KENTUCKY UTILITIES CO
10-K, 1995-03-10
ELECTRIC SERVICES
Previous: KENTUCKY INVESTORS INC, PRE 14A, 1995-03-10
Next: LOGIMETRICS INC, SC 13G/A, 1995-03-10




                         SECURITIES AND EXCHANGE COMMISSION
                              Washington, D.C.   20549

                                      Form 10-K

          X      ANNUAL REPORT PURSUANT TO SECTION 13 or 15(d)
                 OF THE SECURITIES EXCHANGE ACT OF 1934 (Fee Required)
                 For the fiscal year ended     December 31, 1994

                 TRANSITION REPORT PURSUANT TO SECTION 13 or 15(d)
                 OF THE SECURITIES EXCHANGE ACT OF 1934 (No Fee Required)
           For the transition period from            to

                            Commission file number 1-3464
                             KENTUCKY UTILITIES COMPANY
               (Exact name of Registrant as specified in its charter)
               Kentucky and Virginia                     61-0247570
             (State of Incorporation)                 (I.R.S. Employer
                                                     Identification No.)
                One Quality Street
                Lexington, Kentucky                         40507
     (Address of principal executive offices)            (Zip Code)

         Registrant's telephone number, including area code:   606-255-2100
             Securities registered pursuant to Section 12(b) of the Act:

                                                  Name of Each Exchange on
                Title of Each Class                    Which Registered
        Preferred Stock, 4 3/4% cumulative,   Philadelphia Stock Exchange, Inc.
           stated value  $100 per share

             Securities registered pursuant to Section 12(g) of the Act:
              Preferred stock, cumulative, stated value $100 per share
                                  (Title of Class)
     Indicate by  check mark whether the  Registrant (1) has  filed all reports
     required to be  filed by Section  13  or 15(d) of the  Securities Exchange
     Act  of 1934 during  the preceding 12  months (or for  such shorter period
     that  the Registrant was required to file  such reports), and (2) has been
     subject to such filing requirements for the past 90 days. Yes  X   No

     Indicate by check mark if disclosure of delinquent filers pursuant to Item
     405 of Regulation S-K is not  contained herein, and will not be contained,
     to  the best of Registrant's knowledge, in definitive proxy or information
     statements incorporated by reference in Part III of this Form  10-K or any
     amendment to this Form 10-K.  ( X )
     Aggregate market  value of the voting  stock held by  nonaffiliates of the
     Registrant:   None

     Number of shares of Common Stock outstanding at March 9, 1995:  37,817,878
     shares (owned by the  parent - KU Energy Corporation).
                     Documents Incorporated by Reference:  None

     Exhibit Index appears on page 42.



                                         -1-
<PAGE>

                             KENTUCKY UTILITIES COMPANY

                                      Form 10-K

               Annual Report to the Securities and Exchange Commission
                        For the Year Ended December 31, 1994
                                    _____________

                                  TABLE OF CONTENTS

     Item                                                              Page
                                       PART I

     1. Business   . . . . . . . . . . . . . . . . . . . . . . . . . . .  3

     2. Properties   . . . . . . . . . . . . . . . . . . . . . . . . . .  9

     3. Legal Proceedings  . . . . . . . . . . . . . . . . . . . . . . . 10

     4. Submission of Matters to a Vote of Security Holders  . . . . . . 10

        Executive Officers of the Registrant   . . . . . . . . . . . . . 11


                                       PART II

     5. Market for Registrant's Common Equity and Related
          Stockholder Matters  . . . . . . . . . . . . . . . . . . . . . 13

     6. Selected Financial Data  . . . . . . . . . . . . . . . . . . . . 14

     7. Management's Discussion and Analysis of Financial Condition
          and Results of Operations  . . . . . . . . . . . . . . . . . . 16

     8. Financial Statements and Supplementary Data  . . . . . . . . . . 24

     9. Changes in and Disagreements with Accountants on Accounting
          and Financial Disclosure   . . . . . . . . . . . . . . . . . . 40

                                      PART III

    10. Directors and Executive Officers of the Registrant   . . . . . . 40

    11. Executive Compensation   . . . . . . . . . . . . . . . . . . . . 40

    12. Security Ownership of Certain Beneficial Owners and Management   40

    13. Certain Relationships and Related Transactions   . . . . . . . . 40

                                       PART IV

    14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K   41

        Exhibit Index  . . . . . . . . . . . . . . . . . . . . . . . . . 42

        Signatures   . . . . . . . . . . . . . . . . . . . . . . . . . . 47


                                         -2-
<PAGE>


                                       PART I
     Item 1.  Business

     General

     Kentucky  Utilities  Company  (Kentucky  Utilities)  is  a  wholly  owned
     subsidiary of KU Energy Corporation (KU Energy).  Kentucky Utilities is a
     public  utility  engaged  in   producing  and  selling  electric  energy.
     Kentucky Utilities  provides electric service to  about 418,100 customers
     in over  600 communities  and  adjacent suburban  and rural  areas in  77
     counties  in central,  southeastern and  western Kentucky,  and  to about
     28,300  customers in 5 counties  in southwestern Virginia.   In Virginia,
     Kentucky  Utilities operates under  the name Old  Dominion Power Company.
     Of the  Kentucky communities, 160 are  incorporated municipalities served
     under  unexpired municipal  franchises  and the  rest are  unincorporated
     communities  where no franchises are required.  Service has been provided
     in  Virginia without  franchises for  a number  of years.   This  lack of
     Virginia franchises is not  expected to have a material adverse effect on
     Kentucky Utilities'  operations.  Kentucky Utilities  also sells electric
     energy at wholesale for resale in 12 municipalities.

     The  territory served by  Kentucky Utilities has  an aggregate population
     estimated  at  about 1,000,000.  The  largest city  served  is Lexington,
     Kentucky.  The population of the metropolitan Lexington area is estimated
     at about 225,000.  The  populations of the next 10 largest  cities served
     at  retail range  from  about 21,000  to  9,000.   The  territory  served
     includes most of  the Blue Grass Region of central  Kentucky and parts of
     the  coal  mining   areas  in  southeastern  and  western   Kentucky  and
     southwestern Virginia.  Lexington is the center of the Blue Grass Region,
     in  which   thoroughbred  horse,  burley  tobacco   and  bourbon  whiskey
     distilling industries are located.  Among the principal industries in the
     territory served are coal mining, automotive and related industries,  the
     manufacture  of  paper and  paper products  and  of electrical  and other
     machinery and primary metals processing.

     Revenues

     Kentucky  Utilities'  sources  of  electric revenues  and  the  respective
     percentages  of total  revenues  for the  three  years 1992-1994  were  as
     follows:
<TABLE>
<CAPTION>

          Year Ended December 31,                1994             1993              1992
                                                Amount   %       Amount   %        Amount  %
                                                          (dollars in thousands)

<S>                                          <C>       <C>    <C>       <C>    <C>       <C>
          Residential                        $ 213,574  34     $210,759  35     $ 194,817  34
          Commercial                           142,207  22      138,271  23       133,519  23
          Industrial                           120,043  19      111,857  18       102,808  18
          Mine Power                            36,498   6       34,977   6        36,696   7
          Public Authorities                    49,869   8       48,142   8        45,570   8
          Other Electric Utilities              89,665  14       62,463  10        58,979  10
          Miscellaneous Revenues                 4,181   -        3,428   -         3,432   -
          Provision for Refund -
            Litigation Settlement              (19,385) (3)      (3,309)  -             -   -
               Total                         $ 636,652 100     $606,588 100     $ 575,821 100
</TABLE>

     The electric  utility business  is affected  by varying  seasonal weather
     patterns.   As  a result,  operating revenues  (and associated  operating
     expenses) are  not generated evenly  throughout the  year.   See Item  7,
     Management's Discussion  and Analysis of Financial  Condition and Results

                                        -3-
<PAGE>

     of  Operations - Sales and  Revenues for information  related to revenues
     from sales to Other Electric Utilities.




























































                                        -4-
<PAGE>

     Operations

     Kentucky Utilities'  net generating  capability  was 3,265  megawatts  at
     December 31, 1994.  An additional 110-megawatt combustion turbine peaking
     unit  was placed  into commercial  operation in  February 1995.   The net
     generating  capability available for operation  at any time  may be lower
     because  of  periodic  outages  of generating  units  due  to inspection,
     maintenance, fuel  restrictions, or modifications  required by regulatory
     agencies.   Kentucky Utilities obtains  power from other  utilities under
     bulk power purchase  and interchange  contracts.  At  December 31,  1994,
     Kentucky Utilities' system  capability, including purchases from  others,
     was 3,805 megawatts.   The  all-time  system  peak  demand, on a one-hour
     integrated  basis, occurred on July 28, 1993 and was 3,176 megawatts.

     The percentage of Kentucky Utilities'  system output which was internally
     generated and purchased for the periods indicated was as follows:

                                              1994      1993       1992
               Internally Generated             83%       89%        87%
               Purchased                        17%       11%        13%


     Kentucky  Utilities  is one  of  28  members  of  the East  Central  Area
     Reliability Coordination  Agreement, the purpose  of which is  to augment
     the reliability of the members' bulk power supply through coordination of
     planning and operation  of generation and  transmission facilities.   The
     members  are engaged in the generation, transmission and sale of electric
     power  and energy in  the east central  area of the  United States, which
     covers  all   or  portions   of   Michigan,  Indiana,   Ohio,   Kentucky,
     Pennsylvania, Virginia,  West Virginia and Maryland.   Kentucky Utilities
     also   has  interconnections  and   contractually  established  operating
     arrangements with neighboring utilities and cooperatives.

     Under  a  contract with  Owensboro  Municipal  Utilities (OMU),  Kentucky
     Utilities has agreed to purchase from OMU the surplus output  of the 150-
     megawatt and  250-megawatt generating units at OMU's Elmer Smith station.
     Purchases under the contract  are made under a contractual  formula which
     has resulted in costs which were and are expected to be comparable to the
     cost  of other power purchased  or generated by  Kentucky Utilities. Such
     power constituted  about  8% of  Kentucky  Utilities' net  system  output
     during 1994.  See Note 4 of the Notes to Financial Statements.

     Kentucky Utilities  owns 20% of the common stock of Electric Energy, Inc.
     (EEI),  which  owns and  operates  a  1,000-megawatt station in  southern
     Illinois.    Kentucky  Utilities' entitlement  is  20%  of  the available
     capacity  of the station.   Such power  constituted about  8% of Kentucky
     Utilities'  net system  output in  1994.   See  Note  4 of  the Notes  to
     Financial Statements.

     Kentucky Utilities  had approximately  2,240  employees at  December  31,
     1994,  of which  about  300  are  covered  by  union  contracts  expiring
     August 1995.





                                        -5-
<PAGE>

     Fuel Matters

     Coal-burning  generating  units  provided  more  than  99%  of   Kentucky
     Utilities'  net  kilowatt-hour generation  for  1994.   The  remainder of
     Kentucky Utilities' net generation for 1994 was provided by hydroelectric
     plants, oil and/or natural gas burning units.  The average delivered cost
     of coal purchased, per ton and per million BTU (MBTU), and the percentage
     of spot coal purchases for the periods indicated were as follows:

                                                   1994      1993     1992


        Per ton - all sources                   $ 28.91   $ 27.92   $ 27.94
        Per MBTU - all sources                  $  1.19   $  1.15   $  1.16

        Per ton - spot purchases only           $ 28.33   $ 26.23   $ 25.32
        Per MBTU - spot purchases only          $  1.16   $  1.08   $  1.07
        Spot purchases as % of all sources           46 %      44 %      42 %


     Kentucky Utilities maintains its fuel inventory at levels estimated to be
     necessary to  avoid operational disruptions at  its coal-fired generating
     units.  Reliability of coal deliveries  can be affected from time to time
     by  a number  of factors,  including coal  mine labor  strikes  and other
     supplier or transporter operating difficulties.

     Kentucky Utilities  believes there  are  adequate reserves  available  to
     supply its  existing base-load  generating  units with  the quantity  and
     quality of coal required  for those units throughout their  useful lives.
     Kentucky  Utilities intends  to meet  a substantial  portion of  its coal
     requirements with 5 year contracts.   Kentucky Utilities anticipates that
     coal supplied  under such agreements  will represent about  two-thirds of
     the requirements  over the next several years.  As part of this strategy,
     Kentucky  Utilities  is   currently  and  will   continue  to   negotiate
     replacement contracts as  contracts expire.  Kentucky  Utilities does not
     anticipate any problems negotiating new contracts for  future coal needs.
     The balance of coal requirements will be met through spot purchases.  See
     Note 4 of the Notes to Financial Statements for the estimated obligations
     under fuel contracts for each of the years 1995 through 1999.

     Kentucky Utilities has no  long-term contracts in place for  the purchase
     of  natural gas  for  its combustion  turbine  peaking units.    Kentucky
     Utilities  does  not  anticipate  encountering  any significant  problems
     acquiring an adequate supply of fuel necessary to operate its new peaking
     units.   See "Construction" for a discussion of Kentucky Utilities' plans
     to add peaking capacity.

     Environmental Matters

     Federal   and  state  agencies   have  adopted  environmental  protection
     standards which apply  to the electric operations of  Kentucky Utilities.
     Capital expenditures  to comply  with these  standards amounted to  about
     $185 million during the 1990-1994 time period.

     Kentucky Utilities' generating units are operated in compliance with  the
     Kentucky Natural  Resources and  Environmental Protection Cabinet's  (the
     "Cabinet")  State  Implementation  Plan  (the  "KYSIP")  and  New  Source
     Performance Standards developed under the Clean Air Act.  The  KYSIP is a
     federally-approved plan  for the attainment  of the national  ambient air
     quality  standards.    The  KYSIP  contains  standards  relating  to  the
     emissions   of  various  pollutants  (sulfur  dioxide,  particulates  and

                                        -6-
<PAGE>

     nitrogen  oxides)  from  Kentucky  Utilities'  fossil-fuel   fired  steam
     electric  generating units.    These emission  standards  are of  varying
     stringencies and  compliance with these  standards is attained  through a
     variety of  air pollution control technologies  (scrubbers, electrostatic
     precipitators, and  low NOx  burners)  and the  use of  low sulfur  coal.
     Kentucky Utilities' operations are in substantial compliance with current
     emission standards.

     The acid rain  control provisions of the  1990 Clean Air Act  Amendments,
     which  are effective in two phases, require Kentucky Utilities to further
     decrease the emissions  of sulfur  dioxide and nitrogen  oxides from  its
     fossil-fuel fired steam electric  generating units.  Ghent Unit 1,  E. W.
     Brown Units 1,  2 and 3, and  Green River Unit 4 have  been designated as
     Phase I affected units which  are required to comply with  sulfur dioxide
     emission  reduction obligations beginning  January 1, 1995.   In order to
     comply with these sulfur dioxide emission limitations, Kentucky Utilities
     has  installed a scrubber and  related facilities on  Ghent Unit 1 (which
     was declared commercial December  20, 1994) and switched to  lower sulfur
     coal on some other Phase I affected units.  In addition, the retrofit  of
     low  NOx burners  on these  units  is required  in order  to comply  with
     nitrogen  oxide limitations and is expected  to be complete in the Spring
     of  1995,  which is  in compliance  with  applicable requirements  of the
     United  States Environmental  Protection  Agency (EPA).   The  EPA issued
     final  acid rain permits for each of Kentucky Utilities' Phase I affected
     units.  The  EPA's approval  of Kentucky Utilities  acid rain  compliance
     plan  was accompanied by bonus allowances awarded for the installation of
     the scrubber on  Ghent Unit 1 and  an extension of the  Phase I effective
     date  to  January 1, 1997,  for certain  portions  of the  sulfur dioxide
     emission limitations.    Kentucky Utilities'  current emission  allowance
     strategy is to  bank unused  sulfur dioxide emission  allowances.   These
     unused  allowances result from the bonus allowances received from the EPA
     and  the expected reduced sulfur dioxide  emissions from the installation
     of the  Ghent Unit 1 scrubber.   These banked allowances  are expected to
     allow Kentucky Utilities  to delay capital  expenditures associated  with
     Kentucky Utilities' Phase II acid  rain compliance obligations, which are
     effective  January 1,  2000.   Kentucky  Utilities'  Phase II  compliance
     strategy,  in  addition  to  utilizing  banked  allowances,  may  include
     additional fuel switching  or the installation  of additional  scrubbers.
     However, Kentucky  Utilities will  continue to  reassess its  options for
     complying with Phase II  emission reduction requirements to  determine an
     overall least  cost strategy.   See Item 7,  Management's Discussion  and
     Analysis  of Financial Condition and Results of Operations - Construction
     Requirements and - Environmental Matters for additional discussion.

     During  1990, each of  Kentucky Utilities'  five fossil-fuel  fired steam
     electric generating stations was re-issued a wastewater discharge  permit
     by the Cabinet under  the Clean Water Act's National  Pollutant Discharge
     Elimination  System.   These  5-year  permits  place water  quality-based
     effluent limitations (i.e., thermal  and chemical limits) on each  of the
     power  plant's  discharges.    Kentucky  Utilities'  operations  are   in
     substantial  compliance with  the conditions  in  the permits.   Kentucky
     Utilities  does not anticipate any  difficulties in renewing the required
     permits which are expiring in 1995.

     Pursuant to the  Resource Conservation and  Recovery Act, utility  wastes
     (fly  ash, bottom  ash  and scrubber  sludge)  have been  categorized  as
     special  wastes (i.e.,  wastes  of large  volume,  but low  environmental
     hazard).  The EPA has concluded that the disposal of  coal combustion by-
     products by practices common to the utility industry are adequate for the
     protection  of  human  health and  the  environment.    The Cabinet  also
     regulates utility  wastes as  special wastes  under its waste  management

                                        -7-
<PAGE>

     program.

     Under  the Toxic  Substances  Control Act,  the  EPA regulates  the  use,
     servicing,  repair,   storage  and   disposal  of   electrical  equipment
     containing  polychlorinated  biphenyls  (PCB).    To  comply  with  these
     regulations, Kentucky Utilities has implemented procedures to be followed
     in the  handling, storage  and disposal of  PCBs.  In  addition, Kentucky
     Utilities has completed  the mandated phase out of all  of its pole-class
     PCB capacitors  and has no vault-type PCB transformers in use, in or near
     commercial buildings.

     On February 13, 1990, Kentucky  Utilities received a letter from  the EPA
     identifying  Kentucky  Utilities and  others  as  potentially responsible
     parties under the Comprehensive  Environmental Response Compensation  and
     Liability  Act (CERCLA  or "Superfund")  for a  disposal site  in Daviess
     County,  Kentucky.   The letter  also asked  Kentucky Utilities,  and the
     other  persons  or   entities  named,  to  proceed   voluntarily  with  a
     remediation  program at the site.   Under Superfund,  a responsible party
     may  be liable  for  all or  a  portion of  all  monies expended  by  the
     government to  take corrective action  at the site.   The EPA  has turned
     over  responsibility for investigation of  the site and  development of a
     remediation plan to a group (not including Kentucky Utilities) originally
     named as potentially responsible parties.  Kentucky Utilities has entered
     into an agreement with the  group as to the portion of  the investigation
     and development costs  to be  borne by Kentucky  Utilities in  connection
     with the site.  The agreement does not cover  costs which may be incurred
     in connection  with any remediation plan.   Any remediation plan would be
     subject to approval  of the  EPA.  Although  a final plan  has yet to  be
     developed  or approved,  Kentucky  Utilities does  not  believe that  any
     liability  with respect to  the site will  have a material  impact on its
     financial position or results of operations.


     Regulation

     Kentucky  Utilities is subject to the jurisdiction of the Kentucky Public
     Service Commission (PSC)  and the Virginia  State Corporation  Commission
     (SCC) as to rates, service, accounts, issuance of securities and in other
     respects.  By reason of  owning and operating a small amount  of electric
     utility property in one county in Tennessee (having a gross book value of
     about   $212,000),  Kentucky  Utilities  may  also   be  subject  to  the
     jurisdiction  of the  Tennessee Public  Service  Commission as  to rates,
     accounts,  issuance of  securities and  in other  respects.   Since 1992,
     utilities in Kentucky  have been allowed to use  either a historical test
     period or a forward-looking test period in rate filings.

     Kentucky Utilities' fuel adjustment clause for Kentucky customers,  which
     operates to reflect changes in the cost of fuel in billings to customers,
     is designed to  conform to a  general regulation providing for  a uniform
     monthly fuel  adjustment clause for  all electric  utilities in  Kentucky
     subject to the jurisdiction of the PSC.  The clause is based on a formula
     approved  by the  Federal Energy  Regulatory Commission  (FERC)  but with
     certain  modifications, including  the exclusion  of excess  fuel expense
     attributable  to certain forced  outages, the filing  of fuel procurement
     documentation,  a procedure for billing over and under recoveries of fuel
     cost fluctuations from  the base  rate level and  provision for  periodic
     public hearings to  review past  adjustments, to make  allowance for  any
     past adjustments found not  justified, to disallow any  improper expenses
     and to re-index base rates to include current fuel costs.

     The fuel  adjustment clause  mechanism for  Virginia customers, which  is

                                        -8-
<PAGE>

     adjusted  annually, uses an average  fuel cost factor  based primarily on
     projected test year fuel costs.  The fuel cost factor is adjusted for the
     over or under collection of fuel costs from the previous year.

     Rate  regulation in  Kentucky  allows each  utility, with  a PSC-approved
     environmental  compliance  plan  and  environmental surcharge  rider,  to
     recover  on a current basis the cost  of complying with federal, state or
     local environmental  requirements,  including  the  1990  Clean  Air  Act
     Amendments,  which apply to  coal combustion wastes  and by-products from
     facilities utilized for the production of energy from coal.  During 1994,
     the PSC approved  Kentucky Utilities' environmental  surcharge, which  is
     designed to  allow Kentucky Utilities  to recover any  compliance related
     operating expenses and  to earn  a return on  compliance related  capital
     expenditures  on costs not already included in existing rates through the
     application of the surcharge  each month to customers' bills.   Surcharge
     billings are subject to periodic PSC review of the level of environmental
     expenditures  and  reconciliation  of  previous  surcharge  billings with
     actual  costs.   For additional  information regarding  the environmental
     surcharge, see Item 3, Legal Proceedings.

     Integrated  resource planning  regulations in  Kentucky  require Kentucky
     Utilities and the other major utilities to make biennial filings with the
     PSC,  of  various  historical  and  forecasted  information  relating  to
     forecasted load, capacity margins and demand-side management techniques.

     Pursuant to Kentucky law, the  PSC has established the boundaries of  the
     service territory or area of each supplier of retail electric  service in
     Kentucky   (including   Kentucky   Utilities),   other   than   municipal
     corporations, within  which each such  supplier shall have  the exclusive
     right to render retail electric service.

     The SCC requires each Virginia utility to make annual filings of either a
     base rate change or an Annual Informational Filing consisting of a set of
     standard financial schedules.  These filings are subject to review by the
     SCC Staff.  The SCC issues a Staff Report, which includes any findings or
     recommendations to the SCC relating to the individual utility's financial
     performance  during the  historic 12  month period,  including previously
     accepted adjustments.

     The FERC has jurisdiction under the Federal Power Act over certain of the
     electric utility facilities  and operations and  accounting practices  of
     Kentucky Utilities, and in certain other respects as provided in the Act.

     The  FERC  has classified  Kentucky Utilities  as  a "public  utility" as
     defined in the Act.

     Kentucky Utilities is  presently exempt  from all the  provisions of  the
     Public  Utility  Holding Company  Act  of  1935, except  Section  9(a)(2)
     thereof (which relates to the acquisition of securities of public utility
     companies), by  virtue  of  the exemption  granted  by an  order  of  the
     Securities and  Exchange  Commission dated  April  19, 1949  and,  absent
     further  action  by   the  Commission,  by  virtue  of  annual  exemption
     statements filed  by Kentucky Utilities  with the Commission  pursuant to
     Rule 2 prescribed under the Act.

     National Energy Policy Act

     See Item 7, Management's  Discussion and Analysis of  Financial Condition
     and Results of Operation - Utility Issues -  Competition.



                                        -9-
<PAGE>

     Transmission Services and Power Services Tariffs

     On September 30, 1994,  Kentucky Utilities filed an application  with the
     FERC  for approval to  sell power  on a  wholesale basis  at market-based
     rates under a  proposed Power Services  (PS) Tariff.  In  connection with
     the  PS  Tariff filing,  Kentucky  Utilities  also  filed a  Transmission
     Service  Tariff  (TS)  under which  it  would  provide  firm and  nonfirm
     transmission services to  eligible customers.   Kentucky Utilities  would
     offer  the TS  Tariff to  customers seeking  access to  KU's transmission
     lines, and would use the TS Tariff for its own transmission needs when it
     makes opportunity sales.

     On  November  30, 1994,  the FERC  accepted  for filing  the Transmission
     Services Tariff and permitted the tariff  to be placed in effect, subject
     to  refund,  on  December  1,  1994.    A procedural  schedule  was  also
     established, with hearings scheduled for July, 1995.  In the  same Order,
     the FERC rejected  Kentucky Utilities' proposed  market-based PS  Tariff,
     without  prejudice,  thereby  permitting Kentucky  Utilities  to  correct
     identified deficiencies.  On December 13, 1994, Kentucky Utilities  filed
     a response to the  FERC's Order seeking clarification of  certain aspects
     of  the  Order   and  included  in  its   response  certain  supplemental
     information  which the  FERC  deemed necessary  for  approval of  the  PS
     Tariff.


     Item 2.  Properties
<TABLE>

     Kentucky Utilities owns  and operates the  following electric  generating
     stations:
<CAPTION>

                                                              Nameplate        Effective
                                                             Rating (KW)    Capability (KW)
      <S>               <C>             <C>                    <C>              <C>
      Steam:            Ghent           Ghent, Ky              2,226,060        2,000,000
                        Green River     South Carrollton, Ky     263,636          241,000
                        E. W. Brown     Burgin, Ky               739,534          661,000
                        Tyrone          Tyrone, Ky               137,500          135,000
                        Pineville       Four Mile, Ky             37,500           35,000
      Hydro:            Dix Dam &
                        Lock #7         Burgin, Ky                30,297           24,000
      Gas/Oil Peaking:  Haefling        Lexington, Ky             62,100           59,000
                        E.W. Brown      Burgin, Ky               119,000          110,000
                                                               3,615,627        3,265,000
</TABLE>

     Substantially  all  properties  are  subject  to  the  lien  of  Kentucky
     Utilities' Mortgage Indenture.

     Construction

     Construction  on   two  110-MW  combustion  turbine   peaking  units  was
     substantially  completed in 1994.  The first peaking unit was placed into
     commercial  operation in  1994  and  the  second  unit  was  placed  into
     commercial  operation  in   February  1995.     The  total   construction
     expenditures  of Kentucky Utilities for  the years 1995  through 1999 are
     estimated at  $521 million.    Such  expenditures  include  an  estimated
     $182 million  for generating  facilities,  $66 million  for  transmission
     facilities  and  $273 million  for distribution  and  general facilities.
     Included in total construction expenditures  for the 1995-1999 period are
     $120 million for  440-MW of peak generating capacity, in  addition to the
     units mentioned above, to be added during 1995-1999  (110-MW in each year
     1995-1998)  and  $23  million  for  environmental  compliance  (of  which
     $18 million  is for compliance with  the 1990 Clean  Air Act Amendments).

                                        -10-
<PAGE>

     All necessary permits and  approvals for the units to go on  line in 1995
     and 1996 have been obtained.   Kentucky Utilities has no plans to install
     base load generating capacity before 2010.  Construction expenditures for
     the years 1990 through 1994 aggregated about $581 million.  See Note 4 of
     the   Notes  to  Financial  Statements  for   the  estimated  amounts  of
     construction expenditures for each of the years 1995 through 1999.

     Kentucky  Utilities  frequently  reviews  its  construction  program  and
     construction  expenditures, which  may be  affected by  numerous factors,
     including the rate of load growth, changes in construction costs, changes
     in environmental regulations, least  cost planning, the adequacy of  rate
     relief and  Kentucky Utilities' ability  to raise necessary  capital (See
     Item 7. Management's  Discussion and Analysis of  Financial Condition and
     Results of  Operations).  Kentucky  Utilities' planned  additions to  its
     electric generating capacity  are based on future load  projections using
     estimated  load growth rates.  Consideration is also given to projections
     by  neighboring utilities of their  future loads and  capacity.  However,
     forecasts  of  future  loads  are  subject  to  numerous   uncertainties,
     including  economic conditions  and effectiveness of  energy conservation
     measures.


     Item 3.  Legal Proceedings

     By order of July 19, 1994, the PSC approved Kentucky  Utilities' plan for
     environmental surcharge  adjustments to  customer  billings beginning  in
     August 1994.  The surcharge, authorized by a Kentucky statute  enacted in
     1992,    is designed  to recover  certain  ongoing operating  and capital
     costs, not already included in existing rates, related to compliance with
     federal, state or  local environmental requirements  associated with  the
     production  of energy  from  coal,  including  the  1990  Clean  Air  Act
     Amendments.  Surcharge billings are subject to periodic PSC review of the
     level  of  environmental  expenditures  and  reconciliation  of  previous
     surcharge billings with actual costs.

