Adds Missing Reporting Paragraph to Acquisition Order for Kentucky-American Water
Summary
The Kentucky Public Service Commission issued a nunc pro tunc order on April 16, 2026 amending its September 9, 2025 order approving Kentucky American Water Company's acquisition of Water Service Corporation of Kentucky. The correction adds paragraph 12, requiring Water Service Kentucky to submit financial and statistical reports per 807 KAR 5:006, Section 3 for calendar 2026 during which it operated water systems in Bell and Hickman counties before ceasing to exist.
What changed
The Commission corrected its September 9, 2025 final order by adding ordering paragraph 12, which had been inadvertently omitted. This paragraph clarifies that Water Service Kentucky retains responsibility for submitting financial and statistical reports required under 807 KAR 5:006, Section 3 for the period in calendar 2026 when it operated water treatment and distribution systems in Bell and Hickman counties, prior to its dissolution upon acquisition completion.
Water Service Kentucky must ensure compliance with the reporting obligations specified in 807 KAR 5:006, Section 3 for the applicable 2026 operational period. All other provisions of the September 9, 2025 order remain in effect. Parties including Kentucky-American Water, Water Service Corp, and their representatives were served with the corrected order.
Archived snapshot
Apr 17, 2026GovPing 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 September 9, 2025, the Commission issued a final Order in this matter
approving Kentucky American Water Company's (Kentucky-American) acquisition of
Water Service Corporation of Kentucky (Water Service Kentucky). The Order inadvertently left out an ordering paragraph. The additional ordering paragraph should have stated: Water Service Kentucky, as it ceases to exist as a result of the proposed acquisition by Kentucky-American, shall be responsible for submitting to the Commission its financial and statistical reports, as described in 807 KAR 5:006, Section 3, for the period in calendar 2026 in which it owned and operated its water treatment and distribution systems in Bell and Hickman counties. Finding that the September 9, 2025 Order should be amended, the Commission HEREBY ORDERS, nunc pro tunc, that:
- An additional ordering paragraph, paragraph 12, is added to the ELECTRONIC APPLICATION OF AMERICAN ) September 9, 2025 Order with the following language: WATER WORKS COMPANY, KENTUCKY-) AMERICAN WATER COMPANY, NEXUS ) REGULATED UTILITIES, LLC, AND WATER ) CASE NO. SERVICE CORPORATION OF KENTUCKY FOR ) 2025-00171 APPROVAL OF THE TRANSFER OF CONTROL ) OF WATER SERVICE CORPORATION OF ) KENTUCKY )
Water Service Kentucky, as it ceases to exist as a result of the proposed acquisition by Kentucky-American, shall be responsible for submitting to the Commission its financial and statistical reports, as described in 807 KAR 5:006, Section 3, for the period in calendar 2026 in which it owned and operated its water treatment and distribution systems in Bell and Hickman counties.
- All other provisions of the Commission's September 9, 2025 Order that are not in conflict with the terms of this Order shall remain in effect. [REMAINDER OF PAGE INTENTIONALLY LEFT BLANK]
-2- Case No. 2025-00171
Entered on this 16th day of April, 2026. PUBLIC SERVICE COMMISSION
___________________________ Angie Hatton Chairman
___________________________ Mary Pat Regan Commissioner
___________________________ Andrew W. Wood Commissioner
ATTEST:
______________________ Linda C. Bridwell, PE Executive Director
Case No. 2025-00171
Service List for 2025-00171
David Pippen Kentucky-American Water Company
2300 Richmond Road Lexington, KY 40502Kentucky-American Water Company 2300 Richmond Road Lexington, KY 40502
Water Service Corporation of Kentucky c/o Water Service Corp 500 West Monroe Street, Suite 3600 Chicago, IL 60661-3779
Lindsey Ingram STOLL KEENON OGDEN PLLC 300 West Vine Street Suite 2100 Lexington, KY 40507-1801
Mary Ellen Wimberly STOLL KEENON OGDEN PLLC 300 West Vine Street Suite 2100 Lexington, KY 40507-1801
Monica Braun STOLL KEENON OGDEN PLLC 300 West Vine Street Suite 2100
Lexington, KY 40507-1801Rebecca C. Price Sturgill, Turner, Barker & Moloney 155 East Main Street Lexington, KY 40507
Todd Osterloh Sturgill, Turner, Barker & Moloney, PLLC 333 West Vine Street Suite 1400 Lexington, KY 40507
Denotes served by Email
Named provisions
Related changes
Get daily alerts for Kentucky PSC Orders
Daily digest delivered to your inbox.
Free. Unsubscribe anytime.
About this page
Every important government, regulator, and court update from around the world. One place. Real-time. Free. Our mission
Source document text, dates, docket IDs, and authority are extracted directly from KPSC.
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.
Classification
Who this affects
Taxonomy
Browse Categories
Get alerts for this source
We'll email you when Kentucky PSC Orders publishes new changes.
Subscribed!
Optional. Filters your digest to exactly the updates that matter to you.