UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 10-K
(Mark One)

[X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE
SECURITIES EXCHANGE ACT OF 1934 (Fee Required)

For the fiscal year ended September 30, 1997 OR

[ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934 (No Fee Required)

For the transition period from __________ to ____________

Commission File Number 1-10042

ATMOS ENERGY CORPORATION
(Exact name of registrant as specified in its charter)

          TEXAS AND VIRGINIA                        75-1743247
    (State or other jurisdiction of               (IRS Employer
    incorporation or organization)             Identification No.)

    Three Lincoln Centre, Suite 1800
    5430 LBJ Freeway, Dallas, Texas                   75240
(Address of principal executive offices             (Zip code)

Registrant's telephone number, including area code: (972) 934-9227

Securities registered pursuant to Section 12(b) of the Act:

                                    Name of each exchange
Title of each class                  on which registered
-------------------                 ---------------------
Common stock, No Par Value          New York Stock Exchange

Securities registered pursuant to Section 12(g) of the Act:

None

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes [X]. No [ ].

Indicate by check mark if disclosure of delinquent filers pursuant to

Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [X]


The aggregate market value of the voting stock held by non-affiliates of the registrant was $738,585,541 as of November 25, 1997. On November 25, 1997 the registrant had 29,770,088 shares of common stock outstanding.

DOCUMENTS INCORPORATED BY REFERENCE

Portions of the registrant's definitive proxy statement filed for the annual meeting of shareholders on February 11, 1998 are incorporated by reference into Part III.


Cautionary Statement under the Private Securities Litigation Reform Act of 1995

The matters discussed or incorporated by reference in this Annual Report on Form 10-K contain "forward-looking statements" within the meaning of
Section 27A of the Securities Act of 1933 or Section 21E of the Securities Exchange Act of 1934. All statements other than statements of historical facts included in this Report including, but not limited to, those contained in the following sections, Item 7, "Management's Discussion and Analysis of Financial Condition and Results of Operations", and Notes 2, 5, and 11 of notes to consolidated financial statements, regarding the Company's financial position, business strategy and plans and objectives of management of the Company for future operations, are forward-looking statements made in good faith by the Company. Although the Company believes that the expectations reflected in such forward-looking statements are reasonable, it can give no assurance that such expectations will prove to have been correct. Such forward-looking statements are subject to risks and uncertainties that could cause actual results to differ materially from those expressed or implied in the statements relating to the Company's operations, markets, services, rates, recovery of costs, availability of gas supply, and other factors. These risks and uncertainties include, but are not limited to, economic, competitive, governmental, weather, technological and other factors.

PART I

ITEM 1. BUSINESS

Atmos Energy Corporation (the "Company") was organized under the laws of the State of Texas in 1983 as a subsidiary of Pioneer Corporation ("Pioneer") for the purposes of owning and operating Pioneer's natural gas distribution business in Texas. Immediate ly following the transfer of such business, which had been opera ted by Pioneer and its predecessors since 1906, Pioneer distrib uted the outstanding stock of the Company, then known as Energas Company, to Pioneer shareholders. In September 1988, the Company changed its name from Energas Company to Atmos Energy Corporation. As a result of its merger with United Cities Gas Company in July 1997, the Company became incorporated in the Commonwealth of Virginia as well as the State of Texas.

The Company distributes and sells natural gas and propane to approximately 1.02 million residential, commercial, industrial, agricultural, and other customers. The Company distributes and sells natural gas to approximately 985,000 customers in 802 cities, towns, and communities in service areas located in Texas, Louisiana, Kentucky, Colorado, Kansas, Illinois, Tennessee, Iowa, Virginia, Georgia, South Carolina and Missouri. The Company also transports gas for others through parts of its distribution system. It also distributes propane to approximately 29,000 customers in Kentucky, North Carolina, Tennessee and Virginia.


The Company's Texas distribution system is operated through its Energas Company division (the "Energas Division") and covers an area having a population of approximately 950,000 people. The economy of the area is based primarily on oil and gas production and agriculture. The principal cities served by the Energas Division include Amarillo, Lubbock, Midland, and Odessa. At September 30, 1997, the Company served 311,571 customers in Texas.

The Company's Louisiana distribution system is operated through its Trans Louisiana Gas Company division (the "Trans La Division") and covers an area having a population of approximately 250,000 people. The economy of the area is based primarily on oil and gas production, agriculture, and food processing. The principal cities served by the Trans La Division are Lafayette, Pineville, and Natchitoches. At September 30, 1997, the Company served 80,053 customers in Louisiana.

The Company's Kentucky distribution system is operated through its Western Kentucky Gas Company division (the "Western Kentucky Division") and covers an area having a population of approximately 680,000 people. The economy of the area is based primarily on industry and agriculture. The principal cities served by the Western Kentucky Division include Bowling Green, Owensboro, and Paducah. At September 30, 1997, the Company served 173,958 customers in Kentucky.

The Company's distribution systems in Colorado and parts of Kansas and Missouri are operated through its Greeley Gas Company division (the "Greeley Gas Division") and covers an area having a combined population of approximately 228,000 people. The economies of the areas served are based on oil and gas production, agriculture and resort business. The principal cities served by the Greeley Gas Division include Greeley, Durango and Lamar, Colorado and Bonner Springs, Herington and Ulysses, Kansas. At September 30, 1997 the Greeley Gas Division served 113,185 customers.

The Company operates natural gas distribution systems in Georgia, Illinois, Iowa, South Carolina, Tennessee, Virginia, Kansas and Missouri through its United Cities Gas Company division (the "United Cities Division") and covers an area having a combined population of approximately 6,695,000 people. The economies of the areas served include customers engaged in the manufacture of asphalt, automobiles, auto parts, chemicals, electronics, food products, metals, textiles and wire, among others. The division also serves several colleges and a major army base. The principal cities and counties served by the United Cities Division include Franklin and Murfreesboro, Tennessee; Wyandotte and Johnson Counties in Kansas; Hannibal, Missouri; and Gainesville and Columbus, Georgia. At September 30, 1997, the United Cities Division served 306,681 natural gas customers.

2

The Company also operates certain non-utility businesses through various wholly-owned subsidiaries. One subsidiary, United Cities Gas Storage Company ("UCG Storage"), provides natural gas storage services. It owns natural gas storage fields in Kentucky and Kansas to supplement natural gas used by customers in those states.

Another subsidiary, UCG Energy Corporation ("UCG Energy"), leases appliances, real estate and equipment, and vehicles to the United Cities Division and others, and owns a small interest in a partnership engaged in exploration and production activities. UCG Energy also owns a 45% interest in Woodward Marketing, L.L.C. ("WMLLC"), a gas marketing business incorporated in Texas. WMLLC provides gas marketing services to industrial customers, municipalities and local distribution companies, including the United Cities Division. UCG Energy utilized equity accounting, effective January 1, 1995, for this acquisition. The excess of the purchase price over the value of the net tangible assets, amounting to approximately $5,400,000, was allocated to intangible assets consisting of customer contracts and goodwill, which are being amortized over ten and twenty years, respectively. In accordance with the purchase agreement, if certain earnings targets are met, an additional payment of up to $1,000,000 may be paid over a five-year period.

UCG Energy also owns United Cities Propane Gas of Tennessee, Inc. (the "Propane Division"), which is engaged in the retail distribution of propane (LP) gas, the wholesale supply and transportation of LP gas, the transportation of certain products for other companies and the direct merchandising and repair of propane gas appliances. Each of approximately 15 town operations has its own storage facility with a total company storage capacity of 2,119,000 gallons. As of September 30, 1997, the Propane Division served 29,097 customers in Tennessee, Kentucky, North Carolina and Virginia. During the three-year period ended September 30, 1997, the Propane Division added approximately 8,000 customers through acquisitions of four propane distribution companies and a propane transport company.

The natural gas and propane distribution industries are subject to a number of factors, many of which affect the Company from time to time. These include (i) the ongoing need to obtain adequate and timely rate relief from regulatory authorities to recover costs of service and earn a fair return on invested capital; (ii) inherent seasonality of the business; (iii) competition with alternate fuels; (iv) competition with other gas sources for industrial customers, including the ability of some customers to bypass the Company's facilities, which could result in loss of revenues and reduction in the Company's net income; and (v) possible volatility in the supply and price of natural gas and propane.

3

ACQUISITIONS AND MERGERS

Since its organization in 1983, the Company has sought to expand its customer base and to diversify the weather patterns, local economic conditions, and regulatory environments to which its operations are subject. As part of this strategy, the Company acquired Trans Louisiana Gas Company, Inc. ("TLG") in January 1986, Western Kentucky Gas Utility Corporation in December 1987, Greeley Gas Company ("GGC") in December 1993, Oceana Heights Gas Company of Thibodaux, Louisiana in November 1995 and United Cities Gas Company ("UCGC") in July 1997. The Company continues to consider and pursue, where appropriate, additional acquisitions of natural gas distribution properties and other business opportunities. For further information regarding the UCGC merger, see Note 2 of notes to consolidated financial statements.

UTILITY AND NON-UTILITY DATA

The following table summarizes certain information regarding the operation of the utility and non-utility businesses of the Company for each of the three years in the period ended September 30, 1997. Prior periods have been restated to reflect the pooling of interests with UCGC on July 31, 1997.

                         Utility    Non-utility    Total
                        ----------  -----------  ----------
                                 (In thousands)
1997
 Operating revenues     $  864,720      $42,115  $  906,835
 Net income                 20,463        3,375      23,838
 Identifiable assets     1,015,818       72,493   1,088,311

1996
 Operating revenues     $  837,125      $49,566  $  886,691
 Net income                 36,740        4,411      41,151
 Identifiable assets       926,935       83,675   1,010,610

1995
 Operating revenues     $  707,680      $41,875  $  749,555
 Net income                 24,618        4,190      28,808
 Identifiable assets       829,849       71,099     900,948

The utility business is comprised of the Company's five utility divisions: Energas Division, Greeley Gas Division, Trans La Division, United Cities Division and Western Kentucky Division. It includes regulated as well as certain nonregulated utility businesses such as irrigation, transportation and gas marketing activities in the utility divisions' respective service areas.

4

The non-utility business includes the operations of UCG Storage and UCG Energy, which includes a 45% interest in WMLLC (a gas marketer), the propane business and leasing of real estate, vehicles and appliances.

OPERATING STATISTICS

The table on the following page reflects the pooled operating statistics of Atmos and the United Cities Division for fiscal 1997 and the restated operating statistics for the previous four years on a pooled basis. It is followed by two tables of utility sales and operating statistics by business unit for 1997 and 1996, respectively. These two tables are followed by tables of non-utility net income and propane statistics for 1997, 1996 and 1995.

5

ATMOS ENERGY CORPORATION
FIVE-YEAR OPERATING STATISTICS

                                                           Year ended September 30,
                                               1997      1996          1995        1994       1993
                                              ------    ------        ------      ------     ------
NUMBER OF CUSTOMERS, at
 end of year
   Residential                                 870,747    860,229    834,376    825,310      789,360
   Commercial                                   92,703     91,960     90,093     93,250       86,124
   Industrial (including agricultural)          17,217     19,403     19,762     20,219        9,564
   Public authority and other                    4,781      4,716      4,982      4,949        3,267
                                            ----------   --------   --------   --------   ----------
        Total natural gas customers            985,448    976,308    949,213    943,728      888,315
      Propane                                   29,097     26,108     23,359     21,693       20,498
                                            ----------  ---------   --------   --------   ----------
        Total Customers                      1,014,545  1,002,416    972,572    965,421      908,813
                                            ==========  =========   ========   ========   ==========
HEATING DEGREE DAYS, (2)
   Actual                                        3,909      4,043      3,706      3,855        4,080
   Percent of normal                                98%       101%        93%        97%         102%

SALES VOLUMES - MMcf (3)
   Residential                                  75,214     77,001     69,666     72,561       74,818
   Commercial                                   37,382     38,247     34,921     35,250       36,307
   Industrial (including agricultural)          46,417     57,863     57,290     57,638       50,537
   Public authority and other                    5,195      5,182      4,779      5,242        4,403
                                            ----------  ---------   --------   --------   ----------
        Total                                  164,208    178,293    166,656    170,691      166,065
TRANSPORTATION VOLUMES -  MMcf (3)              48,800     44,146     47,647     47,882       51,665
                                            ----------  ---------   --------   --------   ----------
TOTAL VOLUMES DELIVERED - MMcf (3)             213,008    222,439    214,303    218,573      217,730
                                            ==========  =========   ========   ========   ==========
PROPANE - Gallons (000's)                       32,975     40,723     28,854     23,175       20,180
                                            ==========  =========   ========   ========   ==========
OPERATING REVENUES (000's)
Gas Revenues
   Residential                              $  452,864  $ 409,039   $337,768   $375,450   $  372,770
   Commercial                                  193,302    186,032    150,949    165,883      165,611
   Industrial (including agricultural)         168,386    187,693    171,591    188,791      160,410
   Public authority and other                   23,898     21,738     18,185     22,463       18,315
                                            ----------  ---------   --------   --------   ----------
        Total gas revenues                     838,450    804,502    678,493    752,587      717,106
Transportation Revenues                         19,885     18,872     19,813     21,325       21,937
Other Revenue                                    6,385     13,751      9,374      6,879        8,014
                                            ----------  ---------   --------   --------   ----------
   Total utility revenues                      864,720    837,125    707,680    780,791      747,057
Non-utility revenues
   Propane revenues                             33,194     34,730     22,124     18,510       16,506
   Other revenues                                8,921     14,836     19,751     27,001       31,330
                                            ----------  ---------   --------   --------   ----------
   Total non-utility revenues                   42,115     49,566     41,875     45,511       47,836
                                            ----------  ---------   --------   --------   ----------
Total operating revenues                    $  906,835  $ 886,691   $749,555   $826,302   $  794,893
                                            ==========  =========   ========   ========   ==========
AVERAGE SALES PRICE/Mcf
   Residential                              $     6.02  $    5.31   $   4.85   $   5.17   $     4.98
   Commercial                                     5.17       4.86       4.32       4.71         4.56
   Industrial (including agricultural)            3.63       3.24       3.00       3.28         3.17
   Public authority and other                     4.60       4.19       3.81       4.29         4.16
        Total                                     5.11       4.51       4.07       4.41         4.32
AVERAGE COST OF GAS/Mcf  SOLD                     3.51       3.15       2.70       3.10         3.04
AVERAGE TRANSPORTATION REVENUES/Mcf                .41        .43        .42        .45          .42

See footnotes on page 7.

6

UTILITY SALES AND STATISTICAL DATA BY BUSINESS UNIT - 1997(1)

                                                                          Year ended September 30, 1997
                                                     --------------------------------------------------------------------
                                                                               Western    Greeley    United      Total
                                                       Energas       Trans La  Kentucky     Gas      Cities     Utility
                                                      ---------     ---------  --------   --------   -------    ---------
UTILITY CUSTOMERS, at end of year
  Residential                                           268,518       73,546    154,219     99,472    274,992      870,747
  Commercial                                             25,234        5,409     17,706     13,328     31,026       92,703
  Industrial (including agricultural)                    15,589          120        460        385        663       17,217
  Public authority and other                              2,230          978      1,573          -          -        4,781
                                                       --------     --------   --------   --------   --------   ----------
  Total                                                 311,571       80,053    173,958    113,185    306,681      985,448
                                                       ========     ========   ========   ========   ========   ==========
HEATING DEGREE DAYS, (2)
  Actual                                                  3,553        1,523      4,178      6,195      3,980        3,909
  Normal                                                  3,531        1,771      4,333      6,274      4,070        3,990
  Percent of normal                                         100%          86%        96%        99%        98%          98%

SALES VOLUMES - MMcf (3)
  Residential                                            24,292        3,558     13,543     10,227     23,595       75,215
  Commercial                                              7,912        1,383      6,070      6,731     15,286       37,382
  Industrial (including agricultural)                    19,084        1,872      6,128      1,907     17,425       46,416
  Public authority and other                              2,689          951      1,555          -          -        5,195
                                                       --------     --------   --------   --------   --------   ----------
  Total                                                  53,977        7,764     27,296     18,865     56,306      164,208

TRANSPORTATION VOLUMES - MMcf (3)                         4,479          624     22,398      3,275     18,024       48,800
                                                       --------     --------   --------   --------   --------   ----------

TOTAL VOLUMES HANDLED - MMcf (3)                         58,456        8,388     49,694     22,140     74,330      213,008
                                                       ========     ========   ========   ========   ========   ==========

OTHER STATISTICS
  Operating revenues (000's)                           $234,310     $ 51,866   $144,139   $ 91,341   $343,064   $  864,720
  Gross plant (000's)                                  $322,774     $108,822   $175,793   $137,489   $501,972   $1,246,850
  Net plant (000's)                                    $208,289     $ 78,354   $105,393   $ 83,371   $314,591   $  789,998
  Miles of pipe                                          13,214        2,241      3,638      3,864      7,945       30,902
  Employees (4)                                             534          154        330        250      1,031        2,299
  Communities served                                         92           41        163        123        383          802

(1) Atmos' utility business is comprised of the five utility divisions listed in the table above. Their operations include the regulated local distribution companies and certain unregulated gas marketing subsidiaries located in their respective service areas. The Energas plant balances include certain shared services utilty amounts.