     On  September  9,  1994, the  Attorney  General  of  the Commonwealth  of
     Kentucky (Attorney General) filed  an action in the Franklin  County (KY)
     Circuit Court challenging the constitutionality of the Kentucky surcharge
     statute  and seeking to  vacate the  PSC order  of July  19, 1994  on the
     ground, among others,  that the environmental  surcharge approved by  the
     PSC will deprive Kentucky Utilities' customers of their  property without
     due process  of law.  The Attorney General has been joined by interveners
     asserting  similar claims  on behalf  of ratepayer  groups.   In December
     1994, the Circuit  Court denied a motion by the  Attorney General and two
     interveners seeking  to have  surcharge  collections deposited  with  the
     court pending the outcome  of the litigation.  Management  believes that,
     based  on its  review  of the  circumstances,  the surcharge  statute  is
     constitutional  and that  the PSC  order of  July 19, 1994  approving the
     surcharge  will be upheld.  In the  remote occurrence that the statute is
     declared unconstitutional, amounts  collected pursuant to  the PSC  order
     may be subject to refund.


     Item 4.  Submission of Matters to a Vote of Security Holders

     None.



                                        -11-
<PAGE>


     Executive Officers of the Registrant
                              Current      Positions Held During at Least the
      Name and Age         Positions Held  Last 5 Years

      John T. Newton       Chairman and    Chairman of the Board of Kentucky
      Age 64               Director        Utilities since November 1987, and
                                           President from January 1987 to
                                           November 1994.  Director of
                                           Kentucky Utilities since December
                                           1974.
      Michael R. Whitley   President and   President of Kentucky Utilities
      Age 51               Director        since November 1994, and Director
                                           since March 1992.  Senior Vice-
                                           President of Kentucky Utilities
                                           from March 1987 to November 1994.
                                           Secretary of Kentucky Utilities
                                           from July 1978 to November 1992.

      James M. Allison     Senior Vice-    Senior Vice-President of Kentucky
      Age 41               President       Utilities since November 1994.
                                           Vice-President of Kentucky
                                           Utilities from February 1993 to
                                           November 1994.  President and
                                           Chief Operating Officer of
                                           Wheeling Power Company from
                                           October 1989 to January 1993.

      O. M. Goodlett       Senior Vice-    Senior Vice-President of Kentucky
      Age 47               President       Utilities since November 1992.
                                           Vice-President of Kentucky
                                           Utilities from April 1982 to
                                           November 1992.
      Wayne T. Lucas       Senior Vice-    Senior Vice-President of Kentucky
      Age 47               President       Utilities since November 1994.
                                           Vice President of Kentucky
                                           Utilities from November 1986 to
                                           November 1994.

      George S. Brooks II  General         Corporate Secretary of Kentucky
      Age 44               Counsel and     Utilities since November 1992, and
                           Corporate       General Counsel since January
                           Secretary       1988.
      Gary E. Blake        Vice-President  Vice-President of Kentucky
      Age 41                               Utilities since November 1992.
                                           Western Division Manager of
                                           Kentucky Utilities from October
                                           1991 to November 1992.  Assistant
                                           Western Division Manager of
                                           Kentucky Utilities from March 1990
                                           to October 1991.  Field Operations
                                           Coordinator for Kentucky Utilities
                                           from April 1986 to March 1990.

      William E. Casebier  Vice-President  Vice-President of Kentucky
      Age 52                               Utilities since May 1988.




                                        -12-
<PAGE>




      Executive Officers of the Registrant (continued)


                              Current      Positions Held During at Least the
      Name and Age         Positions Held  Last 5 Years
      Linda M. DiMascio    Vice-President  Vice-President of Kentucky
      Age 40                               Utilities since February 1995.
                                           Director of Human Resources of
                                           Tucker Housewares from September
                                           1994 to February 1995.  Senior
                                           Area Coordinator for U.S.
                                           Manufacturing Department of Mobil
                                           Oil Corporation from April 1992 to
                                           September 1994.  Assistant
                                           Employee Relations Manager,
                                           Torrance Refinery of Mobil Oil
                                           Corporation from October 1989 to
                                           April 1992.

      Robert M. Hewett     Vice-President  Vice-President of Kentucky
      Age 47                               Utilities since January 1982.

      Ronald L. Whitmer    Vice-President  Vice-President of Kentucky
      Age 62                               Utilities since November 1992.
                                           Director of Production and
                                           Generation Construction of
                                           Kentucky Utilities from May 1985
                                           to November 1992.
      William N. English   Treasurer       Treasurer of Kentucky Utilities
      Age 44                               since April 1982.

      Michael D. Robinson  Controller      Controller of Kentucky Utilities
      Age 39                               since August 1990.  Assistant
                                           Controller of Kentucky Utilities
                                           from August 1983 to August 1990.
      John J. Maloy, Jr.   Assistant       Assistant Treasurer of Kentucky
      Age 40               Treasurer       Utilities since August 1984.
                                           (Not an Executive Officer)

     Note: Officers are elected annually by  the Board of Directors.  There is
           no family relationship between  any executive officer and any other
           executive officer or any director.

















                                        -13-
<PAGE>





                                      PART II


     Item 5. Market  for Registrant's  Common Equity  and Related  Stockholder
             Matters

     All  of the  outstanding common stock  of Kentucky  Utilities is  held by
     KU Energy.

     The  following table sets forth  the cash distributions  (in thousands of
     dollars)  on  common stock  paid by  Kentucky  Utilities for  the periods
     indicated:


                                        1994          1993
               First Quarter         $ 15,411      $ 15,127
               Second Quarter        $ 15,411      $ 15,127
               Third Quarter         $ 15,411      $ 15,127
               Fourth Quarter        $ 15,411      $ 15,127



        See Note 5 of the Notes to Financial Statements.



































                                        -14-
<PAGE>
<TABLE>

     Item 6.  Selected Financial Data
<CAPTION>

      Year ended December 31,                   1994       1993      1992       1991      1990
                                                                                    (in thousands)
      Operating Revenues:
<S>                                         <C>       <C>        <C>       <C>        <C>
        Residential                         $213,574  $ 210,759  $194,817  $ 202,885  $187,100
        Commercial                           142,207    138,271   133,519    137,653   131,990
        Industrial                           120,043    111,857   102,808     98,595    96,524
        Mine power                            36,498     34,977    36,696     37,093    37,877
        Public authorities                    49,869     48,142    45,570     46,332    43,125
          Total sales to ultimate
            consumers                        562,191    544,006   513,410    522,558   496,616
        Other electric utilities              89,665     62,463    58,979     61,542    53,295
        Miscellaneous revenues and other       4,181      3,428     3,432      3,560     3,870
        Provision for refund -
          litigation settlement              (19,385)    (3,309)        -          -         -
          Total operating revenues           636,652    606,588   575,821    587,660   553,781
      Operating Expenses:
        Fuel used in generation (1)          170,654    178,910   168,470    183,167   175,439
        Electric power purchased              61,442     34,711    32,753     26,744    27,521
        Other operating expenses             112,712    104,930    93,915     91,779    85,111
        Maintenance                           66,134     59,451    61,118     58,590    52,606
        Depreciation                          65,259     60,800    58,849     57,337    56,173
        Federal and state income taxes        44,683     48,178    41,489     46,569    42,331
        Other taxes                           14,582     14,347    13,359     12,858    12,384
          Total operating expenses           535,466    501,327   469,953    477,044   451,565
      Net Operating Income                   101,186    105,261   105,868    110,616   102,216
      Other Income and Deductions              9,299      8,331    11,226     12,062    15,102
      Income Before Interest Charges
        and AFUDC                            110,485    113,592   117,094    122,678   117,318
      Interest Charges:
        Interest on long-term debt            32,147     31,650    39,571     36,559    36,132
        Other interest                         2,411      1,249     1,394      1,626     1,219
          Total interest charges              34,558     32,899    40,965     38,185    37,351
      AFUDC                                    1,585        593       169        262       146
      Net Income                            $ 77,512  $  81,286  $ 76,298  $  84,755  $ 80,113
      Preferred Stock Dividend
        Requirements                           2,384      2,558     2,518      3,031     5,513
      Net Income Applicable to Common
        Stock                               $ 75,128  $  78,728  $ 73,780  $  81,724  $ 74,600
      Common Dividends                      $ 61,644  $  60,509  $108,996  $  56,727  $ 55,214




      (1) Amounts  for 1994  and 1993  reflect reductions  of $23.1  million  and $4.1  million,
          respectively, associated with refunds  to customers related to a litigation settlement
          with a former coal supplier.

</TABLE>



                                                 -15-
<PAGE>
<TABLE>

     Item 6.  Selected Financial Data
             (continued)
<CAPTION>

                                             1994        1993       1992        1991        1990
<S>                                    <C>         <C>        <C>         <C>         <C>
     Assets (in thousands)             $1,618,100  $1,523,274 $1,408,453  $1,412,961  $1,416,487
     Capitalization: (in thousands)
        Bonds                          $  495,830  $ 441,830  $  443,330  $  407,330  $  408,070
        Notes                                  86        107         128         149         171
        Unamortized premium on
          long-term debt                       96        108         519         713         772
        Preferred stock                    40,000     40,000      40,000      40,000      40,000
        Preferred stock with mandatory
          redemption                            -          -           -           -           -
        Common stock equity               565,201    552,106     534,073     569,289     546,477
             Total capitalization      $1,101,213  $1,034,151 $1,018,050  $1,017,481  $  995,490
     % Total Capitalization
        Represented by:
        Long-term debt                       45.1       42.7        43.6        40.1        41.1
        Preferred stock                       3.6        3.9         3.9         3.9         4.0
        Common stock equity                  51.3       53.4        52.5        56.0        54.9
     Kilowatt-hours Generated,
        Purchased and Sold:
        (in thousands)
        Power generated                15,524,844 14,934,839  13,700,313  14,183,713  13,024,722
        Power purchased                 3,066,917  1,926,299   2,032,110   1,464,812   1,425,899
        Power interchanged - net            2,638      1,556       3,393     (10,725)     14,934
             Total                     18,594,399 16,862,694  15,735,816  15,637,800  14,465,555
        Less - losses and company use     998,010  1,066,251     876,862     906,468     878,337
        Remainder - kilowatt-hours
          sold                         17,596,389 15,796,443  14,858,954  14,731,332  13,587,218
        Sales classified:
          Residential                   4,706,058  4,702,697   4,278,098   4,385,670   4,012,324
          Commercial                    3,272,370  3,217,504   3,080,045   3,122,156   2,968,049
          Industrial                    3,641,469  3,409,213   3,093,113   2,874,016   2,791,304
          Mine power                      974,233    933,317     977,032     955,410     983,778
          Public authorities            1,225,668  1,199,893   1,123,494   1,133,176   1,048,483
             Total sales to
               ultimate consumers      13,819,798 13,462,624  12,551,782  12,470,428  11,803,938
          Other electric utilities      3,776,591  2,333,819   2,307,172   2,260,904   1,783,280
             Total                     17,596,389 15,796,443  14,858,954  14,731,332  13,587,218

     Average Number of Customers          440,590    432,636     425,403     419,340     413,843
     Residential Sales (per customer):
        Average kilowatt-hours             12,781     12,995      12,007      12,471      11,546
        Average revenue                $   580.05  $  582.41  $   546.80  $   576.93  $   538.43
     System Capability - Megawatts:
        Kentucky Utilities' plants          3,265      3,164       3,163       3,162       3,150
        Purchased contracts                   540        365         293         254         251
          Total system capability           3,805      3,529       3,456       3,416       3,401
     Net System Maximum Demand -
        Megawatts                           3,127      3,176       2,845       2,894       2,835
     Load Factor (%)                         59.8       57.7        59.4        58.4        56.5
     Heat Rate (BTU per KWH) (1)           10,306     10,367      10,344      10,350      10,449
     Fuel - Average Cost per Ton(1)    $    28.84  $   28.31  $    27.88  $    29.67  $    30.74
     Average Cost per Million BTU(1)   $     1.19  $    1.17  $     1.18  $     1.24  $     1.28
     (1) Based on coal consumed

</TABLE>

                                                 -16-
<PAGE>


     Item 7. Management's Discussion  and Analysis of Financial  Condition and
             Results of Operations

     Kentucky Utilities Company (KU),  an electric utility, is a  wholly owned
     subsidiary of KU Energy Corporation (KU Energy).

     RESULTS OF OPERATIONS

     1994 Compared to 1993

     Net Income Applicable to Common Stock

     Net  income applicable  to  common stock  in  1994 was  $75.1 million  as
     compared to $78.7 million  in 1993.   The decline  reflects increases  in
     operating expenses primarily related to purchased power.  The benefits of
     weather in the  first half of  1994 were offset  by the impact  of milder
     weather  in the  third  and fourth  quarters  of the  year.   Net  income
     applicable to common stock for 1994 includes a one-time recovery of about
     $1.9 million associated with  the resolution of a coal  contract dispute.
     For additional detail concerning the refunds resulting from resolution of
     the  dispute,  refer to  Note  1 of  the Notes  to  Financial Statements,
     "Operating Revenues and Fuel Costs".
<TABLE>

     Sales and Revenues
                                                                Increase (Decrease)
                                                                  From Prior Years
<CAPTION>

                                                             1994                 1993
                                                      kWh      Revenues      kWh    Revenues
                                                      (%)       (000's)       (%)    (000's)

<S>                                                    <C>     <C>            <C>   <C>
            Residential                                 -      $  2,815       10    $15,942
            Commercial                                  2         3,936        4      4,752
            Industrial                                  7         8,186       10      9,049
            Mine Power & Public
             Authorities                                3         3,248        2        853
                  Total Retail Sales                    3        18,185        7     30,596
            Other Electric Utilities                   62        27,202        1      3,484
            Miscellaneous Revenues
             and Other                                  -           753        -         (4)
                  Total Before Refund                  11        46,140        6     34,076
            Provision for Refund -
              Litigation Settlement                     -       (16,076)       -     (3,309)
                  Total                                11      $ 30,064        6    $30,767
</TABLE>

     Kilowatt-hour (kWh)  sales in 1994  were 11%  above sales in  1993.   The
     increase  was primarily due to greater sales to neighboring utilities and
     increased  sales to  industrial  customers.    Sales  to  other  electric
     utilities  rose 62%  in  1994  due to  increased  demand  for power  from
     neighboring utilities.  While  management believes the level of  sales to
     other utilities was unusually  high in 1994, KU will  aggressively pursue
     future  opportunities in the bulk power market.  Industrial sales rose 7%
     in  1994  reflecting a  continued trend  of  growth in  the manufacturing
     sector of KU's service area.   About 42% of the industrial sales increase
     for 1994 was  due to greater  sales to  Toyota Motor Manufacturing,  USA,
     Inc. (TMM), KU's largest customer.  In March 1994, TMM  completed an $800
     million  assembly plant  expansion.    Residential  sales  were  flat  as

                                        -17-
<PAGE>


     compared to 1993.



     As a result of refunds to customers of fuel costs savings associated with
     the resolution of  a coal  contract dispute, operating  revenues in  1994
     were  reduced by  about $19.4  million, and fuel  expense was  reduced by
     about  $23.1  million  (refer  to  Note  1  of  the  Notes  to  Financial
     Statements, "Operating Revenues and Fuel  Costs").  Excluding the  impact
     of the refund to customers, revenues in 1994 increased $46.1 million (8%)
     over 1993 as a result of increased kWh sales.

     1994 Kilowatt-Hour Sales by Classification

      Year Ended December 31,                      1994
      Residential                                    27%
      Commercial                                     19%
      Industrial                                     21%
      Mine Power                                      5%
      Public Authorities                              7%
      Other Electric Utilities                       21%
          Total                                     100%


     Fuel Expense

     Excluding the effect of  the above referenced refunds to  customers, fuel
     expense increased $10.7 million (6%) in 1994.  This increase was due to a
     3%  increase  in  annual coal  consumption  attributable  to  greater kWh
     generation and  to a  2% increase in  the average price  per ton  of coal
     consumed.

     Purchased Power Expense

     Purchased  power expense  increased $26.7  million (77%)  in 1994  due to
     higher  demand costs ($13.8  million) and increased  kWh purchases ($12.9
     million).   The  higher  demand costs  are related  to  KU's decision  to
     increase  purchased power commitments as  part of its  strategy to obtain
     the most economical  sources of energy  supply, which allows KU  to delay
     the need for additional baseload capacity.  Effective January 1, 1994, KU
     elected to  increase from  5% to  20% its  entitlement  to the  available
     capacity of a 1,000-megawatt generating station owned by Electric Energy,
     Inc. (EEI).  KU is  a 20% owner of EEI.  The increase  in power purchases
     was primarily from EEI.

     Maintenance Expense

     Maintenance expense  for 1994  was $6.7  million (11%)  above 1993.   The
     increase was  primarily due to damage  from two severe ice  storms in the
     first quarter of  1994 and  to scheduled maintenance  at KU's  generating
     stations.

     1993 Compared to 1992

     Net Income Applicable to Common Stock


                                        -18-
<PAGE>

     Net income applicable to common stock was $78.7 million in 1993  compared
     to $73.8  million  in 1992.   The  increase in  1993 was  largely due  to
     weather-related growth  in sales and lower  interest charges attributable
     to debt refinancings and  redemptions.  Earnings in 1993  were negatively
     impacted  by an increase  in other  operating expenses  and a  decline in
     interest and dividend income.
     Sales and Revenues

     Sales in 1993 were 6% above 1992.  The increase was the result of greater
     sales  to  residential  and  industrial  customers.    The  increase   in
     residential  sales was  largely weather-related.   KU's customers  set an
     all-time  record peak demand for  electricity of 3,176  megawatts in July
     1993  during  a  period  of unusually  warm  weather.    The increase  in
     industrial sales for 1993  reflected the general strength of  the service
     area  economy  as  well  as  an increase  in  the  number  of  industrial
     customers.

     Excluding  the  effect  of  refunds  to  customers  associated  with  the
     resolution of a  coal contract dispute (refer  to Note 1 of the  Notes to
     Financial  Statements,  "Operating  Revenues and  Fuel  Costs"), revenues
     increased  $34.1 million (6%)  in 1993.   This  increase was  primarily a
     result of greater kWh sales.

     Fuel and Purchased Power Expenses

     Fuel expense, excluding  the effect  of the above  referenced refunds  to
     customers, increased 9% in  1993.  The increase was primarily due to a 7%
     increase in coal consumption attributable to greater kWh generation.

     Purchased power expense for 1993  was $2.0 million (6%) above 1992.   The
     increase reflected greater  demand charges associated  with a new  short-
     term  capacity contract with a neighboring utility, partially offset by a
     5% decrease in power purchases.   The decline in power purchases  was due
     to  a reduction  in the  availability of  Owensboro  Municipal Utilities'
     (OMU) generating units during scheduled maintenance of those units in the
     second quarter  of 1993.   A contract  between KU  and OMU  allows KU  to
     purchase,  on  an  economic  basis,  surplus  power  from  a 400-megawatt
     generating station owned by OMU.

     Other Operating Expenses

     Other  operating  expenses  for   1993  increased  $11.0  million  (12%),
     $6.3 million  of which  resulted from  the adoption  of a  new accounting
     standard.  (Refer to Note 3  of the Notes to Financial Statements, "Other
     Postretirement Benefits").

     Other Income and Deductions

     Other income and deductions in  1993 declined $2.6 million.  A  reduction
     in interest  and dividend income was  the result of lower  levels of cash
     investments.

     Interest Charges

     Interest  charges  decreased $8.2  million (20%)  in  1993.   The decline
     resulted from the redemption of two debt issues near the beginning of the

                                        -19-
<PAGE>

     second quarter of 1993 and the refinancing of several debt issues  during
     the second  half  of 1992  and early  in  the third  quarter  of 1993  at
     significantly lower interest rates.




     LIQUIDITY AND CAPITAL RESOURCES

     Financial Condition

     KU continues  to maintain a  strong financial  position.  At  the end  of
     1994, common stock equity represented 51.3% of total capitalization while
     long-term  debt was 45.1%, and preferred stock  was 3.6%.  KU's financial
     strength is reflected in  excellent credit ratings.  Rating  agencies are
     applying stricter  standards to  utility credits  in light of  increasing
     competition  in  the  utility industry.    This  has  resulted in  credit
     downgrades  for some utilities.  Despite the more stringent standards, KU
     has maintained  high quality  bond ratings  of AA  (Duff  & Phelps),  Aa2
     (Moody's) and AA- (Standard & Poor's).

<TABLE>
     Total Capitalization
<CAPTION>

      As of December 31,                 1994       1993        1992        1991        1990

<S>                                    <C>        <C>         <C>         <C>          <C>
      Capitalization (in millions)     $1,101     $1,034      $1,018      $1,017       $ 995

      Long-Term Debt                     45.1%      42.7%       43.6%       40.1%       41.1%
      Preferred Stock                     3.6%       3.9%        3.9%        3.9%        4.0%
      Common Stock Equity                51.3%      53.4%       52.5%       56.0%       54.9%
</TABLE>

     Cash from operations accounted  for 55% of  cash requirements in 1994  as
     compared to 67% in 1993 and 68% for 1992.  Cash requirements in the above
     percentages  exclude  optional  debt  refinancings  and  redemptions  and
     optional preferred stock redemptions.

     Financing

     On behalf of  KU, $54 million of Variable Rate Collateralized Solid Waste
     Disposal Facility  Revenue Bonds was issued  in 1994, and $50  million of
     5 3/4%  Collateralized Solid  Waste Disposal  Facility Revenue  Bonds was
     issued  in 1993.  Proceeds from the sale  of these tax exempt issues were
     used to fund  a portion of the costs  of certain environmental compliance
     facilities at KU's Ghent Generating Station.

     To  provide working capital for operations, KU issued commercial paper in
     1994.   At the end  of 1994, KU  had $76.3 million outstanding  under its
     commercial paper program.

     Taking advantage of  favorable market conditions  in 1993, KU  refinanced
     $120  million of  first mortgage  bonds at  significantly lower  interest
     rates.  KU had refinanced about $180 million of higher cost debt in 1992.
     These refinancings reduced annual interest expense by about $5.4 million.


                                        -20-
<PAGE>



     KU also  issued $20 million  of 6.53%  preferred stock in  December 1993.
     Proceeds  from the  sale of  this issue  were used  to redeem  KU's 7.84%
     preferred stock in February 1994.

























































                                        -21-
<PAGE>




     Through  refinancing activities,  KU has  lowered its  embedded costs  of
     long-term debt and preferred stock as shown below.
<TABLE>

     Embedded Cost
<CAPTION>
      <S>                                                       <C>         <C>         <C>
      As of December 31,                                        1994        1993        1992
      Long-Term Debt                                            7.06%       7.23%       8.00%
      Preferred Stock                                           5.64%       6.37%       6.30%
</TABLE>

     Construction Requirements

     Construction expenditures were  $193 million  in 1994.   Of that  amount,
     about  $62 million  related to  compliance with  the  1990 Clean  Air Act
     Amendments, $21 million  to other  environmental compliance measures  and
     $38 million  to  construction  of  combustion  turbine  generating  units
     (peaking units).

     Projected  construction   expenditures  for  the  1995-1999   period  are
     $521 million.  Included in this amount is $120 million for peaking units.
     Also included  in the  1995-1999  construction total  is $23 million  for
     environmental compliance measures of  which $18 million is for compliance
     with the 1990 Clean Air Act Amendments.

     KU  expects   to  provide  about   93%  of  its   1995-1999  construction
     requirements through internal sources of funds with the balance primarily
     from long-term debt and/or preferred stock.

<TABLE>

     Construction Expenditures by Function - Actual 1994 and Estimated 1995-1999

                                             Actual                   Estimated
<CAPTION>

      (in millions of dollars)                1994    1995     1996     1997    1998     1999

<S>                                          <C>     <C>      <C>      <C>     <C>      <C>
      Total Construction Expenditures        $ 193   $ 123    $ 117    $ 106   $ 100    $  75

      Environmental Compliance                42.7%    8.1%     6.3%     5.6%      -%       -%
      Generation                              25.4%   33.1%    36.8%    31.3%   31.1%    15.1%
      Distribution                            23.0%   36.5%    36.8%    42.9%   47.6%    67.9%
      Transmission and Other                   8.9%   22.3%    20.1%    20.2%   21.3%    17.0%
</TABLE>

     UTILITY ISSUES

     Competition

     Increasing  competitive  pressures  continue  to  challenge  the  utility
     industry.   Set in  motion  by the  National Energy  Policy  Act of  1992
     (NEPA),  these  pressures  are moving  the  utility  industry  to a  less
     regulated  and more competitive  operating environment.   Under NEPA, the
     Federal Energy Regulatory  Commission (FERC) was given authority to order
     utilities to open  their transmission lines to third parties.   NEPA also
     removed long-standing  constraints on the development  of wholesale power
     generation  by establishing  a new class  of independent  power producers
     which are generally exempt from traditional utility regulation.

                                        -22-
<PAGE>



     While  NEPA  prohibits  the  FERC  from  ordering  utilities  to  provide
     transmission  access  to  retail customers  (so-called  retail wheeling),
     several  states  are  considering   proposals  that  would  allow  retail
     wheeling.

     To  date, competition  from independent  power producers  has not  been a
     factor in KU's service area largely due to KU's low rates.   There are no
     pending  proposals for retail wheeling in Kentucky or Virginia.  However,
     the final impact of NEPA on the utility industry is yet to be determined.
     KU  believes that competition will become more intense and that customers
     will demand  and be given more  energy options.  With  utility rates that
     are among the lowest in the nation, KU believes it is well-positioned for
     an increasingly competitive environment.

     In September  1994, KU filed for FERC approval of a Power Services Tariff
     which would allow KU to  leverage its low-cost position by  selling power
     at competitive market-based rates.  In connection with the Power Services
     Tariff filing,  KU also filed  a Transmission  Service Tariff.   KU would
     offer  the Transmission Service Tariff to customers seeking access to its
     transmission lines, and  would use  the transmission tariff  for its  own
     transmission needs when it makes opportunity sales.

     The Transmission Service Tariff  became effective, subject to refund,  on
     December 1, 1994,  according to a November 1994 FERC order.   In the same
     order, the FERC rejected, without prejudice, KU's proposed Power Services
     Tariff.   KU has subsequently  filed a response  seeking clarification of
     certain  aspects  of  the  order.    KU's  filing  included  supplemental
     information which the  FERC deemed  necessary for approval  of the  Power
     Services Tariff.

     In  addition, KU has launched  a series of  innovative marketing programs
     designed  to  increase market  share.   KU  has also  developed strategic
     initiatives to increase off-system sales and to expand its market through
     economic development.  KU's strong competitive  position was confirmed in
     1994 by the findings of a management and operations audit by the Kentucky
     Public Service Commission (PSC).


     Management Audit

     In  August 1994,  the  PSC  released  the  findings  of  a  comprehensive
     management and  operations audit that found  KU to be "one  of the better
     managed electric utilities in the country".

     The  audit, which began in November 1993, was a part of the PSC's ongoing
     management  audit program.  Vantage Consulting, Inc., selected by the PSC
     to perform the audit, found that "...KU is one of the most cost-effective
     utilities in the country."   The audit  findings cited KU's low  embedded
     cost  of generation,  lean staff ratios,  good corporate  citizenship and
     favorable ratings from customers, employees and the financial community.

     Included in the audit report  was a list of recommendations, accepted  by
     KU, designed  to maintain KU's  strong position in  the future.   Most of
     these  are  strategic considerations  that help  position  KU as  an even
     stronger energy provider in the increasingly competitive electric utility
     industry.



                                        -23-
<PAGE>

     ENVIRONMENTAL MATTERS

     Clean Air Act

     The Clean  Air Act Amendments of 1990 require KU to reduce sulfur dioxide
     and nitrogen oxide emissions  in two phases. Phase I  requirements, which
     were  effective   January 1,  1995,   were  met  primarily   through  the
     installation of a flue gas desulfurization system (scrubber) on Unit 1 of
     KU's  Ghent  Generating  Station.   The  scrubber  became operational  in
     December  1994.  KU  estimates capital costs  for the  scrubber and other
     equipment  modifications related to Clean  Air Act compliance  to be $151
     million through the  year 1999.   About $133 million  of this amount  had
     been spent through the end of 1994.

     The flexible  design of the Ghent  Unit 1 scrubber provides  an option of
     installing an  additional scrubber on  Ghent Unit 2 at  a favorable cost.
     This  option, which is  not included in  the above capital  costs, may be
     considered  if it is  cost beneficial to  the KU system  to meet Phase II
     requirements, which become effective  January 1, 2000.  KU  has purchased
     12,900 Phase I  emission allowances  and has been  awarded about  114,000
     additional allowances through the Environmental Protection Agency's (EPA)
     Phase I Extension Plan Program.  KU's current emission allowance strategy
     is  to bank unused sulfur dioxide emission allowances.  Under the current
     strategy, allowances accumulated (from the additional allowances received
     from the EPA and expected reduced  emissions from the installation of the
     scrubber) will begin  to be  consumed when Phase  II requirements  become
     effective.

     KU will continue to  review and revise its compliance  plans accordingly,
     to  ensure that  its  environmental  obligations  are  met  in  the  most
     efficient and cost-effective manner.

