- -------------------------------------       Treasurer and
           (P. J. DEMARIA)                    Director
 
  (IV) A MAJORITY OF THE DIRECTORS:
 
          *C. R. Boyle, III
 
           *A. Joseph Dowd
 
            *Wm. J. Lhota
 
          *Ronald A. Petti
 
 
                           
*By:     /s/ G. P. Maloney
  ---------------------------------                             March 23, 1994
  (G. P. MALONEY, ATTORNEY-IN-FACT)
 
 
                                       64
<PAGE>
 
                                   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. THE SIGNATURE OF
THE UNDERSIGNED COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.
 
                                        Ohio Power Company
 
                                             
                                          By:      /s/ G. P. Maloney          
                                              ---------------------------------
                                             (G. P. MALONEY, VICE PRESIDENT)   
Date: March 23, 1994
 
  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. THE SIGNATURE OF
EACH OF THE UNDERSIGNED SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
REFERENCE TO THE ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.
 
             SIGNATURES                         TITLE                DATE
             ----------                         -----                ---- 
  (I) PRINCIPAL EXECUTIVE OFFICER:
 
        *E. Linn Draper, Jr.           Chairman of the Board,
                                           Chief Executive
                                        Officer and Director
 
  (II) PRINCIPAL FINANCIAL OFFICER:
 
 
          /s/ G. P. Maloney              Vice President and     March 23, 1994
- -------------------------------------         Director                        
           (G. P. MALONEY)               
 
 (III) PRINCIPAL ACCOUNTING OFFICER:
 
 
          /s/ P. J. DeMaria                Vice President,      March 23, 1994
- -------------------------------------       Treasurer and
           (P. J. DEMARIA)                    Director
 
  (IV) A MAJORITY OF THE DIRECTORS:

           *A. Joseph Dowd

           *C. A. Erikson

            *Henry Fayne

            *Wm. J. Lhota

         *James J. Markowsky
 
 

                                                       
                           
*By:      /s/ G. P. Maloney                                     March 23, 1994
  ----------------------------------
   (G. P. MALONEY, ATTORNEY-IN-FACT)
 
                                       65
<PAGE>
 
                     INDEX TO FINANCIAL STATEMENT SCHEDULES
 
<TABLE>
<CAPTION>
                                                                            PAGE
                                                                            ----
 <C>             <C> <S>                                                    <C>
 INDEPENDENT AUDITORS' REPORT..............................................  S-2
The following financial statement schedules for the years ended December
31, 1993, 1992 and
1991 are included in this report on the pages indicated.
 
<CAPTION>
 AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
 <C>             <C> <S>                                                    <C>
   Schedule V     -- Property, Plant and Equipment........................   S-3
   Schedule VI    -- Accumulated Depreciation and Amortization
                     of Property, Plant and Equipment.....................   S-4
   Schedule VIII  -- Valuation and Qualifying Accounts and Reserves.......   S-5
   Schedule IX    -- Short-term Borrowings................................   S-6
 AEP GENERATING COMPANY
   Schedule V     -- Property, Plant and Equipment........................   S-7
   Schedule VI    -- Accumulated Depreciation
                     of Property, Plant and Equipment.....................   S-8
   Schedule IX    -- Short-term Borrowings................................   S-9
 APPALACHIAN POWER COMPANY AND SUBSIDIARIES
   Schedule V     -- Property, Plant and Equipment........................  S-10
   Schedule VI    -- Accumulated Depreciation and Amortization
                     of Property, Plant and Equipment.....................  S-11
   Schedule VIII  -- Valuation and Qualifying Accounts and Reserves.......  S-12
   Schedule IX    -- Short-term Borrowings................................  S-13
 COLUMBUS SOUTHERN POWER COMPANY AND SUBSIDIARIES
   Schedule V     -- Property, Plant and Equipment........................  S-14
   Schedule VI    -- Accumulated Depreciation
                     of Property, Plant and Equipment.....................  S-15
   Schedule VIII  -- Valuation and Qualifying Accounts and Reserves.......  S-16
   Schedule IX    -- Short-term Borrowings................................  S-17
 INDIANA MICHIGAN POWER COMPANY AND SUBSIDIARIES
   Schedule V     -- Property, Plant and Equipment........................  S-18
   Schedule VI    -- Accumulated Depreciation and Amortization
                     of Property, Plant and Equipment.....................  S-19
   Schedule VIII  -- Valuation and Qualifying Accounts and Reserves.......  S-20
   Schedule IX    -- Short-term Borrowings................................  S-21
 KENTUCKY POWER COMPANY
   Schedule V     -- Property, Plant and Equipment........................  S-22
   Schedule VI    -- Accumulated Depreciation and Amortization
                     of Property, Plant and Equipment.....................  S-23
   Schedule VIII  -- Valuation and Qualifying Accounts and Reserves.......  S-24
   Schedule IX    -- Short-term Borrowings................................  S-25
 OHIO POWER COMPANY AND SUBSIDIARIES
   Schedule V     -- Property, Plant and Equipment........................  S-26
   Schedule VI    -- Accumulated Depreciation and Amortization
                     of Property, Plant and Equipment.....................  S-27
   Schedule VIII  -- Valuation and Qualifying Accounts and Reserves.......  S-28
   Schedule IX    -- Short-term Borrowings................................  S-29
</TABLE>
 
 
                                      S-1
<PAGE>
 
                          INDEPENDENT AUDITORS' REPORT
 
American Electric Power Company, Inc. and Subsidiaries:
 
  We have audited the consolidated financial statements of American Electric
Power Company, Inc. and its subsidiaries and the financial statements of
certain of its subsidiaries, listed in Item 14 herein, as of December 31, 1993
and 1992, and for each of the three years in the period ended December 31,
1993, and have issued our reports thereon dated February 22, 1994; such
financial statements and reports are included in your respective 1993 Annual
Report to Shareowners and are incorporated herein by reference. Our audits also
included the financial statement schedules of American Electric Power Company,
Inc. and its subsidiaries and of certain of its subsidiaries, listed in Item
14. These financial statement schedules are the responsibility of the
respective Company's management. Our responsibility is to express an opinion
based on our audits. In our opinion, such financial statement schedules, when
considered in relation to the corresponding basic financial statements taken as
a whole, present fairly in all material respects the information set forth
therein.
 
 
Deloitte & Touche
Columbus, Ohio
February 22, 1994
 
                                      S-2
<PAGE>
 
  AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES SCHEDULE V --
                         PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
           COLUMN A               COLUMN F    COLUMN F    COLUMN F    COLUMN F
- --------------------------------------------------------------------------------
                                    1993        1992        1991        1990
                                 ----------- ----------- ----------- -----------
                                 BALANCE AT  BALANCE AT  BALANCE AT  BALANCE AT
                                   END OF      END OF      END OF      END OF
        CLASSIFICATION             PERIOD      PERIOD      PERIOD      PERIOD
- --------------------------------------------------------------------------------
                                                 (IN THOUSANDS)
<S>                              <C>         <C>         <C>         <C>
ELECTRIC UTILITY PLANT:
  Production:
   Steam -- Fossil-fired.......  $ 7,595,258 $ 7,663,103 $ 7,562,339 $ 6,598,477
   Steam -- Nuclear............    1,483,872   1,454,541   1,442,892   1,401,648
  Transmission.................    3,169,347   3,108,787   3,001,159   2,898,426
  Distribution.................    3,743,047   3,549,332   3,362,168   3,196,734
  General (including mining as-
   sets and nuclear fuel)......    1,406,159   1,443,436   1,485,322   1,429,040
  Construction Work in Pro-
   gress.......................      314,489     290,547     294,258   1,128,399
                                 ----------- ----------- ----------- -----------
   Total Electric Utility
    Plant......................   17,712,172  17,509,746  17,148,138  16,652,724
NONUTILITY PROPERTY AND OTHER
 PROPERTY INVESTMENTS..........      399,182     392,348     357,543     361,593
                                 ----------- ----------- ----------- -----------
   Total.......................  $18,111,354 $17,902,094 $17,505,681 $17,014,317
                                 =========== =========== =========== ===========
</TABLE>
 
  Total additions of $676,404,000 in 1993, $718,154,000 in 1992 and
$733,909,000 in 1991 were less than 10% of the total as of the respective year-
ends. Retirements or sales of $278,435,000 in 1993, $297,460,000 in 1992 and
$198,352,000 in 1991 were less than 10% of the total as of the respective year-
ends. There were no additions to individual accounts in excess of two percent
of total assets other than transfers from Construction Work in Progress.
Amortization of nuclear fuel of $41,325,000 in 1993, $19,343,000 in 1992 and
$50,124,000 in 1991 was credited directly to the property account and charged
to fuel expense. In 1993 other charges include a reduction of $157,535,000 to
reflect the PUCO disallowance of a portion of the Zimmer Plant investment as
discussed in Note 3 of the Notes to Consolidated Financial Statements.
 
  The methods used to compute the annual provisions for depreciation are
described in Note 1 of the Notes to Consolidated Financial Statements. The
current provisions were determined using the following composite rates for
functional classes of property:
 
<TABLE>
<CAPTION>
FUNCTIONAL CLASS OF PROPERTY                               COMPOSITE ANNUAL RATE
- --------------------------------------------------------------------------------
<S>                                                        <C>
  Production:
   Steam -- Fossil-fired.................................      3.2% to 4.6%
   Steam -- Nuclear......................................          3.4%
  Transmission...........................................      1.7% to 2.7%
  Distribution...........................................      3.4% to 4.2%
  General................................................      1.7% to 3.8%
</TABLE>
 
                                      S-3
<PAGE>
 
 AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES SCHEDULE VI --
   ACCUMULATED DEPRECIATION AND AMORTIZATION OF PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C    COLUMN D   COLUMN E    COLUMN F
- --------------------------------------------------------------------------------
                                    ADDITIONS                OTHER
                         BALANCE AT CHARGED TO             CHANGES -- BALANCE AT
                         BEGINNING  COSTS AND  RETIREMENTS    ADD       END OF
      DESCRIPTION        OF PERIOD  EXPENSES    OR SALES    (DEDUCT)    PERIOD
- --------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>         <C>        <C>
YEAR ENDED DECEMBER 31,
 1993
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-
 fired.................. $3,031,186  $266,379   $102,831    $(10,299) $3,184,435
      Steam -- Nuclear..    691,605    57,274     26,196           1     722,684
    Transmission........    988,745    61,924     14,346       2,128   1,038,451
    Distribution........  1,060,477   131,114     72,527       1,693   1,120,757
    General.............    509,247    72,205     56,792      21,144     545,804
                         ----------  --------   --------    --------  ----------
        Total........... $6,281,260  $588,896   $272,692    $ 14,667  $6,612,131
                         ==========  ========   ========    ========  ==========
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF NON-
    UTILITY PROPERTY AND
    OTHER PROPERTY IN-
    VESTMENTS........... $  112,089  $ 10,924   $ 12,196    $  8,283  $  119,100
                         ==========  ========   ========    ========  ==========
YEAR ENDED DECEMBER 31,
 1992:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-
 fired.................. $2,852,539  $260,053   $ 83,573    $  2,167  $3,031,186
      Steam -- Nuclear..    638,563    54,842      1,800                 691,605
    Transmission........    940,326    60,390     11,705        (266)    988,745
    Distribution........  1,010,778   126,184     77,317         832   1,060,477
    General.............    509,978    76,441     95,332      18,160     509,247
                         ----------  --------   --------    --------  ----------
        Total........... $5,952,184  $577,910   $269,727    $ 20,893  $6,281,260
                         ==========  ========   ========    ========  ==========
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF NON-
    UTILITY PROPERTY AND
    OTHER PROPERTY IN-
    VESTMENTS........... $  100,293  $ 10,064   $   (178)   $  1,554  $  112,089
                         ==========  ========   ========    ========  ==========
YEAR ENDED DECEMBER 31,
 1991:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-
 fired.................. $2,659,971  $249,507   $ 57,998    $  1,059  $2,852,539
      Steam -- Nuclear..    589,526    55,140      6,033         (70)    638,563
    Transmission........    904,357    59,073     22,706        (398)    940,326
    Distribution........    953,193   120,499     64,364       1,450   1,010,778
    General.............    481,296    78,059     62,429      13,052     509,978
                         ----------  --------   --------    --------  ----------
        Total........... $5,588,343  $562,278   $213,530    $ 15,093  $5,952,184
                         ==========  ========   ========    ========  ==========
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF NON-
    UTILITY PROPERTY AND
    OTHER PROPERTY IN-
    VESTMENTS........... $   95,070  $ 11,232   $  7,282    $  1,273  $  100,293
                         ==========  ========   ========    ========  ==========
</TABLE>
 
                                      S-4
<PAGE>
 
AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES SCHEDULE VIII --
                 VALUATION AND QUALIFYING ACCOUNTS AND RESERVES
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
        COLUMN A            COLUMN B        COLUMN C             COLUMN D       COLUMN E
- -----------------------------------------------------------------------------------------
                                            ADDITIONS
                                      -----------------------
                           BALANCE AT CHARGED TO   CHARGED TO                  BALANCE AT
                           BEGINNING  COSTS AND      OTHER                       END OF
      DESCRIPTION          OF PERIOD   EXPENSES     ACCOUNTS    DEDUCTIONS       PERIOD
- -----------------------------------------------------------------------------------------
                                               (IN THOUSANDS)
<S>                        <C>        <C>          <C>          <C>            <C>
YEAR ENDED DECEMBER 31,
 1993:
  DEDUCTED FROM ASSETS:
    Accumulated Provision
       for
       Uncollectible Ac-
       counts............   $  7,287   $ 14,237     $ 4,163(a)   $21,639(b)     $  4,048
                            ========   ========     =======      =======        ========
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance........   $  8,123   $(1,036)     $   184(c)   $ 3,918(d)     $  3,353
      Nuclear Plant
          Decommissioning
          Costs..........    146,451     23,255(e)      -0-          -0-         169,706
      Uranium Enrichment
          Decontamination
          and
          Decommissioning
          Fund Assess-
          ment...........     45,500        -0-         -0-       10,517(d)       34,983
      Workers' Compensa-
          tion and Other.     60,348     24,762       2,521       29,591(d,f)     58,040
                            --------   --------     -------      -------        --------
        Total............   $260,422   $ 46,981     $ 2,705      $44,026        $266,082
                            ========   ========     =======      =======        ========
YEAR ENDED DECEMBER 31,
 1992:
  DEDUCTED FROM ASSETS:
    Accumulated Provision
       for
       Uncollectible Ac-
       counts............   $  9,599   $ 12,888     $ 4,096(a)   $19,296(b)     $  7,287
                            ========   ========     =======      =======        ========
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance........   $ 12,874   $   (878)    $   385(c)   $ 4,258(d)     $  8,123
      Nuclear Plant
          Decommissioning
          Costs..........    125,716     20,735(e)      -0-          -0-         146,451
      Uranium Enrichment
          Decontamination
          and
          Decommissioning
          Fund Assess-
          ment...........        -0-        -0-      45,500          -0-          45,500
      Workers' Compensa-
          tion and Other.     52,987     29,012      12,956       34,607(d)       60,348
                            --------   --------     -------      -------        --------
        Total............   $191,577    $48,869     $58,841      $38,865        $260,422
                            ========   ========     =======      =======        ========
YEAR ENDED DECEMBER 31,
 1991:
  DEDUCTED FROM ASSETS:
    Accumulated Provision
       for
       Uncollectible Ac-
       counts............   $ 11,827    $12,517     $ 3,625(a)   $18,370(b)     $  9,599
                            ========   ========     =======      =======        ========
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance........   $ 20,831   $ (1,531)    $   221(c)   $ 6,647(d)     $ 12,874
      Nuclear Plant
          Decommissioning
          Costs..........    106,632     19,084(e)      -0-          -0-         125,716
      Workers' Compensa-
          tion and Other.     47,142     29,449       2,987       26,591(d)       52,987
                            --------   --------     -------      -------        --------
        Total............   $174,605    $47,002     $ 3,208      $33,238        $191,577
                            ========   ========     =======      =======        ========
</TABLE>
- --------
  (a)Recoveries on accounts previously written off.
  (b)Uncollectible accounts written off.
  (c)Billings to others.
  (d)Payments and accrual adjustments.
  (e)Includes interest on trust funds.
  (f)Adjust royalty provision.
 
                                      S-5
<PAGE>
 
 AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES SCHEDULE IX --
                             SHORT-TERM BORROWINGS
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
        COLUMN A          COLUMN B  COLUMN C  COLUMN D    COLUMN E     COLUMN F
- ----------------------------------------------------------------------------------
                                               MAXIMUM     AVERAGE     WEIGHTED
      CATEGORY OF                   WEIGHTED   AMOUNT      AMOUNT       AVERAGE
       AGGREGATE         BALANCE AT AVERAGE  OUTSTANDING OUTSTANDING INTEREST RATE
       SHORT-TERM          END OF   INTEREST DURING THE  DURING THE   DURING THE
       BORROWINGS          PERIOD     RATE     PERIOD    PERIOD (A)   PERIOD (B)
- ----------------------------------------------------------------------------------
                                          (DOLLARS IN THOUSANDS)
<S>                      <C>        <C>      <C>         <C>         <C>
YEAR ENDED DECEMBER 31,
 1993:
  Notes Payable......... $  65,526    3.5%    $  70,425   $  47,282       3.3%
  Commercial Paper......   213,450    3.7       256,950     141,829       3.3
YEAR ENDED DECEMBER 31,
 1992:
  Notes Payable......... $  79,150    4.0%     $115,875    $ 72,889       3.9%
  Commercial Paper......   174,004    4.1       314,355     167,328       4.2
YEAR ENDED DECEMBER 31,
 1991:
  Notes Payable......... $  76,783    5.3%     $149,970    $ 82,886       6.3%
  Commercial Paper......   335,600    5.4       335,600     170,528       6.3
</TABLE>
- --------
  (a)Sum of month-end short-term borrowings divided by number of months
outstanding.
  (b)Interest for the period divided by average amount outstanding.
 
                                      S-6
<PAGE>
 
       AEP GENERATING COMPANY SCHEDULE V -- PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
             COLUMN A                COLUMN F   COLUMN F   COLUMN F   COLUMN F
- -------------------------------------------------------------------------------
                                       1993       1992       1991       1990
                                    ---------- ---------- ---------- ----------
                                    BALANCE AT BALANCE AT BALANCE AT BALANCE AT
                                      END OF     END OF     END OF     END OF
          CLASSIFICATION             PERIOD     PERIOD     PERIOD      PERIOD
- -------------------------------------------------------------------------------
                                                  (IN THOUSANDS)
<S>                                 <C>        <C>        <C>        <C>
ELECTRIC UTILITY PLANT:
  Production -- Steam -- Fossil-
 fired.............................  $627,502   $622,274   $619,728   $616,469
  General..........................     1,757      1,774      1,809      1,830
  Construction Work in Progress....     1,773      3,933      3,762      4,654
                                     --------   --------   --------   --------
    Total..........................  $631,032   $627,981   $625,299   $622,953
                                     ========   ========   ========   ========
</TABLE>
 
  Total additions of $4,089,000 in 1993, $4,512,000 in 1992 and $3,796,000 in
1991 were less than 10% of the total as of the respective year-ends.
Retirements or sales of $1,038,000 in 1993, $1,830,000 in 1992 and $1,450,000
in 1991 were less than 10% of the total as of the respective year-ends. There
were no additions to individual accounts in excess of two percent of total
assets.
 
  The methods used to compute the annual provisions for depreciation are
described in Note 1 of the Notes to Financial Statements. The current
provisions were determined using the following composite rates for functional
classes of property:
 
<TABLE>
<CAPTION>
FUNCTIONAL CLASS OF PROPERTY                               COMPOSITE ANNUAL RATE
- --------------------------------------------------------------------------------
<S>                                                        <C>
      Production -- Steam-- Fossil-fired..................         3.5%
      General.............................................         3.8%
</TABLE>
 
 
                                      S-7
<PAGE>
 
  AEP GENERATING COMPANY SCHEDULE VI -- ACCUMULATED DEPRECIATION OF PROPERTY,
                              PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
        COLUMN A          COLUMN B   COLUMN C   COLUMN D    COLUMN E   COLUMN F
- --------------------------------------------------------------------------------
                                    ADDITIONS                OTHER
                         BALANCE AT CHARGED TO             CHANGES -- BALANCE AT
                         BEGINNING  COSTS AND  RETIREMENTS    ADD       END OF
      DESCRIPTION        OF PERIOD  EXPENSES    OR SALES    (DEDUCT)    PERIOD
- --------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>         <C>        <C>
YEAR ENDED DECEMBER 31,
 1993:
  ACCUMULATED DEPRECIA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
        Steam-- Fossil-
        fired...........  $160,443   $21,899     $  980       $-0-     $181,362
    General.............       215        40         30                     225
                          --------   -------     ------       ----     --------
      Total.............  $160,658   $21,939     $1,010       $-0-     $181,587
                          ========   =======     ======       ====     ========
YEAR ENDED DECEMBER 31,
 1992:
  ACCUMULATED DEPRECIA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
        Steam-- Fossil-
        fired...........  $140,465   $21,679     $1,701       $-0-     $160,443
    General.............       201        45         31                     215
                          --------   -------     ------       ----     --------
      Total.............  $140,666   $21,724     $1,732       $-0-     $160,658
                          ========   =======     ======       ====     ========
YEAR ENDED DECEMBER 31,
 1991:
  ACCUMULATED DEPRECIA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
        Steam-- Fossil-
        fired...........  $120,447   $21,506     $1,491       $  3     $140,465
    General.............       156        59         11         (3)         201
                          --------   -------     ------       ----     --------
      Total.............  $120,603   $21,565     $1,502       $-0-     $140,666
                          ========   =======     ======       ====     ========
</TABLE>
 
                                      S-8
<PAGE>
 
          AEP GENERATING COMPANY SCHEDULE IX -- SHORT-TERM BORROWINGS
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
        COLUMN A          COLUMN B  COLUMN C  COLUMN D    COLUMN E     COLUMN F
- ----------------------------------------------------------------------------------
                                               MAXIMUM     AVERAGE     WEIGHTED
      CATEGORY OF                   WEIGHTED   AMOUNT      AMOUNT       AVERAGE
       AGGREGATE         BALANCE AT AVERAGE  OUTSTANDING OUTSTANDING INTEREST RATE
       SHORT-TERM          END OF   INTEREST DURING THE  DURING THE   DURING THE
      BORROWINGS           PERIOD     RATE     PERIOD    PERIOD (A)   PERIOD (B)
- ----------------------------------------------------------------------------------
                                          (DOLLARS IN THOUSANDS)
<S>                      <C>        <C>      <C>         <C>         <C>
YEAR ENDED DECEMBER 31,
 1993:
  Notes Payable.........  $15,250     3.5%     $15,250     $15,250        3.4%
YEAR ENDED DECEMBER 31,
 1992:
  Notes Payable.........  $   -0-      --%     $   -0-     $   -0-         --%
YEAR ENDED DECEMBER 31,
 1991:
  Notes Payable.........  $   -0-      --%     $   -0-     $   -0-         --%
</TABLE>
- --------
  (a)Sum of month-end short-term borrowings divided by number of months
outstanding.
  (b)Interest for the period divided by average amount outstanding.
 
                                      S-9
<PAGE>
 
  APPALACHIAN POWER COMPANY AND SUBSIDIARIES SCHEDULE V -- PROPERTY, PLANT AND
                                   EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
             COLUMN A                 COLUMN F   COLUMN F   COLUMN F   COLUMN F
- --------------------------------------------------------------------------------
                                        1993       1992       1991       1990
                                     ---------- ---------- ---------- ----------
                                     BALANCE AT BALANCE AT BALANCE AT BALANCE AT
                                       END OF     END OF     END OF     END OF
          CLASSIFICATION               PERIOD    PERIOD     PERIOD     PERIOD
- --------------------------------------------------------------------------------
                                                   (IN THOUSANDS)
<S>                                  <C>        <C>        <C>        <C>
ELECTRIC UTILITY PLANT:
  Production:
    Steam -- Fossil-fired..........  $1,631,038 $1,605,660 $1,589,041 $1,550,486
    Hydro..........................     149,967    146,048    144,971    143,482
  Transmission.....................     987,147    956,169    893,110    857,490
  Distribution.....................   1,225,436  1,153,799  1,086,706  1,021,681
  General..........................     140,942    131,654    112,648     93,342
  Construction Work in Progress....      59,170     45,405     58,357     54,034
                                     ---------- ---------- ---------- ----------
    Total Electric Utility Plant...   4,193,700  4,038,735  3,884,833  3,720,515
NONUTILITY PROPERTY AND OTHER PROP-
 ERTY INVESTMENTS..................      86,275     87,908     87,059     85,791
                                     ---------- ---------- ---------- ----------
    Total..........................  $4,279,975 $4,126,643 $3,971,892 $3,806,306
                                     ========== ========== ========== ==========
</TABLE>
 
  Total additions of $201,169,000 in 1993, $198,116,000 in 1992 and
$196,937,000 in 1991 were less than 10% of the total as of the respective year-
ends. Retirements or sales of $47,254,000 in 1993, $42,926,000 in 1992 and
$32,428,000 in 1991 were less than 10% of the total as of the respective year-
ends. There were no additions to individual accounts in excess of two percent
of total assets other than transfers from Construction Work in Progress.
 
  The methods used to compute the annual provisions for depreciation are
described in Note 1 of the Notes to Consolidated Financial Statements. The
current provisions were determined using the following composite rates for
functional classes of property:
 
<TABLE>
<CAPTION>
FUNCTIONAL CLASS OF PROPERTY                               COMPOSITE ANNUAL RATE
- --------------------------------------------------------------------------------
<S>                                                        <C>
   Production:
      Steam -- Fossil-fired...............................          3.6%
      Hydro...............................................          2.5%
   Transmission...........................................          2.2%
   Distribution...........................................          3.5%
   General................................................          3.3%
</TABLE>
 
 
                                      S-10
<PAGE>
 
     APPALACHIAN POWER COMPANY AND SUBSIDIARIES SCHEDULE VI -- ACCUMULATED
         DEPRECIATION AND AMORTIZATION OF PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C    COLUMN D   COLUMN E    COLUMN F
- --------------------------------------------------------------------------------
                                    ADDITIONS                OTHER
                         BALANCE AT CHARGED TO             CHANGES -- BALANCE AT
                         BEGINNING  COSTS AND  RETIREMENTS    ADD       END OF
      DESCRIPTION        OF PERIOD  EXPENSES    OR SALES    (DEDUCT)    PERIOD
- --------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>         <C>        <C>
YEAR ENDED DECEMBER 31,
 1993:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-
 fired.................. $  770,638  $ 57,009    $17,212     $1,081   $  811,516
      Hydro.............     68,895     3,356        376         (2)      71,873
    Transmission........    255,010    20,202      5,459        116      269,869
    Distribution........    341,780    40,966     27,966       (129)     354,651
    General.............     40,755     7,346      5,774        619       42,946
                         ----------  --------    -------     ------   ----------
      Total............. $1,477,078  $128,879    $56,787     $1,685   $1,550,855
                         ==========  ========    =======     ======   ==========
  ACCUMULATED
    DEPRECIATION AND
    AMORTIZATION
    OF NONUTILITY
    PROPERTY AND OTHER
    PROPERTY
    INVESTMENTS......... $   35,874  $  1,844    $   512     $  664   $   37,870
                         ==========  ========    =======     ======   ==========
YEAR ENDED DECEMBER 31,
 1992:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-
 fired.................. $  727,961  $ 53,934    $12,262     $1,005   $  770,638
      Hydro.............     66,603     2,717        425                  68,895
    Transmission........    241,793    19,141      5,912        (12)     255,010
    Distribution........    330,855    40,110     29,196         11      341,780
    General.............     37,862     6,676      4,028        245       40,755
                         ----------  --------    -------     ------   ----------
      Total............. $1,405,074  $122,578    $51,823     $1,249   $1,477,078
                         ==========  ========    =======     ======   ==========
  ACCUMULATED DEPRECIA-
    TION AND AMORTIZA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS........... $   32,865  $  1,858    $     4     $1,155   $   35,874
                         ==========  ========    =======     ======   ==========
YEAR ENDED DECEMBER 31,
 1991:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-
 fired.................. $  684,633  $ 52,686    $10,339     $  981   $  727,961
      Hydro.............     64,154     2,701        253          1       66,603
    Transmission........    229,699    18,113      5,426       (593)     241,793
    Distribution........    312,964    37,621     20,328        598      330,855
    General.............     36,859     5,448      4,891        446       37,862
                         ----------  --------    -------     ------   ----------
      Total............. $1,328,309  $116,569    $41,237     $1,433   $1,405,074
                         ==========  ========    =======     ======   ==========
  ACCUMULATED DEPRECIA-
    TION AND AMORTIZA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS........... $   30,214  $  1,868    $   155     $  938   $   32,865
                         ==========  ========    =======     ======   ==========
</TABLE>
 
                                      S-11
<PAGE>
 
   APPALACHIAN POWER COMPANY AND SUBSIDIARIES SCHEDULE VIII -- VALUATION AND
                        QUALIFYING ACCOUNTS AND RESERVES
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A           COLUMN B         COLUMN C         COLUMN D     COLUMN E
- ----------------------------------------------------------------------------------
                                           ADDITIONS
                                     ---------------------
                          BALANCE AT CHARGED TO CHARGED TO              BALANCE AT
                          BEGINNING  COSTS AND    OTHER                   END OF
      DESCRIPTION         OF PERIOD  EXPENSES   ACCOUNTS   DEDUCTIONS     PERIOD
- ----------------------------------------------------------------------------------
                                              (IN THOUSANDS)
<S>                       <C>        <C>        <C>        <C>          <C>
YEAR ENDED DECEMBER 31,
 1993:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible Ac-
       counts...........   $   724     $3,392      $627(a)   $3,399(b)   $ 1,344
                           =======     ======      ====      ======      =======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
       for
       Workers' Compen-
       sation and Other.   $ 9,159     $6,021      $738      $3,940(c)   $11,978
                           =======     ======      ====      ======      =======
YEAR ENDED DECEMBER 31,
 1992:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible Ac-
       counts...........   $   987     $1,810      $672(a)   $2,745(b)   $   724
                           =======     ======      ====      ======      =======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
 for
      Workers' Compensa-
           tion and Oth-
           er...........   $ 9,033     $3,486      $518      $3,878(c)   $ 9,159
                           =======     ======      ====      ======      =======
YEAR ENDED DECEMBER 31,
 1991:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible Ac-
       counts...........   $   989     $2,036      $527(a)   $2,565(b)   $   987
                           =======     ======      ====      ======      =======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
 for
      Workers' Compensa-
           tion and Oth-
           er...........   $10,822     $3,397      $490      $5,676(c)   $ 9,033
                           =======     ======      ====      ======      =======
</TABLE>
- --------
  (a) Recoveries on accounts previously written off.
  (b) Uncollectible accounts written off.
  (c) Payments and transfers.
 
                                      S-12
<PAGE>
 
APPALACHIAN POWER COMPANY AND SUBSIDIARIES SCHEDULE IX -- SHORT-TERM BORROWINGS
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C   COLUMN D    COLUMN E     COLUMN F
- -----------------------------------------------------------------------------------
                                                MAXIMUM     AVERAGE     WEIGHTED
      CATEGORY OF                   WEIGHTED    AMOUNT      AMOUNT       AVERAGE
       AGGREGATE         BALANCE AT  AVERAGE  OUTSTANDING OUTSTANDING INTEREST RATE
       SHORT-TERM          END OF   INTEREST  DURING THE  DURING THE   DURING THE
      BORROWINGS          PERIOD      RATE      PERIOD    PERIOD (A)   PERIOD (B)
- -----------------------------------------------------------------------------------
                                           (DOLLARS IN THOUSANDS)
<S>                      <C>        <C>       <C>         <C>         <C>
YEAR ENDED DECEMBER 31,
 1993:
  Notes Payable.........  $ 3,400      3.6%     $19,000     $ 5,021        3.3%
  Commercial Paper......   36,100      3.4       78,050      49,548        3.2
YEAR ENDED DECEMBER 31,
 1992:
  Notes Payable.........  $ 4,300      4.0%     $ 5,050     $ 4,692        4.1%
  Commercial Paper......   75,550      3.9       80,500      46,665        4.5
YEAR ENDED DECEMBER 31,
 1991:
  Notes Payable.........  $ 5,150      5.1%     $17,950     $ 7,523        6.3%
  Commercial Paper......   93,900      5.2       93,900      36,584        6.7
</TABLE>
- --------
  (a) Sum of month-end short-term borrowings divided by number of months
outstanding.
  (b) Interest for the period divided by average amount outstanding.
 
                                      S-13
<PAGE>
 
 COLUMBUS SOUTHERN POWER COMPANY AND SUBSIDIARIES SCHEDULE V -- PROPERTY, PLANT
                                 AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
             COLUMN A                 COLUMN F   COLUMN F   COLUMN F   COLUMN F
- --------------------------------------------------------------------------------
                                        1993       1992       1991       1990
                                     ---------- ---------- ---------- ----------
                                     BALANCE AT BALANCE AT BALANCE AT BALANCE AT
                                       END OF     END OF     END OF     END OF
          CLASSIFICATION              PERIOD     PERIOD     PERIOD      PERIOD
- --------------------------------------------------------------------------------
                                                   (IN THOUSANDS)
<S>                                  <C>        <C>        <C>        <C>
ELECTRIC UTILITY PLANT:
  Production -- Steam -- Fossil-
fired..............................  $1,443,506 $1,586,554 $1,581,389 $  712,451
  Transmission.....................     295,539    292,125    282,610    267,777
  Distribution.....................     755,342    719,781    685,486    652,894
  General..........................      97,874     94,599     93,262     89,617
  Construction Work in Progress....      52,794     31,447     24,512    852,760
                                     ---------- ---------- ---------- ----------
    Total Electric Utility Plant...   2,645,055  2,724,506  2,667,259  2,575,499
NONUTILITY PROPERTY AND OTHER PROP-
 ERTY INVESTMENTS..................      20,465     19,253     18,219     17,900
                                     ---------- ---------- ---------- ----------
    Total..........................  $2,665,520 $2,743,759 $2,685,478 $2,593,399
                                     ========== ========== ========== ==========
</TABLE>
 
  Total additions of $97,455,000 in 1993, $80,279,000 in 1992 and $111,856,000
in 1991 were less than 10% of the total as of the respective year-ends.
Retirements or sales of $18,161,000 in 1993, $21,999,000 in 1992 and
$19,773,000 in 1991 were less than 10% of the total as of the respective year-
ends. There were no additions to individual accounts in excess of two percent
of total assets other than transfers from Construction Work in Progress. In
1993 other charges include a reduction of $157,535,000 to reflect the PUCO
disallowance of a portion of the Zimmer Plant investment as discussed in Note 2
of the Notes to Consolidated Financial Statements.
 
  The methods used to compute the annual provisions for depreciation are
described in Note 1 of the Notes to Consolidated Financial Statements. The
current provisions were determined using the following composite rates for
functional classes of property:
 
<TABLE>
<CAPTION>
FUNCTIONAL CLASS OF PROPERTY                               COMPOSITE ANNUAL RATE
- --------------------------------------------------------------------------------
<S>                                                        <C>
  Production -- Steam -- Fossil-fired.....................         3.2%
  Transmission............................................         2.3%
  Distribution............................................         3.7%
  General.................................................         3.5%
</TABLE>
 
 
                                      S-14
<PAGE>
 
  COLUMBUS SOUTHERN POWER COMPANY AND SUBSIDIARIES SCHEDULE VI -- ACCUMULATED
                 DEPRECIATION OF PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C    COLUMN D   COLUMN E       COLUMN F
- -----------------------------------------------------------------------------------
                                    ADDITIONS                OTHER
                         BALANCE AT CHARGED TO             CHANGES --    BALANCE AT
                         BEGINNING  COSTS AND  RETIREMENTS    ADD          END OF
      DESCRIPTION        OF PERIOD  EXPENSES    OR SALES   (DEDUCT)        PERIOD
- -----------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>         <C>           <C>
YEAR ENDED DECEMBER 31,
 1993:
  ACCUMULATED DEPRECIA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
Steam -- Fossil-fired...  $336,754   $48,779     $ 6,847    $(10,213)(a)  $368,473
    Transmission........   117,462     6,351         586                   123,227
    Distribution........   272,536    27,043       8,392          (4)      291,183
    General.............    27,615     5,398       4,083           4        28,934
                          --------   -------     -------    --------      --------
      Total.............  $754,367   $87,571     $19,908    $(10,213)     $811,817
                          ========   =======     =======    ========      ========
  ACCUMULATED DEPRECIA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS...........  $    932   $   120     $   221    $    -0-      $    831
                          ========   =======     =======    ========      ========
YEAR ENDED DECEMBER 31,
 1992:
  ACCUMULATED DEPRECIA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
Steam -- Fossil-fired...  $298,466   $50,423     $12,135                  $336,754
    Transmission........   112,456     6,493       1,061    $   (426)      117,462
    Distribution........   254,597    26,250       8,737         426       272,536
    General.............    27,566     4,602       4,508         (45)       27,615
                          --------   -------     -------    --------      --------
      Total.............  $693,085   $87,768     $26,441    $    (45)     $754,367
                          ========   =======     =======    ========      ========
  ACCUMULATED DEPRECIA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS...........  $    777   $   160     $    50    $     45      $    932
                          ========   =======     =======    ========      ========
YEAR ENDED DECEMBER 31,
 1991:
  ACCUMULATED DEPRECIA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
Steam -- Fossil-fired...  $265,452   $43,051     $10,037                  $298,466
    Transmission........   106,471     6,760         753    $    (22)      112,456
    Distribution........   236,574    25,759       7,758          22       254,597
    General.............    30,644     4,348       7,395         (31)       27,566
                          --------   -------     -------    --------      --------
      Total.............  $639,141   $79,918     $25,943    $    (31)     $693,085
                          ========   =======     =======    ========      ========
  ACCUMULATED DEPRECIA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS...........  $    877   $   142     $   287    $     45      $    777
                          ========   =======     =======    ========      ========
</TABLE>
- --------
  (a) Reflects the write-off of accumulated depreciation related to a portion
of the Zimmer Plant investment that was disallowed by the PUCO as discussed in
Note 2 of the Notes to Consolidated Financial Statements.
 
