Changeflow GovPing Energy Order Extends Fuel Adjustment Clause Response D...
Routine Notice Amended Final

Order Extends Fuel Adjustment Clause Response Deadline

Favicon for psc.ky.gov Kentucky PSC Orders
Published March 24th, 2026
Detected March 25th, 2026
Email

Summary

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.

What changed

The Kentucky Public Service Commission issued an order granting a joint motion to extend the response deadline for proposed changes to the Fuel Adjustment Clause. The original order, issued on March 10, 2026, set a 30-day response period. Joint movants, including Duke Energy Kentucky, Louisville Gas and Electric Company, Kentucky Utilities Company, East Kentucky Power Cooperative, Inc., and Kentucky Power Company, requested an additional 30 days due to the complexity of calculations involving historical data and hypothetical formulas.

This order extends the deadline for all parties to file responses to the March 10, 2026 Order until May 11, 2026. Regulated entities involved in this proceeding must ensure their responses are filed by the new deadline. Failure to comply with this amended schedule could result in procedural consequences.

What to do next

  1. File responses to the March 10, 2026 Order by May 11, 2026.

Source document (simplified)

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

O R D E R On March 10, 2026, the Commission issued an Order in this matter establishing,

inter alia, a schedule for filing responses to proposed changes to the Fuel Adjustment

Clause. The Order provided that responses should be filed within 30 days of the date of entry of the order. On May 18, 2026, Duke Energy Kentucky, Inc. along with Louisville Gas and Electric Company and Kentucky Utilities Company, East Kentucky Power Cooperative, Inc., and Kentucky Power Company (collectively, Joint Movants), filed a joint motion requesting that the Commission extend the deadline for responses by an additional 30 days. As grounds for the joint motion the Joint Movants note that it has been over three 1 years since the parties had filed comments in the case, and also noted that the Commission requested that the utilities perform several calculations regarding historical data that used a variety of hypothetical formulas proposed by the parties or the Commission. The parties stated that the calculations will require considerable time to 2

Joint Motion to Amend the Schedule and Request for Expedited Treatment (filed Mar. 18, 2026) 1 (Joint Motion). Joint Motion at 3. 2ELECTRONIC INVESTIGATION OF THE FUEL )

ADJUSTMENT CLAUSE REGULATION 807 KAR ) CASE NO. 5:056, PURCHASED POWER COSTS, AND ) 2022-00190 RELATED COST RECOVERY MECHANISMS )

calculate and validate. Thus, the parties requested a 30-day extension in which to file 3 responses to the March 10, 2026 Order. The Commission finds that the Joint Movants have provided sufficient grounds for an extension of time and the Joint Motion should be granted. IT IS THEREFORE ORDERED that the Joint Motion is granted and all parties to this proceeding shall have an additional 30 days, until May 11, 2026, in which to file responses to the March 10, 2026 Order.

Joint Motion at 3. 3

-2- Case No. 2022-00190

PUBLIC SERVICE COMMISSION

___________________________ Chairman

___________________________ Commissioner

___________________________ Commissioner

ATTEST:

______________________ Executive Director

Case No. 2022-00190

*Aaron Baldwin *Byron Gary *Farmers R.E.C.C. South Kentucky R.E.C.C. Kentucky Resources Council, Inc. Farmers R.E.C.C.

  1. O. Box 910 Post Office Box 1070 504 South Broadway Somerset, KY 42502-0910 Frankfort, KY 40602 P. O. Box 1298 Glasgow, KY 42141-1298

*Alan Q. Zaring *J. Christopher Hopgood *Tom Fitzgerald Attorney at Law Dorsey, Gray, Norment & Hopgood Kentucky Resources Council, Inc. Zaring & Sullivan Law Office, PSC 318 Second Street Post Office Box 1070 P.O. Box 226 Henderson, KY 42420 Frankfort, KY 40602 New Castle, KY 40050

*L. Allyson Honaker *Clayton O Oswald *Jackson Purchase Energy Corporation Honaker Law Office, PLLC Taylor, Keller & Oswald, PLLC Jackson Purchase Energy Corporation 1795 Alysheba Way 1306 West Fifth Street, Suite 100 6525 US Highway 60 W Suite 1203 Post Office Box 3440 Paducah, KY 42001 Lexington, KY 40509 London, KY 40743-3440

