KU ENERGY CORP
DEF 14A, 1995-03-10
ELECTRIC SERVICES
Previous: KU ENERGY CORP, 10-K, 1995-03-10
Next: CEDAR GROUP INC, DEF 14A, 1995-03-10



<PAGE>
 
                            SCHEDULE 14A INFORMATION
 
  PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF
                                      1934
 
Filed by the Registrant [X]
 
Filed by a Party other than the Registrant [_]
 
Check the appropriate box:
 
[_] Preliminary Proxy Statement           [_] CONFIDENTIAL, FOR USE OF THE
                                             COMMISSION ONLY (AS PERMITTED BY
                                             RULE 14A-6(E)(2))
 
[X] Definitive Proxy Statement
 
[_] Definitive Additional Materials
 
[_] Soliciting Material Pursuant to Section   240.14a-11(c) or Section
   240.14a-12
 
                             KU ENERGY CORPORATION
                (Name of Registrant as Specified In Its Charter)
 
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or
   Item 22(a)(2) of Schedule 14A.
 
[_] $500 per each party to the controversy pursuant to Exchange Act Rule 14a-
   6(i)(3).
 
[_] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
  (1) Title of each class of securities to which transaction applies:
 
  (2) Aggregate number of securities to which transaction applies:
 
  (3) Per unit price or other underlying value of transaction computed
      pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
      filing fee is calculated and state how it was determined):
 
  (4) Proposed maximum aggregate value of transaction:
 
  (5) Total fee paid:
 
[_] Fee paid previously with preliminary materials.
 
[_] Check box if any part of the fee is offset as provided by Exchange Act Rule
   0-11(a)(2) and identify the filing for which the offsetting fee was paid
   previously. Identify the previous filing by registration statement number,
   or the Form or Schedule and the date of its filing.
 
  (1) Amount Previously Paid:
 
  (2) Form, Schedule or Registration Statement No.:
 
  (3) Filing Party:
 
  (4) Date Filed:
 
<PAGE>
 
                             KU ENERGY CORPORATION
                               One Quality Street
                            Lexington, KY 40507-1462
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
 
  The Annual Meeting of Shareholders of KU Energy Corporation (the "Company")
will be held in the Second Floor Assembly Room at the offices of the Company,
One Quality Street, Lexington, Kentucky, on April 25, 1995 at 1:30 p.m.,
Lexington (Kentucky) Time, for the following purposes:
 
    (1) To elect to the Board three directors 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.
 
    (2) To transact such other business as may properly come before the
  meeting.
 
  For further information with respect to the foregoing, reference is made to
the attached Proxy Statement.
 
  Only holders of Common Stock of the Company of record on its books at the
close of business on March 8, 1995, are entitled to vote at the meeting. All
such shareholders of record are requested to be represented at the meeting,
either in person or by proxy.
 
  A copy of the Company's Annual Report to Shareholders for the year 1994 has
been mailed to each common shareholder of record on the Company's books.
 
                                          By order of the Board of Directors,
 
                                          LOGO
                                          George S. Brooks II
                                          General Counsel and Secretary
 
March 17, 1995
 
                               ----------------
 
  SHAREHOLDERS WHO CANNOT ATTEND THE MEETING IN PERSON ARE REQUESTED TO DATE
AND SIGN THEIR PROXIES AND RETURN THEM TO THE COMPANY IN THE ENCLOSED ENVELOPE,
AS PROMPTLY AS POSSIBLE. THE BOARD OF DIRECTORS DESIRES THE REPRESENTATION OF
ALL SHAREHOLDERS AT THE MEETING, WHETHER THEIR HOLDINGS ARE SMALL OR LARGE.
<PAGE>
 
                             KU ENERGY CORPORATION
                               One Quality Street
                            Lexington, KY 40507-1462
 
                                 MARCH 17, 1995
 
        Proxy Statement Relating to 1995 Annual Meeting of Shareholders
 
  The purposes of the meeting are set forth in the accompanying Notice. The
enclosed proxy is solicited on behalf of the Board of Directors of the Company
and the cost of such solicitation will be borne by the Company. Following the
initial solicitation of proxies by mail beginning on or about March 17, 1995,
certain of the officers, employees and directors of the Company may solicit
proxies by correspondence, telephone, telecopy, telegraph or in person, but
without extra compensation. In addition, the Company has retained Georgeson &
Company, Inc., New York, New York, to assist in the solicitation of proxies.
Such solicitation may be made by mail, telephone, telecopy, telegraph or in
person. The estimated cost of the services of Georgeson & Company, Inc. is
$8,500. The Company will pay to banks, brokers, nominees and other fiduciaries
their reasonable charges and expenses incurred in forwarding the proxy material
to their principals.
 
