Changeflow GovPing Energy Joint Intervenors Motion for Leave Granted in L...
Routine Rule Added Final

Joint Intervenors Motion for Leave Granted in LG&E Rate Case

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

Summary

The Kentucky Public Service Commission granted Joint Intervenors' motion for leave to file delayed Requests for Information in Case No. 2025-00114 involving Louisville Gas and Electric Company. The intervenors—Kentuckians for the Commonwealth, Kentucky Solar Energy Society, Mountain Association, and Metropolitan Housing Coalition—stated the requests were filed on time in the companion Kentucky Utilities Company docket but were inadvertently omitted from this LG&E proceeding. No objection was raised by KU or LG&E, and the Commission found no prejudice in granting the late filing.

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

About this source

The Kentucky Public Service Commission regulates investor-owned utilities and rural electric cooperatives in Kentucky: electricity, natural gas, water, wastewater, and select telephone services. Orders publish as the commission acts on rate cases, complaints, construction certificate applications, and tariff amendments. Around 125 orders a month. Kentucky is a traditionally regulated state (no retail choice), so the PSC's rate-case decisions directly set what customers pay for utility service. Watch this if you advise utility clients in Kentucky, follow Duke Energy Kentucky or Kentucky Power regulatory activity, intervene in rate cases, or track rural electric cooperative regulatory matters.

What changed

The Kentucky PSC granted Joint Intervenors' unopposed motion for leave to file late Requests for Information in the LG&E rate case. The motion stated that identical RFIs were timely filed in the companion KU docket by the April 10, 2026 deadline but were inadvertently omitted from this proceeding. Both LG&E and KU indicated no objection, and the Commission found no prejudice in allowing the late filing.

For parties in Kentucky utility rate proceedings, this order reinforces that inadvertent procedural omissions in one docket may be cured by reference to filings made in companion dockets, particularly when all parties have been served and no objection is raised. Participants in ongoing or future rate cases before the KY PSC should ensure parallel filings are submitted consistently across all related dockets to avoid the need for leave motions.

Archived snapshot

Apr 24, 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 On April 12, 2026, Kentuckians for the Commonwealth, Kentucky Solar Energy Society, Mountain Association, and Metropolitan Housing Coalition (collectively, Joint Intervenors) filed a motion for leave to file its rehearing requests for information. In support of this motion, Joint Intervenors stated that identical Requests for Information were filed in the docket for Kentucky Utilities Company (KU) by the Commission deadline 1 of April 10, 2026, but inadvertently not filed in this docket for Louisville Gas & Electric Company (LG&E). Joint Intervenors also noted there was no objection from KU and LG&E to this request. Joint Intervenors argued that because all parties were served in the KU docket, there would be no prejudice granting leave for the later filing in this matter. Having considered the record and being otherwise sufficiently advised, the

Commission finds that Joint Intervenors' motion for leave is granted. The Commission

agrees that, because of the identical filing in the KU docket, there would be no prejudice in granting leave for the delayed filing in this docket. ELECTRONIC APPLICATION OF LOUISVILLE ) Case No. 2025-00113, Electronic Application of Kentucky Utilities Company for an Adjustment 1GAS AND ELECTRIC COMPANY FOR AN ) of Its Electric Rates and Approval of Certain Regulatory and Accounting Treatments. ADJUSTMENT OF ITS ELECTRIC AND GAS ) CASE NO. RATES AND APPROVAL OF CERTAIN ) 2025-00114 REGULATORY AND ACCOUNTING ) TREATMENTS )

IT IS THEREFORE ORDERED that Joint Intervenors' motion for leave is granted. [REMAINDER OF PAGE INTENTIONALLY LEFT BLANK]

-2- Case No. 2025-00114

Entered on this 23rd 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. 2025-00114

Service List for 2025-00114

  • Angela M Goad Assistant Attorney General
    Suite 20

  • Ashley Wilmes Kentucky Resources Council, Inc. Post Office Box 1070 Frankfort, KY 40602

  • Honorable Allyson K Sturgeon Vice President and Deputy General Counsel-Regulatory and PPL LG&E and KU Energy LLC 220 West Main Street

  • Byron Gary Kentucky Resources Council, Inc. Post Office Box 1070 Frankfort, KY 40602

  • Carrie H Grundmann Spilman Thomas & Battle, PLLC 110 Oakwood Drive, Suite 500 Winston-Salem, NC 27103

