<PAGE>
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 10-K/A
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934
For the fiscal year ended December 31, 1994 Commission file number 1-4698
NEVADA POWER COMPANY
(Exact name of registrant as specified in its charter)
Nevada 88-0045330
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)
6226 West Sahara Avenue 89102
Las Vegas, Nevada (Zip Code)
(Address of principal executive offices)
Registrant's telephone number, including area code: (702) 367-5000
Securities registered pursuant to Section 12(b) of the Act:
Name of each exchange
Title of each class on which registered
------------------- ---------------------
Common Stock, $1 Par Value New York Stock Exchange
Pacific Stock Exchange
Stock Purchase Rights New York Stock Exchange
Securities registered pursuant to Section 12(g) of the Act:
Cumulative Preferred Stock, $20 Par Value, 5.40% Series
(Title of class)
Cumulative Preferred Stock, $20 Par Value, 5.20% Series
(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
---
45,798,919 shares of Common Stock were outstanding as of March 23, 1995.
The aggregate market value of Common Stock, which is the only voting
stock, held by non-affiliates as of March 23, 1995, was $915,978,380.
(Computed by reference to the closing price on March 23, 1995, as reported
by the Wall Street Journal as New York Stock Exchange Composite
Transactions.)
DOCUMENTS INCORPORATED BY REFERENCE
(1) Portions of the Registrant's Annual Report to Shareholders for the
year ended December 31, 1994 are incorporated by reference into Parts II and
IV hereof.
(2) Portions of the Registrant's definitive Proxy Statement dated March
14, 1995 for the Company's annual meeting of shareholders on May 12, 1995,
are incorporated by reference into Part III hereof.
<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.
NEVADA POWER COMPANY
-------------------------------------
(Registrant)
May 16, 1995 By CHARLES A. LENZIE
-------------------------------------
Charles A. Lenzie
Chairman of the Board and
Chief Executive Officer
Pursuant to the requirements of the Securities Act of 1934, this
report has been signed below by the following persons on behalf of the
registrant and in the capacities and on the dates indicated.
May 16, 1995 By CHARLES A. LENZIE
-------------------------------------
Charles A. Lenzie, Chairman of
the Board, Chief Executive
Officer and Director
(Principal Executive Officer)
May 16, 1995 By STEVEN W. RIGAZIO
-------------------------------------
Steven W. Rigazio, Vice President,
Finance and Planning, Treasurer,
Chief Financial Officer
(Principal Financial and
Principal Accounting Officer)
May 16, 1995 By MARY LEE COLEMAN
-------------------------------------
Mary Lee Coleman, Director
May 16, 1995 By FRED D. GIBSON JR.
-------------------------------------
Fred D. Gibson Jr., Director
May 16, 1995 By JOHN L. GOOLSBY
-------------------------------------
John L. Goolsby, Director
May 16, 1995 By JERRY HERBST
-------------------------------------
Jerry Herbst, Director
May 16, 1995 By JAMES C. HOLCOMBE
-------------------------------------
James C. Holcombe, President and
Director
May 16, 1995 By CONRAD L. RYAN
-------------------------------------
Conrad L. Ryan, Director
May 16, 1995 By FRANK E. SCOTT
-------------------------------------
Frank E. Scott, Director
May 16, 1995 By ARTHUR M. SMITH
-------------------------------------
Arthur M. Smith, Director
May 16, 1995 By JELINDO A. TIBERTI
-------------------------------------
Jelindo A. Tiberti, Director
<PAGE>
<PAGE>
INDEPENDENT AUDITOR'S CONSENT AND REPORT ON SCHEDULE
We consent to the incorporation by reference in Registration
Statements No. 33-18622, 33-53034, 33-55049 and 33-15554 on
Form S-3 and in Registration Statement No. 33-50809 on Form
S-8 of Nevada Power Company of our report dated February 10,
1995 incorporated by reference in this Annual Report on Form
10-K of Nevada Power Company for the year ended December 31,
1994.
Our audits of the financial statements referred to in our
aforementioned report also included the financial statement
schedule of Nevada Power Company, listed in Item 14. This
financial statement schedule is the responsibility of Nevada
Power Company's management. Our responsibility is to
express an opinion based on our audits. In our opinion,
such financial statement schedule, when considered in
relation to the basic financial statements taken as a whole,
presents fairly, in all material respects the information
set forth therein.
DELOITTE & TOUCHE LLP
DELOITTE & TOUCHE LLP
Las Vegas, Nevada
May 16, 1995