  THE COMPANY WILL FURNISH WITHOUT CHARGE TO EACH SHAREHOLDER ENTITLED TO VOTE
AT THE MEETING WHO MAKES A WRITTEN REQUEST THEREFOR A COPY OF THE COMPANY'S
1994 ANNUAL REPORT ON FORM 10-K (OTHER THAN CERTAIN EXHIBITS) AS FILED WITH THE
SECURITIES AND EXCHANGE COMMISSION PURSUANT TO THE SECURITIES EXCHANGE ACT OF
1934. WRITTEN REQUESTS FOR A COPY OF THE REPORT SHOULD BE MAILED TO GEORGE S.
BROOKS II, SECRETARY OF THE COMPANY, AT THE ADDRESS STATED ABOVE.
 
  The Company has been the parent holding company of Kentucky Utilities Company
("Kentucky Utilities") since December 1991.
 
  On the record date for the meeting, March 8, 1995, there were 37,817,878
shares of Common Stock outstanding. Only holders of Common Stock of record on
the books of the Company at the close of business on the record date are
entitled to vote at the meeting. Each such holder is entitled to vote at the
meeting, one vote per share, in respect to each of the matters to be voted on
at the meeting, except that in the election of directors each such holder is
entitled to cumulative voting and therefore may give one nominee for election
as many votes as shall equal the number of directors to be elected multiplied
by the number of shares of Common Stock held by such shareholder or may
distribute such votes among any two or more of the nominees. The proxies
solicited herewith seek discretionary authority to cast cumulative votes in the
election of directors.
 
  A majority of the shares entitled to be cast on a matter constitutes a quorum
for action on that matter. Once a share is represented for any purpose at the
meeting, it will be deemed present for quorum purposes for the remainder of the
meeting and any adjournment of the meeting (unless a new record date is set).
If a quorum exists, action on a matter (other than the election of directors)
will be approved if the votes cast favoring the action exceed the votes cast
opposing the action unless a higher vote is required by law. The three nominees
for director receiving the highest number of votes will be elected. Shares
represented by a limited proxy, such as where a broker may not vote on a
particular matter without instructions from the beneficial owner and no
instructions have been received (i.e., a "broker non-vote"), will be counted to
determine the presence of a quorum but will not be present for other purposes
and will not be the equivalent of a "no" vote on a proposition. Shares
represented by a proxy with instructions to abstain on a matter will be counted
in determining whether a quorum is in attendance. An abstention is not the
equivalent of a "no" vote on a proposition.
 
                                       2
<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.
 
 
                                       3
<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.
 
 
                                       4
<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
 
                                       5
<PAGE>
 
Committee, the Audit Committee, the Compensation Committee, the Finance
Committee, the Long-Range Planning Committee, and the Nominating Committee.
Committee members are the same for committees of the Company and committees of
Kentucky Utilities.
 
  During 1994, the Board of Directors of the Company held 7 meetings, and the
Board of Directors of Kentucky Utilities also held 7 meetings.
 
  During 1994, each director attended 100% of the meetings of the Company's and
Kentucky Utilities' Board of Directors and applicable committee meetings,
except Mr. Rouse who attended 88% (29 of 33 meetings).
 
  The members of the Executive Committee are Messrs. Newton, Rosenthal, Rouse,
Shearer and Whitley. Neither the Company's nor Kentucky Utilities' Executive
Committee met during 1994. The Executive Committee has the full power of the
Board between meetings of the Board, except as provided by law.
 
  The members of the Audit Committee are Ms. Ball and Messrs. Hoe, Hudson and
Rouse. The Company's Audit Committee met two times in 1994 as did the Kentucky
Utilities' Audit Committee. The Audit Committee selects and engages (and may
discharge) the Company's independent auditors; approves or disapproves each
professional service or type of service to be provided by the auditors; meets
with the auditors regarding the scope and results of the annual audit and of
internal accounting procedures and practices; reviews any recommendations which
may be made by the independent auditors; and generally exercises supervision
over all matters relating to audit functions, making periodic reports to the
Board.
 