(2) A heating degree day is equivalent to each degree that the average of the high and the low temperatures for a day is below 65 degrees. The greater the number of heating degree days, the colder the climate. Heating degree days are used in the natural gas industry to measure the relative coldness of weather experienced and to compare relative temperatures between one geographic area and another. Normal degree days is based on 30-year average National Weather Service data for selected locations.

(3) Volumes are reported as metered in million cubic feet ("MMcf").

(4) This excludes 218 and 235 Atmos shared services employees and 162 and 143 non-utility employees in United Cities in 1997 and 1996, respectively.

7

UTILITY SALES AND STATISTICAL DATA BY BUSINESS UNIT - 1996 (1)

                                                                          Year ended September 30, 1996
                                                     --------------------------------------------------------------------
                                                                               Western    Greeley    United      Total
                                                        Energas     Trans La   Kentucky     Gas      Cities     Utility
                                                       ---------   ---------   --------   --------   -------    ---------
UTILITY CUSTOMERS, at end of year
  Residential                                            266,805     73,414    151,798     97,653    270,559      860,229
  Commercial                                              24,950      5,392     17,334     13,230     31,054       91,960
  Industrial (including agricultural)                     17,780        118        467        401        637       19,403
  Public authority and other                               2,219        956      1,541          -          -        4,716
                                                        --------   --------   --------   --------   --------   ----------
 Total                                                   311,754     79,880    171,140    111,284    302,250      976,308
                                                        ========   ========   ========   ========   ========   ==========

HEATING DEGREE DAYS, system average (2)
  Actual                                                   3,331      1,980      4,610      5,912      4,322        4,043
  Normal                                                   3,528      1,760      4,376      6,234      4,070        3,990
  Percent of normal                                           94%       113%       105%        95%       106%         101%

SALES VOLUMES (2)
  Residential                                             22,842      4,205     14,694      9,829     25,458       77,028
  Commercial                                               7,426      1,490      6,351      6,252     16,706       38,225
  Industrial (including agricultural)                     24,978      1,707     10,726      1,028     18,207       56,646
  Public authority and other                               2,529        962      1,685      1,218          -        6,394
                                                        --------   --------   --------   --------   --------   ----------
   Total                                                  57,775      8,364     33,456     18,327     60,371      178,293

TRANSPORTATION VOLUMES (3)                                 5,694        562     16,936      3,342     17,612       44,146
                                                        --------   --------   --------   --------   --------   ----------
TOTAL VOLUMES HANDLED (3)                                 63,469      8,926     50,392     21,669     77,983      222,439
                                                        ========   ========   ========   ========   ========   ==========

OTHER STATISTICS
  Operating revenues (000's)                            $203,409   $ 53,288   $153,203   $ 73,844   $353,381   $  837,125
  Gross plant (000's)                                   $278,180   $103,809   $158,918   $125,531   $476,855   $1,143,293
  Net plant (000's)                                     $168,014   $ 74,816   $ 96,252   $ 74,485   $301,699   $  715,266
  Miles of pipe                                           13,163      2,090      3,570      3,817      7,523       30,163
  Employees (4)                                              609        167        373        268      1,068        2,485
  Communities served                                          92         41        163        123        383          802

See footnotes on page 7.

8

The non-utility business is comprised of the operations of UCG Storage and UCG Energy. Their net income for 1997, 1996 and 1995 is recapped below:

                                 1997     1996    1995
                                -------  ------  ------
                                    (In thousands)
Non-utility net income:
 Propane                        $  (89)  $1,276  $1,123
 Rental                          1,109    1,237   1,693
 Interest in WMLLC and other     1,616    1,092     634
 Storage                           739      806     740
                                ------   ------  ------
  Total                         $3,375   $4,411  $4,190
                                ======   ======  ======

The Company's Propane Division sells and transports propane to both wholesale and retail customers. Propane statistics for 1997, 1996 and 1995 are shown below. The division sold 33 million gallons of propane in 1997 as compared with 41 million gallons in 1996. The decrease in volume was the result of winter weather that was 7% warmer than normal in 1997.

PROPANE STATISTICS:

                             1997      1996      1995
                           -------   -------   -------
                                (In thousands)
Sales
 Retail                    $19,201   $21,434   $15,932
 Wholesale                  10,349    13,296     6,192
                           -------   -------   -------
                            29,550    34,730    22,124
Cost of sales               20,084    23,832    13,038
                           -------   -------   -------
Gross profit               $ 9,466   $10,898   $ 9,086
                           =======   =======   =======
Gross margin % of sales       32.0%     31.4%     41.1%
Gallons                     32,975    40,723    28,854

GAS SALES

The Company's natural gas distribution business is seasonal and highly dependent on weather conditions in the Company's service areas. Gas sales to residential and commercial customers are greater during the winter months than during the remainder of the year. The volumes of such sales during the winter months will vary with the temperatures during such months. The seasonal nature of the Company's sales to residential and commercial customers is offset partially by the Company's sales in the

9

spring and summer months to its agricultural customers in Texas, Colorado and Kansas who utilize natural gas to operate irrigation equipment. The Company also has weather normalization adjustments in its rate jurisdictions in Tennessee and Georgia, which serve approximately 170,000 customers. The Company's management believes that the Company has lessened its sensitivity to weather risk by diversifying its operations into geographic areas having different weather patterns.

In addition to weather, the Company's revenues are affected by the cost of natural gas and economic conditions in the areas that the Company serves. Higher gas costs, which the Company is generally able to pass through to its customers under purchased gas adjustment clauses, may cause customers to conserve, or, in the case of industrial customers, to use alternative energy sources.

In recent years, natural gas market conditions have changed. Natural gas prices to distributors have become more volatile and the number of competing marketers of natural gas has increased. The Company's gas marketing subsidiaries purchase gas to address requirements for large volume customers in certain highly competitive markets.

In certain instances, customers purchase gas directly from others instead of from the Company and the Company transports such gas through its distribution systems to the customers' facilities for a fee. Although transportation of customer-owned gas reduces the Company's operating revenues and corresponding purchased gas cost, the transportation revenues received by the Company may offset the loss to gross profit.

The Company's distribution systems have experienced aggregate peak day deliveries of approximately 1.5 billion cubic feet ("Bcf") per day. The Company has the ability to curtail deliveries to certain customers under the terms of interruptible contracts and applicable state statutes or regulations which enables it to maintain its deliveries to high priority customers. The Company has not imposed curtailment in its Energas Division since the Company began independent operations in 1983 or in its Trans La Division since the Company acquired TLG in 1986. The Western Kentucky Division curtailed deliveries to certain interruptible customers during exceptionally cold periods in December 1989, January 1994 and during the winter of 1996. Neither the Greeley Gas Division nor its predecessor, GGC, have curtailed deliveries to its sales customers since prior to 1980. The United Cities Division curtails interruptible service customers from time to time each year in accordance with the interruptible contracts and tariffs.

10

GAS SUPPLY

The Western Kentucky Division's gas supply is delivered by the following pipelines: Texas Gas, Tennessee Gas, Trunkline and ANR, except that a small percentage of the requirements are being purchased directly from intrastate producers that are connected directly to its distribution system. During 1997, the Western Kentucky Division purchased its supply from various producers and marketers including Texaco Gas Marketing, Union Pacific Fuels, Vastar Gas Marketing, Duke Energy, LG&E Natural and Natural Gas Clearinghouse.

The United Cities Division is served by thirteen interstate pipelines. The majority of the volumes are transported through East Tennessee Pipeline, Southern Natural Gas and Williams Natural Gas. During 1997, the United Cities Division purchased its supply from various producers and marketers including TransCanada, Texaco Gas Marketing, Woodward Gas Marketing, and Williams Energy Service Company.

Colorado Interstate Gas Company, Williams Natural Gas, Public Service Company of Colorado, and Northwest Pipeline are the principal transporters of the Greeley Gas Division's requirements. Additionally, the Greeley Gas Division purchased substantial volumes from producers that are connected directly to its distribution system. During 1997, the Greeley Gas Division's primary suppliers were Union Pacific Fuels, Williams Energy Service Company, Duke Energy, Interenergy and WESTAR.

The Energas Division receives sales and transportation service from various KN affiliates. Also, the Company purchases a significant portion of its supply from Pioneer Natural Resources (formerly Mesa) which is connected directly to the Company's Amarillo, Texas distribution system. During 1997, other major suppliers included Texaco Gas Marketing, Enron, and Natural Gas Clearinghouse.

Louisiana Intrastate Gas Company ("LIG"), Acadian Pipeline, Koch Gateway and Texas Gas Transmission Company pipelines delivered most of the Trans La Division's requirements. The Trans La Division purchased its supply from various producers and marketers including Acadiana Gas Marketing, Koch Gas Marketing, LL&E and Engage Energy.

The Company owns and operates numerous natural gas storage facilities in Kentucky and Kansas which are used to help meet customer requirements during peak demand periods and to reduce the need to contract for additional pipeline capacity to meet such peak demand periods. Additionally, the Company operates various propane plants and a liquid natural gas ("LNG") plant for peak shaving purposes. The Company also contracts for storage service in underground storage facilities of many of the interstate pipelines serving it. See "Item 2. Properties" for further information regarding the peak shaving facilities.

11

The United Cities Division normally injects gas into pipeline storage systems and UCG Storage's storage system during the summer months and withdraws it in the winter months. At the present time, the underground storage facilities of UCG Storage have a maximum daily output capability of approximately 45,000 Mcf.

The United Cities Division has the ability to serve approximately 60% of its peak day load through the use of company owned storage facilities, storage contracts with its suppliers and peaking facilities throughout the system. This ability provides the operational flexibility and security of supply required to meet the needs of the highly weather sensitive residential and commercial market.

REGULATION AND RATES

Regulation. In the Energas Division, the governing body of each municipality served by the Company has original jurisdiction over all utility rates, operations, and services within its city limits except with respect to sales of natural gas for vehicle fuel and agricultural use. The Company operates pursuant to non-exclusive franchises granted by the municipalities it serves, which franchises are subject to renewal from time to time. The franchises granted to the Company permit it to conduct natural gas distribution within the municipalities' incorporated limits. The Railroad Commission of Texas ("Railroad Commission") has exclusive appellate jurisdiction over all rate and regulatory orders and ordinances of the municipalities and exclusive original jurisdiction over rates and services to customers not located within the limits of a municipality. In Texas, rates for large industrial customers are routinely set by contract negotiation between the Company and its customers pursuant to statutory standards and are filed with and subject to the governmental authority of the municipalities or the Railroad Commission, depending on whether the customer is located inside or outside the limits of a municipality. Historically, the Company's rates for large industrial customers have been accepted as filed. Agricultural sales in Texas are not regulated, except that prices for agricultural sales cannot exceed the prices the Company charges the majority of its commercial or other similar large-volume users in Texas.

The Trans La Division is regulated by the Louisiana Public Service Commission ("Louisiana Commission"), which regulates utility services, rates, and other matters. In most of the parishes and incorporated areas in which the Company operates in Louisiana, it does so pursuant to a non-exclusive franchise granted by the governing authority of each parish or incorporated area. The franchise gives the Company the general privilege to operate its gas distribution business in, as well as the right to install its distribution lines along the roadways of, the parish or the incorporated area. Direct sales of natural gas to industrial customers in Louisiana who utilize the gas for fuel or

12

in manufacturing processes and sales of natural gas for vehicle fuel are exempt from regulation.

The Western Kentucky Division is regulated by the Kentucky Public Service Commission ("Kentucky Commission"), which regulates utility services, rates, issuances of securities, and other matters. The Company operates in the various incorporated cities served by it in Kentucky pursuant to non-exclusive franchises granted by such cities. The franchises grant to the Company the right to operate its gas distribution business in the city and to install its distribution lines and related equipment in and along the city's public rights- of-way. Sales of natural gas for use as vehicle fuel in Kentucky are not subject to regulation.

The Greeley Gas Division is regulated by the Colorado Public Utilities Commission ("Colorado Commission"), the Kansas Corporation Commission, and the Missouri Public Service Commis sion with respect to accounting, rates and charges, operating matters, and the issuance of securities. The Company operates in the various incorporated cities served by it in the states of Colorado, Kansas and Missouri under terms of non-exclusive franchises granted by the various cities. The franchises grant to the Company, among other things, the right to install and operate its gas distribution system within the city limits. Most of the Greeley Gas Division's wholesale gas suppliers are regulated by various federal and state commissions.

In each state in which the United Cities Division operates, its rates, services and operations as a natural gas distribution company are subject to general regulation by the state public service commission. Its pipeline suppliers, but not the United Cities Division or the other utility divisions, are subject to regulation by the Federal Energy Regulatory Commission ("FERC"). The United Cities Division's rates, which vary in its different regulatory jurisdictions, are determined by its cost of purchased gas, rate of return, type of service and volume of use by the customer. In addition, the issuance of securities by the Company is subject to approval by the state commissions, except in South Carolina and Iowa. Missouri only regulates the issuance of secured debt. The United Cities Division operates in each community, where necessary, under a franchise granted by the municipality for a fixed term of years. To date it has been able to renew franchises and expects to continue to do so in the future.

The Company is also subject to regulation by the United States Department of Transportation with respect to safety requirements in the operation and maintenance of its gas distribution facilities. The Company's distribution operations are also subject to various state and federal laws regulating environmental matters. From time to time the Company receives inquiries regarding various environmental matters. The Company believes that its properties and operations substantially comply with and are operated in substantial conformity with applicable

13

safety and environmental statutes and regulations. There are no administrative or judicial proceedings arising under environmental quality statutes pending or known to be contemplated by governmental agencies which, if adversely determined, would have a material adverse effect on the Company.

Rates. Approximately 89% of the Company's revenues in fis cal 1997 was derived from sales at rates set by or subject to approval by local or state authorities. The method of determin ing regulated rates varies among the twelve states in which the Company has utility operations. As a general rule, the regulatory authority reviews the Company's rate request and establishes a rate structure intended to generate revenue sufficient to cover the Company's costs of doing business and provide a reasonable return on invested capital.

Substantially all of the sales rates charged by the Company to its customers fluctuate with the cost of gas purchased by the Company. Rates established by regulatory authorities are adjusted for increases and decreases in the Company's purchased gas cost through automatic purchased gas adjustment mechanisms. Therefore, while the Company's operating revenues may fluctuate, gross profit (which is defined as operating revenues less purchased gas cost) is generally not eroded or enhanced because of gas cost increases or decreases.

The Georgia Commission and Tennessee Regulatory Authority have approved Weather Normalization Adjustments ("WNAs") that allow the United Cities Division to increase the base rate portion of customers' bills when weather is warmer than normal and decrease the base rate when weather is colder than normal. The net effect of the WNAs was an increase (decrease) in revenues of $2,643,000, $(2,612,000) and $1,030,000 in 1997, 1996 and 1995, respectively.

14

The following table sets forth the major rate requests made by the Company during the most recent five years and the action taken on such requests:

                                       Effective      Amount       Amount
      Jurisdiction                        Date       Requested    Received
      ------------                    ------------  -----------  ----------
Texas
  West Texas System                       11/18/94  $2,581,000   $1,702,000(a)
                                          11/01/96   7,676,000    5,800,000(a)

  Amarillo                                11/25/92   4,398,000    2,130,000

Louisiana                                 03/01/93          (b)     730,000(b)
                                          03/01/94          (b)   1,058,000(b)
                                          03/01/95          (b)   1,071,000(b)

Kentucky                                  11/01/95   7,665,000    2,300,000(c)
                                          03/01/96                1,000,000(c)

Colorado                                  05/01/94   4,527,000    3,246,000

Kansas                                    12/01/93   2,604,000    2,088,000(d)
                                          09/01/95   4,230,000    2,700,000(e)

Missouri                                  10/14/95   1,100,000      903,000

South Carolina                            02/07/95     341,000      253,000

Tennessee                                 11/15/95   3,951,000    2,227,000

Iowa                                      05/17/96     750,000      410,000

Georgia                                   12/02/96   5,003,000    3,160,000

Illinois                                  07/09/97   1,234,000      428,000

Virginia                                  09/29/95     810,000      103,000

(a) These increases include $200,000 and $500,000 applicable to areas outside the city limits which became effective in January 1995 and April 1997, respectively.
(b) A September 1992 rate order approved a Rate Stabilization Clause ("RSC") for three years which provided for an annual adjustment of rates to reflect changes in expenses and investment. The RSC provided the Company the opportunity to earn a return on common equity between 11.75% and 12.25%.
(c) The Kentucky rate order provided an increase of $2,300,000, lowered depreciation rates effective November 1, 1995 and provided an additional $1,000,000 beginning March 1, 1996. The order also included a provision for a pilot demand side management program which could cost up to $450,000 annually.
(d) This increase is applicable to the service area of the Greeley Gas Division.
(e) This increase is applicable to the service area of the United Cities Division.