  • Honorable David Edward Spenard Strobo Barkley PLLC
    239 South 5th Street Ste 917

  • Honorable W. Duncan Crosby III
    Stoll Keenon Ogden, PLLC 2000 PNC Plaza 500 W Jefferson Street Louisville, KY 40202-2828

  • Tom Fitzgerald Kentucky Resources Council, Inc. Post Office Box 1070 Frankfort, KY 40602

  • Denotes served by Email

  • Hannah Wigger Sheppard Mullin Richter & Hampton LLP 2099 Pennsylvania Avenue NW, Suite 1 Washington, DC 20006

  • James B Dupree 50 Third Ave Building 1310- Pike Hall Fort Knox, KY 40121

  • Jeff Derouen Assistant County Attorney Louisville/Jefferson County Metro Government First Trust Centre 200 South 5th Street, Suite 300N

  • James W Gardner Sturgill, Turner, Barker & Moloney, PLLC 333 West Vine Street Suite 1400 Lexington, KY 40507

  • Jody Kyler Cohn
    Boehm, Kurtz & Lowry 425 Walnut Street Suite 2400 Cincinnati, OH 45202

  • Joe F. Childers Childers & Baxter PLLC 300 Lexington Building, 201 West Sho Lexington, KY 40507

  • John Horne
    Suite 20

  • Honorable Kurt J Boehm
    Boehm, Kurtz & Lowry 425 Walnut Street Suite 2400 Cincinnati, OH 45202

  • Kyle J Smith General Attorney U.S. Army Legal Services Agency 9275 Gunston Road ATTN: JALS-RL/IP Fort Belvoir, VA 22060-554

  • Honorable Lindsey W Ingram, III
    STOLL KEENON OGDEN PLLC 300 West Vine Street Suite 2100 Lexington, KY 40507-1801

  • Lawrence W Cook Assistant Attorney General
    Suite 20

  • Matt Partymiller President Kentucky Solar Industries Association 1038 Brentwood Court Suite B Lexington, KY 40511

  • Michael West
    Suite 20

  • Honorable Michael L Kurtz
    Boehm, Kurtz & Lowry 425 Walnut Street Suite 2400 Cincinnati, OH 45202

  • Nathaniel Shoaff Sierra Club 2101 Webster St. , Suite 1300
    Oakland, CA 94612

  • Paul Werner Sheppard Mullin Richter & Hampton LLP 2099 Pennsylvania Avenue NW, Suite 1 Washington, DC 20006

  • Quang Nguyen Assistant County Attorney Louisville/Jefferson County Metro Government First Trust Centre 200 South 5th Street, Suite 300N

  • Rick E Lovekamp Manager - Regulatory Affairs LG&E and KU Energy LLC 220 West Main Street

  • Robert Conroy Vice President, State Regulation and Rates LG&E and KU Energy LLC 220 West Main Street

  • Rebecca C. Price Sturgill, Turner, Barker & Moloney 155 East Main Street Lexington, KY 40507

  • Randal A. Strobo Strobo Barkley PLLC 239 South 5th Street Ste 917

  • Steven Wing-Kern Lee Spilman Thomas & Battle, PLLC 1100 Brent Creek Blvd., Suite 101 Mechanicsburg, PA 17050

  • Louisville Gas and Electric Company 820 West Broadway
    Louisville, KY 40203

  • Sara Judd Senior Corporate Attorney LG&E and KU Energy LLC 220 West Main Street

  • Toland Lacy Office of the Attorney General 700 Capital Avenue Frankfort, KY 40601

  • Todd Osterloh Sturgill, Turner, Barker & Moloney, PLLC 333 West Vine Street Suite 1400 Lexington, KY 40507

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 23rd, 2026
Instrument
Rule
Branch
Executive
Legal weight
Binding
Stage
Final
Change scope
Minor
Docket
2025-00114 2025-00113

Who this affects

Applies to
Energy companies Government agencies Consumers
Industry sector
2210 Electric Utilities
Activity scope
Rate case filings Administrative motions Utility regulation
Geographic scope
US-KY US-KY

Taxonomy

Primary area
Energy
Operational domain
Compliance
Topics
Banking Government Contracting

Get alerts for this source

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

Free. Unsubscribe anytime.

You're subscribed!