  The members of the Compensation Committee are Messrs. Ramsey, Rosenthal and
Rouse. The Company's Compensation Committee met five times in 1994 as did the
Kentucky Utilities' Compensation Committee. The Compensation Committee reviews
compensation for all officers, directors' fees and fees paid to directors for
membership on the various committees of the Board; makes recommendations to the
Board at least annually with respect to appropriate levels of compensation and
fees and administers certain benefit plans.
 
  The members of the Finance Committee are Messrs. Hudson, Ramsey, Rosenthal
and Shearer. The Company's Finance Committee met three times in 1994 and the
Kentucky Utilities' Finance Committee met once in 1994. The Finance Committee
monitors and reviews financing programs and capital structure of the Company,
reviews the Company's cash position in order to establish programs for the
proper investment of amounts determined to be available for such purpose from
time to time, and reports to the Board at least annually concerning its
activities, or, when appropriate, makes recommendations which the committee
deems appropriate for action to be taken by the Board.
 
  The members of the Long-Range Planning Committee are Messrs. Ramsey,
Rosenthal, Rouse and Shearer. The Company's Long-Range Planning Committee met
once in 1994 as did the Kentucky Utilities Long-Range Planning Committee. The
Long-Range Planning Committee makes recommendations to the Board with respect
to the Company's future strategy.
 
  The members of the Nominating Committee are Messrs. Hoe, Rouse and Shearer.
The Company's Nominating Committee met one time in 1994 as did the Kentucky
Utilities' Nominating Committee. The Nominating Committee makes recommendations
to the Board with respect to qualified candidates for election to the Board;
and reviews the performance of Board members and, based upon such review, makes
recommendations to the Board as to which members shall stand for reelection. In
making recommendations
 
                                       6
<PAGE>
 
for election to the Board, the Nominating Committee will consider persons
recommended by shareholders. Any shareholder wishing to make such a
recommendation must comply with certain requirements of the Company's By-laws
described herein under the caption "General--Proposals of Shareholders."
 
  Report of Compensation Committee on Executive Compensation. The Company's
principal business activities are carried out through Kentucky Utilities. Other
than Mr. Tipton, each of the officers of the Company whose compensation is
reported in the Summary Compensation Table is also an officer of Kentucky
Utilities and received compensation in 1994 from only Kentucky Utilities. Such
officers of the Company and Kentucky Utilities do not receive separate
compensation from the Company for services as an officer. Mr. Tipton was an
officer of Kentucky Utilities until November 1, 1994, at which time he was
elected an officer of the Company, and his compensation was thereafter paid
only by the Company. The Kentucky Utilities' Board of Directors establishes
compensation for Kentucky Utilities' executive officers on the basis of
recommendations made by that Board's Compensation Committee. In addition, the
Board of Directors of the Company establishes compensation for Company
executive officers who are not also Kentucky Utilities executive officers on
the basis of recommendations made by that Board's Compensation Committee. In
addition to recommending base salary for all executive officers, the
Compensation Committees make recommendations concerning certain incentive
compensation and other compensation programs established by the respective
Boards of Directors. The incentive compensation plans described below are
administered by the respective Compensation Committees.
 
  Given the rapid and fundamental changes occurring in the utility industry and
the resulting need to attract, retain and motivate a high-quality officer team,
the Compensation Committees are committed to implementing executive
compensation policies and programs which:
 
  . Support the strategic business missions of the Company and Kentucky
    Utilities;
 
  . Emphasize a strong pay for performance orientation;
 
  . Have a meaningful portion of compensation at risk; and
 
  . Provide a competitive level of compensation that is consistent with the
    appropriate external marketplace.
 
  The key elements of the executive compensation program are base salary,
annual performance incentive, long-term performance incentive, and benefits.
These key elements are addressed separately below.
 