     Environmental Cost Recovery

     In July 1994, the PSC approved KU's January 1994 application to implement
     an  environmental  surcharge.   The surcharge,  authorized by  a Kentucky
     statute enacted in  1992, is  designed to recover  certain operating  and
     capital  costs  related  to  compliance  with  federal,  state  or  local
     environmental requirements associated with  the production of energy from
     coal,  including the 1990 Clean  Air Act Amendments.   KU's environmental
     surcharge was  implemented in  August 1994.   KU  estimates that it  will
     result  in an average increase of about  4% in a customer's monthly bill,
     leaving  KU's  rates  very competitive.    The  constitutionality  of the
     surcharge is being  challenged in the Franklin  County (Kentucky) Circuit
     Court.     Management  believes  that,   based  on  its   review  of  the
     circumstances,  the  surcharge  statute  is constitutional  and  the  PSC
     approval of July 1994 will be upheld.

     Other

     In 1990, KU received a  letter from the EPA identifying KU  and others as
     potentially  responsible parties  under  the Comprehensive  Environmental
     Response Compensation  and Liability Act of  1980 for a disposal  site in
     Daviess County, Kentucky.   The  EPA has turned  over responsibility  for
     investigation  of the  site and development  of a  remediation plan  to a
     group  (not including  KU)  originally named  as potentially  responsible
     parties.   KU has  entered into an  agreement with  the group  as to  the
     portion of the  investigation and development costs to be  borne by KU in
     connection  with  the site.   Any  remediation plan  would be  subject to
     approval of  the EPA.   Although  a final, approved  plan has  yet to  be
     developed,  KU does not  believe that any  liability with respect  to the

                                        -24-
<PAGE>

     site will have a material impact on its financial position  or results of
     operations.



     PROVIDING FOR CUSTOMER GROWTH

     KU's forecast indicates  annual growth in sales  and peak demand  of 2.1%
     and 1.7%, respectively, over the  next 15 years.  KU plans to provide for
     customer  growth in  the '90s  through purchased  power, the  addition of
     combustion turbine peaking units  and demand-side management.  There  are
     no plans for additional coal-fired baseload capacity before 2010.


     INFLATION

     KU's  rates are designed to recover operating and historical plant costs.
     Financial  statements, which  are prepared  in accordance  with generally
     accepted  accounting principles,  report  operating results  in terms  of
     historic costs  and do not evaluate  the impact of inflation.   Inflation
     affects KU's construction costs, operating expenses and interest charges.
     Inflation  can also impact KU's  financial performance if  rate relief is
     not granted on a timely basis for increased operating costs.



























                                        -25-
<PAGE>


     Item 8.  Financial Statements and Supplementary Data


                      REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS

     To Kentucky Utilities Company:

     We  have  audited  the  accompanying  balance  sheets  and statements  of
     capitalization  of Kentucky  Utilities Company  (a Kentucky  and Virginia
     corporation) as of December 31, 1994 and 1993, and the related statements
     of income  and retained earnings,  and cash flows  for each of  the three
     years in the period ended December 31, 1994.   These financial statements
     and the schedule  referred to  below are the  responsibility of  Kentucky
     Utilities'  management.  Our responsibility  is to express  an opinion on
     these financial statements and schedule 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, the  financial  statements  referred  to above  present
     fairly,  in all  material respects,  the financial  position  of Kentucky
     Utilities  Company as of December 31, 1994  and 1993, and  the results of
     its  operations and its  cash flows for  each of  the three years  in the
     period ended  December 31, 1994,  in conformity  with generally  accepted
     accounting principles.

     As explained  in Notes  2 and  3 to  the financial  statements, effective
     January 1, 1993,   Kentucky  Utilities  Company  changed  its  method  of
     accounting  for  income  taxes  and postretirement  benefits  other  than
     pensions.

     Our audits were made for the purpose  of forming an opinion on the  basic
     financial  statements taken  as a  whole.   The schedule  listed in  Item
     14(A)(2) is presented for  purposes of complying with the  Securities and
     Exchange  Commission's rules  and  is not  part  of the  basic  financial
     statements.   This schedule has been subjected to the auditing procedures
     applied in  the audits  of the  basic financial  statements  and, in  our
     opinion,  fairly states,  in all  material  respects, the  financial data
     required  to  be set  forth therein  in relation  to the  basic financial
     statements taken as a whole.


                                         /s/ Arthur Andersen LLP
                                         Arthur Andersen LLP

     Chicago, Illinois
     January 30, 1995






                                        -26-
<PAGE>
<TABLE>


      Statements of
      Income and
      Retained
      Earnings
                                     Kentucky Utilities Company
<CAPTION>

      Year Ended December 31, (in thousands of dollars)      1994          1993          1992

<S>                                                     <C>          <C>          <C>
      Operating Revenues (See Note 1)                   $ 636,652    $  606,588   $   575,821
      Operating Expenses:
        Fuel, principally coal, used in generation
          (See Note 1)                                    170,654       178,910       168,470
        Electric power purchased                           61,442        34,711        32,753
        Other operating expenses                          112,712       104,930        93,915
        Maintenance                                        66,134        59,451        61,118
        Depreciation                                       65,259        60,800        58,849
        Federal and state income taxes                     44,683        48,178        41,489
        Other taxes                                        14,582        14,347        13,359
          Total Operating Expenses                        535,466       501,327       469,953
      Net Operating Income                                101,186       105,261       105,868
      Other Income and Deductions:
        Interest and dividend income                        4,295         2,813         6,611
        Other income and deductions - net                   6,098         5,926         4,734
          Total Other Income and Deductions                10,393         8,739        11,345
      Income Before Interest Charges                      111,579       114,000       117,213

      Interest Charges:
        Interest on long-term debt                         32,147        31,650        39,571
        Other interest charges                              1,920         1,064         1,344
          Total Interest Charges                           34,067        32,714        40,915

      Net Income                                           77,512        81,286        76,298
      Preferred Stock Dividend Requirements                 2,384         2,558         2,518
      Net Income Applicable to Common Stock             $  75,128    $   78,728   $    73,780



      Retained Earnings Beginning of Year               $ 244,429    $  226,210   $   261,426
      Add Net Income                                       77,512        81,286        76,298
                                                          321,941       307,496       337,724
      Deduct:
        Dividends on preferred stock                        2,384         2,558         2,518
        Dividends on common stock                          61,644        60,509       108,996
        Preferred stock redemption expense                    257             -             -
                                                           64,285        63,067       111,514
      Retained Earnings End of Year                     $ 257,656    $  244,429   $   226,210








      The  accompanying  Notes   to  Financial  Statements  are  an  integral  part  of  these
      statements.
</TABLE>

                                                -27-
<PAGE>
<TABLE>

      Statements of
      Cash Flows
                                       Kentucky Utilities Company
<CAPTION>

      Year Ended December 31, (in thousands of dollars)         1994         1993          1992

      Cash Flows from Operating Activities:

<S>                                                      <C>           <C>          <C>
        Net income                                       $    77,512   $    81,286  $    76,298
        Items not requiring (providing) cash currently:
          Depreciation                                        65,259        60,800       58,849
          Deferred income taxes                               (1,559)        5,725        3,974
          Investment tax credit deferred                      (4,110)       (4,131)      (4,149)
          Changes in current assets and liabilities:
             Change in fuel inventory                         (4,579)        7,694         (642)
             Change in accounts receivable                      (203)       (9,331)       7,338
             Change in accounts payable                        5,511        22,768       (1,819)
             Change in liability to ratepayers               (29,958)       36,867            -
             Change in escrow funds                           30,841       (37,752)           -
          Other - net                                          2,555           724       (4,049)

      Net Cash Provided by Operating Activities              141,269       164,650      135,800

      Cash Flows from Investing Activities:

        Construction expenditures - utility                 (193,344)     (177,069)     (86,077)
        Nonutility property                                     (465)       (4,956)           -
        Other                                                    836           380          801

      Net Cash Used by Investing Activities                 (192,973)     (181,645)     (85,276)

      Cash Flows from Financing Activities:

        Short-term borrowings - net                           76,300             -            -
        Issuance of long-term debt                            54,000       173,500      219,930
        Funds deposited with trustee - net                        95       (18,268)         528
        Retirement of long-term debt, including premiums         (21)     (180,677)    (190,756)
        Retirement of preferred stock, including premium     (20,302)            -            -
        Issuance of preferred stock                                -        20,000            -
        Payment of dividends                                 (64,089)      (63,027)    (111,514)

      Net Cash Provided (Used) by Financing Activities        45,983       (68,472)     (81,812)

      Net Decrease in Cash and Cash Equivalents               (5,721)      (85,467)     (31,288)

      Cash and Cash Equivalents Beginning of Year              8,832        94,299      125,587

      Cash and Cash Equivalents End of Year              $     3,111   $     8,832  $    94,299

      Supplemental Disclosures
      Cash paid for:
        Interest on long-term debt                       $    30,594   $    33,860  $    41,912
        Federal and state income taxes                   $    45,270   $    42,483  $    39,091


      The  accompanying  Notes  to  Financial  Statements   are  an  integral  part  of  these
      statements.
</TABLE>

                                                  -28-
<PAGE>
<TABLE>

      Balance
      Sheets                           Kentucky Utilities Company
<CAPTION>

      As of December 31, (in thousands of dollars)                         1994           1993

      Assets
      Utility Plant:
<S>                                                                 <C>           <C>
         Plant in service, at cost                                  $ 2,238,926   $  2,004,688
         Less:  Accumulated depreciation                                933,394        879,960
                                                                      1,305,532      1,124,728

         Construction work in progress                                  104,385        158,829
              Total Utility Plant                                     1,409,917      1,283,557

      Current Assets:
         Cash and cash equivalents                                        3,111          8,832
         Escrow funds - coal contract litigation                          6,911         37,752
         Construction funds held by trustee                              18,553         18,268
         Accounts receivable, net of allowance
              for doubtful accounts                                      41,660         41,457
         Accrued utility revenues                                        24,227         25,575
         Fuel, principally coal, at average cost                         35,652         31,073
         Plant materials and operating supplies, at average cost         20,081         17,261
         Other                                                           10,616          7,804
              Total Current Assets                                      160,811        188,022

      Investments, Deferred Charges and Other Assets:
         Unamortized loss on reacquired debt                             12,324         13,295
         Other                                                           35,048         38,400
              Total Investments, Deferred Charges and Other Assets       47,372         51,695
              Total Assets                                          $ 1,618,100   $  1,523,274

      Capitalization and Liabilities
      Capitalization: (See Statements of Capitalization)
         Common stock equity                                        $   565,201   $    552,106
         Preferred stock                                                 40,000         40,000
         Long-term debt                                                 496,012        442,045
              Total Capitalization                                    1,101,213      1,034,151

      Current Liabilities:
         Preferred stock and long-term debt due within one year              21         20,021
         Short-term borrowings                                           76,300              -
         Accounts payable                                                49,517         44,006
         Accrued interest                                                 7,328          7,302
         Accrued taxes                                                    9,422          4,660
         Customers' deposits                                              6,423         10,803
         Accrued payroll and vacations                                    8,207          7,709
         Liability to ratepayers - coal contract litigation               6,909         36,867
         Other                                                            6,275          6,434
              Total Current Liabilities                                 170,402        137,802

      Deferred Credits and Other Liabilities:
         Accumulated deferred income taxes                              214,892        212,325
         Accumulated deferred investment tax credits                     38,275         42,385
         Regulatory tax liability                                        60,788         64,086
         Other                                                           32,530         32,525
              Total Deferred Credits and Other Liabilities              346,485        351,321
              Total Capitalization and Liabilities                  $ 1,618,100   $  1,523,274
      The  accompanying  Notes  to  Financial  Statements   are  an  integral  part  of  these
      statements.
</TABLE>

                                                  -29-
<PAGE>
<TABLE>

      Statements of
      Capitalization
                                      Kentucky Utilities Company
<CAPTION>

      As of December 31, (in thousands of dollars)                         1994           1993

      Common Stock Equity:
          Common stock, without par value,
<S>                                                                     <C>         <C>
             outstanding 37,817,878 shares                              $   308,140 $   308,140
          Capital stock expense and other                                      (595)       (463)
          Retained earnings                                                 257,656     244,429
             Total Common Stock Equity                                      565,201     552,106

      Preferred Stock, cumulative, without par value,$100 stated value
          4 3/4%, outstanding 200,000 shares                                 20,000      20,000
          6.53%, outstanding 200,000 shares                                  20,000      20,000
          7.84%, outstanding 200,000 shares                                       -      20,000
          Less:  Amounts to be redeemed within one year                           -      20,000
             Total Preferred Stock                                           40,000      40,000

      Long-Term Debt:
          First Mortgage Bonds:
             5.95%  Series Q, due June 15, 2000                              61,500      61,500
             7 3/8% Series K, due December 1, 2002                           35,500      35,500
             6.32%  Series Q, due June 15, 2003                              62,000      62,000
             7.92%  Series P, due May 15, 2007                               53,000      53,000
             8.55%  Series P, due May 15, 2027                               33,000      33,000
                                                                            245,000     245,000
          First Mortgage Bonds, Pollution Control Series:
             7 3/8% Pollution Control Series 7, due May 1, 2010               4,000       4,000
             7.45%  Pollution Control Series 8, due September 15, 2016       96,000      96,000
             6 1/4% Pollution Control Series 1B, due February 1, 2018        20,930      20,930
             6 1/4% Pollution Control Series 2B, due February 1, 2018         2,400       2,400
             6 1/4% Pollution Control Series 3B, due February 1, 2018         7,200       7,200
             6 1/4% Pollution Control Series 4B, due February 1, 2018         7,400       7,400
             7.60%  Pollution Control Series 7, due May 1, 2020               8,900       8,900
             5 3/4% Pollution Control Series 9, due December 1, 2023         50,000      31,900
             5 3/4% County of Carroll, Kentucky, Collateralized Solid
              Waste Disposal Facility Revenue Bonds, due
              December 1, 2023                                                    -      18,100
             Variable Rate Pollution Control Series 10, due
              November 1, 2024                                               35,700           -
             Variable Rate County of Carroll, Kentucky, Collateralized
              Solid Waste Disposal Facility Revenue Bonds, due
              November 1, 2024                                               18,300           -
                                                                            250,830     196,830
               Total First Mortgage Bonds                                   495,830     441,830

          Unamortized premium                                                    96         108
          8% secured note, due January 5, 1999(net of current maturity)          86         107

             Total Long-Term Debt                                           496,012     442,045
             Total Capitalization                                       $ 1,101,213 $ 1,034,151


     The  accompanying  Notes  to  Financial  Statements   are  an  integral  part  of  these
      statements.
</TABLE>

                                                 -30-
<PAGE>


     Notes to
     Financial
     Statements
                             Kentucky Utilities Company

     1.  Summary of Significant Accounting Policies

     General

     Kentucky  Utilities  Company   (Kentucky  Utilities)  is  the   principal
     subsidiary of KU Energy Corporation.   Certain amounts from prior periods
     have been reclassified to conform with the current year presentation.

     Regulation

     Kentucky Utilities  is  a public  utility subject  to  regulation by  the
     Kentucky  Public Service Commission (PSC), the Virginia State Corporation
     Commission (SCC)  and the  Federal Energy  Regulatory Commission  (FERC).
     With  respect to  accounting matters,  Kentucky  Utilities maintains  its
     accounts in accordance with the Uniform System of Accounts as  defined by
     these  agencies.  Its  accounting policies conform  to generally accepted
     accounting  principles  applicable  to  rate  regulated  enterprises  and
     reflect  the   effects  of  the  ratemaking  process.    Other  than  the
     unamortized  loss  on  reacquired  debt, Kentucky  Utilities'  regulatory
     assets are insignificant.

     Utility Plant

     Utility plant is stated at the  original cost of construction.  The  cost
     of  repairs  and minor  renewals  is charged  to  maintenance expense  as
     incurred.     Property  unit   replacements  are   capitalized  and   the
     depreciation reserve is charged with the cost, less net salvage, of units
     retired.

     Depreciation

     Provision for  depreciation of  utility plant  is based on  straight-line
     composite rates applied to the  cost of depreciable property.   The rates
     approximated 3.4% in 1994, and 3.3% in 1993 and 1992.

     Cash and Cash Equivalents

     For purposes of reporting cash flows, Kentucky Utilities considers highly
     liquid investments with  a maturity of three months or less from the date
     of purchase to be cash equivalents.

     Kentucky  Utilities utilizes  a  cash  management  mechanism  that  funds
     certain bank accounts for  checks as they  are presented to those  banks.
     Kentucky Utilities  classified checks written but not  presented to those
     banks,  which amounted to $11.5 million and  $9.9 million at December 31,
     1994 and 1993, respectively, in accounts payable.

     Financial Instruments

     Kentucky Utilities' temporary cash investments are classified as held-to-
     maturity and are reported under  the caption "Cash and cash  equivalents"
     on the Balance Sheet.




                                        -31-
<PAGE>


     Notes to
     Financial
     Statements
                             Kentucky Utilities Company

     Unamortized Loss on Reacquired Debt

     Kentucky  Utilities defers costs  (primarily call premiums)  arising from
     the reacquisition  or retirement  of long-term  debt.   Costs related  to
     refinanced  debt are  amortized over  the lives of  the new  debt issues.
     Costs related  to  retired debt  not refinanced  are  amortized over  the
     period to the scheduled maturity of the retired debt.

     Operating Revenues and Fuel Costs

     Revenues are  recorded based on services rendered to customers.  Kentucky
     Utilities accrues an estimate of revenues for electric  service furnished
     from  the meter reading dates to the end of each accounting period.  Cost
     of fuel used in electric generation is  charged to expense as the fuel is
     consumed.  The cost of fuel  for 1992 included an amortization of  buyout
     costs associated with the termination of a coal supply contract.   A fuel
     adjustment clause  adjusts operating revenues for changes in the level of
     fuel costs charged to  expense.  An environmental surcharge,  implemented
     in August 1994, permits the utility  to recover certain ongoing operating
     and  capital  costs   of  compliance   with  federal,   state  or   local
     environmental  requirements associated with the production of energy from
     coal, including the 1990 Clean Air Act Amendments.

     Pursuant to regulatory orders, Kentucky Utilities has been refunding fuel
     cost  savings  related to  the  resolution of  a  coal contract  dispute.
     Refunds  to Kentucky  retail customers commenced  in July 1994.   Refunds
     were made  to Virginia  retail customers  during  the period  August 1993
     through June 1994.   Refunds were made  to wholesale customers  under the
     jurisdiction  of  the Federal  Energy Regulatory  Commission in  lump sum
     payments in September 1993.

     Operating  revenues  and fuel  expense  for the  respective  periods were
     reduced  by  the  following amounts  resulting  from  the above-mentioned
     refunds:
<TABLE>
<CAPTION>

      Year Ended December 31, (in thousands of dollars)                1994           1993

<S>                                                             <C>             <C>
      Operating Revenues                                        $    19,385     $    3,309

      Fuel, principally coal, used in generation                $    23,082     $    4,095
</TABLE>

      The  difference  between the  reduction  in  Operating Revenues  and  the
     reduction  in Fuel Expense  is attributed  to incurred  litigation costs,
     fuel costs  savings related  to off-system  sales and  costs incurred  to
     administer the refund plan.  These amounts were allowed to be retained by
     Kentucky Utilities pursuant to regulatory orders.


     Income Taxes

     Kentucky  Utilities establishes deferred  tax assets and  liabilities, as
     appropriate,  for all  temporary differences,  and  adjusts deferred  tax
     balances to reflect changes in tax rates  expected to be in effect during
     the periods  the temporary differences  reverse.  Investment  tax credits
     resulted from  provisions of the tax  law which permitted  a reduction of

                                        -32-
<PAGE>


     Notes to
     Financial
     Statements
                             Kentucky Utilities Company

     Kentucky  Utilities'   tax  liability   based  on   certain  construction
     expenditures.   Such credits have been  deferred in the accounts  and are
     being amortized as  reductions in income tax expense over the life of the
     related property.   Because of rate regulation,  changes in tax rates are
     deferred and amortized as the temporary differences reverse.


     2.  Income Taxes

     Effective  January 1, 1993,  Kentucky   Utilities  adopted  Statement  of
     Financial  Accounting Standards No.  109, "Accounting for  Income Taxes".
     The adoption of this standard did  not have a material impact on  results
     of operation, cash flows or financial position.

     Kentucky Utilities  is included in the consolidated federal tax return of
     its parent  company,  KU  Energy.   Income  taxes are  allocated  to  the
     individual  companies,  including  Kentucky  Utilities,  based  on  their
     respective taxable income or loss.

     The  accumulated deferred  income  taxes as  set forth  below and  in the
     Balance Sheet arise from the following temporary differences:
<TABLE>
<CAPTION>

      As of December 31, (in thousands of dollars)                        1994           1993

      Deferred Tax Assets:
        Unamortized investment tax credit and other property
<S>                                                                 <C>            <C>
          related differences                                       $   31,805     $   28,529

        Other                                                           17,363         13,146
        Less: Amounts included in current assets                         6,726          5,897
                                                                        42,442         35,778

      Deferred Tax Liabilities:
        Accelerated depreciation and other property
          related differences                                          251,282        241,893
        Other                                                            6,052          6,210
                                                                       257,334        248,103
      Net accumulated deferred income tax liability                 $  214,892     $  212,325
</TABLE>










                                                -33-
<PAGE>


     Notes to
     Financial
     Statements
                             Kentucky Utilities Company

<TABLE>

      The components of income tax expense are as follows:
<CAPTION>

      Year Ended December 31, (in thousands of dollars)         1994          1993         1992

      Income taxes charged to Operating Income:
<S>                                                         <C>           <C>          <C>
      Current   - federal                                   $ 37,058      $ 35,893     $ 30,838
                - state                                        8,812         9,484        7,951
                                                              45,870        45,377       38,789
      Deferred  - federal                                     (1,114)        2,837        2,269
                - state                                           13            71          561
                                                              (1,101)        2,908        2,830
      Deferred investment tax credit                             (86)         (107)        (130)
                                                              44,683        48,178       41,489


      Income taxes charged to Other Income and Deductions:
      Current   - federal                                      1,537        (2,056)          (7)
                - state                                          344          (560)        (217)
                                                               1,881        (2,616)        (224)
      Deferred  - federal                                       (365)        2,261          909
                - state                                          (93)          556          235
                                                                (458)        2,817        1,144
      Amortization of deferred investment tax credit          (4,024)       (4,024)      (4,019)
                                                              (2,601)       (3,823)      (3,099)
      Total income tax expense                              $ 42,082      $ 44,355     $ 38,390
</TABLE>

     The provision  for deferred  income taxes  in 1992  primarily related  to
     accelerated depreciation and other property related differences.

     Kentucky Utilities'  effective income  tax rate,  determined by  dividing
     income taxes by the  sum of such taxes and net income, was 35.2% in 1994,
     35.3% in 1993  and 33.5% in 1992.   The difference between  the effective
     rate and the  statutory federal  income tax rate  is attributable to  the
     following factors:
<TABLE>
<CAPTION>

      Year Ended December 31, (in thousands of dollars)        1994          1993          1992

      Federal income tax computed
<S>                                                      <C>           <C>          <C>
        at 35%, 35% and 34%, respectively                $    41,858   $    43,974  $    38,994
      Add (Deduct):
      State income taxes, net of federal
        income tax benefit                                     5,899         6,208        5,630
      Amortization of deferred investment tax credit          (4,110)       (4,131)      (4,140)
      Other, net                                              (1,565)       (1,696)      (2,094)
      Total income tax expense                           $    42,082   $    44,355  $    38,390
</TABLE>


      3.  Retirement Benefits

     Pensions

     Kentucky Utilities  has a  noncontributory defined  benefit pension  plan
     covering substantially  all of its employees.   Benefits under  this plan
     are  based  on  years of  service,  final  average base  pay  and  age at

                                        -34-
<PAGE>


     Notes to
     Financial
     Statements
                             Kentucky Utilities Company

     retirement.    Kentucky  Utilities'  funding   policy  is  to  make  such
     contributions as are necessary to finance the benefits provided under the
     plan.   Kentucky Utilities' contributions meet  the funding standards set
     forth in  the Employee Retirement Income Security Act  of 1974.  The plan
     assets consist primarily of equity and fixed income investments.

     Kentucky Utilities  also  has a  Supplemental Security  Plan for  certain
     management personnel.  Retirement benefits  under this plan are based  on
     years of  service,  earnings and  age at  retirement.   The  plan has  no
     advance funding.  Benefit payments are made to retired employees or their
     beneficiaries from the general assets of Kentucky Utilities.
<TABLE>

     The reconciliation of  the funded status of the retirement  plans and the
     pension liability recorded by Kentucky Utilities is as follows:
<CAPTION>

     As of December 31, (in thousands of dollars)                         1994           1993

<S>                                                                  <C>            <C>
      Fair value of plan assets                                      $  154,314     $  157,137
      Projected benefit obligation                                     (169,599)      (169,309)
      Plan assets less than projected benefit obligation                (15,285)       (12,172)
      Unrecognized net loss from past
         experience different than that assumed                           5,246          6,361
      Unrecognized prior service cost                                     4,705          4,966
      Unrecognized net asset                                             (1,799)        (1,949)
      Regulatory effect recorded                                         (3,229)        (5,146)
      Pension liability                                              $  (10,362)    $   (7,940)

      Accumulated benefit obligation (including vested benefits
         of $124,094 and $128,779, respectively)                     $  126,146     $  130,758
</TABLE>

<TABLE>

      Components of Net Pension Cost:
<CAPTION>

      Year Ended December 31, (in thousands of dollars)     1994           1993           1992

      Service cost (benefits earned during the
<S>                                                    <C>           <C>            <C>
        period)                                        $   6,017     $    5,036     $   4,774
      Interest cost on projected benefit obligation       12,366         12,311        11,482
      Actual return on plan assets                        (3,723)       (13,229)      (11,384)
      Net amortization and deferral                       (8,765)         1,785           350
      Regulatory effect recorded                          (1,916)            56           705
      Net pension cost                                 $   3,979     $    5,959     $   5,927
</TABLE>

<TABLE>

      Assumptions Used in Determining Actuarial Valuations:
<CAPTION>

                                                            1994           1993          1992
<S>                                                      <C>              <C>           <C>
      Weighted average discount rate used to
        determine the projected benefit obligation        8 1/4 %         7 1/2%        8 3/4%

      Rate of increase for compensation levels (1)        5 1/2 %         4 3/4%            6%

      Weighted average expected long-term rate
        of return on assets                               8 1/4 %         8 1/4%        8 3/4%
      (1) 6%,  5  1/4%  and  6  1/2%,  respectively, used  for  the  Supplemental  Security  Plan
      valuation.
</TABLE>
                                                 -35-
<PAGE>


     Notes to
     Financial
     Statements
                             Kentucky Utilities Company

     Other Postretirement Benefits

     Effective  January 1, 1993,  Kentucky  Utilities  adopted  Statement   of
     Financial  Accounting  Standards  No.  106,  "Employers'  Accounting  for
     Postretirement Benefits  Other Than  Pensions."   This standard  provides
     accounting   and  disclosure   requirements   associated  with   Kentucky
     Utilities'  obligation  to  provide  postretirement  benefits other  than
     pensions  to  present  and  future retirees.    In  accordance  with this
     standard, Kentucky  Utilities accrues, during the years that the employee
     renders  service,  the expected  cost  of  providing these  benefits  for
     retired  employees,  their  beneficiaries and  covered  dependents.   The
     impact on results of  operations was an increase  in pre-tax expense  for
     the  year ended  December 31, 1993 of  $6.3 million  (net of  capitalized
     payroll  benefits).  Kentucky Utilities,  prior to 1993, recognized these
     costs on a  pay-as-you-go (cash) basis.   Amounts paid  for retirees  for
     1992 amounted to $2.3 million.

     Kentucky  Utilities provides  certain  health  care  and  life  insurance
     benefits  to  eligible  retired  employees and  their  dependents.    The
     postretirement health care plan is contributory for employees who retired
     after December 31, 1992,  with  retiree  contributions  indexed  annually
     based upon the experience of  retiree medical expenses for the  preceding
     year.   Pre-1993 retirees  are not  required to  contribute to the  plan.
     Kentucky  Utilities'  employees  become   eligible  for  retiree  medical
     benefits after 15 years of  service and attainment of  age 55.  The  life
     insurance  plan is  noncontributory and is  based on  compensation levels
     prior to retirement.