                                      S-15
<PAGE>
 
COLUMBUS SOUTHERN POWER COMPANY AND SUBSIDIARIES SCHEDULE VIII -- VALUATION AND
                        QUALIFYING ACCOUNTS AND RESERVES
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B         COLUMN C          COLUMN D     COLUMN E
- ----------------------------------------------------------------------------------
                                          ADDITIONS
                                    ---------------------
                         BALANCE AT CHARGED TO CHARGED TO               BALANCE AT
                         BEGINNING  COSTS AND    OTHER                    END OF
     DESCRIPTION         OF PERIOD  EXPENSES   ACCOUNTS    DEDUCTIONS     PERIOD
- ----------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>         <C>          <C>
YEAR ENDED DECEMBER 31,
 1993:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible
       Accounts........    $1,332     $4,167     $2,106(a)   $6,614(b)    $  991
                           ======     ======     ======      ======       ======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
       for
       Workers' Compen-
       sation and Oth-
       er..............    $3,226     $2,026     $  207      $  432       $5,027
                           ======     ======     ======      ======       ======
YEAR ENDED DECEMBER 31,
 1992:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible
       Accounts........    $1,134     $4,593     $1,981(a)   $6,376(b)    $1,332
                           ======     ======     ======      ======       ======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
       for
       Workers' Compen-
       sation and Oth-
       er..............    $3,779     $  (63)    $  123      $  613(c)    $3,226
                           ======     ======     ======      ======       ======
YEAR ENDED DECEMBER 31,
 1991:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible
       Accounts........    $1,272     $4,407     $1,753(a)   $6,298(b)    $1,134
                           ======     ======     ======      ======       ======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
       for
       Workers' Compen-
       sation and Oth-
       er..............    $1,620     $2,704     $   59      $  604(c)    $3,779
                           ======     ======     ======      ======       ======
</TABLE>
- --------
  (a) Recoveries on accounts previously written off.
  (b) Uncollectible accounts written off.
  (c) Payments.
 
                                      S-16
<PAGE>
 
   COLUMBUS SOUTHERN POWER COMPANY AND SUBSIDIARIES SCHEDULE IX -- SHORT-TERM
                                   BORROWINGS
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C   COLUMN D    COLUMN E     COLUMN F
- -----------------------------------------------------------------------------------
                                                MAXIMUM     AVERAGE     WEIGHTED
      CATEGORY OF                   WEIGHTED    AMOUNT      AMOUNT       AVERAGE
       AGGREGATE         BALANCE AT  AVERAGE  OUTSTANDING OUTSTANDING INTEREST RATE
       SHORT-TERM          END OF   INTEREST  DURING THE  DURING THE   DURING THE
      BORROWINGS          PERIOD      RATE      PERIOD    PERIOD (A)   PERIOD (B)
- -----------------------------------------------------------------------------------
                                           (DOLLARS IN THOUSANDS)
<S>                      <C>        <C>       <C>         <C>         <C>
YEAR ENDED DECEMBER 31,
 1993:
  Notes Payable.........  $12,500      3.6%     $37,250     $22,861        3.3%
  Commercial Paper......   12,725      3.8       60,250      21,756        3.3
YEAR ENDED DECEMBER 31,
 1992:
  Notes Payable.........  $34,750      3.9%     $71,600     $36,534        3.8%
  Commercial Paper......   19,069      4.2       73,910      45,251        4.1
YEAR ENDED DECEMBER 31,
 1991:
  Notes Payable.........  $15,725      5.2%     $52,275     $31,583        6.2%
  Commercial Paper......   50,475      5.6       50,475      26,929        6.3
</TABLE>
- --------
  (a) Sum of month-end short-term borrowings divided by number of months
outstanding.
  (b) Interest for the period divided by average amount outstanding.
 
 
                                      S-17
<PAGE>
 
 INDIANA MICHIGAN POWER COMPANY AND SUBSIDIARIES SCHEDULE V -- PROPERTY, PLANT
                                 AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
           COLUMN A             COLUMN F   COLUMN F   COLUMN F    COLUMN F
- -------------------------------------------------------------------------------
                                   1993       1992       1991       1990
                                ---------- ---------- ---------- ---------- ---
                                BALANCE AT BALANCE AT BALANCE AT BALANCE AT
                                  END OF     END OF     END OF     END OF
        CLASSIFICATION           PERIOD     PERIOD     PERIOD      PERIOD
- -------------------------------------------------------------------------------
                                              (IN THOUSANDS)
<S>                             <C>        <C>        <C>        <C>    
ELECTRIC UTILITY PLANT:
  Production:
    Steam -- Fossil-fired...... $1,118,655 $1,105,364 $1,085,337 $1,074,214
    Steam -- Nuclear...........  1,483,872  1,454,541  1,442,892  1,401,648
  Transmission.................    839,198    829,507    815,742    786,206
  Distribution.................    608,752    576,309    551,055    520,988
  General (including nuclear
 fuel).........................    152,470    182,414    157,340    185,781
  Construction Work in Pro-
 gress.........................     88,010    118,345     83,454     97,390
                                ---------- ---------- ---------- ----------
    Total Electric Utility
 Plant.........................  4,290,957  4,266,480  4,135,820  4,066,227
NONUTILITY PROPERTY AND OTHER
 PROPERTY INVESTMENTS..........    193,493    191,743    190,518    200,405
                                ---------- ---------- ---------- ----------
    Total...................... $4,484,450 $4,458,223 $4,326,338 $4,266,632
                                ========== ========== ========== ==========
</TABLE>
 
  Total additions of $125,247,000 in 1993, $175,728,000 in 1992 and
$149,187,000 in 1991 were less than 10% of the total as of the respective year-
ends. Retirements or sales of $61,586,000 in 1993, $25,301,000 in 1992 and
$40,396,000 in 1991 were less than 10% of the total as of the respective year-
ends. There were no additions to individual accounts in excess of two percent
of total assets other than transfers from Construction Work in Progress.
Amortization of nuclear fuel of $41,325,000 in 1993, $19,343,000 in 1992 and
$50,124,000 in 1991 was credited directly to the property account and charged
to fuel expense.
 
  The methods used to compute the annual provisions for depreciation are
described in Note 1 of the Notes to Consolidated Financial Statements. The
current provisions were determined using the following composite rates for
functional classes of property:
 
<TABLE>
<CAPTION>
FUNCTIONAL CLASS OF PROPERTY                               COMPOSITE ANNUAL RATE
- --------------------------------------------------------------------------------
<S>                                                        <C>
  Production:
    Steam -- Fossil-fired.................................         4.6%
    Steam -- Nuclear......................................         3.4%
  Transmission............................................         1.9%
  Distribution............................................         4.2%
  General.................................................         3.8%
</TABLE>
 
                                      S-18
<PAGE>
 
   INDIANA MICHIGAN POWER COMPANY AND SUBSIDIARIES SCHEDULE VI -- ACCUMULATED
         DEPRECIATION AND AMORTIZATION OF PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
                COLUMN A                    COLUMN B   COLUMN C    COLUMN D   COLUMN E    COLUMN F
- ---------------------------------------------------------------------------------------------------
                                                       ADDITIONS                OTHER
                                            BALANCE AT CHARGED TO             CHANGES -- BALANCE AT
                                            BEGINNING  COSTS AND  RETIREMENTS    ADD       END OF
              DESCRIPTION                   OF PERIOD  EXPENSES    OR SALES   (DEDUCT)     PERIOD
- ---------------------------------------------------------------------------------------------------
                                                                (IN THOUSANDS)
<S>                                         <C>        <C>        <C>         <C>        <C>
YEAR ENDED DECEMBER 31, 1993:
  ACCUMULATED DEPRECIATION AND
    AMORTIZATION OF ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-fired..............   $  447,978  $ 42,417    $14,608     $    6   $  475,793
      Steam -- Nuclear...................      691,605    57,274     26,196          1      722,684
    Transmission.........................      277,512    17,316      1,717        (17)     293,094
    Distribution.........................      180,363    21,710     11,179         17      190,911
    General..............................       33,980     5,610      7,228        (15)      32,347
                                            ----------  --------    -------     ------   ----------
        Total............................   $1,631,438  $144,327    $60,928     $   (8)  $1,714,829
                                            ==========  ========    =======     ======   ==========
  ACCUMULATED DEPRECIATION AND
    AMORTIZATION
    OF NONUTILITY PROPERTY AND OTHER
    PROPERTY INVESTMENTS.................   $   62,766  $  7,992    $ 9,615     $7,616   $   68,759
                                            ==========  ========    =======     ======   ==========
YEAR ENDED DECEMBER 31, 1992:
  ACCUMULATED DEPRECIATION AND
    AMORTIZATION OF ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-fired..............   $  419,455  $ 40,964    $12,427     $  (14)  $  447,978
      Steam -- Nuclear...................      638,563    54,842      1,800                 691,605
    Transmission.........................      259,890    17,076       (446)       100      277,512
    Distribution.........................      171,809    20,349     11,690       (105)     180,363
    General..............................       31,632     5,126      2,795         17       33,980
                                            ----------  --------    -------     ------   ----------
        Total............................   $1,521,349  $138,357    $28,266     $   (2)  $1,631,438
                                            ==========  ========    =======     ======   ==========
  ACCUMULATED DEPRECIATION AND
   AMORTIZATION OF NONUTILITY PROPERTY AND
   OTHER PROPERTY INVESTMENTS............   $   55,028  $  7,296    $   (93)    $  349   $   62,766
                                            ==========  ========    =======     ======   ==========
YEAR ENDED DECEMBER 31, 1991:
  ACCUMULATED DEPRECIATION AND
    AMORTIZATION OF ELECTRIC UTILITY
    PLANT:
    Production:
      Steam -- Fossil-fired..............   $  386,116  $ 40,567    $ 7,302     $   74   $  419,455
      Steam -- Nuclear...................      589,526    55,140      6,033        (70)     638,563
    Transmission.........................      251,438    16,767      8,369         54      259,890
    Distribution.........................      163,965    19,424     11,582          2      171,809
    General..............................       30,240     5,259      3,775        (92)      31,632
                                            ----------  --------    -------     ------   ----------
        Total............................   $1,421,285  $137,157    $37,061     $  (32)  $1,521,349
                                            ==========  ========    =======     ======   ==========
  ACCUMULATED DEPRECIATION AND
   AMORTIZATION OF NONUTILITY PROPERTY
 AND   OTHER PROPERTY INVESTMENTS........   $   52,730  $  8,767    $ 6,759     $  290   $   55,028
                                            ==========  ========    =======     ======   ==========
</TABLE>
 
                                      S-19
<PAGE>
 
 INDIANA MICHIGAN POWER COMPANY AND SUBSIDIARIES SCHEDULE VIII -- VALUATION AND
                        QUALIFYING ACCOUNTS AND RESERVES
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
        COLUMN A           COLUMN B         COLUMN C             COLUMN D        COLUMN E
- ------------------------------------------------------------------------------------------
                                            ADDITIONS
                                      -----------------------
                           BALANCE AT CHARGED TO   CHARGED TO                   BALANCE AT
                           BEGINNING  COSTS AND      OTHER                        END OF
      DESCRIPTION          OF PERIOD  EXPENSES     ACCOUNTS     DEDUCTIONS        PERIOD
- ------------------------------------------------------------------------------------------
                                               (IN THOUSANDS)
<S>                        <C>        <C>          <C>          <C>             <C>
YEAR ENDED DECEMBER 31,
 1993:
  DEDUCTED FROM ASSETS:
    Accumulated Provision
       for
       Uncollectible Ac-
       counts............   $    562   $ 1,380      $   624(a)    $ 2,062(b)     $    504
                            ========   =======      =======       =======        ========
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance........   $  2,162   $   685      $   -0-       $ 2,847(d)     $    -0-
      Nuclear Plant
         Decommissioning
         Costs...........    146,451    23,255(e)       -0-                       169,706
      Uranium Enrichment
          Decontamination
          and
          Decommissioning
          Fund Agreement.     45,500       -0-          -0-        10,517(d)       34,983
      Workers'
          Compensation,
          Coal Inventory
          Adjustment, and
          Other..........      9,348     1,197        1,619         6,894(d)(f)     5,270
                            --------   -------      -------       -------        --------
        Total............   $203,461   $25,137      $ 1,619       $20,258        $209,959
                            ========   =======      =======       =======        ========
YEAR ENDED DECEMBER 31,
 1992:
  DEDUCTED FROM ASSETS:
    Accumulated Provision
       for
       Uncollectible Ac-
       counts............   $    629   $ 1,736      $   650(a)    $ 2,453(b)     $    562
                            ========   =======      =======       =======        ========
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance........   $  4,466   $   356      $   -0-       $ 2,660(d)     $  2,162
      Nuclear Plant
         Decommissioning
         Costs...........    125,716    20,735(e)       -0-           -0-         146,451
      Uranium Enrichment
          Decontamination
          and
          Decommissioning
          Fund Agreement.        -0-       -0-       45,500           -0-          45,500
      Workers'
          Compensation,
          Coal Inventory
          Adjustment, and
          Other..........     15,184     2,065        1,296         9,197(d)        9,348
                            --------   -------      -------       -------        --------
        Total............   $145,366   $23,156      $46,796       $11,857        $203,461
                            ========   =======      =======       =======        ========
YEAR ENDED DECEMBER 31,
 1991:
  DEDUCTED FROM ASSETS:
    Accumulated Provision
       for
       Uncollectible Ac-
       counts............   $    714   $ 1,674      $   645(a)    $ 2,404(b)     $    629
                            ========   =======      =======       =======        ========
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance........   $  7,551   $   -0-      $   118(c)    $ 3,203(d)     $  4,466
      Nuclear Plant
         Decommissioning
         Costs...........    106,632    19,084(e)       -0-           -0-         125,716
      Workers'
          Compensation,
          Coal Inventory
          Adjustment, and
          Other..........      9,489     9,418        2,607         6,330(d)       15,184
                            --------   -------      -------       -------        --------
        Total............   $123,672   $28,502      $ 2,725       $ 9,533        $145,366
                            ========   =======      =======       =======        ========
</TABLE>
- --------
  (a) Recoveries on accounts previously written off.
  (b) Uncollectible accounts written off.
  (c) Billings to others.
  (d) Payments and accrual adjustments.
  (e) Includes interest on trust funds.
  (f) Adjust Royalty Provision.
 
                                      S-20
<PAGE>
 
   INDIANA MICHIGAN POWER COMPANY AND SUBSIDIARIES SCHEDULE IX -- SHORT-TERM
                                   BORROWINGS
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
        COLUMN A         COLUMN B   COLUMN C   COLUMN D    COLUMN E     COLUMN F
- -----------------------------------------------------------------------------------
                                                MAXIMUM     AVERAGE     WEIGHTED
      CATEGORY OF                   WEIGHTED    AMOUNT      AMOUNT       AVERAGE
       AGGREGATE         BALANCE AT  AVERAGE  OUTSTANDING OUTSTANDING INTEREST RATE
       SHORT-TERM          END OF   INTEREST  DURING THE  DURING THE   DURING THE
      BORROWINGS          PERIOD      RATE      PERIOD    PERIOD (A)   PERIOD (B)
- -----------------------------------------------------------------------------------
                                           (DOLLARS IN THOUSANDS)
<S>                      <C>        <C>       <C>         <C>         <C>
YEAR ENDED DECEMBER 31,
 1993:
  Notes Payable.........  $   -0-      -- %     $17,200     $17,200        3.3%
  Commercial Paper......   50,075      3.6       50,075      27,832        3.3
YEAR ENDED DECEMBER 31,
 1992:
  Notes Payable.........  $   -0-      -- %     $23,800     $12,431        3.9%
  Commercial Paper......   44,200      4.3       44,200      25,509        4.0
YEAR ENDED DECEMBER 31,
 1991:
  Notes Payable.........  $14,850      5.4%     $32,325     $14,810        6.4%
  Commercial Paper......   36,100      5.5       36,100      15,010        6.4
</TABLE>
- --------
  (a) Sum of month-end short-term borrowings divided by number of months
outstanding.
  (b) Interest for the period divided by average amount outstanding.
 
                                      S-21
<PAGE>
 
       KENTUCKY POWER COMPANY SCHEDULE V -- PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
             COLUMN A                 COLUMN F  COLUMN F   COLUMN F   COLUMN F
- --------------------------------------------------------------------------------
                                        1993       1992       1991       1990
                                     ---------- ---------- ---------- ----------
                                     BALANCE AT BALANCE AT BALANCE AT BALANCE AT
                                       END OF     END OF     END OF     END OF
          CLASSIFICATION               PERIOD    PERIOD     PERIOD     PERIOD
- --------------------------------------------------------------------------------
                                                   (IN THOUSANDS)
<S>                                  <C>        <C>        <C>        <C>
ELECTRIC UTILITY PLANT:
  Production -- Steam -- Fossil-
   fired...........................   $211,617   $205,771   $204,045   $201,362
  Transmission.....................    249,966    243,002    239,138    231,346
  Distribution.....................    281,834    267,280    254,146    241,053
  General..........................     54,637     54,397     50,927     48,334
  Construction Work in Progress....      9,374     10,406      8,453     11,020
                                      --------   --------   --------   --------
    Total Electric Utility Plant...    807,428    780,856    756,709    733,115
NONUTILITY PROPERTY AND OTHER PROP-
 ERTY INVESTMENTS..................      6,846      7,249      7,217      7,217
                                      --------   --------   --------   --------
    Total..........................   $814,274   $788,105   $763,926   $740,332
                                      ========   ========   ========   ========
</TABLE>
 
  Total additions of $37,808,000 in 1993, $35,203,000 in 1992 and $31,369,000
in 1991 were less than 10% of the total as of the respective year-ends.
Retirements or sales of $12,000,000 in 1993, $11,352,000 in 1992 and $8,092,000
in 1991 were less than 10% of the total as of the respective year-ends. There
were no additions to individual accounts in excess of two percent of total
assets other than transfers from Construction Work in Progress.
 
  The methods used to compute the annual provisions for depreciation are
described in Note 1 of the Notes to Financial Statements. The current
provisions were determined using the following composite rates for functional
classes of property:
 
<TABLE>
<CAPTION>
FUNCTIONAL CLASS OF PROPERTY                               COMPOSITE ANNUAL RATE
- --------------------------------------------------------------------------------
<S>                                                        <C>
   Production -- Steam -- Fossil-fired....................         3.8%
   Transmission...........................................         1.7%
   Distribution...........................................         3.5%
   General................................................         2.5%
</TABLE>
 
                                      S-22
<PAGE>
 
KENTUCKY POWER COMPANY SCHEDULE VI -- ACCUMULATED DEPRECIATION AND AMORTIZATION
                        OF PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C    COLUMN D   COLUMN E    COLUMN F
- --------------------------------------------------------------------------------
                                    ADDITIONS                OTHER
                         BALANCE AT CHARGED TO             CHANGES -- BALANCE AT
                         BEGINNING  COSTS AND  RETIREMENTS    ADD       END OF
      DESCRIPTION        OF PERIOD  EXPENSES    OR SALES   (DEDUCT)     PERIOD
- --------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>         <C>        <C>
YEAR ENDED DECEMBER 31,
 1993:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production --
Steam -- Fossil-fired...  $116,273   $ 7,853     $ 4,849      $-0-     $119,277
    Transmission........    57,652     4,168       1,221        (1)      60,598
    Distribution........    52,542     9,405       5,233         9       56,723
    General.............    11,875     2,329       2,103       (26)      12,075
                          --------   -------     -------      ----     --------
      Total.............  $238,342   $23,755     $13,406      $(18)    $248,673
                          ========   =======     =======      ====     ========
  ACCUMULATED DEPRECIA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS...........  $    828   $    83     $   -0-      $-0-     $    911
                          ========   =======     =======      ====     ========
YEAR ENDED DECEMBER 31,
 1992:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production --
Steam -- Fossil-fired...  $110,714   $ 7,739     $ 2,184      $  4     $116,273
    Transmission........    54,759     4,030       1,131        (6)      57,652
    Distribution........    49,640     8,966       6,064                 52,542
    General.............    11,096     2,181       1,369       (33)      11,875
                          --------   -------     -------      ----     --------
      Total.............  $226,209   $22,916     $10,748      $(35)    $238,342
                          ========   =======     =======      ====     ========
  ACCUMULATED DEPRECIA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS...........  $    740   $    88     $   -0-      $-0-     $    828
                          ========   =======     =======      ====     ========
YEAR ENDED DECEMBER 31,
 1991:
  ACCUMULATED DEPRECIA-
    TION AND
    AMORTIZATION OF
    ELECTRIC UTILITY
    PLANT:
    Production --
Steam -- Fossil-fired...  $104,631   $ 7,524     $ 1,441      $-0-     $110,714
    Transmission........    51,827     4,102       1,133       (37)      54,759
    Distribution........    47,370     8,531       6,292        31       49,640
    General.............     9,808     1,811         493       (30)      11,096
                          --------   -------     -------      ----     --------
      Total.............  $213,636   $21,968      $9,359      $(36)    $226,209
                          ========   =======     =======      ====     ========
  ACCUMULATED DEPRECIA-
    TION
    OF NONUTILITY PROP-
    ERTY AND
    OTHER PROPERTY IN-
    VESTMENTS...........  $    663   $    77     $   -0-      $-0-     $    740
                          ========   =======     =======      ====     ========
</TABLE>
 
                                      S-23
<PAGE>
 
 KENTUCKY POWER COMPANY SCHEDULE VIII -- VALUATION AND QUALIFYING ACCOUNTS AND
                                    RESERVES
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A           COLUMN B        COLUMN C         COLUMN D     COLUMN E
- ---------------------------------------------------------------------------------
                                          ADDITIONS
                                    ---------------------
                         BALANCE AT CHARGED TO CHARGED TO              BALANCE AT
                         BEGINNING  COSTS AND    OTHER                   END OF
     DESCRIPTION         OF PERIOD  EXPENSES   ACCOUNTS   DEDUCTIONS     PERIOD
- ---------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>        <C>          <C>
YEAR ENDED DECEMBER 31,
 1993:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible
       Accounts........    $  248     $  390      $179(a)   $  609(b)    $  208
                           ======     ======      ====      ======       ======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
       for
       Workers' Compen-
       sation
       and Other.......    $2,023     $1,323      $(22)     $  692(c)    $2,632
                           ======     ======      ====      ======       ======
YEAR ENDED DECEMBER 31,
 1992:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible
       Accounts........    $  352     $  630      $106(a)   $  840(b)    $  248
                           ======     ======      ====      ======       ======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
       for
       Workers' Compen-
       sation
       and Other.......    $1,962     $1,162      $(34)     $1,067(c)    $2,023
                           ======     ======      ====      ======       ======
YEAR ENDED DECEMBER 31,
 1991:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible                                        
       Accounts........    $  148     $  645      $ 84(a)   $  525(b)    $  352
                           ======     ======      ====      ======       ======
  NOT SHOWN ELSEWHERE:
    Operating Reserves
       for
       Workers' Compen-
       sation
       and Other.......    $1,240     $1,309      $121      $  708(c)    $1,962
                           ======     ======      ====      ======       ======
</TABLE>
- --------
  (a) Recoveries on accounts previously written off.
  (b) Uncollectible accounts written off.
  (c) Payments.
 
                                      S-24
<PAGE>
 
          KENTUCKY POWER COMPANY SCHEDULE IX -- SHORT-TERM BORROWINGS
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C   COLUMN D    COLUMN E     COLUMN F
- -----------------------------------------------------------------------------------
                                                MAXIMUM     AVERAGE     WEIGHTED
      CATEGORY OF                   WEIGHTED    AMOUNT      AMOUNT       AVERAGE
       AGGREGATE         BALANCE AT  AVERAGE  OUTSTANDING OUTSTANDING INTEREST RATE
       SHORT-TERM          END OF   INTEREST  DURING THE  DURING THE   DURING THE
      BORROWINGS          PERIOD      RATE      PERIOD    PERIOD (A)   PERIOD (B)
- -----------------------------------------------------------------------------------
                                           (DOLLARS IN THOUSANDS)
<S>                      <C>        <C>       <C>         <C>         <C>
YEAR ENDED DECEMBER 31,
 1993:
  Notes Payable.........  $26,250      3.5%     $26,250     $ 7,240        3.4%
  Commercial Paper......   11,900      3.8       35,300      19,394        3.4
YEAR ENDED DECEMBER 31,
 1992:
  Notes Payable.........  $ 5,350      4.2%     $13,000     $ 6,845        4.1%
  Commercial Paper......   11,550      4.2       11,550       4,350        3.8
YEAR ENDED DECEMBER 31,
 1991:
  Notes Payable.........  $18,500      5.0%     $20,525     $11,675        7.9%
  Commercial Paper......      -0-       --       21,200       8,908        6.8
</TABLE>
- --------
  (a) Sum of month-end short-term borrowings divided by number of months
outstanding.
  (b) Interest for the period divided by average amount outstanding.
 
 
                                      S-25
<PAGE>
 
OHIO POWER COMPANY AND SUBSIDIARIES SCHEDULE V -- PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
             COLUMN A                 COLUMN F   COLUMN F   COLUMN F   COLUMN F
- --------------------------------------------------------------------------------
                                        1993       1992       1991       1990
                                     ---------- ---------- ---------- ----------
                                     BALANCE AT BALANCE AT BALANCE AT BALANCE AT
                                       END OF     END OF     END OF     END OF
          CLASSIFICATION               PERIOD    PERIOD     PERIOD     PERIOD
- --------------------------------------------------------------------------------
                                                   (IN THOUSANDS)
<S>                                  <C>        <C>        <C>        <C>
ELECTRIC UTILITY PLANT:
  Production -- Steam -- Fossil-
 fired.............................  $2,412,973 $2,391,432 $2,337,827 $2,300,012
  Transmission.....................     767,548    758,134    741,085    727,159
  Distribution.....................     766,639    731,559    689,588    668,259
  General (including mining as-
 sets).............................     754,347    773,122    879,533    826,522
  Construction Work in Progress....     100,820     79,535    113,323    102,125
                                     ---------- ---------- ---------- ----------
    Total Electric Utility Plant...   4,802,327  4,733,782  4,761,356  4,624,077
NONUTILITY PROPERTY AND OTHER PROP-
 ERTY INVESTMENTS..................      89,558     83,953     52,748     49,179
                                     ---------- ---------- ---------- ----------
    Total..........................  $4,891,885 $4,817,735 $4,814,104 $4,673,256
                                     ========== ========== ========== ==========
</TABLE>
 
  Total additions of $197,089,000 in 1993, $201,737,000 in 1992 and
$228,500,000 in 1991 were less than 10% of the total as of the respective year-
ends. Retirements or sales of $128,775,000 in 1993, $191,662,000 in 1992 and
$90,472,000 in 1991 were less than 10% of the total as of the respective year-
ends. There were no additions to individual accounts in excess of two percent
of total assets other than transfers from Construction Work in Progress.
 
  The methods used to compute the annual provisions for depreciation are
described in Note 1 of the Notes to Consolidated Financial Statements. The
current provisions for other than mining assets were determined using the
following composite rates for functional classes of property:
 
<TABLE>
<CAPTION>
FUNCTIONAL CLASS OF PROPERTY                               COMPOSITE ANNUAL RATE
- --------------------------------------------------------------------------------
<S>                                                        <C>
  Production -- Steam -- Fossil-fired.....................         3.6%
  Transmission............................................         1.7%
  Distribution............................................         3.9%
  General.................................................         2.1%
</TABLE>
 
  The current provisions for mining assets were calculated by use of the
following methods:
 
 
<TABLE>
<CAPTION>
             DESCRIPTION                             METHOD
   -------------------------------  ----------------------------------------
   <C>                              <S>
   Mining Structures and Equipment  Straight-Line method (original
                                     lives range from 1 to 30 years)
   Coal Interests and Mine          Units-of-production method  (based on
    Development Costs               estimated  recoverable tonnages; current
                                     rate averages 55 cents per ton)
</TABLE>
 
                                      S-26
<PAGE>
 
OHIO POWER COMPANY AND SUBSIDIARIES SCHEDULE VI -- ACCUMULATED DEPRECIATION AND
                 AMORTIZATION OF PROPERTY, PLANT AND EQUIPMENT
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C    COLUMN D   COLUMN E    COLUMN F
- --------------------------------------------------------------------------------
                                    ADDITIONS                OTHER
                         BALANCE AT CHARGED TO             CHANGES -- BALANCE AT
                         BEGINNING  COSTS AND  RETIREMENTS    ADD       END OF
      DESCRIPTION        OF PERIOD  EXPENSES    OR SALES   (DEDUCT)     PERIOD
- --------------------------------------------------------------------------------
                                             (IN THOUSANDS)
<S>                      <C>        <C>        <C>         <C>        <C>
YEAR ENDED DECEMBER 31,
 1993:
  ACCUMULATED DEPRECIA-
    TION AND AMORTIZA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
 Steam-- Fossil-fired... $1,130,205  $ 85,065   $ 57,958    $ (1,172) $1,156,140
    Transmission........    265,418    13,130      5,261       2,029     275,316
    Distribution........    180,959    28,503     18,480       1,750     192,732
    General (including
 mining assets).........    339,429    38,022     30,100      20,543     367,894
                         ----------  --------   --------    --------  ----------
      Total............. $1,916,011  $164,720   $111,799    $ 23,150  $1,992,082
                         ==========  ========   ========    ========  ==========
  ACCUMULATED DEPRECIA-
    TION OF
    NONUTILITY PROPERTY
    AND OTHER
    PROPERTY INVEST-
    MENTS............... $   11,467  $    800   $  1,652    $     (2) $   10,613
                         ==========  ========   ========    ========  ==========
YEAR ENDED DECEMBER 31,
 1992:
  ACCUMULATED DEPRECIA-
    TION AND AMORTIZA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
 Steam-- Fossil-fired... $1,088,875  $ 82,596   $ 42,438    $  1,172  $1,130,205
    Transmission........    255,931    12,903      3,493          77     265,418
    Distribution........    172,672    27,180     19,357         464     180,959
    General (including
 mining assets).........    354,233    45,633     78,384      17,947     339,429
                         ----------  --------   --------    --------  ----------
      Total............. $1,871,711  $168,312   $143,672    $ 19,660  $1,916,011
                         ==========  ========   ========    ========  ==========
  ACCUMULATED DEPRECIA-
    TION OF
    NONUTILITY PROPERTY
    AND OTHER
    PROPERTY INVEST-
    MENTS............... $   10,740  $    588   $   (139)   $    -0-  $   11,467
                         ==========  ========   ========    ========  ==========
YEAR ENDED DECEMBER 31,
 1991:
  ACCUMULATED DEPRECIA-
    TION AND AMORTIZA-
    TION
    OF ELECTRIC UTILITY
    PLANT:
    Production --
 Steam-- Fossil-fired... $1,034,539  $ 81,472   $ 27,136    $    -0-  $1,088,875
    Transmission........    250,219    12,600      7,093         205     255,931
    Distribution........    162,754    25,983     16,780         715     172,672
    General (including
 mining assets).........    328,787    51,907     39,192      12,731     354,233
                         ----------  --------   --------    --------  ----------
      Total............. $1,776,299  $171,962   $ 90,201    $ 13,651  $1,871,711
                         ==========  ========   ========    ========  ==========
  ACCUMULATED DEPRECIA-
    TION OF
    NONUTILITY PROPERTY
    AND OTHER
    PROPERTY INVEST-
    MENTS............... $   10,473  $    347   $     80    $    -0-  $   10,740
                         ==========  ========   ========    ========  ==========
</TABLE>
 
                                      S-27
<PAGE>
 
 OHIO POWER COMPANY AND SUBSIDIARIES SCHEDULE VIII -- VALUATION AND QUALIFYING
                             ACCOUNTS AND RESERVES
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A           COLUMN B         COLUMN C           COLUMN D     COLUMN E
- ------------------------------------------------------------------------------------
                                           ADDITIONS
                                     ---------------------
                          BALANCE AT CHARGED TO CHARGED TO                BALANCE AT
                          BEGINNING  COSTS AND    OTHER                     END OF
      DESCRIPTION         OF PERIOD  EXPENSES   ACCOUNTS     DEDUCTIONS     PERIOD
- ------------------------------------------------------------------------------------
                                              (IN THOUSANDS)
<S>                       <C>        <C>        <C>          <C>          <C>
YEAR ENDED DECEMBER 31,
 1993:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible Ac-
       counts...........   $ 4,353    $ 4,812    $   549(a)    $ 8,754(b)  $   960
                           =======    =======    =======       =======     =======
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance.......   $ 5,961    $(1,721)   $   184(c)    $ 1,071(d)  $ 3,353
      Reclamation.......     8,537      7,508        -0-         7,313(d)    8,732
      Workers' Compensa-
           tion and Oth-
           er...........    20,302      5,790        (91)        9,327(d)   16,674
                           -------    -------    -------       -------     -------
        Total...........   $34,800    $11,577    $    93       $17,711     $28,759
                           =======    =======    =======       =======     =======
YEAR ENDED DECEMBER 31,
 1992:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible Ac-
       counts...........   $ 4,815    $ 4,084    $   618(a)    $ 5,164(b)  $ 4,353
                           =======    =======    =======       =======     =======
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance.......   $ 8,336    $(1,239)   $   297(c)    $ 1,433(d)  $ 5,961
      Reclamation.......     9,089      7,456        -0-         8,008(d)    8,537
      Workers' Compensa-
           tion and Oth-
           er...........     7,938     11,690     11,026        10,352(d)   20,302
                           -------    -------    -------       -------     -------
        Total...........   $25,363    $17,907    $11,323       $19,793     $34,800
                           =======    =======    =======       =======     =======
YEAR ENDED DECEMBER 31,
 1991:
  DEDUCTED FROM ASSETS:
    Accumulated Provi-
       sion for
       Uncollectible Ac-
       counts...........   $ 8,540    $ 2,042    $   557(a)    $ 6,324(b)  $ 4,815
                           =======    =======    =======       =======     =======
  NOT SHOWN ELSEWHERE:
    Operating Reserves:
      Maintenance.......   $11,532    $(1,531)   $    56(c)    $ 1,721(d)  $ 8,336
      Reclamation.......    13,121      2,329        -0-         6,361(d)    9,089
      Workers' Compensa-
           tion and Oth-
           er...........     6,873      9,355       (295)        7,995(d)    7,938
                           -------    -------    -------       -------     -------
        Total...........   $31,526    $10,153    $  (239)      $16,077     $25,363
                           =======    =======    =======       =======     =======
</TABLE>
- --------
  (a) Recoveries on accounts previously written off.
  (b) Uncollectible accounts written off.
  (c) Billings to others.
  (d) Payments.
 
                                      S-28
<PAGE>
 
    OHIO POWER COMPANY AND SUBSIDIARIES SCHEDULE IX -- SHORT-TERM BORROWINGS
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
       COLUMN A          COLUMN B   COLUMN C   COLUMN D    COLUMN E     COLUMN F
- -----------------------------------------------------------------------------------
                                                MAXIMUM     AVERAGE     WEIGHTED
      CATEGORY OF                   WEIGHTED    AMOUNT      AMOUNT       AVERAGE
       AGGREGATE         BALANCE AT  AVERAGE  OUTSTANDING OUTSTANDING INTEREST RATE
       SHORT-TERM          END OF   INTEREST  DURING THE  DURING THE   DURING THE
      BORROWINGS          PERIOD      RATE      PERIOD    PERIOD (A)   PERIOD (B)
- -----------------------------------------------------------------------------------
                                           (DOLLARS IN THOUSANDS)
<S>                      <C>        <C>       <C>         <C>         <C>
YEAR ENDED DECEMBER 31,
 1993:
  Notes Payable.........  $  2,251     3.1%    $ 45,650     $10,564        3.2%
  Commercial Paper......    38,000     3.6       68,700      33,033        3.4
YEAR ENDED DECEMBER 31,
 1992:
  Notes Payable.........  $    -0-      --%    $ 26,000     $14,167        4.2%
  Commercial Paper......       -0-      --      102,945      70,711        4.2
YEAR ENDED DECEMBER 31,
 1991:
  Notes Payable.........  $  1,208     6.0%    $ 45,995     $13,065        6.0%
  Commercial Paper......   132,325     5.4      132,325      77,492        6.3
</TABLE>
- --------
  (a) Sum of month-end short-term borrowings divided by number of months
outstanding.
  (b) Interest for the period divided by average amount outstanding.
 
                                      S-29
<PAGE>
 
                                 EXHIBIT INDEX
 
  Certain of the following exhibits, designated with an asterisk(*), are filed
herewith. The exhibits not so designated have heretofore been filed with the
Commission and, pursuant to 17 C.F.R. (S)201.24 and (S)240.12b-32, are
incorporated herein by reference to the documents indicated in brackets
following the descriptions of such exhibits. Exhibits, designated with a dagger
(+), are management contracts or compensatory plans or arrangements required to
be filed as an exhibit to this form pursuant to Item 14(c) of this report.
 