  . Base salary:
 
      The base salaries of all executive officers are reviewed annually by
    the Committees, which make recommendations to the respective Boards of
    Directors. In considering base salary levels for all officers other
    than the Chairman and CEO, the Committees initially review
    recommendations made by the Chairman and CEO. As part of the review,
    consideration is given to the operating performance and financial
    condition of the Company and/or Kentucky Utilities, as well as the
    executives' contributions in guiding the Company to these achievements.
    Consideration is also given to market data for electric utility
    executives as set forth in the annual Edison Electric Institute
    Executive Compensation Survey (the "EEI Survey"). More specifically,
    comparisons are made to those survey companies similarly sized to the
    Company (those with annual revenues of between $300 million and $2
    billion). In 1994, there were 44 such comparable companies; 95% of
    these survey companies are included among those in the EEI Index to
    which the Company's performance is compared on page 12 of this proxy
    statement. The intent of the Committees and Boards is, in general, to
    set base salary levels at or above the average but below the highest
    reported level for comparable positions as shown by the EEI Survey.
 
                                       7
<PAGE>
 
  . Annual Performance Incentive:
 
      The Kentucky Utilities Annual Performance Incentive Plan (the
    "Kentucky Utilities Incentive Plan") and the Company's Annual
    Performance Incentive Plan (the "KUE Incentive Plan" and together, the
    "Incentive Plans") are designed to provide cash incentive compensation
    opportunities to attract, retain and motivate a select group of
    employees of Kentucky Utilities and the Company, respectively,
    including executive officers. Under the Committees' practice, no
    employee who has received an award under one of the plans (i.e. either
    the Kentucky Utilities Incentive Plan or the KUE Incentive Plan) for a
    plan year is eligible to receive an award under the other plan for such
    plan year. Annual cash incentive compensation is based on the financial
    and competitive strength of the Company or Kentucky Utilities, as the
    case may be. The Incentive Plans provide for establishment of
    individual incentive awards based on performance against specific
    predetermined performance targets. For Kentucky Utilities the
    performance targets are based on cost per kilowatt hour, safety
    performance and net income available to common shareholders. For the
    Company, the performance targets are based on cost-control criterion,
    safety performance and net income available to common shareholders
    (safety criterion has not been applied to officers who are not also
    officers of Kentucky Utilities). In addition, personal performance
    goals are set for most participants.
 
      The Compensation Committees determine eligible participants. An
    individual's potential incentive compensation is determined by a
    varying percentage of base salary depending on the individual's
    position and other factors as determined each year by the respective
    Committees. For 1994, there were three tiers of participation for
    executive officers. If the performance targets are not met, no awards
    are paid. If the targets are achieved, the awards for executive
    officers for the three tiers of participation are 20%, 25% and 30%,
    respectively, of base compensation, with 30% being applicable only to
    the Chairman and CEO. Participants may earn up to 1 1/2 times the
    target award opportunity to the extent performance targets are
    exceeded. In 1994, the weightings for the various performance measures
    set forth above varied for each participation tier. For individuals
    participating in the Kentucky Utilities Incentive Plan, cost-per-
    kilowatt-hour performance was weighted from 20 to 33 1/3%; net income
    performance was weighted from 20 to 33 1/3%; safety performance was
    weighted from 20 to 33 1/3%; and individual goals were weighted from 0
    to 40% of the total award. In the case of participants in the KUE
    Incentive Plan for 1994 who were officers of both the Company and
    Kentucky Utilities, the performance measures and their weightings were
    cost control (from 30 to 33 1/3%); net income (from 30 to 33 1/3%);
    safety performance (from 30 to 33 1/3%); and individual goals (from 0
    to 10%). For participants in the KUE Incentive Plan for 1994 who were
    not also officers of Kentucky Utilities, the performance measures and
    their weightings were cost control (20%); net income (20%); and
    individual goals (60%).
 
      If the goals are met, awards are subject to being paid in cash after
    each year. Incentive Plans awards earned in 1992, 1993 and 1994, as a
    result of attaining or exceeding the performance goals for each of
    those years, are set forth in the Summary Compensation Table under the
    column "Bonus" for the individuals named therein.
 
      Participants may elect to have all or any portion of their cash
    awards deferred under the applicable Executive Optional Deferred
    Compensation Plan (collectively, the "Executive Deferred Compensation
    Plans") established by the Company and Kentucky Utilities,
    respectively. Amounts deferred will be maintained in an unfunded
    account for each participant and will be credited with earnings each
    quarter at a rate of interest equal to the greater of (1) the return on
    capital of the Company or Kentucky Utilities (as the case may be) for
    the 12 months ended each quarter or (2) the 13-week Treasury Bill rate
    in effect on the first business day following each quarter. Amounts
 
                                       8
<PAGE>
 
    credited under the Executive Deferred Compensation Plans will be paid
    to each participant upon termination of employment or as otherwise
    permitted by the Executive Deferred Compensation Plans.
 