15

COMPETITION

The Company is not currently in significant direct competition with any other distributors of natural gas to residential and commercial customers within its service areas. However, the Company does compete with other natural gas suppliers and suppliers of alternate fuels for sales to industrial and agricultural customers.

The Company competes in all aspects of its business with alternative energy sources, including, in particular, electrici ty. Competition for the residential and commercial customers is increasing. Promotional incentives, improved equipment efficien cies, and promotional rates all contribute to the acceptability of electric equipment. In the United Cities Division, #2 and #6 fuel oil are the primary competition for industrial customers. In addition, certain customers, primarily industrial, may have the ability to by-pass the Company's distribution system by connecting directly with a pipeline.

Beginning in 1985, changes in the federal regulatory environment through FERC orders and conditions related to markets and gas supply in the United States have brought increased competition into the natural gas industry. In 1993, FERC Order 636 was implemented by the interstate pipelines that serve the United Cities and Western Kentucky Divisions, but FERC policies have not had a direct impact upon the Company's Energas, Greeley Gas and Trans La Divisions which are primarily supplied by intrastate pipelines. However, competition for large volume customers in the United Cities and Western Kentucky Divisions and other service areas has increased as a result of FERC Order 636. The Company has sought regulatory approvals for competitive pricing on a case by case basis.

The Company participates in the operation of public refueling facilities for the sale of compressed natural gas ("CNG") for vehicular use. The most recent of these were opened in Greeley, Colorado in September 1996, at West Texas A&M University in Canyon, Texas in August 1995, and in Owensboro, Kentucky in April 1995. Prior to that time, the Company provided CNG for vehicular use only in limited situations (such as for school buses in certain school districts and for the fleet vehicles of certain businesses). With the opening of these public refueling stations the Company began competing with gasoline for vehicular fuel sales. All of these facilities, except those in Greeley, Colorado and at West Texas A&M, are located at existing local gasoline stations.

The United Cities Division has received approval from all the regulatory authorities in the states in which it operates, except Iowa, to place into effect a negotiated tariff rate which allows the United Cities Division to maintain industrial loads at lower margin rates. Iowa has rules which allow for flexible rates. These rates are competitive with the price of alternative fuels. In addition, certain industrial customers have changed

16

from firm to interruptible rate schedules in order to obtain natural gas at a lower cost. Additionally, the United Cities Division has received approval from all state regulatory authorities to provide transportation service of customer- owned gas.

UCG Energy's propane subsidiary is in competition with other suppliers of propane, natural gas and electricity. Competition exists in the areas of price and service. The wholesale cost of propane is subject to fluctuations primarily based on demand, availability of supply and product transportation costs.

UCG Energy, through its 45% interest in WMLLC, competes with other natural gas brokers in obtaining natural gas supplies for customers. UCG Energy also competes with other rental companies.

UCG Storage charges rates to the United Cities Division that are subject to review by the various commissions in the states within which the storage service is provided. Therefore, UCG Storage's rates must be competitive with other storage facilities. UCG Storage also stores natural gas for WMLLC. As a result, UCG Storage is in competition with other companies that store natural gas as to rates charged and deliverability of natural gas. Storage agreements between UCG Storage and the United Cities Division give it first priority to any storage services.

Employees

At September 30, 1997, the Company employed 2,679 persons. See "Utility Sales and Statistical Data by Business Unit - 1997" for the number of employees by business unit. As discussed in Management's Discussion and Analysis, the Company is in the process of downsizing and restructuring in connection with the integration of UCGC and its Customer Service Initiative. The projected complement at the end of fiscal 1998 is currently estimated at 2,223 persons.

ITEM 2. PROPERTIES

The Company owns an aggregate of 30,902 miles of underground distribution and transmission mains throughout its gas distribution systems. These mains are located on easements or right-of-ways granted to the Company, which generally provide for perpetual use. The Company maintains its pipelines through a program of continuous inspection and repair and believes that its pipeline system is in good condition. The Company also owns and operates nine peak shaving plants with a total capacity of approximately 1,050,000 gallons that can produce an equivalent of 19,459 Mcf daily and an LNG storage facility with a capacity of 500,000 Mcf which can inject a daily volume of 30,000 Mcf in the system, as well as underground storage fields which are used to supplement the supply of natural gas in periods of peak demand. It has seven underground gas storage facilities in Kentucky and four in Kansas that have a total storage capacity of

17

approximately 21.1 Bcf. However, approximately 10.0 Bcf of gas in the storage facilities must be retained as cushion gas to maintain reservoir pressure. The maximum daily delivery capability of the storage facilities is approximately 154 MMcf.

Substantially all of the Company's properties in its Greeley Gas Division and United Cities Division with recorded values of approximately $83.4 million and $314.6 million, respectively, are subject to liens under First Mortgage Bonds assumed by the Company in its mergers with GGC and UCGC. At September 30, 1997, the liens secured $17.0 million of outstanding 9.4% Series J First Mortgage Bonds due May 1, 2021, and $113.0 million of outstanding Series N, P, Q, R, S, T, U and V First Mortgage Bonds due at various dates from 2004 through 2022.

In 1996 the Company consolidated its administrative offices in Dallas, Texas under one lease. The Company also maintains field offices throughout its distribution system, substantially all of which are located in leased premises.

Net non-utility property at September 30, 1997 amounted to approximately $19.5 million for propane equipment, $17.4 million for underground storage facilities, and $19.7 million for rental buildings and equipment.

The Company holds franchises granted by the incorporated cities and towns that it serves. At September 30, 1997, the Company held 413 such franchises having terms generally ranging from five to 25 years. The Company believes that each of its franchises will be renewed.

ITEM 3. LEGAL PROCEEDINGS

See Note 5 of notes to consolidated financial statements.

ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

No matters were submitted to a vote of security holders during the fourth quarter of fiscal 1997.

18

EXECUTIVE OFFICERS OF THE REGISTRANT

The following table sets forth certain information as of September 30, 1997, regarding the executive officers of the Company. It is followed by a brief description of the business experience of each executive officer during the past five years.

                                Years of
    Name                  Age   Service    Office Currently Held
    ----                  ---   --------   ---------------------
Robert W. Best            50       -       Chairman, President and Chief Executive Officer
Larry J. Dagley           49       -       Executive Vice President and Chief Financial Officer
J. Charles Goodman        36      13       Executive Vice President of  Operations
Donald E. James           50      16       Senior Vice President of Public Affairs
Mary S. Lovell            46       9       Senior Vice President of  Utility Services
Glen A. Blanscet          40      12       Vice President, General  Counsel and Corporate  Secretary
Wynn D. McGregor          44       9       Vice President, Human Resources

Robert W. Best was named Chairman, President and Chief Executive Officer and was appointed to the Board of Directors in March 1997. He previously served as Senior Vice President -regulated businesses, for Consolidated Natural Gas Company of Pittsburgh, Pennsylvania, since January 1996, responsible for its transmission and distribution companies. He previously served as President of Texas Gas Transmission Company of Owensboro, Kentucky, and Houston, Texas, from 1985 to 1995, and from 1992 to 1995 he was President of Transco Gas Pipeline.

Larry J. Dagley was named Executive Vice President and Chief Financial Officer effective May 1, 1997. From August 1995 to May 1997, he served as Senior Vice President and Chief Financial Officer of Pacific Enterprises, a Los Angeles, California based utility holding company whose principal subsidiary is Southern California Gas Co., the nation's largest gas distribution utility. From 1985 until joining Pacific Enterprises, he served as Senior Vice President and Controller (1985-1993) and Senior Vice President and Chief Financial Officer (1993-1995) of Transco Energy Company, a Houston, Texas based natural gas pipeline company. Prior to joining Transco, Mr. Dagley was an audit partner with Arthur Andersen & Co., where he supervised audits and financial consulting engagements in the energy industry.

J. Charles Goodman was named Executive Vice President, Operations in April 1995. He previously served as President of the Company's Trans La Gas Division from February 1993 until April 1995 and as Chief Engineer from February 1989 until February 1993.

19

Donald E. James was named Senior Vice President - Public Affairs in May 1995. He previously served as Senior Vice President and General Counsel from January 1994 to May 1995, Senior Vice President - General Counsel and Corporate Secretary from May 1993 until August 1993, and Senior Vice President and General Counsel from May 1989 until May 1993.

Mary S. Lovell was named Senior Vice President, Utility Services in May 1995. She previously served as Vice President, Rates and Regulatory Affairs from August 1990 to May 1995.

Glen A. Blanscet was named Vice President, General Counsel and Corporate Secretary in May 1995. He previously served as Assistant General Counsel and Corporate Secretary from January 1994 to May 1995, and Assistant General Counsel from July 1988 to December 1993.

Wynn D. McGregor was named Vice President, Human Resources in January 1994. He previously served the Company as Director of Human Resources from February 1991 to December 1993 and as Manager, Compensation and Employment from December 1987 to January 1991.

PART II

ITEM 5. MARKET FOR THE REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER

MATTERS

The Company's stock trades on the New York Stock Exchange under the trading symbol "ATO". The high and low sale prices and dividends paid per share of the Company's common stock for fiscal 1997 and 1996 are listed below. Dividends paid for 1997 and 1996 have been restated to reflect the merger of Atmos and UCGC accounted for as a pooling of interests. Atmos' actual dividends paid in fiscal 1997 were $.25 for each of the first three quarters and $.255 for the fourth quarter, and $.24 per quarter for each quarter of fiscal 1996. The high and low prices listed are the actual closing NYSE quotes for Atmos shares.

                                  1997                       1996
                    -----------------------------  --------------------------
                                        Dividends                   Dividends
                     High     Low         paid      High      Low     paid
Quarter ended:    --------   -----        ----     ------    ------   -----
 December 31       $ 24 3/4   $  22 5/8  $.251     $23      $18       $.245
 March 31            26 1/4      22 1/8   .252      23       21        .245
 June 30             25 1/2      22 1/2   .252      31       22 3/4    .245
 September 30        27 7/8      24 1/2   .255      30 5/8   20 7/8    .245
                                         -----                        -----
                                         $1.01                        $ .98
                                         =====                        =====

See Note 7 of notes to consolidated financial statements for restriction on payment of dividends. The number of record holders of the Company's common stock on September 30, 1997 was 29,867.

20

ITEM 6. SELECTED FINANCIAL DATA

The following table sets forth selected financial data of the Company and should be read in conjunction with the consolidated financial statements included herein. Amounts for 1997 reflect the pooled operations of Atmos and the United Cities Division. Prior year amounts have been restated for the pooling.

                                                      Year ended September 30,
                                      ----------------------------------------------------
                                          1997       1996        1995      1994      1993
                                      ----------   ----------  --------  --------  -------
                                               (In thousands, except per share data)
Operating revenues                    $  906,835  $  886,691  $749,555  $826,302  $794,893
                                      ==========  ==========  ========  ========  ========
Net income                            $   23,838  $   41,151  $ 28,808  $ 26,772  $ 29,694
                                      ==========  ==========  ========  ========  ========
Net income per share                  $      .81  $     1.42  $   1.06  $   1.05  $   1.21
                                      ==========  ==========  ========  ========  ========
Cash dividends per share              $     1.01  $      .98  $    .96  $    .91  $    .82
                                      ==========  ==========  ========  ========  ========
Total assets at end of year           $1,088,311  $1,010,610  $900,948  $829,385  $786,739
                                      ==========  ==========  ========  ========  ========
Long-term debt at end of year         $  302,981  $  276,162  $294,463  $282,647  $257,696
                                      ==========  ==========  ========  ========  ========

21

ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS

INTRODUCTION

This section provides management's discussion of Atmos Energy Corporation's ("the Company" or "Atmos") financial condition, cash flows and results of operations with specific information on liquidity, capital resources and results of operations. It includes management's interpretation of such financial results, the major factors expected to affect future operating results, and future investment and financing plans. This discussion should be read in conjunction with the Company's consolidated financial statements and notes thereto. For financial and operating statistics, please see the tables of restated and pooled data included herein.

Cautionary Statement under the Private Securities Litigation Reform Act of 1995

The matters discussed or incorporated by reference in this Annual Report on Form 10-K contain "forward-looking statements" within the meaning of
Section 27A of the Securities Act of 1933 or Section 21E of the Securities Exchange Act of 1934. All statements other than statements of historical facts included in this Report including, but not limited to, those contained in this Item 7, "Management's Discussion and Analysis of Financial Condition and Results of Operations", regarding the Company's financial position, business strategy and plans and objectives of management of the Company for future operations, are forward-looking statements made in good faith by the Company. Although the Company believes that the expectations reflected in such forward-looking statements are reasonable, it can give no assurance that such expectations will prove to have been correct. Such forward-looking statements are subject to risks and uncertainties that could cause actual results to differ materially from those expressed or implied in the statements relating to the Company's operations, markets, services, rates, recovery of costs, availability of gas supply, and other factors. These risks and uncertainties include, but are not limited to, economic, competitive, governmental, weather, technological and other factors.

Organization

The Company distributes, sells and transports natural gas and propane to residential, commercial, industrial and agricultural customers in thirteen states. The natural gas distribution business is operated through its five utility divisions, rather than as a holding company. Such utility business is subject to regulation by state and/or local authorities in each of the states in which the Company operates. In addition, the Company's business is affected by seasonal weather patterns, competition within the energy industry, and economic conditions in the areas that the Company serves.

22

With the completion of the merger with United Cities Gas Company this year, Atmos is the 12th largest natural gas distribution utility company in terms of total customers in the country, and the fifth largest pure natural gas utility. Since its organization in 1983, the Company has sought to expand its customer base and to diversify the weather patterns, local economic conditions, and regulatory environments in which it operates. As part of this strategy, the Company has completed major acquisitions in 1986, 1987, 1993 and 1997. In addition to growing through acquisitions, the Company's strategy includes building the Atmos team, running the utility operations exceptionally well, increasing the size and market share of the non-utility operations (gas marketing and propane), and developing plans to participate in retail energy services behind the meter.

In connection with its merger with United Cities Gas Company, as discussed in Note 2 of notes to consolidated financial statements, the Company acquired certain non-utility subsidiaries which contributed approximately 14% of 1997 net income and offer potential growth opportunities.

One non-utility subsidiary, UCG Storage, was formed in 1989 to provide natural gas storage services. In 1989, a natural gas storage field was purchased in Kentucky to supplement natural gas used by customers in Tennessee. In addition, natural gas storage fields located in Kansas were sold to UCG Storage and are used to supplement natural gas requirements of Kansas customers.

The other non-utility subsidiary, UCG Energy, incorporated in 1965, leases appliances, real estate and equipment, and vehicles to the United Cities Division and others. UCG Energy also owns a 45% interest in WMLLC of Houston, Texas, which provides natural gas services to industrial customers, municipalities and local distribution companies in the Southeast and Midwest, including the United Cities Division. Management services include contract negotiation and administration, load forecasting, nominations and scheduling, storage acquisition, capacity utilization and pricing/risk management. WMLLC was formed in 1995.

UCG Energy has two wholly-owned subsidiaries, United Cities Propane Gas of Tennessee, Inc. and UCG Leasing, Inc. United Cities Propane Gas of Tennessee, Inc. is engaged in the retail and wholesale distribution and transportation of propane (LP) gas. As of September 30, 1997, the propane operation served 29,097 customers in Kentucky, North Carolina, Tennessee and Virginia. UCG Leasing, Inc. was incorporated under the laws of Georgia in 1987 and leases vehicles, equipment and real estate to the United Cities Division. A table of non-utility net income for 1997, 1996 and 1995 appears on page 9 herein.

23

Acquisitions and Mergers

The Company has expanded its customer base and sought to diversify the regulations, weather patterns and local economic conditions to which it is subject through acquisitions in fiscal years 1997, 1994, 1987, and 1986. The Company plans to continue its acquisition strategy to add new customers and service areas for both natural gas and propane. It has an excellent track record of acquiring LDC operations that provide diversity in weather, regulatory patterns, economies and markets. It has achieved synergies and benefits quickly, while preserving brand equity.

Ratemaking Activity

Rates and regulatory initiatives are at the heart of Atmos' utility operations and are important to both shareholders and customers. Atmos' objective is to achieve rates that provide for fair returns for its shareholders while having these rates at low, competitive levels for its customers. As the energy environment and industry change, the process for setting rates in the future may also need to change. In that regard, the Company is participating in a performance-based rates experimental program in Tennessee, which is designed to reward the Company for performing better than certain benchmarks relating to purchased gas cost. A similar program is underway in Georgia. Atmos believes that performance-based rate programs benefit customers and reward efficient service providers like Atmos, and Atmos intends to seek gas cost incentive arrangements and incentive rates in every jurisdiction possible.

The Company received rate increases totaling $9.4 million, $6.8 million, and $5.8 million effective in fiscal 1997, 1996 and 1995, respectively. For further information regarding these rate increases please see Note 3 "Rates" in notes to consolidated financial statements.