     In  1993,  Kentucky  Utilities  began  funding, in  addition  to  current
     requirements for benefit payments, the maximum tax-favored amount allowed
     through  certain tax  deductible funding  vehicles.   Kentucky  Utilities
     anticipates making similar  funding decisions in  future years, but  will
     consider and  make such funding decisions on the basis of tax, regulatory
     and other  relevant conditions in effect at such  times.  The plan assets
     consist primarily of equity investments.
<TABLE>

     The  reconciliation   of  the  funded  status   of  the  plans   and  the
     postretirement benefit  liability recorded  by Kentucky  Utilities is  as
     follows:
<CAPTION>

     As of December 31, (in thousands of dollars)                   1994                  1993

      Accumulated postretirement benefit obligation:
<S>                                                           <C>                   <C>
        Retirees                                              $   (31,992)          $   (38,331)
        Fully eligible active plan participants                    (8,287)               (8,448)
        Other active plan participants                            (25,578)              (28,813)
                                                                  (65,857)              (75,592)
      Plan assets at fair value                                     5,341                 2,440
      Accumulated postretirement benefit obligation
        in excess of plan assets                                  (60,516)              (73,152)
      Unrecognized net (gain)/loss from past
        experience different from that assumed                    (11,353)                3,230
      Unrecognized transition obligation                           60,142                63,483
      Regulatory effect recorded                                        -                   689
      Accrued postretirement benefit liability                $   (11,727)          $    (5,750)
</TABLE>

                                                 -36-
<PAGE>


     Notes to
     Financial
     Statements
                             Kentucky Utilities Company
<TABLE>

     Components of the net periodic postretirement benefit cost are as follows:
<CAPTION>

      Year Ended December 31, (in thousands of dollars)              1994                  1993
      Service cost (benefits attributed to service
<S>                                                           <C>                   <C>
        during the period)                                    $     2,105           $     2,048
      Interest cost on accumulated postretirement
        benefit obligation                                          4,926                 5,730
      Actual return on plan assets                                    (80)                    -
      Net amortization and deferral                                  (118)                    -
      Amortization of transition obligation                         3,341                 3,341
      Regulatory effect recorded                                      689                  (689)
      Net periodic postretirement benefit cost                $    10,863           $    10,430
</TABLE>








































                                                 -37-
<PAGE>


      Notes to
     Financial
     Statements
                             Kentucky Utilities Company
<TABLE>
<CAPTION>

      Assumptions Used in Determining Actuarial Valuations:         1994                1993
      Weighted average discount rate used to
<S>                                                                <C>                 <C>
        determine the projected benefit obligation                 8 1/4%              7 1/2%

      Rate of increase for compensation levels                     5 1/2%              4 3/4%

      Weighted average expected long-term rate of
        return on assets                                           8 1/4%                  -
</TABLE>

     For measurement purposes, a 9% annual rate of increase in the  per capita
     cost of covered  health care benefits  is assumed for  1995.  The  health
     care cost trend  rate is  assumed to decrease  gradually to 5.5%  through
     2003 and remain at that level thereafter over the projected payout period
     of the benefits.  Increasing the assumed  health care cost trend rates by
     1  percentage  point   in  each  year  would   increase  the  accumulated
     postretirement benefit obligation as of December 31, 1994, by $11 million
     (17%) and the  aggregate of the service  and interest cost  components of
     the net periodic postretirement benefit cost for the year by $1.5 million
     (21%).

     4.  Commitments and Contingencies
<TABLE>

     The  effects  of certain  commitments  made  by  Kentucky  Utilities  are
     estimated below:
<CAPTION>

      (in thousands of dollars)      1995      1996       1997      1998       1999 1995-1999
      Estimated Construction
<S>                              <C>       <C>        <C>        <C>       <C>        <C>
       Expenditures              $122,900  $117,400   $105,600   $100,200  $ 75,000  $521,100
      Estimated Contract
       Obligations:
        Fuel                      136,400    79,700     66,100    29,100     20,800   332,100
        Purchased power            24,800    26,100     27,100    26,700     26,400   131,100
        Operating leases            3,100     3,100      3,000     3,000      3,000    15,200
      Sinking Fund Requirements:
        First mortgage bonds     $    376  $    376   $    376   $   376   $    376   $ 1,880
</TABLE>


      Construction Program

     Kentucky  Utilities frequently reviews  its construction program  and may
     revise its  projections of related expenditures based on revisions to its
     estimated load growth and projections of its future load.

     See  Management's  Discussion  and Analysis  of  Financial  Condition and
     Results  of Operations  - Construction  Requirements for a  discussion of
     future  expenditures  relating  to  construction  of  peaking  units  and
     compliance with the 1990 Clean Air Act Amendments.

     Coal Supply

     Obligations  under Kentucky Utilities' coal purchase contracts are stated
     at  prices  effective  January 1, 1995,  and are  subject  to  changes as
     defined by the terms of the contracts.

     Purchased Power Agreements

                                        -38-
<PAGE>


     Notes to
     Financial
     Statements
                             Kentucky Utilities Company

     Kentucky  Utilities  has  purchase   power  arrangements  with  Owensboro
     Municipal Utilities (OMU) and Electric Energy, Inc. (EEI).  Under the OMU
     agreement,   which  expires   on   January 1, 2020,  Kentucky   Utilities
     purchases, on an economic basis, all of the output of a 400-MW generating
     station not required by OMU.  The  amount of purchased power available to
     Kentucky   Utilities  during   1995-1999,  which   is   expected  to   be
     approximately  9% of  Kentucky  Utilities'  total  kWh  requirements,  is
     dependent  upon a  number of factors  including the  units' availability,
     maintenance  schedules, fuel  costs and  OMU requirements.   Payments are
     based on the  total costs of the station  allocated per terms of  the OMU
     agreement, which  generally follows delivered kWh.  Included in the total
     costs  is Kentucky  Utilities' proportionate   share   of  debt   service
     requirements   on   $27.3 million   of    OMU   bonds   outstanding    at
     December 31, 1994.   The debt service  is allocated to Kentucky Utilities
     based  on  its  annual  allocated   share  of  capacity,  which  averaged
     approximately 51% in 1994.  In 1995, Kentucky Utilities' total costs will
     increase to include its proportionate share of debt service  requirements
     on approximately $176.9 million of additional OMU bonds issued to finance
     capital improvements designed to enable OMU to comply with the 1990 Clean
     Air Act Amendments.

     Kentucky Utilities  has a 20% equity ownership in EEI, which is accounted
     for on the equity method of accounting.  Kentucky Utilities' entitlement,
     beginning January 1, 1994, is 20% of the available capacity of a 1,000-MW
     station.  Payments are based on the total costs of the  station allocated
     per terms  of  an agreement  among the  owners,  which generally  follows
     delivered kWh.


     Sinking Fund Requirements

     Annual sinking fund  requirements for Kentucky Utilities'  first mortgage
     bonds  may be  met with  cash or  expenditures  for bondable  property as
     provided in the Mortgage Indenture.   Kentucky Utilities intends to  meet
     the  1995  sinking  fund  requirements  with  expenditures  for  bondable
     property.

     Lines of Credit

     Kentucky Utilities has aggregate bank lines of credit of $90 million, all
     of which remained unused at December 31, 1994.  A portion of these credit
     lines ($30  million)  expires in  September, 1995  and  the balance  ($60
     million) expires in December, 1997.  In support of these lines of credit,
     Kentucky Utilities compensates the banks by paying a commitment fee.

     5.  Common Stock

     Kentucky  Utilities  is   subject  to  restrictions  applicable   to  all
     corporations under  Kentucky  and Virginia  law on  the  use of  retained
     earnings for cash dividends on common  stock, as well as those  contained
     in its Mortgage Indenture and Articles of Incorporation.  At December 31,
     1994, there were no restricted retained earnings.


     6.  Preferred Stock

                                        -39-
<PAGE>


     Notes to
     Financial
     Statements
                             Kentucky Utilities Company

     In  December 1993,  Kentucky  Utilities issued  200,000  shares of  6.53%
     preferred stock.   The  proceeds were  used to  redeem 200,000  shares of
     7.84% preferred stock on February 1, 1994.
<TABLE>

     Each  series of preferred stock  is redeemable at  the option of Kentucky
     Utilities upon 30 days' written notice as follows:

<CAPTION>

                                          Redemption Price per Share
      Series                              (plus accrued and unpaid dividends, if any)
<S>                                       <C>
      4 3/4%                              $101.00

      6.53%                               (Not redeemable prior to December 1, 2003.)
                                          $103.265 through November 30, 2004, decreasing
                                          approximately $.33 each twelve months thereafter to
                                          $100 on or after December 1, 2013.
</TABLE>


     As  of  December 31, 1994, there  were  5.3  million shares  of  Kentucky
     Utilities preferred stock,  having a  maximum aggregate  stated value  of
     $200 million, authorized for issuance.

     7.  Short-Term and Long-Term Debt

     Kentucky  Utilities'  short-term  financing  requirements  are  satisfied
     through the  sale of commercial paper. The weighted average interest rate
     on the year-end balance was 6.07% for 1994.

     In 1993, Kentucky Utilities entered into a loan agreement with the County
     of Carroll,  Kentucky to finance the construction of solid waste disposal
     facilities.   The County of Carroll  issued $50 million of revenue bonds,
     with the proceeds  held in a construction  fund by a  trustee.  In  1994,
     Kentucky Utilities completed the draw down of the remaining $18.1 million
     revenue bond proceeds.

     In 1994, Kentucky Utilities entered into a loan agreement with the County
     of Carroll,  Kentucky to finance the construction of solid waste disposal
     facilities.   The County of  Carroll issued $54  million of variable rate
     revenue bonds, with the proceeds held  in a construction fund.  In  1994,
     Kentucky Utilities  drew  down $35.7  million  relating to  these  bonds.
     Kentucky Utilities  Pollution Control  Series 10  Bonds are issued  under
     Kentucky Utilities' Mortgage Indenture.

     Under  the provisions  for  the  variable  rate revenue  bonds,  Kentucky
     Utilities can choose between  various interest rate options.   Currently,
     the  daily interest  rate mode  is being  utilized.   The average  annual
     interest rate on  the bonds  during 1994  was 4.10%.   The variable  rate
     bonds are subject to tender for purchase  at the option of the holder and
     to mandatory tender for purchase  upon the occurrence of certain  events.
     If tendered bonds  are not remarketed,  Kentucky Utilities has  available
     lines of credit which may be used to repurchase the bonds.

     Substantially all  of Kentucky  Utilities'  utility plant  is pledged  as
     security for the First Mortgage Bonds.


                                        -40-
<PAGE>


     Notes to
     Financial
     Statements
                             Kentucky Utilities Company

     8.  Financial Instruments

     The following  methods and  assumptions were  used to  estimate the  fair
     value of each class of financial instruments for which it  is practicable
     to estimate that value:


     Cash and cash  equivalents, escrow funds, construction  funds, short-term
     borrowings and customers' deposits carrying values approximate fair value
     because of the short maturity of these amounts.

     Long-term debt fair values are based on quoted market prices for Kentucky
     Utilities' first  mortgage  bonds  and  on  current  rates  available  to
     Kentucky Utilities for debt of the same remaining maturities for Kentucky
     Utilities' pollution control bonds and promissory note.

     Kentucky Utilities  has an interest rate  swap agreement with  a notional
     amount of $70  million.  Fair value  of this instrument is  the estimated
     amount the counter-party would pay to Kentucky Utilities to terminate the
     swap  at the  date  of measurement.    This  agreement expires  in  1996.
     Kentucky Utilities  has no downside  interest rate  risk associated  with
     this agreement.
<TABLE>

     The estimated fair values of Kentucky Utilities' financial instruments at
     December 31 are as follows:

                                                    1994                      1993
<CAPTION>
                                             Carrying    Estimated     Carrying   Estimated
      (in thousands of dollars)               Amount      Fair Value     Amount   Fair Value

<S>                                         <C>         <C>          <C>          <C>
      Interest rate swap                    $       -   $    1,550   $        -   $   2,550

      Long-term debt                        $ 496,033   $  475,976   $  442,066   $ 489,042
</TABLE>

     If the  difference  between fair  value and  carrying  value of  Kentucky
     Utilities'  long-term debt  was settled  at  amounts approximating  those
     above, the  anticipated regulatory treatment  would require return  of or
     allow recovery of these amounts  in rates over a prescribed  amortization
     period.   Accordingly, any settlement would not have a significant impact
     on Kentucky Utilities' financial position or results of operations.










                                        -41-
<PAGE>


     Supplementary
     Quarterly
     Financial
     Information
     (Unaudited)
                             Kentucky Utilities Company

     Quarterly  financial results  for  1994 and  1993  are summarized  below.
     Generally,  quarterly results may  fluctuate due to  seasonal variations,
     changes  in fuel  costs and  other factors.   Operating revenues  for the
     third quarter of 1994 were reduced by $17.5 million related to refunds to
     customers of fuel  cost savings associated with the resolution  of a coal
     contract  dispute.     Operating   revenues  for   other  quarters   were
     insignificantly impacted by the refunds.  Refer to Note 1 of the Notes to
     Financial Statements for additional information.
<TABLE>

<CAPTION>

     Quarter                                    4th           3rd          2nd           1st
                                                                   (in thousands of dollars)
      1994
<S>                                       <C>          <C>          <C>           <C>
      Operating Revenues                  $  159,586   $   156,512  $   154,026   $  166,528
      Net Operating Income                    20,835        29,737       20,034       30,580
      Net Income                              14,053        23,642       14,473       25,344
      Net Income Applicable
             to Common Stock                  13,489        23,078       13,909       24,652
      1993
      Operating Revenues                  $  151,828   $   160,615  $   139,909   $  154,236
      Net Operating Income                    21,257        30,640       22,209       31,155
      Net Income                              15,526        24,790       16,422       24,548
      Net Income Applicable
             to Common Stock                  14,856        24,161       15,792       23,919

     These  quarterly amounts  reflect, in  Kentucky  Utilities' opinion,  all
     adjustments (including only normal recurring adjustments) necessary for a
     fair presentation.
</TABLE>




















                                        -42-
<PAGE>

     Item 9. Changes in and  Disagreements with Accountants on  Accounting and
             Financial Disclosure

     None.

                                      PART III


     Item 10. Directors and Executive Officers of the Registrant

     Refer to KU Energy's definitive  proxy statement (the "Proxy  Statement")
     filed with  the Securities and Exchange Commission in connection with its
     1995   Annual  Shareholder  Meeting   under  the  caption   "Election  of
     Directors--General"  for the information required by this item pertaining
     to directors.  Such information  is incorporated herein by reference  and
     is also filed herewith as Exhibit 99B.  Information required by this item
     relating to executive officers of Kentucky Utilities is set forth under a
     separate caption in Part I hereof.

     Item 11. Executive Compensation

     Refer to  KU  Energy's Proxy  Statement under  the  caption "Election  of
     Directors -- Directors' Compensation, and -- Executive Compensation" (but
     excluding any information contained  under the subheadings --  "Report of
     Compensation  Committee on Executive  Compensation", and  -- "Performance
     Graph") for the information required  by this item.  Such  information is
     incorporated   herein  by  reference  and   is  also  filed  herewith  as
     Exhibit 99B.

     Item 12. Security Ownership of Certain Beneficial Owners and Management

     Refer to  KU  Energy's Proxy  Statement under  the  caption "Election  of
     Directors--Voting Securities  Beneficially Owned  by Directors,  Nominees
     and Executive Officers;  Other Information" for the  information required
     by  this item.  Such information  is incorporated herein by reference and
     is also filed herewith as Exhibit 99B.

     Item 13. Certain Relationships and Related Transactions

     None.




















                                        -43-
<PAGE>



                                      PART IV


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

     (A)     The following  (1) financial statements,  (2) schedules,  and (3)
             exhibits, are filed as a part of this Annual Report.

             (1)  Financial Statements

                 Report of Independent Public Accountants,
                 Statements  of Income  and  Retained Earnings  for the  three
                 years         ended December 31, 1994,
                 Statements of Cash Flows for the three years ended
                   December 31, 1994,
                 Balance Sheets as of December 31, 1994 and 1993,
                 Statements  of Capitalization  as  of December 31,  1994  and
                 1993,    and
                 Notes to Financial Statements.

             (2)  Schedules

                 Schedule II     Valuation and qualifying accounts.

             The  following Schedules  are omitted  as  not applicable  or not
             required under Regulation S-X:

                 I, III, IV, V.




























                                        -44-
<PAGE>

    (3) Exhibits


      Number                         Description                        Page

        3.A    Amended and Restated Articles of Incorporation of
               Kentucky Utilities Company.  (Exhibits 4.03 and 4.04
               to Form 8-K Current Report of Kentucky Utilities
               Company, dated December 10, 1993).  Incorporated by
               reference.                                                 -
        3.B    By-laws of Kentucky Utilities Company dated
               December 14, 1992.  (Exhibit 3B to Form 10-K Annual
               Report of Kentucky Utilities Company for the year
               ended December 31, 1992).  Incorporated by reference.      -

        4.A    Indenture of Mortgage or Deed of Trust dated
               May 1, 1947 between Kentucky Utilities Company and
               Continental Illinois National Bank and Trust Company
               of Chicago and Edmond B. Stofft, as Trustees (Amended
               Exhibit 7(a) in File No. 2-7061), and Supplemental
               Indentures thereto dated, respectively,
               January 1, 1949 (Second Amended Exhibit 7.02 in File
               No. 2-7802), July 1, 1950 (Amended Exhibit 7.02 in
               File No. 2-8499), June 15, 1951 (Exhibit 7.02(a) in
               File No. 2-8499), June 1, 1952 (Amended Exhibit 4.02
               in File No. 2-9658), April 1, 1953 (Amended Exhibit
               4.02 in File No. 2-10120), April 1, 1955 (Amended
               Exhibit 4.02 in File No. 2-11476), April 1, 1956
               (Amended Exhibit 2.02 in File No. 2-12322),
               May 1, 1969 (Amended Exhibit 2.02 in File No. 2-
               32602), April 1, 1970  (Amended Exhibit 2.02 in File
               No. 2-36410), September 1, 1971 (Amended Exhibit 2.02
               in File No. 2-41467), December 1, 1972 (Amended
               Exhibit 2.02 in File No. 2-46161), April 1, 1974
               (Amended Exhibit 2.02 in File No. 2-50344),
               September 1, 1974 (Exhibit 2.04 in File No. 2-59328),
               July 1, 1975 (Exhibit 2.05 in File No. 2-59328),
               May 15, 1976 (Amended Exhibit 2.02 in File No. 2-
               56126), April 15, 1977 (Exhibit 2.06 in File No. 2-
               59328), August 1, 1979 (Exhibit 2.04 in File No. 2-
               64969), May 1, 1980 (Exhibit 2 to Form 10-Q Quarterly
               Report of Kentucky Utilities for the quarter ended
               June 30, 1980), September 15, 1982 (Exhibit 4.04 in
               File No. 2-79891), August 1, 1984 (Exhibit 4B to Form
               10-K Annual Report of Kentucky Utilities Company for
               the year ended December 31, 1984), June 1, 1985
               (Exhibit 4 to Form 10-Q Quarterly Report of Kentucky
               Utilities Company for the quarter ended June 30,
               1985), May 1, 1990 (Exhibit 4 to Form 10-Q Quarterly
               Report of Kentucky Utilities Company for the quarter
               ended June 30, 1990), May 1, 1991 (Exhibit 4 to Form
               10-Q Quarterly Report of Kentucky Utilities Company
               for the quarter ended June 30, 1991), May 15, 1992
               (Exhibit 4.02 to Form 8-K of Kentucky Utilities








                                        -45-
<PAGE>


      Number                         Description                        Page

        4.A    Company dated May 14, 1992),  August 1, 1992 (Exhibit
      (cont.)  4 to Form 10-Q Quarterly Report of Kentucky Utilities
               Company for the quarter ended September 30, 1992),
               June 15, 1993 (Exhibit 4.02 to Form 8-K of Kentucky
               Utilities Company dated June 15, 1993) and
               December 1, 1993 (Exhibit 4.01 to Form 8-K of
               Kentucky Utilities Company dated December 10, 1993).
               Incorporated by reference.                                 -
       4.B     Supplemental Indenture dated March 1, 1992 between
               Kentucky Utilities and Continental Bank, National
               Association and M. J. Kruger, as Trustees, providing
               for the conveyance of properties formerly held by Old
               Dominion Power Company.  (Exhibit 4B to Form 10-K
               Annual Report of Kentucky Utilities Company for the
               year ended December 31, 1992).  Incorporated by
               reference.                                                 -

        4.C    Supplemental Indenture dated November 1, 1994 between
               Kentucky Utilities Company and Bank of America
               Illinois, as Trustee.                                    48-65
       10.A    Kentucky Utilities' Amended and Restated Performance
               Share Plan (Exhibit 10A to Form 10-Q Quarterly Report
               of Kentucky Utilities Company for the quarter ended
               June 30, 1993).  Incorporated by reference.                -

       10.B    Kentucky Utilities' Annual Performance Incentive Plan
               (Exhibit 10B to Form 10-K Annual Report of Kentucky
               Utilities Company for the year ended December 31,
               1990).  Incorporated by reference.                         -

       10.C    Amendment No. 1 to Kentucky Utilities' Annual
               Performance Incentive Plan (Exhibit 10D to Form 10-K
               Annual Report of Kentucky Utilities Company for the
               year ended December 31, 1991).  Incorporated by
               reference.                                                 -
       10.D    Amendment No. 2 to Kentucky Utilities' Annual
               Performance Incentive Plan (Exhibit 10H to Form 10-K
               Annual Report of Kentucky Utilities Company for the
               year ended December 31, 1993).  Incorporated by
               reference.                                                 -

       10.E    Amendment No. 3 to Kentucky Utilities' Annual
               Performance Incentive Plan (Exhibit 10I to Form 10-K
               Annual Report of Kentucky Utilities Company for the
               year ended December 31, 1993).  Incorporated by
               reference.                                                 -
       10.F    Kentucky Utilities' Executive Optional Deferred
               Compensation Plan (Exhibit 10C to Form 10-K Annual
               Report of Kentucky Utilities Company for the year
               ended December 31, 1990).  Incorporated by reference.      -

       10.G    Amendment No. 1 to Kentucky Utilities' Executive
               Optional Deferred Compensation Plan (Exhibit 10F to
               Form 10-K Annual Report of Kentucky Utilities Company
               for the year ended December 31, 1991).  Incorporated
               by reference.                                              -



                                        -46-
<PAGE>


      Number                         Description                        Page

       10.H    Amendment No. 2 to Kentucky Utilities' Executive
               Optional Deferred Compensation Plan (Exhibit 10J to
               Form 10-K Annual Report of Kentucky Utilities Company
               for the year ended December 31, 1993).  Incorporated
               by reference.                                              -
       10.I    Kentucky Utilities' Supplemental Security Plan
               (Exhibit 10I to Form 10-K Annual Report of Kentucky
               Utilities Company for the year ended December 31,
               1991).  Incorporated by reference.                         -

       10.J    Amendment No. 1 to Kentucky Utilities' Supplemental
               Security Plan.                                           66-67
       10.K    Amendment No. 2 to Kentucky Utilities' Supplemental
               Security Plan.                                           68-70

       10.L    Kentucky Utilities' Director Retirement Retainer
               Program, and Amendment No. 1 (Exhibit 10G to Form
               10-K Annual Report of Kentucky Utilities Company for
               the year ended December 31, 1991).  Incorporated by
               reference.                                                 -

       10.M    Kentucky Utilities' Amended and Restated Director
               Deferred Compensation Plan                               71-87
        12     Computation of Ratio of Earnings to Fixed Charges         88

        21     List of Subsidiaries                                      89
        23     Consent of Independent Public Accountants                 90

        27     Financial Data Schedule (required for electronic
               filing only in accordance with Item 601(c)(1) of
               Regulation S-K).                                           -

       99.A    Description of Common Stock                              91-92
       99.B    Director and Executive Officer Information               93-101

         Note - Exhibit numbers 10.A through 10.M are management contracts
         or compensatory  plans or arrangements  required to  be filed  as
         exhibits to this Form 10-K.





















                                        -47-
<PAGE>

     The following instruments defining the rights of holders of certain long-
     term debt  of Kentucky Utilities  Company have  not been  filed with  the
     Securities   and  Exchange  Commission  but  will  be  furnished  to  the
     Commission upon request.

         1.  Loan Agreement  dated as  of May 1, 1990 between  Kentucky Utili-
             ties  and the  County  of  Mercer, Kentucky,  in  connection with
             $12,900,000  County  of Mercer,  Kentucky,  Collateralized  Solid
             Waste  Disposal    Facility  Revenue  Bonds  (Kentucky  Utilities
             Company Project) 1990 Series A, due May 1, 2010 and May 1, 2020.

         2.  Loan Agreement  dated as of  May 1, 1991  between Kentucky Utili-
             ties  and the  County of  Carroll, Kentucky,  in  connection with
             $96,000,000   County   of   Carroll,   Kentucky,   Collateralized
             Pollution  Control  Revenue  Bonds  (Kentucky  Utilities  Company
             Project) 1992 Series A, due September 15, 2016.

         3.  Loan  Agreement dated  as  of  August 1,  1992  between  Kentucky
             Utilities  and the  County of  Carroll,  Kentucky, in  connection
             with  $2,400,000  County  of  Carroll,  Kentucky,  Collateralized
             Pollution  Control  Revenue  Bonds  (Kentucky  Utilities  Company
             Project) 1992 Series C, due February 1, 2018.

         4.  Loan  Agreement  dated  as of  August  1,  1992 between  Kentucky
             Utilities and the  County of Muhlenberg, Kentucky, in  connection
             with $7,200,000  County of  Muhlenberg, Kentucky,  Collateralized
             Pollution  Control  Revenue  Bonds  (Kentucky  Utilities  Company
             Project) 1992 Series A, due February 1, 2018.

         5.  Loan  Agreement dated  as  of  August  1, 1992  between  Kentucky
             Utilities and the County of  Mercer, Kentucky, in connection with
             $7,400,000 County  of Mercer, Kentucky, Collateralized  Pollution
             Control  Revenue Bonds (Kentucky  Utilities Company Project) 1992
             Series A, due February 1, 2018.

         6.  Loan  Agreement dated  as  of  August 1,  1992  between  Kentucky
             Utilities  and the  County of  Carroll,  Kentucky, in  connection
             with  $20,930,000  County of  Carroll,  Kentucky,  Collateralized
             Pollution  Control  Revenue  Bonds  (Kentucky  Utilities  Company
             Project) 1992 Series B, due February 1, 2018.

         7.  Loan Agreement  dated as  of December 1,  1993, between  Kentucky
             Utilities  and the  County of  Carroll,  Kentucky, in  connection
             with  $50,000,000  County of  Carroll,  Kentucky,  Collateralized
             Solid   Waste   Disposal   Facilities  Revenue   Bonds  (Kentucky
             Utilities Company Project) 1993 Series A due December 1, 2023.

         8.  Loan Agreement dated  as of  November 1,  1994, between  Kentucky
             Utilities  and the  County of  Carroll,  Kentucky, in  connection
             with  $54,000,000   County of  Carroll, Kentucky,  Collateralized
             Solid   Waste   Disposal   Facilities  Revenue   Bonds  (Kentucky
             Utilities Company Project) 1994 Series A due November 1, 2024.

     (B)   No reports on  Form 8-K were filed by Kentucky Utilities during the
           last quarter of 1994.







                                        -48-
<PAGE>
<TABLE>
                                                                                   SCHEDULE II

                                    KENTUCKY UTILITIES COMPANY

                                 VALUATION AND QUALIFYING ACCOUNTS

<CAPTION>



      Year Ended December 31,                                       1994      1993      1992
                                                                                (in thousands)
      Accumulated Provision for Uncollectible Accounts Receivable

<S>                                                              <C>       <C>       <C>
      Balance at beginning of year                               $   923   $ 1,033   $ 1,132

      Balance at end of year                                     $   457   $   923   $ 1,033
</TABLE>





      Note-Other valuation and qualifying accounts are not significant.



































                                                -49-
<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, on
     March 9, 1995.

                                          KENTUCKY UTILITIES COMPANY


                                          /s/ John T. Newton
                                          John T. Newton
                                          Chairman

         Pursuant  to the requirements of the Securities Exchange Act of 1934,
     this  report has been signed below by  the following persons on behalf of
     the registrant in the capacities and on the date indicated.

         Signature                 Title


         /s/ John T. Newton
         John T. Newton            Chairman and Director (Principal Executive
                                   Officer)
         /s/ Michael R. Whitley
         Michael R. Whitley        President and Director

         /s/ O. M. Goodlett
         O. M. Goodlett            Senior Vice-President (Principal Financial
                                   Officer)
         /s/ Michael D. Robinson
         Michael D. Robinson       Controller (Principal Accounting Officer)

         /s/ Mira S. Ball
         Mira S. Ball              Director

         /s/ W. B. Bechanan
         W. B. Bechanan            Director

         /s/ Harry M Hoe
         Harry M. Hoe              Director

         /s/ Milton W. Hudson
         Milton W. Hudson          Director

         /s/ Frank V. Ramsey, Jr.
         Frank V. Ramsey, Jr.      Director

         /s/ Warren W. Rosenthal
         Warren W. Rosenthal       Director

         /s/ William L. Rouse, Jr.
         William L. Rouse, Jr.     Director

         /s/ Charles L. Shearer
         Charles L. Shearer        Director


     March 9, 1995


                                        -50-

<PAGE>

                                                                    Exhibit 4.C
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------

                             Supplemental Indenture

                             DATED NOVEMBER 1, 1994

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

                           KENTUCKY UTILITIES COMPANY

                                       TO

                            BANK OF AMERICA ILLINOIS

                             AND ROBERT J. DONAHUE,

                                  AS TRUSTEES

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

       (SUPPLEMENTAL TO THE INDENTURE OF MORTGAGE OR DEED OF TRUST DATED
       MAY 1, 1947, AS AMENDED, HERETOFORE EXECUTED BY KENTUCKY UTILITIES
            COMPANY TO CONTINENTAL ILLINOIS NATIONAL BANK AND TRUST
             COMPANY OF CHICAGO AND EDMOND B. STOFFT, AS TRUSTEES.)

