Louisville Gas & Electric Co /Ky/ Sample Contracts

W I T N E S S E T H:
Agreement and Plan of Merger • December 11th, 2000 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • Kentucky
AutoNDA by SimpleDocs
Exhibit 4.46 PURCHASE AND SALE AGREEMENT DATED AS OF FEBRUARY 6, 2001 BETWEEN LG&E RECEIVABLES LLC AND LOUISVILLE GAS AND ELECTRIC COMPANY
Purchase and Sale Agreement • March 28th, 2002 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • New York
TERMS AGREEMENT
Terms Agreement • March 28th, 2000 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • New York
Exhibit 4.43 RECEIVABLES PURCHASE AGREEMENT dated as of February 6, 2001
Receivables Purchase Agreement • March 28th, 2002 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • New York
TO INDENTURE
Second Supplemental Indenture • March 28th, 2000 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • New York
TO US BANK TRUST NATIONAL ASSOCIATION AND PATICK J. CROWLEY, AS TRUSTEES
Supplemental Indenture • April 30th, 2001 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined
SUPPORT AGREEMENT BETWEEN LG&E ENERGY CORP. AND LG&E CAPITAL CORP.
Support Agreement • November 12th, 1997 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • Kentucky
Exhibit 4.44 PURCHASE AND SALE AGREEMENT DATED AS OF FEBRUARY 6, 2001
Purchase and Sale Agreement • March 28th, 2002 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • New York
POWER PURCHASE AGREEMENT BETWEEN BIG RIVERS ELECTRIC CORPORATION AND LG&E ENERGY MARKETING INC.
Power Purchase Agreement • March 30th, 1999 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • Kentucky
LG&E CAPITAL CORP. AND THE BANK OF NEW YORK, AS TRUSTEE INDENTURE
Indenture • March 30th, 1998 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • New York
February 4, 1997
Gas Transportation Agreement • March 30th, 1998 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined
RECITALS:
Coal Supply Agreement • March 28th, 2002 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • Kentucky
Firm Transportation Agreement Exhibit C Supply Lateral Capacity
Transportation Agreement • March 28th, 2002 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined
NEW
Participation Agreement • March 30th, 1999 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • Kentucky
KENTUCKY UTILITIES COMPANY First Mortgage Bonds, 5.450% Series due 2033 UNDERWRITING AGREEMENT
Underwriting Agreement • March 10th, 2023 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • New York
Contract
Revolving Credit Agreement • May 4th, 2023 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • New York
FOURTH AMENDMENT TO THE EMPLOYMENT AND SEVERANCE AGREEMENT OF VICTOR A. STAFFIERI
Employment and Severance Agreement • August 13th, 2004 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined
TO
Inter-Company Power Agreement • August 13th, 2004 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined
Supplemental Indenture Dated September 1, 2002
Supplemental Indenture • March 25th, 2003 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined

THIS SUPPLEMENTAL INDENTURE, dated September 1, 2002, made and entered into by and between KENTUCKY UTILITIES COMPANY, a corporation organized and existing under the laws of the Commonwealths of Kentucky and Virginia (hereinafter commonly referred to as the “Company”), and U.S. BANK NATIONAL ASSOCIATION, a national banking association having its office or place of business in the City of Chicago, Cook County, State of Illinois, formerly named First Trust of Illinois, National Association, successor to Bank of America Illinois, formerly named Continental Bank, National Association and Continental Illinois National Bank and Trust Company of Chicago (hereinafter commonly referred to as the “Trustee”), and Richard Prokosch (successor Co-Trustee), of the City of St. Paul, County of Ramsey, State of Minnesota, as Trustees under the Indenture of Mortgage or Deed of Trust dated May 1, 1947, as modified and amended by the several indentures supplemental thereto heretofore executed by and betwee

AutoNDA by SimpleDocs
NOTE
Loan Agreement • March 30th, 2005 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined

FOR VALUE RECEIVED, on December 19, 2005 (the “Maturity Date”) the undersigned, KENTUCKY UTILITIES COMPANY, a Kentucky and Virginia corporation (the “Borrower”), unconditionally promises to pay to FIDELIA CORPORATION (the “Lender”), at the Lender’s office at 919 North Market Street, Suite 504, Wilmington, Delaware 19801, or at such other place as the holder of this Note may from time to time designate in writing, in lawful money of the United States of America and immediately available funds, the principal sum of $75,000,000. This Note is referred to in and was executed and delivered under the Loan and Security Agreement dated as of August 15, 2003 (the “Loan Agreement”) between the Borrower and the Lender, to which reference is made for a more complete statement of the terms and conditions under which the loan evidenced by this Note was made and is to be repaid. Capitalized terms used in this Note and not otherwise defined have the meanings assigned to such terms in the Loan Agreement

EMPLOYMENT AND SEVERANCE AGREEMENT
Employment and Severance Agreement • March 25th, 2003 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • Kentucky

THIS AGREEMENT made February 25, 2000, by and between LG&E Energy Corporation, a Kentucky corporation (the “Company”), Powergen, plc, a United Kingdom public limited company (“Parent”), and John R. McCall (the “Executive”).

Daily Contract Demand MMBtu/d --------------- ------- Winter 61,633
Firm No-Notice Transportation Agreement • March 27th, 1996 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined
Contract
Performance Unit Agreement • February 17th, 2023 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • Pennsylvania
First Amendment to the Employment and Severance Agreement of John R. McCall
Employment and Severance Agreement • March 25th, 2003 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined

WHEREAS, John R. McCall (the “Executive”) and LG&E Energy Corp., a Kentucky corporation (the “Company”) and Powergen, plc, a United Kingdom public limited company (the “Parent”) entered into an Employment and Severance Agreement, dated February 25, 2000 (the “Agreement”);

CONTRACT OF EMPLOYMENT
Contract of Employment • March 25th, 2003 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • England
LOAN AGREEMENT
Loan Agreement • April 18th, 2007 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • Delaware
COAL SUPPLY AGREEMENT
Coal Supply Agreement • March 25th, 2003 • Louisville Gas & Electric Co /Ky/ • Electric & other services combined • Kentucky

This is a coal supply agreement (the “Agreement”) dated January 1, 2002 between KENTUCKY UTILITIES COMPANY, a Kentucky corporation, whose address is 220 West Main Street, Louisville, Kentucky 40202 (“Buyer”), and MASSEY COAL SALES COMPANY, INC. a Virginia corporation, whose address is P.O. Box 26765, Richmond, Virginia 23261 (“Seller”).

Draft better contracts in just 5 minutes Get the weekly Law Insider newsletter packed with expert videos, webinars, ebooks, and more!