Weather and Seasonality

The Company's natural gas and propane distribution businesses are seasonal due to weather conditions in the Company's service areas. Sales are affected by winter heating season requirements. Sales to agricultural customers (who use natural gas as fuel in the operation of irrigation pumps) during the period from April through September are affected by rainfall amounts. These factors generally result in higher operating revenues and net income during the period from October through March of each year and lower operating revenues and either net losses or lower net income during the period from April through September of each year. For further seasonality information, please see the Supplementary Quarterly Financial Data following the notes to consolidated financial statements herein.

24

The Georgia Public Service Commission and the Tennessee Regulatory Authority have approved Weather Normalization Adjustments ("WNAs"). The WNAs, effective October through May each year in Georgia and November through April each year in Tennessee, allow the United Cities Division to increase the base rate portion of customers' bills when weather is warmer than normal and decrease the base rate when weather is colder than normal. The net effect of the WNAs was an increase/(decrease) in revenues of $2,643,000, ($2,612,000) and $1,030,000 in 1997, 1996 and 1995, respectively.

The Company has not sought weather normalization clauses in its other rate jurisdictions because of the effect of its geographical diversification strategy and the potential for increased profits in unusually cold years.

Environmental Matters

The Company is involved in certain environmental matters as discussed in Note 5 "Contingencies" of notes to consolidated financial statements.

RESULTS OF OPERATIONS

YEAR ENDED SEPTEMBER 30, 1997 COMPARED WITH YEAR ENDED SEPTEMBER 30, 1996

To assist in management's discussion of results of operations, the following table presents the effects for fiscal years 1997, 1996 and 1995 of certain non-recurring charges as well as weather which affected reported results.

                                                1997            1996              1995
                                           --------------  ---------------   --------------
                                                     Per              Per              Per
                                           Amount   Share  Amount    Share   Amount   Share
                                           ------   -----  ------    -----   ------   -----
                                               (In thousands, except per share data)
Net income as
  reported                                 $23,838  $ .81  $41,151   $1.42   $28,808  $1.06

Non-recurring charges:
  Management reorganization                  2,800    .10        -       -         -      -
  Reserve for potential sharing of
   merger and integration costs             12,630    .43        -       -         -      -
                                           -------  -----  -------   -----   -------  -----
Normalized net income except for
 effects of weather                         39,268   1.34   41,151    1.42    28,808   1.06

Effects of weather                           3,571    .12   (1,838)   (.06)    5,000    .18
                                           -------  -----  -------   -----   -------  -----
Normalized net income                      $42,839  $1.46  $39,313   $1.36   $33,808  $1.24
                                           =======  =====  =======   =====   =======  =====

25

Net income as reported

The Company reported net income of $23.8 million, or $.81 per share, on operating revenues of $906.8 million for the fiscal year ended September 30, 1997. The 1997 net income includes the effects of non-recurring after-tax charges related to management reorganization ($2.8 million or $.10 per share) and reserves related to the UCGC merger and integration ($12.6 million or $.43 per share). Excluding the effect of these charges, the Company's net income would have been $39.3 million or $1.34 per share in 1997, compared with $41.2 million, or $1.42 per share for 1996. The 1997 results include United Cities Gas Company, which merged with Atmos effective July 31, 1997, and prior year operating results have been restated to reflect the pooling of interests accounting which was used for the merger.

Non-recurring charges

The Company completed a management reorganization in 1997 and recorded a charge of $4.4 million ($2.8 million after-tax) in related costs.

The cost of the UCGC merger and integration totaled approximately $17 million for the transaction costs and $32 million for the separation and other costs. There are substantial longer term benefits to the Company's customers and shareholders from the merger of the two companies, which the Company expects to result in cost savings over the next 10 years totaling about $375 million. The Company believes a significant amount of the costs to achieve these benefits will be recovered through rates and future operating efficiencies of the combined operations. Therefore, the Company recorded as regulatory assets the costs of the merger and integration of UCGC. However, the Company has established a reserve of approximately $20 million ($12.6 million after-tax), to account for costs that may not be recovered. The Company recorded these costs in the fourth quarter of fiscal year 1997 when the merger was completed, separation plans were approved by the board of directors and announcements were made to employees. For further information regarding the merger please see Note 2 of notes to consolidated financial statements.

Effects of weather

Annual sales volumes and revenues vary in relation to winter heating degree days and summer irrigation demand. The Company has weather normalization adjustments in its rates in Georgia and Tennessee, but not in the other 10 states in which it has natural gas distribution operations. The estimated effect on net income of weather different from 30-year normals is included in the previous table. The decline in net income, excluding the charges and reserves, was the result of the effects of warmer than normal weather during the winter months, which negatively impacted gas throughput and sales as well as propane sales. In addition, the spring months were wetter than normal, which adversely impacted

26

irrigation gas utilization. Normal weather conditions would have added $.12 per share to net income.

Rates

The negative effects of weather were partially offset by rate increases implemented in fiscal 1996 and 1997 in jurisdictions in Texas, Kentucky, Illinois, Georgia, Iowa, Tennessee, Missouri and Virginia. Rate increases contributed approximately $8 million to gross profit in 1997.

The following table summarizes heating degree days and volumes delivered for 1997, 1996 and 1995.

                                                  Year ended September 30,
                                                 --------------------------
                                                 1997      1996       1995
                                                 ----      ----       ----
HEATING DEGREE DAYS
 Actual                                          3,909      4,043      3,706
 Percent of normal                                  98%       101%        93%

SALES VOLUMES - MMcf
 Residential                                    75,214     77,001     69,666
 Commercial                                     37,382     38,247     34,921
 Industrial (including agricultural)            46,417     57,863     57,290
 Public authority and other                      5,195      5,182      4,779
                                              --------   --------   --------
  Total                                        164,208    178,293    166,656

TRANSPORTATION VOLUMES - MMcf                   48,800     44,146     47,647
                                              --------   --------   --------
TOTAL VOLUMES DELIVERED - MMcf                 213,008    222,439    214,303
                                              ========   ========   ========
PROPANE - Gallons (000's)                       32,975     40,723     28,854
                                              ========   ========   ========
Total operating revenues (000's)              $906,835   $886,691   $749,555
                                              ========   ========   ========

Operating revenues increased approximately 2% to $906.8 million in 1997 from $886.7 million in 1996 due to an increase of 13% in the average sales price per thousand cubic feet ("Mcf") of gas sold, which more than offset a 4% decrease in total volumes delivered. The increase in sales price reflects an increase in the commodity cost of gas which is passed through to end users and rate increases implemented in 1996 and 1997. Average gas sales revenues per Mcf increased by $.60 to $5.11 in 1997, while the average cost of gas per Mcf sold increased $.36 to $3.51 in 1997. The number of meters in service increased to 985,448 at September 30, 1997 compared with 976,308 at September 30, 1996. Sales to weather sensitive residential, commercial and public authority customers decreased approximately 2.6 billion cubic feet ("Bcf") in 1997 while sales and transportation volumes delivered to industrial and agricultural customers decreased approximately 6.8 Bcf. Total sales and transportation volumes delivered decreased 4.2% to 213.0 Bcf in 1997, as compared with 222.4 Bcf in 1996. The decrease was primarily due to lower

27

irrigation demand as a result of cooler, wetter summer weather in West Texas.

Gross profit increased by approximately 2% to $329.7 million in 1997 from $324.4 million in 1996. The primary factor contributing to the higher gross profit was annual rate increases totalling approximately $16.2 million implemented in fiscal 1997 and 1996 in Texas, Kentucky, Tennessee, Iowa, Missouri, Georgia, and Illinois. This was partially offset by a decrease of 9.4 Bcf or 4.2% due to the effect of warmer than normal weather and decreased irrigation demand as a result of cooler, wetter summer weather in 1997. Operating expenses, excluding income taxes, increased $31.2 million or 13% to $263.0 million in 1997. The $25.5 million increase in operation expense was due primarily to the non-recurring $20.0 million reserve for potential sharing of merger and integration costs, and the $4.4 million charge for management reorganization. The $3.6 million increase in depreciation was due to utility plant additions placed in service in 1996 and 1997. Income taxes decreased to $14.3 million for 1997 from $23.3 million for 1996. The primary reason for the decrease was lower pre-tax profits. The effective tax rate increased slightly to 37.5% in 1997 from 36.2% in 1996. This was primarily due to increased state income tax rates in 1997. Also, prior to the merger in 1997, UCGC's income was subject to a slightly lower federal tax rate because of the graduated rate structure. Operating income decreased in 1997 by approximately $17.0 million or 24% to $52.3 million. The decrease in operating income resulted primarily from the non-recurring charges included in 1997 operating expenses as discussed above.

Net income decreased in 1997 by approximately 42% to $23.8 million from $41.2 million in the prior year. This $17.3 million decrease in net income resulted from the $17.0 million decrease in operating income and a $1.9 million increase in interest expense, which were partially offset by a $1.6 million increase in other income. The increase in interest expense was due to higher average debt outstanding in 1997 than in 1996. The $1.6 million increase in other income for 1997 was primarily due to a $1.1 million increase in income from the Company's investment in Woodward Marketing LLC, a Houston gas marketing company. Net income per share decreased to $.81 for 1997 from $1.42 for 1996. Average shares outstanding increased 1% to 29,409,000 shares in 1997 from 1996.

YEAR ENDED SEPTEMBER 30, 1996 COMPARED WITH YEAR ENDED SEPTEMBER 30, 1995

Operating revenues increased 18% to $886.7 million in 1996 from $749.6 million in 1995 due to weather that was 9% colder than in 1995 and an 11% increase in the average sales price per Mcf sold. Average gas sales revenues per Mcf increased from 1995 by $.44 to $4.51 in 1996, while the average cost of gas per Mcf sold increased $.45 to $3.15 in 1996. The total number of natural gas and propane customers increased to 1,002,416 at September 30, 1996 compared with 972,572 at September 30, 1995.

28

Sales to weather sensitive residential, commercial and public authority customers increased approximately 11.0 Bcf in 1996 while sales and transportation volumes delivered to industrial and agricultural customers decreased 2.9 Bcf. Total volumes delivered increased 4% to 222.4 Bcf in 1996, as compared with 214.3 Bcf in 1995. Revenues from gas sales to weather sensitive customers increased $109.9 million to $616.8 million in fiscal 1996 due to an 11% increase in average sales price and a 10% increase in volumes sold in 1996. The increase in volumes sold was due to weather 1% colder than normal in 1996, as compared with 7% warmer than normal weather in 1995. Revenues from gas sold and transported to industrial and agricultural customers increased $15.2 million due to a $.24 per Mcf or 8% increase in sales price, despite a slight decrease in volumes delivered.

Gross profit increased by approximately 8% to $324.4 million in 1996 from $300.2 million in 1995. The primary factor contributing to the higher gross profit in 1996 was higher volumes sold to weather-sensitive customers due to colder weather. The companywide average margin (sales price per Mcf less cost of gas per Mcf) did not change significantly in 1996. Operating expenses, excluding income taxes, increased only slightly to $231.8 million in 1996 from $228.2 million in 1995. Income taxes increased to $23.3 million in 1996 from $16.5 million in 1995. The primary reason for the increase was higher pre-tax profits. The effective tax rate decreased slightly to 36.2% in 1996 from 36.5% in 1995. Operating income increased in 1996 by approximately 25% to $69.3 million from $55.4 million in 1995. The increase in operating income resulted primarily from the increase in 1996 gross profit, partially offset by increases in operating expenses, primarily income taxes, as discussed above.

Net income increased in 1996 from 1995 by approximately 43% to $41.2 million from $28.8 million in the prior year. This increase in net income resulted primarily from the increase in operating income, which was partially offset by a $1.5 million increase in interest expense. This increase in interest expense was caused by an increase in weighted average short-term debt outstanding in 1996. Net income per share increased to $1.42 for 1996 from $1.06 for 1995. Average shares outstanding increased 7% to 28,978,000 in 1996.

CAPITAL RESOURCES AND LIQUIDITY (See "Consolidated Statements of Cash Flows")

Because of the pooling of interests of Atmos, which has a September 30 fiscal year end, with UCGC, which had a December 31 year end, the activities of UCGC for the quarter ended December 31, 1996 are included in the restated 1996 consolidated statement of cash flows and not the 1997 consolidated statement of cash flows. As a result, amounts in the 1997 consolidated statement of cash flows as reported are different than they would have been, had they included a full 12 month's activity for UCGC.

29

The following pro forma condensed consolidated statement of cash flows reflects activities of both Atmos and UCGC for the full 12 months ended September 30, 1997.

                                       (In thousands)
Cash flows from operating activities:

 Net income                              $  23,838
 Depreciation                               47,494
 Other                                     (11,054)
                                         ---------
  Net cash provided by operating
   activities                               60,278

Net cash used in investing activities     (131,286)

Cash flows from financing activities:
 Increase in notes payable, net             63,600
 Issuance of long-term debt                 40,000
 Repayment of long-term debt               (16,037)
 Issuance of common stock                   10,482
 Cash dividends paid                       (29,778)
                                         ---------
  Net cash provided by financing
   activities                               68,267
                                         ---------
Decrease in cash                            (2,741)

Cash at beginning of year                    8,757
                                         ---------
Cash at end of year                      $   6,016
                                         =========

Cash Flows from Operating Activities

Cash flows from operating activities as reported in the consolidated statement of cash flows totaled $68.7 million for 1997 compared with $91.7 million for 1996 and $79.1 million for 1995. Due to non-recurring charges recorded in 1997 and deducting UCGC's net income for the quarter ended December 31, 1996, the Company reported lower net income for the 1997 Statement of Cash Flows as compared with 1996 and 1995. Depreciation for the full 12 months of fiscal 1997 was $2.2 million higher than for 1996 because of increasing utility plant in service. Using 1997 beginning balances for UCGC as of December 31, 1996 resulted in large swings in certain seasonal asset and liability accounts like accounts receivable and accounts payable. Gas stored underground increased in 1996 because of higher gas cost, but was lower in 1997 and 1995 because of substantially lower gas prices during the summers of 1997 and 1995 when the storage reservoirs were being refilled. The changes in deferred charges and other assets and other current liabilities in 1997 were related to merger and integration costs accrued and the related regulatory assets recorded in the fourth quarter of 1997. See "Consolidated

30

Statements of Cash Flows" for other changes in assets and liabilities.

Cash Flows from Investing Activities

A substantial portion of the Company's cash resources is used to fund its ongoing construction program in order to provide natural gas services to a growing customer base. Net cash used in investing activities totaled $121.1 million in 1997 compared with $111.9 million in 1996 and $101.4 million in 1995. During 1995, UCGC completed construction of a twenty-eight mile main which connects two of its fastest growing distribution systems located in Middle Tennessee and is designed to provide the Company's current customers with the lowest possible priced gas through increased gas supply flexibility. Included in the 1995 capital expenditures stated above is $5.7 million related to this project. Capital expenditures in fiscal 1997 amounted to $122.3 million (including $26.0 million for the Customer Service Initiative ("CSI")) compared with $117.6 million in 1996 and $103.9 million in 1995. Currently budgeted capital expenditures for 1998 total $109.1 million and include approximately $41.5 million for completing CSI, as well as funds for additional mains, services, meters, and vehicles. The CSI project includes application software, related technology infrastructure and business process changes. Benefits related to the CSI project include enabling the Company's ability to deliver its vision by positioning for the future, using best practices in the industry, timely integration of new acquisitions and resolution of Year 2000 issues. Capital expenditures for fiscal 1998 are planned to be financed from internally generated funds and financing activities, as discussed below.

31

The following table reflects the Company's capitalization, including short-term debt except for the portion related to current storage gas.

                               1997            1996
                        ---------------  ---------------
                                 (In thousands)
Working capital
 Short-term debt(1)     $ 48,122         $ 43,350
                        ========         ========
Short-term debt          119,178  15.6%    85,138  12.0%
Long-term debt           318,182  41.6%   292,841  41.4%
Shareholders' equity     327,260  42.8%   329,582  46.6%
                        --------  ----   --------  ----
Total capitalization    $764,620   100%  $707,561   100%
                        ========  ====   ========  ====

(1) Includes short-term borrowings associated with working gas inventories.

As of the end of fiscal 1997, the debt to capitalization ratio had increased to 57.2% from 53.4% in 1996. The increase was primarily due to increased cash requirements related to merger and integration costs and CSI investments in 1997, as well as the effects of the charges and reserves previously discussed. The Company plans to decrease the debt to capitalization ratio to nearer its target of 50% over the next three years through cash flow generated from operations, issuance of new common stock under its Direct Stock Purchase Plan and ESOP, recovery of CSI and merger/integration costs and possibly from the sale of certain real estate assets.

Future capital requirements

Short-term borrowings are expected to continue to increase somewhat in fiscal 1998 due to budgeted capital expenditures discussed above and scheduled maturities of long-term debt of $15.2 million. The Company has access to $35.0 million available under its committed lines of credit and $159.9 million available under its uncommitted lines.

Forward looking cash requirements beyond fiscal 1998 include capital expenditures and possible contingencies and environmental matters as discussed in the notes to consolidated financial statements. The Company plans to fund future requirements through internally generated cash flows, credit facilities and its access to the public debt and equity capital markets.