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

                      (PROVIDING FOR FIRST MORTGAGE BONDS,
                        POLLUTION CONTROL SERIES NO. 10,
                             DUE NOVEMBER 1, 2024)

- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                                     -51-
<PAGE>

SUPPLEMENTAL INDENTURE, dated November 1, 1994, made and entered into by and
   between KENTUCKY UTILITIES COMPANY, a corporation organized and existing
   under the laws of the Commonwealths of Kentucky and Virginia (hereinafter
   commonly referred to as the "Company"), and BANK OF AMERICA ILLINOIS, an
   Illinois banking corporation having its office or place of business in the
   City of Chicago, Cook County, State of Illinois, formerly named Continental
   Bank, National Association and Continental Illinois National Bank and Trust
   Company of Chicago (hereinafter commonly referred to as the "Trustee"), and
   ROBERT J. DONAHUE (successor Co-Trustee), of the City of Chicago, Cook
   County, State of Illinois, as Trustees under the Indenture of Mortgage or
   Deed of Trust dated May 1, 1947, as modified and amended by the several
   indentures supplemental thereto heretofore executed by and between the
   Company and the Trustees from time to time under said Indenture of Mortgage
   or Deed of Trust; said Indenture of Mortgage or Deed of Trust, as so
   modified and amended, being hereinafter commonly referred to as the
   "Indenture"; and said Trustees under the Indenture being hereinafter
   commonly referred to as the "Trustees" or the "Trustees under the
   Indenture"; Witnesseth:

  WHEREAS, the Company, by resolution of its Board of Directors or the Pricing
Committee thereof duly adopted, has determined to issue forthwith an additional
series of its bonds to be secured by the Indenture, as hereby modified and
amended, such bonds to be known and designated as First Mortgage Bonds,
Pollution Control Series No. 10 (hereinafter sometimes referred to as the
"bonds of Series No. 10" or the "bonds of said Series"), and to be authorized,
authenticated and issued only as registered bonds without coupons; and

  WHEREAS, the County of Carroll in the Commonwealth of Kentucky (the "County")
has agreed to issue $54,000,000 in principal amount of its Collateralized Solid
Waste Disposal Facilities Revenue Bonds (Kentucky Utilities Company Project)
1994 Series A (the "Revenue Bonds"), which Revenue Bonds will be issued
pursuant to the provisions of the Indenture of Trust dated as of November 1,
1994 (the "County Indenture"), between the County and Bank One, Lexington,
N.A., Lexington, Kentucky, as Trustee (said Trustee or any successor trustee
under the County Indenture being hereinafter referred to as the "County
Trustee"); and

  WHEREAS, the proceeds of the Revenue Bonds (other than any accrued interest
thereon) will be loaned by the County to the Company pursuant to the provisions
of the Loan Agreement dated as of November 1, 1994 (the "Agreement"), between
the County and the Company, in order to finance certain solid waste disposal
facilities which have been or will be acquired, constructed and installed at
the Ghent Generating Station of the Company located in said County and which
are more fully described in Exhibit A to the Agreement; and

  WHEREAS, payments by the Company under and pursuant to the Agreement have
been assigned by the County to the County Trustee in order to secure the
payment of the Revenue Bonds; and in order to further secure the payment of the
Revenue Bonds, the Company desires to issue its bonds of Series No. 10 to the
County Trustee as provided in the Agreement; and

  WHEREAS, the Company desires, in accordance with the provisions of Article I,
Section 6(e) of Article II and Article XVI of the Indenture, to execute this
supplemental indenture for the purpose of creating and authorizing its bonds of
Series No. 10 and modifying or amending certain provisions of the Indenture in
the particulars and to the extent hereinafter in this supplemental indenture
specifically provided; and

  WHEREAS, the execution and delivery by the Company of this supplemental
indenture have been duly authorized by the Board of Directors of the Company or
the Pricing Committee thereof; and the Company has requested, and hereby
requests, the Trustees to enter into and join with the Company in the execution
and delivery of this supplemental indenture; and

                                      -52-
<PAGE>

  WHEREAS, the bonds of Series No. 10 are to be authorized, authenticated and
issued only in the form of registered bonds without coupons, and each of such
bonds shall be substantially in the following form, to wit:

                    (Form of face of bond of Series No. 10)


   This bond is nontransferable except as may be required to effect a
 transfer to any successor trustee under the Indenture of Trust dated as of
 November 1, 1994 between Carroll County, Kentucky, and Bank One,
 Lexington, N.A. as Trustee.


No. ___________                                                   $ ___________

                           Kentucky Utilities Company
              First Mortgage Bond, Pollution Control Series No. 10
                              Due November 1, 2024

  Kentucky Utilities Company, a Kentucky and Virginia corporation (hereinafter
referred to as the "Company"), for value received, hereby promises to pay to
Bank One, Lexington, N.A., as Trustee under the Indenture of Trust (the "County
Indenture") dated November 1, 1994, from the County of Carroll, Kentucky, (the
"County") to Bank One, Lexington, N.A., or any successor trustee under the
County Indenture (the "County Trustee"), the principal sum of         Dollars
on the Demand Redemption Date, as hereinafter defined, and to pay on the Demand
Redemption Date to the County Trustee interest on said sum from the Initial
Interest Accrual Date, as hereinafter defined, to the Demand Redemption Date,
at the interest rate or rates determined for the "Interest Rate Mode" (as
described in Section 2.02 of the County Indenture) applicable to the Revenue
Bonds referred to on the reverse hereof selected from time to time by the
Company, subject to the provisions hereinafter set forth in the event of a
rescission of a Redemption Demand, as hereinafter defined. Both the principal
of and the interest on this bond shall be payable at the office or agency of
the Company in Chicago, Illinois, in any coin or currency of the United States
of America which at the time of payment is legal tender for public and private
debts.

  The provisions of this bond are continued on the reverse side hereof and such
continued provisions shall have the same effect, for all purposes, as though
fully set forth at this place. This bond shall not be valid or become
obligatory for any purpose unless and until it shall have been authenticated by
the execution by the Trustee or its successor in trust under the Indenture of
the Trustee's Certificate endorsed hereon.

  IN WITNESS WHEREOF, Kentucky Utilities Company has caused this bond to be
executed in its name by the manual or facsimile signature of its President or
one of its Vice-Presidents, and its corporate seal or a facsimile thereof to be
hereto affixed or imprinted hereon and attested by the manual or facsimile
signature of its Secretary or one of its Assistant Secretaries.

  Dated as of

                                          Kentucky Utilities Company

                                          By __________________________________
                                                         President
Attest:

- -------------------------------
           Secretary

                                     -53-
<PAGE>

                (Form of reverse side of bond of Series No. 10)

  This bond is one of the bonds of the Company issued and to be issued from
time to time under and in accordance with and all secured by the indenture of
mortgage or deed of trust dated May 1, 1947, executed and delivered by the
Company to Bank of America Illinois (formerly Continental Bank, National
Association and formerly Continental Illinois National Bank and Trust Company
of Chicago and hereinafter referred to as the "Trustee") and Edmond B. Stofft,
as Trustees, and the indentures supplemental thereto heretofore executed and
delivered by the Company to the Trustees under said indenture of mortgage,
including the indenture supplemental thereto dated November 1, 1994, executed
and delivered by the Company to said Bank of America Illinois and Robert J.
Donahue (successor Co-Trustee), as Trustees (collectively the "Trustees"),
prior to the authentication of this bond (said indenture of mortgage and said
supplemental indentures being hereinafter referred to, collectively, as the
"Indenture"). Reference to the Indenture and to all supplemental indentures, if
any, hereafter executed pursuant to the Indenture is hereby made for a
description of the property mortgaged and pledged, the nature and extent of the
security and the rights of the holders and registered owners of said bonds and
of the Trustees and of the Company in respect of such security. By the terms of
the Indenture the bonds to be secured thereby are issuable in series which may
vary as to date, amount, date of maturity, rate of interest, redemption
provisions, medium of payment and in other respects as in the Indenture
provided.

  This bond is one of a series of bonds of the Company issued under the
Indenture and designated as First Mortgage Bonds, Pollution Control Series No.
10 (hereinafter called the "bonds of Series No. 10" or the "bonds of said
Series"). The bonds of Series No. 10 have been issued to Bank One, Lexington,
N.A., Lexington, Kentucky, as trustee (said trustee or any successor trustee
being hereinafter referred to as the "County Trustee") under the Indenture of
Trust dated as of November 1, 1994 (the "County Indenture"), between the County
and the County Trustee, to secure payment of the Collateralized Solid Waste
Disposal Facilities Revenue Bonds (Kentucky Utilities Company Project) 1994
Series A (the "Revenue Bonds"), issued by the County under the County
Indenture, the proceeds of which (other than any accrued interest thereon) have
been loaned to the Company pursuant to the provisions of the Loan Agreement
dated as of November 1, 1994 (the "Agreement"), between the Company and the
County.

  Except as provided in the next succeeding paragraph, upon an event of default
under Section 9.1 of the Agreement or an event of default under Section 9.01(a)
or (b) of the County Indenture, the bonds of Series No. 10 shall be redeemable
in whole upon receipt by the Trustee of a written demand (hereinafter called a
"Redemption Demand") from the County Trustee stating that there has been such a
default, stating that it is acting pursuant to the authorization granted by
Section 9.02(c) of the County Indenture, specifying the last date or dates to
which interest on the Revenue Bonds has been paid (such date being hereinafter
referred to as the "Initial Interest Accrual Date") and demanding redemption of
the bonds of said Series. The Trustee shall, within 10 days after receiving
such Redemption Demand, mail a copy thereof by certified mail to the Company
marked to indicate the date of its receipt by the Trustee. Promptly upon
receipt by the Company of such copy of a Redemption Demand, the Company shall
fix a date on which it will redeem the bonds of said Series so demanded to be
redeemed (hereinafter called the "Demand Redemption Date"). Notice of the date
fixed as the Demand Redemption Date shall be mailed by the Company to the
Trustee at least 30 days prior to such Demand Redemption Date. The date to be
fixed by the Company as the Demand Redemption Date may be any date up to and
including the earlier of (x) the 120th day after receipt by the Trustee of the
Redemption Demand or (y) November 1, 2024; provided that if the Trustee shall
not have received such notice fixing the Demand Redemption Date within 90 days
after receipt by it of the Redemption Demand, the Demand Redemption Date shall
be deemed to be the earlier of (x) the 120th day after receipt by the Trustee
of the Redemption Demand or (y) November 1, 2024. The Trustee shall mail notice
of the Demand Redemption Date (such notice being hereinafter called

                                     -54-
<PAGE>

the "Demand Redemption Notice") to the County Trustee not more than 10 or less
than five days prior to the Demand Redemption Date. Notwithstanding the
foregoing, if any of the events of default described in the first sentence of
this paragraph is existing on November 1, 2024, such date shall be deemed to be
the Demand Redemption Date without further action (including actions specified
in this paragraph) by the County Trustee, the Trustee or the Company. The bonds
of Series No. 10 shall be redeemed by the Company on the Demand Redemption
Date, upon surrender thereof by the County Trustee to the Trustee, at a
redemption price equal to the principal amount thereof plus accrued interest
thereon at the rate or rates then applicable to the Revenue Bonds or determined
under the provisions of the County Indenture from the Initial Interest Accrual
Date to the Demand Redemption Date. If a Redemption Demand is rescinded by the
County Trustee by written notice to the Trustee prior to the Demand Redemption
Date, no Demand Redemption Notice shall be given, or, if already given, shall
be automatically annulled, and interest on the bonds of said Series shall cease
to accrue, all interest accrued thereon shall be automatically rescinded and
cancelled and the Company shall not be obligated to make any payments of
principal of or interest on the bonds of said Series; but no such rescission
shall extend to or effect any subsequent default or impair any right consequent
thereon.

  In the event that all the bonds outstanding under the Indenture shall, if not
already due, have become immediately due and payable, whether by declaration or
otherwise, and such acceleration shall not have been annulled, the bonds of
Series No. 10 shall bear interest at the rate or rates applicable to the
Revenue Bonds from the Initial Interest Accrual Date, as specified in a written
notice pursuant to Article II, Section 2 of the supplemental indenture dated as
of November 1, 1994 referred to above to the Trustee from the County Trustee,
and the principal of and interest on the bonds of said Series from the Initial
Interest Accrual Date shall be payable in accordance with the provisions of
Article X of the Indenture.

  Upon payment of the principal of and premium, if any, and interest on the
Revenue Bonds, whether at maturity or prior to maturity by redemption or
otherwise, and the surrender thereof to and cancellation thereof by the County
Trustee, or upon provision for the payment thereof having been made in
accordance with Article VIII of the County Indenture, bonds of Series No. 10 in
a principal amount equal to the principal amount of the Revenue Bonds so
surrendered and cancelled shall be surrendered by the County Trustee to the
Trustee whereupon the bonds of said Series so surrendered shall be deemed fully
paid and the obligations of the Company thereunder shall be terminated, and
such bonds of said Series shall be cancelled by the Trustee.

  No recourse shall be had for the payment of the principal of or interest on
this bond, or for any claim based hereon, or otherwise in respect hereof or of
the Indenture or any indenture supplemental thereto, to or against any
incorporator, stockholder, officer or director, past, present or future, of the
Company, or of any predecessor or successor corporation, either directly or
through the Company or such predecessor or successor corporation, under any
constitution or statute or rule of law, or by the enforcement of any assessment
or penalty, or otherwise, all such liability of incorporators, stockholders,
directors and officers being waived and released by the registered owner hereof
by the acceptance of this bond and being likewise waived and released by the
terms of the Indenture.

  This bond is nontransferable except as may be required to effect a transfer
to any successor trustee under the County Indenture. Any such transfer may be
made by the registered owner hereof, in person or by attorney duly authorized,
at the principal office or place of business of the Trustee under the
Indenture, upon the surrender and cancellation of this bond and the payment of
any stamp tax or other governmental charge, and upon any such transfer a new
registered bond or bonds without coupons, of the same series and for the same
aggregate principal amount, will be issued to the transferee in exchange
herefor.

  AND WHEREAS, there is to be endorsed on each of the bonds of Series No. 10
(whether in temporary or definitive form) a certificate of the Trustee
substantially in the following form, to-wit:

                                     -55-
<PAGE>

                             Trustee's Certificate

  This bond is one of the bonds of the series designated therein, described in
the within mentioned Indenture.

                                          Bank of America Illinois
                                           as Trustee

                                          By __________________________________
                                                   Authorized Officer

                                    -56-
<PAGE>

  Now, Therefore, in consideration of the premises and of the sum of One Dollar
($1.00) duly paid by the Trustee to the Company, and of other good and valuable
considerations, the receipt whereof is hereby acknowledged, and for the purpose
of further assuring to the Trustees under the Indenture their title to, or lien
upon, the property hereinafter described, under and pursuant to the terms of
the Indenture and for the purpose of further securing the due and punctual
payment of the principal of and interest and the premium, if any, on all bonds
which have been heretofore or shall be hereafter issued under the Indenture and
indentures supplemental thereto and which shall be at any time outstanding
thereunder and secured thereby, and for the purpose of securing the faithful
performance and observance of all the covenants and conditions set forth in the
Indenture and/or in any indenture supplemental thereto, the Company has given,
granted, bargained, sold, transferred, assigned, pledged, mortgaged, warranted
the title to and conveyed, and by these presents does give, grant, bargain,
sell, transfer, assign, pledge, mortgage, warrant the title to and convey unto
BANK OF AMERICA ILLINOIS and ROBERT J. DONAHUE, as Trustees under the Indenture
as therein provided, and the successors in the trusts thereby created, and to
their assigns, all the right, title and interest of the Company in and to any
and all premises, plants, property, leases and leaseholds, franchises, permits,
rights and powers, of every kind and description, real and personal (1) which
have been acquired by the Company through construction, purchase, consolidation
or merger, or otherwise, and which at the date hereof are owned by the Company,
and (2) which shall be acquired by the Company, through construction, purchase,
consolidation, merger, or otherwise, on or subsequent to the date hereof,
together, in each case, with the rents, issues, products and profits therefrom,
excepting, however, and there is hereby expressly reserved and excluded from
the lien and effect of the Indenture and of this supplemental indenture, all
right, title and interest of the Company, now owned, or hereinafter acquired,
in and to (a) all cash, bonds, shares of stock, obligations and other
securities not deposited with the Trustee or Trustees under the Indenture, and
(b) all accounts and bills receivable, judgments (other than for the recovery
of real property or establishing a lien or charge thereon or right therein) and
choses in action not specifically assigned to and pledged with the Trustee or
Trustees under the Indenture, and (c) all lamps and supplies, machinery,
appliances, goods, wares, merchandise, commodities, equipment, apparatus,
materials and/or supplies acquired or held by the Company for sale, lease,
rental or consumption in the ordinary course of business, and (d) the last day
of each of the demised terms created by any lease of property leased to the
Company and under each and every renewal of any such lease, the last day of
each and every such demised term being hereby expressly reserved to and by the
Company, and (e) all gas, oil, ore, copper and other minerals now or hereafter
existing upon, within or under any real estate of the Company subject to, or
hereby subjected to, the lien of the Indenture.

  Without in any way limiting or restricting the generality of the foregoing
description or the foregoing exceptions and reservations, the Company hereby
expressly gives, grants, bargains, sells, transfers, assigns, pledges,
mortgages, warrants the title to and conveys unto said BANK OF AMERICA ILLINOIS
and ROBERT J. DONAHUE, as Trustees under the Indenture, and unto their
successor or successors in trust, and their assigns, under the trusts and for
the purposes of the Indenture, as hereby amended, the properties described in
Section 5 of Article V of this supplemental indenture (said description being
incorporated herein by reference with the same force and effect as if set forth
at length herein), and which properties have been acquired by the Company,
through construction, purchase, consolidation or merger, or otherwise, and
which are owned by the Company at the date of the execution hereof together
with the tenements, hereditaments and appurtenances thereunto belonging or
appertaining.

  To Have and to Hold all said property, right and interests hereinabove
described or referred to and conveyed, assigned, pledged or mortgaged, or
intended to be conveyed, assigned, pledged or mortgaged, together with the
rents, issues, products and profits therefrom unto said BANK OF AMERICA
ILLINOIS and ROBERT J. DONAHUE, as Trustees under the Indenture, as hereby

                                     -57-
<PAGE>

modified and amended, and unto their successor or successors in trust forever,
But in Trust, Nevertheless, upon the trusts, for the purposes and subject to
all the terms, conditions, provisions and restrictions of the Indenture, as
hereby modified and amended.

  And upon the considerations and for the purposes aforesaid, and in order to
provide, pursuant to the terms of the Indenture, for the issuance under the
Indenture, as hereby modified and amended, of bonds of Series No. 10 and to fix
the terms, provisions and characteristics of the bonds of said Series, and to
modify and amend the Indenture in the particulars and to the extent hereinafter
in this supplemental indenture specifically provided, the Company hereby
covenants and agrees with the Trustees as follows:

                                   ARTICLE I

  A series of bonds issuable under the Indenture, as hereby modified and
amended, and to be known and designated as "First Mortgage Bonds, Pollution
Control Series No. 10" (hereinafter sometimes referred to as the "bonds of
Series No. 10" or the "bonds of said Series"), and which shall be executed,
authenticated and issued only in the form of registered bonds without coupons,
in denominations of $5,000 and integral multiples thereof, is hereby created
and authorized. The bonds of said Series shall be payable as provided in
Section 2 of Article II hereof and shall be substantially in the form thereof
hereinbefore recited. Each bond of said Series shall be issued to and
registered in the name of the County Trustee and shall be nontransferable
except as required to effect any transfer of bonds of said Series to any
successor trustee under the County Indenture. Each bond of said Series shall be
dated as of the date of issuance of the Revenue Bonds.

                                   ARTICLE II

  Section 1. The bonds of Series No. 10 shall bear interest, and the principal
thereof and interest thereon shall be payable, only to the extent and in the
manner provided in Section 2 of this Article. The bonds of said Series shall
mature on November 1, 2024. The bonds of said Series shall be payable, both as
to principal and interest, at the office or agency of the Company in Chicago,
Illinois in any coin or currency of the United States of America which at the
time of payment is legal tender for public and private debts.

  The bonds of said Series shall be deemed fully paid, and the obligations of
the Company thereunder shall be terminated, to the extent and in the manner
provided in Section 3 of this Article.

  Section 2. (a) Except as provided in paragraph (b) of this Section 2, upon an
event of default under Section 9.1 of the Agreement or upon an event of default
under Section 9.01(a) or (b) of the County Indenture, the bonds of Series No.
10 shall be redeemable in whole upon receipt by the Trustee of a written demand
(hereinafter called a "Redemption Demand") from the County Trustee stating that
there has been such a default, stating that it is acting pursuant to the
authorization granted by Section 9.02(c) of the County Indenture, specifying
the last date or dates to which interest on the Revenue Bonds has been paid
(such date being hereinafter referred to as the "Initial Interest Accrual
Date") and demanding redemption of the bonds of said Series. The Trustee shall,
within 10 days after receiving such Redemption Demand, mail a copy thereof by
certified mail to the Company marked to indicate the date of its receipt by the
Trustee. Promptly upon receipt by the Company of such copy of a Redemption
Demand, the Company shall fix a date on which it will redeem the bonds of said
Series so demanded to be redeemed (hereinafter called the "Demand Redemption
Date"). Notice of the date fixed as the Demand Redemption Date shall be mailed
by the Company to the Trustee at least 30 days prior to such Demand Redemption
Date. The date to be fixed by the Company as the Demand Redemption Date may be
any date up to and including the earlier of (x) the 120th day after receipt by
the Trustee of the Redemption Demand or (y) November 1, 2024; provided that if
the

                                     -58-
<PAGE>

Trustee shall not have received such notice fixing the Demand Redemption Date
within 90 days after receipt by it of the Redemption Demand, the Demand
Redemption Date shall be deemed to be the earlier of (x) the 120th day after
receipt by the Trustee of the Redemption Demand or (y) November 1, 2024. The
Trustee shall mail notice of the Demand Redemption Date (such notice being
hereinafter called the "Demand Redemption Notice") to the County Trustee not
more than 10 or less than five days prior to the Demand Redemption Date.
Notwithstanding the foregoing, if any of the events of default described in the
first sentence of this paragraph (a) is existing on November 1, 2024, such date
shall be deemed to be the Demand Redemption Date without further action
(including actions specified in this paragraph (a)) by the County Trustee, the
Trustee or the Company. The bonds of Series No. 10 shall be redeemed by the
Company on the Demand Redemption Date, upon surrender thereof by the County
Trustee to the Trustee, at a redemption price equal to the principal amount
thereof, plus accrued interest thereon at the rate or rates then applicable to
the Revenue Bonds or determined under the provisions of the County Indenture
from the Initial Interest Accrual Date to the Demand Redemption Date. If a
Redemption Demand is rescinded by the County Trustee by written notice to the
Trustee prior to the Demand Redemption Date, no Demand Redemption Notice shall
be given, or, if already given, shall be automatically annulled, and interest
on the bonds of said Series shall cease to accrue, all interest accrued thereon
shall be automatically rescinded and cancelled and the Company shall not be
obligated to make any payments of principal of or interest on the bonds of said
Series; but no such rescission shall extend to or affect any subsequent default
or impair any right consequent thereon.

  (b) In the event that all the bonds outstanding under the Indenture shall, if
not already due, have become immediately due and payable, whether by
declaration or otherwise, and such acceleration shall not have been annulled,
the bonds of Series No. 10 shall bear interest at the interest rate or rates
then applicable to the Revenue Bonds from the Initial Interest Accrual Date, as
specified in a written notice to the Trustee from the County Trustee, and the
principal of and interest on the bonds of said Series from the Initial Interest
Accrual Date shall be payable in accordance with the provisions of Article X of
the Indenture.

  (c) Anything herein contained to the contrary notwithstanding, the Trustee is
not authorized to take any action pursuant to a Redemption Demand or a
rescission thereof or a written notice required by paragraph (b) of this
Section 2, and such Redemption Demand, rescission or notice shall be of no
force or effect, unless it is executed in the name of the County Trustee by one
of its Vice-Presidents.

  Section 3. Upon payment of the principal of and premium, if any, and interest
on the Revenue Bonds, whether at maturity or prior to maturity by redemption or
otherwise, and the surrender thereof to and cancellation thereof by the County
Trustee, or upon provision for the payment thereof having been made in
accordance with Article VIII of the County Indenture, bonds of Series No. 10 in
a principal amount equal to the principal amount of the Revenue Bonds so
surrendered and cancelled shall be surrendered by the County Trustee to the
Trustee, whereupon the bonds of said Series so surrendered shall be deemed
fully paid and the obligations of the Company thereunder shall be terminated,
and such bonds of said Series shall be cancelled and destroyed by the Trustee
by shredding, compacting or other suitable means and a certificate of such
cancellation and destruction shall be delivered to the Company.

  Section 4. The bonds of Series No. 10 shall be executed on behalf of the
Company and sealed with the corporate seal of the Company, all in the manner
provided in or permitted by Section 6 of Article I of the Indenture, as
follows:

    (a) bonds of said Series executed on behalf of the Company by its
  President or a Vice-President and by its Secretary or an Assistant
  Secretary may be so executed by the manual or facsimile signature of such
  President or Vice-President and of such Secretary or Assistant Secretary,
  as the case may be, of the Company, or of any person or persons who shall
  have been such officer or officers, as the case may be, of the Company on
  or subsequent to the date of this

                                    -59-
<PAGE>

  supplemental indenture, notwithstanding that he or they may have ceased to
  be such officer or officers of the Company at the time of the actual
  execution, authentication, issue or delivery of any of such bonds of said
  Series, and any such manual or facsimile signature or signatures of such
  officer or officers of the Company, as above provided, on any such bonds
  shall constitute execution of such bonds on behalf of the Company by such
  officer or officers of the Company for the purposes of the Indenture, as
  hereby modified and amended, and shall be valid and effective for all
  purposes, provided that all bonds of said Series shall always be executed
  on behalf of the Company by the manual or facsimile signature of its
  President or a Vice-President and of its Secretary or an Assistant
  Secretary, as above provided, and provided, further, that none of such
  bonds shall be executed on behalf of the Company by the manual or facsimile
  signature of the same officer or person acting in more than one capacity;
  and

    (b) such corporate seal of the Company may be facsimile, and any bonds of
  said series on which such facsimile seal of the Company shall be affixed,
  impressed, imprinted or reproduced shall be deemed to be sealed with the
  corporate seal of the Company for the purposes of the Indenture, as hereby
  modified and amended, and such facsimile seal shall be valid and effective
  for all purposes.

                                  ARTICLE III

  Section 10 of Article III of the Indenture is hereby further amended to
provide that the Company agrees to observe and comply with the provisions of
said section as so amended hereby so long as the bonds of Series No. 10 are
outstanding. The bonds outstanding on the date hereof to which said Section 10
applies are Series K, Nos. 7, 8, Series P, Nos. 1B, 2B, 3B and 4B, Series Q and
No. 9.

  No covenant to provide a maintenance and renewal fund is made in respect of
the bonds of Series No. 10. The absence of such a covenant shall not, however,
limit the right of the Company to use, apply or certify bonds of Series No. 10
to comply with, or to satisfy its obligations under, any provision of the
Indenture (including, without limitation, the provisions of Section 1 of
Article VII of the Indenture).

  The bonds of Series No. 10 are intended to be used as collateral for and to
secure payment of the Revenue Bonds as hereinabove provided, and, accordingly,
the bonds of Series No. 10 shall be dated as of the date of issuance of the
Revenue Bonds and shall bear interest from the Initial Interest Accrual Date,
as hereinabove provided, notwithstanding anything to the contrary contained in
the Indenture with respect to the dating of bonds and the date from which
interest on bonds shall accrue.

                                   ARTICLE IV

  Section 1. Capitalized terms used in this Article IV and not otherwise
defined in this Indenture shall have the meanings set forth in the County
Indenture.

  Section 2. Subsequent to the issuance of the Revenue Bonds, the Company shall
not be required to establish compliance with the net earnings requirements of
Section 5 of Article II of the Indenture in connection with any Conversion of
Interest Rate Mode on the Revenue Bonds or any change in length of Long Term
Rate Period. So long as the Revenue Bonds operate in any Interest Rate Mode
other than the Long Term Rate where the Long Term Rate Period ends on the day
prior to the final maturity of the Revenue Bonds, the Company shall include,
for purposes of any required calculation of such net earnings requirement (as
such requirement shall then be in effect), interest on the bonds of Series No.
10 at an annual rate of 15%. If at any time the interest rate on the Revenue
Bonds is a Long Term Rate where the Long Term Rate Period ends on the day prior
to the final maturity of the Revenue Bonds, the Company may include, for
purposes of any calculation of such net earnings requirement, interest on bonds
of Series No. 10 at the Long Term Rate then borne by the Revenue Bonds.

                                     -60-
<PAGE>

                                   ARTICLE V

  Section 1. The provisions of this supplemental indenture shall be effective
from and after the execution hereof; and the Indenture, as hereby modified and
amended, shall remain in full force and effect.

  Section 2. Each holder or registered owner of a bond of any series not now
outstanding which shall be authenticated by the Trustee and issued by the
Company under the Indenture (as hereby amended) subsequent to the execution of
this supplemental indenture and of any coupon pertaining to any such bond, by
the acquisition, holding or ownership of such bond and coupon, thereby consents
and agrees to, and shall be bound by, the provisions of this supplemental
indenture.

  Section 3. Each reference in the Indenture, or in this supplemental
indenture, to any article, section, term or provision of the Indenture shall
mean and be deemed to refer to such article, section, term or provision of the
Indenture, as hereby modified and amended, except where the context otherwise
indicates.

  Section 4. All the covenants, provisions, stipulations and agreements in this
supplemental indenture contained are and shall be for the sole and exclusive
benefit of the parties hereto, their successors and assigns, and of the holders
and registered owners from time to time of the bonds and of the coupons issued
and outstanding from time to time under and secured by the Indenture, as hereby
modified and amended.