AEGCO
 
<TABLE>
<CAPTION>
   EXHIBIT
    NUMBER                                 DESCRIPTION
   -------                                 -----------
 <C>              <S>  
   3(a)        -- Copy of Articles of Incorporation of AEGCo [Registration
                  Statement on Form 10 for the Common Shares of AEGCo, File No.
                  0-18135, Exhibit 3(a)].
   3(b)        -- Copy of the Code of Regulations of AEGCo [Registration
                  Statement on Form 10 for the Common Shares of AEGCo, File No.
                  0-18135, Exhibit 3(b)].
  10(a)        -- Copy of Capital Funds Agreement dated as of December 30, 1988
                  between AEGCo and AEP [Registration Statement No. 33-32752,
                  Exhibit 28(a)].
  10(b)(1)     -- Copy of Unit Power Agreement dated as of March 31, 1982
                  between AEGCo and I&M, as amended [Registration Statement No.
                  33-32752, Exhibits 28(b)(1)(A) and 28(b)(1)(B)].
  10(b)(2)     -- Copy of Unit Power Agreement, dated as of August 1, 1984,
                  among AEGCo, I&M and KEPCo [Registration Statement No. 33-
                  32752, Exhibit 28(b)(2)].
  10(b)(3)     -- Copy of Agreement, dated as of October 1, 1984, among AEGCo,
                  I&M, APCo and Virginia Electric and Power Company
                  [Registration Statement No. 33-32752, Exhibit 28(b)(3)].
  10(c)(1)(A)  -- Copy of Lease Agreement (AEGCO Trust 1), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(1)(C)].
 *10(c)(1)(B)  -- Copy of Lease Supplement No. 1 (AEGCO Trust 1), dated as of
                  October 15, 1990.
  10(c)(2)(A)  -- Copy of Lease Agreement (AEGCO Trust 2), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(2)(C)].
 *10(c)(2)(B)  -- Copy of Lease Supplement No. 1 (AEGCO Trust 2), dated as of
                  October 15, 1990.
  10(c)(3)(A)  -- Copy of Lease Agreement (AEGCO Trust 3), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(3)(C)].
 *10(c)(3)(B)  -- Copy of Lease Supplement No. 1 (AEGCO Trust 3), dated as of
                  October 15, 1990.
  10(c)(4)(A)  -- Copy of Lease Agreement (AEGCO Trust 4), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(4)(C)].
 *10(c)(4)(B)  -- Copy of Lease Supplement No. 1 (AEGCO Trust 4), dated as of
                  October 15, 1990.
  10(c)(5)(A)  -- Copy of Lease Agreement (AEGCO Trust 5), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(5)(C)].
 *10(c)(5)(B)  -- Copy of Lease Supplement No. 1 (AEGCO Trust 5), dated as of
                  October 15, 1990.
  10(c)(6)(A)  -- Copy of Lease Agreement (AEGCO Trust 6), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(6)(C)].
 *10(c)(6)(B)  -- Copy of Lease Supplement No. 1 (AEGCO Trust 6), dated as of
                  October 15, 1990.
 *13           -- Copy of those portions of the AEGCo 1993 Annual Report (for
                  the fiscal year ended December 31, 1993) which are
                  incorporated by reference in this filing,
 *24           -- Power of Attorney.
</TABLE>
 
                                      E-1
<PAGE>
 
AEGCO (continued)
<TABLE>
<CAPTION>
    EXHIBIT
    NUMBER                                  DESCRIPTION
    -------                                 -----------
 <C>               <S>
 AEP++
   3(a)         -- Copy of Restated Certificate of Incorporation of AEP, dated
                   April 26, 1978 [Registration Statement No. 2-62778, Exhibit
                   2(a)].
   3(b)(1)      -- Copy of Certificate of Amendment of the Restated Certificate
                   of Incorporation of AEP, dated April 23, 1980 [Registration
                   Statement No. 33-1052, Exhibit 4(b)].
   3(b)(2)      -- Copy of Certificate of Amendment of the Restated Certificate
                   of Incorporation of AEP, dated April 28, 1982 [Registration
                   Statement No. 33-1052, Exhibit 4(c)].
   3(b)(3)      -- Copy of Certificate of Amendment of the Restated Certificate
                   of Incorporation of AEP, dated April 25, 1984 [Registration
                   Statement No. 33-1052, Exhibit 4(d)].
   3(b)(4)      -- Copy of Certificate of Change of the Restated Certificate of
                   Incorporation of AEP, dated July 5, 1984 [Registration
                   Statement No. 33-1052, Exhibit 4(e)].
   3(b)(5)      -- Copy of Certificate of Amendment of the Restated Certificate
                   of Incorporation of AEP, dated April 27, 1988 [Registration
                   Statement No. 33-1052, Exhibit 4(f)].
   3(c)         -- Composite copy of the Restated Certificate of Incorporation
                   of AEP, as amended. [Registration Statement No. 33-1052,
                   Exhibit 4(g)].
   3(d)         -- Copy of By-Laws of AEP, as amended through July 26, 1989
                   [Annual Report on Form 10-K of AEP for the fiscal year ended
                   December 31, 1989, File No. 1-3525, Exhibit 3(d)].
  10(a)         -- Interconnection Agreement, dated July 6, 1951, among APCo,
                   CSPCo, KEPCo, OPCo and I&M and with the Service Corporation,
                   as amended [Registration Statement No. 2-52910, Exhibit
                   5(a); Registration Statement No. 2-61009, Exhibit 5(b); and
                   Annual Report on Form 10-K of AEP for the fiscal year ended
                   December 31, 1990, File No. 1-3525, Exhibit 10(a)(3)].
  10(b)         -- Copy of Transmission Agreement, dated April 1, 1984, among
                   APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                   Corporation as agent, as amended [Annual Report on Form 10-K
                   of AEP for the fiscal year ended December 31, 1985, File No.
                   1-3525, Exhibit 10(b); and Annual Report on Form 10-K of AEP
                   for the fiscal year ended December 31, 1988, File No. 1-
                   3525, Exhibit 10(b)(2)].
 +10(c)(1)     --  AEP Deferred Compensation Agreement for certain executive
                   officers [Annual Report on Form 10-K of AEP for the fiscal
                   year ended December 31, 1985, File No. 1-3525, Exhibit
                   10(e)].
 +10(c)(2)     --  Amendment to AEP Deferred Compensation Agreement for certain
                   executive officers [Annual Report on Form 10-K of AEP for
                   the fiscal year ended December 31, 1986, File No. 1-3525,
                   Exhibit 10(d)(2)].
 +10(d)        --  AEP Deferred Compensation Agreement for directors, as
                   amended, effective October 24, 1984 [Annual Report on Form
                   10-K of AEP for the fiscal year ended December 31, 1984,
                   File No. 1-3525, Exhibit 10(e)].
 +10(e)        --  AEP Accident Coverage Insurance Plan for directors [Annual
                   Report on Form 10-K of AEP for the fiscal year ended
                   December 31, 1985, File No. 1-3525, Exhibit 10(g)].
 +10(f)        --  AEP Retirement Plan for directors [Annual Report on Form 10-
                   K of AEP for the fiscal year ended December 31, 1986, File
                   No. 1-3525, Exhibit 10(g)].
 *+10(g)(1)(A) --  Excess Benefits Plan.
 +10(g)(1)(B)  --  Guaranty by AEP of the Service Corporation Excess Benefits
                   Plan [Annual Report on Form 10-K of AEP for the fiscal year
                   ended December 31, 1990, File No. 1-3525, Exhibit
                   10(h)(1)(B)].
 *+10(g)(2)    --  AEP System Supplemental Savings Plan (Non-Qualified).
 *+10(g)(3)    --  Service Corporation Umbrella Trust(TM) for Executives.
</TABLE>
 
                                      E-2
<PAGE>
 
AEP++ (continued)
<TABLE>
<CAPTION>
   EXHIBIT
    NUMBER                                 DESCRIPTION
   -------                                 -----------
 <C>              <S>
 +10(h)(1)    --  Employment Agreement between E. Linn Draper, Jr. and AEP and
                  the Service Corporation [Annual Report on Form 10-K of AEGCo
                  for the fiscal year ended December 31, 1991, File No. 0-
                  18135, Exhibit 10(g)(3)].
 +10(h)(2)    --  Employment Agreement between John E. Katlic and the Service
                  Corporation [Annual Report on Form 10-K of AEGCo for the
                  fiscal year ended December 31, 1990, File No. 0-18135,
                  Exhibit 10(g)(2)].
*+10(i)(1)    --  AEP Management Incentive Compensation Plan.
*+10(i)(2)    --  American Electric Power System Performance Share Incentive
                  Plan.
  10(j)(1)(A) --  Copy of Lease Agreement (AEGCO Trust 1), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(1)(C)].
  10(j)(1)(B) --  Copy of Lease Supplement No. 1 (AEGCO Trust 1), dated as of
                  October 15, 1990. [Annual Report on Form 10-K of AEGCo for
                  the fiscal year ended December 31, 1993, File No. 0-18135,
                  Exhibit 10(c)(1)(B)].
  10(j)(2)(A) --  Copy of Lease Agreement (AEGCO Trust 2), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(2)(C)].
  10(j)(2)(B) --  Copy of Lease Supplement No. 1 (AEGCO Trust 2), dated as of
                  October 15, 1990. [Annual Report on Form 10-K of AEGCo for
                  the fiscal year ended December 31, 1993, File No. 0-18135,
                  Exhibit 10(c)(2)(B)].
  10(j)(3)(A) --  Copy of Lease Agreement (AEGCO Trust 3), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(3)(C)].
  10(j)(3)(B) --  Copy of Lease Supplement No. 1 (AEGCO Trust 3), dated as of
                  October 15, 1990. [Annual Report on Form 10-K of AEGCo for
                  the fiscal year ended December 31, 1993, File No. 0-18135,
                  Exhibit 10(c)(3)(B)].
  10(j)(4)(A) --  Copy of Lease Agreement (AEGCO Trust 4), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(4)(C)].
  10(j)(4)(B) --  Copy of Lease Supplement No. 1 (AEGCO Trust 4), dated as of
                  October 15, 1990. [Annual Report on Form 10-K of AEGCo for
                  the fiscal year ended December 31, 1993, File No. 0-18135,
                  Exhibit 10(c)(4)(B)].
  10(j)(5)(A) --  Copy of Lease Agreement (AEGCO Trust 5), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(5)(C)].
  10(j)(5)(B) --  Copy of Lease Supplement No. 1 (AEGCO Trust 5), dated as of
                  October 15, 1990. [Annual Report on Form 10-K of AEGCo for
                  the fiscal year ended December 31, 1993, File No. 0-18135,
                  Exhibit 10(c)(5)(B)].
  10(j)(6)(A) --  Copy of Lease Agreement (AEGCO Trust 6), dated as of December
                  1, 1989, between AEGCo and Wilmington Trust Company
                  [Registration Statement No. 33-32752, Exhibit 28(c)(6)(C)].
  10(j)(6)(B) --  Copy of Lease Supplement No. 1 (AEGCO Trust 6), dated as of
                  October 15, 1990. [Annual Report on Form 10-K of AEGCo for
                  the fiscal year ended December 31, 1993, File No. 0-18135,
                  Exhibit 10(c)(6)(B)].
  10(j)(7)(A) --  Copy of Lease Agreement (I&M Trust 1), dated as of December
                  1, 1989, between I&M and Wilmington Trust Company
                  [Registration Statement No. 33-32753, Exhibit 28(a)(1)(C)].
</TABLE>
 
                                      E-3
<PAGE>
 
AEP++ (continued)
<TABLE>
<CAPTION>
    EXHIBIT
    NUMBER                                  DESCRIPTION
    -------                                 -----------
 <C>               <S>
  10(j)(7)(B)  --  Copy of Lease Supplement No. 1 (I&M Trust 1), dated as of
                   October 15, 1990 [Annual Report on Form 10-K of I&M for the
                   fiscal year ended December 31, 1993, File No. 1-3570,
                   Exhibit 10(e)(1)(B)]
  10(j)(8)(A)  --  Copy of Lease Agreement (I&M Trust 2), dated as of December
                   1, 1989, between I&M and Wilmington Trust Company
                   [Registration Statement No. 33-32753, Exhibit 28(a)(2)(C)].
  10(j)(8)(B)  --  Copy of Lease Supplement No. 1 (I&M Trust 2), dated as of
                   October 15, 1990 [Annual Report on Form 10-K of I&M for the
                   fiscal year ended December 31, 1993, File No. 1-3570,
                   Exhibit 10(e)(2)(B)].
  10(j)(9)(A)  --  Copy of Lease Agreement (I&M Trust 3), dated as of December
                   1, 1989, between I&M and Wilmington Trust Company
                   [Registration Statement No. 33-32753, Exhibit 28(a)(3)(C)].
  10(j)(9)(B)  --  Copy of Lease Supplement No. 1 (I&M Trust 3), dated as of
                   October 15, 1990 [Annual Report on Form 10-K of I&M for the
                   fiscal year ended December 31, 1993, File No. 1-3570,
                   Exhibit 10(e)(3)(B)].
  10(j)(10)(A) --  Copy of Lease Agreement (I&M Trust 4), dated as of December
                   1, 1989, between I&M and Wilmington Trust Company
                   [Registration Statement No. 33-32753, Exhibit 28(a)(4)(C)].
  10(j)(10)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 4), dated as of
                   October 15, 1990 [Annual Report on Form 10-K of I&M for the
                   fiscal year ended December 31, 1993, File No. 1-3570,
                   Exhibit 10(e)(4)(B)].
  10(j)(11)(A) --  Copy of Lease Agreement (I&M Trust 5), dated as of December
                   1, 1989, between I&M and Wilmington Trust Company
                   [Registration Statement No. 33-32753, Exhibit 28(a)(5)(C)].
  10(j)(11)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 5), dated as of
                   October 15, 1990 [Annual Report on Form 10-K of I&M for the
                   fiscal year ended December 31, 1993, File No. 1-3570,
                   Exhibit 10(e)(5)(B)].
  10(j)(12)(A) --  Copy of Lease Agreement (I&M Trust 6), dated as of December
                   1, 1989, between I&M and Wilmington Trust Company
                   [Registration Statement No. 33-32753, Exhibit 28(a)(6)(C)].
  10(j)(12)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 6), dated as of
                   October 15, 1990 [Annual Report on Form 10-K of I&M for the
                   fiscal year ended December 31, 1993, File No. 1-3570,
                   Exhibit 10(e)(6)(B)].
  10(k)        --  Copy of Agreement for Lease, dated as of September 17, 1992,
                   between JMG Funding, Limited Partnership and OPCo [Annual
                   Report on Form 10-K of OPCo for the fiscal year ended
                   December 31, 1992, File No. 1-6543, Exhibit 10(l)].
 *13           --  Copy of those portions of the AEP 1993 Annual Report (for
                   the fiscal year ended December 31, 1993) which are
                   incorporated by reference in this filing.
 *21           --  List of subsidiaries of AEP.
 *23           --  Consent of Deloitte & Touche.
 *24           --  Power of Attorney.
APCO++
   3(a)        --  Copy of Restated Articles of Incorporation of APCo, and
                   amendments thereto to March 24, 1992 [Registration Statement
                   No. 33-50163; Exhibit 4(a)].
  *3(b)        --  Copy of Articles of Amendment to the Restated Articles of
                   Incorporation of APCo dated October 4, 1993 and October 28,
                   1993.
  *3(c)        --  Composite copy of the Restated Articles of Incorporation of
                   APCo, as amended.
   3(d)        --  Copy of By-Laws of APCo [Annual Report on Form 10-K of APCo
                   for the fiscal year ended December 31, 1990, File No. 1-3457
                   Exhibit 3(d)].
</TABLE>
 
                                      E-4
<PAGE>
 
APCO++ (continued)
<TABLE>
<CAPTION>
  EXHIBIT
  NUMBER                                  DESCRIPTION
  -------                                 -----------
 <C>           <S>
   4(a)    --  Copy of Mortgage and Deed of Trust, dated as of December 1,
               1940, between APCo and Bankers Trust Company and R. Gregory
               Page, as Trustees, as amended and supplemented to May 15, 1993
               [Registration Statement No. 2-7289, Exhibit 7(b); Registration
               Statement No. 2-19884, Exhibit 2(1); Registration Statement No.
               2-24453, Exhibit 2(n); Registration Statement No. 2-60015,
               Exhibits 2(b)(2), 2(b)(3), 2(b)(4), 2(b)(5), 2(b)(6), 2(b)(7),
               2(b)(8), 2(b)(9), 2(b)(10), 2(b)(12), 2(b)(14), 2(b)(15),
               2(b)(16), 2(b)(17), 2(b)(18), 2(b)(19), 2(b)(20), 2(b)(21),
               2(b)(22), 2(b)(23), 2(b)(24), 2(b)(25), 2(b)(26), 2(b)(27) and
               2(b)(28); Registration Statement No. 2-64102, Exhibit 2(b)(29);
               Registration Statement No. 2-66457, Exhibits (2)(b)(30) and
               2(b)(31); Registration Statement No. 2-69217, Exhibit 2(b)(32);
               Registration Statement No. 2-86237, Exhibit 4(b); Registration
               Statement No. 33-11723, Exhibit 4(b); Registration Statement No.
               33-17003, Exhibit 4(a)(ii); Registration Statement No. 33-30964,
               Exhibit 4(b); Registration Statement No. 33-40720, Exhibit 4(b);
               Registration Statement No. 33-45219, Exhibit 4(b); Registration
               Statement No. 33-46128, Exhibits 4(b) and 4(c); Registration
               Statement No. 33-53410, Exhibit 4(b); Registration Statement No.
               33-59834, Exhibit 4(b); Registration Statement No. 33-50229,
               Exhibits 4(b) and 4(c)].
  *4(b)    --  Copy of Indentures Supplemental dated October 1, 1993 and
               November 1, 1993 to Mortgage and Deed of Trust.
  10(a)(1) --  Copy of Power Agreement, dated October 15, 1952, between OVEC
               and United States of America, acting by and through the United
               States Atomic Energy Commission, and, subsequent to January 18,
               1975, the Administrator of the Energy Research and Development
               Administration, as amended [Registration Statement No. 2-60015,
               Exhibit 5(a); Registration Statement No. 2-63234, Exhibit
               5(a)(1)(B); Registration Statement No. 2-66301, Exhibit
               5(a)(1)(C); Registration Statement No. 2-67728, Exhibit
               5(a)(1)(D); Annual Report on Form 10-K of APCo for the fiscal
               year ended December 31, 1989, File No. 1-3457, Exhibit
               10(a)(1)(F); and Annual Report on Form 10-K of APCo for the
               fiscal year ended December 31, 1992, File No. 1-3457, Exhibit
               10(a)(1)(B)].
  10(a)(2) --  Copy of Inter-Company Power Agreement, dated as of July 10,
               1953, among OVEC and the Sponsoring Companies, as amended
               [Registration Statement No. 2-60015, Exhibit 5(c); Registration
               Statement No. 2-67728, Exhibit 5(a)(3)(B); and Annual Report on
               Form 10-K of APCo for the fiscal year ended December 31, 1992,
               File No. 1-3457, Exhibit 10(a)(2)(B)].
  10(a)(3) --  Copy of Power Agreement, dated July 10, 1953, between OVEC and
               Indiana-Kentucky Electric Corporation, as amended [Registration
               Statement No. 2-60015, Exhibit 5(e)].
  10(b)    --  Copy of Interconnection Agreement, dated July 6, 1951, among
               APCo, CSPCo, KEPCo, OPCo and I&M and with the Service
               Corporation, as amended [Registration Statement No. 2-52910,
               Exhibit 5(a); Registration Statement No. 2-61009, Exhibit 5(b);
               Annual Report on Form 10-K of AEP for the fiscal year ended
               December 31, 1990, File No. 1-3525, Exhibit 10(a)(3)].
  10(c)    --  Copy of Transmission Agreement, dated April 1, 1984, among APCo,
               CSPCo, I&M, KEPCo, OPCo and with the Service Corporation as
               agent, as amended [Annual Report on Form 10-K of AEP for the
               fiscal year ended December 31, 1985, File No. 1-3525, Exhibit
               10(b); Annual Report on Form 10-K of AEP for the fiscal year
               ended December 31, 1988, File No. 1-3525, Exhibit 10(b)(2)].
 +10(d)(1) --  AEP Deferred Compensation Agreement for certain executive
               officers [Annual Report on Form 10-K of AEP for the fiscal year
               ended December 31, 1985, File No. 1-3525, Exhibit 10(e)].
 +10(d)(2) --  Amendment to AEP Deferred Compensation Agreement for certain
               executive officers [Annual Report on Form 10-K of AEP for the
               fiscal year ended December 31, 1986, File No. 1-3525, Exhibit
               10(d)(2)].
 +10(e)(1) --  Management Incentive Compensation Plan [Annual Report on Form
               10-K of AEP for the fiscal year ended December 31, 1993, File
               No. 1-3525, Exhibit 10(i)].
</TABLE>
 
                                      E-5
<PAGE>
 
APCO++ (continued)
<TABLE>
<CAPTION>
   EXHIBIT
    NUMBER                                 DESCRIPTION
   -------                                 -----------
 <C>              <S>
 +10(e)(2)    --  American Electric Power System Performance Share Incentive
                  Plan [Annual Report on Form 10-K of AEP for the fiscal year
                  ended December 31, 1993, File No. 1-3525, Exhibit 10(i)(2)].
 +10(f)(1)    --  Excess Benefits Plan [Annual Report on Form 10-K of AEP for
                  the fiscal year ended December 31, 1993, File No. 1-3525,
                  Exhibit 10(g)(1)(A)].
 +10(f)(2)    --  AEP System Supplemental Savings Plan (Non-Qualified) [Annual
                  Report on Form 10-K of AEP for the fiscal year ended December
                  31, 1993, File No. 1-3525, Exhibit 10(g)(2)].
 +10(f)(3)    --  Umbrella Trust(TM) for Executives [Annual Report on Form 10-K
                  of AEP for the fiscal year ended December 31, 1993, File No.
                  1-3525, Exhibit 10(g)(3)].
 +10(g)(1)    --  Employment Agreement between E. Linn Draper, Jr. and AEP and
                  the Service Corporation [Annual Report on Form 10-K of AEGCo
                  for the fiscal year ended December 31, 1991, File No. 0-
                  18135, Exhibit 10(g)(3)].
 +10(g)(2)    --  Employment Agreement between John E. Katlic and the Service
                  Corporation [Annual Report on Form 10-K of AEGCo for the
                  fiscal year ended December 31, 1990, File No.
                  0-18135, Exhibit 10(g)(2)].
 *12          --  Statement re: Computation of Ratios
 *13          --  Copy of those portions of the APCo 1993 Annual Report (for
                  the fiscal year ended December 31, 1993) which are
                  incorporated by reference in this filing.
  21          --  List of subsidiaries of APCo [Annual Report on Form 10-K of
                  AEP for the fiscal year ended December 31, 1993, File No. 1-
                  3525, Exhibit 22].
 *23          --  Consent of Deloitte & Touche
 *24          --  Power of Attorney
 CSPCO++
   3(a)       --  Copy of Amended Articles of Incorporation of CSPCo
                  [Registration Statement No. 33-45950, Exhibit 4(a)].
   3(b)(1)    --  Copy of Certificate of Amendment to Amended Articles of
                  Incorporation of CSPCo, dated November 19, 1990 [Registration
                  Statement No. 33-45950, Exhibit 4(b)].
   3(b)(2)    --  Copy of Certificate of Amendment to Amended Articles of
                  Incorporation of CSPCo, dated March 6, 1992 [Certificate of
                  Notification on Form U-6B-2, dated March 23, 1992].
   3(c)       --  Composite copy of Amended Articles of Incorporation of CSPCo,
                  as amended [Annual Report on Form 10-K of CSPCo for the
                  fiscal year ended December 31, 1991, File No. 1-2680, Exhibit
                  3(c)].
   3(d)       --  Copy of Code of Regulations and By-Laws of CSPCo [Annual
                  Report on Form 10-K of CSPCo for the fiscal year ended
                  December 31, 1987, File No. 1-2680, Exhibit 3(d)].
   4(a)       --  Copy of Indenture of Mortgage and Deed of Trust, dated
                  September 1, 1940, between CSPCo and City Bank Farmers Trust
                  Company (now Citibank, N.A.), as trustee, as supplemented and
                  amended [Registration Statement No. 2-59411, Exhibits 2(B)
                  and 2(C); Registration Statement No. 2-80535, Exhibit 4(b);
                  Registration Statement No. 2-87091, Exhibit 4(b);
                  Registration Statement No. 2-93208, Exhibit 4(b);
                  Registration Statement No. 2-97652, Exhibit 4(b);
                  Registration Statement No. 33-7081, Exhibit 4(b);
                  Registration Statement No. 33-12389, Exhibit 4(b);
                  Registration Statement No. 33-19227, Exhibits 4(b), 4(e),
                  4(f), 4(g) and 4(h); Registration Statement No. 33-35651,
                  Exhibit 4(b); Registration Statement No. 33-46859, Exhibits
                  4(b) and 4(c); Registration Statement No. 33-50316, Exhibits
                  4(b) and 4(c); Registration Statement No. 33-60336; Exhibits
                  4(b), 4(c) and 4(d); Registration Statement No. 33-50447,
                  Exhibits 4(b) and 4(c)].
  *4(b)       --  Copy of Supplemental Indentures dated October 1, 1993,
                  January 1, 1994 and March 1, 1994 to Indenture of Mortgage
                  and Deed of Trust.
</TABLE>
 
                                      E-6
<PAGE>
 
CSPCO++ (continued)
<TABLE>
<CAPTION>
  EXHIBIT
  NUMBER                                  DESCRIPTION
  -------                                 -----------
 <C>           <S>
  10(a)(1)  -- Copy of Power Agreement, dated October 15, 1952, between OVEC
               and United States of America, acting by and through the United
               States Atomic Energy Commission, and, subsequent to January 18,
               1975, the Administrator of the Energy Research and Development
               Administration, as amended [Registration Statement No. 2-60015,
               Exhibit 5(a); Registration Statement No. 2-63234, Exhibit
               5(a)(1)(B); Registration Statement No. 2-66301, Exhibit
               5(a)(1)(C); Registration Statement No. 2-67728, Exhibit
               5(a)(1)(B); Annual Report on Form 10-K of APCo for the fiscal
               year ended December 31, 1989, File No. 1-3457, Exhibit
               10(a)(1)(F); and Annual Report on Form 10-K of APCo for the
               fiscal year ended December 31, 1992, File No. 1-3457, Exhibit
               10(a)(1)(B)].
  10(a)(2)  -- Copy of Inter-Company Power Agreement, dated July 10, 1953,
               among OVEC and the Sponsoring Companies, as amended
               [Registration Statement No. 2-60015, Exhibit 5(c); Registration
               Statement No. 2-67728, Exhibit 5(a)(3)(B); and Annual Report on
               Form 10-K of APCo for the fiscal year ended December 31, 1992,
               File No. 1-3457, Exhibit 10(a)(2)(B)].
  10(a)(3)  -- Copy of Power Agreement, dated July 10, 1953, between OVEC and
               Indiana-Kentucky Electric Corporation, as amended [Registration
               Statement No. 2-60015, Exhibit 5(e)].
  10(b)     -- Copy of Interconnection Agreement, dated July 6, 1951, among
               APCo, CSPCo, KEPCo, OPCo and I&M and the Service Corporation, as
               amended [Registration Statement No. 2-52910, Exhibit 5(a);
               Registration Statement No. 2-61009, Exhibit 5(b); and Annual
               Report on Form 10-K of AEP for the fiscal year ended December
               31, 1990, File No. 1-3525, Exhibit 10(a)(3)].
  10(c)     -- Copy of Transmission Agreement, dated April 1, 1984, among APCo,
               CSPCo, I&M, KEPCo, OPCo, and with the Service Corporation as
               agent, as amended [Annual Report on Form 10-K of AEP for the
               fiscal year ended December 31, 1985, File No. 1-3525, Exhibit
               10(b); and Annual Report on Form 10-K of AEP for the fiscal year
               ended December 31, 1988, File No. 1-3525, Exhibit 10(b)(2)].
 *12        -- Statement re: Computation of Ratios.
 *13        -- Copy of those portions of the CSPCo 1993 Annual Report (for the
               fiscal year ended December 31, 1993) which are incorporated by
               reference in this filing.
  21        -- List of subsidiaries of CSPCo [Annual Report on Form 10-K of AEP
               for the fiscal year ended December 31, 1993, File No. 1-3525,
               Exhibit 22].
 *23        -- Consent of Deloitte & Touche.
 *24        -- Power of Attorney.
 I&M++
  *3(a)     -- Copy of the Amended Articles of Acceptance of I&M and amendments
               thereto.
  *3(b)     -- Composite Copy of the Amended Articles of Acceptance of I&M, as
               amended.
   3(c)     -- Copy of the By-Laws of I&M [Annual Report on Form 10-K of I&M
               for the fiscal year ended December 31, 1990, File No 1-3570,
               Exhibit 3(d)].
</TABLE>
 
                                      E-7
<PAGE>
 
I&M++ (continued)
<TABLE>
<CAPTION>
   EXHIBIT
    NUMBER                                 DESCRIPTION
   -------                                 -----------
 <C>              <S>
   4(a)       --  Copy of Mortgage and Deed of Trust, dated as of June 1, 1939,
                  between I&M and Irving Trust Company (now The Bank of New
                  York) and various individuals, as Trustees, as amended and
                  supplemented [Registration Statement No. 2-7597, Exhibit
                  7(a); Registration Statement No. 2-60665, Exhibits 2(c)(2),
                  2(c)(3), 2(c)(4), 2(c)(5), 2(c)(6), 2(c)(7), 2(c)(8),
                  2(c)(9), 2(c)(10), 2(c)(11), 2(c)(12), 2(c)(13), 2(c)(14),
                  2(c)(15), (2)(c)(16), and 2(c)(17); Registration Statement
                  No. 2-63234, Exhibit 2(b)(18); Registration Statement No. 2-
                  65389, Exhibit 2(a)(19); Registration Statement No. 2-67728,
                  Exhibit 2(b)(20); Registration Statement No. 2-85016, Exhibit
                  4(b); Registration Statement No. 33-5728, Exhibit 4(c);
                  Registration Statement No. 33-9280, Exhibit 4(b);
                  Registration Statement No. 33-11230, Exhibit 4(b);
                  Registration Statement No. 33-19620, Exhibits 4(a)(ii),
                  4(a)(iii), 4(a)(iv) and 4(a)(v); Registration Statement No.
                  33-46851, Exhibits 4(b)(i), 4(b)(ii) and 4(b)(iii);
                  Registration Statement No. 33-54480, Exhibits 4(b)(i) and
                  4(b)(ii); Registration Statement No. 33-60886, Exhibit
                  4(b)(i); Registration Statement No. 33-50521, Exhibits
                  4(b)(i), 4(b)(ii) and 4(b)(iii)].
  *4(b)       --  Copy of Indentures Supplemental dated October 15, 1993 and
                  February 1, 1994 to Mortgage and Deed of Trust.
  10(a)(1)    --  Copy of Power Agreement, dated October 15, 1952, between OVEC
                  and United States of America, acting by and through the
                  United States Atomic Energy Commission, and, subsequent to
                  January 18, 1975, the Administrator of the Energy Research
                  and Development Administration, as amended [Registration
                  Statement No. 2-60015, Exhibit 5(a); Registration Statement
                  No. 2-63234, Exhibit 5(a)(1)(B); Registration Statement No.
                  2-66301, Exhibit 5(a)(1)(C); Registration Statement No. 2-
                  67728, Exhibit 5(a)(1)(D); Annual Report on Form 10-K of APCo
                  for the fiscal year ended December 31, 1989, File No. 1-3457,
                  Exhibit 10(a)(1)(F); and Annual Report on Form 10-K of APCo
                  for the fiscal year ended December 31, 1992, File No. 1-3457,
                  Exhibit 10(a)(1)(B)].
  10(a)(2)    --  Copy of Inter-Company Power Agreement, dated as of July 10,
                  1953, among OVEC and the Sponsoring Companies, as amended
                  [Registration Statement No. 2-60015, Exhibit 5(c);
                  Registration Statement No. 2-67728, Exhibit 5(a)(3)(B);
                  Annual Report on Form 10-K of APCo for the fiscal year ended
                  December 31, 1992, File No. 1-3457, Exhibit 10(a)(2)(B)].
  10(a)(3)    --  Copy of Power Agreement, dated July 10, 1953, between OVEC
                  and Indiana-Kentucky Electric Corporation, as amended
                  [Registration Statement No. 2-60015, Exhibit 5(e)].
  10(b)       --  Copy of Interconnection Agreement, dated July 6, 1951,
                  between APCo, CSPCo, KEPCo, I&M, and OPCo and with the
                  Service Corporation, as amended [Registration Statement No.
                  2-52910, Exhibit 5(a); Registration Statement No. 2-61009,
                  Exhibit 5(b); and Annual Report on Form 10-K of AEP for the
                  fiscal year ended December 31, 1990, File No. 1-3525, Exhibit
                  10(a)(3)].
  10(c)       --  Copy of Transmission Agreement, dated April 1, 1984, among
                  APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                  Corporation as agent, as amended [Annual Report on Form 10-K
                  of AEP for the fiscal year ended December 31, 1985, File No.
                  1-3525, Exhibit 10(b); and Annual Report on Form 10-K of AEP
                  for the fiscal year ended December 31, 1988, File No. 1-3525,
                  Exhibit 10(b)(2)].
 *10(d)       --  Copy of Nuclear Material Lease Agreement, dated as of
                  December 1, 1990, between I&M and DCC Fuel Corporation.
  10(e)(1)(A) --  Copy of Lease Agreement (I&M Trust 1), dated as of December
                  1, 1989, between I&M and Wilmington Trust Company
                  [Registration Statement No. 33-32753, Exhibit 28(a)(1)(C)].
 *10(e)(1)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 1), dated as of
                  October 15, 1990.
</TABLE>
 
                                      E-8
<PAGE>
 
I&M++ (continued)
<TABLE>
<CAPTION>
   EXHIBIT
    NUMBER                                 DESCRIPTION
   -------                                 -----------
 <C>              <S>
  10(e)(2)(A) --  Copy of Lease Agreement (I&M Trust 2), dated as of December
                  1, 1989, between I&M and Wilmington Trust Company
                  [Registration Statement No. 33-32753, Exhibit 28(a)(2)(C)].
 *10(e)(2)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 2), dated as of
                  October 15, 1990.
  10(e)(3)(A) --  Copy of Lease Agreement (I&M Trust 3), dated as of December
                  1, 1989, between I&M and Wilmington Trust Company
                  [Registration Statement No. 33-32753, Exhibit 28(a)(3)(C)].
 *10(e)(3)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 3), dated as of
                  October 15, 1990.
  10(e)(4)(A) --  Copy of Lease Agreement (I&M Trust 4), dated as of December
                  1, 1989, between I&M and Wilmington Trust Company
                  [Registration Statement No. 33-32753, Exhibit 28(a)(4)(C)].
 *10(e)(4)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 4), dated as of
                  October 15, 1990.
  10(e)(5)(A) --  Copy of Lease Agreement (I&M Trust 5), dated as of December
                  1, 1989, between I&M and Wilmington Trust Company
                  [Registration Statement No. 33-32753, Exhibit 28(a)(5)(C)].
 *10(e)(5)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 5), dated as of
                  October 15, 1990.
  10(e)(6)(A) --  Copy of Lease Agreement (I&M Trust 6), dated as of December
                  1, 1989, between I&M and Wilmington Trust Company
                  [Registration Statement No. 33-32753, Exhibit 28(a)(6)(C)].
 *10(e)(6)(B) --  Copy of Lease Supplement No. 1 (I&M Trust 6), dated as of
                  October 15, 1990.
 *12          --  Statement re: Computation of Ratios
 *13          --  Copy of those portions of the I&M 1993 Annual Report (for the
                  fiscal year ended December 31, 1993) which are incorporated
                  by reference in this filing.
  21          --  List of subsidiaries of I&M [Annual Report on Form 10-K of
                  AEP for the fiscal year ended December 31, 1993, File No. 1-
                  3525, Exhibit 22].
 *23          --  Consent of Deloitte & Touche.
 *24          --  Power of Attorney.
 KEPCO
   3(a)       --  Copy of Restated Articles of Incorporation of KEPCo [Annual
                  Report on Form 10-K of KEPCo for the fiscal year ended
                  December 31, 1991, File No. 1-6858, Exhibit 3(a)].
   3(b)       --  Copy of By-Laws of KEPCo [Annual Report on Form 10-K of KEPCo
                  for the fiscal year ended December 31, 1990, File No. 1-6858,
                  Exhibit 3(b)].
   4(a)(1)    --  Copy of Mortgage and Deed of Trust, dated May 1, 1949,
                  between KEPCo and Bankers Trust Company, as supplemented and
                  amended [Registration Statement No. 2-65820, Exhibits
                  2(b)(1), 2(b)(2), 2(b)(3), 2(b)(4), 2(b)(5), and  2(b)(6);
                  Registration Statement No. 33-39394, Exhibits 4(b) and 4(c);
                  Registration Statement No. 33-53226, Exhibits 4(b) and 4(c);
                  Registration Statement No. 33-61808, Exhibits 4(b) and 4(c)].
  *4(a)(2)    --  Copy of Indentures Supplemental dated May 1, 1993, June 1,
                  1993 and June 15, 1993 to Mortgage and Deed of Trust.
  10(a)       --  Copy of Interconnection Agreement, dated July 6, 1951, among
                  APCo, CSPCo, KEPCo, I&M and OPCo and with the Service
                  Corporation, as amended [Registration Statement No. 2-52910,
                  Exhibit 5(a); Registration Statement No. 2-61009, Exhibit
                  5(b); and Annual Report on Form 10-K of AEP for the fiscal
                  year ended December 31, 1990, File No. 1-3525, Exhibit
                  10(a)(3)].
</TABLE>
 