Cash Flows from Financing Activities

Net cash provided by financing activities totaled $47.3 million for 1997 compared with $22.0 million for 1996 and $26.1 million for 1995. Financing activities during these periods included issuance of common stock, dividend payments, short-term

32

borrowings from banks under the Company's credit lines, and issuance and repayments of long-term debt.

Cash dividends paid. The Company paid $26.4 million in cash dividends during 1997 (excluding dividends of $3.4 million paid by UCGC in the quarter ended December 31, 1996) compared with $28.5 million in 1996 and $26.2 million in 1995. Prior to the UCGC merger in July 1997, Atmos increased its actual annual dividend rate by $.04 in each of the 3 years presented. Including fiscal 1998, the Company has increased its dividend rate for ten consecutive years.

Short-term financing activities. At September 30, 1997, the Company had committed lines of credit totaling $187.0 million, $35.0 million of which was unused, in order to provide for short-term cash requirements. These credit facilities are negotiated at least annually. At September 30, 1997, the Company also had uncommitted short-term credit lines of $170.0 million, of which $159.9 million was unused. During 1997, notes payable increased $38.8 million, after the application of $40.0 million proceeds from the issuance of long-term debt to reduce notes payable, compared with an increase of $62.7 million during 1996 and a decrease of $38.5 million in 1995. The decrease in fiscal 1995 was primarily due to repayment of short-term debt with most of the proceeds from the issuance of $67.0 million of long-term debt.

Long-term financing activities. In November 1996, the Company issued $40.0 million of 6.09% unsecured notes due in November 1998 to a bank. The proceeds were used to refinance short-term debt. Long-term debt payments totaled $14.7 million, $20.7 million, and $10.3 million for the years ended September 30, 1997, 1996 and 1995, respectively. The amount for 1997 excludes repayments of $1.4 million by UCGC in the quarter ended December 31, 1996. Payments of long- term debt in 1997 consisted of $9.0 million of installments on the Company's various unsecured Senior Notes, a $2.0 million installment on the 8.69% Series N First Mortgage Bonds, and installments on various term notes and other long-term obligations totaling $3.7 million. Payments of long-term debt in 1996 and 1995 likewise consisted of annual installments under the various loan documents. No long-term debt was issued in 1996. In the first quarter of 1995, the Company entered into note purchase agreements totaling $40.0 million with two insurance companies and issued $20.0 million of unsecured Senior Notes at 8.07% payable in annual installments of $4.0 million beginning October 31, 2002 through October 31, 2006 with semiannual interest payments and $20.0 million of unsecured Senior Notes at 8.26% payable in annual installments of $1,818,182 beginning October 31, 2004 through October 31, 2014 with semiannual interest payments. In 1995 UCGC issued $22.0 million of medium-term notes under a shelf registration statement and a $5.0 million term note for its propane company. The $27.0 million proceeds of these notes were used by UCGC to repay short-term borrowings, retire long-term debt, finance the Company's construction program and for other corporate purposes.

33

The loan agreements pursuant to which the Company's Senior Notes and First Mortgage Bonds have been issued contain covenants by the Company with respect to the maintenance of certain debt-to-equity ratios and cash flows, and restrictions on the payment of dividends. Also see Note 7 of the accompanying notes to consolidated financial statements.

UCG Energy and Woodward Marketing, Inc. ("WMI"), sole shareholders of WMLLC, act as guarantors of a $12,500,000 credit facility for WMLLC with a bank. No balance was outstanding on this credit facility at September 30, 1997. UCG Energy and WMI also act as joint and several guarantors on certain purchases of natural gas and transportation services from suppliers by WMLLC. These outstanding obligations amounted to $12.2 million at September 30, 1997.

Issuance of common stock. The Company issued 400,578, 995,467 and 2,335,785 shares of common stock in 1997, 1996 and 1995, respectively, for its Direct Stock Purchase Plan, Employee Stock Ownership Plans, Restricted Stock Grant Plan, Outside Directors Stock-for-Fee Plan, a public offering in 1995, acquisitions of Oceana Heights and Monarch Gas Company and an interest in Woodward Marketing LLC. See the Consolidated Statements of Shareholders' Equity for the number of shares issued under each of the plans and for other transactions. Please see Note 9 of the accompanying notes to consolidated financial statements for the number of shares registered and available for future issuance under each of the Company's plans.

In November 1995 the Company exchanged 313,411 shares of its common stock valued at approximately $6.4 million in exchange for privately held Oceana Heights Gas Company of Thibodaux, Louisiana.

In June 1996, in connection with the acquisition of Monarch Gas Company ("Monarch"), 207,366 shares of UCGC's common stock were exchanged for the common stock of Monarch. The merger added approximately 2,900 natural gas customers in the Vandalia, Illinois area. In May 1995, 320,512 shares of UCGC's common stock valued at $5,000,000 were issued in connection with the purchase of a 45% interest in Woodward Marketing, LLC ("WMLLC") by UCG Energy. In June 1995 UCGC issued 1,380,000 shares of common stock under a shelf registration statement in an underwritten public offering with net proceeds from the sale amounting to approximately $18.9 million.

The Company believes that internally generated funds, its credit facilities and access to the public debt and equity capital markets will provide necessary working capital and liquidity for capital expenditures and other cash needs for 1998.

34

Inflation

The Company believes that inflation has caused and will continue to cause increases in certain operating expenses and has required and will continue to require assets to be replaced at higher costs. The Company continually reviews the adequacy of its gas rates in relation to the increasing cost of providing service and the inherent regulatory lag in adjusting those gas rates.

35

ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

                                                         Page no.

Reports of independent auditors                              37

Consolidated balance sheets                                  39

Consolidated statements of income                            40

Consolidated statements of shareholders' equity              41

Consolidated statements of cash flows                        43

Notes to consolidated financial statements                   45

Supplementary data (unaudited)                               74

36

REPORT OF ERNST & YOUNG LLP,
INDEPENDENT AUDITORS

Board of Directors
Atmos Energy Corporation

We have audited the accompanying consolidated balance sheets of Atmos Energy Corporation at September 30, 1997 and 1996, and the related consolidated statements of income, shareholders' equity and cash flows for each of the three years in the period ended September 30, 1997. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We did not audit the financial statements of United Cities Gas Company, wholly owned by Atmos Energy Corporation (see Note 2), which statements reflect total assets of $513,649,000 as of December 31, 1996 and total revenues of $402,947,000 and $313,735,000 for the years ended December 31, 1996 and 1995. Those statements were audited by other auditors whose report has been furnished to us and our opinion, insofar as it relates to data included for United Cities Gas Company is based solely on the report of the other auditors.

We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits and the report of other auditors provide a reasonable basis for our opinion.

In our opinion, based on our audits and the report of other auditors, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of Atmos Energy Corporation at September 30, 1997 and 1996, and its consolidated results of operations and its cash flows for each of the three years in the period ended September 30, 1997 in conformity with generally accepted accounting principles.

Ernst & Young LLP

Dallas, Texas
November 11, 1997

37

REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS

To United Cities Gas Company:

We have audited the accompanying consolidated balance sheet and consolidated statements of capitalization of United Cities Gas Company (an Illinois corporation) and subsidiaries as of December 31, 1996, and the related consolidated statements of income, retained earnings, capital surplus and common stock and cash flows for each of the two years in the period ended December 31, 1996. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits.

We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.

In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the financial position of United Cities Gas Company and subsidiaries as of December 31, 1996, and the results of their operations and their cash flows for each of the two years in the period ended December 31, 1996 in conformity with generally accepted accounting principles.

Arthur Andersen LLP

Nashville, Tennessee
February 14, 1997

38

ATMOS ENERGY CORPORATION
CONSOLIDATED BALANCE SHEETS

                                                                            September 30,
                                                                          1997        1996
                                                                       ----------  ----------
ASSETS                                                           (In thousands, except share data)
Property, plant and equipment                                          $1,301,004  $1,198,557
Construction in progress                                                   31,668      21,217
                                                                       ----------  ----------
                                                                        1,332,672   1,219,774
Less accumulated depreciation and amort.                                  483,545     449,563
                                                                       ----------  ----------
  Net property, plant and equipment                                       849,127     770,211
Current assets
 Cash and cash equivalents                                                  6,016      11,134
 Accounts receivable, less allowance for doubtful accounts
  of $2,188 in 1997 and $2,462 in 1996                                     71,217     103,415
 Inventories                                                               12,333      13,895
 Gas stored underground                                                    48,122      43,350
 Prepayments                                                                6,017       2,809
                                                                       ----------  ----------
   Total current assets                                                   143,705     174,603
Deferred charges and other assets                                          95,479      65,796
                                                                       ----------  ----------
                                                                       $1,088,311  $1,010,610
                                                                       ==========  ==========
CAPITALIZATION AND LIABILITIES
Shareholders' equity
 Common stock, no par value (stated at $.005 per share);
  authorized 75,000,000 shares; issued and outstanding
  1997 - 29,642,437 shares, 1996 - 29,241,859 shares                   $      148  $      146
 Additional paid-in capital                                               251,174     241,658
 Retained earnings                                                         75,938      87,778
                                                                       ----------  ----------
  Total shareholders' equity                                              327,260     329,582
Long-term debt                                                            302,981     276,162
                                                                       ----------  ----------
  Total capitalization                                                    630,241     605,744
Current liabilities
 Current maturities of long-term debt                                      15,201      16,679
 Notes payable to banks                                                   167,300     128,488
 Accounts payable                                                          62,626      80,321
 Taxes payable                                                                416      11,201
 Customers' deposits                                                       15,098      16,812
 Other current liabilities                                                 52,582      23,866
                                                                       ----------  ----------
  Total current liabilities                                               313,223     277,367
Deferred income taxes                                                      87,828      72,073
Deferred credits and other liabilities                                     57,019      55,426
                                                                       ----------  ----------
                                                                       $1,088,311  $1,010,610
                                                                       ==========  ==========

See accompanying notes to consolidated financial statements.

39

ATMOS ENERGY CORPORATION
CONSOLIDATED STATEMENTS OF INCOME

                                                      Year ended September 30,
                                                ---------------------------------
                                                   1997         1996       1995
                                                -----------  ----------  --------
                                               (In thousands, except per share data)

Operating revenues                                $906,835    $886,691   $749,555
Purchased gas cost                                 577,181     562,279    449,397
                                                  --------    --------   --------
Gross profit                                       329,654     324,412    300,158

Operating expenses
 Operation                                         173,683     148,196    146,624
 Maintenance                                        11,974      11,719     11,350
 Depreciation and amortization                      45,257      41,666     40,597
 Taxes, other than income                           32,131      30,254     29,626
 Income taxes                                       14,298      23,316     16,544
                                                  --------    --------   --------
  Total operating expenses                         277,343     255,151    244,741
                                                  --------    --------   --------

Operating income                                    52,311      69,261     55,417
Other income (expense)
 Interest and
  investment income                                  5,410       3,867      3,290
 Other, net                                           (288)       (300)       287
                                                  --------    --------   --------
  Total other income
    (expense)                                        5,122       3,567      3,577

Interest charges                                    33,595      31,677     30,186
                                                  --------    --------   --------

Net income                                        $ 23,838    $ 41,151   $ 28,808
                                                  ========    ========   ========
Net income per share                                  $.81       $1.42      $1.06
                                                  ========    ========   ========
Cash dividends per share                             $1.01        $.98       $.96
                                                  ========    ========   ========
Average shares outstanding                          29,409      28,978     27,208
                                                  ========    ========   ========

See accompanying notes to consolidated financial statements.

40

ATMOS ENERGY CORPORATION
CONSOLIDATED STATEMENTS OF
SHAREHOLDERS' EQUITY

                                               Common stock
                                           -------------------  Additional
                                           Number of    Stated   paid-in  Retained
                                             shares     value    capital  earnings
                                           ----------  -------  --------  --------
                                              (In thousands, except share data)
Balance, September 30, 1994                25,910,607     $130  $196,487  $ 70,967
 Net income                                         -        -         -    28,808
 Cash dividends ($.96 per share)                    -        -         -   (26,197)
 Common stock issued:
  Restricted stock grant plan                  13,000        -       202         -
  Direct stock purchase plans                 388,484        2     5,832         -
  ESOP/401(k) plans                           233,789        1     4,173         -
  Woodward Marketing acq.                     320,512        2     4,998         -
  Public offering                           1,380,000        6    18,893         -
 Other                                              -        -        45         -
                                           ----------     ----  --------  --------
Balance, September 30, 1995                28,246,392      141   230,630    73,578
 Net income                                         -        -         -    41,151
 Cash dividends ($.98 per share)                    -        -         -   (28,478)
 Common stock issued:
  Restricted stock grant plan                  41,700        1       733         -
  Direct stock purchase plans                 268,124        1     4,563         -
  Outside directors stock-for-fee plan          3,389        -        76         -
  ESOP                                        161,477        1     3,641         -
  Monarch Gas Co acq.                         207,366        1     1,499       933
  Oceana Heights acq.                         313,411        1       304       594
 Other                                              -        -       212         -
                                           ----------     ----  --------  --------
Balance, September 30, 1996                29,241,859      146   241,658    87,778

(continued)

41

ATMOS ENERGY CORPORATION
CONSOLIDATED STATEMENTS OF
SHAREHOLDERS' EQUITY

(continued)

                                               Common stock
                                           -------------------  Additional
                                           Number of    Stated   paid-in  Retained
                                             shares     value    capital  earnings
                                           ----------  -------  --------  --------
                                              (In thousands, except share data)
Balance, September 30, 1996               29,241,859     $146  $241,658  $ 87,778
 Net income                                        -        -         -    23,838
 Cash dividends ($1.01 per share)                  -        -         -   (26,415)
 Common stock issued:
  Restricted stock grant plan                100,000        1     2,443         -
  Direct stock purchase plans                 85,243        -     1,888         -
  Outside directors stock-for-fee plan         3,008        -        72         -
  ESOP/401(k) plans                          212,327        1     5,113         -
 Less: UCGC net income for the quarter
  ended December 31, 1996                          -        -         -    (9,263)
                                          ----------  -------  --------  --------
Balance, September 30, 1997               29,642,437     $148  $251,174  $ 75,938
                                          ==========  =======  ========  ========

See accompanying notes to consolidated financial statements.

42

ATMOS ENERGY CORPORATION
CONSOLIDATED STATEMENTS OF CASH FLOWS

                                                              Year ended September 30,
                                                         --------------------------------
                                                           1997       1996        1995
                                                         --------  ----------  ----------
                                                                (In thousands)
CASH FLOWS FROM OPERATING ACTIVITIES
Net income                                             $  14,575   $  41,151   $  28,808
Adjustments to reconcile net income to net cash
 provided by operating activities:
  Depreciation and amortization:
   Charged to depreciation and amortization               39,970      41,666      40,597
   Charged to other accounts                               2,237       3,580       3,601
  Deferred income taxes                                    5,807       7,585       4,652
  Other                                                        -      (1,866)        293
  Change in assets and liabilities:
   (Increase) decrease in accounts receivable             32,198     (12,697)     (9,199)
   (Increase) decrease in inventories                      1,562      (1,238)       (827)
   (Increase) decrease in gas stored underground          (4,772)    (15,949)     11,707
   (Increase) decrease in prepayments                     (3,208)      1,966        (419)
   Increase in deferred charges and other assets         (29,683)     (4,623)    (10,832)
   Increase (decrease) in accounts payable               (17,695)     23,796       3,415
   Increase (decrease) in taxes payable                     (837)      7,099         162
   Increase (decrease) in customers' deposits             (1,714)        592       1,235
   Increase (decrease) in other current liabilities       28,716      (4,165)      5,096
   Increase in deferred credits and other liabilities      1,593       4,836         854
                                                       ---------   ---------   ---------
  Net cash provided by operating activities               68,749      91,733      79,143

CASH FLOWS FROM INVESTING ACTIVITIES
 Capital expenditures                                   (122,312)   (117,589)   (103,904)
 Retirements of property, plant and equipment              1,189       5,708       2,456
                                                       ---------   ---------   ---------
  Net cash used in investing activities                 (121,123)   (111,881)   (101,448)

- Continued -

43

ATMOS ENERGY CORPORATION
CONSOLIDATED STATEMENTS OF CASH FLOWS (continued)

                                                              Year ended September 30,
                                                         --------------------------------
                                                           1997       1996        1995
                                                         --------  ----------  ----------
                                                                (In thousands)
CASH FLOWS FROM FINANCING ACTIVITIES
 Net increase (decrease) in notes payable               $ 38,812   $ 62,675   $(38,475)
 Proceeds from issuance of long-term debt                 40,000          -     67,000
 Repayment of long-term debt                             (14,659)   (20,734)   (10,347)
 Cash dividends paid                                     (26,415)   (28,478)   (26,197)
 Issuance of common stock                                  9,518      8,523     34,109
                                                        --------   --------   --------
  Net cash provided by financing activities               47,256     21,986     26,090
                                                        --------   --------   --------
Net increase (decrease) in cash and cash equivalents      (5,118)     1,838      3,785
Cash and cash equivalents at beginning of year            11,134      9,296      5,511
                                                        --------   --------   --------
Cash and cash equivalents at end of year                $  6,016   $ 11,134   $  9,296
                                                        ========   ========   ========

See accompanying notes to consolidated financial statements.