*Andrea M. Fackler *David T Royse *Heather Temple Manager, Revenue Requirement Attorney At Law Honaker Law Office, PLLC Ransdell Roach & Royse PLLC 1795 Alysheba Way 176 Pasadena Drive, Building I Suite 1203 Lexington, KY 40503 Lexington, KY 40509

*Angela M Goad *Deborah Day *Hector Garcia Assistant Attorney General Paralegal Kentucky Power Company Office of the Attorney General Office of Rate Cumberland Valley Electric, Inc. 1645 Winchester Avenue 700 Capitol Avenue Highway 25E Ashland, KY 41101 Suite 20 P. O. Box 440 Frankfort, KY 40601-8204 Gray, KY 40734

*Ashley Wilmes *Hon. Derrick Willis *Honorable James M Crawford Kentucky Resources Council, Inc. Attorney at Law Crawford & Baxter, P.S.C. Attorneys at Law Post Office Box 1070 Willis Law Office 523 Highland Avenue Frankfort, KY 40602 117 S. Hord Street P. O. Box 353 Grayson, KY 41143 Carrollton, KY 41008

*Honorable Allyson K Sturgeon *Attorney Earl Rogers III *John Douglas Hubbard Vice President and Deputy General Counsel- Campbell Rogers & Hill, PLLC Fulton, Hubbard & Hubbard Campbell & Rogers 117 E. Stephen Foster Avenue 154 Flemingsburg Road P.O. Box 88 Morehead, KY 40351 Bardstown, KY 40004

*Jeffrey Hohn *Kentucky Power Company *Nolin R.E.C.C. President Kentucky Power Company Nolin R.E.C.C. Kenergy Corp. 1645 Winchester Avenue 411 Ring Road 6402 Old Corydon Road Ashland, KY 41101 Elizabethtown, KY 42701-6767

  1. O. Box 18 Henderson, KY 42419

*Jody Kyler Cohn *Kevin Newton *South Kentucky R.E.C.C. Boehm, Kurtz & Lowry President and CEO South Kentucky R.E.C.C. 425 Walnut Street South Kentucky R.E.C.C. 200 Electric Avenue Suite 2400 P. O. Box 910 Somerset, KY 42501 Cincinnati, OH 45202 Somerset, KY 42502-0910

*Jody M Kyler Cohn *Katie M Glass *Larisa Vaysman Boehm, Kurtz & Lowry Stites & Harbison Duke Energy Kentucky, Inc. 425 Walnut Street 421 West Main Street 139 East Fourth Street Suite 2400 P. O. Box 634 Cincinnati, OH 45201 Cincinnati, OH 45202 Frankfort, KY 40602-0634

*John G Horne, II *Kenergy Corp. *Larry Cook Office of the Attorney General Office of Rate Kenergy Corp. Assistant Attorney General 700 Capitol Avenue 6402 Old Corydon Road Office of the Attorney General Office of Rate Suite 20 P. O. Box 18 700 Capitol Avenue Frankfort, KY 40601-8204 Henderson, KY 42419 Suite 20 Frankfort, KY 40601-8204

*Big Sandy R.E.C.C. *Duke Energy Kentucky, Inc. *Mark David Goss Big Sandy R.E.C.C. Duke Energy Kentucky, Inc. South Kentucky R.E.C.C. 504 11th Street 139 East Fourth Street P. O. Box 910 Paintsville, KY 41240 Cincinnati, OH 45202 Somerset, KY 42502-0910

*Jake A Thompson *Fleming-Mason Energy Cooperative, In *J. Michael West Crawford & Baxter, P.S.C. Attorneys at Law Fleming-Mason Energy Cooperative, Inc. Office of the Attorney General Office of Rate 523 Highland Avenue 1449 Elizaville Road 700 Capitol Avenue

  1. O. Box 353 P. O. Box 328 Suite 20 Carrollton, KY 41008 Flemingsburg, KY 41041 Frankfort, KY 40601-8204

*Honorable Kurt J Boehm *Meade County R.E.C.C. *Honorable Michael L Kurtz Attorney at Law Meade County R.E.C.C. Attorney at Law Boehm, Kurtz & Lowry P. O. Box 489 Boehm, Kurtz & Lowry 425 Walnut Street Brandenburg, KY 40108-0489 425 Walnut Street Suite 2400 Suite 2400 Cincinnati, OH 45202 Cincinnati, OH 45202

