Changeflow GovPing Energy Duke Energy Kentucky Smart Meter $25 Monthly Fe...
Routine Rule Added Final

Duke Energy Kentucky Smart Meter $25 Monthly Fee Complaint Case

Favicon for psc.ky.gov Kentucky PSC Orders
Published
Detected
Email

Summary

The Kentucky Public Service Commission granted a joint motion by Stephanie Monette Smith and Duke Energy Kentucky, Inc. to amend the procedural schedule in Case No. 2025-00118. The complainant alleged that Duke Energy charged a $25 monthly manual meter reading fee after replacing her smart meter on September 18, 2022, and later claimed the meter had been broken since October 2022, resulting in $3,000 in alleged underbilling. The order extends the deadline for requesting a public hearing or submitting the matter on the written record to June 2, 2026.

Published by KY PSC on psc.ky.gov . Detected, standardized, and enriched by GovPing. Review our methodology and editorial standards .

About this source

GovPing monitors Kentucky PSC Orders for new energy regulatory changes. Every update since tracking began is archived, classified, and available as free RSS or email alerts — 123 changes logged to date.

What changed

The Commission granted the joint motion to amend the procedural schedule, extending the deadline for parties to request a public hearing or submit the matter on the written record from April 21, 2026, to June 2, 2026. This extension allows additional time for settlement negotiations between Duke Energy Kentucky and the complainant, who is disputing a $25 monthly manual meter reading fee and approximately $3,000 in alleged underbilling. Affected parties in similar utility billing disputes before the Kentucky PSC should note that procedural schedule extensions are routinely granted when parties demonstrate good cause for settlement discussions.

Duke Energy Kentucky and other utilities operating in Kentucky should be aware that smart meter opt-out fees and associated billing practices are subject to PSC scrutiny when customers file formal complaints. Utilities facing similar disputes should ensure their billing records, including meter malfunction disclosures, are accurately documented and timely communicated to customers.

Archived snapshot

Apr 23, 2026

GovPing captured this document from the original source. If the source has since changed or been removed, this is the text as it existed at that time.

COMMONWEALTH OF KENTUCKY BEFORE THE PUBLIC SERVICE COMMISSION In the Matter of:

O R D E R This matter arises from the joint motion of Stephanie Monette Smith (Complainant) and Duke Energy Kentucky, Inc. (Duke Kentucky) (collectively, Joint Movants) requesting an amended procedural schedule and an expedited decision. For the reasons outlined 1 below, the Commission finds the motion should be granted. BACKGROUND On April 7, 2025, Complainant filed a complaint stating that Duke Kentucky replaced her smart meter on September 18, 2022, per her request, and began charging a $25 monthly manual meter reading fee. Furthermore, the Complainant alleged that in 2 December of 2024, Duke Kentucky informed her that the meter had been broken since October 2022, and that she was underbilled $3,000. Complainant requested that Duke 3

Joint Motion to Amend Procedural Schedule and Request for Expedited Treatment (filed Apr. 17, 12026) (Joint Motion). STEPHANIE MONETTE SMITH ) Stephanie Monette Smith's Complaint against Duke Energy Kentucky, Inc. (Complaint) (filed Apr. ) 27, 2025) at 1. ) COMPLAINANT

  1. ) CASE NO. Complaint at 1. 3 ) 2025-00118 DUKE ENERGY KENTUCKY, INC. ) ) ) DEFENDANT

Kentucky forgive the amount it claims she was underbilled for, and at a minimum, receive a reimbursement for the manual meter read fee. 4 On July 16, 2025, Duke Kentucky filed an answer to the complaint, and responses

to Commission Staff's First Request for Information and Complainant's First Request for 5 Information. A Procedural Schedule was established on February 23, 2026, which gave 6 the parties until April 21, 2026, to request a hearing or submit a request for the matter to be decided based upon the written record. The Procedural Schedule also established 7 additional rounds of discovery, to which Duke Kentucky responded. 8 DISCUSSION AND FINDINGS In the motion filed April 17, 2026, Joint Movants asserted that they were discussing a settlement agreement and requested the deadline to request a hearing or submit on the record be extended an additional six weeks, until June 2, 2026. 9 The Commission finds that good cause has been shown to amend the procedural schedule in order to allow Duke Kentucky and the Complainant additional time to determine if a settlement agreement can be reached.