44

ATMOS ENERGY CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

Contents of Notes to Consolidated Financial Statements

1. Summary of significant accounting policies 45

2. Business combinations 48

3. Rates 50

4. Income taxes 52

5. Contingencies 54

6. Leases 59

7. Long-term debt and notes payable 60

8. Statement of cash flows supplemental disclosures 62

9. Common stock and stock options 62

10. Employee retirement and stock ownership plans 64

11. Other postretirement benefits 69

Supplementary Data - Quarterly Financial Data (Unaudited) 74

1. Summary of significant accounting policies

Description of business - Atmos Energy Corporation and its subsidiaries ("Atmos" or the "Company") are in the business of distributing natural gas to residential, commercial, industrial and agricultural customers within service areas located in Texas, Louisiana, Kentucky, Colorado, Kansas, Illinois, Tennessee, Iowa, Virginia, Georgia, South Carolina and Missouri. Such business is subject to federal and state regulation and/or regulation by local authorities in each of the twelve states in which the Company operates. In connection with the acquisition of United Cities Gas Company (See Note 2), the Company also acquired non-utility businesses operated through UCG Energy Corporation ("UCG Energy") and United Cities Gas Storage Company ("UCG Storage"). They are involved in propane sales and distribution, gas marketing, rental of real estate, equipment and appliances, and natural gas storage services. None of the non-utility operations constitute a material business segment.

Principles of consolidation - The accompanying consolidated financial statements include the accounts of Atmos Energy Corporation and its subsidiaries. Each subsidiary is wholly-

45

owned and all material intercompany items have been eliminated. Investments in 50%-or-less owned joint ventures or partnerships are accounted for by the equity method or the cost method, as appropriate.

Restatement for pooling of interests - The consolidated financial statements for all prior periods presented have been restated for the pooling of interests of the Company with United Cities Gas Company in July 1997. Certain changes in account classifications have been made to conform United Cities Gas Company's classifications to Atmos' presentation.

Regulation - The Company's utility operations are subject to regulation with respect to rates, service, maintenance of accounting records and various other matters by the respective regulatory authorities in the states in which it operates. The consolidated financial statements are based on generally accepted accounting principles. Atmos' accounting policies recognize the financial effects of the ratemaking and accounting practices and policies of the various regulatory commissions.

Revenue recognition - Sales of natural gas are billed on a monthly cycle basis; however, the billing cycle periods for certain classes of customers do not necessarily coincide with ac counting periods used for financial reporting purposes. The Company follows the revenue accrual method of accounting for natural gas revenues whereby revenues applicable to gas delivered to customers but not yet billed under the cycle billing method are estimated and accrued and the related costs are charged to expense. Estimated losses due to credit risk are reserved at the time revenue is recognized.

Property, plant and equipment - Property, plant and equipment is stated at original cost net of contributions in aid of construction. The cost of additions includes an allowance for funds used during construction and applicable overhead charges. Major renewals and betterments are capitalized, while the costs of maintenance and repairs are charged to expense as incurred. Property, plant and equipment is depreciated at various rates on a straight-line basis over the estimated useful lives of the assets. The composite rates were 3.9% and 3.7% for the years ended September 30, 1997 and 1996, respectively. At the time property, plant and equipment is retired, the cost, plus removal expenses and less salvage, is charged to accumulated depreciation.

Inventories - Inventories consist of materials and supplies and merchandise held for resale. Inventories are stated at the lower of average cost or market.

Gas stored underground - Net additions of inventory gas to underground storage and withdrawals of inventory gas from storage are priced using the average cost method for Atmos, except for the United Cities Division, where it is priced on the first-in first-out method. Propane is priced at average cost. Gas stored

46

underground and owned by UCG Storage is priced on the last-in first-out ("LIFO") method. In accordance with the United Cities Division's PGA clause, the liquidation of a LIFO layer would be reflected in subsequent gas adjustments in customer rates and does not affect the results of operations. Non-current gas in storage is classified as property, plant and equipment and is priced at cost.

Income taxes - The Company provides deferred income taxes for significant temporary differences in the recognition of revenues and expenses for tax and financial reporting purposes.

Cash and cash equivalents - The Company considers all highly liquid debt instruments purchased with a maturity of three months or less to be cash equivalents.

Deferred charges and other assets - Deferred charges and other assets at September 30, 1997 and 1996 include assets of the Company's qualified defined benefit retirement plans in excess of the plans' obligations in the amounts of $11,557,000 and $11,810,000, respectively, and Company assets related to the nonqualified retirement plans at September 30, 1997 and 1996 of $21,210,000 and $17,808,000, respectively.

Deferred credits and other liabilities - Deferred credits and other liabilities include customer advances for construction of $10,072,000 and $9,753,000 at September 30, 1997 and 1996, respectively; obligations under capital leases of $3,047,000 and $2,769,000 at September 30, 1997 and 1996, respectively; and obligations under the Company's nonqualified retirement plans of $22,167,000 and $20,313,000 at September 30, 1997 and 1996, respectively.

Earnings per share - The calculation of primary earnings per share is based on reported net income divided by weighted average common shares outstanding. The Company does not have other classes of stock or dilutive common stock equivalents.

Use of estimates - The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and revenues and expenses during the reporting period. Actual results could differ from those estimates.

Recently Issued Accounting Standards Not Yet Adopted

The Company has not yet adopted Statement of Financial Accounting Standards No. 128 "Earnings per Share." The Statement is effective for Atmos' fiscal year 1998 and earlier adoption is not permitted. The Statement requires restatement of all prior-period EPS data presented.

The Company has not yet adopted Statement of Financial Accounting Standards No. 130 "Reporting Comprehensive Income." The Statement will be effective for Atmos' fiscal year 1999. It establishes standards for reporting and display of comprehensive income and its components (revenues, expenses, gains, and losses) in a full set of general-purpose financial statements. Reclassification of financial statements for earlier periods provided for comparative purposes is required.

47

The Company has not yet adopted Statement of Financial Accounting Standards No. 131 "Disclosures about Segments of an Enterprise and Related Information." The Statement will be effective for Atmos' fiscal year 1999. It establishes standards for the way that public business enterprises report information about operating segments in annual financial statements and requires that those enterprises report selected information about operating segments in interim financial reports issued to shareholders. In the initial year of application, comparative information for earlier years is to be restated.

The Company believes that adoption of these Statements will not have a material impact on its financial condition, results of operations, or cash flows.

2. Business combinations

On July 31, 1997 Atmos acquired by means of a merger all of the assets and liabilities of United Cities Gas Company ("UCGC") in accordance with the terms and provisions of an Agreement and Plan of Reorganization dated July 19, 1996 and amended October 3, 1996. A total of 13,320,221 shares of Atmos common stock were issued in a one-for-one exchange for all outstanding shares of UCGC common stock. UCGC was a natural gas utility company engaged in the distribution and sale of natural gas to approximately 306,000 customers in Georgia, Illinois, Iowa, Kansas, Missouri, South Carolina, Tennessee, and Virginia, and in the sale of propane to approximately 29,000 customers in Kentucky, North Carolina, Tennessee, and Virginia. Its assets consisted of the property, plant and equipment used in its natural gas and propane sales and distribution businesses. With the completion of the merger, Atmos serves over 1,000,000 customers in 13 states.

UCGC was merged with and into Atmos by means of a tax-free reorganization. The transaction was accounted for as a pooling of interests; therefore, all historical financial statements and notes thereto have been restated. UCGC prepared its financial statements on a December 31 fiscal year end. UCGC's fiscal year has been changed to September 30 to conform to the Company's year end. The restated September 30, 1996 balance sheet, as presented, is the combined balance sheets of Atmos as of September 30, 1996 and UCGC as of December 31, 1996. The restated consolidated statements of income and cash flows for the years ended September 30, 1996 and 1995 include Atmos operations for the years then ended and UCGC operations for the years ended December 31, 1996 and 1995. The consolidated statement of income for the year ended September 30, 1997 includes Atmos and UCGC operations for the twelve months then ended. As a result, UCGC's operations for the three months ended December 31, 1996 (operating revenues of $122,971,000 and net income of $9,263,000) are included in both the 1997 and 1996 consolidated statements of income, the UCGC net income for this period has been deducted in calculating the shareholders' equity balances at September 30, 1997 and cash flows for the year then ended. Certain account

48

reclassifications were made to conform UCGC's classifications to Atmos' presentation.

Following the merger, UCGC's business has been operated as United Cities Gas Company, a division of Atmos ("United Cities Division") and integration of the companies has begun. The United Cities Division will be structured like other divisions of Atmos. To achieve this structure, approximately 560 utility positions in the United Cities Division will be eliminated by September 1998. An additional 75 Atmos positions will be eliminated as part of the integration, resulting in approximately 635 total position reductions in the combined company by September 1998. Atmos also has initiated plans to enhance its customer service in Texas, Louisiana, Kentucky, Colorado, Kansas and Missouri through business process changes which will result in a net reduction of approximately 240 positions. These changes include restructuring business office operations, establishing a network of payment centers and creating a customer support call center.

Atmos estimates the cost of the merger and integration will total approximately $17,000,000 for the transaction costs and $32,000,000 for the separation and other costs. The Company believes there are substantial longer term benefits to its customers and shareholders from the merger of the two companies, which are expected to result in operating cost savings over the next 10 years totaling approximately $375,000,000. The Company believes a significant amount of the costs to achieve these benefits will be recovered through rates and future operating efficiencies of the combined operations.

The Company recorded as regulatory assets the costs of the merger and integration of the United Cities Division as discussed above, along with the costs of the customer service initiative, which are primarily separation costs and are estimated to be approximately $12,000,000 through September 30, 1997. However, the Company established a general reserve of approximately $20,340,000 ($12,630,000 after-tax), to account for costs that may not be recovered through rates. Since the substantial portion of the costs are related to position eliminations between July 31, 1997 and July 31, 1998 and fees payable at the close of the merger, the Company recorded these costs in the fourth quarter of fiscal year 1997 when the merger was completed, separation plans were approved by the Board of Directors, and announcements were made to employees.

49

Results of operations and net income for the previously separate companies for the periods prior to the merger are as follows:

                       10 Months ended            Year ended
                           July 31,              September 30,
                             1997             1996         1995
                       ----------------  --------------  --------
                         (Unaudited)     (In thousands)
Operating revenues:
  Atmos                       $474,069        $483,744   $435,820
  UCGC                         356,325         402,947    313,735
                              --------        --------   --------
                              $830,394        $886,691   $749,555
                              ========        ========   ========
Net income:
  Atmos                       $ 23,079        $ 23,949   $ 18,873
  UCGC                          19,434          17,202      9,935
                              --------        --------   --------
                              $ 42,513        $ 41,151   $ 28,808
                              ========        ========   ========
Dividends per share:
 Atmos                        $    .75        $    .96   $    .92
 UCGC                         $    .76        $   1.02   $   1.02

3. Rates

As of September 30, 1997, the Company did not have any rate cases currently pending except for a "show cause" hearing scheduled to review rates in Colorado before the Colorado Public Utility Commission in December 1997. Rate cases completed during the three years ended September 30, 1997 are summarized below.

In November 1996, UCGC filed to increase rates on an annual basis by $1,234,000 to approximately 23,000 customers in the state of Illinois. Effective July 9, 1997, the Illinois Commerce Commission granted a rate increase of $428,000 in annual revenues. The increase will be followed by a rate moratorium until June 2000. Effective December 2, 1996, UCGC received an annual rate increase of $3,160,000 for approximately 70,000 customers in the state of Georgia. UCGC had filed in May 1996 to increase rates by $5,003,000 on an annual basis. Effective May 17, 1996, UCGC received an annual rate increase of $410,000 in the state of Iowa. UCGC had filed to increase rates by $750,000 on an annual basis. Included in the rate increase in Iowa was the recovery of $1,787,000 over a ten-year period related to UCGC's agreement with Union Electric Company ("Union Electric") whereby Union Electric agreed to assume responsibility for UCGC's continuing investigation and environmental response action obligations as outlined in the feasibility study pertaining to a manufactured gas plant site in Keokuk, Iowa.

Effective November 15, 1995, UCGC received an annual rate increase of $2,227,000 in the state of Tennessee. UCGC had filed

50

to increase rates by $3,951,000 on an annual basis. Effective October 14, 1995, UCGC received an annual rate increase of $903,000 in the state of Missouri. UCGC had filed to increase rates by $1,100,000 on an annual basis. Effective September 1, 1995, UCGC received an annual rate increase of $2,700,000 in the state of Kansas. UCGC had filed to increase rates by $4,230,000 on an annual basis. Effective February 7, 1995, UCGC received an annual rate increase of $253,000 in the state of South Carolina. UCGC had filed to increase rates by $341,000 on an annual basis.

The Georgia Public Service Commission and the Tennessee Regulatory Authority have approved Weather Normalization Adjustments ("WNAs"). The WNAs, effective October through May each year in Georgia and November through April each year in Tennessee, allow the United Cities Division to increase the base rate portion of customers' bills when weather is warmer than normal and decrease the base rate when weather is colder than normal. The net effect of the WNAs was an increase/(decrease) in revenues of $2,643,000, ($2,612,000) and $1,030,000 in 1997, 1996 and 1995, respectively.

In April 1995, UCGC filed to increase rates on an annual basis by $810,000 to approximately 18,000 customers in the state of Virginia. UCGC was granted permission by the Virginia State Corporation Commission ("Virginia Commission") to implement the proposed 3% rate increase, subject to refund, effective September 29, 1995. In May 1997, the Virginia Commission issued an order approving a rate increase of .4%, effective September 29, 1995, which is expected to generate additional annual revenues of $103,000. Money over- collected from customers under the interim rates was credited to customer accounts with interest.

Effective April 1, 1995, and for an experimental two-year period, the PGA clause in Tennessee was modified by an incentive rate program which compares UCGC purchased gas prices to market prices. The gains or losses recognized by UCGC as a result of the incentive program were limited to a maximum of $25,000 per month in the plan year ended March 31, 1996, and limited to a maximum of $600,000 per year in the plan year ended March 31, 1997. UCGC recognized gains related to the incentive programs in Tennessee of $675,000 and $213,000 for fiscal 1996 and 1995, respectively. On March 5, 1997, the Tennessee Court of Appeals (the "Court") issued a decision reversing and remanding the Tennessee Regulatory Authority's order which approved the incentive rate program for the plan year ending March 31, 1997. UCGC has filed to make the program permanent, effective April 1, 1997 and a hearing has not been held as of this date. An experimental incentive rate program similar to the Tennessee program has also been approved in Georgia for a two-year period that began April 1, 1997.

In May 1996, the Company filed to increase revenues by approximately $7.7 million for a portion of its Energas Division service area, which includes approximately 200,000 customers inside the city limits of 67 cities in West Texas. All cities

51

either approved, or took no action to reject, a settlement allowing a $5.3 million increase in annual revenues to be effective for bills rendered on or after November 1, 1996. In October 1996, the Company filed a rate request with the Railroad Commission of Texas to increase revenues by approximately $.5 million for the remaining 22,000 rural customers in West Texas. The rate request was approved and became effective in April 1997.

In February 1995, the Company filed with the Kentucky Public Service Commission (the "Kentucky Commission") for a rate increase for its Western Kentucky Division, which includes approximately 171,000 customers. In October 1995, the Kentucky Commission issued an order authorizing the Company to increase its rates by $2.3 million annually effective November 1, 1995, and by an additional $1.0 million annually beginning in March 1996. The settlement included a decrease in depreciation rates, recovery of expenses related to adoption of Statement of Financial Accounting Standards No. 106 and included a provision for the Company to begin a three-year demand-side management pilot program for the 1996-97 heating season, which could cost up to $450,000 annually, resulting in a total annual operating in come increase of approximately $4.0 million. In fiscal 1997 the Company incurred costs of approximately $218,000 on the demand-side management pilot program.

4. Income taxes

The components of income tax expense for 1997, 1996 and 1995 are as follows:

                            1997      1996      1995
                          --------  --------  --------
                                 (In thousands)
Current                   $ 8,917   $16,156   $12,319
Deferred                    5,807     7,585     4,652
Investment tax credits       (426)     (425)     (427)
                          -------   -------   -------
                          $14,298   $23,316   $16,544
                          =======   =======   =======

Included in the provision for income taxes are state income taxes of $2,000,000, $2,801,000, and $1,552,000 for 1997, 1996, and 1995, respectively.