      In establishing and periodically reviewing the Incentive Plans, the
    Committees have utilized the services of outside consultants
    specializing in executive compensation and benefits. In addition,
    during 1994, Kentucky Utilities' executive compensation practices and
    plans were the subject of a review by an independent consultant/auditor
    selected by the Kentucky Public Service Commission as part of the
    Commission's audit of Kentucky Utilities' management and operations.
    The consultant/auditor produced a report entitled "Comprehensive
    Management Audit of Kentucky Utilities Company" (the "Audit Report").
    Among the consultant/auditor's findings was the opinion that "overall,
    the annual incentives are well-designed, within competitive practice
    and appropriate" with "goals established annually (that are)
    aggressive..........which support a "pay-for-performance' environment.''
 
  . Long-Term Performance Incentive:
 
      The Kentucky Utilities Performance Share Plan (the "Kentucky
    Utilities Performance Share Plan") and the Company's Performance Share
    Plan (the "KUE Performance Share Plan" and together the "Performance
    Share Plans") are designed to provide long-term incentives in the form
    of additional compensation to officers and other select employees of
    Kentucky Utilities and the Company, respectively, dependent upon
    achievement of the performance measurement compared to a group of
    comparable companies selected by the Committees.
 
      Prior to 1993, the performance measure of the Kentucky Utilities
    Performance Share Plan was growth in earnings per share compared to
    other companies, but such measure was amended with shareholder approval
    in 1993 to return on equity compared to the group of comparable
    companies, which is also the measure used in the KUE Performance Share
    Plan.
 
      Under the Performance Share Plans, each year the respective
    Compensation Committees determine a Performance Cycle and the number of
    Performance Shares to be contingently granted to each eligible
    participant for that Performance Cycle. The Committees have determined
    that the number of Performance Shares contingently granted will be
    based on a varying percentage of base salary divided by the year-end
    market price of the Company's Common Stock. For 1994 for executive
    officers, the percentage for a base salary of $100,000 to $125,000 was
    20%, for $125,000 to $150,000 was 25%, for $150,000 to $200,000 was
    30%, for $200,000 to $300,000 was 40% and for a base salary of $300,000
    or above was 50% (the maximum percentage, which in 1994 applied only to
    the Chairman and CEO). No employee who receives an award under one of
    the plans (i.e. either the Kentucky Utilities Performance Share Plan or
    the KUE Performance Share Plan) for a Performance Cycle is eligible to
    receive an award from the other plan for such Performance Cycle. Each
    Performance Cycle is a number of years determined by the Compensation
    Committees over which the contingent grants of Performance Shares may
    be earned. Existing Performance Cycles for Kentucky Utilities and the
    Company have been set at three years. Under both plans a Performance
    Share is a share unit which is contingently granted to a participant at
    the beginning of a Performance Cycle.
 
      The number of Performance Shares that may be earned by each
    participant for a Performance Cycle is based on the relative
    performance of the Company or Kentucky Utilities, as the case may be,
    compared to the specified group of similar companies, as determined for
    that particular Performance Cycle. For the 1994-1996 Performance Cycle,
    there were 12 comparable companies; 100% of these companies or
    subsidiaries of those companies included in both comparative groups
 
                                       9
<PAGE>
 
    also were in the EEI Index to which the Company's performance is
    compared on page 12 of this proxy statement. For each Performance
    Cycle, management submits to the respective Compensation Committee
    recommendations for proposed participants, target award opportunities
    (stated in Performance Shares), Performance Cycle length, a scale which
    specifies the number of Performance Shares to be earned by each
    participant depending upon the degree to which the target goal is met
    and a group of companies to which performance comparison will be made.
    See the information following the table "Long-Term Incentive Plan--
    Awards In Last Fiscal Year" for a description of the scale applicable
    to contingent grants made in 1994. At the end of each Performance
    Cycle, the Compensation Committees determine the number of Performance
    Shares earned by each participant, based on the degree to which actual
    performance compared to the targets set. Upon such determination,
    Performance Shares earned for that Performance Cycle, if any, will be
    converted into an equal number of restricted shares of the Company's
    Common Stock.
 