                                      E-9
<PAGE>
 
KEPCO (continued)
<TABLE>
<CAPTION>
  EXHIBIT
  NUMBER                                  DESCRIPTION
  -------                                 -----------
 <C>       <C> <S>
  10(b)    --  Copy of Transmission Agreement, dated April 1, 1984, among APCo,
               CSPCo, I&M, KEPCo, OPCo and with the Service Corporation as
               agent, as amended [Annual Report on Form 10-K of AEP for the
               fiscal year ended December 31, 1985, File No. 1-3525, Exhibit
               10(b); and Annual Report on Form 10-K of AEP for the fiscal year
               ended December 31, 1988, File No. 1-3525, Exhibit 10(b)(2)].
 *12       --  Statement re: Computation of Ratios.
 *13       --  Copy those portions of the KEPCo 1993 Annual Report (for the
               fiscal year ended December 31, 1993) which are incorporated by
               reference in this filing.
 *23       --  Consent of Deloitte & Touche.
 *24       --  Power of Attorney.
OPCO++
   3(a)    --  Copy of Amended Articles of Incorporation of OPCo, and
               amendments thereto to April 6, 1993 [Registration Statement No.
               33-50139, Exhibit 4(a)].
  *3(b)    --  Copy of Certificates of Amendment to the Amended Articles of
               Incorporation of OPCo, dated October 4, 1993 and October 28,
               1993.
  *3(c)    --  Composite copy of the Amended Articles of Incorporation of OPCo,
               as amended.
   3(d)    --  Copy of Code of Regulations of OPCo [Annual Report on Form 10-K
               of OPCo for the fiscal year ended December 31, 1990, File No. 1-
               6543, Exhibit 3(d)].
   4(a)    --  Copy of Mortgage and Deed of Trust, dated as of October 1, 1938,
               between OPCo and Manufacturers Hanover Trust Company (now
               Chemical Bank), as Trustee, as amended and supplemented
               [Registration Statement No. 2-3828, Exhibit B-4; Registration
               Statement No.
               2-60721, Exhibits 2(c)(2), 2(c)(3), 2(c)(4), 2(c)(5), 2(c)(6),
               2(c)(7), 2(c)(8), 2(c)(9), 2(c)(10), 2(c)(11), 2(c)(12),
               2(c)(13), 2(c)(14), 2(c)(15), 2(c)(16), 2(c)(17), 2(c)(18),
               2(c)(19), 2(c)(20), 2(c)(21), 2(c)(22), 2(c)(23), 2(c)(24),
               2(c)(25), 2(c)(26), 2(c)(27), 2(c)(28), 2(c)(29), 2(c)(30), and
               2(c)(31); Registration Statement No. 2-83591, Exhibit 4(b);
               Registration Statement No. 33-21208, Exhibits 4(a)(ii),
               4(a)(iii) and 4(a)(vi); Registration Statement No. 33-31069,
               Exhibit 4(a)(ii); Registration Statement No. 33-44995, Exhibit
               4(a)(ii); Registration Statement No. 33-59006, Exhibits
               4(a)(ii), 4(a)(iii) and 4(a)(iv); Registration Statement No. 33-
               50373, Exhibits 4(a)(ii), 4(a)(iii) and 4(a)(iv)].
  *4(b)    --  Copy of Indentures Supplemental dated October 1, 1993, November
               1, 1993 and December 1, 1993.
  10(a)(1) --  Copy of Power Agreement, dated October 15, 1952, between OVEC
               and United States of America, acting by and through the United
               States Atomic Energy Commission, and, subsequent to January 18,
               1975, the Administrator of the Energy Research and Development
               Administration, as amended [Registration Statement No. 2-60015,
               Exhibit 5(a); Registration Statement No. 2-63234, Exhibit
               5(a)(1)(B); Registration Statement No. 2-66301, Exhibit
               5(a)(1)(C); Registration Statement No. 2-67728, Exhibit
               5(a)(1)(D); Annual Report on Form 10-K of APCo for the fiscal
               year ended December 31, 1989, File No. 1-3457, Exhibit
               10(a)(1)(F); Annual Report on Form 10-K of APCo for the fiscal
               year ended December 31, 1992, File No. 1-3457, Exhibit
               10(a)(1)(B)].
  10(a)(2) --  Copy of Inter-Company Power Agreement, dated July 10, 1953,
               among OVEC and the Sponsoring Companies, as amended
               [Registration Statement No. 2-60015, Exhibit 5(c); Registration
               Statement No. 2-67728, Exhibit 5(a)(3)(B); Annual Report on Form
               10-K of APCo for the fiscal year ended December 31, 1992, File
               No. 1-3457, Exhibit 10(a)(2)(B)].
  10(a)(3) --  Copy of Power Agreement, dated July 10, 1953, between OVEC and
               Indiana-Kentucky Electric Corporation, as amended [Registration
               Statement No. 2-60015, Exhibit 5(e)].
</TABLE>
 
                                      E-10
<PAGE>
 
OPCO++ (continued)
<TABLE>
<CAPTION>
  EXHIBIT
  NUMBER                                  DESCRIPTION
  -------                                 -----------
 <C>           <S>
  10(b)    --  Copy of Interconnection Agreement, dated July 6, 1951, between
               APCo, CSPCo, KEPCo, I&M and OPCo and with the Service
               Corporation, as amended [Registration Statement No. 2-52910,
               Exhibit 5(a); Registration Statement No. 2-61009, Exhibit 5(b);
               Annual Report on Form 10-K of AEP for the fiscal year ended
               December 31, 1990, File 1-3525, Exhibit 10(a)(3)].
  10(c)    --  Copy of Transmission Agreement, dated April 1, 1984, among APCo,
               CSPCo, I&M, KEPCo, OPCo and with the Service Corporation as
               agent [Annual Report on Form 10-K of AEP for the fiscal year
               ended December 31, 1985, File No. 1-3525, Exhibit 10(b); Annual
               Report on Form 10-K of AEP for the fiscal year ended December
               31, 1988, File No. 1-3525, Exhibit 10(b)(2)].
  10(d)    --  Copy of Agreement, dated June 18, 1968, between OPCo and Kaiser
               Aluminum & Chemical Corporation (now known as Ravenswood
               Aluminum Corporation) and First Supplemental Agreement thereto
               [Registration Statement No. 2-31625, Exhibit 4(c); Annual Report
               on Form 10-K of OPCo for the fiscal year ended December 31,
               1986, File No. 1-6543, Exhibit 10(d)(2)].
 *10(e)    --  Copy of Power Agreement, dated November 16, 1966, between OPCo
               and Ormet Generating Corporation and First Supplemental
               Agreement thereto.
 *10(f)    --  Copy of Amendment No. 1, dated October 1, 1973, to Station
               Agreement dated January 1, 1968, among OPCo, Buckeye and
               Cardinal Operating Company, and amendments thereto.
 +10(g)(1) --  AEP Deferred Compensation Agreement for certain executive
               officers [Annual Report on Form 10-K of AEP for the fiscal year
               ended December 31, 1985, File No. 1-3525, Exhibit 10(e)].
 +10(g)(2) --  Amendment to AEP Deferred Compensation Agreement for certain
               executive officers [Annual Report on Form 10-K of AEP for the
               fiscal year ended December 31, 1986, File No. 1-3525, Exhibit
               10(d)(2)].
 +10(h)(1) --  Management Incentive Compensation Plan [Annual Report on Form
               10-K of AEP for the fiscal year ended December 31, 1993, File
               No. 1-3525, Exhibit 10(i)].
 +10(h)(2) --  American Electric Power System Performance Share Incentive Plan
               [Annual Report on Form 10-K of AEP for the fiscal year ended
               December 31, 1993, File No. 1-3525, Exhibit 10(i)(2)].
 +10(i)(1) --  Excess Benefits Plan [Annual Report on Form 10-K of AEP for the
               fiscal year ended December 31, 1993, File No. 1-3525, Exhibit
               10(g)(1)(A)].
 +10(i)(2) --  AEP System Supplemental Savings Plan (Non-Qualified) [Annual
               Report on Form 10-K of AEP for the fiscal year ended December
               31, 1993, File No. 1-3525, Exhibit 10(g)(2)].
 +10(i)(3) --  Umbrella Trust (TM) for Executives [Annual Report on Form 10-K
               of AEP for the fiscal year ended December 31, 1993, File No. 1-
               3525, Exhibit 10(g)(3)].
 +10(j)(1) --  Employment Agreement between E. Linn Draper, Jr. and AEP and the
               Service Corporation [Annual Report on Form 10-K of AEGCo for the
               fiscal year ended December 31, 1991, File No. 0-18135, Exhibit
               10(g)(2)].
 +10(j)(2) --  Employment Agreement between John E. Katlic and the Service
               Corporation [Annual Report on Form 10-K of AEGCo for the fiscal
               year ended December 31, 1990, File No. 0-18135, Exhibit
               10(g)(2)].
  10(k)    --  Agreement for Lease dated as of September 17, 1992 between JMG
               Funding, Limited Partnership and OPCo [Annual Report on Form 10-
               K of OPCo for the fiscal year ended December 31, 1992, File No.
               1-6543, Exhibit 10(l)].
 *12       --  Statement re: Computation of Ratios.
 *13       --  Copy of those portions of the OPCo 1993 Annual Report (for the
               fiscal year ended December 31, 1993) which are incorporated by
               reference in this filing.
</TABLE>
 
                                      E-11
<PAGE>
 
OPCO++ (continued)
<TABLE>
<CAPTION>
 EXHIBIT
 NUMBER                                DESCRIPTION
 -------                               -----------
 <C>         <S>
    21   --  List of subsidiaries of OPCo [Annual Report on Form 10-K of AEP
             for the fiscal year ended December 31, 1993, File No. 1-3525,
             Exhibit 22].
   *23   --  Consent of Deloitte & Touche.
   *24   --  Power of Attorney.
</TABLE>
                                --------------
 
++Certain instruments defining the rights of holders of long-term debt of the
registrants included in the financial statements of registrants filed herewith
have been omitted because the total amount of securities authorized thereunder
does not exceed 10% of the total assets of registrants. The registrants hereby
agree to furnish a copy of any such omitted instrument to the SEC upon request.
 
                                      E-12


<PAGE>




                     Indenture Supplemental

                               TO

                   Mortgage and Deed of Trust
                    (Dated as of May 1, 1949)

                           Executed by

                     KENTUCKY POWER COMPANY

                               TO

                     BANKERS TRUST COMPANY,
                                            Trustee







                     Dated as of May 1, 1993

           Creating an Issue of First Mortgage Bonds,
              Designated Secured Medium Term Notes,
                  6.70% Series due June 1, 2003

                               and

           Creating an Issue of First Mortgage Bonds,
              Designated Secured Medium Term Notes,
                  7.90% Series due June 1, 2023









This instrument was prepared by Jeffrey D. Cross, 1 Riverside
Plaza, Columbus, Ohio 43215.



                               /s/ Jeffrey D. Cross     
                                  Jeffrey D. Cross<PAGE>

                       TABLE OF CONTENTS


                                                             Page

Parties. . . . . . . . . . . . . . . . . . . . . . . . . . . . 1
Recitals . . . . . . . . . . . . . . . . . . . . . . . . . . . 1
  Execution of Original Indenture. . . . . . . . . . . . . . . 1
  Termination of Individual Trustee. . . . . . . . . . . . . . 1
  Acquisition of property rights and property. . . . . . . . . 1
  Provision for issuance of bonds in one or more series. . . . 2
  Right to execute supplemental indenture. . . . . . . . . . . 2
  Issue of First Mortgage Bonds. . . . . . . . . . . . . . .   2
  Issue of First Mortgage Bonds, Designated Secured 
     Medium Term Notes of the Fourteenth Series. . . . . . . . 3
  Issue of First Mortgage Bonds, Designated Secured 
     Medium Term Notes of the Fifteenth Series . . . . . . . . 3
  Second 1993 Supplemental Indenture . . . . . . . . . . . . . 3
  Compliance with legal requirements . . . . . . . . . . . . . 4
Granting Clauses . . . . . . . . . . . . . . . . . . . . . . . 4
Appurtenances, etc.. . . . . . . . . . . . . . . . . . . . . . 4
Habendum . . . . . . . . . . . . . . . . . . . . . . . . . . . 5
Grant in Trust . . . . . . . . . . . . . . . . . . . . . . . . 5


Sec.  1.  Supplement to Original Indenture by addition 
          of new Section 19M thereto . . . . . . . . . . . . . 6

Sec.  2.  Supplement to Original Indenture by addition 
          of new Section 19N thereto . . . . . . . . . . . . . 9

Sec.  3.  Supplement to Original Indenture by addition 
          of new Section 21L thereto . . . . . . . . . . . . .12

Sec.  4.  Supplement to Original Indenture by addition 
          of new Section 21M thereto . . . . . . . . . . . . .12

Sec.  5.  Amendment of Sections 5, 6, 26 and 29 of Original
           Indenture . . . . . . . . . . . . . . . . . . . . .12

Sec.  6.  Provision for record date for meetings of 
          bondholders. . . . . . . . . . . . . . . . . . . . .13

Sec.  7.  Second 1993 Supplemental Indenture and Original 
          Indenture to be construed as one instrument. . . . .13

Limitation on rights of others . . . . . . . . . . . . . . . .13

Execution in counterparts. . . . . . . . . . . . . . . . . . .14

Testimonium. . . . . . . . . . . . . . . . . . . . . . . . . .14

Signatures and Seals . . . . . . . . . . . . . . . . . . . . .14

Acknowledgments. . . . . . . . . . . . . . . . . . . . . . . .16

Schedule I . . . . . . . . . . . . . . . . . . . . . . . . . I-1

Schedule II. . . . . . . . . . . . . . . . . . . . . . . . .II-1
<PAGE>
     SUPPLEMENTAL INDENTURE, dated as of the 1st day of May, 1993,
made and entered into by and between Kentucky Power Company, a
corporation of the Commonwealth of Kentucky, the corporate title of
which was, prior to June 1, 1954, Kentucky and West Virginia Power
Company, Incorporated (hereinafter sometimes called the Company),
party of the first part, and Bankers Trust Company, a corporation
of the State of New York having its principal office in the County
of New York, State of New York, (hereinafter sometimes called the
Corporate Trustee or Trustee), as Trustee, party of the second
part, having an office at Four Albany Street, New York, New York
10006;

     Whereas, the Company has heretofore executed and delivered its
Mortgage and Deed of Trust, dated as of May 1, 1949, (hereinafter
called the "Mortgage"), an Indenture Supplemental to Mortgage,
dated as of November 29, 1965, an Indenture Supplemental to
Mortgage, dated as of January 1, 1966, an Indenture Supplemental to
Mortgage, dated as of January 1, 1972, an Indenture Supplemental to
Mortgage, dated as of September 1, 1972, an Indenture Supplemental
to Mortgage, dated as of November 1, 1976, an Indenture
Supplemental to Mortgage, dated as of December 1, 1979, an
Indenture Supplemental to Mortgage, dated as of December 1, 1981,
an Indenture Supplemental to Mortgage, dated as of May 1, 1991, an
Indenture Supplemental to Mortgage, dated as of May 15, 1991, an
Indenture Supplemental to Mortgage, dated as of November 15, 1992
and an Indenture Supplemental to Mortgage, dated as of April 1,
1993 (hereinafter called the "Eleventh Supplemental Indenture"),
amending and supplementing the Mortgage in certain respects (the
Mortgage, as heretofore amended and supplemented, being hereinafter
called the "Original Indenture"), to the Trustee for the security
of all bonds of the Company outstanding thereunder, and by said
Original Indenture conveyed to the Trustee, upon certain trusts,
terms and conditions, and with and subject to certain provisos and
covenants therein contained, all and singular the property, rights
and franchises which the Company then owned or should thereafter
acquire, excepting any property expressly excepted by the terms of
the Original Indenture; and

     Whereas, effective October 7, 1988, pursuant to Section 115 of
the Original Indenture, the Individual Trustee resigned and all
powers of the Individual Trustee then terminated, as did the
Individual Trustee's right, title and interest in and to the trust
estate, and without appointment of a new trustee as successor to
said Individual Trustee, all the right, title and powers of the
Trustees thereupon devolved upon the Corporate Trustee and its
successors alone; and

     Whereas, in addition to the property described in the Original
Indenture, the Company has acquired certain property rights and
property hereinafter described and has covenanted in Section 44 of
the Original Indenture to execute and deliver such further
instruments and do such further acts as may be necessary or proper
to make subject to the lien thereof any property thereafter
acquired and intended to be subject to such lien; and

     Whereas, the Original Indenture provides that bonds issued
thereunder may be issued in one or more series and further provides
that, with respect to each series, the rate of interest, the date
or dates of maturity, the dates for the payment of interest, the
terms and rates of optional redemption and other terms and
conditions not inconsistent with the Original Indenture may be
established, prior to the issue of bonds of such series, by an
indenture supplemental to the Original Indenture; and

     Whereas, Section 132 of the Original Indenture provides that
any power, privilege or right expressly or impliedly reserved to or
in any way conferred upon the Company by any provision of the
Original Indenture, whether such power, privilege or right is in
any way restricted or is unrestricted, may be in whole or in part
waived or surrendered or subjected to any restriction if at the
time unrestricted or to additional restriction if already
restricted, and that the Company may enter into any further
covenants, limitations or restrictions for the benefit of any one
or more series of bonds issued under the Original Indenture and
provide that a breach thereof shall be equivalent to a default
under the Original Indenture, or the Company may cure any ambiguity
or correct or supplement any defective or inconsistent provisions
contained in the Original Indenture or in any indenture
supplemental to the Original Indenture, by an instrument in
writing, properly executed, and that the Trustee is authorized to
join with the Company in the execution of any such instrument or
instruments; and 

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds, 5-1/8%
Series due 1996, in the aggregate principal amount of $32,000,000
and, of the bonds so issued, $29,436,000 principal amount are
outstanding at the date hereof; and

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds, 7-7/8%
Series due 2002, in the aggregate principal amount of $45,000,000
and, of the bonds so issued, $45,000,000 principal amount are
outstanding at the date hereof; and

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 8.95% Series due May 10,
2001, in the aggregate principal amount of $20,000,000 and, of the
bonds so issued, $20,000,000 principal amount are outstanding at
the date hereof; and 

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 8.90% Series due May 21,
2001, in the aggregate principal amount of $40,000,000 and, of the
bonds so issued, $40,000,000 principal amount are outstanding at
the date hereof; and 

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 7.20% Series due December 1,
1999, in the aggregate principal amount of $35,000,000 and, of the
bonds so issued, $35,000,000 principal amount are outstanding at
the date hereof; and 

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 6.65% Series due May 1, 2003,
in the aggregate principal amount of $15,000,000 and, of the bonds
so issued, $15,000,000 principal amount are outstanding at the date
hereof; and

     Whereas, the Company, by appropriate corporate action in
conformity with the terms of the Original Indenture, has duly
determined to create a series of bonds under the Original Indenture
to be entitled and designated as "First Mortgage Bonds, Designated
Secured Medium Term Notes, 6.70% Series due June 1, 2003"
(hereinafter sometimes referred to as the "bonds of the Fourteenth
Series"); and

     Whereas, the Company, by appropriate corporate action in
conformity with the terms of the Original Indenture, has duly
determined to create a series of bonds under the Original Indenture
to be entitled and designated as "First Mortgage Bonds, Designated
Secured Medium Term Notes, 7.90% Series due June 1, 2023"
(hereinafter sometimes referred to as the "bonds of the Fifteenth
Series"); and

     Whereas, each of the bonds of the Fourteenth Series is to be
substantially in the form set forth in Schedule I to this  
Supplemental Indenture (hereinafter sometimes referred to as the
"Second 1993 Supplemental Indenture"); and

     Whereas, each of the bonds of the Fifteenth Series is to be
substantially in the form set forth in Schedule II to this Second 
Supplemental Indenture; and

     Whereas, the Company, in the exercise of the powers and
authorities conferred upon and reserved to it under and by virtue
of the provisions of the Original Indenture, and pursuant to
resolutions of its Board of Directors, has duly resolved and
determined to make, execute and deliver to the Trustee this Second
1993 Supplemental Indenture, in the form hereof, for the purposes
herein provided; and

     Whereas, all conditions and requirements necessary to make
this Second 1993 Supplemental Indenture  a valid, binding and legal
instrument in accordance with its terms have been done, performed
and fulfilled, and the execution and delivery thereof have been in
all respects duly authorized;

     Now, therefore, this Indenture Witnesseth:

     That Kentucky Power Company, in consideration of the premises
and of the sum of One Dollar ($1.00) and other good and valuable
consideration paid to it by the Trustee at or before the ensealing
and delivery of these presents, the receipt whereof is hereby
acknowledged, and in order to secure the payment of both the
principal of and interest and premium, if any, on the bonds from
time to time issued under and secured by the Original Indenture and
this Second 1993 Supplemental Indenture, according to their tenor
and effect, and the performance of all the provisions of the
Original Indenture and this Second 1993 Supplemental Indenture
(including any further indenture or indentures supplemental to the
Original Indenture and any modification or alteration made as in
the Original Indenture provided) and of said bonds, has granted,
bargained, sold, released, conveyed, assigned, transferred,
mortgaged, pledged, set over and confirmed, and by these presents
does grant, bargain, sell, release, convey, assign, transfer,
mortgage, pledge, set over and confirm unto Bankers Trust Company,
as Trustee, and to its successor or successors in the trust hereby
created, and to its assigns forever, all of the following described
properties of the Company, that is to say:

     All property, real, personal and mixed, tangible and
intangible, owned by the Company on the date of the execution
hereof, acquired since the execution of the Eleventh Supplemental
Indenture (except any hereinafter expressly excepted from the lien
and operation of this Second 1993 Supplemental Indenture).

     Together with all and singular the tenements, hereditaments
and appurtenances belonging or in anywise appertaining to the
aforesaid property or any part thereof, with the reversion and
reversions, remainder and remainders and (subject to the provisions
of Section 63 of the Original Indenture) the tolls, rents,
revenues, issues, earnings, income, product and profits thereof and
all the estate, right, title and interest and claim whatsoever, at
law as well as in equity, which the Company now has or may
hereafter acquire in and to the aforesaid property and franchises
and every part and parcel thereof.

     Provided that in addition to the reservations and exceptions
herein elsewhere contained, the following are not and are not
intended to be now or hereafter granted, bargained, sold, released,
conveyed, assigned, transferred, mortgaged, pledged, set over or
confirmed hereunder and are hereby expressly excepted from the lien
and operation of the Original Indenture and this Second 1993
Supplemental Indenture, viz.: (1) cash, shares of stock, bonds and
other obligations and other securities not hereinafter or in the
Original Indenture specifically pledged, paid, deposited, delivered
or held hereunder or thereunder or hereinafter or therein
covenanted so to be; (2) any goods, wares, merchandise or equipment
acquired for the purpose of sale or resale in the usual course of
business or for the purpose of consumption in the operation of any
of the properties of the Company; materials, supplies and
construction equipment; (3) bills, notes and accounts receivable,
judgments, demands and choses in action, and all contracts and
operating agreements not specifically pledged hereunder or under
the Original Indenture or hereinafter or therein covenanted so to
be; (4) the last day of each of the demised terms created by any
lease of property now leased to the Company, and the last day of
any demised term under each and every lease hereafter made or
acquired by the Company and under each and every renewal of any
lease; (5) electric energy and other materials or products
generated, manufactured, produced or purchased by the Company for
sale, distribution or use in the ordinary course of its business;
all timber, gas, oil, ore, minerals (other than coal) and mineral
rights now or hereafter existing upon, within or under any real
estate now or hereafter subject to the lien of the Original
Indenture or this Second 1993 Supplemental Indenture and all
royalties and rentals pertaining thereto; and (6) the Company's
franchise to be a corporation; provided, however, that the property
and rights expressly excepted from the lien and operation of this
Second 1993 Supplemental Indenture in the above subdivisions
(2) and (3) shall (to the extent permitted by law) cease to be so
excepted in the event and as of the date that the Trustee or a
receiver or trustee shall enter upon and take possession of the
mortgaged and pledged property in the manner provided in
Article XIV of the Original Indenture, by reason of the occurrence
of a completed default, as defined in said Article XIV.

     To have and to hold all such properties, real, personal and
mixed, granted, bargained, sold, released, conveyed, assigned,
transferred, mortgaged, pledged, set over or confirmed by the
Company as aforesaid, or intended so to be, unto the Trustee and
its successors in the trust.

     Subject, however, to the reservations, exceptions, limitations
and restrictions contained in the several deeds, leases,
servitudes, franchises and contracts or other instruments through
which the Company acquired and/or claims title to and/or enjoys the
use of the aforesaid properties; and subject also to encumbrances
of the character defined in Section 6 of the Original Indenture as
"excepted encumbrances", insofar as the same may attach to any of
the property embraced herein.

     In trust nevertheless, upon the terms and trusts set forth in
the Original Indenture and in this Second 1993 Supplemental
Indenture, for the benefit and security of those who shall hold the
bonds and coupons issued and to be issued thereunder and hereunder,
or any of them, in accordance with the terms of the Original
Indenture and of this Second 1993 Supplemental Indenture, without
preference, priority or distinction as to lien of any of said bonds
or coupons over any others thereof by reason of priority in the
time of issue or negotiation thereof, or otherwise howsoever,
except insofar as any sinking or other fund established in
accordance with the provisions of the Original Indenture and this
Second 1993 Supplemental Indenture, may afford additional security
for the bonds of any particular series, and subject, however, to
the conditions, provisions and covenants set forth in the Original
Indenture and in this Second 1993 Supplemental Indenture.

     And this Second 1993 Supplemental Indenture further
Witnesseth:

     That in further consideration of the premises and for the
considerations aforesaid, the Company, for itself and its
successors and assigns, hereby covenants and agrees to and with the
Trustee, and its successor or successors in such trust, as follows:

     Section 1.     The Original Indenture is hereby supplemented
by adding immediately after Section 19L, a new Section 19M, as
follows:

          Section 19M.   The Company hereby creates a fourteenth 
     series of bonds to be issued under and secured by this
     Indenture, to be designated and to be distinguished from the
     bonds of all other series by the title "First Mortgage Bonds,
     Designated Secured Medium Term Notes, 6.70% Series due June 1,
     2003" (herein called bonds of the Fourteenth Series).  The
     form of the bonds of the Fourteenth Series shall be
     substantially as set forth in Schedule I to the Second 1993
     Supplemental Indenture.

          The bonds of the Fourteenth Series shall mature on the
     date specified in their title.  Unless otherwise determined by
     the Company, the bonds of the Fourteenth Series shall be
     issued in fully registered form without coupons in
     denominations of $1,000 and integral multiples thereof; the
     principal of and premium (if any) and interest on the bonds of
     the Fourteenth Series shall be payable in lawful money of the
     United States of America; principal and premium (if any) and
     interest shall be payable at the office or agency of the
     Company in said Borough of Manhattan, The City of New York,
     provided that at the option of the Company interest may be
     mailed to registered owners of the bonds at their respective
     addresses that appear on the register thereof; and the rate of
     interest shall be the rate per annum specified in the title
     thereof, payable semi-annually on the first days of February
     and August of each year (commencing August 1, 1993) and on
     their maturity date.

          The person in whose name any bond of the Fourteenth
     Series is registered at the close of business on any record
     date (as hereinbelow defined) with respect to any regular
     semi-annual interest payment date (other than interest payable
     upon redemption) shall be entitled to receive the interest
     payable on such interest payment date notwithstanding the
     cancellation of such bond of the Fourteenth Series upon any
     registration of transfer or exchange thereof (including any
     exchange effected as an incident to a partial redemption
     thereof) subsequent to the record date and prior to such
     interest payment date, except, if and to the extent that the
     Company shall default in the payment of the interest due on
     such interest payment date, then the registered holders of
     bonds of the Fourteenth Series on such record date shall have
     no further right to or claim in respect of such defaulted
     interest as such registered holders on such record date, and
     the persons entitled to receive payment of any defaulted
     interest thereafter payable or paid on any bonds of the
     Fourteenth Series shall be the registered holders of such
     bonds of the Fourteenth Series (or any bond or bonds issued,
     directly or after intermediate transactions, upon transfer or
     exchange or in substitution thereof) on the date of payment of
     such defaulted interest.  The term "record date" as used in
     this Section 19M, and in the form of Bonds of the Fourteenth
     Series, with respect to any regular semi-annual interest
     payment date (other than interest payable upon redemption)
     shall mean the January 15 or July 15, as the case may be, next
     preceding such interest payment date, or, if such January 15
     or July 15 is not a Business Day (as defined hereinbelow), the
     next preceding Business Day.  The term "Business Day" with
     respect to any bond of the Fourteenth Series shall mean any
     day, other than a Saturday or Sunday, which is not a day on
     which banking institutions or trust companies in The City of
     New York, New York or the city in which is located any office
     or agency maintained for the payment of principal of or
     premium, if any, or interest on such bond of the Fourteenth
     Series are authorized or required by law, regulation or
     executive order to remain closed.

          Every registered bond of the Fourteenth Series shall be
     dated the date of authentication ("Issue Date") and shall bear
     interest computed on the basis of a 360-day year consisting of
     twelve 30-day months from its Issue Date or from the latest
     semi-annual interest payment date to which interest has been
     paid on the bonds of the Fourteenth Series preceding the Issue
     Date, unless such Issue Date be an interest payment date to
     which interest is being paid on the bonds of the Fourteenth
     Series, in which case it shall bear interest from its Issue
     Date; or unless the Issue Date be the record date for the
     interest payment date first following the date of original
     issuance of bonds of the Fourteenth Series (the "Original
     Issue Date") or a date prior to such record date, then from
     the Original Issue Date; provided, that, so long as there is
     no existing default in the payment of interest on said bonds,
     the holder of any bond authenticated by the Trustee between
     the record date for any regular semi-annual interest payment
     date and such interest payment date shall not be entitled to
     the payment of the interest due on such interest payment date
     (other than interest payable upon redemption) and shall have
     no claim against the Company with respect thereto; provided,
     further, that, if and to the extent the Company shall default
     in the payment of the interest due on such interest payment
     date, then any such bond shall bear interest from the February
     1 or August 1, as the case may be, next preceding its Issue
     Date, to which interest has been paid or, if the Company shall
     be in default with respect to the interest payment date first
     following the Original Issue Date, then from the Original
     Issue Date.

          If any semi-annual interest payment date, redemption
     date, or the maturity date is not a Business Day, payment of
     amounts due on such date may be made on the next succeeding
     Business Day, and, if such payment is made or duly provided
     for on such Business Day, no interest shall accrue on such
     amounts for the period from and after such interest payment
     date, redemption date, or the maturity date, as the case may
     be, to such Business Day.

          Notwithstanding the provisions of Section 14 of this
     Indenture, the bonds of the Fourteenth Series shall be
     executed on behalf of the Company by its Chairman of the
     Board, by its President or by one of its Vice Presidents or by
     one of its officers designated by the Board of Directors of
     the Company for such purpose, whose signature may be a
     facsimile, and its corporate seal shall be thereunto affixed
     or printed thereon and attested by its Secretary or one of its
     Assistant Secretaries, and the provisions of the penultimate
     sentence of said Section 14 shall be applicable to such bonds
     of the Fourteenth Series.

          The bonds of the Fourteenth Series shall be redeemable
     prior to maturity at the option of the Company in whole at any
     time or in part from time to time, upon not less than thirty
     but not more than ninety days' previous notice given by mail
     to the registered holders of the bonds to be so redeemed, to
     the addresses that shall appear upon the register thereof, all
     as provided in Article XII of this Indenture, and as in this
     section provided, and as further set forth in the form of bond
     contained in Schedule I to the Second 1993 Supplemental
     Indenture.

          Notwithstanding the provisions of Section 12 of this
     Indenture, the Company shall not be required to make transfers
     or exchanges of bonds of the Fourteenth Series for a period of
     fifteen days next preceding any interest payment date or next
     preceding any selection of bonds of the Fourteenth Series to
     be redeemed and the Company shall not be required to make
     transfers or exchanges of bonds of the Fourteenth Series
     designated for redemption in whole or in part.

          Registered bonds of the Fourteenth Series shall be
     transferable upon presentation and surrender thereof, for
     cancellation, at the office or agency of the Company in the
     Borough of Manhattan, The City of New York, and at such other
     office or agency of the Company as the Company may designate,
     by the registered holders thereof, in person or by duly
     authorized attorney, in the manner and upon payment, if
     required by the Company, of the charges prescribed in this
     Indenture.  In the manner and upon payment, if required by the
     Company, of the charges prescribed in this Indenture,
     registered bonds of the Fourteenth Series may be exchanged for
     a like aggregate principal amount of registered bonds of the
     Fourteenth Series of other authorized denominations, upon
     presentation and surrender thereof, for cancellation, at the
     office or agency of the Company in the Borough of Manhattan,
     The City of New York and at such other office or agency of the
     Company as the Company may designate.

     Section 2.     The Original Indenture is hereby supplemented
by adding immediately after Section 19M, a new Section 19N, as
follows:

          Section 19N.   The Company hereby creates a fifteenth 
     series of bonds to be issued under and secured by this
     Indenture, to be designated and to be distinguished from the
     bonds of all other series by the title "First Mortgage Bonds,
     Designated Secured Medium Term Notes, 7.90% Series due June 1,
     2023" (herein called bonds of the Fifteenth Series).  The form
     of the bonds of the Fifteenth Series shall be substantially as
     set forth in Schedule II to the Second 1993 Supplemental
     Indenture.

          The bonds of the Fifteenth Series shall mature on the
     date specified in their title.  Unless otherwise determined by
     the Company, the bonds of the Fifteenth Series shall be issued
     in fully registered form without coupons in denominations of
     $1,000 and integral multiples thereof; the principal of and
     premium (if any) and interest on the bonds of the Fifteenth
     Series shall be payable in lawful money of the United States
     of America; principal and premium (if any) and interest shall
     be payable at the office or agency of the Company in said
     Borough of Manhattan, The City of New York, provided that at
     the option of the Company interest may be mailed to registered
     owners of the bonds at their respective addresses that appear
     on the register thereof; and the rate of interest shall be the
     rate per annum specified in the title thereof, payable semi-
     annually on the first days of February and August of each year
     (commencing August 1, 1993) and on their maturity date.

          The person in whose name any bond of the Fifteenth Series
     is registered at the close of business on any record date (as
     hereinbelow defined) with respect to any regular semi-annual
     interest payment date (other than interest payable upon
     redemption) shall be entitled to receive the interest payable
     on such interest payment date notwithstanding the cancellation
     of such bond of the Fifteenth Series upon any registration of
     transfer or exchange thereof (including any exchange effected
     as an incident to a partial redemption thereof) subsequent to
     the record date and prior to such interest payment date,
     except, if and to the extent that the Company shall default in
     the payment of the interest due on such interest payment date,
     then the registered holders of bonds of the Fifteenth Series
     on such record date shall have no further right to or claim in
     respect of such defaulted interest as such registered holders
     on such record date, and the persons entitled to receive
     payment of any defaulted interest thereafter payable or paid
     on any bonds of the Fifteenth Series shall be the registered
     holders of such bonds of the Fifteenth Series (or any bond or
     bonds issued, directly or after intermediate transactions,
     upon transfer or exchange or in substitution thereof) on the
     date of payment of such defaulted interest.  The term "record
     date" as used in this Section 19N, and in the form of Bonds of
     the Fifteenth Series, with respect to any regular semi-annual
     interest payment date (other than interest payable upon
     redemption) shall mean the January 15 or July 15, as the case
     may be, next preceding such interest payment date, or, if such
     January 15 or July 15 is not a Business Day (as defined
     hereinbelow), the next preceding Business Day.  The term
     "Business Day" with respect to any bond of the Fifteenth
     Series shall mean any day, other than a Saturday or Sunday,
     which is not a day on which banking institutions or trust
     companies in The City of New York, New York or the city in
     which is located any office or agency maintained for the
     payment of principal of or premium, if any, or interest on
     such bond of the Fifteenth Series are authorized or required
     by law, regulation or executive order to remain closed.

          Every registered bond of the Fifteenth Series shall be
     dated the date of authentication ("Issue Date") and shall bear
     interest computed on the basis of a 360-day year consisting of
     twelve 30-day months from its Issue Date or from the latest
     semi-annual interest payment date to which interest has been
     paid on the bonds of the Fifteenth Series preceding the Issue
     Date, unless such Issue Date be an interest payment date to
     which interest is being paid on the bonds of the Fifteenth
     Series, in which case it shall bear interest from its Issue
     Date; or unless the Issue Date be the record date for the
     interest payment date first following the date of original
     issuance of bonds of the Fifteenth Series (the "Original Issue
     Date") or a date prior to such record date, then from the
     Original Issue Date; provided, that, so long as there is no
     existing default in the payment of interest on said bonds, the
     holder of any bond authenticated by the Trustee between the
     record date for any regular semi-annual interest payment date
     and such interest payment date shall not be entitled to the
     payment of the interest due on such interest payment date
     (other than interest payable upon redemption) and shall have
     no claim against the Company with respect thereto; provided,
     further, that, if and to the extent the Company shall default
     in the payment of the interest due on such interest payment
     date, then any such bond shall bear interest from the February
     1 or August 1, as the case may be, next preceding its Issue
     Date, to which interest has been paid or, if the Company shall
     be in default with respect to the interest payment date first
     following the Original Issue Date, then from the Original
     Issue Date.

          If any semi-annual interest payment date, redemption
     date, or the maturity date is not a Business Day, payment of
     amounts due on such date may be made on the next succeeding
     Business Day, and, if such payment is made or duly provided
     for on such Business Day, no interest shall accrue on such
     amounts for the period from and after such interest payment
     date, redemption date, or the maturity date, as the case may
     be, to such Business Day.

          Notwithstanding the provisions of Section 14 of this
     Indenture, the bonds of the Fifteenth Series shall be executed
     on behalf of the Company by its Chairman of the Board, by its
     President or by one of its Vice Presidents or by one of its
     officers designated by the Board of Directors of the Company
     for such purpose, whose signature may be a facsimile, and its
     corporate seal shall be thereunto affixed or printed thereon
     and attested by its Secretary or one of its Assistant
     Secretaries, and the provisions of the penultimate sentence of
     said Section 14 shall be applicable to such bonds of the
     Fifteenth Series.

          The bonds of the Fifteenth Series shall be redeemable
     prior to maturity at the option of the Company in whole at any
     time or in part from time to time, upon not less than thirty
     but not more than ninety days' previous notice given by mail
     to the registered holders of the bonds to be so redeemed, to
     the addresses that shall appear upon the register thereof, all
     as provided in Article XII of this Indenture, and as in this
     section provided, and as further set forth in the form of bond
     contained in Schedule II to the Second 1993 Supplemental
     Indenture.

          Notwithstanding the provisions of Section 12 of this
     Indenture, the Company shall not be required to make transfers
     or exchanges of bonds of the Fifteenth Series for a period of
     fifteen days next preceding any interest payment date or next
     preceding any selection of bonds of the Fifteenth Series to be
     redeemed and the Company shall not be required to make
     transfers or exchanges of bonds of the Fifteenth Series
     designated for redemption in whole or in part.

          Registered bonds of the Fifteenth Series shall be
     transferable upon presentation and surrender thereof, for
     cancellation, at the office or agency of the Company in the
     Borough of Manhattan, The City of New York, and at such other
     office or agency of the Company as the Company may designate,
     by the registered holders thereof, in person or by duly
     authorized attorney, in the manner and upon payment, if
     required by the Company, of the charges prescribed in this
     Indenture.  In the manner and upon payment, if required by the
     Company, of the charges prescribed in this Indenture,
     registered bonds of the Fifteenth Series may be exchanged for
     a like aggregate principal amount of registered bonds of the
     Fifteenth Series of other authorized denominations, upon
     presentation and surrender thereof, for cancellation, at the
     office or agency of the Company in the Borough of Manhattan,
     The City of New York and at such other office or agency of the
     Company as the Company may designate.

