Kentucky Power Company Informal Conference Scheduled
Summary
The Kentucky Public Service Commission has scheduled an informal conference for April 1, 2026, to discuss issues raised in Kentucky Power Company's motion for rehearing filed on March 20, 2026. The conference will address rate adjustments and other regulatory matters.
What changed
The Kentucky Public Service Commission (PSC) has issued an order granting Kentucky Power Company's motion for an informal conference. The conference is scheduled for April 1, 2026, to discuss issues related to Kentucky Power's March 20, 2026 motion for rehearing concerning its general adjustment of rates for electric service, tariff approvals, and regulatory accounting treatments.
This notice serves as an announcement of the conference date and time. Commission Staff will provide details for virtual attendance to intervenors and non-presenting individuals via electronic mail. Regulated entities should note this date for potential involvement or awareness of the proceedings concerning Kentucky Power's rate case.
Source document (simplified)
COMMONWEALTH OF KENTUCKY BEFORE THE PUBLIC SERVICE COMMISSION In the Matter of:
O R D E R Kentucky Power Company (Kentucky Power) filed a motion requesting the Commission schedule an informal conference to discuss the issues presented in Kentucky Power’s March 20, 2026 motion for rehearing. The Commission finds that 1
Kentucky Power’s motion should be granted. The Commission hereby schedules an
informal conference on April 1, 2026, at 9 a.m. Eastern Daylight Time, to be held in person, with the option for virtual attendance. Commission Staff will contact participants by electronic mail to provide details for intervenors and other non-presenting individuals to remotely attend the conference by video link. IT IS THEREFORE ORDERED that:
- Kentucky Power’s March 20, 2026 motion for informal conference is
granted.
ELECTRONIC APPLICATION OF KENTUCKY ) POWER COMPANY FOR (1) A GENERAL ) ADJUSTMENT OF ITS RATES FOR ELECTRIC ) SERVICE; (2) APPROVAL OF TARIFFS AND ) CASE NO. Motion of Kentucky Power for an Informal Conference (filed Mar. 20, 2026). 1RIDERS; (3) APPROVAL OF CERTAIN ) 2025-00257 REGULATORY AND ACCOUNTING ) TREATMENTS; AND (4) ALL OTHER REQUIRED ) APPROVALS AND RELIEF )
- An informal conference shall be held remotely on April 1, 2026 at 9 a.m.
Eastern Daylight Time.
- Commission Staff will contact participants by electronic mail to provide
details for intervenors and other non-presenting individuals to remotely attend the conference by video link. [REMAINDER OF PAGE INTENTIONALLY LEFT BLANK]
-2- Case No. 2025-00257
PUBLIC SERVICE COMMISSION
___________________________ Chairman
___________________________ Commissioner
___________________________ Commissioner
ATTEST:
______________________ Executive Director
Case No. 2025-00257
*Angela M Goad *Jody Kyler Cohn *Honorable Kimberly S McCann Assistant Attorney General Boehm, Kurtz & Lowry Attorney at Law Office of the Attorney General Office of Rate 425 Walnut Street VanAntwerp Attorneys, LLP 700 Capitol Avenue Suite 2400 1544 Winchester Avenue, 5th Floor Suite 20 Cincinnati, OH 45202 P. O. Box 1111 Frankfort, KY 40601-8204 Ashland, KY 41105-1111
*Ashley Wilmes *Jennifer L. Parrish *Lawrence W Cook Kentucky Resources Council, Inc. Kentucky Power Company Assistant Attorney General Post Office Box 1070 1645 Winchester Avenue Office of the Attorney General Office of Rate Frankfort, KY 40602 Ashland, KY 41101 700 Capitol Avenue Suite 20 Frankfort, KY 40601-8204
*Byron Gary *Jeffery D. Newcomb *Matt Partymiller Kentucky Resources Council, Inc. Kentucky Power Company President Post Office Box 1070 1645 Winchester Avenue Kentucky Solar Industries Association Frankfort, KY 40602 Ashland, KY 41101 1038 Brentwood Court Suite B Lexington, KY 40511
*Honorable David Edward Spenard *John Horne *Michael West Strobo Barkley PLLC Office of the Attorney General Office of Rate Office of the Attorney General Office of Rate 239 South 5th Street 700 Capitol Avenue 700 Capitol Avenue Ste 917 Suite 20 Suite 20 Louisville, KY 40202 Frankfort, KY 40601-8204 Frankfort, KY 40601-8204
*Tom Fitzgerald *Michael J. Schuler Kentucky Resources Council, Inc. *Kentucky Power Company American Electric Power Service Corporation Post Office Box 1070 1645 Winchester Avenue 1 Riverside Plaza, 29th Floor Frankfort, KY 40602 Ashland, KY 41101 Post Office Box 16631 Columbus, OH 43216
*Hector Garcia *Kenneth J Gish, Jr. *Honorable Michael L Kurtz Kentucky Power Company Stites & Harbison Attorney at Law 1645 Winchester Avenue 250 West Main Street, Suite 2300 Boehm, Kurtz & Lowry Ashland, KY 41101 Lexington, KY 40507 425 Walnut Street Suite 2400 Cincinnati, OH 45202
*Harlee P. Havens *Katie M Glass *Randal A. Strobo Stites & Harbison Stites & Harbison Strobo Barkley PLLC 250 West Main Street, Suite 2300 421 West Main Street 239 South 5th Street Lexington, KY 40507 P. O. Box 634 Ste 917 Frankfort, KY 40602-0634 Louisville, KY 40202
*Denotes Served by Email Service List for Case 2025-00257
*Toland Lacy Office of the Attorney General 700 Capital Avenue Frankfort, KY 40601
*Tanner Wolffram American Electric Power Service Corporation 1 Riverside Plaza, 29th Floor Post Office Box 16631 Columbus, OH 43216
*W. Mitchell Hall, Jr. VanAntwerp Attorneys, LLP 1544 Winchester Avenue, 5th Floor
- O. Box 1111 Ashland, KY 41105-1111
*Denotes Served by Email Service List for Case 2025-00257
Related changes
Source
Classification
Who this affects
Taxonomy
Browse Categories
Get Energy alerts
Weekly digest. AI-summarized, no noise.
Free. Unsubscribe anytime.
Get alerts for this source
We'll email you when orders publishes new changes.