      The first Performance Cycle for Kentucky Utilities commenced in 1990
    and was completed in 1992. Since the stringent target goals set by the
    Committee were not met, there were no distributions of restricted
    shares to participants. All contingent grants for the 1990-1992
    Performance Cycle have lapsed.
 
      The Performance Cycle for Kentucky Utilities that commenced in 1991
    was completed in 1993. Based on performance during the 3-year cycle,
    75% of the maximum level of shares were converted to restricted shares
    during 1994. These awards of restricted shares are shown on the Summary
    Compensation Table as LTIP Payouts.
 
      The Performance Cycle that commenced in 1992 was completed in 1994.
    Performance Shares earned in respect of that Performance Cycle, if any,
    will be distributed in the form of restricted shares to participants in
    the second quarter of 1995 after necessary comparisons are made.
 
      The Performance Cycle that commenced in 1993 will be completed in
    1995. Shares earned in respect of that Performance Cycle, if any, will
    be distributed in the form of restricted shares to participants in the
    second quarter of 1996 after necessary comparisons are made.
 
      Contingent grants made for the 1994-1996 Performance Cycle are shown
    in the table "Long-Term Incentive Plan--Awards in Last Fiscal Year."
    Shares earned in respect of this Performance Cycle, if any, will be
    distributed in the form of restricted shares to participants in the
    second quarter of 1997 after necessary comparisons are made.
 
      The Performance Share Plans have been included with the Incentive
    Plans in reviews by outside consultants as described under "Annual
    Performance Incentive" above. The Performance Share Plans were also
    reviewed as part of the Kentucky Public Service Commission's Management
    Audit. The Audit Report concluded that "overall, the long-term
    incentives are well-designed, within competitive practice and
    appropriate."
 
  . Benefits:
 
      Executive officers of the Company and Kentucky Utilities, including
    those listed in the Summary Compensation Table on page 14 of this proxy
    statement, are eligible for participation in the standard benefit
    package available to all Company and Kentucky Utilities' employees. In
    addition, executive officers of the Company and Kentucky Utilities are
    eligible to be members in Kentucky Utilities' Supplemental Security
    Plan, which is described below under "Executive Compensation."
 
  The above-described components combine to provide total compensation packages
that enable the companies to effectively recruit, motivate and retain executive
personnel. As an overall finding in the Audit
 
                                       10
<PAGE>
 
Report, the independent consultant/auditor stated that "the current pay program
for KU officers is competitive and meets the defined pay policy."
 
  The Committees believe the provisions of Section 162(m) of the Internal
Revenue Code, which limit the deductibility of certain compensation expense
(generally referred to as the "$1 million dollar limit"), will not limit the
deductibility of any compensation that was paid by the Company or Kentucky
Utilities in 1994 and do not anticipate any such limitation for compensation to
be paid in 1995.
 
  The Kentucky Utilities Compensation Committee makes its recommendations for
the base salary of John T. Newton, Chairman and CEO, by utilizing the same
criteria and philosophies described above. The Committee analyzes Mr. Newton's
individual performance on the additional basis of its evaluation of the
performance and coordination of the Company's and Kentucky Utilities' other
management personnel. The incentive portion of Mr. Newton's compensation for
1994 was provided under the KUE Incentive Plan and the KUE Performance Share
Plan. As described above, compensation under these plans is tied to Company
performance. Awards made under those plans to Mr. Newton were established at
the levels and utilizing formulas set forth above. Specific information
regarding the level of compensation, and Incentive Plan and Performance Share
Plan participation for Mr. Newton are set forth in the tables shown under
"Executive Compensation" below and as detailed in the discussion above.
 
  None of the present members of the Compensation Committees is (or has been)
an employee of the Company or Kentucky Utilities. The members of the Company's
Compensation Committee and Kentucky Utilities' Compensation Committee
responsible for this report are:
 
                                          Frank V. Ramsey, Jr.
                                          Warren W. Rosenthal
                                          William L. Rouse, Jr.
 
                                       11
<PAGE>
 
  Performance Graph. The following performance graph compares the performance
for the last five years of the Company's Common Stock (or for periods prior to
December 1, 1991, Kentucky Utilities' Common Stock) to the S&P 500 Index and
the index of investor-owned electric and combination electric and natural gas
utilities reported by Edison Electric Institute (the "EEI Index"). The graph
gives total shareholder return in each case assuming $100 invested at December
31, 1989 and the reinvestment of all dividends. Following the graph is a chart
giving the same information.
 