  This supplemental indenture has been executed in a number of identical
counterparts, each of which so executed shall be deemed to be an original.

                                      -61-
<PAGE>

  At the time of the execution of this supplemental indenture, the aggregate
principal amount of all indebtedness outstanding, or to be outstanding, under
and secured by the Indenture, as hereby modified and amended, is $495,830,000,
consisting of and represented by First Mortgage Bonds, Series K, Pollution
Control Series No. 7 and 8, Series P, Pollution Control Series No. 1B through
No. 4B, inclusive, Series Q and Pollution Control Series No. 9 and 10 of the
Company, as follows:

<TABLE>
<CAPTION>
                   INTEREST                                                 PRINCIPAL
   SERIES            RATE                   MATURITY DATE                    AMOUNT
   ------          --------                 -------------                   ---------
   <S>             <C>                    <C>                              <C>
   K                7 3/8                 December 1, 2002                 $35,500,000
   No. 7            7 3/8                 May 1, 2010                        4,000,000
                    7.60                  May 1, 2020                        8,900,000
   No. 8            7.45                  September 15, 2016                96,000,000
   P                7.92                  May 15, 2007                      53,000,000
                    8.55                  May 15, 2027                      33,000,000
   No. 1B           6 1/4                 February 1, 2018                  20,930,000
   No. 2B           6 1/4                 February 1, 2018                   2,400,000
   No. 3B           6 1/4                 February 1, 2018                   7,200,000
   No. 4B           6 1/4                 February 1, 2018                   7,400,000
   Q                5.95                  June 15, 2000                     61,500,000
                    6.32                  June 15, 2003                     62,000,000
   No. 9            5 3/4                 December 1, 2023                  50,000,000
   No. 10           (a)                   November 1, 2024                  54,000,000(b)
</TABLE>
- --------
(a) The interest rate or rates determined for the "Interest Rate Mode" as
    described in Section 2.02 of the County Indenture.
(b) To be presently issued by the Company under the Indenture, as hereby
    modified and amended.

  All of said bonds of Series K, Series P and Series Q, respectively, were sold
by the Company to, and upon the issue thereof were owned and held by, the
corporations and partnerships whose names and residences are stated in the
Supplemental Indentures dated December 1, 1972, May 15, 1992 and June 15, 1993,
respectively, executed by the Company to the Trustees under said Indenture as
heretofore modified and amended.

  All of said bonds of Series No. 7 and Series No. 8 were heretofore issued and
delivered by the Company to, and upon the issuance thereof were held by, First
Security National Bank and Trust Company, One First Security Plaza, Lexington,
Fayette County, Kentucky 40507, as trustee (now succeeded by Bank One,
Lexington, N.A.).

  All of said bonds of Series No. 1B through 4B, inclusive, and Series No. 9
were heretofore issued and delivered by the Company to, and upon the issuance
thereof were held by, Bank One, Lexington, N.A., 201 East Main Street,
Lexington, Fayette County, Kentucky 40507, as trustee.

  The Fifty Four Million Dollars ($54,000,000) in principal amount of bonds of
Series No. 10 proposed to be issued by the Company under the Indenture, as
hereby modified and amended, are to be issued and delivered by the Company to,
and upon the issuance thereof held by, Bank One, Lexington, N.A., 201 East Main
Street, Lexington, Fayette County, Kentucky 40507, as Trustee under the County
Indenture.

  Section 5. The Company hereby gives, grants, bargains, sells, transfers,
assigns, pledges, mortgages, warrants the title to and conveys unto the Trustee
under the Indenture, upon the trusts and for the purposes of the Indenture, as
hereby modified, the following described properties:

                                      -62-
<PAGE>

  First. The following described gas-fired combustion turbine unit of the
Company, together with transformers, substation, switching equipment and
facilities related thereto, located in Kentucky:

    Item 1. The 110 MW nameplate rated Generating Unit No. 9 installed at the
  E.W. Brown Generating Station of the Company, located near Burgin in Mercer
  County.

  Second. The following described electric substations and switching stations
of the Company located in Kentucky, heretofore conveyed to the Trustees under
the Indenture, the size or voltage of which have been subsequently converted or
increased as set forth below:

    Item 1. The 161-69 kV substation near Earlington, Hopkins County (Walker)
  the size of which has been increased by the addition of a 69 kV capacitor
  bank.

  Third. The following described electric substations and switching stations of
the Company are located in Kentucky:

    Item 1. The 138 kV switching station near Burgin in Mercer County is an
  addition to the system.

  Fourth. The following described electric transmission lines of the Company
located in Kentucky.

    Item 1. The 161 kV single circuit wood pole line extending between River
  Queen switch structure and the River Queen substation near Midland in
  Muhlenberg County.

    Item 2. The 69 kV single circuit wood pole line extending between River
  Queen switch structure and the River Queen substation near Midland in
  Muhlenberg County.

    Item 3. The 138 kV #1 single circuit steel pole line extending from the
  Brown North/Brown Plant line to the Brown CT Substation near Shakertown in
  Mercer County.

    Item 4. The 138 kV #2 single circuit steel pole line extending from the
  Brown North/Brown Plant line to the Brown CT Substation near Shakertown in
  Mercer County.

    Item 5. The 69 kV single circuit wood pole line extension from the
  Wheatcroft Substation into the new Nebo Substation near Nebo in Hopkins
  County.

    Item 6. The 69 kV single circuit wood pole line extending from the
  Morganfield/Corydon line to the Peabody Coal Camp NO. 1 Substation near
  Waverly in Union County.

    Item 7. The 69 kV single circuit wood pole line extending from the Rocky
  Branch/Pocket 69 kV to the Alva Substation near Alva in Harlan County.

    Item 8. The 69 kV single circuit wood pole line extending from the
  Pineville/Rocky Branch line to the Fourmile Substation near Fourmile in
  Bell County.

    Item 9. The 69 kV single circuit wood pole line extending from the Lake
  Reba/Paint Lick line to the Bluegrass Ordnance Substation near Richmond in
  Madison County.

    Item 10. The 69 kV single circuit wood pole line extending from the Green
  River Plant/Hillside line to the Muhlenberg Prison Substation near South
  Carrollton in Muhlenberg County.

  Fifth. The following described real estate of the Company situated in Garrard
County, Kentucky:

  Beginning at a point in the property line between the center line of Kemper
  Lane and Doolin said point being approximately 370 feet northwest of a
  corner common to Doolin and Rogers and Kemper Lane. Then, beginning at the
  proposed roadway described below and the center of Kemper Lane; thence
  South 64(degrees) 08' East 1350 feet, thence North 86(degrees) 08' E 272
  feet, thence North 03(degrees) 52' West 20 feet to the true point of the
  beginning; thence North 86(degrees) 07' 55" East 200 feet; thence North
  03(degrees) 52' 05" West 250 feet; thence South 86(degrees) 07' 55" West
  275 feet; thence South 03(degrees) 52' 05" East 250 feet; thence south
  86(degrees) 07' 55" West 75 feet to the point of beginning, and containing
  approximately 1.58 acres.

                                      -63-
<PAGE>

  Temporary Construction Easement: There will also be a 50 foot temporary
  work space around the gas compressor site to be used during the
  construction only. Being the property acquired by the Company by deed dated
  January 5, 1994 and recorded in Deed Book 164, Page 503, Garrard County
  Court Clerk's Office.

  Sixth. The following described real estate of the Company situated in Hopkins
County, Kentucky:

  Tract 1: Beginning at the South corner of the original Kentucky Utilities
  Company power plant lot; said point being located South 45 deg. 00' West
  210.00 feet from the West right-of-way of North McEuen Avenue; thence South
  45 deg. 00' West 5.56 feet to a point; thence with a new division line
  North 46 deg. 53' 33" West 162.28 feet; thence with another new division
  line North 59 deg. 55' 44" West 54.65 feet to an original corner of
  Kentucky Utilities Company power plant lot; thence with said lot North 45
  deg. 00' East 25.00 feet; South 45 deg. 00' East 215.00 feet to the
  beginning, containing 0.052 acres.

  Tract 2: Beginning at the original Southwest corner of the Kentucky
  Utilities Company power plant lot; said point being located South 45 deg.
  00' West 275.00 feet from the West right-of-way of North McEuen Avenue;
  thence with the South line of Kentucky Utilities Company 5 acre tract North
  73 deg. 10' 08" West 278.70 feet; thence with a new division line South 19
  deg. 06' 55" West 36.00 feet; thence with another new division line South
  71 deg. 13' 29" East 200.29 feet; thence South 66 deg. 37' 38" East 204.71
  feet to a corner in Kentucky Utilities Company power plant lot; thence with
  said lot North 45 deg. 00' West 140.00 feet to the beginning, containing
  0.340 acres, and being the property acquired by the Company by deed dated
  January 17, 1994 and recorded in Deed Book 526, Page 147, Hopkins County
  Court Clerk's office.

  Seventh. The following described real estate of the Company situated in
Jessamine County, Kentucky:

  Beginning at an iron pin (set), a common corner of Switzer and Maddox, said
  iron pin being in the easterly right-of-way of Clays Mill Road; thence with
  the easterly right-of-way of Clays Mill Road N 21(degrees) 11' 42" E 216.59
  feet to an iron pin (set); thence through the lands of Switzer for two
  calls, S 69(degrees) 57' 04" E 220.00 feet to an iron pin (set) and S
  25(degrees) 25' 54" W 265.00 feet to an iron pin (set) in the common line
  of Switzer and Maddox; thence with said common line N 56(degrees) 37' 00" W
  205.00 feet to the beginning and containing 1.164 acres. Being further
  described as parcel 2 on the Plat attached to the Deed of record in Deed
  Book 312, Page 244, Jessamine County Clerk's office, and marked Exhibit A.
  Also conveyed herein is a temporary twenty-foot access easement ("Access
  Easement") for ingress and egress to the above Real Property utilizing an
  existing entrance. The Easement is more particularly described on said
  Exhibit A and is identified thereon as a "temporary access for ingress and
  egress", and being the property acquired by the Company by deed dated
  November 12, 1993 and recorded in Deed Book 312, Page 244, Jessamine County
  Court Clerk's office.

  Eighth. The following described real estate of the Company situated in
Montgomery County, Kentucky:

  Beginning at a pin set corner to McNew and Cline said pin being located
  South 12 degrees 54 minutes 00 seconds East 403.93 feet from the South
  right of way of the Old Owingsville Road and with Tract 2 for the following
  calls: South 12 degrees 54 minutes 09 seconds East, 130.00 feet to a pin
  set corner to Tract 3B of Cline and with Tract 3B; South 76 degrees 52
  minutes 06 seconds West, 279.97 feet to a pin set corner to Cline and
  Hatton leaving Cline and with said Hatton the following call: North 13
  degrees 45 minutes 25 seconds West, 140.00 feet to a pin set corner to
  Hatton and McNew leaving Hatton and with said McNew the following call:
  North 78 degrees 53 minutes 52 seconds East, 282.19 feet to the point of
  beginning and being subject to right of ways, easements, etc. of record or
  otherwise. Based on a field survey done by R.D. Jones General Surveys in
  May of 1994 and being further described as Tract 3C on the said survey made
  a part of the Deed of record in Deed Book 213, Page 377, Montgomery County
  Clerk's office. The above described parcel contains .87 acres.

                                      -64-
<PAGE>

  Also conveyed herein is a permanent 16 foot access easement ("Access
  Easement") for ingress and egress to the above Real Property which will
  also accommodate a distribution utility line which will be conveyed to
  party of the second part by separate instrument. This access easement is
  described as follows:

  Beginning at a point in the South right of way of the Old Owingsville Road
  said point being located 8 feet east of and parallel to Tract 3 and 4 and
  parallel to said tract line; and thence, South 12 degrees 54 minutes 04
  seconds East 533.93 feet to a point said point being located south 76
  degrees 52 minutes 06 seconds West 8.0 feet from the Southeast corner of
  lot 3C, and being the property acquired by the Company by deed dated August
  5, 1994 and recorded in Deed Book 213, Page 377, Montgomery County Court
  Clerk's office.

  Ninth. The following described real estate of the Company situated in
Muhlenberg County, Kentucky:

  Beginning at a point in the South right-of-way of the Airport Road; said
  point is located South 79(degrees) 41' 40" East 373.28 feet from the
  intersection of the East right-of-way of Kentucky Highway 189 (Greenville-
  Central City By-Pass) and the South right-of-way of the Airport Road;
  thence with the South right-of-way of the Airport Road South 80(degrees)
  20' 00" East 400.00 feet to the original Northeast corner of the tract of
  which this is a point; thence with the original East line South 05(degrees)
  25' 00" West 298.97 feet; thence with the original South line South
  55(degrees) 43' 00" West 586.37 feet; thence with a new division line North
  09(degrees) 40' 00" East 705.11 feet to the beginning, containing 4.786
  acres, as per survey by Associated Engineers, Inc. dated March 22, 1994,
  and being the property acquired by the Company by deed dated June 30, 1994
  and recorded in Deed Book 430, Page 69, Muhlenberg County Court Clerk's
  office.

  Tenth. The following described real estate of the Company situated in Pulaski
County, Kentucky:

  A certain tract or parcel of land, lying and being in Pulaski County,
  Kentucky, and bounded and described as follows:

  Point of beginning an Iron Pin in east right of way of Monticello Road and
  being west corner of property. THENCE with right of way North 05 degrees 00
  minutes 00 seconds East for a distance of 123.32 feet to an Iron Pin.
  THENCE leaving right of way South 87 degrees 01 minutes 58 seconds East for
  a distance of 145.00 feet to an Iron Pin; South 05 degrees 00 minutes 00
  seconds West for a distance of 123.32 feet to an Iron Pin; North 87 degrees
  01 minutes 58 seconds West for a distance of 145.00 feet to the point of
  beginning. Together with subject to covenants, easements, and restrictions
  of record. Said property contains 0.41 acres, more or less, as surveyed by
  Weylan G. Daulton, Kentucky L.S. #2463, on 3/31/94, and being the property
  acquired by the Company by deed dated April 11, 1994 and recorded in Deed
  Book 548, Page 322, Pulaski County Court Clerk's office.


                                      -65-
<PAGE>

  In Witness Whereof, said Kentucky Utilities Company has caused this
instrument to be executed in its corporate name by its President or a Vice-
President and its corporate seal to be hereunto affixed and to be attested and
countersigned by its Secretary or an Assistant Secretary, and said Bank of
America Illinois, for the purpose of entering into and joining with the Company
in the execution of this supplemental indenture, has caused this instrument to
be executed in its corporate name by one of its Vice-Presidents and its
corporate seal to be hereunto affixed and to be attested by one of its Trust
Officers, and said Robert J. Donahue for the purpose of entering into and
joining with the Company in the execution of this supplemental indenture, has
signed and sealed this instrument; all as of the day and year first above
written.

                                          KENTUCKY UTILITIES COMPANY

                                          By         /s/ O. M. Goodlett
                                                     O. M. Goodlett
                                                  Senior Vice President

Attest:  /s/ George S. Brooks II
         George S. Brooks II
    General Counsel and Secretary
                                                                (Corporate Seal)

                                          Bank of America Illinois

                                          By         /s/ T. M. Jacobson
                                                     T. M. Jacobson
                                                     Vice President

Attest:     /s/ Michele Gallo
            Michele Gallo
            Trust Officer
                                                                (Corporate Seal)
                                                    /s/ Robert J. Donahue
                                                    Robert J. Donahue
                                                                          (Seal)

                                      -66-
<PAGE>

Commonwealth of Kentucky
                             ss:
County of Fayette

  I, Rella M. Evans, a Notary Public in and for said County in the Commonwealth
aforesaid, do hereby certify that O. M. Goodlett, Senior Vice President of
Kentucky Utilities Company, a Kentucky and Virginia corporation, and George S.
Brooks II, General Counsel and Secretary of said corporation, who are both
personally known to me to be the same persons whose names are subscribed to the
foregoing instrument as such officers of said corporation, and who are both
personally known to me to be such officers, appeared before me this day in
person and severally acknowledged before me that they signed, sealed and
delivered said instrument as their free and voluntary act as such officers, and
as the free and voluntary act and deed of said corporation, for the uses and
purposes therein set forth; and said O. M. Goodlett, upon oath, acknowledged
himself to be Senior Vice President of said corporation and that, as such
officer, being authorized so to do, he executed said instrument for the
purposes therein contained, by signing the name of said corporation thereto by
himself as such officer.

  Given under my hand and official seal this 16th day of November, 1994.
                                          /s/ Rella M. Evans
                                          Rella M. Evans
                                          Notary Public

                                          My commission expires: November 20,
                                           1995

(Notarial Seal)

                                      -67-
<PAGE>

State of Illinois
                   ss:
County of Cook

  I, V. Washington, a Notary Public in and for said County in the State
aforesaid, do hereby certify that:

    (a) T. M. Jacobson, a Vice President of Bank of America Illinois, an
  Illinois banking corporation, and Michele Gallo, a Trust Officer of said
  corporation, who are both personally known to me to be the same persons
  whose names are subscribed to the foregoing instrument as such Vice
  President and Trust Officer, respectively, of said corporation, and who are
  both personally known to me to be such officers, appeared before me this
  day in person and severally acknowledged before me that they signed, sealed
  and delivered said instrument as their free and voluntary act as such
  officers, and as the free and voluntary act and deed of said corporation,
  for the uses and purposes therein set forth; and said T. M. Jacobson upon
  oath, acknowledged herself to be a Vice President of said corporation and
  that, as such officer, being authorized so to do, she executed said
  instrument for the purposes therein contained, by signing the name of said
  corporation thereto by herself as such officer; and

    (b) Robert J. Donahue, personally known to me to be the same person
  described in, and whose name is subscribed to, the foregoing instrument,
  appeared before me this day in person and acknowledged before me that he
  executed, signed, sealed and delivered said instrument as his free and
  voluntary act and deed, for the uses and purposes therein set forth.

  Given under my hand and official seal this 15th day of November, 1994.
                                          /s/ V. Washington
                                          V. Washington
                                          Notary Public

                                          My commission expires: September 20,
                                           1996

                                                                 (Notarial Seal)

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

  This instrument was prepared by George S. Brooks II, Esq., One Quality
Street, Lexington, Kentucky 40507.
                                          /s/ George S. Brooks II
                                          George S. Brooks II

                                      -68-

                                                            EXHIBIT 10.J


                                  Amendment No. 1 To
                              Kentucky Utilities Company
                              Supplemental Security Plan
               (As Amended and Restated Effective As Of August 1, 1991)


                      The   Kentucky   Utilities   Company   Supplemental

            Security Plan (As Amended and Restated Effective As Of August

            1, 1991),  (the "Plan"), is  hereby amended, effective  as of

            August 1, 1993, in the following respects:



                      1.   By  deleting  Section  1.23 of  the  Plan  and

            inserting in lieu thereof the following:

                           "1.23 "Plan Acceptance" shall mean the
                      form  of  written acceptance,  attached as
                      Exhibit 1,  which is executed  by a Member
                      as a  condition to membership in  the Plan
                      and witnessed  by  the  Secretary  of  the
                      Compensation Committee,  Secretary of  the
                      Company  or  such  other  officer  of  the
                      Company  as the  Committee shall designate
                      from time to time."

                      2.   By  deleting  Section  2.2  of  the  Plan  and

            inserting in lieu thereof the following:

                           "2.2 After  meeting the requirements
                      for becoming  a Member and as  a condition
                      to membership, each  other Employee on  or
                      after  August  1, 1991  shall  complete  a
                      Plan Acceptance  in the  form attached  as
                      Exhibit  1   and  shall  return  the  duly
                      executed    Plan   Acceptance    to    the
                      Committee,  the  Secretary of  the Company
                      or such  other officer  of the Company  as
                      the  Committeee shall  designate from time
                      to  time.    Upon  such   receipt  of  the
                      executed  Plan  Acceptance,  the  Employee
                      shall become a Member."

                      3.   By   deleting  Exhibit  1   to  the  Plan  and

            inserting  in  lieu  thereof a  new  Exhibit  1  in the  form

            attached hereto.

                                      -69-
<PAGE>





                      IN WITNESS  WHEREOF, the  Company  has caused  this

            instrument  to be executed by  the Chairman of  the Board and

            President,  having  been  duly  authorized by  the  Board  of

            Directors  of the  Company  on July  26,  1993 and  effective

            August 1, 1993.





                                     KENTUCKY UTILITIES COMPANY




                                     By  /s/ John T. Newton
                                          John T. Newton
                                          Chairman of the
                                          Board and President


                                     Date of Signature:    7/27/93

                                     -70-

                                                               EXHIBIT 10.K


                                  Amendment No. 2 To
                              Kentucky Utilities Company
                              Supplemental Security Plan
                      (As Amended and Restated Effective As Of
                                   August 1, 1991)

                    The Kentucky Utilities Company Supplemental Security

          Plan (As Amended and Restated Effective As Of August 1, 1991), as

          further amended (the "Plan"), is hereby amended, effective

          December 19, 1994, in the following respects:

               1.   By deleting Section 1.20 of the Plan and inserting in

          lieu thereof the following:


                         "1.20  "Member" shall mean:

                              (a) each Employee who is an officer of the
                         Company and is participating in or elects to
                         participate in the Plan as provided in Article II
                         hereof, and

                              (b) each other Employee who prior to
                         December 19, 1994 (i) was in compensation group
                         E-15, E-14 or E-13, and (ii) was participating in
                         the Plan as provided in Article II hereof, but
                         excluding for periods on and after December 19,
                         1994, however, any such other Employee unless he
                         was a Member on December 18, 1994.  If any such
                         other Employee was a Member within the meaning of
                         this Section 1.20(b) on December 19, 1994 by
                         reason of being in compensation group E-15 on
                         December 19, 1994 and such Member is subsequently
                         placed in compensation group E-14 during January
                         1995, he shall be deemed for all purposes of this
                         Plan (but not for any other purpose) to be an
                         Employee in compensation group E-15 throughout the
                         period, and for as long as, he continues without
                         interruption to be an Employee in compensation
                         group E-14.

                    If, at or after the occurrence of a Change in Control,
                    an Employee who was a Member immediately prior to the
                    Change in Control shall cease to be an officer or in
                    compensation group E-15, E-14 or E-13, such person
                    shall be deemed to be a Member for purposes of the Plan
                    (other than for purposes of Article III, Article V, and
                    Article VI and the benefit provided under Section 14.2)

                                           -71-
<PAGE>

                    even though he has otherwise ceased to meet the
                    requirements for being a Member."

               2.   By deleting Section 2.2 of the Plan and inserting in

          lieu thereof the following:


                         "2.2  After meeting the requirements for becoming
                    a Member on or after August 1, 1991 and prior to the
                    December 19, 1994, and as a condition to membership,
                    each other Employee shall complete a Plan Acceptance in
                    the form attached as Exhibit 1 and shall return the
                    duly executed Plan Acceptance to the Committee, the
                    Secretary of the Company or such other officer of the
                    Company as the Committee shall designate from time to
                    time.  Upon such receipt of the executed Plan
                    Acceptance, the Employee shall become a Member.

                         After meeting the requirements for becoming a
                    Member under Section 1.20(a) on or after December 19,
                    1994, each other Employee shall complete a Plan
                    Acceptance in the form attached as Exhibit 1 and shall
                    return the duly executed Plan Acceptance to the
                    Committee, the Secretary of the Company or such other
                    officer of the Company as the Committee shall designate
                    from time to time.  Upon such receipt of the executed
                    Plan Acceptance, the Employee shall become a Member.

                         Notwithstanding anything in the foregoing
                    provisions of this Section 2.2 to the contrary, on and
                    after December 19, 1994, no Employee shall become a
                    Member unless the Employee meets the requirements of
                    Section 1.20(a)."

               3.   By adding the following new sentence at the end of

          Section 2.3 as follows:

                    "If an Employee shall cease to be a Member under this
                    Section 2.3 on or after December 19, 1994, he shall not
                    become a Member thereafter unless he meets the
                    requirements of Section 1.20(a)."







                                        -72-
<PAGE>



               IN WITNESS WHEREOF, the Company has caused this instrument

          to be executed by the Chairman of the Board and Chief Executive

          Officer, having been duly authorized by the Board of Directors of

          the Company on December 19, 1994, effective as of December 19,

          1994.



                                             KENTUCKY UTILITIES COMPANY



                                             By   /s/ John T. Newton
                                                  John T. Newton
                                                  Chairman of the
                                                  Board and Chief
                                                  Executive Officer

                                             Date of Signature 12/21/94


















                                       -73-

                                                             EXHIBIT 10.M




                              KENTUCKY UTILITIES COMPANY
                         DIRECTOR DEFERRED COMPENSATION PLAN

              (As Amended and Restated Effective As Of January 1, 1995)


                                      ARTICLE I

                                       Purpose

                    The Kentucky Utilities Company Director Deferred

          Compensation Plan (the "Plan") was established, effective June 1,

          1989, to provide eligible directors of Kentucky Utilities Company

          with the opportunity to defer some or all of the compensation

          which may be payable to them for services to be performed as

          members of the Board of Directors of Kentucky Utilities Company.

          The terms and conditions of the Plan, as amended and restated

          effective as of January 1, 1995, are set forth below.


                                      ARTICLE II

                                     Definitions

                    The following words and phrases shall have the meanings

          set forth below unless a different meaning is clearly required by

          the context:

                         (a)  Account:  The account maintained
                    for each Participant showing his or her
                    interest under the Plan which shall be
                    divided into Subaccount I and Subaccount II
                    as provided in Section 4.1.

                         (b)  Accounting Date:  Each March 31,
                    June 30, September 30 and December 31 of each
                    calendar year.  The first Accounting Date
                    under the Plan was June 30, 1989.

                         (c)  Beneficiary:  The person or persons
                    (natural or otherwise) designated, in
                    accordance with Section 5.4, to receive the

                                       -74-
<PAGE>






                    distribution of a Participant's Account
                    balance in the event of the Participant's
                    death.

                         (d)  Board:  The Board of Directors of
                    the Company.

                         (e)  Committee:  The Compensation
                    Committee of the Board.

                         (f)  Company:  Kentucky Utilities
                    Company, a corporation organized and existing
                    under the laws of the Commonwealth of
                    Kentucky.

                         (g)  Compensation:  Any retainer and
                    meeting fees payable to the Director by the
                    Company for services rendered as a member of
                    the Board or any committee thereof.

                         (h)  Director:  Any member of the Board
                    on or after the Effective Date who is
                    separately compensated for his or her
                    services as a member of the Board.

                         (i)  Effective Date:  June 1, 1989.

                         (j)  Fair Market Value:  The closing
                    price of the Parent's Common Stock as
                    reported in the listing of the New York Stock
                    Exchange - Composite Transactions on a
                    specified date.

                         (k)  Parent:  KU Energy Corporation or
                    any successor thereto.

                         (l)  Participant:  A Director
                    participating in the Plan in accordance with
                    the provisions of Section 3.2, or a  former
                    Director whose Account balance under the Plan
                    has not been paid in full.

                         (m)  Plan:  The Kentucky Utilities
                    Company Director Deferred Compensation Plan
                    set forth in this instrument, as it may be
                    amended from time to time.

                         (n)  Service:  An individual's service
                    on the Board and on the boards of the Parent
                    or any Subsidiary.

                         (o)  Subsidiary:  An entity in which the
                    Company or the Parent directly or indirectly
                    beneficially owns 50% or more of the voting
                    securities.

                                        -75-
<PAGE>






                                     ARTICLE III

                            Eligibility and Participation

                    3.1  Eligibility:  Each member of the Board who was a

          Director on the Effective Date was eligible to participate in the

          Plan as of the Effective Date.  Each other Director shall be

          eligible to participate in the Plan as of the first day of the

          month next following the date he or she becomes a Director.

                    3.2  Participation:  A Director may elect to

          participate in the Plan effective as of the date the Director

          first becomes eligible to participate as provided in Section 3.1,

          or effective as of the January 1st of any calendar year beginning

          after such date, by filing written notice of such election with

          the Company prior to the effective date of such election.  Such

          notice shall be accompanied by (i) an election to defer

          Compensation as provided in Section 3.4, (ii) an election with

          respect to Account adjustments as provided in Section 4.3, and

          (iii) an election as to the method of payment as provided in

          Section 5.1.  Upon filing such election notice, the Director

          shall become a Participant in the Plan effective as of the date

          elected as permitted in this Section 3.2.

                    3.3  Crediting of Compensation:  Commencing on the

          effective date of a Participant's participation in the Plan and

          continuing during the period that Compensation is to be credited

          to the Participant's Account under the Plan, the Company shall

          defer payment of and credit to the Participant's Account all or

          such portion, as elected by the Participant under Section 3.4, of

          the Compensation that the Participant would have received for

          services rendered by the Participant during such period as a

                                        -76-
<PAGE>






          member of the Board but for his participation in the Plan, such

          credits to be made as provided in Section 4.2(b).

                    3.4  Election to Defer:  At the time a Director elects

          to become a Participant, the Director shall elect to have from

          10% to 100%, in specified multiples of 10%, of his or her

          Compensation for services rendered subsequent to the date the

          Director becomes a Participant deferred under the Plan and

          credited to his or her Account as provided in Section 3.3.  Such

          election shall remain in effect until changed or terminated as

          hereinafter provided.