     Section 3.     The Original Indenture is hereby supplemented
by adding immediately after Section 21K thereof Section 21L, as
follows:

     Section 21L.   In accordance with and upon compliance with
such provisions of this Indenture as shall be selected for such
purpose by the officers of the Company duly authorized to take such
action, $15,000,000 principal amount of the bonds of the Fourteenth
Series shall forthwith be executed by the Company and delivered to
the Trustee and shall be authenticated by the Trustee and delivered
from time to time in accordance with the order or orders of the
Company evidenced by a writing or writings signed in the name of
the Company by its President or one of its Vice Presidents and its
Treasurer or one of its Assistant Treasurers (without awaiting the
filing or recording of the Second 1993 Supplemental Indenture
except to the extent required by Section 28 of this Indenture).

     Section 4.     The Original Indenture is hereby supplemented
by adding immediately after Section 21L thereof Section 21M, as
follows:

     Section 21M.   In accordance with and upon compliance with
such provisions of this Indenture as shall be selected for such
purpose by the officers of the Company duly authorized to take such
action, $15,000,000 principal amount of the bonds of the Fifteenth
Series shall forthwith be executed by the Company and delivered to
the Trustee and shall be authenticated by the Trustee and delivered
from time to time in accordance with the order or orders of the
Company evidenced by a writing or writings signed in the name of
the Company by its President or one of its Vice Presidents and its
Treasurer or one of its Assistant Treasurers (without awaiting the
filing or recording of the Second 1993 Supplemental Indenture
except to the extent required by Section 28 of this Indenture).

     Section 5.     The clause "so long as any bonds of the 1979
Series remain outstanding", appearing in subdivisions (7) and (8)
of the first paragraph of Section 5, in the second paragraph of
Section 6, in clause (a) of the third paragraph of Section 26 and
in the fifth paragraph of Section 26 of the Original Indenture
shall be amended to read "so long as any bonds of the 1996 Series,
the 2002 Series, the Tenth Series, the Eleventh Series, the Twelfth
Series, the Thirteenth Series, the Fourteenth Series or the
Fifteenth Series remain outstanding", the clause "when all bonds of
the 1979 Series shall have ceased to be outstanding" appearing in
subdivision (d) of the third paragraph of Section 5 of the Original
Indenture shall be amended to read "when all bonds of the 1996
Series, the 2002 Series, the Tenth Series, the Eleventh Series, the
Twelfth Series, the Thirteenth Series, the Fourteenth Series and
the Fifteenth Series shall have ceased to be outstanding", and the
clause "unless all bonds of the 1979 Series have ceased to be
outstanding" appearing in subdivisions (f) and (g) of the fourth
paragraph of Section 26, and in subdivision (2) of the first
paragraph of Section 29 of the Original Indenture shall be amended
to read "unless all bonds of the 1996 Series, the 2002 Series, the
Tenth Series, the Eleventh Series, the Twelfth Series, the
Thirteenth Series, the Fourteenth Series and the Fifteenth Series
have ceased to be outstanding".

     Section 6.     At any meeting of bondholders held as provided
for in Article XX of the Original Indenture at which holders of
bonds of the Fourteenth Series or bonds of the Fifteenth Series are
entitled to vote, all holders of bonds of the Fourteenth Series or
bonds of the Fifteenth Series at the time of such meeting shall be
entitled to vote thereat; provided, however, that the Trustee may,
and upon request of the Company or of a majority of the bondholders
of the Fourteenth Series or the Fifteenth Series shall, fix a day
not exceeding ninety days preceding the date for which the meeting
is called as a record date for the determination of holders of
bonds of the Fourteenth Series or the Fifteenth Series entitled to
notice of and to vote at such meeting and any adjournment thereof
and only such registered owners who shall have been such registered
owners on the date so fixed, and who are entitled to vote such
bonds of the Fourteenth Series or the Fifteenth Series at the
meeting, shall be entitled to receive notice of such meeting.

     Section 7.     As supplemented by this Second 1993
Supplemental Indenture, the Original Indenture is in all respects
ratified and confirmed, and the Original Indenture and this Second
1993 Supplemental Indenture shall be read, taken and construed as
one and the same instrument.  The bonds of the Fourteenth Series
and the bonds of the Fifteenth Series are the original debt secured
by this Second 1993 Supplemental Indenture and the Original
Indenture, and this Second 1993 Supplemental Indenture and the
Original Indenture shall be, and be deemed to be, the original lien
instrument securing the bonds of the Fourteenth Series and the
bonds of the Fifteenth Series.

     Nothing in this Second 1993 Supplemental Indenture contained
shall, or shall be construed to, confer upon any person other than
the holders of bonds issued under the Original Indenture and this
Second 1993 Supplemental Indenture, the Company and the Trustee,
any right to avail themselves of any benefit of any provisions of
the Original Indenture or of this Second 1993 Supplemental
Indenture.

     This Second 1993 Supplemental Indenture may be simultaneously
executed in any number of counterparts, each of which when so
executed shall be deemed to be an original; but such counterparts
shall together constitute but one and the same instrument.

     In Witness Whereof, Kentucky Power Company, party of the first
part, has caused this instrument to be signed in its name and
behalf by its Chairman, its President, a Vice President or an
Assistant Treasurer, and its corporate seal to be hereunto affixed
and attested by its Secretary or an Assistant Secretary, and
Bankers Trust Company, the party hereto of the second part, in
token of its acceptance of the trust hereby created, has caused
this instrument to be signed in its name and behalf by a Vice
President or an Assistant Vice President, and its corporate seal to
be hereunto affixed and attested by an Assistant Secretary. 
Executed and delivered as of the day and year first above written.

                              Kentucky Power Company
[Seal]

                              By __/s/ B. M. Barber___
                                     (B. M. Barber)
Attest:                            Assistant Treasurer

     _/s/ Jeffrey D. Cross_
     (Jeffrey D. Cross)
     Assistant Secretary

Signed, sealed, acknowledged and delivered by
  Kentucky Power Company in the presence of:


     _/s/ J. M. Adams, Jr._
     (J. M. Adams, Jr.)

     _/s/ T. G. Berkemeyer_
     (T. G. Berkemeyer)

                              Bankers Trust Company
[Seal]


                              By _/s/ Joanne Adamis____
                                   (Joanne Adamis)
                                Assistant Vice President
Attest:



     _/s/ Shikha Dombek___
     (Shikha Dombek)
     Assistant Secretary

Signed, sealed, acknowledged and delivered by
  Bankers Trust Company in the presence of:



     _/s/ John Florio_____
     (John Florio)



     _/s/ K. Hackshaw_____
     (K. Hackshaw)

STATE OF OHIO       )
                    )    SS:
COUNTY OF FRANKLIN  )

     I, MARY M. SOLTESZ, a Notary Public, duly qualified,
commissioned and sworn, and acting in and for the County and State
aforesaid, hereby certify that on this 12th day of May, 1993:

     B. M. BARBER AND JEFFREY D. CROSS, whose names are signed to
the writing above, bearing a date as of the 1st day of May, 1993,
as an Assistant Treasurer and an Assistant Secretary, respectively,
of KENTUCKY POWER COMPANY, have this day acknowledged the same
before me in my County aforesaid.

     B. M. BARBER, who signed the writing above and hereto annexed
for KENTUCKY POWER COMPANY, a corporation, bearing a date as of the
1st day of May, 1993, has this day in my said County before me
acknowledged the said writing to be the act and deed of said
corporation.

     Before me appeared B. M. BARBER, to me personally known, who,
being by me duly sworn, did say that he is an Assistant Treasurer
of KENTUCKY POWER COMPANY, and that the seal affixed to said
instrument is the corporate seal of said corporation, and that said
instrument was signed and sealed in behalf of said corporation, by
authority of its Board of Directors and said B. M. BARBER
acknowledged said instrument to be the free act and deed of said
corporation.

     JEFFREY D. CROSS personally came before me this day and
acknowledged that he is an Assistant Secretary of KENTUCKY POWER
COMPANY, a corporation, and that by authority duly given and as the
act of the corporation, the foregoing instrument was signed in its
name by an Assistant Treasurer, sealed with its corporate seal, and
attested by himself as an Assistant Secretary.

     IN WITNESS WHEREOF, I have hereunto set my hand and official
notarial seal, in the County of Franklin and State of Ohio, this
12th day of May, 1993.

                               /s/ Mary M. Soltesz             
                                   MARY M. SOLTESZ
                              Notary Public, State of Ohio
                              Commission expires July 13, 1994
[SEAL]


STATE OF NEW YORK   )
                    )    SS:
COUNTY OF NEW YORK  )

     I, PATRICIA M. CARILLO, a Notary Public, duly qualified,
commissioned and sworn, and acting in and for the County and State
aforesaid, hereby certify that on this 13th day of May, 1993:

     JOANNE ADAMIS AND SHIKHA DOMBEK, whose names are signed to the
writing above, bearing a date as of the 1st day of May, 1993, as an
Assistant Vice President and an Assistant Secretary, respectively,
of BANKERS TRUST COMPANY, have this day acknowledged the same
before me in my County aforesaid.

     JOANNE ADAMIS, who signed the writing above and hereto annexed
for BANKERS TRUST COMPANY, a corporation, bearing a date as of the
1st day of May, 1993, has this day in my said County before me
acknowledged the said writing to be the act and deed of said
corporation.

     Before me appeared JOANNE ADAMIS, to me personally known, who,
being by me duly sworn, did say that he is an Assistant Vice
President of BANKERS TRUST COMPANY, and that the seal affixed to
said instrument is the corporate seal of said corporation, and that
said instrument was signed and sealed in behalf of said
corporation, by authority of its Board of Directors and said JOANNE
ADAMIS acknowledged said instrument to be the free act and deed of
said corporation.

     SHIKHA DOMBEK personally came before me this day and
acknowledged that she is an Assistant Secretary of BANKERS TRUST
COMPANY, a corporation, and that by authority duly given and as the
act of the corporation, the foregoing instrument was signed in its
name by an Assistant Vice President, sealed with its corporate
seal, and attested by herself as an Assistant Secretary.

     IN WITNESS WHEREOF, I have hereunto set my hand and official
notarial seal, in the County and State of New York, this 13th day
of May, 1993.

                                /s/ Patricia M. Carillo        
                                    PATRICIA M. CARILLO
                              Notary Public, State of New York
                              No. 41-4747732
                              Qualified in Queens County
                              Certificate filed in New York County
                              Commission expires May 31, 1993
[SEAL]

This instrument was prepared by Jeffrey D. Cross, 1 Riverside Plaza,
Columbus, Ohio 43215.

                           SCHEDULE I



                     KENTUCKY POWER COMPANY
                 FIRST MORTGAGE BOND, DESIGNATED
                 SECURED MEDIUM TERM NOTE, 6.70%
                     SERIES DUE JUNE 1, 2003


Bond No.    
Original Issue Date:  May 20, 1993
Principal Amount:             
Semi-annual Interest Payment Dates:  February 1 and August 1
Record Dates:  January 15 and July 15
CUSIP No:  49138P AF 3


          KENTUCKY POWER COMPANY, a corporation of the Commonwealth
of Kentucky (hereinafter called the "Company"), for value received,
hereby promises to pay to            or registered assigns, the
Principal Amount set forth above on the maturity date specified in
the title of this bond in lawful money of the United States of
America, at the office or agency of the Company in the Borough of
Manhattan, The City of New York, and to pay to the registered owner
hereof interest on said amount from the date of authentication of
this bond (herein called the "Issue Date") or latest semi-annual
interest payment date to which interest has been paid on the bonds
of this series preceding the Issue Date, unless the Issue Date be
an interest payment date to which interest is being paid, in which
case from the Issue Date or unless the Issue Date be the record
date for the interest payment date first following the Original
Issue Date set forth above or a date prior to such record date,
then from the Original Issue Date (or, if the Issue Date is between
the record date for any interest payment date and such interest
payment date, then from such interest payment date, provided,
however, that if and to the extent that the Company shall default
in the payment of the interest due on such interest payment date,
then from the next preceding semi-annual interest payment date to
which interest has been paid on the bonds of this series, or if
such interest payment date is the interest payment date first
following the Original Issue Date set forth above, then from the
Original Issue Date), until the principal hereof shall have become
due and payable, at the rate per annum specified in the title of
this bond, payable on February 1 and August 1 of each year
(commencing August 1, 1993) and on the maturity date specified in
the title of this bond; provided that, at the option of the
Company, such interest may be paid by check, mailed to the
registered owner of this bond at such owner's address appearing on
the register hereof.

     This bond is one of a duly authorized issue of bonds of the
Company, issuable in series, and is one of a series known as its
First Mortgage Bonds, of the series designated in its title, all
bonds of all series issued and to be issued under and equally
secured (except insofar as any sinking fund, established in
accordance with the provisions of the Mortgage hereinafter
mentioned, may afford additional security for the bonds of any
particular series) by a Mortgage and Deed of Trust (herein,
together with any indentures supplemental thereto, called the
Mortgage), dated as of May 1, 1949, executed by the Company to
BANKERS TRUST COMPANY and JOSEPH C. KENNEDY, as Trustees, to which
Mortgage reference is made for a description of the property
mortgaged and pledged, the nature and extent of the security, the
rights of the holders of the bonds and of the Trustee in respect
thereof, the duties and immunities of the Trustee, and the terms
and conditions upon which the bonds are secured.  With the consent
of the Company and to the extent permitted by and as provided in
the Mortgage, the rights and obligations of the Company and/or of
the holders of the bonds and/or coupons and/or the terms and
provisions of the Mortgage and/or of any instruments supplemental
thereto may be modified or altered by affirmative vote, or written
consent, of the holders of at least seventy-five per centum (75%)
in principal amount of the bonds affected by such modification or
alteration then outstanding under the Mortgage (excluding bonds
disqualified from voting by reason of the Company's interest
therein as provided in the Mortgage); provided that, without the
consent of the owner hereof, no such modification or alteration
shall permit the extension of the maturity of the principal of or
interest on this bond or the reduction in the rate of interest
hereon or any other modification in the terms of payment of such
principal or interest or the creation of a lien on the mortgaged
and pledged property ranking prior to or on a parity with the lien
of the Mortgage or the deprivation of the holder of a lien upon
such property or reduce the above percentage.

     As provided in said Mortgage, said bonds may be for various
principal sums and are issuable in series, which may mature at
different times, may bear interest at different rates and may
otherwise vary as therein provided, and this bond is one of a
series entitled "First Mortgage Bonds, Designated Secured Medium
Term Notes, 6.70% Series due June 1, 2003 (herein called "bonds of
the Fourteenth Series") created by an Indenture Supplemental dated
as of May 1, 1993 (the "Second 1993 Supplemental Indenture"), as
provided for in said Mortgage.

          The interest payable on any February 1 or August 1 (other
than interest payable upon redemption) will, subject to certain
exceptions provided in said Second 1993 Supplemental Indenture, be
paid to the person in whose name this bond is registered at the
close of business on the record date, which shall be the January 15
or July 15, as the case may be, next preceding such interest
payment date, or, if such January 15 or July 15 is not a Business
Day (as hereinbelow defined), the next preceding Business Day.  The
term "Business Day" means any day, other than a Saturday or Sunday,
which is not a day on which banking institutions or trust companies
in The City of New York, New York or the city in which is located
any office or agency maintained for the payment of principal of or
premium, if any, or interest on bonds of the Fourteenth Series are
authorized or required by law, regulation or executive order to
remain closed.

          The Company and the Trustee may deem and treat the person
in whose name this bond is registered as the absolute owner hereof
for the purpose of receiving payment of or on account of principal
or (subject to the provisions hereof) interest hereon and for all
other purposes, and the Company and the Trustee shall not be
affected by any notice to the contrary.

          If any semi-annual interest payment date, redemption
date, or the maturity date is not a Business Day, payment of
amounts due on such date may be made on the next succeeding
Business Day, and, if such payment is made or duly provided for on
such Business Day, no interest shall accrue on such amounts for the
period from and after such interest payment date, redemption date,
or the maturity date, as the case may be, to such Business Day.

          The Company shall not be required to make transfers or
exchanges of bonds of the Fourteenth Series for a period of fifteen
days next preceding any interest payment date or next preceding any
selection of bonds of the Fourteenth Series to be redeemed and the
Company shall not be required to make transfers or exchanges of
bonds of the Fourteenth Series designated for redemption in whole
or in part.

          Any or all of the bonds of the Fourteenth Series may be
redeemed by the Company, on or after June 1, 1998 at its option, or
by operation of various provisions of the Mortgage, in whole at any
time or in part from time to time upon not less than thirty but not
more than ninety days' previous notice given by mail to the
registered owners of the bonds to be redeemed all as provided in
the Mortgage, (a) if redeemed otherwise than by the use or
application of cash deposited pursuant to the maintenance and
replacement fund provisions of Section 40 of the Mortgage or cash
deposited with or held by the Trustee representing the proceeds of
insurance or released property pursuant to Sections 38 and 67 of
the Mortgage, at an amount equal to a percentage of the principal
amount thereof determined as set forth in Annex A hereto under the
heading "Regular Redemption Price" together in each case with
accrued interest to the date fixed for redemption; or (b) if
redeemed by the use or application of cash deposited pursuant to
the maintenance and replacement fund provisions of Section 40 of
Mortgage or cash deposited with or held by the Trustee representing
the proceeds of insurance or released property pursuant to Sections
38 and 67 of Mortgage, at an amount equal to 100% of the principal
amount thereof together in each case with accrued interest to the
date fixed for redemption.

     The principal hereof may be declared or may become due prior
to the express date of the maturity hereof on the conditions, in
the manner and at the time set forth in the Mortgage, upon the
occurrence of a completed default as in the Mortgage provided.

     The bonds of this series are issuable only as registered bonds
without coupons in denominations of $1,000 and authorized multiples
thereof.  This bond is transferable as prescribed in the Mortgage
by the registered owner hereof in person, or by his duly authorized
attorney, at the office or agency of the Company in the Borough of
Manhattan, The City of New York, and at such other office or agency
of the Company as the Company may designate, upon surrender and
cancellation of this bond and upon payment, if the Company shall
require it, of the transfer charges prescribed in the Mortgage,
and, thereupon, a new registered bond or bonds of authorized
denominations of the same series for a like principal amount will
be issued to the transferee in exchange herefor as provided in the
Mortgage.  In the manner and upon payment, if the Company shall
require it, of the charges prescribed in the Mortgage, registered
bonds of this series may be exchanged for a like aggregate
principal amount of registered bonds of other authorized
denominations of the same series, upon presentation and surrender
thereof, for cancellation, at the office or agency of the Company
in the Borough of Manhattan, The City of New York, or at such other
office or agency of the Company as the Company may designate.

     No recourse shall be had for the payment of the principal of
or interest on this bond against any incorporator or any past,
present or future stockholder, officer or director, as such, of the
Company, or any successor corporation, either directly or through
the Company or any successor corporation, under any rule of law,
statute or constitution or by the enforcement of any assessment or
otherwise, all such liability of incorporators, stockholders,
officers and directors, as such, being waived and released by the
holder or owner hereof by the acceptance of this bond and being
likewise waived and released by the terms of the Mortgage.

     This bond shall not become valid or obligatory for any purpose
until BANKERS TRUST COMPANY, the Trustee under the Mortgage, or its
successor thereunder, shall have signed the form of Authentication
Certificate endorsed hereon.

     In Witness Whereof, Kentucky Power Company has caused this
bond to be executed in its name by the signature of its Chairman of
the Board, its President or one of its Vice Presidents and its
corporate seal, or a facsimile thereof, to be impressed or
imprinted hereon and attested by the signature of its Secretary or
one of its Assistant Secretaries.

Dated:

                                       KENTUCKY POWER COMPANY


                                       By________________________
                                             Vice President

(SEAL)

                                       Attest:___________________
                                              Assistant Secretary


TRUSTEE'S AUTHENTICATION CERTIFICATE

This bond is one of the bonds,
of the series herein designated,
described in the within-mentioned 
Mortgage.

BANKERS TRUST COMPANY,
                      as Trustee,



By______________________________
       Authorized Officer

                 ANNEX A TO FIRST MORTGAGE BOND,
              DESIGNATED SECURED MEDIUM TERM NOTE,
                  6.70% SERIES DUE JUNE 1, 2003



          (If redeemed during
          the twelve months              Regular
          beginning June 1)             Redemption
                 Year                     Price   

                 1998                     101.92%
                 1999                     100.96
                 2000                     100.00
                 2001                     100.00
                 2002                     100.00


          FOR VALUE RECEIVED, the undersigned hereby sell(s),
assign(s) and transfer(s) unto

(PLEASE INSERT SOCIAL SECURITY OR OTHER
   IDENTIFYING NUMBER OF ASSIGNEE)

_______________________________________
________________________________________________________________
________________________________________________________________
(PLEASE PRINT OR TYPE NAME AND ADDRESS, INCLUDING ZIP CODE, OF
________________________________________________________________
ASSIGNEE) the within Bond and all rights thereunder, hereby
________________________________________________________________
irrevocably constituting and appointing such person attorney to 
________________________________________________________________
transfer such Bond on the books of the Issuer, with full power of 
________________________________________________________________
substitution in the premises.



Dated: ______________________      ____________________________



NOTICE:   The signature to this assignment must correspond with the
          name as written upon the face of the within Bond in every
          particular without alteration or enlargement or any
          change whatsoever.


                           SCHEDULE II



                     KENTUCKY POWER COMPANY
                 FIRST MORTGAGE BOND, DESIGNATED
                 SECURED MEDIUM TERM NOTE, 7.90%
                     SERIES DUE JUNE 1, 2023


Bond No.    
Original Issue Date:  May 20, 1993
Principal Amount:             
Semi-annual Interest Payment Dates:  February 1 and August 1
Record Dates:  January 15 and July 15
CUSIP No:  49138P AE 6


          KENTUCKY POWER COMPANY, a corporation of the Commonwealth
of Kentucky (hereinafter called the "Company"), for value received,
hereby promises to pay to            or registered assigns, the
Principal Amount set forth above on the maturity date specified in
the title of this bond in lawful money of the United States of
America, at the office or agency of the Company in the Borough of
Manhattan, The City of New York, and to pay to the registered owner
hereof interest on said amount from the date of authentication of
this bond (herein called the "Issue Date") or latest semi-annual
interest payment date to which interest has been paid on the bonds
of this series preceding the Issue Date, unless the Issue Date be
an interest payment date to which interest is being paid, in which
case from the Issue Date or unless the Issue Date be the record
date for the interest payment date first following the Original
Issue Date set forth above or a date prior to such record date,
then from the Original Issue Date (or, if the Issue Date is between
the record date for any interest payment date and such interest
payment date, then from such interest payment date, provided,
however, that if and to the extent that the Company shall default
in the payment of the interest due on such interest payment date,
then from the next preceding semi-annual interest payment date to
which interest has been paid on the bonds of this series, or if
such interest payment date is the interest payment date first
following the Original Issue Date set forth above, then from the
Original Issue Date), until the principal hereof shall have become
due and payable, at the rate per annum specified in the title of
this bond, payable on February 1 and August 1 of each year
(commencing August 1, 1993) and on the maturity date specified in
the title of this bond; provided that, at the option of the
Company, such interest may be paid by check, mailed to the
registered owner of this bond at such owner's address appearing on
the register hereof.

     This bond is one of a duly authorized issue of bonds of the
Company, issuable in series, and is one of a series known as its
First Mortgage Bonds, of the series designated in its title, all
bonds of all series issued and to be issued under and equally
secured (except insofar as any sinking fund, established in
accordance with the provisions of the Mortgage hereinafter
mentioned, may afford additional security for the bonds of any
particular series) by a Mortgage and Deed of Trust (herein,
together with any indentures supplemental thereto, called the
Mortgage), dated as of May 1, 1949, executed by the Company to
BANKERS TRUST COMPANY and JOSEPH C. KENNEDY, as Trustees, to which
Mortgage reference is made for a description of the property
mortgaged and pledged, the nature and extent of the security, the
rights of the holders of the bonds and of the Trustee in respect
thereof, the duties and immunities of the Trustee, and the terms
and conditions upon which the bonds are secured.  With the consent
of the Company and to the extent permitted by and as provided in
the Mortgage, the rights and obligations of the Company and/or of
the holders of the bonds and/or coupons and/or the terms and
provisions of the Mortgage and/or of any instruments supplemental
thereto may be modified or altered by affirmative vote, or written
consent, of the holders of at least seventy-five per centum (75%)
in principal amount of the bonds affected by such modification or
alteration then outstanding under the Mortgage (excluding bonds
disqualified from voting by reason of the Company's interest
therein as provided in the Mortgage); provided that, without the
consent of the owner hereof, no such modification or alteration
shall permit the extension of the maturity of the principal of or
interest on this bond or the reduction in the rate of interest
hereon or any other modification in the terms of payment of such
principal or interest or the creation of a lien on the mortgaged
and pledged property ranking prior to or on a parity with the lien
of the Mortgage or the deprivation of the holder of a lien upon
such property or reduce the above percentage.

     As provided in said Mortgage, said bonds may be for various
principal sums and are issuable in series, which may mature at
different times, may bear interest at different rates and may
otherwise vary as therein provided, and this bond is one of a
series entitled "First Mortgage Bonds, Designated Secured Medium
Term Notes, 7.90% Series due June 1, 2023 (herein called "bonds of
the Fifteenth Series") created by an Indenture Supplemental dated
as of May 1, 1993 (the "Second 1993 Supplemental Indenture"), as
provided for in said Mortgage.

          The interest payable on any February 1 or August 1 (other
than interest payable upon redemption) will, subject to certain
exceptions provided in said Second 1993 Supplemental Indenture, be
paid to the person in whose name this bond is registered at the
close of business on the record date, which shall be the January 15
or July 15, as the case may be, next preceding such interest
payment date, or, if such January 15 or July 15 is not a Business
Day (as hereinbelow defined), the next preceding Business Day.  The
term "Business Day" means any day, other than a Saturday or Sunday,
which is not a day on which banking institutions or trust companies
in The City of New York, New York or the city in which is located
any office or agency maintained for the payment of principal of or
premium, if any, or interest on bonds of the Fifteenth Series are
authorized or required by law, regulation or executive order to
remain closed.

          The Company and the Trustee may deem and treat the person
in whose name this bond is registered as the absolute owner hereof
for the purpose of receiving payment of or on account of principal
or (subject to the provisions hereof) interest hereon and for all
other purposes, and the Company and the Trustee shall not be
affected by any notice to the contrary.

          If any semi-annual interest payment date, redemption
date, or the maturity date is not a Business Day, payment of
amounts due on such date may be made on the next succeeding
Business Day, and, if such payment is made or duly provided for on
such Business Day, no interest shall accrue on such amounts for the
period from and after such interest payment date, redemption date,
or the maturity date, as the case may be, to such Business Day.

          The Company shall not be required to make transfers or
exchanges of bonds of the Fifteenth Series for a period of fifteen
days next preceding any interest payment date or next preceding any
selection of bonds of the Fifteenth Series to be redeemed and the
Company shall not be required to make transfers or exchanges of
bonds of the Fifteenth Series designated for redemption in whole or
in part.

          Any or all of the bonds of the Fifteenth Series may be
redeemed by the Company, on or after June 1, 1998 at its option, or
by operation of various provisions of the Mortgage, in whole at any
time or in part from time to time upon not less than thirty but not
more than ninety days' previous notice given by mail to the
registered owners of the bonds to be redeemed all as provided in
the Mortgage, (a) if redeemed otherwise than by the use or
application of cash deposited pursuant to the maintenance and
replacement fund provisions of Section 40 of the Mortgage or cash
deposited with or held by the Trustee representing the proceeds of
insurance or released property pursuant to Sections 38 and 67 of
the Mortgage, at an amount equal to a percentage of the principal
amount thereof determined as set forth in Annex A hereto under the
heading "Regular Redemption Price" together in each case with
accrued interest to the date fixed for redemption; or (b) if
redeemed by the use or application of cash deposited pursuant to
the maintenance and replacement fund provisions of Section 40 of
Mortgage or cash deposited with or held by the Trustee representing
the proceeds of insurance or released property pursuant to Sections
38 and 67 of Mortgage, at an amount equal to 100% of the principal
amount thereof together in each case with accrued interest to the
date fixed for redemption.

     The principal hereof may be declared or may become due prior
to the express date of the maturity hereof on the conditions, in
the manner and at the time set forth in the Mortgage, upon the
occurrence of a completed default as in the Mortgage provided.

     The bonds of this series are issuable only as registered bonds
without coupons in denominations of $1,000 and authorized multiples
thereof.  This bond is transferable as prescribed in the Mortgage
by the registered owner hereof in person, or by his duly authorized
attorney, at the office or agency of the Company in the Borough of
Manhattan, The City of New York, and at such other office or agency
of the Company as the Company may designate, upon surrender and
cancellation of this bond and upon payment, if the Company shall
require it, of the transfer charges prescribed in the Mortgage,
and, thereupon, a new registered bond or bonds of authorized
denominations of the same series for a like principal amount will
be issued to the transferee in exchange herefor as provided in the
Mortgage.  In the manner and upon payment, if the Company shall
require it, of the charges prescribed in the Mortgage, registered
bonds of this series may be exchanged for a like aggregate
principal amount of registered bonds of other authorized
denominations of the same series, upon presentation and surrender
thereof, for cancellation, at the office or agency of the Company
in the Borough of Manhattan, The City of New York, or at such other
office or agency of the Company as the Company may designate.

     No recourse shall be had for the payment of the principal of
or interest on this bond against any incorporator or any past,
present or future stockholder, officer or director, as such, of the
Company, or any successor corporation, either directly or through
the Company or any successor corporation, under any rule of law,
statute or constitution or by the enforcement of any assessment or
otherwise, all such liability of incorporators, stockholders,
officers and directors, as such, being waived and released by the
holder or owner hereof by the acceptance of this bond and being
likewise waived and released by the terms of the Mortgage.

     This bond shall not become valid or obligatory for any purpose
until BANKERS TRUST COMPANY, the Trustee under the Mortgage, or its
successor thereunder, shall have signed the form of Authentication
Certificate endorsed hereon.

     In Witness Whereof, Kentucky Power Company has caused this
bond to be executed in its name by the signature of its Chairman of
the Board, its President or one of its Vice Presidents and its
corporate seal, or a facsimile thereof, to be impressed or
imprinted hereon and attested by the signature of its Secretary or
one of its Assistant Secretaries.

Dated:

                                       KENTUCKY POWER COMPANY


                                       By________________________
                                             Vice President

(SEAL)

                                       Attest:___________________
                                              Assistant Secretary


TRUSTEE'S AUTHENTICATION CERTIFICATE

This bond is one of the bonds,
of the series herein designated,
described in the within-mentioned 
Mortgage.

BANKERS TRUST COMPANY,
                      as Trustee,



By______________________________
       Authorized Officer

                 ANNEX A TO FIRST MORTGAGE BOND,
              DESIGNATED SECURED MEDIUM TERM NOTE,
                  7.90% SERIES DUE JUNE 1, 2023

          (If redeemed during
          the twelve months              Regular
          beginning June 1)             Redemption
                 Year                     Price   

                 1998                     105.93%
                 1999                     105.53
                 2000                     105.14
                 2001                     104.74
                 2002                     104.35
                 2003                     103.95
                 2004                     103.56
                 2005                     103.16
                 2006                     102.77
                 2007                     102.37
                 2008                     101.98
                 2009                     101.58
                 2010                     101.19
                 2011                     100.79
                 2012                     100.40
                 2013                     100.00
                 2014                     100.00
                 2015                     100.00
                 2016                     100.00
                 2017                     100.00
                 2018                     100.00
                 2019                     100.00
                 2020                     100.00
                 2021                     100.00
                 2022                     100.00



          FOR VALUE RECEIVED, the undersigned hereby sell(s),
assign(s) and transfer(s) unto

(PLEASE INSERT SOCIAL SECURITY OR OTHER
   IDENTIFYING NUMBER OF ASSIGNEE)

_______________________________________
________________________________________________________________
________________________________________________________________
(PLEASE PRINT OR TYPE NAME AND ADDRESS, INCLUDING ZIP CODE, OF
________________________________________________________________
ASSIGNEE) the within Bond and all rights thereunder, hereby
________________________________________________________________
irrevocably constituting and appointing such person attorney to 
________________________________________________________________
transfer such Bond on the books of the Issuer, with full power of 
________________________________________________________________
substitution in the premises.



Dated: ______________________      ____________________________



NOTICE:   The signature to this assignment must correspond with the
          name as written upon the face of the within Bond in every
          particular without alteration or enlargement or any
          change whatsoever.



<PAGE>
<PAGE>




                     Indenture Supplemental

                               TO

                   Mortgage and Deed of Trust
                    (Dated as of May 1, 1949)

                           Executed by

                     KENTUCKY POWER COMPANY

                               TO

                     BANKERS TRUST COMPANY,
                                            Trustee







                    Dated as of June 1, 1993

           Creating an Issue of First Mortgage Bonds,
              Designated Secured Medium Term Notes,
                  7.90% Series due June 1, 2023









This instrument was prepared by Jeffrey D. Cross, 1 Riverside
Plaza, Columbus, Ohio 43215.



                               /s/ Jeffrey D. Cross     
                                   Jeffrey D. Cross<PAGE>


                       TABLE OF CONTENTS


                                                             Page

Parties. . . . . . . . . . . . . . . . . . . . . . . . . . . . 1
Recitals . . . . . . . . . . . . . . . . . . . . . . . . . . . 1
  Execution of Original Indenture. . . . . . . . . . . . . . . 1
  Termination of Individual Trustee. . . . . . . . . . . . . . 1
  Acquisition of property rights and property. . . . . . . . . 1
  Provision for issuance of bonds in one or more series. . . . 2
  Right to execute supplemental indenture. . . . . . . . . . . 2
  Issue of First Mortgage Bonds. . . . . . . . . . . . . . .   2
  Issue of First Mortgage Bonds, Designated Secured 
     Medium Term Notes of the Sixteenth Series . . . . . . . . 3
  Third 1993 Supplemental Indenture. . . . . . . . . . . . . . 3
  Compliance with legal requirements . . . . . . . . . . . . . 4
Granting Clauses . . . . . . . . . . . . . . . . . . . . . . . 4
Appurtenances, etc.. . . . . . . . . . . . . . . . . . . . . . 4
Habendum . . . . . . . . . . . . . . . . . . . . . . . . . . . 5
Grant in Trust . . . . . . . . . . . . . . . . . . . . . . . . 5


Sec.  1.  Supplement to Original Indenture by addition 
          of new Section 19O thereto . . . . . . . . . . . . . 6

Sec.  2.  Supplement to Original Indenture by addition 
          of new Section 21N thereto . . . . . . . . . . . . . 9

Sec.  3.  Provision for record date for meetings of 
          bondholders. . . . . . . . . . . . . . . . . . . . . 9

Sec.  4.  Third 1993 Supplemental Indenture and Original 
          Indenture to be construed as one instrument. . . . . 9

Limitation on rights of others . . . . . . . . . . . . . . . .10

Execution in counterparts. . . . . . . . . . . . . . . . . . .10

Testimonium. . . . . . . . . . . . . . . . . . . . . . . . . .10

Signatures and Seals . . . . . . . . . . . . . . . . . . . . .10

Acknowledgments. . . . . . . . . . . . . . . . . . . . . . . .12

Schedule I . . . . . . . . . . . . . . . . . . . . . . . . . I-1


     SUPPLEMENTAL INDENTURE, dated as of the 1st day of June, 1993,
made and entered into by and between Kentucky Power Company, a
corporation of the Commonwealth of Kentucky, the corporate title of
which was, prior to June 1, 1954, Kentucky and West Virginia Power
Company, Incorporated (hereinafter sometimes called the Company),
party of the first part, and Bankers Trust Company, a corporation
of the State of New York having its principal office in the County
of New York, State of New York, (hereinafter sometimes called the
Corporate Trustee or Trustee), as Trustee, party of the second
part, having an office at Four Albany Street, New York, New York
10006;

     Whereas, the Company has heretofore executed and delivered its
Mortgage and Deed of Trust, dated as of May 1, 1949, (hereinafter
called the "Mortgage"), an Indenture Supplemental to Mortgage,
dated as of November 29, 1965, an Indenture Supplemental to
Mortgage, dated as of January 1, 1966, an Indenture Supplemental to
Mortgage, dated as of January 1, 1972, an Indenture Supplemental to
Mortgage, dated as of September 1, 1972, an Indenture Supplemental
to Mortgage, dated as of November 1, 1976, an Indenture
Supplemental to Mortgage, dated as of December 1, 1979, an
Indenture Supplemental to Mortgage, dated as of December 1, 1981,
an Indenture Supplemental to Mortgage, dated as of May 1, 1991, an
Indenture Supplemental to Mortgage, dated as of May 15, 1991, an
Indenture Supplemental to Mortgage, dated as of November 15, 1992,
an Indenture Supplemental to Mortgage, dated as of April 1, 1993
and an Indenture Supplemental to Mortgage, dated as of May 1, 1993
(hereinafter called the "Twelfth Supplemental Indenture"), amending
and supplementing the Mortgage in certain respects (the Mortgage,
as heretofore amended and supplemented, being hereinafter called
the "Original Indenture"), to the Trustee for the security of all
bonds of the Company outstanding thereunder, and by said Original
Indenture conveyed to the Trustee, upon certain trusts, terms and
conditions, and with and subject to certain provisos and covenants
therein contained, all and singular the property, rights and
franchises which the Company then owned or should thereafter
acquire, excepting any property expressly excepted by the terms of
the Original Indenture; and

     Whereas, effective October 7, 1988, pursuant to Section 115 of
the Original Indenture, the Individual Trustee resigned and all
powers of the Individual Trustee then terminated, as did the
Individual Trustee's right, title and interest in and to the trust
estate, and without appointment of a new trustee as successor to
said Individual Trustee, all the right, title and powers of the
Trustees thereupon devolved upon the Corporate Trustee and its
successors alone; and

     Whereas, in addition to the property described in the Original
Indenture, the Company has acquired certain property rights and
property hereinafter described and has covenanted in Section 44 of
the Original Indenture to execute and deliver such further
instruments and do such further acts as may be necessary or proper
to make subject to the lien thereof any property thereafter
acquired and intended to be subject to such lien; and

     Whereas, the Original Indenture provides that bonds issued
thereunder may be issued in one or more series and further provides
that, with respect to each series, the rate of interest, the date
or dates of maturity, the dates for the payment of interest, the
terms and rates of optional redemption and other terms and
conditions not inconsistent with the Original Indenture may be
established, prior to the issue of bonds of such series, by an
indenture supplemental to the Original Indenture; and

     Whereas, Section 132 of the Original Indenture provides that
any power, privilege or right expressly or impliedly reserved to or
in any way conferred upon the Company by any provision of the
Original Indenture, whether such power, privilege or right is in
any way restricted or is unrestricted, may be in whole or in part
waived or surrendered or subjected to any restriction if at the
time unrestricted or to additional restriction if already
restricted, and that the Company may enter into any further
covenants, limitations or restrictions for the benefit of any one
or more series of bonds issued under the Original Indenture and
provide that a breach thereof shall be equivalent to a default
under the Original Indenture, or the Company may cure any ambiguity
or correct or supplement any defective or inconsistent provisions
contained in the Original Indenture or in any indenture
supplemental to the Original Indenture, by an instrument in
writing, properly executed, and that the Trustee is authorized to
join with the Company in the execution of any such instrument or
instruments; and 

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds, 5-1/8%
Series due 1996, in the aggregate principal amount of $32,000,000
and, of the bonds so issued, $29,436,000 principal amount are
outstanding at the date hereof; and

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds, 7-7/8%
Series due 2002, in the aggregate principal amount of $45,000,000
and, of the bonds so issued, $45,000,000 principal amount are
outstanding at the date hereof; and

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 8.95% Series due May 10,
2001, in the aggregate principal amount of $20,000,000 and, of the
bonds so issued, $20,000,000 principal amount are outstanding at
the date hereof; and 

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 8.90% Series due May 21,
2001, in the aggregate principal amount of $40,000,000 and, of the
bonds so issued, $40,000,000 principal amount are outstanding at
the date hereof; and 

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 7.20% Series due December 1,
1999, in the aggregate principal amount of $35,000,000 and, of the
bonds so issued, $35,000,000 principal amount are outstanding at
the date hereof; and 

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 6.65% Series due May 1, 2003,
in the aggregate principal amount of $15,000,000 and, of the bonds
so issued, $15,000,000 principal amount are outstanding at the date
hereof; and

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 6.70% Series due June 1,
2003, in the aggregate principal amount of $15,000,000 and, of the
bonds so issued, $15,000,000 principal amount are outstanding at
the date hereof; and 

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 7.90% Series due June 1,
2023, in the aggregate principal amount of $15,000,000 and, of the
bonds so issued, $15,000,000 principal amount are outstanding at
the date hereof; and

     Whereas, the Company, by appropriate corporate action in
conformity with the terms of the Original Indenture, has duly
determined to create a series of bonds under the Original Indenture
to be entitled and designated as "First Mortgage Bonds, Designated
Secured Medium Term Notes, 7.90% Series due June 1, 2023"
(hereinafter sometimes referred to as the "bonds of the Sixteenth
Series"); and

     Whereas, each of the bonds of the Sixteenth Series is to be
substantially in the form set forth in Schedule I to this 
Supplemental Indenture (hereinafter sometimes referred to as the
"Third 1993 Supplemental Indenture"); and

     Whereas, the Company, in the exercise of the powers and
authorities conferred upon and reserved to it under and by virtue
of the provisions of the Original Indenture, and pursuant to
resolutions of its Board of Directors, has duly resolved and
determined to make, execute and deliver to the Trustee this Third
1993 Supplemental Indenture, in the form hereof, for the purposes
herein provided; and

     Whereas, all conditions and requirements necessary to make
this Third 1993 Supplemental Indenture  a valid, binding and legal
instrument in accordance with its terms have been done, performed
and fulfilled, and the execution and delivery thereof have been in
all respects duly authorized;

     Now, therefore, this Indenture Witnesseth:

     That Kentucky Power Company, in consideration of the premises
and of the sum of One Dollar ($1.00) and other good and valuable
consideration paid to it by the Trustee at or before the ensealing
and delivery of these presents, the receipt whereof is hereby
acknowledged, and in order to secure the payment of both the
principal of and interest and premium, if any, on the bonds from
time to time issued under and secured by the Original Indenture and
this Third 1993 Supplemental Indenture, according to their tenor
and effect, and the performance of all the provisions of the
Original Indenture and this Third 1993 Supplemental Indenture
(including any further indenture or indentures supplemental to the
Original Indenture and any modification or alteration made as in
the Original Indenture provided) and of said bonds, has granted,
bargained, sold, released, conveyed, assigned, transferred,
mortgaged, pledged, set over and confirmed, and by these presents
does grant, bargain, sell, release, convey, assign, transfer,
mortgage, pledge, set over and confirm unto Bankers Trust Company,
as Trustee, and to its successor or successors in the trust hereby
created, and to its assigns forever, all of the following described
properties of the Company, that is to say:

     All property, real, personal and mixed, tangible and
intangible, owned by the Company on the date of the execution
hereof, acquired since the execution of the Twelfth Supplemental
Indenture (except any hereinafter expressly excepted from the lien
and operation of this Third 1993 Supplemental Indenture).

