Pending Tariff Filings

December 21, 2020

CKT Penalty Revenue Crediting Report

Central Kentucky Transmission Company ("Central Kentucky") has submitted an informational filing under Docket No. RP21-325-000, to report that Central Kentucky did not collect any penalties for the 2019-2020 contract year. Therefore, Central Kentucky has no Penalty Revenue Credits to report to the Commission.

December 18, 2020

Central Kentucky Notice of Abandonment of Sale

Central Kentucky Transmission Company has submitted an informational filing to report the actual closing of Central Kentucky's abandonment by sale of its interest in certain certified interstate pipeline facilities known as the KA-1 North Facilities to Columbia Gas Transmission, LLC in accordance with Section 157.20(c)(2) of the Federal Energy Regulatory Commission's regulations.

November 18, 2020

CKY Tariff Cancellation Request

On November 18, 2020, Central Kentucky Transmission Company (Central Kentucky) submitted tariff records under Docket No RP21-225-000 to request to cancel its FERC Gas Tariff, First Revised Version Volume No. 1. pursuant to rule 154.602 and to comply with the Commission's September 28, 2020 Order under Docket Nos. CP20-468-000 and CP20-474-000. Central Kentucky has requested the tariff cancellation become effective on December 1, 2020.

March 6, 2020

CKT RAM 2020 Amendment Filing

Central Kentucky's RAM 2020 Amendment Filing provides for a decrease to Central Kentucky's proposed retainage rate from 0.468%, proposed in the February 28, 2020 RAM filing, to 0.436%, effective April 1, 2020.

February 28, 2020

Annual Retainage Adjustment Mechanism Filing RP20-616-000

Central Kentucky's Annual Retainage Adjustment Mechanism Filing establishes Central Kentucky's retainage rate effective April 1, 2020.