                    A Participant may change his or her election under this

          Section 3.4 effective as of the January 1st of any calendar year

          with respect to Compensation for services to be rendered as a

          Director on or subsequent to such January 1st, by giving the

          Company written notice of such change prior to such January 1st.

          Any change may (i) increase or decrease, within the limits

          prescribed in the preceding paragraph, the portion of

          Compensation to be deferred and credited to the Participant's

          Account as provided in Section 3.3, (ii) terminate an election to

          defer Compensation under this Section 3.4 or (iii) resume the

          deferral of Compensation under the Plan within the limits

          prescribed in the preceding paragraph.  A change in the portion

          of Compensation deferred or the termination of a Participant's

          election to defer Compensation shall not entitle the Participant

          to receive payment of his or her Account balance, which shall be

          payable only as provided in Article V.





                                        -77-
<PAGE>






                    Any election or change in election under this

          Section 3.4 shall be made on a form provided or prescribed by the

          Company.


                                      ARTICLE IV

                                Participants' Accounts

                    4.1  Individual Accounts:  A separate Account shall be

          maintained by the Company on its books for each Participant.

          Such Account shall be divided into subaccounts to specifically

          identify the portion of the Account subject to adjustment under

          Section 4.3(a) ("Subaccount I") and the portion of the Account

          subject to adjustment under Section 4.3(b) ("Subaccount II").  As

          of January 1, 1995, each Participant's Account shall be allocated

          to Subaccount I unless the Participant has elected otherwise as

          of such date as provided in Section 4.3.

                    4.2  Accounting Procedures:  Each Participant's Account

          shall be adjusted as of each Accounting Date as follows and in

          the following order:

                         (a)  The amount of any transfer to or
                    from Subaccount I or Subaccount II of the
                    Participant's Account, pursuant to a change
                    in election or deemed election under Section
                    4.3, made as of the first day of the calendar
                    quarter ending on such Accounting Date shall
                    be added to or subtracted from, as the case
                    may be, the applicable Subaccounts as of the
                    first day of such calendar quarter.

                         (b)  Each Participant's Account shall
                    next be credited with the amount of
                    Compensation to be credited to his or her
                    Account as provided in Section 3.3 during the
                    calendar quarter ending on such Accounting
                    Date.  Credits shall be made as of the last
                    business day of the respective calendar
                    months in which such Compensation would have
                    been paid to the Participant by the Company
                    but for his or her participation in the Plan

                                        -78-
<PAGE>






                    and shall be allocated to Subaccount I or
                    Subaccount II in accordance with the
                    Participant's election or deemed election as
                    in effect as of the respective dates as of
                    which the credits are made.

                         (c)  Each Participant's Account shall
                    next be charged as of such Accounting Date
                    with the amount of any distributions under
                    the Plan to the Participant or to his or her
                    Beneficiary effective as of or prior to such
                    Accounting Date.

                         (d)  Subaccount I of each Participant's
                    Account shall next be credited with the
                    amount equivalent to interest, as determined
                    under Section 4.3(a), to be added to the
                    Participant's Account as of such Accounting
                    Date.

                         (e)  Subaccount II of each Participant's
                    Account shall next be adjusted upwards or
                    downwards, as the case may be, in accordance
                    with Section 4.3(b), to reflect the Fair
                    Market Value of the hypothetical shares of
                    Parent Common Stock allocated to Subaccount
                    II of the Participant's Account as of such
                    Accounting Date.

               4.3  Election With Respect to Subaccount Adjustments:

          Subaccount I and Subaccount II of a Participant's Account are

          subject to adjustment as provided in Section 4.2 as follows:

                         (a)  Subaccount I Adjustments.
                    Subaccount I of a Participant's Account shall
                    be adjusted as of an applicable Accounting
                    Date by the addition of an amount equivalent
                    to interest.  The interest equivalent to be
                    credited as of an Accounting Date shall be
                    equal to the interest that would be earned on
                    the average of the balances in Subaccount I
                    of the Participant's Account at the end of
                    each calendar month during the calendar
                    quarter ending on such Accounting Date, at a
                    rate per annum which equals the average prime
                    rate charged by banks as reported in the
                    Federal Reserve Bulletin published on or next
                    prior to such Accounting Date.

                         (b)  Subaccount II Adjustments:
                    Subaccount II of a Participant's Account
                    shall be adjusted as of an applicable
                    Accounting Date occurring after December 31,

                                        -79-
<PAGE>






                    1994 to equal the Fair Market Value as of
                    such Accounting Date (or, if the Accounting
                    Date is not a trading date, as of the trading
                    date next preceding such Accounting Date) of
                    the number of hypothetical shares of Parent
                    Common Stock allocated to Subaccount II of
                    the Participant's Account as of such
                    Accounting Date.  The number of hypothetical
                    shares of Parent Common Stock allocated to
                    Subaccount II of a Participant's Account as
                    of any date shall be equal to the number of
                    shares of Parent Common Stock that would be
                    allocated to the Account as of such date if
                    (i) the Compensation credited to the
                    Participant's Account to be allocated to
                    Subaccount II was invested in the Parent's
                    Common Stock at Fair Market Value on the
                    trading day that is coincident with or next
                    preceding the last day of the calendar month
                    in which such Compensation would have been
                    paid to the Participant but for participation
                    in the Plan, (ii) any balance transferred
                    effective as of January 1, 1995 from
                    Subaccount I due to the one-time election
                    permitted under the following provisions of
                    this Section 4.3 was invested in the Parent's
                    Common Stock at the average Fair Market Value
                    on trading days during the month of December,
                    1994, (iii) cash dividends on the shares of
                    Parent Common Stock treated as allocated to
                    Subaccount II of the Participant's Account
                    were automatically reinvested in the Parent's
                    Common Stock at Fair Market Value on the
                    trading day that is coincident with or next
                    following the applicable dividend payment
                    date, and (iv) any transfers to Subaccount I
                    due to a change in election under Section 4.3
                    or any distributions from Subaccount II of
                    the Participant's Account were made at Fair
                    Market Value on the trading day that is
                    coincident with or next preceding the
                    effective date of such change of election or
                    distribution of the number of hypothetical
                    shares of Parent Common Stock needed to make
                    such transfer or distribution, which
                    hypothetical shares shall be subtracted from
                    the number of shares treated as allocated to
                    Subaccount II of the Participant's Account as
                    of the effective date of the transfer or
                    distribution.

                    At the time a Director elects to become a Participant

          or as of January 1, 1995, if later, the Director shall elect to


                                        -80-
<PAGE>






          have the Compensation thereafter deferred under Section 3.4 and

          credited to the Participant's Account allocated, in specified

          multiples of 10%, to Subaccount I or Subaccount II.  If a

          Director who is a Participant as of December 31, 1994 fails to

          make an election hereunder as of January 1, 1995, he shall be

          deemed to have elected to have Compensation deferred on or after

          January 1, 1995 allocated to Subaccount I.  A Participant's

          election or deemed election under this Section 4.3 shall remain

          in effect until changed as hereinafter provided.

                    A Participant may change his or her election or deemed

          election under this Section 4.3 effective as of the January 1st

          of any calendar year beginning on or after January 1, 1995 by

          giving the Company written notice of such change prior to such

          January 1st.  Any change shall direct that subsequent

          Compensation credits under Section 3.3 be allocated, in specified

          multiples of 10%, to Subaccount I or Subaccount II.  Such change

          shall be effective commencing with the January 1st elected and

          shall remain in effect until further changed as provided herein.

          In addition, a Director who is a Participant as of December 31,

          1994 may make a one-time election to have the Balance (as

          hereinafter defined) credited to the Participant's Account as of

          December 31, 1994 transferred, in specified multiples of 10%, to

          Subaccount II effective as of January 1, 1995.  For purposes of

          the preceding sentence, "Balance" shall mean the portion of the

          amount credited to the Participant's Account as of December 31,

          1994 attributable to Compensation deferred under the Plan

          subsequent to April 30, 1992 plus the interest equivalent



                                        -81-
<PAGE>






          credited to the Account in respect of such Compensation since

          April 30, 1992 through December 31, 1994.

                    Any election or change in election under this Section

          4.3 shall be made on a form provided or prescribed by the

          Company.

                    Notwithstanding the foregoing provisions of this

          Section 4.3, if a Participant terminates his or her Service and

          the balance credited to his or her Account is to be paid in

          accordance with Payment Method II or Payment Method III as

          provided in Section 5.1, any balance in Subaccount II of the

          Participant's Account shall be transferred by a deemed election

          to Subaccount I of the Participant's Account as of the day after

          the Accounting Date that is coincident with or next following the

          Participant's termination of Service.


                                      ARTICLE V

                               Distribution of Benefits

                    5.1  Termination For Reasons Other Than Death:  Within

          15 days after the Accounting Date coincident with or next

          following the date on which the Participant terminates his or her

          Service for any reason other than death (but not earlier than

          July 1, 1995 if a Participant made the one-time election

          permitted under Section 4.3 to transfer all or part of his or her

          Account to Subaccount II effective as of January 1, 1995) the

          Company shall pay, or commence to pay, to the Participant in cash

          the amount credited to his or her Account.  Payment shall be made

          in accordance with Payment Method I, Payment Method II or Payment




                                        -82-
<PAGE>






          Method III, below, as elected by the Director at the time the

          Director elects to become a Participant:

                         (a)  Payment Method I - By payment in a
                    lump sum of the amount credited to the
                    Participant's Account as of the Accounting
                    Date coincident with or next following the
                    date on which the Participant terminates his
                    or her Service.

                         (b)  Payment Method II - By payment in
                    quarterly installments, the number of which
                    shall be the lesser of (i) 40 or (ii) the
                    aggregate number of full calendar quarters
                    during which compensation was credited to the
                    Participant's Account under the Plan and to
                    his or her account under any similar plan of
                    the Parent or a Subsidiary (but not counting
                    any such calendar quarter more than once).
                    The amount of each installment shall be equal
                    to the quotient obtained by dividing the
                    balance credited to Participant's Account as
                    of the Accounting Date coincident with or
                    next preceding the date of such installment
                    payment by the number of installment payments
                    remaining to be made to such Participant at
                    the time of such calculation.

                         (c)  Payment Method III - By payment in
                    annual installments, the number of which
                    shall be the lesser of (i) 10 or (ii) the
                    aggregate number of full calendar years (but
                    not less than one) during which compensation
                    was credited to the Participant's Account
                    under the Plan and to his or her account
                    under any similar plan of the Parent or a
                    Subsidiary (but not counting any such
                    calendar year more than once).  The amount of
                    each installment shall be equal to the
                    quotient obtained by dividing the balance
                    credited to Participant's Account as of the
                    Accounting Date coincident with or next
                    preceding the date of such installment
                    payment by the number of installment payments
                    remaining to be made to such Participant at
                    the time of such calculation.

          An election under this Section 5.1 shall be made on a form

          provided or prescribed by the Company and once made shall be

          irrevocable.



                                         -83-
<PAGE>






                    5.2  Death:  Upon the death of a Participant, whether

          before or after termination as a member of the Board, prior to

          the complete distribution of the balance credited to his or her

          Account, any undistributed amount credited to the Participant's

          Account as of the Accounting Date coincident with or next

          following the Participant's date of death shall be paid in cash

          in a lump sum to the Participant's Beneficiary within 15 days

          after such Accounting Date (but not earlier than July 1, 1995 if

          a Participant made the one-time election permitted under Section

          4.3 to transfer all or part of his or her Account to Subaccount

          II effective as of January 1, 1995).

                    5.3  Hardship Distribution:  With the written consent

          of the Committee, a Participant may withdraw, as of an Accounting

          Date prior to termination of Service, from the portion of his or

          her Account credited to Subaccount I as of such Accounting Date a

          cash amount not in excess of the balance credited to Subaccount I

          of the Participant's Account as of such Accounting Date.  The

          Committee, in its sole discretion, may consent to such withdrawal

          but only if the withdrawal is necessary, upon demonstration by or

          on behalf of the Participant, because of a substantial financial

          hardship of the Participant as a result of accident, illness or

          disability.  The Committee, in its sole discretion, shall

          determine the amount of such a distribution that is needed to

          meet the need created by the hardship.  Any such distribution

          shall be charged to the Participant's Account credited to

          Subaccount I.

                    5.4  Beneficiary:  As used in the Plan, the term

          "Beneficiary" means:

                                         -84-
<PAGE>






                         (a)  The last person designated as
                    Beneficiary by the Participant in a written
                    notice on a form prescribed by and filed with
                    the Company;

                         (b)  If there is no designated
                    Beneficiary or if the person so designated
                    shall not survive the Participant, such
                    Participant's spouse; or

                         (c)  If no such designated Beneficiary
                    and no such spouse is living upon the death
                    of a Participant, or if all such persons die
                    prior to the full distribution of the
                    Participant's Account, then the legal
                    representative of the last survivor of the
                    Participant and such persons, or, if the
                    Company shall not receive notice of the
                    appointment of any such legal representative
                    within one year after such death, the
                    heirs-at-law of such survivor (in the
                    proportions in which they would inherit his
                    intestate personal property) shall be the
                    Beneficiaries to whom the then remaining
                    balance of the Participant's Account shall be
                    distributed.

          Any Beneficiary designation may be changed from time to time by

          like notice similarly delivered.  No notice given under this

          Section shall be effective unless and until the Company actually

          receives such notice and enters it in its records.


                                      ARTICLE VI

                                Financing of Benefits

                    The Plan shall be a nonqualified and unfunded plan.

          Benefit payments under the Plan shall represent an unsecured

          general obligation of the Company and shall be paid by the

          Company from its general assets.  No special fund or trust shall

          be created or held for the financing of benefits under the Plan.


                                     ARTICLE VII

                                 Facility of Payment


                                         -85-
<PAGE>






                    Whenever a person entitled to receive any payment under

          the Plan is a person under legal disability or a person not

          adjudicated incompetent but who, by reason of illness or mental

          or physical disability, is in the opinion of the Committee unable

          properly to manage his or her affairs, then such payments shall

          be paid in such of the following ways as the Committee deems

          best:  (a) to such person directly; (b) to the legally appointed

          guardian or conservator of such person; (c) to some relative or

          friend of such person for his or her benefit; (d) for the benefit

          of such person in such manner as the Committee considers

          advisable.  Any payment made in accordance with the provisions of

          this Article shall be a complete discharge of any liability for

          the making of such payment under the Plan, and the distributee's

          receipt shall be a sufficient discharge to the Company.


                                     ARTICLE VIII

                                    Administration

                    The Plan shall be administered by the Compensation

          Committee of the Board.  The Committee shall have such duties

          and powers as may be necessary to discharge its duties hereunder,

          including, but not by way of limitation, to construe and

          interpret the Plan, decide all questions of eligibility and

          determine the amount and time of payment of benefits hereunder.

          The Committee shall have no power to add to, subtract from or

          modify any of the terms of the Plan, or to change or add to any

          benefits provided under the Plan, or to waive or fail to apply

          any requirements of eligibility for a benefit under the Plan.  No




                                         -86-
<PAGE>






          Participant who is a member of such Committee may vote on any

          question relating specifically to himself or herself.


                                      ARTICLE IX

                                    Miscellaneous

                    9.1  Other Agreements.  The Plan shall not affect in

          any way the rights or obligations of a Director under any

          deferred compensation or other agreement between the Director and

          the Company or the Parent, including, but not limited to, the

          KU Energy Corporation Director Retirement Retainer Program or the

          Kentucky Utilities Company Director Retirement Retainer Program.

                    9.2  Successors.  The Company shall require any

          successor (whether direct or indirect, by purchase, merger,

          consolidation, reorganization or otherwise) to all or

          substantially all of the business and/or assets of the Company

          expressly to assume and to agree to perform this Plan in the same

          manner and to the same extent the Company would be  required to

          perform if no such succession had taken place.  This Plan shall

          be binding upon and inure to the benefit of the Company and any

          successor of or to the Company, including without limitation any

          persons acquiring directly or indirectly all or substantially all

          of the business and/or assets of the Company whether by sale,

          merger, consolidation, reorganization or otherwise (and such

          successor shall thereafter be deemed the "Company" for the

          purposes of this Plan), and the heirs, executors and

          administrators of each Director.

                    9.3  Interests Not Transferable.  No person shall have

          any right to commute, encumber, pledge or dispose of any right to


                                         -87-
<PAGE>






          receive payments hereunder, nor shall such payments be subject to

          seizure, attachment or garnishment for the payments of any debts,

          judgments, alimony or separate maintenance obligations or be

          transferable by operation of law in the event of bankruptcy,

          insolvency or otherwise, all payments and rights hereunder being

          expressly declared to be nonassignable and nontransferable.

                    9.4  Amendment and Termination.  The Plan may be

          amended from time to time or terminated by the Board at any time,

          but no amendment or termination may adversely affect the rights

          of any person without his or her prior written consent.

                    9.5  Applicable Law.  This Plan shall be construed in

          accordance with and governed by the laws of the Commonwealth of

          Kentucky.

                    9.6  Notices.  For all purposes of this Plan, all

          communications provided for herein shall be in writing and shall

          be deemed to have been duly given when delivered or five business

          days after having been mailed by United States registered or

          certified mail, return receipt requested, postage prepaid,

          addressed to the Company (to the attention of the Secretary of

          the Company) at its principal executive office and to a

          Participant at his or her principal residence, or to such other

          address as any party may have furnished to the other in writing

          and in accordance herewith, except that notices of change of

          address shall be effective only upon receipt.

                    9.7  Severability:  Each section, subsection and lesser

          section of this Plan constitutes a separate and distinct

          undertaking, covenant and/or provision hereof.  Whenever

          possible, each provision of this Plan shall be interpreted in

                                         -88-
<PAGE>






          such manner as to be effective and valid under applicable law.

          In the event that any provision of this Plan shall finally be

          determined to be unlawful, such provision shall be deemed severed

          from this Plan, but every other provision of this Plan shall

          remain in full force and effect, and in substitution for any such

          provision held unlawful, there shall be substituted a provision

          of similar import reflecting the original intention of the

          parties hereto to the extent permissible under law.

                    9.8  Withholding of Taxes:  The Company may withhold

          from any amounts payable under this Plan all federal, state, city

          and other taxes as shall be legally required.

                    IN WITNESS WHEREOF, Kentucky Utilities Company has

          caused this instrument to be executed in its name by its Chairman

          of the Board and Chief Executive Officer and its Corporate Seal





























                                         -89-
<PAGE>






          to be hereunto affixed, attested by its Secretary, on this 21st

          day of December, 1994.


                                             KENTUCKY UTILITIES COMPANY


                                             By  /s/ John T. Newton
                                               Chairman of the Board and
                                               Chief Executive Officer


          [Corporate Seal]


          ATTEST:



          /s/ George S. Brooks II
                 Secretary





























                                         -90-

<TABLE>

                                                                                 EXHIBIT 12

                                     KENTUCKY UTILITIES COMPANY

                          COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES



<CAPTION>

      Year Ended December 31,             1994       1993        1992       1991        1990
                                                                 (in thousands except ratios)

      Earnings
<S>                                  <C>        <C>         <C>        <C>         <C>
         Net Income                  $ 77,512   $  81,286   $ 76,298   $  84,755   $ 80,113
      Adjustments
         Fixed charges                 34,558      32,899     40,965      38,185     37,351
         Income taxes
         Current Federal               37,058      35,893     30,838      37,241     30,618
         Current State                  8,812       9,484      7,951       9,252      8,866
         Deferred Federal--Net         (1,114)      2,837      2,269         570      3,024
         Deferred State--Net               13          71        561         160        (26)
         Deferred investment
           tax credit--Net                (86)       (107)      (130)       (654)      (151)
         Income taxes included
           in Other Income
           and Deductions
         Current Fed and State          1,881      (2,616)      (224)      2,085      4,167
         Deferred Fed and State          (458)      2,817      1,144        (458)      (535)
         Amortization of
           investment credit           (4,024)     (4,024)    (4,019)     (3,723)    (4,039)
         Undistributed income of
           Electric Energy, Inc           (39)        (38)       (53)          5         76


           Total Earnings            $154,113   $ 158,502   $155,600   $ 167,418   $159,464

      Fixed Charges
         Int on long-term debt       $ 32,147   $  31,650   $ 39,571   $  36,559   $ 36,132
         Other interest charges         2,411       1,249      1,394       1,626      1,219

           Total Fixed Charges       $ 34,558   $  32,899   $ 40,965   $  38,185   $ 37,351


      Ratio of Earnings
        to Fixed Charges                 4.46        4.82       3.80        4.38       4.27




      ____________

      Note--Rentals are not material and have not been included in fixed charges.
</TABLE>
                                                -91-


                                                                     EXHIBIT 21


                             KENTUCKY UTILITIES COMPANY

                                LIST OF SUBSIDIARIES






     Electric Energy,  Inc., an  Illinois corporation--Kentucky Utilities  owns
     20% of EEI's common stock.



































                                       -92-




                                                                     EXHIBIT 23


                      CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS






          As  independent   public  accountants,  we  hereby   consent  to  the
     incorporation by reference  in the previously filed Form  S-8 Registration
     Statements  of KU Energy Corporation  and Kentucky Utilities Company (File
     Nos. 33-44234  and 33-57087)  and Kentucky Utilities  Company's previously
     filed  Form S-3 Registration Statement  (File No. 33-69852)  of our report
     dated January 30, 1995, included in Kentucky Utilities Company's Form 10-K
     for the year ended December 31, 1994.




                              /s/ Arthur Andersen LLP
                              Arthur Andersen LLP

     Chicago, Illinois
     March 9, 1995

















                                         -93-

<TABLE> <S> <C>

<ARTICLE> UT
<LEGEND>
This schedule contains summary financial information extracted from the Balance
Sheet as of December 31, 1994 and the Income Statement for the period ended
December 31, 1994 and is qualified in its entirety by reference to such Form
10-K Annual Report.
</LEGEND>
<MULTIPLIER> 1,000
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          DEC-31-1994
<PERIOD-END>                               DEC-31-1994
<BOOK-VALUE>                                  PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                    1,409,917
<OTHER-PROPERTY-AND-INVEST>                     13,344
<TOTAL-CURRENT-ASSETS>                         160,811
<TOTAL-DEFERRED-CHARGES>                        34,028
<OTHER-ASSETS>                                       0
<TOTAL-ASSETS>                               1,618,100
<COMMON>                                       308,140
<CAPITAL-SURPLUS-PAID-IN>                        (595)
<RETAINED-EARNINGS>                            257,656
<TOTAL-COMMON-STOCKHOLDERS-EQ>                 565,201
                                0
                                     40,000
<LONG-TERM-DEBT-NET>                           496,012
<SHORT-TERM-NOTES>                                   0
<LONG-TERM-NOTES-PAYABLE>                            0
<COMMERCIAL-PAPER-OBLIGATIONS>                  76,300
<LONG-TERM-DEBT-CURRENT-PORT>                       21
                            0
<CAPITAL-LEASE-OBLIGATIONS>                          0
<LEASES-CURRENT>                                     0
<OTHER-ITEMS-CAPITAL-AND-LIAB>                 440,566
<TOT-CAPITALIZATION-AND-LIAB>                1,618,100
<GROSS-OPERATING-REVENUE>                      636,652<F1>
<INCOME-TAX-EXPENSE>                            44,683
<OTHER-OPERATING-EXPENSES>                     490,783
<TOTAL-OPERATING-EXPENSES>                     535,466
<OPERATING-INCOME-LOSS>                        101,186
<OTHER-INCOME-NET>                              10,393
<INCOME-BEFORE-INTEREST-EXPEN>                 111,579
<TOTAL-INTEREST-EXPENSE>                        34,067
<NET-INCOME>                                    77,512
                      2,384
<EARNINGS-AVAILABLE-FOR-COMM>                   75,128
<COMMON-STOCK-DIVIDENDS>                        61,644
<TOTAL-INTEREST-ON-BONDS>                       32,147
<CASH-FLOW-OPERATIONS>                         141,269
<EPS-PRIMARY>                                        0<F2>
<EPS-DILUTED>                                        0<F2>
<FN>
<F1>See Note 1 of the Notes to Financial Statements.
<F2>All outstanding common stock of Kentucky Utilities Company is held by its
parent company, KU Energy Corporation.  Therefore, earnings per share is not
applicable.
</FN>
        

</TABLE>


                                                                   EXHIBIT 99.A

                             DESCRIPTION OF COMMON STOCK

     General.  The authorized  capital stock of Kentucky Utilities  consists of
     5,300,000  shares  of  Preferred  Stock, cumulative,  without  par  value,
     issuable  in  series,  of  which  37,817,878  shares  were  outstanding at
     December 31,  1994,  2,000,000  shares of  Preference  Stock,  cumulative,
     without par value,  issuable in  series, and 80,000,000  shares of  Common
     Stock,  without par value of which 37,817,878 shares were outstanding (all
     of  which were  held by KU  Energy) at  December 31,  1994.  No  shares of
     Preference Stock are issued or outstanding.

     The  following statements,  unless  the context  otherwise indicates,  are
     brief summaries of the  substance or general effect of  certain provisions
     of Kentucky Utilities' Restated  Articles of Incorporation and resolutions
     and amendments  establishing series of Preferred  Stock (collectively, the
     "Articles")  and of  Kentucky Utilities'  Mortgage Indenture,  as amended,
     securing  its first mortgage bonds (the "Indenture").  The statements make
     use of defined terms, are not complete and do not give effect to statutory
     or common law.

     Dividend Rights.  The Board of Directors of Kentucky Utilities may declare
     dividends on  the  Common Stock  out  of any  surplus  or net  profits  of
     Kentucky  Utilities  legally  available  for the  purpose,  provided  full
     cumulative dividends on the  Preferred Stock and the Preference  Stock for
     the  current and all past quarterly dividend  periods shall have been paid
     or declared and  set apart for  payment and Kentucky  Utilities is not  in
     arrears in  its  sinking fund  obligations  in respect  of any  shares  of
     Preferred Stock or Preference Stock.

     Limitations on Dividends on Common Stock.  The Indenture provides that, so
     long as certain currently  outstanding series of First Mortgage  Bonds are
     outstanding, Kentucky Utilities will  not declare or pay any  dividends on
     its Common Stock or make any other distribution on or  purchase any of its
     Common  Stock  unless  the  amounts expended  by  Kentucky  Utilities  for
     maintenance  and  repairs  and  provided for  depreciation  subsequent  to
     April 30,  1947,   plus  Kentucky  Utilities'  earned   surplus  (retained
     earnings)  for  such   period  and  remaining  after  any   such  payment,
     distribution or purchase, shall aggregate  not less than 15% of the  gross
     operating revenues of  Kentucky Utilities  for the period.   The  Articles
     provide, in  effect,  that, so  long  as any  of  the Preferred  Stock  is
     outstanding, the total amount  of all dividends or other  distributions on
     Common Stock and purchases of such  stock that may be paid or made  during
     any 12-month  period shall not exceed (a) 75% of the "net income available
     for dividends  on common stock" if  the ratio of "common  stock equity" to
     "total capital" (each as  defined) of Kentucky  Utilities shall be 20%  to
     25%, or (b) 50% of such net income  if such ratio shall be less than  20%.
     When  such  ratio is  25% or  more,  no such  dividends,  distributions or
     purchases may be paid  or made which would reduce such  ratio to less than
     25% except to  the extent permitted by clauses  (a) and (b) above.   As of
     December 31, 1994, no amount of retained earnings was restricted under the
     Indenture or Articles.

     Voting Rights.  Each share of Common Stock is entitled to one vote on each
     matter voted on at stockholders' meetings, except as otherwise provided in
     the  Articles,  and  to  cumulative  voting  rights  in  the  election  of
     directors.    Shares  of Preferred  Stock  and  Preference  Stock are  not
     entitled to vote for the election of directors or in respect of any  other
     matters,  except  as  expressly provided  in  the  Articles or  as  may be


                                         -94-
<PAGE>

     required  by law.   The Articles  give to  holders of  Preferred Stock and
     Preference  Stock certain special voting rights  designed to protect their
     interest  with respect  to specified  corporate action.   In  addition, in
     certain events  relating  to  dividends in  default  on  Preferred  Stock,
     holders of Preferred  Stock as a class are entitled to elect a majority of
     the full Board  of Directors; and in certain events  relating to dividends
     in default on the Preference Stock, holders of Preference Stock as a class
     are entitled to elect two directors.

     Liquidation  Rights.   Upon  the  liquidation or  dissolution  of Kentucky
     Utilities, the holders  of Preferred  Stock and the  Preference Stock  are
     entitled to be paid designated  amounts out of the net assets  of Kentucky
     Utilities  in preference  to  the Common  Stock.   After  such payment  to
     holders  of Preferred Stock and Preference Stock, the remaining assets and
     profits shall be distributed to the holders of Common Stock.

     Board of  Directors.  Kentucky  Utilities' Bylaws  provide for a  Board of
     Directors comprised of from nine to eleven members as determined from time
     to time by  the Board.   The Board  currently has ten  members.   Kentucky
     Utilities'  Articles  provide  for  the  classification  of  the Board  of
     Directors  into groups with  directors being elected  for three-year terms
     subject to certain  rights of  holders of Preferred  Stock and  Preference
     Stock to elect directors.

     Preemptive  Rights.    Holders  of  Kentucky  Utilities'  Stock  have   no
     preemptive  right  to  subscribe  for  stock  or  securities  of  Kentucky
     Utilities.