                                      LOGO
 
                              Shareholder Returns
                             (Dividends Reinvested)
<TABLE>
<CAPTION>
                                                    DECEMBER 31,
                                    --------------------------------------------
                                    1989  1990    1991    1992    1993    1994
                                    ---- ------- ------- ------- ------- -------
<S>                                 <C>  <C>     <C>     <C>     <C>     <C>
KU Energy.......................... $100 $107.11 $152.10 $164.31 $178.75 $176.98
EEI Index..........................  100  101.37  130.64  140.59  156.22  138.14
S&P 500 Index......................  100   96.89  126.42  136.05  149.76  151.74
</TABLE>
 
 
                                       12
<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.
 
                                       13
<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>
 
                                       14
<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.
 
                                       15
<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.
 
                                       16
<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
 
                                       17
<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
 
                                       18
<PAGE>
 
and contain other information required by the By-laws. Nominations for director
may be made by shareholders only if the shareholder has given timely and proper
notice thereof to the Secretary of the Company. The notice must contain the
name of the person or persons nominated, certain information about the nominee
and other information required by the By-laws. Shareholder proposals or
nominations must be received no fewer than 60 days prior to the meeting (or, if
the date of the meeting has not been made public, within 10 days after the
publication of the date of the meeting).
 
  Other Business. The meeting is being held for the purposes set forth in the
Notice which accompanies this Proxy Statement. The Board of Directors of the
Company knows of no business to be transacted at the meeting other than the
election of directors. However, if any other business should properly be
presented to the meeting, the proxies will be voted in respect thereof in
accordance with the judgment of the person or persons voting the proxies.
 
                                          KU Energy Corporation
 
                                          By order of the Board of Directors
 
                                                     John T. Newton,
                                          Chairman and Chief Executive Officer
 
                                                   George S. Brooks II
                                              General Counsel and Secretary
 
                                       19
<PAGE>
 
 
 
 
                                    [LOGO]
 
 
 
 
<PAGE>
 
   KU ENERGY CORPORATION   THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.
 
  PROXY. The undersigned appoints, and if a participant in the Company's
dividend reinvestment plan, and/or Kentucky Utilities Company's employee stock
ownership plan and/or employee savings plan, authorizes and directs the
appropriate agent or trustee, in each case as agent for the undersigned, to
appoint, W.B. BECHANAN, WARREN W. ROSENTHAL and JOHN T. NEWTON, and each of
them, attorneys and proxies, with power of substitution, to vote all shares of
COMMON STOCK of KU Energy Corporation of record in the name of the undersigned,
and all shares, if any, of such stock credited to the account of the
undersigned under each of such plans, in each case, at the close of business on
March 8, 1995, at the 1995 annual meeting of shareholders (or any adjourned
session) as follows:
 
                  FOR all nominees          WITHHOLD AUTHORITY to vote for all
                  listed below              nominees listed below [_]
                  (except as marked
                  to the contrary
                  below) [_]
1. Election of Directors:
 
INSTRUCTION: To withhold authority to vote for any individual nominee strike a
line through the nominee's name in the list below.
                W.B. Bechanan, Harry M. Hoe, Michael R. Whitley
In their discretion with respect to such other business as may properly come
before the meeting,
all as set forth in the Notice and Proxy Statement relating to the meeting.
 
                         (to be signed on reverse side)
       (continued from other side)
SHARES REPRESENTED BY THIS PROXY SHALL BE
VOTED AS SPECIFIED ON THE REVERSE SIDE. IN
ABSENCE OF SPECIFIC DIRECTIONS, SAID SHARES
SHALL BE VOTED FOR THE ELECTION OF DIRECTORS.
 
                                              PLEASE DO
                                              NOT FOLD
                                              Dated ______
                                              PLEASE SIGN BELOW
 
                                     -----------------------
 
                                     -----------------------
 
NOTE: PLEASE DATE AND SIGN EXACTLY AS NAME(S) APPEAR ABOVE AND RETURN SIGNED
PROXY IN ENCLOSED ENVELOPE. IF THE STOCK IS ISSUED IN THE NAMES OF TWO OR MORE
PERSONS, ALL SHOULD SIGN THE PROXY. STATE FULL TITLE WHEN SIGNING AS EXECUTOR,
ADMINISTRATOR, TRUSTEE, GUARDIAN, ETC.


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