*Martin Littrel *Licking Valley R.E.C.C. *Big Rivers Electric Corporation Pres. CEO Licking Valley R.E.C.C. Big Rivers Electric Corporation Meade County R.E.C.C. P. O. Box 605 710 West 2nd Street

  1. O. Box 489 271 Main Street P. O. Box 20015 Brandenburg, KY 40108-0489 West Liberty, KY 41472 Owensboro, KY 42304

*W. Patrick Hauser *Owen Electric Cooperative, Inc. *Robert Conroy Attorney Owen Electric Cooperative, Inc. Vice President, State Regulation and Rates Cumberland Valley Electric, Inc. 8205 Highway 127 North Highway 25E P. O. Box 400

  1. O. Box 440 Owenton, KY 40359 Gray, KY 40734

*Clark Energy Cooperative, Inc. *Shelby Energy Cooperative, Inc. *Rocco O D'Ascenzo Clark Energy Cooperative, Inc. Shelby Energy Cooperative, Inc. Duke Energy Kentucky, Inc. 2640 Ironworks Road 620 Old Finchville Road 139 East Fourth Street

  1. O. Box 748 Shelbyville, KY 40065 Cincinnati, OH 45201 Winchester, KY 40392-0748

*Cumberland Valley Electric, Inc. *Salt River Electric Cooperative Corp *Senthia Santana Cumberland Valley Electric, Inc. Salt River Electric Cooperative Corp. Big Rivers Electric Corporation Highway 25E 111 West Brashear Avenue 710 West 2nd Street

  1. O. Box 440 P. O. Box 609 P. O. Box 20015 Gray, KY 40734 Bardstown, KY 40004 Owensboro, KY 42304

*East Kentucky Power Cooperative, Inc *Blue Grass Energy Cooperative Corp. *Kentucky Utilities Company East Kentucky Power Cooperative, Inc. Blue Grass Energy Cooperative Corp. Kentucky Utilities Company 4775 Lexington Road 1201 Lexington Road 220 W. Main Street

  1. O. Box 707 P. O. Box 990 P. O. Box 32010 Winchester, KY 40392-0707 Nicholasville, KY 40340-0990 Louisville, KY 40232-2010

*Inter-County Energy Cooperative Corp *Grayson R.E.C.C. *Louisville Gas and Electric Company Inter-County Energy Cooperative Corporation Grayson R.E.C.C. Louisville Gas and Electric Company 1009 Hustonville Road 109 Bagby Park 820 West Broadway

  1. O. Box 87 Grayson, KY 41143 Louisville, KY 40203 Danville, KY 40423-0087

*Jackson Energy Cooperative Corporati *Taylor County R.E.C.C. *Kentucky Utilities Company Jackson Energy Cooperative Corporation Taylor County R.E.C.C. Kentucky Utilities Company 115 Jackson Energy Lane 625 West Main Street 220 W. Main Street McKee, KY 40447 P. O. Box 100 P. O. Box 32010 Campbellsville, KY 42719 Louisville, KY 40232-2010

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

*Sara Judd Senior Corporate Attorney

*Tyson Kamuf Corporate Attorney Big Rivers Electric Corporation 710 West 2nd Street

  1. O. Box 20015 Owensboro, KY 42304

*Whitney Kegley Big Rivers Electric Corporation 710 West 2nd Street

  1. O. Box 20015 Owensboro, KY 42304

Named provisions

Fuel Adjustment Clause

Source

Analysis generated by AI. Source diff and links are from the original.

Classification

Agency
State PUC
Published
March 24th, 2026
Compliance deadline
May 11th, 2026 (36 days)
Instrument
Notice
Legal weight
Binding
Stage
Final
Change scope
Minor
Document ID
Case No. 2022-00190
Docket
2022-00190
Supersedes
Order issued March 10, 2026

Who this affects

Applies to
Energy companies
Industry sector
2210 Electric Utilities
Activity scope
Rate Regulation
Geographic scope
US-KY US-KY

Taxonomy

Primary area
Energy
Operational domain
Regulatory Compliance
Topics
Rate Regulation Utility Filings

Get Energy alerts

Weekly digest. AI-summarized, no noise.

Free. Unsubscribe anytime.

Get alerts for this source

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

Optional. Personalizes your daily digest.

Free. Unsubscribe anytime.