     Together with all and singular the tenements, hereditaments
and appurtenances belonging or in anywise appertaining to the
aforesaid property or any part thereof, with the reversion and
reversions, remainder and remainders and (subject to the provisions
of Section 63 of the Original Indenture) the tolls, rents,
revenues, issues, earnings, income, product and profits thereof and
all the estate, right, title and interest and claim whatsoever, at
law as well as in equity, which the Company now has or may
hereafter acquire in and to the aforesaid property and franchises
and every part and parcel thereof.

     Provided that in addition to the reservations and exceptions
herein elsewhere contained, the following are not and are not
intended to be now or hereafter granted, bargained, sold, released,
conveyed, assigned, transferred, mortgaged, pledged, set over or
confirmed hereunder and are hereby expressly excepted from the lien
and operation of the Original Indenture and this Third 1993
Supplemental Indenture, viz.: (1) cash, shares of stock, bonds and
other obligations and other securities not hereinafter or in the
Original Indenture specifically pledged, paid, deposited, delivered
or held hereunder or thereunder or hereinafter or therein
covenanted so to be; (2) any goods, wares, merchandise or equipment
acquired for the purpose of sale or resale in the usual course of
business or for the purpose of consumption in the operation of any
of the properties of the Company; materials, supplies and
construction equipment; (3) bills, notes and accounts receivable,
judgments, demands and choses in action, and all contracts and
operating agreements not specifically pledged hereunder or under
the Original Indenture or hereinafter or therein covenanted so to
be; (4) the last day of each of the demised terms created by any
lease of property now leased to the Company, and the last day of
any demised term under each and every lease hereafter made or
acquired by the Company and under each and every renewal of any
lease; (5) electric energy and other materials or products
generated, manufactured, produced or purchased by the Company for
sale, distribution or use in the ordinary course of its business;
all timber, gas, oil, ore, minerals (other than coal) and mineral
rights now or hereafter existing upon, within or under any real
estate now or hereafter subject to the lien of the Original
Indenture or this Third 1993 Supplemental Indenture and all
royalties and rentals pertaining thereto; and (6) the Company's
franchise to be a corporation; provided, however, that the property
and rights expressly excepted from the lien and operation of this
Third 1993 Supplemental Indenture in the above subdivisions (2) and
(3) shall (to the extent permitted by law) cease to be so excepted
in the event and as of the date that the Trustee or a receiver or
trustee shall enter upon and take possession of the mortgaged and
pledged property in the manner provided in Article XIV of the
Original Indenture, by reason of the occurrence of a completed
default, as defined in said Article XIV.

     To have and to hold all such properties, real, personal and
mixed, granted, bargained, sold, released, conveyed, assigned,
transferred, mortgaged, pledged, set over or confirmed by the
Company as aforesaid, or intended so to be, unto the Trustee and
its successors in the trust.

     Subject, however, to the reservations, exceptions, limitations
and restrictions contained in the several deeds, leases,
servitudes, franchises and contracts or other instruments through
which the Company acquired and/or claims title to and/or enjoys the
use of the aforesaid properties; and subject also to encumbrances
of the character defined in Section 6 of the Original Indenture as
"excepted encumbrances", insofar as the same may attach to any of
the property embraced herein.

     In trust nevertheless, upon the terms and trusts set forth in
the Original Indenture and in this Third 1993 Supplemental
Indenture, for the benefit and security of those who shall hold the
bonds and coupons issued and to be issued thereunder and hereunder,
or any of them, in accordance with the terms of the Original
Indenture and of this Third 1993 Supplemental Indenture, without
preference, priority or distinction as to lien of any of said bonds
or coupons over any others thereof by reason of priority in the
time of issue or negotiation thereof, or otherwise howsoever,
except insofar as any sinking or other fund established in
accordance with the provisions of the Original Indenture and this
Third 1993 Supplemental Indenture, may afford additional security
for the bonds of any particular series, and subject, however, to
the conditions, provisions and covenants set forth in the Original
Indenture and in this Third 1993 Supplemental Indenture.

     And this Third 1993 Supplemental Indenture further Witnesseth:

     That in further consideration of the premises and for the
considerations aforesaid, the Company, for itself and its
successors and assigns, hereby covenants and agrees to and with the
Trustee, and its successor or successors in such trust, as follows:

     Section 8.     The Original Indenture is hereby supplemented
by adding immediately after Section 19N, a new Section 19O, as
follows:

          Section 19O.   The Company hereby creates a sixteenth 
     series of bonds to be issued under and secured by this
     Indenture, to be designated and to be distinguished from the
     bonds of all other series by the title "First Mortgage Bonds,
     Designated Secured Medium Term Notes, 7.90% Series due June 1,
     2023" (herein called bonds of the Sixteenth Series).  The form
     of the bonds of the Sixteenth Series shall be substantially as
     set forth in Schedule I to the Third 1993 Supplemental
     Indenture.

          The bonds of the Sixteenth Series shall mature on the
     date specified in their title.  Unless otherwise determined by
     the Company, the bonds of the Sixteenth Series shall be issued
     in fully registered form without coupons in denominations of
     $1,000 and integral multiples thereof; the principal of and
     premium (if any) and interest on the bonds of the Sixteenth
     Series shall be payable in lawful money of the United States
     of America; principal and premium (if any) and interest shall
     be payable at the office or agency of the Company in said
     Borough of Manhattan, The City of New York, provided that at
     the option of the Company interest may be mailed to registered
     owners of the bonds at their respective addresses that appear
     on the register thereof; and the rate of interest shall be the
     rate per annum specified in the title thereof, payable semi-
     annually on the first days of February and August of each year
     (commencing August 1, 1993) and on their maturity date.

          The person in whose name any bond of the Sixteenth Series
     is registered at the close of business on any record date (as
     hereinbelow defined) with respect to any regular semi-annual
     interest payment date (other than interest payable upon
     redemption) shall be entitled to receive the interest payable
     on such interest payment date notwithstanding the cancellation
     of such bond of the Sixteenth Series upon any registration of
     transfer or exchange thereof (including any exchange effected
     as an incident to a partial redemption thereof) subsequent to
     the record date and prior to such interest payment date,
     except, if and to the extent that the Company shall default in
     the payment of the interest due on such interest payment date,
     then the registered holders of bonds of the Sixteenth Series
     on such record date shall have no further right to or claim in
     respect of such defaulted interest as such registered holders
     on such record date, and the persons entitled to receive
     payment of any defaulted interest thereafter payable or paid
     on any bonds of the Sixteenth Series shall be the registered
     holders of such bonds of the Sixteenth Series (or any bond or
     bonds issued, directly or after intermediate transactions,
     upon transfer or exchange or in substitution thereof) on the
     date of payment of such defaulted interest.  The term "record
     date" as used in this Section 19O, and in the form of Bonds of
     the Sixteenth Series, with respect to any regular semi-annual
     interest payment date (other than interest payable upon
     redemption) shall mean the January 15 or July 15, as the case
     may be, next preceding such interest payment date, or, if such
     January 15 or July 15 is not a Business Day (as defined
     hereinbelow), the next preceding Business Day.  The term
     "Business Day" with respect to any bond of the Sixteenth
     Series shall mean any day, other than a Saturday or Sunday,
     which is not a day on which banking institutions or trust
     companies in The City of New York, New York or the city in
     which is located any office or agency maintained for the
     payment of principal of or premium, if any, or interest on
     such bond of the Sixteenth Series are authorized or required
     by law, regulation or executive order to remain closed.

          Every registered bond of the Sixteenth Series shall be
     dated the date of authentication ("Issue Date") and shall bear
     interest computed on the basis of a 360-day year consisting of
     twelve 30-day months from its Issue Date or from the latest
     semi-annual interest payment date to which interest has been
     paid on the bonds of the Sixteenth Series preceding the Issue
     Date, unless such Issue Date be an interest payment date to
     which interest is being paid on the bonds of the Sixteenth
     Series, in which case it shall bear interest from its Issue
     Date; or unless the Issue Date be the record date for the
     interest payment date first following the date of original
     issuance of bonds of the Sixteenth Series (the "Original Issue
     Date") or a date prior to such record date, then from the
     Original Issue Date; provided, that, so long as there is no
     existing default in the payment of interest on said bonds, the
     holder of any bond authenticated by the Trustee between the
     record date for any regular semi-annual interest payment date
     and such interest payment date shall not be entitled to the
     payment of the interest due on such interest payment date
     (other than interest payable upon redemption) and shall have
     no claim against the Company with respect thereto; provided,
     further, that, if and to the extent the Company shall default
     in the payment of the interest due on such interest payment
     date, then any such bond shall bear interest from the February
     1 or August 1, as the case may be, next preceding its Issue
     Date, to which interest has been paid or, if the Company shall
     be in default with respect to the interest payment date first
     following the Original Issue Date, then from the Original
     Issue Date.

          If any semi-annual interest payment date, redemption
     date, or the maturity date is not a Business Day, payment of
     amounts due on such date may be made on the next succeeding
     Business Day, and, if such payment is made or duly provided
     for on such Business Day, no interest shall accrue on such
     amounts for the period from and after such interest payment
     date, redemption date, or the maturity date, as the case may
     be, to such Business Day.

          Notwithstanding the provisions of Section 14 of this
     Indenture, the bonds of the Sixteenth Series shall be executed
     on behalf of the Company by its Chairman of the Board, by its
     President or by one of its Vice Presidents or by one of its
     officers designated by the Board of Directors of the Company
     for such purpose, whose signature may be a facsimile, and its
     corporate seal shall be thereunto affixed or printed thereon
     and attested by its Secretary or one of its Assistant
     Secretaries, and the provisions of the penultimate sentence of
     said Section 14 shall be applicable to such bonds of the
     Sixteenth Series.

          The bonds of the Sixteenth Series shall be redeemable
     prior to maturity at the option of the Company in whole at any
     time or in part from time to time, upon not less than thirty
     but not more than ninety days' previous notice given by mail
     to the registered holders of the bonds to be so redeemed, to
     the addresses that shall appear upon the register thereof, all
     as provided in Article XII of this Indenture, and as in this
     section provided, and as further set forth in the form of bond
     contained in Schedule I to the Third 1993 Supplemental
     Indenture.

          Notwithstanding the provisions of Section 12 of this
     Indenture, the Company shall not be required to make transfers
     or exchanges of bonds of the Sixteenth Series for a period of
     fifteen days next preceding any interest payment date or next
     preceding any selection of bonds of the Sixteenth Series to be
     redeemed and the Company shall not be required to make
     transfers or exchanges of bonds of the Sixteenth Series
     designated for redemption in whole or in part.

          Registered bonds of the Sixteenth Series shall be
     transferable upon presentation and surrender thereof, for
     cancellation, at the office or agency of the Company in the
     Borough of Manhattan, The City of New York, and at such other
     office or agency of the Company as the Company may designate,
     by the registered holders thereof, in person or by duly
     authorized attorney, in the manner and upon payment, if
     required by the Company, of the charges prescribed in this
     Indenture.  In the manner and upon payment, if required by the
     Company, of the charges prescribed in this Indenture,
     registered bonds of the Sixteenth Series may be exchanged for
     a like aggregate principal amount of registered bonds of the
     Sixteenth Series of other authorized denominations, upon
     presentation and surrender thereof, for cancellation, at the
     office or agency of the Company in the Borough of Manhattan,
     The City of New York and at such other office or agency of the
     Company as the Company may designate.

     Section 9.     The Original Indenture is hereby supplemented
by adding immediately after Section 21M thereof Section 21N, as
follows:

     Section 21N.   In accordance with and upon compliance with
such provisions of this Indenture as shall be selected for such
purpose by the officers of the Company duly authorized to take such
action, $25,000,000 principal amount of the bonds of the Sixteenth
Series shall forthwith be executed by the Company and delivered to
the Trustee and shall be authenticated by the Trustee and delivered
from time to time in accordance with the order or orders of the
Company evidenced by a writing or writings signed in the name of
the Company by its President or one of its Vice Presidents and its
Treasurer or one of its Assistant Treasurers (without awaiting the
filing or recording of the Third 1993 Supplemental Indenture except
to the extent required by Section 28 of this Indenture).

     Section 10.    At any meeting of bondholders held as provided
for in Article XX of the Original Indenture at which holders of
bonds of the Sixteenth Series are entitled to vote, all holders of
bonds of the Sixteenth Series at the time of such meeting shall be
entitled to vote thereat; provided, however, that the Trustee may,
and upon request of the Company or of a majority of the bondholders
of the Sixteenth Series shall, fix a day not exceeding ninety days
preceding the date for which the meeting is called as a record date
for the determination of holders of bonds of the Sixteenth Series
entitled to notice of and to vote at such meeting and any
adjournment thereof and only such registered owners who shall have
been such registered owners on the date so fixed, and who are
entitled to vote such bonds of the Sixteenth Series at the meeting,
shall be entitled to receive notice of such meeting.

     Section 11.    As supplemented by this Third 1993 Supplemental
Indenture, the Original Indenture is in all respects ratified and
confirmed, and the Original Indenture and this Third 1993
Supplemental Indenture shall be read, taken and construed as one
and the same instrument.  The bonds of the Sixteenth Series are the
original debt secured by this Third 1993 Supplemental Indenture and
the Original Indenture, and this Third 1993 Supplemental Indenture
and the Original Indenture shall be, and be deemed to be, the
original lien instrument securing the bonds of the Sixteenth
Series.

     Nothing in this Third 1993 Supplemental Indenture contained
shall, or shall be construed to, confer upon any person other than
the holders of bonds issued under the Original Indenture and this
Third 1993 Supplemental Indenture, the Company and the Trustee, any
right to avail themselves of any benefit of any provisions of the
Original Indenture or of this Third 1993 Supplemental Indenture.

     This Third 1993 Supplemental Indenture may be simultaneously
executed in any number of counterparts, each of which when so
executed shall be deemed to be an original; but such counterparts
shall together constitute but one and the same instrument.

     In Witness Whereof, Kentucky Power Company, party of the first
part, has caused this instrument to be signed in its name and
behalf by its Chairman, its President, a Vice President or an
Assistant Treasurer, and its corporate seal to be hereunto affixed
and attested by its Secretary or an Assistant Secretary, and
Bankers Trust Company, the party hereto of the second part, in
token of its acceptance of the trust hereby created, has caused
this instrument to be signed in its name and behalf by a Vice
President or an Assistant Vice President, and its corporate seal to
be hereunto affixed and attested by an Assistant Secretary. 
Executed and delivered as of the day and year first above written.

                              Kentucky Power Company
[Seal]

                              By   _/s/ B. M. Barber__
                                     (B. M. Barber)
Attest:                            Assistant Treasurer

     _/s/ Jeffrey D. Cross_
     (Jeffrey D. Cross)
     Assistant Secretary

Signed, sealed, acknowledged and delivered by
  Kentucky Power Company in the presence of:


     _/s/ A. A. Pena______ 
     (A. A. Pena)

     _/s/ J. M. Adams, Jr._
     (J. M. Adams, Jr.)

                              Bankers Trust Company
[Seal]


                              By _/s/ Samir Pandiri____
                                   (Samir Pandiri)
                                Assistant Vice President
Attest:



     _/s/ Shikha Dombek___
     (Shikha Dombek)
     Assistant Secretary

Signed, sealed, acknowledged and delivered by
  Bankers Trust Company in the presence of:



     _/s/ John Florio_____
     (John Florio)



     _/s/ K. Hackshaw_____
     (K. Hackshaw)

STATE OF OHIO       )
                    )    SS:
COUNTY OF FRANKLIN  )

     I, MARY M. SOLTESZ, a Notary Public, duly qualified,
commissioned and sworn, and acting in and for the County and State
aforesaid, hereby certify that on this 2nd day of June, 1993:

     B. M. BARBER AND JEFFREY D. CROSS, whose names are signed to
the writing above, bearing a date as of the 1st day of June, 1993,
as an Assistant Treasurer and an Assistant Secretary, respectively,
of KENTUCKY POWER COMPANY, have this day acknowledged the same
before me in my County aforesaid.

     B. M. BARBER, who signed the writing above and hereto annexed
for KENTUCKY POWER COMPANY, a corporation, bearing a date as of the
1st day of June, 1993, has this day in my said County before me
acknowledged the said writing to be the act and deed of said
corporation.

     Before me appeared B. M. BARBER, to me personally known, who,
being by me duly sworn, did say that he is an Assistant Treasurer
of KENTUCKY POWER COMPANY, and that the seal affixed to said
instrument is the corporate seal of said corporation, and that said
instrument was signed and sealed in behalf of said corporation, by
authority of its Board of Directors and said B. M. BARBER
acknowledged said instrument to be the free act and deed of said
corporation.

     JEFFREY D. CROSS personally came before me this day and
acknowledged that he is an Assistant Secretary of KENTUCKY POWER
COMPANY, a corporation, and that by authority duly given and as the
act of the corporation, the foregoing instrument was signed in its
name by an Assistant Treasurer, sealed with its corporate seal, and
attested by himself as an Assistant Secretary.

     IN WITNESS WHEREOF, I have hereunto set my hand and official
notarial seal, in the County of Franklin and State of Ohio, this
2nd day of June, 1993.

                               /s/ Mary M. Soltesz             
                                   MARY M. SOLTESZ
                              Notary Public, State of Ohio
                              Commission expires July 13, 1994
[SEAL]


STATE OF NEW YORK   )
                    )    SS:
COUNTY OF NEW YORK  )

     I, PATRICIA M. CARILLO, a Notary Public, duly qualified,
commissioned and sworn, and acting in and for the County and State
aforesaid, hereby certify that on this 3rd day of June, 1993:

     SAMIR PANDIRI AND SHIKHA DOMBEK, whose names are signed to the
writing above, bearing a date as of the 1st day of June, 1993, as
an Assistant Vice President and an Assistant Secretary,
respectively, of BANKERS TRUST COMPANY, have this day acknowledged
the same before me in my County aforesaid.

     SAMIR PANDIRI, who signed the writing above and hereto annexed
for BANKERS TRUST COMPANY, a corporation, bearing a date as of the
1st day of June, 1993, has this day in my said County before me
acknowledged the said writing to be the act and deed of said
corporation.

     Before me appeared SAMIR PANDIRI, to me personally known, who,
being by me duly sworn, did say that he is an Assistant Vice
President of BANKERS TRUST COMPANY, and that the seal affixed to
said instrument is the corporate seal of said corporation, and that
said instrument was signed and sealed in behalf of said
corporation, by authority of its Board of Directors and said SAMIR
PANDIRI acknowledged said instrument to be the free act and deed of
said corporation.

     SHIKHA DOMBEK personally came before me this day and
acknowledged that she is an Assistant Secretary of BANKERS TRUST
COMPANY, a corporation, and that by authority duly given and as the
act of the corporation, the foregoing instrument was signed in its
name by an Assistant Vice President, sealed with its corporate
seal, and attested by herself as an Assistant Secretary.

     IN WITNESS WHEREOF, I have hereunto set my hand and official
notarial seal, in the County and State of New York, this 3rd day of
June, 1993.

                                /s/ Patricia M. Carillo        
                                    PATRICIA M. CARILLO
                              Notary Public, State of New York
                              No. 41-4747732
                              Qualified in Queens County
                              Certificate filed in New York County
                              Commission expires May 31, 1995
[SEAL]

This instrument was prepared by Jeffrey D. Cross, 1 Riverside Plaza, Columbus,
Ohio 43215.

                           SCHEDULE I



                     KENTUCKY POWER COMPANY
                 FIRST MORTGAGE BOND, DESIGNATED
                 SECURED MEDIUM TERM NOTE, 7.90%
                     SERIES DUE JUNE 1, 2023


Bond No.    
Original Issue Date:  June 9, 1993
Principal Amount:             
Semi-annual Interest Payment Dates:  February 1 and August 1
Record Dates:  January 15 and July 15
CUSIP No:  49138P AG 1


          KENTUCKY POWER COMPANY, a corporation of the Commonwealth
of Kentucky (hereinafter called the "Company"), for value received,
hereby promises to pay to            or registered assigns, the
Principal Amount set forth above on the maturity date specified in
the title of this bond in lawful money of the United States of
America, at the office or agency of the Company in the Borough of
Manhattan, The City of New York, and to pay to the registered owner
hereof interest on said amount from the date of authentication of
this bond (herein called the "Issue Date") or latest semi-annual
interest payment date to which interest has been paid on the bonds
of this series preceding the Issue Date, unless the Issue Date be
an interest payment date to which interest is being paid, in which
case from the Issue Date or unless the Issue Date be the record
date for the interest payment date first following the Original
Issue Date set forth above or a date prior to such record date,
then from the Original Issue Date (or, if the Issue Date is between
the record date for any interest payment date and such interest
payment date, then from such interest payment date, provided,
however, that if and to the extent that the Company shall default
in the payment of the interest due on such interest payment date,
then from the next preceding semi-annual interest payment date to
which interest has been paid on the bonds of this series, or if
such interest payment date is the interest payment date first
following the Original Issue Date set forth above, then from the
Original Issue Date), until the principal hereof shall have become
due and payable, at the rate per annum specified in the title of
this bond, payable on February 1 and August 1 of each year
(commencing August 1, 1993) and on the maturity date specified in
the title of this bond; provided that, at the option of the
Company, such interest may be paid by check, mailed to the
registered owner of this bond at such owner's address appearing on
the register hereof.

     This bond is one of a duly authorized issue of bonds of the
Company, issuable in series, and is one of a series known as its
First Mortgage Bonds, of the series designated in its title, all
bonds of all series issued and to be issued under and equally
secured (except insofar as any sinking fund, established in
accordance with the provisions of the Mortgage hereinafter
mentioned, may afford additional security for the bonds of any
particular series) by a Mortgage and Deed of Trust (herein,
together with any indentures supplemental thereto, called the
Mortgage), dated as of May 1, 1949, executed by the Company to
BANKERS TRUST COMPANY and JOSEPH C. KENNEDY, as Trustees, to which
Mortgage reference is made for a description of the property
mortgaged and pledged, the nature and extent of the security, the
rights of the holders of the bonds and of the Trustee in respect
thereof, the duties and immunities of the Trustee, and the terms
and conditions upon which the bonds are secured.  With the consent
of the Company and to the extent permitted by and as provided in
the Mortgage, the rights and obligations of the Company and/or of
the holders of the bonds and/or coupons and/or the terms and
provisions of the Mortgage and/or of any instruments supplemental
thereto may be modified or altered by affirmative vote, or written
consent, of the holders of at least seventy-five per centum (75%)
in principal amount of the bonds affected by such modification or
alteration then outstanding under the Mortgage (excluding bonds
disqualified from voting by reason of the Company's interest
therein as provided in the Mortgage); provided that, without the
consent of the owner hereof, no such modification or alteration
shall permit the extension of the maturity of the principal of or
interest on this bond or the reduction in the rate of interest
hereon or any other modification in the terms of payment of such
principal or interest or the creation of a lien on the mortgaged
and pledged property ranking prior to or on a parity with the lien
of the Mortgage or the deprivation of the holder of a lien upon
such property or reduce the above percentage.

     As provided in said Mortgage, said bonds may be for various
principal sums and are issuable in series, which may mature at
different times, may bear interest at different rates and may
otherwise vary as therein provided, and this bond is one of a
series entitled "First Mortgage Bonds, Designated Secured Medium
Term Notes, 7.90% Series due June 1, 2023 (herein called "bonds of
the Sixteenth Series") created by an Indenture Supplemental dated
as of June 1, 1993 (the "Third 1993 Supplemental Indenture"), as
provided for in said Mortgage.

          The interest payable on any February 1 or August 1 (other
than interest payable upon redemption) will, subject to certain
exceptions provided in said Third 1993 Supplemental Indenture, be
paid to the person in whose name this bond is registered at the
close of business on the record date, which shall be the January 15
or July 15, as the case may be, next preceding such interest
payment date, or, if such January 15 or July 15 is not a Business
Day (as hereinbelow defined), the next preceding Business Day.  The
term "Business Day" means any day, other than a Saturday or Sunday,
which is not a day on which banking institutions or trust companies
in The City of New York, New York or the city in which is located
any office or agency maintained for the payment of principal of or
premium, if any, or interest on bonds of the Sixteenth Series are
authorized or required by law, regulation or executive order to
remain closed.

          The Company and the Trustee may deem and treat the person
in whose name this bond is registered as the absolute owner hereof
for the purpose of receiving payment of or on account of principal
or (subject to the provisions hereof) interest hereon and for all
other purposes, and the Company and the Trustee shall not be
affected by any notice to the contrary.

          If any semi-annual interest payment date, redemption
date, or the maturity date is not a Business Day, payment of
amounts due on such date may be made on the next succeeding
Business Day, and, if such payment is made or duly provided for on
such Business Day, no interest shall accrue on such amounts for the
period from and after such interest payment date, redemption date,
or the maturity date, as the case may be, to such Business Day.

          The Company shall not be required to make transfers or
exchanges of bonds of the Sixteenth Series for a period of fifteen
days next preceding any interest payment date or next preceding any
selection of bonds of the Sixteenth Series to be redeemed and the
Company shall not be required to make transfers or exchanges of
bonds of the Sixteenth Series designated for redemption in whole or
in part.

          Any or all of the bonds of the Sixteenth Series may be
redeemed by the Company, on or after June 9, 1998 at its option, or
by operation of various provisions of the Mortgage, in whole at any
time or in part from time to time upon not less than thirty but not
more than ninety days' previous notice given by mail to the
registered owners of the bonds to be redeemed all as provided in
the Mortgage, (a) if redeemed otherwise than by the use or
application of cash deposited pursuant to the maintenance and
replacement fund provisions of Section 40 of the Mortgage or cash
deposited with or held by the Trustee representing the proceeds of
insurance or released property pursuant to Sections 38 and 67 of
the Mortgage, at an amount equal to a percentage of the principal
amount thereof determined as set forth in Annex A hereto under the
heading "Regular Redemption Price" together in each case with
accrued interest to the date fixed for redemption; or (b) if
redeemed by the use or application of cash deposited pursuant to
the maintenance and replacement fund provisions of Section 40 of
Mortgage or cash deposited with or held by the Trustee representing
the proceeds of insurance or released property pursuant to Sections
38 and 67 of Mortgage, at an amount equal to 100% of the principal
amount thereof together in each case with accrued interest to the
date fixed for redemption.

     The principal hereof may be declared or may become due prior
to the express date of the maturity hereof on the conditions, in
the manner and at the time set forth in the Mortgage, upon the
occurrence of a completed default as in the Mortgage provided.

     The bonds of this series are issuable only as registered bonds
without coupons in denominations of $1,000 and authorized multiples
thereof.  This bond is transferable as prescribed in the Mortgage
by the registered owner hereof in person, or by his duly authorized
attorney, at the office or agency of the Company in the Borough of
Manhattan, The City of New York, and at such other office or agency
of the Company as the Company may designate, upon surrender and
cancellation of this bond and upon payment, if the Company shall
require it, of the transfer charges prescribed in the Mortgage,
and, thereupon, a new registered bond or bonds of authorized
denominations of the same series for a like principal amount will
be issued to the transferee in exchange herefor as provided in the
Mortgage.  In the manner and upon payment, if the Company shall
require it, of the charges prescribed in the Mortgage, registered
bonds of this series may be exchanged for a like aggregate
principal amount of registered bonds of other authorized
denominations of the same series, upon presentation and surrender
thereof, for cancellation, at the office or agency of the Company
in the Borough of Manhattan, The City of New York, or at such other
office or agency of the Company as the Company may designate.

     No recourse shall be had for the payment of the principal of
or interest on this bond against any incorporator or any past,
present or future stockholder, officer or director, as such, of the
Company, or any successor corporation, either directly or through
the Company or any successor corporation, under any rule of law,
statute or constitution or by the enforcement of any assessment or
otherwise, all such liability of incorporators, stockholders,
officers and directors, as such, being waived and released by the
holder or owner hereof by the acceptance of this bond and being
likewise waived and released by the terms of the Mortgage.

     This bond shall not become valid or obligatory for any purpose
until BANKERS TRUST COMPANY, the Trustee under the Mortgage, or its
successor thereunder, shall have signed the form of Authentication
Certificate endorsed hereon.

     In Witness Whereof, Kentucky Power Company has caused this
bond to be executed in its name by the signature of its Chairman of
the Board, its President or one of its Vice Presidents and its
corporate seal, or a facsimile thereof, to be impressed or
imprinted hereon and attested by the signature of its Secretary or
one of its Assistant Secretaries.

Dated:

                                       KENTUCKY POWER COMPANY


                                       By________________________
                                             Vice President

(SEAL)

                                       Attest:___________________
                                              Assistant Secretary


TRUSTEE'S AUTHENTICATION CERTIFICATE

This bond is one of the bonds,
of the series herein designated,
described in the within-mentioned 
Mortgage.

BANKERS TRUST COMPANY,
                      as Trustee,



By______________________________
       Authorized Officer

                 ANNEX A TO FIRST MORTGAGE BOND,
              DESIGNATED SECURED MEDIUM TERM NOTE,
                  7.90% SERIES DUE JUNE 1, 2023

          (If redeemed during
          the twelve months              Regular
          beginning June 1)             Redemption
                 Year                     Price   

                 1998                     105.93%
                 1999                     105.53
                 2000                     105.14
                 2001                     104.74
                 2002                     104.35
                 2003                     103.95
                 2004                     103.56
                 2005                     103.16
                 2006                     102.77
                 2007                     102.37
                 2008                     101.98
                 2009                     101.58
                 2010                     101.19
                 2011                     100.79
                 2012                     100.40
                 2013                     100.00
                 2014                     100.00
                 2015                     100.00
                 2016                     100.00
                 2017                     100.00
                 2018                     100.00
                 2019                     100.00
                 2020                     100.00
                 2021                     100.00
                 2022                     100.00

          FOR VALUE RECEIVED, the undersigned hereby sell(s),
assign(s) and transfer(s) unto

(PLEASE INSERT SOCIAL SECURITY OR OTHER
   IDENTIFYING NUMBER OF ASSIGNEE)

_______________________________________
________________________________________________________________
________________________________________________________________
(PLEASE PRINT OR TYPE NAME AND ADDRESS, INCLUDING ZIP CODE, OF
________________________________________________________________
ASSIGNEE) the within Bond and all rights thereunder, hereby
________________________________________________________________
irrevocably constituting and appointing such person attorney to 
________________________________________________________________
transfer such Bond on the books of the Issuer, with full power of 
________________________________________________________________
substitution in the premises.



Dated: ______________________      ____________________________



NOTICE:   The signature to this assignment must correspond with the
          name as written upon the face of the within Bond in every
          particular without alteration or enlargement or any
          change whatsoever.



<PAGE>
<PAGE>




                     Indenture Supplemental

                               TO

                   Mortgage and Deed of Trust
                    (Dated as of May 1, 1949)

                           Executed by

                     KENTUCKY POWER COMPANY

                               TO

                     BANKERS TRUST COMPANY,
                                            Trustee







                    Dated as of June 15, 1993

           Creating an Issue of First Mortgage Bonds,
              Designated Secured Medium Term Notes,
                  6.70% Series due July 1, 2003










This instrument was prepared by Jeffrey D. Cross, 1 Riverside
Plaza, Columbus, Ohio 43215.