Deferred income taxes reflect the tax effect of differences between the basis of assets and liabilities for book and tax purposes. The tax effect of temporary differences that give rise to significant components of the deferred tax liabilities and deferred tax assets at September 30, 1997 and 1996 are presented below:

52

                                                           1997         1996
                                                         --------     --------
                                                            (In thousands)
Deferred tax assets
 Costs expensed for book purposes and capitalized for
  tax purposes                                           $     641   $  1,087
 Accruals not currently deductible for tax purposes         12,398      3,460
 Customer advances                                           3,160      2,629
 Nonqualified benefit plans                                  9,118      8,238
 Postretirement benefits                                     5,757      3,819
 Unamortized investment tax credit                           1,723      1,593
 Regulatory liabilities                                      3,117      3,035
 Other, net                                                  3,758      1,776
                                                         ---------   --------
   Total deferred tax assets                                39,672     25,637

Deferred tax liabilities
 Difference in net book value and net tax value
  of assets                                               (102,038)   (87,604)
 Pension funding                                            (4,190)    (4,734)
 Gas cost adjustment                                        (6,568)      (655)
 Regulatory assets                                          (8,673)    (1,529)
 Other, net                                                 (6,031)    (3,188)
                                                         ---------   --------
   Total deferred tax liabilities                         (127,500)   (97,710)
                                                         ---------   --------
Net deferred tax liabilities                             $ (87,828)  $(72,073)
                                                         =========   ========
SFAS No. 109 deferred accounts for rate regulated
 entities (included in other deferred credits)           $  15,072   $ (3,904)
                                                         =========   ========

Reconciliations of the provisions for income taxes computed at the statutory rate to the reported provisions for income taxes for 1997, 1996 and 1995 are set forth below:

                                                    Liability Method
                                              ----------------------------
                                               1997       1996      1995
                                              --------  --------  --------
(In thousands)
Tax at statutory rate of 35%                  $13,348   $22,564   $15,873

Common stock dividends deductible for tax
 reporting                                       (706)     (684)     (619)
State taxes                                     1,300     2,000       951
Other, net                                        356      (564)      339
                                              -------   -------   -------
Provision for income taxes                    $14,298   $23,316   $16,544
                                              =======   =======   =======

53

5. Contingencies

Litigation

On March 15, 1991, suit was filed in the 15th Judicial District Court of Lafayette Parish, Louisiana, by the "Lafayette Daily Advertiser" and others against Trans Louisiana Gas Company ("Trans La Division"), Trans Louisiana Industrial Gas Company, Inc. ("TLIG"), a wholly owned subsidiary of the Company, and Louisiana Intrastate Gas Corporation and certain of its affiliates ("LIG"). LIG is the Company's primary supplier of natural gas in Louisiana and is not otherwise affiliated with the Company.

The plaintiffs purported to represent a class consisting of all residential and commercial gas customers in the Trans La Division's service area. Among other things, the lawsuit alleged that the defendants violated antitrust laws of the state of Louisiana by manipulating the cost-of-gas component of the Trans La Division's gas rate to the purported customer class, thereby causing such purported class members to pay a higher rate. The plaintiffs made no specific allegation of an amount of damages.

On July 14, 1995, the Louisiana Commission entered an order approving a settlement with the Company and TLIG in connection with its investigation of the costs included in the Trans La Division's purchased gas adjustment component in its rates. The order exonerated the Company of any wrongdoing with respect to the manipulation of the cost of gas component of its gas rate to residential and commercial customers. In the settlement, the Company agreed to refund approximately $541,000 plus interest to the Trans La Division's customers over a two-year period due to certain issues related to the calculation of the weighted average cost of gas. The refund totaling approximately $1,016,000, which includes interest calculated through October 1, 1995, began in September 1995 and was credited to customer bills along with interest that accrued after October 1, 1995. The Company completed the refunds, refunding $533,000 under the settlement for the twelve months ended September 30, 1997. Most of the issues that generated the refunds arose before Trans Louisiana Gas Company was acquired by the Company in 1986.

On April 18, 1997, the Louisiana Commission entered its Order approving a settlement between LIG and the Louisiana Commission pursuant to which LIG will make a payment of $10,275,000 to the Trans La Division for the benefit of its ratepayers. This settlement resolves all remaining issues in the Louisiana proceeding discussed above. Pursuant to the Order, the Trans La Division has been ordered to flow through a total of $9,725,000 of the LIG settlement, plus accrued interest, to its customers in the form of credits to customers' bills for the months November 1997 through March 1998. The remaining $550,000 will be credited one half to TLIG with the other half credited to the Trans La Division for legal fees. The Order became final on June 2, 1997 when no appeals had been filed during the appeal period which ended June 1, 1997.

54

As a result of the settlements reached in the Louisiana proceedings, a Joint Motion was filed in the Court on July 29, 1997, requesting the Court to lift the stay of the proceedings entered by the Court on January 19, 1993 to permit the consummation of the proposed settlement, certify a class for purposes of settlement and to preliminarily approve the settlement between the plaintiff class and all defendants. On July 30, 1997, the Court entered its order lifting the stay of the proceedings, certifying a class of current Trans La Division ratepayers for purposes of settlement and receipt of proceeds of settlement, preliminarily approving the proposed settlement between the plaintiff class and the defendants, approving the form of notice to potential class members, and setting a fairness hearing regarding the proposed settlement and disbursement of proceeds. At the fairness hearing, which is set for December 15, 1997, final approval of the settlement by the Court will be sought. If final approval of the Court is granted, the suit will be dismissed.

In Colorado, Greeley Gas Company ("Greely Gas Division") is a defendant in several lawsuits filed as a result of a fire in a building in Steamboat Springs, Colorado on February 3, 1994. The plaintiffs claim that the fire resulted from a leak in a severed gas service line owned by the Greeley Gas Division. On January 12, 1996, the jury awarded the plaintiffs approximately $2.5 million in compensatory damages and approximately $2.5 million in punitive damages. The jury assessed the Company with liability for all of the damages awarded. The Company has appealed the judgment to the Colorado Court of Appeals. The Company believes it has meritorious issues for such appeal but cannot assess, at this time, the likelihood of success in the appeal. The Company has adequate insurance to cover the compensatory damages awarded. The Company's insurance carrier has also recently informed the Company that any punitive damages which may be awarded against the Company would be covered by the Company's insurance policy.

In March 1997, Western Kentucky Gas Company ("Western Kentucky Division") was named as a defendant in a lawsuit in the District Court in Danville, Kentucky, as a result of an explosion and fire at a residence in Danville, Kentucky on March 4, 1997. The plaintiffs, Lisa Benedict, et al, who were leasing the residence, suffered serious burns in the accident and have alleged that the Western Kentucky Division was negligent in installing and servicing gas lines at the residence. The plaintiffs, who are also suing the landlord/owner of the house, have asked for punitive damages and compensatory damages in the case. Discovery has just begun; accordingly, the Company cannot assess, at this time, the likelihood of success in this case. However, the Company has adequate insurance and reserves to cover any damages that may be awarded.

In November 1997, a jury in Plaquemine, Louisiana awarded Brian L. Heard General Contractor, Inc. ("Heard"), a total of $177,929 in actual damages and $15 million in punitive damages resulting from

55

a lawsuit by Heard against the Trans La Division, the successor in interest to Oceana Heights Gas Company, which the Company acquired in November 1995. The trial judge also awarded interest on the total judgment amount. The claims are for events that occurred prior to the time Atmos acquired Oceana Heights Gas Company. Heard claimed damages associated with delays he allegedly incurred in constructing a sewer system in Iberville Parish, Louisiana. Heard filed the suit against the Trans La Division and two other defendants, alleging that gas leaks had caused delays in Heard's completion of a sewer project, resulting in lost business opportunities for the contractor during 1994. The Company believes that the gas leaks claimed in the lawsuit were minor leaks, common in normal operations of gas systems, and were repaired in accordance with standard industry practices and did not cause the damages claimed.

The jury awarded punitive damages under a prior Louisiana statute that allowed punitive damages to be awarded in cases involving hazardous substances, which, as defined in the statute, included natural gas. Although not retroactive, the Louisiana legislature repealed the statute in 1996. The Company does not believe that punitive damages are applicable in the case and should not be awarded because there were no direct damages caused by natural gas. The Company plans to immediately appeal the verdict and to aggressively pursue obtaining reversal of the judgment. However, the Company cannot assess, at this time, the likelihood of the judgment being reversed on appeal. The Company is in the process of reviewing its insurance coverage with respect to this case. Although Oceana Heights Gas Company was insured, it appears that a claim of this nature will not be covered by such insurance. However, the Company does not expect the final outcome of this case to have a material adverse effect on the financial condition, the results of operations or the net cash flows of the Company.

From time to time, other claims are made and lawsuits are filed against the Company arising out of the ordinary business of the Company. In the opinion of the Company's management, liabilities, if any, arising from these other claims and lawsuits are either covered by insurance, adequately reserved for by the Company or would not have a material adverse effect on the financial condition, results of operations, or cash flows of the Company.

Environmental Matters

UCGC is the owner or previous owner of manufactured gas plant sites which were used to supply gas prior to the availability of natural gas. Manufactured gas was an inexpensive source of fuel for lighting and heating nationwide. As a result of the gas manufacturing process, certain by-products and residual materials, including coal-tar, were produced and may have been accumulated at the plant sites. This was an acceptable and satisfactory process at the time such operations were being

56

conducted. Under current environmental protection laws and regulations, the Company may be responsible for response actions with respect to such materials, if response actions are necessary.

In June 1995, UCGC entered into an agreement to pay $1,787,000 to Union Electric whereby Union Electric agreed to assume responsibility for UCGC's continuing investigation and environmental response action obligations as outlined in the feasibility study related to a former manufactured gas plant site in Keokuk, Iowa. At September 30, 1997, the Company had $714,600 accrued for its remaining liability related to the agreement. This amount is to be paid in equal annual payments over each of the next two years. UCGC deferred the agreement amount of $1,787,000 and was granted recovery over a ten-year period in the May 1996 Iowa rate increase.

The United Cities Division owns or owned former manufactured gas plant sites in Johnson City and Bristol, Tennessee, Hannibal, Missouri and Americus, Georgia. UCGC and the Tennessee Department of Environment and Conservation entered into a consent order effective January 23, 1997, for the purpose of facilitating the investigation, removal and remediation of the Johnson City site. UCGC began the implementation of the consent order in the first quarter of 1997. The Company is unaware of any information which suggests that the Bristol site gives rise to a present health or environmental risk as a result of the manufactured gas process or that any response action will be necessary. The Missouri Department of Natural Resources ("MDNR") conducted a site reconnaissance and sampling at the Hannibal site. In its most recent report the MDNR concludes that hazardous substances and hazardous wastes are present on site, and that a release of hazardous substances to soils has occurred; however, the risk of human exposure appears to be minimal. Additional site work is likely. As of September 30, 1997, the Company had incurred and deferred for recovery $352,000, including $258,000 related to an insurance recoverability study, and accrued and deferred for recovery an additional $750,000 associated with the preliminary survey and invasive study of these three sites. The Tennessee Regulatory Authority granted UCGC permission to defer, until its next rate case, all costs incurred in Tennessee in connection with state and federally mandated environmental control requirements. On May 14, 1997, the Georgia Environmental Protection Division requested that UCGC enter into a proposed voluntary consent order for the remediation of the Americus site. Subsequently, the other responsible parties at the site advised UCGC that they would be willing to enter into a "cashout" settlement for a one-time payment by the Company of $250,000. The Company is willing to pay $250,000 for a "cashout" settlement. The Company has provided its comments to the proposed settlement agreement and expects to conclude those discussions shortly. As of September 30, 1997, the Company had accrued and deferred for recovery amounts related to this site.

57

Pursuant to the Tennessee Petroleum Underground Storage Tank Act, the Company is required to upgrade or remove certain underground storage tanks ("USTs") situated in Tennessee. As of September 30, 1997, the Company had identified a small number of USTs in this category in Tennessee and had incurred and deferred for recovery $98,000 and, based on available current information, accrued and deferred for recovery an additional $70,000 for the upgrade or removal of these USTs. The Tennessee Regulatory Authority granted UCGC permission to defer, until its next rate case, all costs incurred in connection with state and federally mandated environmental control requirements. In addition, the Company may be able to recover a portion of any corrective action costs from the Tennessee Underground Storage Tank Fund for certain of the UST sites in Tennessee.

In October 1995, UCGC received two Notices of Violation ("NOVs") from the Tennessee Department of Environment and Conservation ("TDEC") concerning historic releases from a UST in Kingsport, Tennessee. This UST was formerly owned by Holston Oil Co., Inc. ("Holston"), which at one time was a wholly-owned subsidiary of Tennessee-Virginia Energy Corporation ("TVEC"). Prior to TVEC's merger with UCGC in 1986, TVEC sold the common stock of Holston to an unrelated party. UCGC responded to the NOVs advising the TDEC that UCGC was not a responsible party for any environmental contamination at the site. The Company does not anticipate incurring any response action costs at this site.

The Kansas Department of Health and Environment ("KDHE") identified the need to investigate gas industry activities which utilize mercury equipment in Kansas. The Company and KDHE have signed a Consent Order for the investigation and possible response action for mercury contamination at any gas pipeline site which is identified as exceeding the KDHE's established acceptable concentration levels. As of September 30, 1997, the Company had identified approximately 720 meter sites where mercury may have been used and had incurred and deferred for recovery $100,000 and, based on available current information, accrued and deferred for recovery an additional $280,000 for the investigation of these sites. UCGC has received an order from the Kansas Corporation Commission ("KCC") allowing UCGC to defer and seek recovery in future rate proceedings the reasonable and prudent costs and expenses associated with the Consent Order. In the order, the Commission approved a Stipulation and Agreement which provides a cap of $1,500,000 on amounts deferred with the ability to exceed this cap if reasonable costs of response action are incurred. Based on a decision by the KCC concerning the recovery of environmental response action costs incurred by another company, the Company expects recovery of the costs involved in the investigation and response action associated with the mercury meter sites in Kansas.

The Company addresses other environmental matters from time to time in the regular and ordinary course of its business. Management expects that future expenditures related to response action at any site will be recovered through rates or insurance,

58

or shared among other potentially responsible parties. Therefore, the costs of responding to these sites are not expected to materially affect the results of operations, financial condition or cash flows of the Company.

6. Leases

The Company has entered into noncancelable leases involving office space and warehouse space. The remaining lease terms range from one to 20 years and generally provide for the payment of taxes, insurance and maintenance by the lessee. Net property, plant and equipment included amounts for capital leases of $2,327,000 and $2,511,000 at September 30, 1997 and 1996, respectively.

The related future minimum lease payments at September 30, 1997 were as follows:

                                     Capital   Operating
                                     leases     leases
                                     -------   ---------
  1998                               $   699   $  9,841
  1999                                   699      9,583
  2000                                   760      9,187
  2001                                   568      8,607
  2002                                   568      8,344
  Thereafter                           2,279     61,044
                                     -------   --------
Total minimum lease payments           5,573   $106,606
                                     =======   ========
Less amount representing interest     (2,526)
                                     -------
Present value of net minimum
 lease payments                      $ 3,047
                                     =======

Consolidated rent expense amounted to $10,522,000, $9,710,000 and $9,175,000 for fiscal 1997, 1996 and 1995, respectively. Rents for the regulated business are expensed and the Company receives rate treatment as a cost of service on a pay-as-you-go basis.

59

7. Long-term debt and notes payable

Long-term debt at September 30, 1997 and 1996 consisted of the following:

                                                   1997       1996
                                                 --------  ---------
                                                  (In thousands)
Unsecured 7.95% Senior Notes, due 2006,
 payable in annual installments of $1,000       $  9,000   $ 10,000
Unsecured 9.57% Senior Notes, due 2006,
 payable in annual installments of $2,000         18,000     20,000
Unsecured 9.76% Senior Notes, due 2004,
 payable in annual installments of $3,000         24,000     27,000
Unsecured 11.2% Senior Notes, due 2002,
 payable in annual installments of $2,000         12,000     14,000
Unsecured 10% Notes, due 2011                      2,303      2,303
Unsecured 6.09% Note, due 1998                    40,000          -
Unsecured 8.07% Senior Notes, due 2006,
 payable in annual installments of $4,000
  beginning 2002                                  20,000     20,000
Unsecured 8.26% Senior Notes, due 2014,
 payable in annual installments of
 $1,818 beginning 2004                            20,000     20,000
Unsecured 9.75% Senior Notes, due 1996                 -      1,000

First Mortgage Bonds
 Series J, 9.40% due 2021                         17,000     17,000
 Series N, 8.69% due 2002                          5,000      7,000
 Series P, 10.43% due 2017                        25,000     25,000
 Series Q, 9.75% due 2020                         20,000     20,000
 Series R, 11.32% due 2004                        15,000     15,000
 Series T, 9.32% due 2021                         18,000     18,000
 Series U, 8.77% due 2022                         20,000     20,000
 Series V, 7.50% due 2007                         10,000     10,000

Medium term notes
 Series A, 1995-1, 6.67%, due 2025                10,000     10,000
 Series A, 1995-2, 6.27%, due 2020                10,000     10,000
 Series A, 1995-3, 6.20%, due 2000                 2,000      2,000

Rental property, propane and other term notes
 due in installments through 2013                 20,879     24,538
                                                --------   --------
  Total long-term debt                           318,182    292,841
Less current maturities                          (15,201)   (16,679)
                                                --------   --------
                                                $302,981   $276,162
                                                ========   ========

The Company may prepay most of the Senior Notes or First Mortgage Bonds in whole at any time, subject to a prepayment

60

premium. The note agreements provide for certain cash flow requirements and restrictions on additional indebtedness, sale of assets and payment of dividends. Under the most restrictive of such covenants, cumulative cash dividends paid after December 31, 1988 may not exceed the sum of accumulated net income for periods after December 31, 1988 plus $15,038,000. At September 30, 1997, approximately $37,489,000 of retained earnings was not so restricted.