     Call  of Special Meetings.   Kentucky Utilities' Articles  provide that no
     meeting  of shareholders (except for certain meetings called by holders of
     Preferred  Stock or Preference Stock) may be called by shareholders unless
     called by the holders of at least 51 percent  of all the votes entitled to
     be cast on each issue proposed to be considered at the special meeting.

     Miscellaneous.   The  outstanding  shares  of  Common  Stock  of  Kentucky
     Utilities are fully paid and non-assessable.

     Under Kentucky and Virginia law, Kentucky Utilities may amend the Articles
     to increase,  decrease or adjust its capital stock or any class thereof or
     otherwise amend any provision of the Articles or any amendment thereto, in
     the  manner  permitted  by  law,  subject,  however,  to  the  limitations
     prescribed  in the Articles; and  all rights conferred  on stockholders in
     the Articles or any amendment thereto are subject to the foregoing.

     The  Transfer Agents  of  the Common  Stock  are Illinois  Stock  Transfer
     Company, Chicago, Illinois,  and Harris Trust  and Savings Bank,  Chicago,
     Illinois; and the  Registrar is  Harris Trust and  Savings Bank,  Chicago,
     Illinois.





                                         -95-

                                                                   EXHIBIT 99.B
<PAGE>

  Shareholders may vote either in person or by duly authorized proxy. The
giving of a proxy will not prevent a shareholder from voting in person at the
meeting. A proxy may be revoked by a shareholder at any time prior to the
voting thereof by giving written notice to the Secretary of the Company prior
to such voting. All shares entitled to vote and represented by effective
proxies on the enclosed form, received by the Company, will be voted at the
meeting (or any adjourned session thereof) in accordance with the terms of such
proxies.

  Each Participant in the Company's Automatic Dividend Reinvestment and Stock
Purchase Plan (the "Reinvestment Plan"), Kentucky Utilities' Employee Stock
Ownership Plan (the "ESOP") or the Kentucky Utilities Employee Savings Plan
(the "Savings Plan") will receive a form of proxy by which such Participant may
direct the agent or trustee under such Plans as to the manner of voting shares
credited to the Participant's accounts under such Plans. Shareholders of record
who are participants in the Reinvestment Plan will receive only one form of
proxy which will be deemed to include shares held of record and shares, if any,
held under such Plan. A Participant of any of such Plans wishing to vote in
person at the meeting may obtain a proxy for shares credited to his account
under such Plans by making a written request therefor by April 11, 1995, as
follows: for the Reinvestment Plan, to George S. Brooks II, Secretary of the
Company, at the address stated on page 2; for the ESOP, to Liberty National
Bank and Trust, PO Box 32500, Louisville, Kentucky 40232, Attention: Barbara J.
Steele, Trust Investment Division; and for the Savings Plan, to National City
Bank, Kentucky, PO Box 36010, Louisville, Kentucky 40233, Attention: Judith E.
Meany.

                             Election of Directors

  General. Three directors are to be elected at the meeting. Barring unforeseen
circumstances and in the absence of contrary directions, the proxies solicited
herewith will be voted for the election of W. B. Bechanan, Harry M. Hoe and
Michael R. Whitley as directors of the Company, to hold office until the 1998
Annual Meeting of Shareholders of the Company or until their respective
successors shall have been duly elected and qualified. The proxies may also be
voted for a substitute nominee or nominees in the event any one or more of said
persons shall be unable to serve for any reason or be withdrawn from
nomination, an occurrence not now anticipated. Except as otherwise indicated,
each nominee has been engaged in his present principal occupation for at least
the past five years. All information regarding share ownership is as of January
31, 1995.

  The following information is given with respect to the nominees for election
as directors:

              W. B. BECHANAN, 69, retired in 1987 as Chairman of the Board and
- ------------  Chief Executive Officer of Kentucky Utilities. He has been a
- ------------  director of the Company since 1991 and a director of Kentucky
              Utilities since 1978. Mr. Bechanan beneficially owns 25,975
              shares of Common Stock of the Company which include 22,389
              shares held pursuant to family trusts under which Mr. Bechanan
              has shared investment power.


                                      -96-
<PAGE>

- ------------  HARRY M. HOE, 69, is President and a director of J. R. Hoe &
- ------------  Sons, Inc., Middlesboro, Kentucky, a foundry and casting
              company. He has been a director of the Company since 1991 and a
              director of Kentucky Utilities since 1979. Mr. Hoe beneficially
              owns 14,888 shares of Common Stock of the Company which include
              4,796 shares held solely by his wife.


              MICHAEL R. WHITLEY, 52, was elected President and Chief
- ------------  Operating Officer of the Company and Kentucky Utilities on
- ------------  November 1, 1994. He was Executive Vice President of these
              companies from August 1, 1994 to November 1, 1994. Before this
              period, he had been a Senior Vice President of the Company since
              1988 and of Kentucky Utilities since 1987. Mr. Whitley was
              Secretary of the Company from 1988 until 1992 and of Kentucky
              Utilities from 1978 until 1992. Mr. Whitley is a director of LFS
              Bancorp Inc. and its wholly owned subsidiary, Lexington Federal
              Savings Bank. Mr. Whitley has been a director of the Company and
              Kentucky Utilities since 1992. Mr. Whitley beneficially owns
              16,292 shares of the Common Stock of the Company which include
              337 shares held solely by his wife.

  Information with respect to those directors whose terms are not expiring is
as follows:

              MIRA S. BALL, 60, is Secretary-Treasurer and Chief Financial
- ------------  Officer of Ball Homes, Inc., a single-family residential
- ------------  developer and property management company. She has been a
              director of the Company and Kentucky Utilities since 1992. Ms.
              Ball beneficially owns 5,918 shares of Common Stock of the
              Company. Her term expires in 1996.


              MILTON W. HUDSON, 67, has been an economic consultant
- ------------  (Washington, D.C.) since 1991. He was Managing Director and
- ------------  Senior Economic Advisor of Morgan Guaranty Trust Company of New
              York from January 1990 until his retirement in June 1991. He has
              been a director of the Company since 1991 and a director of
              Kentucky Utilities since 1990. Mr. Hudson beneficially owns
              1,076 shares of Common Stock of the Company. His term expires in
              1997.


              JOHN T. NEWTON, 64, is Chairman of the Board and Chief Executive
- ------------  Officer of the Company and Kentucky Utilities. He also was
- ------------  President of these companies from 1987 to November 1, 1994. Mr.
              Newton has been a director of the Company since 1988 and a
              director of Kentucky Utilities since 1974. He beneficially owns
              35,407 shares of Common Stock of the Company which include
              11,941 shares held jointly with his wife. His term expires in
              1997.


                                     -97-
<PAGE>

- ------------  FRANK V. RAMSEY, JR., 63, is President and Director of Dixon
- ------------  Bank, Dixon, Kentucky, and a farm owner and operator. He has
              been a director of the Company since 1991 and a director of
              Kentucky Utilities since 1986. Mr. Ramsey beneficially owns
              1,400 shares of Common Stock of the Company. His term expires in
              1996.


              WARREN W. ROSENTHAL, 71, is a private investor and the owner of
- ------------  Patchen Wilkes Farm, Lexington, Kentucky (a thoroughbred horse-
- ------------  breeding operation). Mr. Rosenthal is a director of
              Immunomedics, Inc. He has been a director of the Company since
              1991 and a director of Kentucky Utilities since 1976. Mr.
              Rosenthal beneficially owns 17,400 shares of Common Stock of the
              Company. His term expires in 1996.


              WILLIAM L. ROUSE, JR., 62, was Chairman of the Board and Chief
- ------------  Executive Officer and a director of First Security Corporation
- ------------  of Kentucky, a multi-bank holding company, prior to his
              retirement in 1992. Mr. Rouse is a director of Ashland,
              Incorporated. He has been a director of the Company since 1991
              and a director of Kentucky Utilities since 1989. Mr. Rouse
              beneficially owns 1,000 shares of Common Stock of the Company.
              In addition, Mr. Rouse's account under the Directors Deferred
              Compensation Plan described below has the equivalent of 803
              shares of Common Stock. His term expires in 1997.


              CHARLES L. SHEARER, PH.D., 52, is President of Transylvania
- ------------  University, Lexington, Kentucky. He has been a director of the
- ------------  Company since 1991 and a director of Kentucky Utilities since
              1987. Dr. Shearer beneficially owns 1,320 shares of Common Stock
              of the Company which include 200 shares held solely by his wife
              and 12 shares held by his children. His term expires in 1996.


  Voting Securities Beneficially Owned by Directors, Nominees and Executive
Officers; Other Information. The directors, nominees and executive officers of
the Company and Kentucky Utilities owned beneficially at February 1, 1995 an
aggregate of 187,239 shares of Common Stock of the Company, representing in the
aggregate .5% of such stock.

  On March 30, 1994, a report on Form 4 (due February 15, 1994) was filed on
behalf of Roger C. Grimm, a former Vice President of the Company, with the
Securities and Exchange Commission reporting a purchase of Company Common
Stock.

  Meetings and Committees of the Board of Directors. All members of the
Company's Board of Directors are currently members of Kentucky Utilities' Board
of Directors. The Board of Directors of the Company and the Board of Directors
of Kentucky Utilities have each established six committees: the Executive

                                      -98-
<PAGE>

  Directors' Compensation. Each director of the Company is also a director of
its principal subsidiary, Kentucky Utilities. Each director who is not an
employee of the Company or Kentucky Utilities is paid an annual retainer of
$20,000. This retainer is reduced by any retainer paid from a Company
subsidiary. Kentucky Utilities pays non-employee directors an annual retainer
of $15,000. Thus, the net annual Company retainer paid to such directors is
$5,000 but the aggregate paid for serving on both Boards is $20,000.

  In addition to an annual retainer, the Company and Kentucky Utilities pay
each non-employee director a $750 fee for each meeting of a Board or a
particular committee attended; provided that if the Boards of the Company and
Kentucky Utilities meet on the same day, only one $750 fee is paid for both
meetings and if the same committee of the Boards of the Company and Kentucky
Utilities meet on the same day, only one $750 fee is paid for both meetings.
Out-of-pocket travel expenses are paid to directors for all meetings attended.

  All eligible directors of the Company and Kentucky Utilities are entitled to
participate in the Director Retirement Retainer Programs (the "Director
Retirement Plans") of the Company and Kentucky Utilities. Directors who are
not, and have not previously been, an officer of Kentucky Utilities, the
Company, or their affiliated companies ("outside directors") are eligible to
participate. An outside director who is 65 years of age and has completed at
least five consecutive years of service on the Company's and/or Kentucky
Utilities' Board will receive, upon termination of service from a Board for any
reason other than death, an annual retirement benefit equal to the annual
retainer paid to such Board's directors in effect as of such termination,
payable monthly over a period of years equal to the number of full years such
director served on the Board, but not in excess of 10 years. Such payments
cease, however, if the director dies before all such payments are made. In the
event of a change in control of the Company or Kentucky Utilities, any person
then receiving a retirement benefit would be paid, within 30 days of the change
in control, a lump-sum payment equal to the discounted present value of all
then unpaid installments of the director's retirement benefit. In the event of
a change in control, each outside director in office immediately prior to such
change in control will be eligible to receive an accelerated retirement benefit
if the director terminates service from a Board for any reason other than death
within three years of the date of the change in control. Such accelerated
retirement benefit would be paid in a lump sum within 30 days of such
termination and would be equal to the discounted present value of the
retirement benefit which such director would have received if the director had
retired from the Board at age 70 (or for certain directors, 72) and lived to
collect the full benefit otherwise payable under the applicable Director
Retirement Plan. Such benefit would be based on the higher of the annual
retainer in effect immediately prior to the change in control or immediately
prior to such director's termination of service. Change in control is broadly
defined under the Director Retirement Plans and includes any merger,
consolidation, reorganization or sale of substantially all of the assets of the
Company or Kentucky Utilities which results in less than a majority of the
voting power of the resulting entity being owned by the holders of the Common
Stock of the Company prior to the transaction; a change in the majority of the
Board of Directors of the Company or Kentucky Utilities over a two-year period
which is not approved by two-thirds of the incumbent directors; and the
acquisition by any person or group of persons of beneficial ownership of 10% or
more of the Common Stock of the Company or Kentucky Utilities. The annual
retainer in effect upon the director's termination from a Board will be
calculated as described in the first paragraph under this caption.

                                      -99-
<PAGE>

  Directors may elect to have all or a specified portion of their directors'
fees deferred under the Director Deferred Compensation Plans (the "Director
Deferred Compensation Plans") of the Company and Kentucky Utilities. Amounts
deferred will be maintained in unfunded accounts for each participant, which,
based on a choice made by the Directors in advance, either: 1) bear interest at
a floating rate based upon the average prime rate charged by banks as reported
in the Federal Reserve Bulletin; or 2) experience appreciation (depreciation)
and earnings based on a hypothetical investment in the Company's common stock.
Amounts credited under the Director Deferred Compensation Plans will be paid to
the participant upon termination as a director for any reason other than death
in a single payment or, with interest, quarterly over a period of not to exceed
40 calendar quarters, or, with interest, annually over a period of not to
exceed 10 years. In the event of a participant's death, payment of any
remaining balance of credited amounts will be made in a single payment to a
designated beneficiary. In certain cases, directors may receive a distribution
of deferred amounts in the event of substantial financial hardship. Because
officers of the Company and Kentucky Utilities receive no compensation for
services as directors, any director who is an officer is not eligible to
participate in the plans.

  Executive Compensation. The following table contains information with respect
to the compensation paid by (or earned from) the Company and Kentucky
Utilities, for all services rendered during 1992 through 1994 in all
capacities, to the Chief Executive Officer and the other four most highly
compensated executive officers of the Company and Kentucky Utilities:

                           Summary Compensation Table

<TABLE>
<CAPTION>
                                                                      LONG-TERM
                                                                     COMPENSATION
                                ANNUAL COMPENSATION                    PAYOUTS
                             --------------------------              ------------
                                                                         LTIP
                                                        OTHER ANNUAL ------------  ALL OTHER
    NAME AND PRINCIPAL                                  COMPENSATION   PAYOUTS    COMPENSATION
         POSITION            YEAR SALARY($) BONUS($)(1)    ($)(2)       ($)(3)       ($)(4)
    ------------------       ---- --------- ----------- ------------ ------------ ------------
<S>                          <C>  <C>       <C>         <C>          <C>          <C>
JOHN T. NEWTON;              1994  462,694    149,979      13,380      158,738       7,561
 Chairman of the Board,      1993  424,237    144,362      11,886            0       8,444
 Chief Executive Officer     1992  414,909     99,075      11,161           NA       4,870
 & Director of the Company
 & Kentucky Utilities
MICHAEL R. WHITLEY;          1994  245,490     67,157         481       50,508       5,560
 President, Chief Operating  1993  219,529     62,164       1,258            0       6,045
 Officer & Director of the   1992  210,682     41,834          21           NA       3,574
 Company & Kentucky
 Utilities
JAMES W. TIPTON;             1994  214,043     63,210       1,373       50,508       5,537
 Senior Vice President of    1993  204,042     60,331       1,201            0       5,712
 the Company                 1992  205,199     41,834          18           NA       3,346
O. M. GOODLETT;              1994  200,251     56,889           0       30,246       4,500
 Senior Vice President of    1993  188,724     54,257           0            0       4,497
 the Company & Kentucky      1992  160,215     24,736           0           NA       2,182
 Utilities
WAYNE T. LUCAS;              1994  159,699     33,754         523       22,658       5,522
 Senior Vice President of    1993  139,331     31,695         446            0       5,813
 Kentucky Utilities          1992  141,305     23,803         413           NA       3,101
</TABLE>

                                     -100-
<PAGE>

- --------
(1) Bonuses are paid under the Annual Performance Incentive Plan. Any bonus
    earned but deferred under the Executive Deferred Compensation Plan is
    included in the Table.

(2) Other annual compensation consists of amounts for group term life insurance
    and related income taxes.

(3) Under the Kentucky Utilities Performance Share Plan, which commenced in
    1990 and is described under "Report of Compensation Committee on Executive
    Compensation" above, Performance Shares have been contingently granted each
    year since 1990 in each case for a three-year Performance Cycle. For the
    Performance Cycle commencing in 1990, there was a zero payout. For the
    Performance Cycle commencing in 1991, a payout of 75% of the contingent
    grant was made in 1994 as shown in the table above. The 1994 amounts
    represent awards of restricted shares of Company Common Stock (valued at
    April 26, 1994, the date of transfer to the officers). Such shares will be
    forfeited if the officer terminates employment prior to January 1, 2001 for
    any reason other than retirement, disability or death or in the event of a
    change in control. Shares of Common Stock are awarded under the plan only
    after the end of the Performance Cycle and if the performance goals have
    been met.

(4) All other compensation includes above-market-rate interest earned on
    deferred compensation and the employer matching contribution made to the
    officer's account in the 401(k) Employee Savings Plan. Such amounts for
    1994 are shown in the following table.

<TABLE>
<CAPTION>
                                                       INTEREST ON     401(K)
                         EXECUTIVE                       DEFERRED     MATCHING
                          OFFICER                      COMPENSATION CONTRIBUTION
                         ---------                     ------------ ------------
      <S>                                              <C>          <C>
      John T. Newton..................................    $3,061       $4,500
      Michael R. Whitley..............................    $1,060       $4,500
      James W. Tipton.................................    $1,037       $4,500
      O. M. Goodlett..................................    $    0       $4,500
      Wayne T. Lucas..................................    $1,022       $4,500
</TABLE>

  Performance Shares contingently awarded under the Company's and Kentucky
Utilities' Performance Share Plans in 1994 are reported in the Long-Term
Incentive Plan awards table below. A description of how awards are determined
is presented under "Report of Compensation Committee on Executive
Compensation." A description of the scale by which performance targets are set
follows the table.

              Long-Term Incentive Plan--Awards In Last Fiscal Year

<TABLE>
<CAPTION>
                                      PERFORMANCE
                                       OR OTHER
                                        PERIOD
                                         UNTIL    ESTIMATED FUTURE PAYOUTS UNDER NON-STOCK
                          NUMBER OF   MATURATION            PRICE-BASED PLANS(4)
                           UNITS OR       OR      ----------------------------------------
NAME                     OTHER RIGHTS  PAYOUT(3)  THRESHOLD($)    TARGET($)     MAXIMUM($)
- ----                     ------------ ----------- ------------ ---------------- ----------
<S>                      <C>          <C>         <C>          <C>              <C>
John T. Newton..........    7,240(1)        3         $ 0      $97,740-$146,610  $195,480
Michael R. Whitley......    2,275(1)        3         $ 0      $30,713-$ 46,069  $ 61,425
James W. Tipton.........    2,170(2)        3         $ 0      $29,295-$ 43,943  $ 58,590
O. M. Goodlett..........    1,955(2)        3         $ 0      $26,393-$ 39,589  $ 52,785
Wayne T. Lucas..........      990(2)        3         $ 0      $13,365-$ 20,048  $ 26,730
</TABLE>
- --------
(1) Constitutes Performance Shares contingently granted under the KU Energy
    Performance Share Plan in 1994.
(2) Constitutes Performance Shares contingently granted under the Kentucky
    Utilities Performance Share Plan in 1994.

                                     -101-
<PAGE>

(3) Number of years in Performance Cycle.

(4)  See description below for the scale that determines which amount would be
     applicable. Amounts are calculated based on the price of the Company's
     Common Stock on December 31, 1994.

  For the Performance Cycle commencing in 1994, payouts of contingent grants
shown in the table above will be determined by calculating the average return
on equity for the Performance Cycle of the Company or Kentucky Utilities, as
the case may be, compared to the average return on equity for the Performance
Cycle for the comparable companies. The returns will be ranked in descending
order. For the 1994-1996 Performance Cycle, the scale that determines if grants
are earned is as follows: if the Company's or Kentucky Utilities' rank, as the
case may be, is in the top two, the payout will be 100% of the contingent grant
(the Maximum shown in the table); if their rank is third or fourth, the payout
will be 75% and if their rank is fifth or sixth, the payout will be 50% (the
two figures shown as Target in the table); and if their rank is seventh or
below, no shares will be awarded (shown as the Threshold in the table) for that
Performance Cycle under the applicable Performance Share Plan. Similar scales
have been established for other outstanding Performance Cycles (with the scale
relating to growth in earnings per share for the Kentucky Utilities Performance
Share Plan prior to the Performance Cycle commencing in 1993).

  Each of the officers of the Company and Kentucky Utilities is entitled to
participate in the Kentucky Utilities employee retirement plans described
below. Executive officers, like other employees, are eligible to participate in
Kentucky Utilities' Retirement Plan, and all eligible persons whose
compensation is reported in the Summary Compensation Table participated in the
Retirement Plan. Contributions to the Retirement Plan are determined
actuarially and cannot be readily calculated as applied to any individual
participant or small group of participants. Generally, compensation for
Retirement Plan purposes means base compensation while a participant, excluding
overtime pay, commissions, performance incentive compensation or other
extraordinary compensation. The compensation for Retirement Plan purposes of
the individuals named in the foregoing table is substantially equivalent to the
base salary reported in the Summary Compensation Table. As of December 31,
1994, the credited years of service under the Retirement Plan for such persons
were as follows: Mr. Newton, 36 years; Mr. Whitley, 30 years; Mr. Tipton, 27
years; Mr. Goodlett, 24 years; and Mr. Lucas, 25 years. Retirement Plan
benefits depend upon length of service, age at retirement and amount of
compensation (determined in accordance with the Retirement Plan).

  Although higher amounts are determined under the Retirement Plan and shown in
the table below, in most cases, pension benefits under the Retirement Plan or
compensation used to measure such benefits will be reduced to comply with
maximum limitations imposed by the Internal Revenue Code. Under such
limitations effective in 1994, no base compensation above $150,000 may be used
to calculate a benefit, except in the case of certain executive officers to
preserve benefits accrued under previously applicable rules. In addition, no
annual benefit derived from employer contributions may exceed $120,000.
Assuming retirement at age 65, a Retirement Plan participant would be eligible
at retirement for a maximum annual pension benefit (without taking into account
the Internal Revenue Code limitations referred to above) set forth in the
following table. However, assuming retirement at age 65, assuming 1994 base
compensation and taking into account the Internal Revenue Code limitations, the
annual pension benefit under the Retirement Plan for the executive officers
named in the Summary Compensation Table would be as follows: Mr. Newton,
$118,347; Mr. Whitley, $101,643; Mr. Tipton, $93,138; Mr. Goodlett, $84,638;
and Mr. Lucas, $86,738.

                                     -102-
<PAGE>

<TABLE>
<CAPTION>
   FINAL
  AVERAGE                        ANNUAL BENEFIT AFTER SPECIFIED YEARS OF SERVICE(2)
   BASE                    --------------------------------------------------------------
  PAY(1)                      15       20       25       30       35       40       45
  -------                  -------- -------- -------- -------- -------- -------- --------
 <S>                       <C>      <C>      <C>      <C>      <C>      <C>      <C>
 $150,000................  $ 29,999 $ 39,999 $ 49,999 $ 59,999 $ 69,998 $ 79,998 $ 89,998
  200,000................    39,999   53,332   66,665   79,998   93,331  106,664  119,997
  250,000................    49,999   66,665   83,331   99,998  116,664  133,330  149,996
  300,000................    59,999   79,998   99,998  119,997  139,997  159,996  179,996
  350,000................    69,998   93,331  116,664  139,997  163,329  186,662  209,995
  400,000................    79,998  106,664  133,330  159,996  186,662  213,328  239,994
  450,000................    89,998  119,997  149,996  179,996  209,995  239,994  269,993
  500,000................    99,998  133,330  166,663  199,995  233,328  266,660  299,993
  550,000................   109,997  146,663  183,329  219,995  256,660  293,326  329,992
  600,000................   119,997  159,996  199,995  239,994  279,993  319,992  359,991
</TABLE>
- --------

(1) "Final average base pay" generally means the average annual compensation
    during the 60 consecutive months of highest pay during the period of
    employment.
(2) Annual benefits shown are on a straight life annuity basis. Amounts shown
    are not subject to any deduction for Social Security benefits or other
    offset amounts. Benefits may be reduced by Internal Revenue Code
    limitations described above.

  Executive officers and certain other employees of the Company and Kentucky
Utilities are eligible to be members in Kentucky Utilities' Supplemental
Security Plan which provides retirement, disability and death benefits as well
as a change in control retirement benefit and a change in control severance
benefit. As to executive officers, upon retirement at age 65, an eligible
member will receive 15 annual payments of an amount equal to 75% of basic
compensation, offset by benefits payable from any defined benefit plan of the
Company or an affiliate (such as Kentucky Utilities' Retirement Plan) and
social security benefits. Basic compensation is the annualized base monthly
salary of the member, exclusive of performance incentive compensation or other
extraordinary compensation, in effect at termination of employment by
retirement, disability or death. Upon termination of employment by death of an
eligible executive officer prior to age 65, the member's beneficiary will
receive an annual benefit equal to 50% of basic compensation until the later of
the date such member would have attained age 65 or completion of 15 annual
payments. Upon termination of employment by disability, the member will receive
the "retirement benefit" if the member lives to retirement age and is then
disabled or the "death benefit" if the member dies prior to retirement age and
is disabled at death. Benefits will be paid from the general funds of the
employer. The estimated annual benefits from Kentucky Utilities' Supplemental
Security Plan that would be payable upon retirement at normal retirement age
for the individuals named in the Summary Compensation Table (assuming 1994
basic salary) are as follows: Mr. Newton, $227,266; Mr. Whitley, $89,247; Mr.
Tipton, $56,502; Mr. Goodlett, $48,466; and Mr. Lucas, $38,866. To assist in
providing funds to pay such benefits when they become payable, insurance is
purchased on the lives of the members of the Supplemental Security Plan.

  Under the Supplemental Security Plan, members are entitled to change in
control severance benefits in the following circumstances: (i) involuntary
termination of the individual's employment within two years following the
change in control for reasons other than cause, death, permanent disability or
attainment of age 65; (ii) resignation within two years of the change in
control for good reason (as defined in the plan); and (iii) in respect of the
Chairman of the Board, the President, the Chief Financial Officer or, if such
positions are filled by less than three persons, the Executive Vice President,
in each case of Kentucky Utilities, termination of employment for any reason
during the 30-day period commencing on the first anniversary of the change in
control. In such circumstances, the employee will be entitled to a change in
control severance

                                     -103-
<PAGE>

payment equal to a certain percentage (300% in the case of executive officers
of the Company or Kentucky Utilities) of the sum of (i) the employee's basic
compensation and (ii) the employee's target annual performance incentive
compensation. In addition, the employee will be entitled to continuation of
certain employee welfare benefits for up to three years following termination
of employment, subject to an offset for comparable benefits. Under the
Supplemental Security Plan, the employee is entitled to receive additional
payments, if necessary, to reimburse the employee for certain federal excise
tax liabilities. The Supplemental Security Plan's change in control retirement
benefit provides that, upon termination of employment, other than for cause (as
defined in the Supplemental Security Plan) following a change in control, an
eligible member will receive a lump sum amount equal to the present value of
the retirement benefit (described in the preceding paragraph and assuming the
member is then 65 but prorated if the member then has less than 15 years of
service, including an assumed three additional years of service for executive
officers); provided that, if the termination is more than two years from the
change in control, the calculation of years of service will not include the
assumed additional three years and the compensation upon which the benefit is
calculated will be the actual compensation in effect at termination (rather
than the compensation in effect at the change in control which, if higher,
would be used if termination occurred within two years of the change in
control). The change in control severance benefits and change in control
retirement benefits are effective for a minimum of five years, which is
automatically extended from year to year unless Kentucky Utilities gives notice
that it does not wish to extend the period of effectiveness. Change in control
has essentially the same meaning as under the Director Retirement Plans
described under "Directors' Compensation."

  The Performance Share Plans and Executive Deferred Compensation Plans contain
provisions relating to a change in control. Under each of these plans a change
in control has essentially the same meaning as under the Director Retirement
Plans described under "Directors' Compensation." Under the Performance Share
Plans, if a participant's employment is terminated voluntarily or involuntarily
after a change in control, such participant will have the right to an immediate
cash payment for all Performance Cycles in which the participant is currently
participating. The amount payable to a participant in the event of termination
in connection with a change in control will be determined in accordance with
the formula specified in the Performance Share Plan. In addition, after a
change in control, whether or not the participant is terminated, under the
Executive Deferred Compensation Plans, all amounts held under such plans will
be paid to the participant. The Incentive Plans do not contain any change in
control provisions.

                                    General

  Independent Public Accountants. The Audit Committee of the Board has selected
the firm of Arthur Andersen LLP as independent public accountants to examine
the financial statements of the Company and Kentucky Utilities for 1995. The
firm has served as the Company's independent public accountants since 1991 and
as Kentucky Utilities' independent public accountants for many years.
Representatives of the firm are not expected to be present at the annual
meeting.

  Proposals of Shareholders. Under the rules of the Securities and Exchange
Commission, any shareholder proposal intended to be presented at the 1996
Annual Meeting of Shareholders must be received by the Company at its principal
executive offices no later than November 19, 1995, in order to be eligible to
be considered for inclusion in the Company's proxy materials relating to that
meeting. A shareholder submitting a proposal or nominating a person to serve as
director must comply with procedures set forth in the Company's By-laws. In
general, the By-laws provide that for business to be considered at an annual
meeting of shareholders, a shareholder must give timely and proper notice of
the matter to the Secretary of the Company. The notice must specify in
reasonable detail the business desired to be brought before the meeting

                                     -104-


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