                               /s/ Jeffrey D. Cross     
                                   Jeffrey D. Cross<PAGE>


                      TABLE OF CONTENTS


                                                             Page

Parties. . . . . . . . . . . . . . . . . . . . . . . . . . . . 1
Recitals . . . . . . . . . . . . . . . . . . . . . . . . . . . 1
  Execution of Original Indenture. . . . . . . . . . . . . . . 1
  Termination of Individual Trustee. . . . . . . . . . . . . . 1
  Acquisition of property rights and property. . . . . . . . . 1
  Provision for issuance of bonds in one or more series. . . . 2
  Right to execute supplemental indenture. . . . . . . . . . . 2
  Issue of First Mortgage Bonds. . . . . . . . . . . . . . .   2
  Issue of First Mortgage Bonds, Designated Secured 
     Medium Term Notes of the Seventeenth Series . . . . . . . 3
  Fourth 1993 Supplemental Indenture . . . . . . . . . . . . . 4
  Compliance with legal requirements . . . . . . . . . . . . . 4
Granting Clauses . . . . . . . . . . . . . . . . . . . . . . . 4
Appurtenances, etc.. . . . . . . . . . . . . . . . . . . . . . 4
Habendum . . . . . . . . . . . . . . . . . . . . . . . . . . . 5
Grant in Trust . . . . . . . . . . . . . . . . . . . . . . . . 5


Sec.  1.  Supplement to Original Indenture by addition 
          of new Section 19P thereto . . . . . . . . . . . . . 6

Sec.  2.  Supplement to Original Indenture by addition 
          of new Section 21O thereto . . . . . . . . . . . . . 9

Sec.  3.  Provision for record date for meetings of 
          bondholders. . . . . . . . . . . . . . . . . . . . .10

Sec.  4.  Fourth 1993 Supplemental Indenture and Original 
          Indenture to be construed as one instrument. . . . .10

Limitation on rights of others . . . . . . . . . . . . . . . .10

Execution in counterparts. . . . . . . . . . . . . . . . . . .10

Testimonium. . . . . . . . . . . . . . . . . . . . . . . . . .11

Signatures and Seals . . . . . . . . . . . . . . . . . . . . .11

Acknowledgments. . . . . . . . . . . . . . . . . . . . . . . .13

Schedule I . . . . . . . . . . . . . . . . . . . . . . . . . I-1


     SUPPLEMENTAL INDENTURE, dated as of the 15th day of June,
1993, made and entered into by and between Kentucky Power Company,
a corporation of the Commonwealth of Kentucky, the corporate title
of which was, prior to June 1, 1954, Kentucky and West Virginia
Power Company, Incorporated (hereinafter sometimes called the
Company), party of the first part, and Bankers Trust Company, a
corporation of the State of New York having its principal office in
the County of New York, State of New York, (hereinafter sometimes
called the Corporate Trustee or Trustee), as Trustee, party of the
second part, having an office at Four Albany Street, New York, New
York 10006;

     Whereas, the Company has heretofore executed and delivered its
Mortgage and Deed of Trust, dated as of May 1, 1949, (hereinafter
called the "Mortgage"), an Indenture Supplemental to Mortgage,
dated as of November 29, 1965, an Indenture Supplemental to
Mortgage, dated as of January 1, 1966, an Indenture Supplemental to
Mortgage, dated as of January 1, 1972, an Indenture Supplemental to
Mortgage, dated as of September 1, 1972, an Indenture Supplemental
to Mortgage, dated as of November 1, 1976, an Indenture
Supplemental to Mortgage, dated as of December 1, 1979, an
Indenture Supplemental to Mortgage, dated as of December 1, 1981,
an Indenture Supplemental to Mortgage, dated as of May 1, 1991, an
Indenture Supplemental to Mortgage, dated as of May 15, 1991, an
Indenture Supplemental to Mortgage, dated as of November 15, 1992
an Indenture Supplemental to Mortgage, dated as of April 1, 1993,
an Indenture Supplemental to Mortgage, dated as of May 1, 1993 and
an Indenture Supplemental to Mortgage, dated as of June 1, 1993
(hereinafter called the "Thirteenth Supplemental Indenture"),
amending and supplementing the Mortgage in certain respects (the
Mortgage, as heretofore amended and supplemented, being hereinafter
called the "Original Indenture"), to the Trustee for the security
of all bonds of the Company outstanding thereunder, and by said
Original Indenture conveyed to the Trustee, upon certain trusts,
terms and conditions, and with and subject to certain provisos and
covenants therein contained, all and singular the property, rights
and franchises which the Company then owned or should thereafter
acquire, excepting any property expressly excepted by the terms of
the Original Indenture; and

     Whereas, effective October 7, 1988, pursuant to Section 115 of
the Original Indenture, the Individual Trustee resigned and all
powers of the Individual Trustee then terminated, as did the
Individual Trustee's right, title and interest in and to the trust
estate, and without appointment of a new trustee as successor to
said Individual Trustee, all the right, title and powers of the
Trustees thereupon devolved upon the Corporate Trustee and its
successors alone; and

     Whereas, in addition to the property described in the Original
Indenture, the Company has acquired certain property rights and
property hereinafter described and has covenanted in Section 44 of
the Original Indenture to execute and deliver such further
instruments and do such further acts as may be necessary or proper
to make subject to the lien thereof any property thereafter
acquired and intended to be subject to such lien; and

     Whereas, the Original Indenture provides that bonds issued
thereunder may be issued in one or more series and further provides
that, with respect to each series, the rate of interest, the date
or dates of maturity, the dates for the payment of interest, the
terms and rates of optional redemption and other terms and
conditions not inconsistent with the Original Indenture may be
established, prior to the issue of bonds of such series, by an
indenture supplemental to the Original Indenture; and

     Whereas, Section 132 of the Original Indenture provides that
any power, privilege or right expressly or impliedly reserved to or
in any way conferred upon the Company by any provision of the
Original Indenture, whether such power, privilege or right is in
any way restricted or is unrestricted, may be in whole or in part
waived or surrendered or subjected to any restriction if at the
time unrestricted or to additional restriction if already
restricted, and that the Company may enter into any further
covenants, limitations or restrictions for the benefit of any one
or more series of bonds issued under the Original Indenture and
provide that a breach thereof shall be equivalent to a default
under the Original Indenture, or the Company may cure any ambiguity
or correct or supplement any defective or inconsistent provisions
contained in the Original Indenture or in any indenture
supplemental to the Original Indenture, by an instrument in
writing, properly executed, and that the Trustee is authorized to
join with the Company in the execution of any such instrument or
instruments; and 

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds, 5-1/8%
Series due 1996, in the aggregate principal amount of $32,000,000
and, of the bonds so issued, $29,436,000 principal amount are
outstanding at the date hereof; and

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds, 7-7/8%
Series due 2002, in the aggregate principal amount of $45,000,000
and, of the bonds so issued, $45,000,000 principal amount are
outstanding at the date hereof; and

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 8.95% Series due May 10,
2001, in the aggregate principal amount of $20,000,000 and, of the
bonds so issued, $20,000,000 principal amount are outstanding at
the date hereof; and 

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 8.90% Series due May 21,
2001, in the aggregate principal amount of $40,000,000 and, of the
bonds so issued, $40,000,000 principal amount are outstanding at
the date hereof; and 

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 7.20% Series due December 1,
1999, in the aggregate principal amount of $35,000,000 and, of the
bonds so issued, $35,000,000 principal amount are outstanding at
the date hereof; and 

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 6.65% Series due May 1, 2003,
in the aggregate principal amount of $15,000,000 and, of the bonds
so issued, $15,000,000 principal amount are outstanding at the date
hereof; and

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 6.70% Series due June 1,
2003, in the aggregate principal amount of $15,000,000 and, of the
bonds so issued, $15,000,000 principal amount are outstanding at
the date hereof; and 

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 7.90% Series due June 1,
2023, in the aggregate principal amount of $15,000,000 and, of the
bonds so issued, $15,000,000 principal amount are outstanding at
the date hereof; and

     Whereas, the Company has heretofore issued, in accordance with
the provisions of the Original Indenture then in effect, bonds of
a series entitled and designated as First Mortgage Bonds,
Designated Secured Medium Term Notes, 7.90% Series due June 1,
2023, in the aggregate principal amount of $25,000,000 and, of the
bonds so issued, $25,000,000 principal amount are outstanding at
the date hereof; and

     Whereas, the Company, by appropriate corporate action in
conformity with the terms of the Original Indenture, has duly
determined to create a series of bonds under the Original Indenture
to be entitled and designated as "First Mortgage Bonds, Designated
Secured Medium Term Notes, 6.70% Series due July 1, 2003"
(hereinafter sometimes referred to as the "bonds of the Seventeenth
Series"); and

     Whereas, each of the bonds of the Seventeenth Series is to be
substantially in the form set forth in Schedule I to this  
Supplemental Indenture (hereinafter sometimes referred to as the
"Fourth 1993 Supplemental Indenture"); and

     Whereas, the Company, in the exercise of the powers and
authorities conferred upon and reserved to it under and by virtue
of the provisions of the Original Indenture, and pursuant to
resolutions of its Board of Directors, has duly resolved and
determined to make, execute and deliver to the Trustee this Fourth
1993 Supplemental Indenture, in the form hereof, for the purposes
herein provided; and

     Whereas, all conditions and requirements necessary to make
this Fourth 1993 Supplemental Indenture  a valid, binding and legal
instrument in accordance with its terms have been done, performed
and fulfilled, and the execution and delivery thereof have been in
all respects duly authorized;

     Now, therefore, this Indenture Witnesseth:

     That Kentucky Power Company, in consideration of the premises
and of the sum of One Dollar ($1.00) and other good and valuable
consideration paid to it by the Trustee at or before the ensealing
and delivery of these presents, the receipt whereof is hereby
acknowledged, and in order to secure the payment of both the
principal of and interest and premium, if any, on the bonds from
time to time issued under and secured by the Original Indenture and
this Fourth 1993 Supplemental Indenture, according to their tenor
and effect, and the performance of all the provisions of the
Original Indenture and this Fourth 1993 Supplemental Indenture
(including any further indenture or indentures supplemental to the
Original Indenture and any modification or alteration made as in
the Original Indenture provided) and of said bonds, has granted,
bargained, sold, released, conveyed, assigned, transferred,
mortgaged, pledged, set over and confirmed, and by these presents
does grant, bargain, sell, release, convey, assign, transfer,
mortgage, pledge, set over and confirm unto Bankers Trust Company,
as Trustee, and to its successor or successors in the trust hereby
created, and to its assigns forever, all of the following described
properties of the Company, that is to say:

     All property, real, personal and mixed, tangible and
intangible, owned by the Company on the date of the execution
hereof, acquired since the execution of the Thirteenth Supplemental
Indenture (except any hereinafter expressly excepted from the lien
and operation of this Fourth 1993 Supplemental Indenture).

     Together with all and singular the tenements, hereditaments
and appurtenances belonging or in anywise appertaining to the
aforesaid property or any part thereof, with the reversion and
reversions, remainder and remainders and (subject to the provisions
of Section 63 of the Original Indenture) the tolls, rents,
revenues, issues, earnings, income, product and profits thereof and
all the estate, right, title and interest and claim whatsoever, at
law as well as in equity, which the Company now has or may
hereafter acquire in and to the aforesaid property and franchises
and every part and parcel thereof.

     Provided that in addition to the reservations and exceptions
herein elsewhere contained, the following are not and are not
intended to be now or hereafter granted, bargained, sold, released,
conveyed, assigned, transferred, mortgaged, pledged, set over or
confirmed hereunder and are hereby expressly excepted from the lien
and operation of the Original Indenture and this Fourth 1993
Supplemental Indenture, viz.: (1) cash, shares of stock, bonds and
other obligations and other securities not hereinafter or in the
Original Indenture specifically pledged, paid, deposited, delivered
or held hereunder or thereunder or hereinafter or therein
covenanted so to be; (2) any goods, wares, merchandise or equipment
acquired for the purpose of sale or resale in the usual course of
business or for the purpose of consumption in the operation of any
of the properties of the Company; materials, supplies and
construction equipment; (3) bills, notes and accounts receivable,
judgments, demands and choses in action, and all contracts and
operating agreements not specifically pledged hereunder or under
the Original Indenture or hereinafter or therein covenanted so to
be; (4) the last day of each of the demised terms created by any
lease of property now leased to the Company, and the last day of
any demised term under each and every lease hereafter made or
acquired by the Company and under each and every renewal of any
lease; (5) electric energy and other materials or products
generated, manufactured, produced or purchased by the Company for
sale, distribution or use in the ordinary course of its business;
all timber, gas, oil, ore, minerals (other than coal) and mineral
rights now or hereafter existing upon, within or under any real
estate now or hereafter subject to the lien of the Original
Indenture or this Fourth 1993 Supplemental Indenture and all
royalties and rentals pertaining thereto; and (6) the Company's
franchise to be a corporation; provided, however, that the property
and rights expressly excepted from the lien and operation of this
Fourth 1993 Supplemental Indenture in the above subdivisions
(2) and (3) shall (to the extent permitted by law) cease to be so
excepted in the event and as of the date that the Trustee or a
receiver or trustee shall enter upon and take possession of the
mortgaged and pledged property in the manner provided in
Article XIV of the Original Indenture, by reason of the occurrence
of a completed default, as defined in said Article XIV.

     To have and to hold all such properties, real, personal and
mixed, granted, bargained, sold, released, conveyed, assigned,
transferred, mortgaged, pledged, set over or confirmed by the
Company as aforesaid, or intended so to be, unto the Trustee and
its successors in the trust.

     Subject, however, to the reservations, exceptions, limitations
and restrictions contained in the several deeds, leases,
servitudes, franchises and contracts or other instruments through
which the Company acquired and/or claims title to and/or enjoys the
use of the aforesaid properties; and subject also to encumbrances
of the character defined in Section 6 of the Original Indenture as
"excepted encumbrances", insofar as the same may attach to any of
the property embraced herein.

     In trust nevertheless, upon the terms and trusts set forth in
the Original Indenture and in this Fourth 1993 Supplemental
Indenture, for the benefit and security of those who shall hold the
bonds and coupons issued and to be issued thereunder and hereunder,
or any of them, in accordance with the terms of the Original
Indenture and of this Fourth 1993 Supplemental Indenture, without
preference, priority or distinction as to lien of any of said bonds
or coupons over any others thereof by reason of priority in the
time of issue or negotiation thereof, or otherwise howsoever,
except insofar as any sinking or other fund established in
accordance with the provisions of the Original Indenture and this
Fourth 1993 Supplemental Indenture, may afford additional security
for the bonds of any particular series, and subject, however, to
the conditions, provisions and covenants set forth in the Original
Indenture and in this Fourth 1993 Supplemental Indenture.

     And this Fourth 1993 Supplemental Indenture further
Witnesseth:

     That in further consideration of the premises and for the
considerations aforesaid, the Company, for itself and its
successors and assigns, hereby covenants and agrees to and with the
Trustee, and its successor or successors in such trust, as follows:

     Section 12.    The Original Indenture is hereby supplemented
by adding immediately after Section 19O, a new Section 19P, as
follows:

          Section 19P.   The Company hereby creates a seventeenth 
     series of bonds to be issued under and secured by this
     Indenture, to be designated and to be distinguished from the
     bonds of all other series by the title "First Mortgage Bonds,
     Designated Secured Medium Term Notes, 6.70% Series due July 1,
     2003" (herein called bonds of the Seventeenth Series).  The
     form of the bonds of the Seventeenth Series shall be
     substantially as set forth in Schedule I to the Fourth 1993
     Supplemental Indenture.

          The bonds of the Seventeenth Series shall mature on the
     date specified in their title.  Unless otherwise determined by
     the Company, the bonds of the Seventeenth Series shall be
     issued in fully registered form without coupons in
     denominations of $1,000 and integral multiples thereof; the
     principal of and premium (if any) and interest on the bonds of
     the Seventeenth Series shall be payable in lawful money of the
     United States of America; principal and premium (if any) and
     interest shall be payable at the office or agency of the
     Company in said Borough of Manhattan, The City of New York,
     provided that at the option of the Company interest may be
     mailed to registered owners of the bonds at their respective
     addresses that appear on the register thereof; and the rate of
     interest shall be the rate per annum specified in the title
     thereof, payable semi-annually on the first days of February
     and August of each year (commencing August 1, 1993) and on
     their maturity date.

          The person in whose name any bond of the Seventeenth
     Series is registered at the close of business on any record
     date (as hereinbelow defined) with respect to any regular
     semi-annual interest payment date (other than interest payable
     upon redemption) shall be entitled to receive the interest
     payable on such interest payment date notwithstanding the
     cancellation of such bond of the Seventeenth Series upon any
     registration of transfer or exchange thereof (including any
     exchange effected as an incident to a partial redemption
     thereof) subsequent to the record date and prior to such
     interest payment date, except, if and to the extent that the
     Company shall default in the payment of the interest due on
     such interest payment date, then the registered holders of
     bonds of the Seventeenth Series on such record date shall have
     no further right to or claim in respect of such defaulted
     interest as such registered holders on such record date, and
     the persons entitled to receive payment of any defaulted
     interest thereafter payable or paid on any bonds of the
     Seventeenth Series shall be the registered holders of such
     bonds of the Seventeenth Series (or any bond or bonds issued,
     directly or after intermediate transactions, upon transfer or
     exchange or in substitution thereof) on the date of payment of
     such defaulted interest.  The term "record date" as used in
     this Section 19P, and in the form of Bonds of the Seventeenth
     Series, with respect to any regular semi-annual interest
     payment date (other than interest payable upon redemption)
     shall mean the January 15 or July 15, as the case may be, next
     preceding such interest payment date, or, if such January 15
     or July 15 is not a Business Day (as defined hereinbelow), the
     next preceding Business Day.  The term "Business Day" with
     respect to any bond of the Seventeenth Series shall mean any
     day, other than a Saturday or Sunday, which is not a day on
     which banking institutions or trust companies in The City of
     New York, New York or the city in which is located any office
     or agency maintained for the payment of principal of or
     premium, if any, or interest on such bond of the Seventeenth
     Series are authorized or required by law, regulation or
     executive order to remain closed.

          Every registered bond of the Seventeenth Series shall be
     dated the date of authentication ("Issue Date") and shall bear
     interest computed on the basis of a 360-day year consisting of
     twelve 30-day months from its Issue Date or from the latest
     semi-annual interest payment date to which interest has been
     paid on the bonds of the Seventeenth Series preceding the
     Issue Date, unless such Issue Date be an interest payment date
     to which interest is being paid on the bonds of the
     Seventeenth Series, in which case it shall bear interest from
     its Issue Date; or unless the Issue Date be the record date
     for the interest payment date first following the date of
     original issuance of bonds of the Seventeenth Series (the
     "Original Issue Date") or a date prior to such record date,
     then from the Original Issue Date; provided, that, so long as
     there is no existing default in the payment of interest on
     said bonds, the holder of any bond authenticated by the
     Trustee between the record date for any regular semi-annual
     interest payment date and such interest payment date shall not
     be entitled to the payment of the interest due on such
     interest payment date (other than interest payable upon
     redemption) and shall have no claim against the Company with
     respect thereto; provided, further, that, if and to the extent
     the Company shall default in the payment of the interest due
     on such interest payment date, then any such bond shall bear
     interest from the February 1 or August 1, as the case may be,
     next preceding its Issue Date, to which interest has been paid
     or, if the Company shall be in default with respect to the
     interest payment date first following the Original Issue Date,
     then from the Original Issue Date.

          If any semi-annual interest payment date, redemption
     date, or the maturity date is not a Business Day, payment of
     amounts due on such date may be made on the next succeeding
     Business Day, and, if such payment is made or duly provided
     for on such Business Day, no interest shall accrue on such
     amounts for the period from and after such interest payment
     date, redemption date, or the maturity date, as the case may
     be, to such Business Day.

          Notwithstanding the provisions of Section 14 of this
     Indenture, the bonds of the Seventeenth Series shall be
     executed on behalf of the Company by its Chairman of the
     Board, by its President or by one of its Vice Presidents or by
     one of its officers designated by the Board of Directors of
     the Company for such purpose, whose signature may be a
     facsimile, and its corporate seal shall be thereunto affixed
     or printed thereon and attested by its Secretary or one of its
     Assistant Secretaries, and the provisions of the penultimate
     sentence of said Section 14 shall be applicable to such bonds
     of the Seventeenth Series.

          The bonds of the Seventeenth Series shall be redeemable
     prior to maturity at the option of the Company in whole at any
     time or in part from time to time, upon not less than thirty
     but not more than ninety days' previous notice given by mail
     to the registered holders of the bonds to be so redeemed, to
     the addresses that shall appear upon the register thereof, all
     as provided in Article XII of this Indenture, and as in this
     section provided, and as further set forth in the form of bond
     contained in Schedule I to the Fourth 1993 Supplemental
     Indenture.

          Notwithstanding the provisions of Section 12 of this
     Indenture, the Company shall not be required to make transfers
     or exchanges of bonds of the Seventeenth Series for a period
     of fifteen days next preceding any interest payment date or
     next preceding any selection of bonds of the Seventeenth
     Series to be redeemed and the Company shall not be required to
     make transfers or exchanges of bonds of the Seventeenth Series
     designated for redemption in whole or in part.

          Registered bonds of the Seventeenth Series shall be
     transferable upon presentation and surrender thereof, for
     cancellation, at the office or agency of the Company in the
     Borough of Manhattan, The City of New York, and at such other
     office or agency of the Company as the Company may designate,
     by the registered holders thereof, in person or by duly
     authorized attorney, in the manner and upon payment, if
     required by the Company, of the charges prescribed in this
     Indenture.  In the manner and upon payment, if required by the
     Company, of the charges prescribed in this Indenture,
     registered bonds of the Seventeenth Series may be exchanged
     for a like aggregate principal amount of registered bonds of
     the Seventeenth Series of other authorized denominations, upon
     presentation and surrender thereof, for cancellation, at the
     office or agency of the Company in the Borough of Manhattan,
     The City of New York and at such other office or agency of the
     Company as the Company may designate.

     Section 13.    The Original Indenture is hereby supplemented
by adding immediately after Section 21N thereof Section 21O, as
follows:

     Section 21O.   In accordance with and upon compliance with
such provisions of this Indenture as shall be selected for such
purpose by the officers of the Company duly authorized to take such
action, $15,000,000 principal amount of the bonds of the
Seventeenth Series shall forthwith be executed by the Company and
delivered to the Trustee and shall be authenticated by the Trustee
and delivered from time to time in accordance with the order or
orders of the Company evidenced by a writing or writings signed in
the name of the Company by its President or one of its Vice
Presidents and its Treasurer or one of its Assistant Treasurers
(without awaiting the filing or recording of the Fourth 1993
Supplemental Indenture except to the extent required by Section 28
of this Indenture).

     Section 14.    At any meeting of bondholders held as provided
for in Article XX of the Original Indenture at which holders of
bonds of the Seventeenth Series are entitled to vote, all holders
of bonds of the Seventeenth Series at the time of such meeting
shall be entitled to vote thereat; provided, however, that the
Trustee may, and upon request of the Company or of a majority of
the bondholders of the Seventeenth Series shall, fix a day not
exceeding ninety days preceding the date for which the meeting is
called as a record date for the determination of holders of bonds
of the Seventeenth Series entitled to notice of and to vote at such
meeting and any adjournment thereof and only such registered owners
who shall have been such registered owners on the date so fixed,
and who are entitled to vote such bonds of the Seventeenth Series
at the meeting, shall be entitled to receive notice of such
meeting.

     Section 15.    As supplemented by this Fourth 1993
Supplemental Indenture, the Original Indenture is in all respects
ratified and confirmed, and the Original Indenture and this Fourth
1993 Supplemental Indenture shall be read, taken and construed as
one and the same instrument.  The bonds of the Seventeenth Series
are the original debt secured by this Fourth 1993 Supplemental
Indenture and the Original Indenture, and this Fourth 1993
Supplemental Indenture and the Original Indenture shall be, and be
deemed to be, the original lien instrument securing the bonds of
the Seventeenth Series.

     Nothing in this Fourth 1993 Supplemental Indenture contained
shall, or shall be construed to, confer upon any person other than
the holders of bonds issued under the Original Indenture and this
Fourth 1993 Supplemental Indenture, the Company and the Trustee,
any right to avail themselves of any benefit of any provisions of
the Original Indenture or of this Fourth 1993 Supplemental
Indenture.

     This Fourth 1993 Supplemental Indenture may be simultaneously
executed in any number of counterparts, each of which when so
executed shall be deemed to be an original; but such counterparts
shall together constitute but one and the same instrument.

     In Witness Whereof, Kentucky Power Company, party of the first
part, has caused this instrument to be signed in its name and
behalf by its Chairman, its President, a Vice President or an
Assistant Treasurer, and its corporate seal to be hereunto affixed
and attested by its Secretary or an Assistant Secretary, and
Bankers Trust Company, the party hereto of the second part, in
token of its acceptance of the trust hereby created, has caused
this instrument to be signed in its name and behalf by a Vice
President or an Assistant Vice President, and its corporate seal to
be hereunto affixed and attested by an Assistant Secretary. 
Executed and delivered as of the day and year first above written.

                              Kentucky Power Company
[Seal]

                              By _/s/ B. M. Barber__
                                     (B. M. Barber)
Attest:                            Assistant Treasurer

     _/s/ Jeffrey D. Cross_
     (Jeffrey D. Cross)
     Assistant Secretary

Signed, sealed, acknowledged and delivered by
  Kentucky Power Company in the presence of:


     _/s/ A. A. Pena______ 
     (A. A. Pena)

     _/s/ J. M. Adams, Jr._
     (J. M. Adams, Jr.)


                              Bankers Trust Company
[Seal]


                              By _/s/ Michael K. Clark_
                                   (Michael K. Clark)
                                     Vice President
Attest:



     _/s/ K. Wendy Kumar__
     (K. Wendy Kumar)
     Assistant Secretary

Signed, sealed, acknowledged and delivered by
  Bankers Trust Company in the presence of:



     _/s/ John Florio_____
     (John Florio)



     _/s/ K. Hackshaw_____
     (K. Hackshaw)

STATE OF OHIO       )
                    )    SS:
COUNTY OF FRANKLIN  )

     I, MARY M. SOLTESZ, a Notary Public, duly qualified,
commissioned and sworn, and acting in and for the County and State
aforesaid, hereby certify that on this 17th day of June, 1993:

     B. M. BARBER AND JEFFREY D. CROSS, whose names are signed to
the writing above, bearing a date as of the 15th day of June, 1993,
as an Assistant Treasurer and an Assistant Secretary, respectively,
of KENTUCKY POWER COMPANY, have this day acknowledged the same
before me in my County aforesaid.

     B. M. BARBER, who signed the writing above and hereto annexed
for KENTUCKY POWER COMPANY, a corporation, bearing a date as of the
15th day of June, 1993, has this day in my said County before me
acknowledged the said writing to be the act and deed of said
corporation.

     Before me appeared B. M. BARBER, to me personally known, who,
being by me duly sworn, did say that he is an Assistant Treasurer
of KENTUCKY POWER COMPANY, and that the seal affixed to said
instrument is the corporate seal of said corporation, and that said
instrument was signed and sealed in behalf of said corporation, by
authority of its Board of Directors and said B. M. BARBER
acknowledged said instrument to be the free act and deed of said
corporation.

     JEFFREY D. CROSS personally came before me this day and
acknowledged that he is an Assistant Secretary of KENTUCKY POWER
COMPANY, a corporation, and that by authority duly given and as the
act of the corporation, the foregoing instrument was signed in its
name by an Assistant Treasurer, sealed with its corporate seal, and
attested by himself as an Assistant Secretary.

     IN WITNESS WHEREOF, I have hereunto set my hand and official
notarial seal, in the County of Franklin and State of Ohio, this  
17th day of June, 1993.

                               /s/ Mary M. Soltesz             
                                   MARY M. SOLTESZ
                              Notary Public, State of Ohio
                              Commission expires July 13, 1994
[SEAL]


STATE OF NEW YORK   )
                    )    SS:
COUNTY OF NEW YORK  )

     I, PATRICIA M. CARILLO, a Notary Public, duly qualified,
commissioned and sworn, and acting in and for the County and State
aforesaid, hereby certify that on this 17th day of June, 1993:

     MICHAEL K. CLARK AND K. WENDY KUMAR, whose names are signed to
the writing above, bearing a date as of the 15th day of June, 1993,
as a Vice President and an Assistant Secretary, respectively, of
BANKERS TRUST COMPANY, have this day acknowledged the same before
me in my County aforesaid.

     MICHAEL K. CLARK, who signed the writing above and hereto
annexed for BANKERS TRUST COMPANY, a corporation, bearing a date as
of the 15th day of June, 1993, has this day in my said County
before me acknowledged the said writing to be the act and deed of
said corporation.

     Before me appeared MICHAEL K. CLARK, to me personally known,
who, being by me duly sworn, did say that he is a Vice President of
BANKERS TRUST COMPANY, and that the seal affixed to said instrument
is the corporate seal of said corporation, and that said instrument
was signed and sealed in behalf of said corporation, by authority
of its Board of Directors and said MICHAEL K. CLARK acknowledged
said instrument to be the free act and deed of said corporation.

     K. WENDY KUMAR personally came before me this day and
acknowledged that she is an Assistant Secretary of BANKERS TRUST
COMPANY, a corporation, and that by authority duly given and as the
act of the corporation, the foregoing instrument was signed in its
name by a Vice President, sealed with its corporate seal, and
attested by herself as an Assistant Secretary.

     IN WITNESS WHEREOF, I have hereunto set my hand and official
notarial seal, in the County and State of New York, this 17th day
of June, 1993.

                               /s/ Patricia M. Carillo         
                                   PATRICIA M. CARILLO
                              Notary Public, State of New York
                              No. 41-4747732
                              Qualified in Queens County
                              Certificate filed in New York County
                              Commission expires May 31, 1995
[SEAL]

This instrument was prepared by Jeffrey D. Cross, 1 Riverside Plaza,
Columbus, Ohio 43215.


                           SCHEDULE I



                     KENTUCKY POWER COMPANY
                 FIRST MORTGAGE BOND, DESIGNATED
                 SECURED MEDIUM TERM NOTE, 6.70%
                     SERIES DUE JULY 1, 2003


Bond No.    
Original Issue Date:  June 24, 1993
Principal Amount:             
Semi-annual Interest Payment Dates:  February 1 and August 1
Record Dates:  January 15 and July 15
CUSIP No:  49138P AH 9


          KENTUCKY POWER COMPANY, a corporation of the Commonwealth
of Kentucky (hereinafter called the "Company"), for value received,
hereby promises to pay to            or registered assigns, the
Principal Amount set forth above on the maturity date specified in
the title of this bond in lawful money of the United States of
America, at the office or agency of the Company in the Borough of
Manhattan, The City of New York, and to pay to the registered owner
hereof interest on said amount from the date of authentication of
this bond (herein called the "Issue Date") or latest semi-annual
interest payment date to which interest has been paid on the bonds
of this series preceding the Issue Date, unless the Issue Date be
an interest payment date to which interest is being paid, in which
case from the Issue Date or unless the Issue Date be the record
date for the interest payment date first following the Original
Issue Date set forth above or a date prior to such record date,
then from the Original Issue Date (or, if the Issue Date is between
the record date for any interest payment date and such interest
payment date, then from such interest payment date, provided,
however, that if and to the extent that the Company shall default
in the payment of the interest due on such interest payment date,
then from the next preceding semi-annual interest payment date to
which interest has been paid on the bonds of this series, or if
such interest payment date is the interest payment date first
following the Original Issue Date set forth above, then from the
Original Issue Date), until the principal hereof shall have become
due and payable, at the rate per annum specified in the title of
this bond, payable on February 1 and August 1 of each year
(commencing August 1, 1993) and on the maturity date specified in
the title of this bond; provided that, at the option of the
Company, such interest may be paid by check, mailed to the
registered owner of this bond at such owner's address appearing on
the register hereof.

     This bond is one of a duly authorized issue of bonds of the
Company, issuable in series, and is one of a series known as its
First Mortgage Bonds, of the series designated in its title, all
bonds of all series issued and to be issued under and equally
secured (except insofar as any sinking fund, established in
accordance with the provisions of the Mortgage hereinafter
mentioned, may afford additional security for the bonds of any
particular series) by a Mortgage and Deed of Trust (herein,
together with any indentures supplemental thereto, called the
Mortgage), dated as of May 1, 1949, executed by the Company to
BANKERS TRUST COMPANY and JOSEPH C. KENNEDY, as Trustees, to which
Mortgage reference is made for a description of the property
mortgaged and pledged, the nature and extent of the security, the
rights of the holders of the bonds and of the Trustee in respect
thereof, the duties and immunities of the Trustee, and the terms
and conditions upon which the bonds are secured.  With the consent
of the Company and to the extent permitted by and as provided in
the Mortgage, the rights and obligations of the Company and/or of
the holders of the bonds and/or coupons and/or the terms and
provisions of the Mortgage and/or of any instruments supplemental
thereto may be modified or altered by affirmative vote, or written
consent, of the holders of at least seventy-five per centum (75%)
in principal amount of the bonds affected by such modification or
alteration then outstanding under the Mortgage (excluding bonds
disqualified from voting by reason of the Company's interest
therein as provided in the Mortgage); provided that, without the
consent of the owner hereof, no such modification or alteration
shall permit the extension of the maturity of the principal of or
interest on this bond or the reduction in the rate of interest
hereon or any other modification in the terms of payment of such
principal or interest or the creation of a lien on the mortgaged
and pledged property ranking prior to or on a parity with the lien
of the Mortgage or the deprivation of the holder of a lien upon
such property or reduce the above percentage.

     As provided in said Mortgage, said bonds may be for various
principal sums and are issuable in series, which may mature at
different times, may bear interest at different rates and may
otherwise vary as therein provided, and this bond is one of a
series entitled "First Mortgage Bonds, Designated Secured Medium
Term Notes, 6.70% Series due July 1, 2003 (herein called "bonds of
the Seventeenth Series") created by an Indenture Supplemental dated
as of June 15, 1993 (the "Fourth 1993 Supplemental Indenture"), as
provided for in said Mortgage.

          The interest payable on any February 1 or August 1 (other
than interest payable upon redemption) will, subject to certain
exceptions provided in said Fourth 1993 Supplemental Indenture, be
paid to the person in whose name this bond is registered at the
close of business on the record date, which shall be the January 15
or July 15, as the case may be, next preceding such interest
payment date, or, if such January 15 or July 15 is not a Business
Day (as hereinbelow defined), the next preceding Business Day.  The
term "Business Day" means any day, other than a Saturday or Sunday,
which is not a day on which banking institutions or trust companies
in The City of New York, New York or the city in which is located
any office or agency maintained for the payment of principal of or
premium, if any, or interest on bonds of the Seventeenth Series are
authorized or required by law, regulation or executive order to
remain closed.

          The Company and the Trustee may deem and treat the person
in whose name this bond is registered as the absolute owner hereof
for the purpose of receiving payment of or on account of principal
or (subject to the provisions hereof) interest hereon and for all
other purposes, and the Company and the Trustee shall not be
affected by any notice to the contrary.

          If any semi-annual interest payment date, redemption
date, or the maturity date is not a Business Day, payment of
amounts due on such date may be made on the next succeeding
Business Day, and, if such payment is made or duly provided for on
such Business Day, no interest shall accrue on such amounts for the
period from and after such interest payment date, redemption date,
or the maturity date, as the case may be, to such Business Day.

          The Company shall not be required to make transfers or
exchanges of bonds of the Seventeenth Series for a period of
fifteen days next preceding any interest payment date or next
preceding any selection of bonds of the Seventeenth Series to be
redeemed and the Company shall not be required to make transfers or
exchanges of bonds of the Seventeenth Series designated for
redemption in whole or in part.

          Any or all of the bonds of the Seventeenth Series may be
redeemed by the Company, on or after July 1, 1998 at its option, or
by operation of various provisions of the Mortgage, in whole at any
time or in part from time to time upon not less than thirty but not
more than ninety days' previous notice given by mail to the
registered owners of the bonds to be redeemed all as provided in
the Mortgage, (a) if redeemed otherwise than by the use or
application of cash deposited pursuant to the maintenance and
replacement fund provisions of Section 40 of the Mortgage or cash
deposited with or held by the Trustee representing the proceeds of
insurance or released property pursuant to Sections 38 and 67 of
the Mortgage, at an amount equal to a percentage of the principal
amount thereof determined as set forth in Annex A hereto under the
heading "Regular Redemption Price" together in each case with
accrued interest to the date fixed for redemption; or (b) if
redeemed by the use or application of cash deposited pursuant to
the maintenance and replacement fund provisions of Section 40 of
Mortgage or cash deposited with or held by the Trustee representing
the proceeds of insurance or released property pursuant to Sections
38 and 67 of Mortgage, at an amount equal to 100% of the principal
amount thereof together in each case with accrued interest to the
date fixed for redemption.

     The principal hereof may be declared or may become due prior
to the express date of the maturity hereof on the conditions, in
the manner and at the time set forth in the Mortgage, upon the
occurrence of a completed default as in the Mortgage provided.

     The bonds of this series are issuable only as registered bonds
without coupons in denominations of $1,000 and authorized multiples
thereof.  This bond is transferable as prescribed in the Mortgage
by the registered owner hereof in person, or by his duly authorized
attorney, at the office or agency of the Company in the Borough of
Manhattan, The City of New York, and at such other office or agency
of the Company as the Company may designate, upon surrender and
cancellation of this bond and upon payment, if the Company shall
require it, of the transfer charges prescribed in the Mortgage,
and, thereupon, a new registered bond or bonds of authorized
denominations of the same series for a like principal amount will
be issued to the transferee in exchange herefor as provided in the
Mortgage.  In the manner and upon payment, if the Company shall
require it, of the charges prescribed in the Mortgage, registered
bonds of this series may be exchanged for a like aggregate
principal amount of registered bonds of other authorized
denominations of the same series, upon presentation and surrender
thereof, for cancellation, at the office or agency of the Company
in the Borough of Manhattan, The City of New York, or at such other
office or agency of the Company as the Company may designate.

     No recourse shall be had for the payment of the principal of
or interest on this bond against any incorporator or any past,
present or future stockholder, officer or director, as such, of the
Company, or any successor corporation, either directly or through
the Company or any successor corporation, under any rule of law,
statute or constitution or by the enforcement of any assessment or
otherwise, all such liability of incorporators, stockholders,
officers and directors, as such, being waived and released by the
holder or owner hereof by the acceptance of this bond and being
likewise waived and released by the terms of the Mortgage.

     This bond shall not become valid or obligatory for any purpose
until BANKERS TRUST COMPANY, the Trustee under the Mortgage, or its
successor thereunder, shall have signed the form of Authentication
Certificate endorsed hereon.

     In Witness Whereof, Kentucky Power Company has caused this
bond to be executed in its name by the signature of its Chairman of
the Board, its President or one of its Vice Presidents and its
corporate seal, or a facsimile thereof, to be impressed or
imprinted hereon and attested by the signature of its Secretary or
one of its Assistant Secretaries.

Dated:

                                       KENTUCKY POWER COMPANY


                                       By________________________
                                             Vice President

(SEAL)

                                       Attest:___________________
                                              Assistant Secretary


TRUSTEE'S AUTHENTICATION CERTIFICATE

This bond is one of the bonds,
of the series herein designated,
described in the within-mentioned 
Mortgage.

BANKERS TRUST COMPANY,
                      as Trustee,



By______________________________
       Authorized Officer


                 ANNEX A TO FIRST MORTGAGE BOND,
              DESIGNATED SECURED MEDIUM TERM NOTE,
                  6.70% SERIES DUE JULY 1, 2003



          (If redeemed during
          the twelve months              Regular
          beginning July 1)             Redemption
                  Year                    Price   

                  1998                    101.92%
                  1999                    100.96
                  2000                    100.00
                  2001                    100.00
                  2002                    100.00


          FOR VALUE RECEIVED, the undersigned hereby sell(s),
assign(s) and transfer(s) unto

(PLEASE INSERT SOCIAL SECURITY OR OTHER
   IDENTIFYING NUMBER OF ASSIGNEE)

_______________________________________
________________________________________________________________
________________________________________________________________
(PLEASE PRINT OR TYPE NAME AND ADDRESS, INCLUDING ZIP CODE, OF
________________________________________________________________
ASSIGNEE) the within Bond and all rights thereunder, hereby
________________________________________________________________
irrevocably constituting and appointing such person attorney to 
________________________________________________________________
transfer such Bond on the books of the Issuer, with full power of 
________________________________________________________________
substitution in the premises.



Dated: ______________________      ____________________________



NOTICE:   The signature to this assignment must correspond with the
          name as written upon the face of the within Bond in every
          particular without alteration or enlargement or any
          change whatsoever.




