Kentucky PSC Orders
Wednesday, March 25, 2026
Duke Energy Kentucky Information Filing Deadline
The Kentucky Public Service Commission has ordered Duke Energy Kentucky to file specific information by April 10, 2026, related to its economic development special contract. This order follows a previous directive regarding electronic filings and requires detailed responses under oath or certification.
Order Extends Fuel Adjustment Clause Response Deadline
The Kentucky Public Service Commission has granted a joint motion to extend the response deadline for proposed changes to the Fuel Adjustment Clause. The extension provides an additional 30 days for parties to file responses, moving the deadline to May 11, 2026.
Public Service Commission Schedules Informal Conference
The Kentucky Public Service Commission has scheduled an informal virtual conference for March 26, 2026, to facilitate discussions between intervenors and Columbia Gas of Kentucky regarding the CHOICE program. The conference aims to improve customer outreach and discuss program costs and updates.
Tuesday, March 24, 2026
Apache Gas Transmission - Informal Conference Notice
The Kentucky Public Service Commission Staff has scheduled an informal conference for March 24, 2026, to discuss deficiencies found in Apache Gas Transmission Company's application filed on March 11, 2026. The conference will address issues related to the application for a certificate of public convenience and necessity, new pipeline replacement surcharge rates, and other relief.
Sierra Club Intervention Granted in Kentucky Power Company Case
The Kentucky Public Service Commission granted the Sierra Club's motion to intervene in a case involving Kentucky Power Company's application for a certificate of public convenience and necessity. The Sierra Club, representing customers impacted by Kentucky Power's decisions, will participate as a full party in the proceedings.
Duke Energy Kentucky DSM Cost Recovery Order
The Kentucky Public Service Commission issued an order approving Duke Energy Kentucky's annual status report and adjustments to its Demand-Side Management (DSM) cost recovery mechanism. The order addresses amended tariff sheets for gas and electric DSM rates, following a period of review and discovery.
Webster County Water District Rate Adjustment Order Correction
The Kentucky Public Service Commission issued a nunc pro tunc order correcting a previous rate adjustment order for Webster County Water District. The correction amends Appendix B to reflect the accurate minimum bill for a 3-Inch Meter, changing it from $303.86 to $308.14.
Beech Grove Water Authorized Meter Replacement Funding
The Kentucky Public Service Commission has authorized Beech Grove Water System, Inc. to expend up to $21,581.19 of water loss surcharge funds for the replacement of 18 water meters on Roland Street. This authorization is part of an ongoing plan to monitor and reduce unaccounted-for water loss.
Friday, March 20, 2026
Cumberland County Water District Purchased Water Adjustment Filing Approved
The Kentucky Public Service Commission has approved the purchased water adjustment filing for Cumberland County Water District. The approval allows the district to adjust its rates to reflect an increase in the wholesale water rate from the city of Albany, effective February 12, 2026.
Summer Shade Solar LLC - Ownership Transfer Approval
The Kentucky State Board on Electric Generation and Transmission Siting has issued an order addressing a motion by Summer Shade Solar LLC. The order approves a proposed transaction involving the transfer of ownership of the Summer Shade Solar facility from Candela Renewables to an entity managed by Copenhagen Infrastructure Partners.
Get daily alerts for Kentucky PSC Orders
Daily digest delivered to your inbox.
Free. Unsubscribe anytime.
Source details
Activity
Browse Categories
Get Kentucky PSC Orders alerts
We'll email you when Kentucky PSC Orders publishes new changes.