Complaint at 2. 4 Duke Kentucky's Response to Commission Staff's First Request for Information (Staff's First 5Request) (filed Aug. 29, 2025). Duke Kentucky's Response to Complainant's First Request for Information (Complainant's First 6Request) (filed Mar. 17, 2026). Order (Ky. PSC Feb. 23, 2026), Appendix A. 7 Duke Kentucky's Response to Commission Staff's Second Request for Information (Staff's 8Second Request) (filed Mar. 17, 2026) and Duke Kentucky's Response to Complainant's Second Request

for Information (Complainant's Second Request) (filed Apr. 4, 2026).

Joint Motion at 1-2. 9

-2- Case No. 2025-00118

IT IS THEREFORE ORDERED that:

  1. Joint Movants' request to amend the procedural schedule is granted.
  2. The last day for parties to request a Public Hearing or submit a request for
    the matter to be decided based upon the written record is June 2, 2026.

  3. Nothing in this Order shall be construed as preventing further Orders of the
    Commission. [REMAINDER OF PAGE INTENTIONALLY LEFT BLANK]

-3- Case No. 2025-00118

Entered on this 22nd day of April, 2026. PUBLIC SERVICE COMMISSION ___________________________ Angie Hatton Chair ___________________________ Mary Pat Regan Commissioner ___________________________ Andrew W. Wood Commissioner

ATTEST:

______________________ Linda C. Bridwell, PE Executive Director

Case No. 2025-00118

Service List for 2025-00118

Stephanie M. Smith 3927 Lincoln Ave. Latonia, KY 41015

  • Duke Energy Kentucky, Inc. 139 East Fourth Street Cincinnati, OH 45202
  • Larisa Vaysman Duke Energy Kentucky, Inc.
    139 East Fourth Street Cincinnati, OH 45201

  • Melissa R Dixon Housing Unit Manager Legal Aid of the Bluegrass 104 East Seventh Street Covington, KY 41011

  • Olivia Davis Rzesutock Legal Aid of the Bluegrass 104 East Seventh Street Covington, KY 41011

  • Rocco O D'Ascenzo Duke Energy Kentucky, Inc. 139 East Fourth Street Cincinnati, OH 45201

  • Sheena McGee Leach Duke Energy Kentucky, Inc. 139 East Fourth Street Cincinnati, OH 45201

  • Denotes served by Email

Named provisions

Order Procedural Schedule Amendment

Get daily alerts for Kentucky PSC Orders

Daily digest delivered to your inbox.

Free. Unsubscribe anytime.

About this page

What is GovPing?

Every important government, regulator, and court update from around the world. One place. Real-time. Free. Our mission

What's from the agency?

Source document text, dates, docket IDs, and authority are extracted directly from KY PSC.

What's AI-generated?

The summary, classification, recommended actions, deadlines, and penalty information are AI-generated from the original text and may contain errors. Always verify against the source document.

Last updated

Classification

Agency
KY PSC
Published
April 22nd, 2026
Compliance deadline
June 2nd, 2026 (40 days)
Instrument
Rule
Branch
Executive
Legal weight
Binding
Stage
Final
Change scope
Minor
Document ID
Case No. 2025-00118
Docket
2025-00118

Who this affects

Applies to
Consumers Energy companies
Industry sector
2210 Electric Utilities
Activity scope
Utility billing disputes Smart meter fee complaints
Geographic scope
US-KY US-KY

Taxonomy

Primary area
Energy
Operational domain
Compliance
Topics
Consumer Finance Financial Services

Get alerts for this source

We'll email you when Kentucky PSC Orders publishes new changes.

Free. Unsubscribe anytime.

You're subscribed!