<PAGE>
<TABLE>                                                                                                 EXHIBIT 12
                                                             KENTUCKY POWER COMPANY
                                                Computation of Ratio of Earnings to Fixed Charges
                                                        (in thousands except ratio data)
<CAPTION>
                                                                   Year Ended December 31,             
                                                       1989       1990       1991       1992      1993
<S>                                                  <C>        <C>        <C>        <C>       <C>
Fixed Charges:
 Interest on First Mortgage Bonds. . . . . . . . . . $ 7,715    $ 7,715    $11,064    $13,275   $17,472
 Interest on Other Long-term Debt. . . . . . . . . .  11,631     11,455      9,345      7,668     2,033
 Interest on Short-term Debt . . . . . . . . . . . .     150        945        856        413     1,001
 Miscellaneous Interest Charges. . . . . . . . . . .     853        861      1,027        861       523
 Estimated Interest Element in Lease Rentals . . . .     900        300        800        800       800
      Total Fixed Charges. . . . . . . . . . . . . . $21,249    $21,276    $23,092    $23,017   $21,829

Earnings:
 Net Income. . . . . . . . . . . . . . . . . . . . . $36,324    $32,480    $28,465    $26,537   $18,031
 Plus Federal Income Taxes . . . . . . . . . . . . .  12,949     10,827      5,662      1,465     1,620
 Plus State Income Taxes . . . . . . . . . . . . . .   3,590      3,828      2,389      1,891     1,116
 Plus Fixed Charges (as above) . . . . . . . . . . .  21,249     21,276     23,092     23,017    21,829
      Total Earnings . . . . . . . . . . . . . . . . $74,112    $68,411    $59,608    $52,910   $42,596

Ratio of Earnings to Fixed Charges . . . . . . . . .    3.48       3.21       2.58       2.29      1.95

</TABLE>

<PAGE>
MANAGEMENT'S NARRATIVE ANALYSIS
OF RESULTS OF OPERATIONS


   Net  income for  1993 decreased  $8.5  million or  32% due  mainly to  the
scheduled maintenance outage of Unit 2 of the Big Sandy Plant.

Operating Revenues Decrease

   The  decrease  in  operating  revenues,  which  was  mainly  in  wholesale
revenues, can be analyzed as follows:

                         Increase (Decrease)
(dollars in millions)    From Previous Year     
                         Amount      %  

Retail:
   Price variance        $(12.3)         
   Volume variance          6.0          
                           (6.3)    (2.5)
Wholesale:
   Price variance           1.8          
   Volume variance        (14.8)         
                          (13.0)   (21.1)
Other Operating Revenues    0.3          
    Total                $(19.0)    (6.1)

   Wholesale revenues decreased mainly  due to a decline in  wholesale energy
sales to the AEP System Power Pool due to the scheduled maintenance outage of
Big  Sandy Plant Unit  2 and the  availability of an  affiliate's two nuclear
units after refueling outages in 1992.

   Although retail energy sales increased due to a return  to normal weather,
retail  revenues decreased  as lower  average  fuel costs  were passed  on to
customers.

Operating Expenses Decrease

   The $9.4 million decrease in operating expense can be analyzed as follows:

                          Increase (Decrease)
(dollars in millions)     From Previous Year     
                          Amount      %  

Operating Expenses:
  Fuel                    $(21.8)   (26.0)
  Purchased Power            3.0      3.3 
  Other Operation            3.2      8.9 
  Maintenance                6.4     29.0 
  Depreciation               0.7      3.2 
  Taxes Other Than
      Federal Income Taxes  (0.8)    (9.5)
  Federal Income Taxes      (0.1)    (9.0)
       Total              $ (9.4)    (3.6)<PAGE>

   The Big  Sandy Plant Unit  2 maintenance outage  reduced net   generation,
decreasing fuel expense and increasing  purchased power  expense.  The 
decline in fuel  expense was also attributable to lower coal prices.

   Other operation expense increased mainly due to a change in accounting for
postretirement  benefits other  than pensions  from pay-as-you-go  to accrual
accounting in accordance with a new accounting standard.

   Maintenance expense increased mainly due to the Big Sandy Plant outage and
repairs to overhead lines damaged in a June 1993 windstorm.

   The decrease in taxes other than federal income taxes was primarily due to
lower state income taxes  reflecting a decrease in pre-tax  operating income.
The decrease in  federal income  tax expense attributable  to operations  was
primarily due to a decrease in pre-tax operating income offset in part by the
recordation in 1992 of  favorable accrual adjustments for prior  year federal
income tax returns.

Interest Expense

   The refinancing of long-term debt at lower  interest rates resulted in the
reduction in interest expense.

<PAGE>
INDEPENDENT AUDITORS' REPORT



To the Shareowner and Board of
 Directors of Kentucky Power Company:

We  have audited the accompanying balance sheets of Kentucky Power Company as
of December 31, 1993 and 1992, and the related statements of income, retained
earnings, and  cash flows for  each of the  three years  in the period  ended
December 31, 1993.  These financial statements  are the responsibility of the
Company's  management.  Our responsibility is  to express an opinion on these
financial statements based on our audits.

We conducted  our  audits  in  accordance with  generally  accepted  auditing
standards.   Those standards  require that we  plan and perform  the audit to
obtain  reasonable assurance about whether  the financial statements are free
of  material misstatement.   An audit  includes examining,  on a  test basis,
evidence supporting the amounts and disclosures in  the financial statements.
An  audit  also  includes  assessing  the  accounting  principles  used   and
significant estimates made by  management, as well as evaluating  the overall
financial  statement  presentation.   We believe  that  our audits  provide a
reasonable basis for our opinion.

In our opinion,  such financial  statements present fairly,  in all  material
respects, the financial position of Kentucky Power Company as of December 31,
1993  and 1992, and the results of its operations and its cash flows for each
of  the three years in the period  ended December 31, 1993 in conformity with
generally accepted accounting principles.

As  discussed in Notes  1 and 5  in Notes to  Financial Statements, effective
January 1,  1993, the  Company changed  its method  of accounting  for income
taxes to conform  with Statement  of Financial Accounting  Standards No.  109
"Accounting   for  Income   Taxes,"  and   its   method  of   accounting  for
postretirement  benefits other  than pensions  to conform  with  Statement of
Financial  Accounting   Standards   No.  106   "Employers'   Accounting   for
Postretirement Benefits Other Than Pensions."





DELOITTE & TOUCHE
Columbus, Ohio

February 22, 1994
<PAGE>
<PAGE>
<TABLE>
STATEMENTS OF INCOME
<CAPTION>
                                                        Year Ended December 31, 
                                                      1993        1992        1991  
                                                          (in thousands)
<S>                                                <C>         <C>         <C>
OPERATING REVENUES                                 $294,252    $313,216    $306,832 

OPERATING EXPENSES:
 Fuel                                                62,106      83,954      61,635 
 Purchased Power                                     94,806      91,787      99,739 
 Other Operation                                     38,688      35,529      31,617 
 Maintenance                                         28,687      22,231      27,339 
 Depreciation and Amortization                       22,275      21,580      21,008 
 Taxes Other Than Federal Income Taxes                7,504       8,289       9,124 
 Federal Income Taxes                                 1,450       1,594       6,055 
     TOTAL OPERATING EXPENSES                       255,516     264,964     256,517 

OPERATING INCOME                                     38,736      48,252      50,315 

NONOPERATING INCOME                                      59         221         139 

INCOME BEFORE INTEREST CHARGES                       38,795      48,473      50,454 

INTEREST CHARGES                                     20,764      21,936      21,989 

NET INCOME                                         $ 18,031    $ 26,537    $ 28,465 



STATEMENTS OF RETAINED EARNINGS
<CAPTION>
                                                        Year Ended December 31, 
                                                      1993        1992        1991  
                                                          (in thousands)
<S>                                                 <C>         <C>         <C>
RETAINED EARNINGS JANUARY 1                         $89,957     $84,771     $76,769 

NET INCOME                                           18,031      26,537      28,465 

CASH DIVIDENDS DECLARED                              22,692      21,351      20,463 

RETAINED EARNINGS DECEMBER 31                       $85,296     $89,957     $84,771 

See Notes to Financial Statements.
</TABLE>
<PAGE>
<PAGE>
<TABLE>
STATEMENTS OF CASH FLOWS
<CAPTION>
                                                           Year Ended December 31, 
                                                      1993        1992        1991  
                                                               (in thousands)
<S>                                                <C>         <C>         <C>
OPERATING ACTIVITIES:
 Net Income                                        $ 18,031    $ 26,537    $ 28,465 
 Adjustments for Noncash Items:
   Depreciation and Amortization                     22,358      21,667      21,085 
   Deferred Federal Income Taxes                       (224)     (3,140)     (1,213)
   Deferred Investment Tax Credits                   (1,528)     (1,331)     (1,550)
 Changes in Certain Current 
   Assets and Liabilities:
     Accounts Receivable (net)                       (1,953)        556      (1,182)
     Fuel, Materials and Supplies                       449       8,857       3,710 
     Accrued Utility Revenues                         2,228      (1,966)     (3,760)
     Accounts Payable                                 2,000        (736)     (7,069)
 Other (net)                                         (4,408)      3,287      (3,209)
     Net Cash Flows From Operating Activities        36,953      53,731      35,277 

INVESTING ACTIVITIES:
 Construction Expenditures                          (35,247)    (31,683)    (29,191)
 Proceeds from Sales of Property                      1,294       1,567        -    
     Net Cash Flows Used For Investing Activities   (33,953)    (30,116)    (29,191)

FINANCING ACTIVITIES:
 Issuance of Long-term Debt                          84,115      34,527      59,343 
 Retirement of Long-term Debt                       (85,885)    (35,000)    (40,000)
 Change in Short-term Debt (net)                     21,250      (1,600)     (6,875)
 Dividends Paid                                     (22,692)    (21,351)    (20,463)
     Net Cash Flows Used For Financing Activities    (3,212)    (23,424)     (7,995)

Net Increase (Decrease) in Cash 
  and Cash Equivalents                                 (212)        191      (1,909)
Cash and Cash Equivalents January 1                   1,070         879       2,788 
Cash and Cash Equivalents December 31              $    858    $  1,070    $    879 



See Notes to Financial Statements.
</TABLE>
<PAGE>
<PAGE>
<TABLE>
BALANCE SHEETS
<CAPTION>
                                                                   December 31, 
                                                                  1993        1992  
                                                                   (in thousands)   
<S>                                                            <C>         <C>
ASSETS

ELECTRIC UTILITY PLANT:
 Production                                                    $211,617    $205,771 
 Transmission                                                   249,966     243,002 
 Distribution                                                   281,834     267,280 
 General                                                         54,637      54,397 
 Construction Work in Progress                                    9,374      10,406 
        Total Electric Utility Plant                            807,428     780,856 
  Accumulated Depreciation and Amortization                     248,673     238,342 
        NET ELECTRIC UTILITY PLANT                              558,755     542,514 


OTHER PROPERTY AND INVESTMENTS                                    6,763       8,020 


CURRENT ASSETS:
 Cash and Cash Equivalents                                          858       1,070 
 Accounts Receivable:
     Customers                                                   18,385      18,218 
     Affiliated Companies                                         4,183       3,232 
     Miscellaneous                                                1,778         983 
     Allowance for Uncollectible Accounts                          (208)       (248)
 Fuel - at average cost                                           8,405       8,786 
 Materials and Supplies - at average cost                         8,804       8,872 
 Accrued Utility Revenues                                        10,476      12,704 
 Prepayments                                                      1,367       1,351 
        TOTAL CURRENT ASSETS                                     54,048      54,968 


REGULATORY ASSETS:
 Amounts Due From Customers For Future Federal Income Taxes      37,910        -    
 Other                                                           12,903      11,198 
        TOTAL REGULATORY ASSETS                                  50,813      11,198 

           TOTAL                                               $670,379    $616,700 



See Notes to Financial Statements.
</TABLE>
<PAGE>
<PAGE>
<TABLE>
<CAPTION>
                                                                   December 31, 
                                                                  1993        1992  
                                                                 (in thousands)
<S>                                                             <C>         <C>
CAPITALIZATION AND LIABILITIES

CAPITALIZATION:
 Common Stock - Par Value $50:
    Authorized - 2,000,000 Shares
    Outstanding - 1,009,000 Shares                              $ 50,450    $ 50,450
 Paid-in Capital                                                  58,750      58,750
 Retained Earnings                                                85,296      89,957
         Total Common Shareowner's Equity                        194,496     199,157
 Long-term Debt                                                  253,495     199,097
         TOTAL CAPITALIZATION                                    447,991     398,254

OTHER NONCURRENT LIABILITIES                                       7,678       6,431

CURRENT LIABILITIES:
 Long-term Debt Due Within One Year                                 -         55,000
 Short-term Debt                                                  38,150      16,900
 Accounts Payable:
     General                                                      10,392       9,330
     Affiliated Companies                                          8,064       7,126
 Customer Deposits                                                 4,621       4,928
 Taxes Accrued                                                     6,767       8,483
 Interest Accrued                                                  5,905       4,383
 Other                                                             8,186       9,689

         TOTAL CURRENT LIABILITIES                                82,085     115,839

DEFERRED FEDERAL INCOME TAXES                                    108,966      71,280

DEFERRED INVESTMENT TAX CREDITS                                   16,454      17,696

DEFERRED CREDITS                                                   7,205       7,200

COMMITMENTS AND CONTINGENCIES (Note 2)

                    TOTAL                                       $670,379    $616,700
</TABLE>
<PAGE>
<PAGE>
NOTES TO FINANCIAL STATEMENTS

1.  SIGNIFICANT ACCOUNTING POLICIES:

Organization

   Kentucky Power Company (the Company or KEPCo) is a wholly-owned subsidiary
of American  Electric Power Company, Inc.  (AEP Co., Inc.), a  public utility
holding  company.  KEPCo is engaged in the generation, purchase, transmission
and distribution of electric power  in eastern Kentucky.  As a member  of the
American Electric Power (AEP) System Power Pool (Power Pool) and a  signatory
company to  the AEP  Transmission Equalization Agreement,  KEPCo's facilities
are operated in  conjunction with  the facilities of  certain other AEP  Co.,
Inc. owned utilities as an integrated utility system.

Regulation

   As  a member  of the  AEP System  KEPCo is  subject  to regulation  by the
Securities  and Exchange  Commission (SEC)  under the Public  Utility Holding
Company Act of 1935  (1935 Act).  Retail rates  are approved by the  Kentucky
Public Service Commission (KPSC).   The Federal Energy  Regulatory Commission
(FERC) regulates wholesale rates.

Basis of Accounting

   As  a  rate-regulated entity,  KEPCo's  financial  statements reflect  the
actions  of regulators  that may result  in the  recognition of  revenues and
expenses  in  different  time periods  than  enterprises  that  are not  rate
regulated.   In accordance with  Statement of Financial  Accounting Standards
(SFAS) No.  71, Accounting  for the  Effects of  Certain Types  of Regulation
(SFAS 71), regulatory assets  and liabilities are recorded to  defer expenses
or revenues reflecting such rate-making differences.

Utility Plant

   Electric utility plant is stated at original cost and is generally subject
to first mortgage liens.   Additions, major replacements and  betterments are
added  to  the plant  accounts.   Retirements  from  the  plant accounts  and
associated  removal  costs, net  of  salvage, are  deducted  from accumulated
depreciation.

   The  costs of  labor,  materials and  overheads  incurred to  operate  and
maintain utility plant are included in operating expenses.

Allowance for Funds Used During Construction 
(AFUDC)

   AFUDC is a noncash income item that is recovered over  the service life of
utility  plant through  depreciation  and represents  the  estimated cost  of
borrowed and equity funds used to finance construction projects.  The average
rates used to  accrue AFUDC were 4%  in 1993, and 8%  in both 1992 and  1991.
The amounts  of AFUDC  accrued were  $265,000 in 1993,  $411,000 in  1992 and
$360,000 in 1991.
<PAGE>
Depreciation and Amortization

   Depreciation  is provided  on  a straight-line  basis  over the  estimated
useful  lives  of  property and  is  calculated  largely through  the  use of
composite  rates  by   functional  class  (i.e.,   production,  transmission,
distribution,  etc.).    Amounts  to be  used  for  demolition  of  plant are
recovered through depreciation charges included in rates.

Cash and Cash Equivalents

   Cash and cash equivalents include temporary cash investments with original
maturities of three months or less.

Operating Revenues

   Revenues include  an  accrual for  electricity  consumed but  unbilled  at
month-end as well as billed revenues.

Fuel Cost

   Changes in retail jurisdictional  fuel costs are deferred until  reflected
in billings to customers in later months through a fuel adjustment mechanism.
Wholesale  jurisdictional  fuel  cost  changes  are expensed  and  billed  as
incurred.

Income Taxes

   Effective January 1,  1993, the  Company adopted the  liability method  of
accounting for income taxes as prescribed by SFAS 109, Accounting  for Income
Taxes.   Under this standard  deferred federal income  taxes are provided for
all temporary differences between the  book cost and tax basis of  assets and
liabilities which  will result in a  future tax consequence.   In prior years
deferred federal  income taxes were  provided for timing  differences between
book  and taxable  income except  where  flow-through accounting  for certain
differences  was reflected  in rates.   Flow-through  accounting is  a method
whereby federal  income tax  expense for  a particular item  is the  same for
accounting and rate-making as in the federal income tax return.   As a result
of  the adoption of SFAS 109, significant additional deferred tax liabilities
were  recorded  for  items afforded  flow-through  treatment  in  rates.   In
accordance  with SFAS  71, significant  corresponding regulatory  assets were
also recorded to reflect the future recovery of additional taxes due when the
temporary  differences reverse.   As  a result  of this change  in accounting
effective  January  1, 1993,  deferred  federal  income  tax liabilities  and
regulatory  assets increased by $26.8 million and  there was no effect on net
income.

   Investment tax credits utilized in prior years' federal income tax returns
were deferred  and are  being amortized  over the life  of the  related plant
investment in accordance with rate-making treatment.

Debt

   Gains and losses  on reacquired debt are  deferred and amortized  over the
term of  the reacquired debt.   If the  debt is refinanced  the reacquisition
costs are deferred and amortized over the term of the replacement debt.

   Debt discount or premium and debt issuance expenses are amortized over the
term of the related debt, with the amortization included in interest charges.

Other Property and Investments

   Other property and investments are generally stated at cost.

Reclassifications

   Certain prior-period  amounts were  reclassified to conform  with current-
period presentation.


2. COMMITMENTS AND CONTINGENCIES:

Construction

   Construction expenditures for  the years 1994-1996  are estimated at  $153
million and, in connection therewith, certain commitments have been made.

Fuel Supply

   Long-term fuel supply contracts generally contain clauses that provide for
periodic price adjustments.  The contracts are for various terms, the longest
of which  extends to  the year  2001 and contain  various clauses  that would
release  KEPCo from its  obligation under  certain force  majeure conditions.
The fuel adjustment mechanism  generally provides for recovery of  changes in
the cost of fuel. 

Environmental Matters - Clean Air

   The  Clean Air  Act  Amendments  of  1990  require,  among  other  things,
significant reductions  in sulfur  dioxide and  nitrogen oxides emitted  from
various  existing  AEP  System generating  plants.    The  law established  a
deadline  of 1995 for Phase I reductions  and 2000 for Phase II reductions as
well as a  permanent nationwide cap  on sulfur dioxide emissions  after 1999.
The  Big Sandy  Plant  is not  affected  by Phase  I  emissions requirements;
however, a portion of the costs of Phase I compliance for the AEP System will
be incurred through the AEP System Power Pool (which is described in Note 4).
The compliance plan for the AEP System's generating units affected by Phase I
includes  installation of flue gas desulfurization systems (scrubbers) at the
two  unit 2,600-mw Gavin Plant owned by  an affiliate, Ohio Power Company and
fuel switching at several other affected affiliated plants.  Additional costs
will be incurred to comply with Phase II requirements at  the Big Sandy Plant
and those  of affiliated Power Pool  members.  If KEPCo is  unable to recover
its share  of the AEP  System costs of compliance,  it would have  an adverse
impact on results of operations.

Other Environmental Matters

   KEPCo is subject  to regulation  by federal, state  and local  authorities
with respect to air and water quality and other environmental matters.

   The  generation of  electricity produces  non-hazardous and  hazardous by-
products.   Asbestos,  polychlorinated biphenyls  (PCBs) and  other hazardous
materials have been used in the Big Sandy Plant and transmission/distribution
facilities.   Substantial costs  to store and  dispose of  hazardous and non-
hazardous  materials have been incurred.   Significant additional costs could
be incurred in  the future to meet  the requirements of new  laws and regula-
tions,  if enacted  and to  clean up  existing disposal sites  under existing
legislation.   Management has no knowledge of any material unrecorded cleanup
costs.

Litigation

 KEPCo  is involved  in a  number of  legal  proceedings and  claims.   While
management is unable to predict the outcome of litigation, it is not expected
that  the resolution of these matters will  have a material adverse effect on
financial condition.


3. DIVIDEND RESTRICTIONS:

   Mortgage indentures  place various  restrictions  on the  use of  retained
earnings for  the payment of cash dividends on common stock.  At December 31,
1993,  approximately  $34.2 million  of  retained  earnings were  restricted.
Regulatory approval is required to pay dividends out of paid-in capital. 


4. RELATED-PARTY TRANSACTIONS:

  KEPCo has a Unit Power Agreement with AEP Generating Company (AEGCo), which
expires in 1999, to purchase 15% of the total output of the two unit 2,600-mw
capacity Rockport  Plant.  Under the  Unit Power Agreement there  is a demand
charge for the right to receive the power, which is payable even if the power
is not taken.   The amount of  the demand charge is  such that when added  to
other amounts  received by  AEGCo, it  will enable AEGCo  to recover  all its
operating  and other  expenses including  a FERC-approved  rate of  return on
common equity.   Purchases from  AEGCo totaled $66.6  million in 1993,  $71.6
million in 1992 and $72 million in 1991.  AEGCo is an affiliated company that
is not a member of the AEP System Power Pool (Power Pool).

  Benefits  and costs of the System's generating plants are shared by members
of the  Power Pool.  Under the terms of the System Interconnection Agreement,
capacity  charges and  credits  are  designed to  allocate  the  cost of  the
System's  generating reserves  among the  Power Pool  members based  on their
relative  peak demands  and  generating reserves.    Power Pool  members  are
compensated for the out-of-pocket costs of energy delivered to the Power Pool
and charged for energy received from the Power Pool.

  Operating revenues include $27.3 million in 1993, $43.9 million in 1992 and
$28.9 million in 1991 for supplying energy to the Power Pool.

<PAGE>
 Charges  for Power Pool capacity and energy were included in purchased power
expense as follows:

                          Year Ended December 31,    
                         1993      1992      1991
                              (in thousands)

Capacity Charge       $ 5,490   $ 6,250   $   964
Energy Charge          20,870    11,630    22,225
     Total            $26,360   $17,880   $23,189

  Power  Pool members share in wholesale sales to unaffiliated utilities made
by the Power Pool.  The Company's share was included in operating revenues in
the amount of $19.9  million in 1993, $16.3 million in 1992 and $21.7 million
in 1991.

  In addition, the Power Pool purchases power from unaffiliated companies for
immediate resale to  other unaffiliated  utilities.  The  Company's share  of
these  purchases was  included in  purchased power  expense and  totaled $1.8
million in 1993,  $2.3 million in  1992 and $4.6 million  in 1991.   Revenues
from these transactions are included in the above Power Pool wholesale sales.

  AEP System companies participate  in a transmission equalization agreement.
This  agreement   combines  certain  AEP  System   companies'  investment  in
transmission  facilities and shares the  costs of ownership  in proportion to
the System companies' respective peak demands.   Pursuant to the terms of the
agreement,  other operating expense  includes credits  of $3.8  million, $4.2
million and $5.7  million for transmission  services in 1993, 1992  and 1991,
respectively.

  American  Electric  Power  Service  Corporation  (AEPSC)  provides  certain
managerial and professional services  to AEP System companies.  The  costs of
the services are determined by  AEPSC on a direct-charge basis to  the extent
practicable, and on reasonable  bases of proration  for indirect costs.   The
charges for services are made at cost and include no compensation for the use
of equity  capital, which is  furnished to AEPSC  by AEP Co., Inc.   Billings
from  AEPSC are  expensed  or  capitalized depending  on  the  nature of  the
services rendered.   AEPSC and its billings are subject  to the regulation of
the SEC under the 1935 Act.


5. BENEFIT PLANS:

   KEPCo  participates   in  the  AEP   System  pension  plan,   a  trusteed,
noncontributory defined  benefit plan  covering all employees  meeting eligi-
bility  requirements.  Benefits are  based on service  years and compensation
levels.  Effective January 1, 1992 employees may  retire without reduction of
benefits at age 62  and with reduced  benefits as early as  age 55.   Pension
costs  are allocated by first  charging each System  company with its service
cost  and then  allocating the  remaining pension  cost in proportion  to its
share  of the projected  benefit obligation.   The funding policy  is to make
annual trust fund contributions equal to the net periodic pension  cost up to
the maximum amount deductible for federal income taxes, but not less than the
minimum contribution required by law.

   Net pension  costs for the  years ended December  31, 1993, 1992  and 1991
were $989,000, $1,180,000 and $477,000, respectively.

   An  employee  savings  plan  is   offered  which  allows  participants  to
contribute  up to 16% of  their salaries into  three investment alternatives,
including  AEP Co.,  Inc. common  stock.   The Company contributes  an amount
equal  to one-half  of the  first  6% of  the employees'  contribution.   The
Company's contribution is invested in AEP Co.,  Inc. common stock and totaled
$658,000 in 1993, $657,000 in 1992 and $615,000 in 1991.

   Certain other benefits  are provided  for retired employees  under an  AEP
System other postretirement  benefit plan.   Substantially all employees  are
eligible for health care and life insurance benefits if they have at least 10
service years  and,  effective January  1, 1992,  are age  55 at  retirement.
Prior to 1993, net costs of these benefits were recognized as an expense when
paid and totaled, $373,000 and $380,000 in 1992 and 1991, respectively.

   SFAS  106, Employers'  Accounting for  Postretirement Benefits  Other Than
Pensions, was  adopted in  January 1993.   SFAS 106  requires accrual  of the
present  value liability for the  cost of postretirement  benefits other than
pensions (OPEB) during the employee's service years.  Prior service costs are
being recognized  as a transition obligation over 20 years in accordance with
SFAS  106.  OPEB costs are based  on actuarially-determined stand alone costs
for each  System company.   The funding  policy is to  contribute incremental
amounts recovered through rates and cash generated  by the corporate owned
life  insurance (COLI) program.  The annual accrued costs for 1993 required
by SFAS 106 for employees and retirees, which include the  recognition of 
one-twentieth of  the  prior service  transition obligation, was $2.4
million.

   To  reduce  the  impact of  adopting  SFAS  106,  management took  several
measures.   First, a Voluntary Employees Beneficiary Association (VEBA) trust
fund  for OPEB benefits was established.  A $760,000 advance contribution was
made in 1990,  the maximum amount deductible for federal income tax purposes.
In 1993,  a $1.7 million  contribution was made to  the VEBA trust  fund.  In
addition, to  help fund  and  reduce the  future costs  of  OPEB benefits,  a
program  of COLI was implemented.   The insurance policies have a substantial
cash surrender value  which is  recorded, net of  equally substantial  policy
loans, as other property and investments.  In 1999 the premium will  be fully
paid and the cash generated by the policies should increase significantly.


6.  FAIR VALUE OF FINANCIAL INSTRUMENTS:

   The  carrying amount  of cash and  cash equivalents,  accounts receivable,
short-term debt and accounts  payable approximates fair value because  of the
short-term maturities of  these instruments.  At  December 31, 1993 and  1992
the  fair  value  of  long-term  debt  was  $267  million and  $261  million,
respectively, and are  based on quoted market prices for  the same or similar
issues and  the current interest rates offered for debt of the same remaining
maturities.

<PAGE>
7. SUPPLEMENTARY INFORMATION:

                                  Year Ended December 31,    
                                 1993       1992      1991
                                      (in thousands) 
Taxes Other Than Federal 
  Income Taxes Include:
   Real and Personal Property   $4,367     $4,120    $4,479
    State Income                 1,061      1,900     2,422
    Payroll                      1,875      1,870     1,813
    Other                          201        399       410
      Total                     $7,504     $8,289    $9,124

Cash was paid for:
  Interest (net of
    capitalized amounts)       $19,065    $21,168   $20,830
  Income Taxes                 $ 3,149    $ 7,616   $13,793

<PAGE>
8.  FEDERAL INCOME TAXES:
<TABLE>
  The details of federal income taxes as reported are as follows:
<CAPTION>
                                                                           Year Ended December 31,  
                                                                    1993          1992           1991  
                                                                               (in thousands) 
<S>                                                               <C>           <C>            <C>
Charged (Credited) to Operating Expenses (net):
 Current                                                          $ 3,143       $ 5,969        $ 8,556 
 Deferred                                                            (424)       (3,227)        (1,213)
 Deferred Investment Tax Credits                                   (1,269)       (1,148)        (1,288)
   Total                                                            1,450         1,594          6,055 
Charged (Credited) to Nonoperating Income (net):
 Current                                                              229           (33)          (131)
 Deferred                                                             200            87            -   
 Deferred Investment Tax Credits                                     (259)         (183)          (262)
   Total                                                              170          (129)          (393)
Total Federal Income Taxes as Reported                            $ 1,620       $ 1,465        $ 5,662 


  The following is a reconciliation of the difference between the amount of federal income
taxes computed by multiplying book income before federal income taxes by the statutory tax
rate, and the amount of federal income taxes reported.
<CAPTION>
                                                                           Year Ended December 31,  
                                                                    1993          1992           1991  
                                                                               (in thousands) 
<S>                                                               <C>           <C>            <C>
Net Income                                                        $18,031       $26,537        $28,465 
Federal Income Taxes                                                1,620         1,465          5,662 
Pre-tax Book Income                                               $19,651       $28,002        $34,127 

Federal Income Taxes on Pre-tax Book Income at Statutory Rate 
  (35% in 1993, 34% in 1992 and 1991)                             $ 6,878       $ 9,521        $11,603 
Increase (Decrease) in Federal Income Taxes 
Resulting From the Following Items:
   Depreciation                                                      (491)       (1,084)           (29)
   Removal Costs                                                     (979)         (951)          (885)
   Amortization of Deferred Federal Income Tax
     in Excess of the Statutory Tax Rate                           (1,355)       (1,355)        (1,016)
   Allowance For Funds Used During Construction                      (396)         (441)          (453)
   Percentage Repair Allowance                                       (410)         (361)          (376)
   Investment Tax Credits (net)                                    (1,528)       (1,492)        (1,550)
   Other                                                              (99)       (2,372)        (1,632)
Total Federal Income Taxes as Reported                            $ 1,620       $ 1,465        $ 5,662 

Effective Federal Income Tax Rate                                    8.2%          5.2%          16.6% 

<PAGE>
</TABLE>
<TABLE>
The following are the principal components of federal income taxes as reported:
<CAPTION>
                                                                           Year Ended December 31,  
                                                                    1993          1992           1991  
                                                                               (in thousands) 
<S>                                                               <C>           <C>            <C>
Current:
 Federal Income Taxes                                             $ 3,372       $ 6,097        $ 8,425 
 Investment Tax Credits                                              -             (161)          -    
Total Current Federal Income Taxes                                  3,372         5,936          8,425 

Deferred:
 Deferred Fuel Costs                                                 (130)         (388)           649 
 Amortization of Deferred Federal Income 
  Tax in Excess of the Statutory Tax Rate                          (1,355)       (1,355)        (1,016)
 Depreciation                                                       1,395          (357)            42 
 Allowance For Funds Used During Construction                        (474)         (433)          (447)
 Percentage Repair Allowance                                        1,063            67            (17)
 Property Tax Adjustments                                            (469)           67            109 
 Accrued Pension Expense                                             (346)          (21)           (72)
 Other                                                                 92          (720)          (461)
Total Deferred Federal Income Taxes                                  (224)       (3,140)        (1,213)
Total Deferred Investment Tax Credits                              (1,528)       (1,331)        (1,550)
Total Federal Income Taxes as Reported                            $ 1,620       $ 1,465        $ 5,662 

  KEPCo joins  in the filing of a consolidated federal income tax return with
its affiliates in the AEP System.  The allocation of the AEP System's current
consolidated federal income tax to the System companies is in accordance with
SEC rules  under the  1935 Act.   These  rules permit  the allocation  of the
benefit  of current  tax losses  and investment  tax credits utilized  to the
System  companies  giving  rise to  them  in  determining  their current  tax
expense.    The tax  loss of  the  System parent  company, AEP  Co.,  Inc. is
allocated to its subsidiaries with taxable income.  With the exception of the
loss of the parent company, the method of  allocation approximates a separate
return result for each company in the consolidated group.
   The AEP System settled with the Internal Revenue Service  (IRS) all issues
from the  audits of the consolidated federal income tax returns for the years
prior to 1988.  Returns for 1988 through 1990 are presently being  audited by
the  IRS.  In the opinion  of management, the final  settlement of open years
will not have a material effect on results of operations.
   The  net deferred tax  liability of $109  million at December  31, 1993 is
composed  of deferred tax assets of $23  million and deferred tax liabilities
of  $132 million.   The significant temporary differences  giving rise to the
net deferred tax liability are:
                                    Deferred Tax Asset
                                        (Liability)
                                       (in thousands)

  Property Related Temporary Differences  $ (97,751)
  Amounts Due From Customers
    For Future Federal Income Taxes         (13,269)
  All Other (net)                             2,054
    Total Net Deferred Tax Liability      $(108,966)
<PAGE>
9. LONG-TERM DEBT AND LINES OF CREDIT:

 Long-term debt was outstanding as follows:
                                        December 31,    
                                   1993           1992   
                                       (in thousands)
First Mortgage Bonds:
  5 1/8% due January 1, 1996      $ 29,436      $ 29,436
  7.20%  due December 1, 1999       35,000        35,000 
  8.95%  due May 10, 2001           20,000        20,000 
  8.90%  due May 21, 2001           40,000        40,000 
  7 7/8% due September 1, 2002      45,000        45,000 
  6.65%  due May 1, 2003            15,000          -    
  6.70%  due June 1, 2003           15,000          -    
  6.70%  due July 1, 2003           15,000          -    
  8 7/8% due November 1, 2006         -           30,000 
  7.90%  due June 1, 2023           15,000          -    
  7.90%  due June 1, 2023           25,000          -    
  Unamortized Premium 
    (Discount) net                    (941)         (339)
                                   253,495       199,097 
Notes Payable to Banks -
 Term Loan Agreements:
  8.95% due May 17, 1993              -           30,000 
  9.54% due June 10, 1993             -           25,000 
                                      -           55,000 
                                      -          254,097 
Less Portion Due Within
  One Year                            -           55,000 
    Total                         $253,495      $199,097 

   Certain first  mortgage bond  indentures contain improvement,  maintenance
and  replacement provisions  requiring the deposit  of cash  or bonds  with a
trustee or, in lieu thereof, certification of unfunded property additions.

   At  December 31, 1993 long-term  debt, excluding premium  and discount, is
payable as follows:

                                             Principal Amount
                                               (in thousands)
  1994                                           $   -      
  1995                                               -      
  1996                                             29,436   
  1997                                               -      
  1998                                               -      
  Later Years                                     225,000   
      Total                                      $254,436   

   Short-term  debt borrowings are limited  by provisions of  the 1935 Act to
$100 million.  Lines of credit are shared with AEP System companies and at
December 31, 1993 and 1992 were available in the amounts of $511 million and
$504 million,  respectively.  Commitment fees  of approximately 3/16  of 1% a
year are paid  to the banks  to maintain  the lines of  credit.   Outstanding
short-term  debt   consisted  of  $26.3 million  of  notes payable  and $11.9
million of  commercial paper at December  31, 1993 and $5.4  million of notes
payable and $11.5 million of commercial paper at December 31, 1992.

   A constructive  marketing program enables residential  customers to borrow
from  area banks to purchase  energy efficient electrical  equipment, such as
heat  pumps.   KEPCo  guarantees loan  principal  plus interest.  The loans
totaled $9.4  million at December 31,  1993 and $8.7 million  at December 31,
1992.


</TABLE>

                                                       Exhibit 23








INDEPENDENT AUDITORS' CONSENT





We consent to the incorporation by reference in Registration
Statement No. 33-61808 of Kentucky Power Company on Form S-3 of
our reports dated February 22, 1994, appearing in and incorpo-
rated by reference in this Annual Report on Form 10-K of Kentucky
Power Company for the year ended December 31, 1993.


/s/ Deloitte & Touche


Deloitte & Touche
Columbus, Ohio
March 28, 1994

<PAGE>                                                 Exhibit 24



                        POWER OF ATTORNEY

                     KENTUCKY POWER COMPANY
      Annual Report on Form lO-K for the Fiscal Year Ended
                        December 31, 1993                 


     The undersigned directors of KENTUCKY POWER COMPANY, a
Kentucky corporation (the "Company"), do hereby constitute and
appoint E. LINN DRAPER, JR., G. P. MALONEY, A. JOSEPH DOWD and P.
J. DE MARIA, and each of them, their attorneys-in-fact and
agents, to execute for them, and in their names, and in any and
all of their capacities, the Annual Report of the Company on Form
lO-K, pursuant to Section 13 of the Securities Exchange Act of
1934, for the fiscal year ended December 31, 1993, and any and
all amendments thereto, and to file the same, with all exhibits
thereto and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-
in-fact and agents, and each of them, full power and authority to
do and perform every act and thing required or necessary to be
done, as fully to all intents and purposes as the undersigned
might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents, or any of them, may
lawfully do or cause to be done by virtue hereof.

     IN WITNESS WHEREOF, the undersigned have signed these
presents this 24th day of February, 1994.


 /s/ C. R. Boyle, III               /s/ Wm. J. Lhota          
C. R. Boyle, III                   Wm. J. Lhota


 /s/ P. J. DeMaria                  /s/ G. P. Maloney         
P. J. DeMaria                      G. P. Maloney


 /s/ A. Joseph Dowd                 /s/ Ronald A. Petti       
A. Joseph Dowd                     Ronald A. Petti


 /s/ E. Linn Draper, Jr.   
E. Linn Draper, Jr.



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