As of September 30, 1997, all of the Greeley Gas Division utility plant assets with a net book value of approximately $83,371,000 are subject to a lien under the 9.4% Series J First Mortgage Bonds assumed by the Company in the acquisition of GGC. Also, substantially all of the United Cities Division utility plant assets, totaling approximately $314,591,000 are subject to a lien under the Indenture of Mortgage of the Series N through V First Mortgage Bonds.

UCG Energy and Woodward Marketing, Inc. ("WMI"), sole shareholders of WMLLC, act as guarantors of a $12,500,000 credit facility for WMLLC with a bank. No balance was outstanding on this credit facility at September 30, 1997. UCG Energy and WMI also act as joint and several guarantors on certain purchases of natural gas and transportation services from suppliers by WMLLC. These outstanding obligations amounted to $12,200,000 at September 30, 1997.

Based on the borrowing rates currently available to the Company for debt with similar terms and remaining average maturities, the fair value of long-term debt at September 30, 1997 and 1996 is estimated using discounted cash flow analysis to be $348,261,000 and $329,811,000, respectively. It is not currently advantageous for the Company to refinance its long-term debt because of prepayment costs set forth in the various debt agreements.

Maturities of long-term debt are as follows (in thousands):

1998                         $ 15,201
1999                           56,578
2000                           14,790
2001                           14,141
2002                           14,205
Thereafter                    203,267
                             --------
                             $318,182
                             ========

Notes payable to banks

The Company has committed short-term, unsecured bank credit facilities totaling $187,000,000, $35,000,000 of which was unused at September 30, 1997. One facility of $175,000,000 requires a commitment fee of .06% on the unused portion. A second facility for $12,000,000 requires a commitment fee of 5/32 of 1% on the

61

unused portion. The committed lines are renewed or renegotiated at least annually.

The Company also had aggregate uncommitted credit lines of $170,000,000, of which $159,900,000 was unused as of September 30, 1997. The uncommitted lines have varying terms and the Company pays no fee for the availability of the lines. Borrowings under these lines are made on a when and as-available basis at the discretion of the banks.

The weighted average interest rates on short-term borrowings outstanding at September 30, 1997 and 1996 were 6.1% and 6.3%, respectively.

8. Statement of cash flows supplemental disclosures

Supplemental disclosures of cash flow information for 1997, 1996 and 1995 are presented below:

                     1997     1996     1995
                    -------  -------  -------
                         (In thousands)
Cash paid for
 Interest           $25,216  $32,778  $27,667
 Income taxes         9,736   14,562   18,746

9. Common stock and stock options

The Company issued 100,000 shares of its common stock in fiscal 1997 in connection with its Restricted Stock Grant Plan.

Atmos has an Employee Stock Ownership Plan ("ESOP") and the United Cities Division has a 401(k) savings plan, as discussed in Note 10. Atmos issued 200,482 shares under its ESOP in 1997. The Company has registered 1,600,000 shares for issuance under the ESOP, of which 512,871 shares were available for future issuance on September 30, 1997.

The Company also has a Direct Stock Purchase Plan ("DSPP"). Participants in the DSPP may have all or part of their dividends reinvested at a 3% discount from market prices. DSPP participants may purchase additional shares of Company common stock as often as weekly with voluntary cash payments of at least $25, up to an annual maximum of $100,000. At September 30, 1997, 712,596 shares were available for future issuance under the plan.

On April 27, 1988, the Company adopted a Shareholders' Rights Plan and declared a dividend of one right (a "Right") for each outstanding pre-split share of common stock of the Company, payable to shareholders of record as of May 10, 1988. Each Right will entitle the holder thereof, until the earlier of May 10, 1998 or the date of redemption of the Rights, to buy one share of common stock of the Company at an exercise price of $30 per share, subject to adjustment by the Board of Directors upon the

62

occurrence of certain events. The Rights will be represented by the common stock certificates and are not exercisable or transferable apart from the common stock until a "Distribution Date" (which is defined in the Rights Agreement between the Company and the Rights Agent as the date upon which the Rights become separate from the common stock).

At no time will the Rights have any voting rights. The exercise price payable and the number of shares of common stock or other securities or property issuable upon exercise of the Rights are subject to adjustment from time to time to prevent dilution. Until the Distribution Date, the Company will issue one Right with each share of common stock that becomes outstanding so that all shares of common stock will have attached Rights. After a Distribution Date, the Company may issue Rights when it issues common stock if the Board deems such issuance to be necessary or appropriate.

The Rights have certain anti-takeover effects and may cause substantial dilution to a person or entity that attempts to acquire the Company on terms not approved by the Board of Directors except pursuant to an offer conditioned upon a substantial number of Rights being acquired. The Rights should not interfere with any merger or other business combination approved by the Board of Directors because, prior to the time the Rights become exercisable or transferable, the Rights may be redeemed by the Company at $.05 per Right.

In November 1997, the Board of Directors approved the adoption of new shareholders' rights plan that will go into effect upon the expiration of the existing shareholders' rights plan on May 10, 1998. The provisions of the new rights plan are similar to those of the existing rights plan. However, the new rights plan does differ from the existing plan in certain respects, including, but not limited to the following: (i) the exercise price under the new plan will be $80 per share vs. $30 per share under the existing plan; (ii) the rights under the new plan may be redeemed by the Company prior to the time they become exercisable or transferable at $.01 per right vs. $.05 per right under the existing plan; and (iii) the nature of the events that will make the rights exercisable has been modified to reflect new developments in the securities markets since 1988.

The Company's Restricted Stock Grant Plan for management and key employees of the Company, which became effective October 1, 1987 and was amended and restated in November 1997, provides for awards of common stock that are subject to certain restrictions. The plan is administered by the Board of Directors. The members of the Board who are not employees of the Company make the final determinations regarding participation in the plan, awards under the plan, and restrictions on the restricted stock awarded. The restricted stock may consist of previously issued shares purchased on the open market or shares issued directly from the Company. The Company has registered 900,000 shares for issuance under the plan. Compensation expense of $437,000, $795,000 and

63

$1,015,000 was recognized in 1997, 1996 and 1995, respectively, in connection with the issuance of shares under the plan. At September 30, 1997, 252,500 shares were available for future award under the plan.

In November 1994, the Board adopted the Outside Directors Stock-for- Fee Plan, which plan was approved by the shareholders of the Company in February 1995 and was amended and restated in November 1997. The plan permits non- employee directors to receive all or part of their annual retainer and meeting fees in stock rather than in cash. The Company has registered 50,000 shares, 44,685 of which were available for future issuance under the plan as of September 30, 1997.

In October 1995, the FASB issued Statement No. 123 ("SFAS 123"), "Accounting for Stock-Based Compensation." This statement establishes a fair- value-based method of accounting for employee stock options or similar equity instruments and encourages, but does not require, all companies to adopt that method of accounting for all of their employee stock compensation plans. SFAS 123 allows companies to continue to measure compensation cost for employee stock options or similar equity instruments using the intrinsic value method of accounting described in Accounting Principles Board Opinion No. 25, "Accounting for Stock Issued to Employees." The Company has elected to remain with this method. Because of the limited nature of the Company's stock-based compensation plans, the adoption of SFAS 123 was immaterial.

10. Employee retirement and stock ownership plans

At September 30, 1997, the Company had four defined benefit pension plans, covering the Western Kentucky Division employees, the Greeley Gas Division employees, and the United Cities Division employees, while the fourth covers all other Atmos employees. The plans provide essentially the same benefits to all employees. Except for the United Cities Division, the plans' benefits are based on years of service and the employee's compensation during the highest paid five consecutive calendar years within the last 10 years of employment. The United Cities Division plan provides benefits based on years of service and final average salary. The Company's funding policy is to contribute annually an amount in accordance with the requirements of the Employee Retirement Income Security Act of 1974. Contributions are intended to provide not only for benefits attributed to service to date but also for those expected to be earned in the future.

64

The following table sets forth the Atmos plan's funded status at September 30, 1997 and 1996:

                                                                                 1997                1996
                                                                               ---------           --------
                                                                                       (In thousands)
Actuarial present value of benefit obligations:

 Accumulated benefit obligation, including vested benefits of
    $75,027 and $77,089 in 1997 and 1996, respectively                         $ (78,591)          $(77,513)
                                                                               =========           ========
 Projected benefit obligation                                                  $ (87,999)          $(86,571)
 Plan assets at fair value                                                       102,865             90,157
                                                                               ---------           --------
 Funded status                                                                    14,866              3,586
 Unrecognized net asset being recognized over 15 years                                 -               (198)
 Unrecognized prior service cost                                                  (1,217)            (1,359)
 Unrecognized net (gain) loss                                                    (15,273)            (3,086)
                                                                               ---------           --------
 Accrued pension cost                                                          $  (1,624)          $ (1,057)
                                                                               =========           ========

Net periodic pension cost for the Atmos plan for 1997, 1996 and 1995 included the following components:

                                            1997        1996        1995
                                          --------   --------     --------
                                                  (In thousands)
Service cost                              $  2,263     $  2,235   $  1,862
Interest cost on projected
 benefit obligation                          6,356        6,434      6,060
Actual return on plan assets               (16,588)     (11,342)   (12,200)
Net amortization and deferral                8,322        3,298      5,007
                                          --------     --------   --------
Net periodic pension cost                 $    353     $    625   $    729
                                          ========     ========   ========

65

The following table sets forth the Western Kentucky Division plan's funded status at September 30, 1997 and 1996:

                                                                             1997           1996
                                                                           --------       --------
                                                                                (In thousands)
Actuarial present value of benefit obligations:

 Accumulated benefit obligation, including vested benefits of
    $31,877 and $30,984 in 1997 and 1996, respectively                      $(32,752)     $(30,983)
                                                                            ========      ========
 Projected benefit obligation                                               $(36,293)     $(35,673)
 Plan assets at fair value                                                    53,289        46,478
                                                                            --------      --------
 Funded status                                                                16,996        10,805
 Unrecognized prior service cost                                               3,976         4,829
 Unrecognized net (gain) loss                                                (10,065)       (4,361)
                                                                            --------      --------
 Prepaid pension cost                                                       $ 10,907      $ 11,273
                                                                            ========      ========

Net periodic pension cost for 1997, 1996 and 1995 included the following components:

                                                        1997      1996     1995
                                                       ------    ------   ------
                                                             (In thousands)
Service cost                                         $   734    $    672   $    706
Interest cost                                          2,619       2,431      2,306
Actual return on plan assets                          (8,456)     (5,771)    (6,355)
Net amortization and deferral                          5,081       2,356      3,399
                                                     -------    --------   --------
Net periodic pension cost (benefit)                  $   (22)   $   (312)  $     56
                                                     ========   ========   ========

The weighted-average discount rates used in determining the actuarial present value of the projected benefit obligations of the Atmos and Western Kentucky Division retirement plans was 7.5% at June 30, 1997 and 1996. The rate of increase in future compensation levels reflected in such determination was 4.0% for the years ended September 30, 1997 and 1996. The expected long-term rate of return on plan assets was 9.0%, 9.5% and 10.0% for the years ended September 30, 1997, 1996 and 1995, respectively. The plan assets consist primarily of investments in common stocks, interest bearing securities and interests in commingled pension trust funds. Prepaid pension cost is included in deferred charges and other assets.

66

The following table sets forth the Greeley Gas Division plan's funded status at September 30, 1997 and 1996:

                                        1997       1996
                                      ---------  ---------
                                         (In thousands)
Actuarial present value of benefit
 obligations:

 Accumulated benefit obligation,
  including vested benefits of
   $15,361 and $15,110 in 1997
   and 1996, respectively             $(16,033)  $(15,252)
                                      ========   ========
 Projected benefit obligation         $(17,700)  $(17,666)
 Plan assets at fair value              17,535     16,086
                                      --------   --------
 Funded status                            (165)    (1,580)
 Unrecognized net asset being
  recognized over 15 years              (1,231)    (1,521)
 Unrecognized prior service cost         1,344      1,480
 Unrecognized net (gain) loss             (372)     1,375
                                      --------   --------
 Accrued pension cost                 $   (424)  $   (246)
                                      ========   ========

Net periodic pension cost (credit) for the Greeley Gas Division plan for 1997, 1996 and 1995 included the following components:

                                   1997      1996      1995
                                 --------  --------  --------
                                         (In thousands)
Service cost                     $   485   $   453   $   328
Interest cost on projected
 benefit obligation                1,277     1,185     1,208
Actual return on plan assets      (2,724)   (2,390)   (2,530)
Net amortization and deferral      1,167       810     1,217
                                 -------   -------   -------
Net periodic pension cost        $   205   $    58   $   223
                                 =======   =======   =======

Accumulated plan benefits were computed using the Projected Unit Credit funding method. The discount rate and rate of in crease in future compensation levels used in determining the actuarial present value of the projected benefit obligations were 7.5% and 4.0% in both 1997 and 1996. The expected long-term rate of return on plan assets was 9.0%, 9.5% and 10.0% in 1997, 1996 and 1995, respectively. Plan assets consist primarily of corporate bonds, equity securities, mutual funds, partnership interests, and other miscellaneous investments.

67

The following table sets forth the United Cities Division plan's funded status at September 30, 1997 and 1996:

                                        1997       1996
                                      ---------  ---------
                                         (In thousands)
Actuarial present value of benefit
 obligations:

 Accumulated benefit obligation,
  including vested benefits of
   $60,086 and $45,528 in 1997
   and 1996, respectively             $(66,873)  $(54,130)
                                      ========   ========
 Projected benefit obligation          (75,159)   (69,652)
 Plan assets at fair value              86,162     71,978
                                      --------   --------
 Funded status                          11,003      2,326
 Unrecognized net asset being
  recognized over 15 years                 142        191
 Unrecognized prior service cost         1,750      1,143
 Unrecognized net (gain) loss          (15,785)    (1,819)
                                      --------   --------
 Prepaid (accrued) pension cost       $ (2,890)  $  1,841
                                      ========   ========

Net periodic pension cost (credit) for the United Cities Division plan for 1997, 1996 and 1995 included the following components:

                                   1997       1996      1995
                                 ---------  --------  ---------
                                          (In thousands)
Service cost                     $  3,157   $ 3,116   $  3,451
Interest cost on projected
 benefit obligation                 5,050     4,720      4,296
Actual return on plan assets      (17,461)   (7,936)   (10,365)
Net amortization and deferral      11,420     2,372      5,772
                                 --------   -------   --------
Net periodic pension cost        $  2,166   $ 2,272   $  3,154
                                 ========   =======   ========

The weighted-average discount rates used in determining the actuarial present value of the projected benefit obligations of the United Cities Division retirement plan was 7.5% at September 30, 1997 and December 31, 1996. The rate of increase in future compensation levels reflected in such determination was 5.5% for the years ended September 30, 1997 and December 31, 1996. The expected long-term rate of return on plan assets was 9.0% for the years ended September 30, 1997, and December 31, 1996 and 1995. The plan assets consist primarily of marketable equity securities, corporate and government debt securities, and deposits with insurance companies. Prepaid pension cost is included in deferred charges and other assets.

68

Effective October 1, 1987, the Company adopted a nonquali fied Supplemental Executive Benefits Plan ("Supplemental Plan") which provides additional pension, disability and death benefits to the officers and certain other employees of the Company. Expense recognized in connection with the Supplemental Plan during fiscal 1997, 1996, and 1995 was $3,491,000, $2,708,000 and $2,158,000, respectively. The Supplemental Plan was amended and restated in May 1997 and amended again in August 1997 and November 1997.

Atmos sponsors an Employee Stock Ownership Plan ("ESOP") for employees other than those in the United Cities Division. Full time employees who have completed one year of service, as defined in the plan, are eligible to participate. Each participant enters into a salary reduction agreement with the Company pursuant to which the participant's salary is reduced by an amount not less than 2% nor more than 10%. Taxes on the amount by which the participant's salary is reduced are deferred pursuant to Section 401(k) of the Internal Revenue Code. The amount of the salary reduction is contributed by the Company to the ESOP for the account of the participant. The Company may make a matching contribution for the account of the participant in an amount determined each year by the Board of Directors, which amount must be at least equal to 25% of all or a portion of the participant's salary reduction. For the 1997 plan year, the Board of Directors elected to match 100% of each participant's salary reduction contribution up to 4% of the participant's salary. Matching contributions to the ESOP amounted to $2,077,000, $1,944,000, and $1,977,000 for 1997, 1996 and 1995, respectively. The Directors may also approve discretionary contributions, subject to the provisions of the Internal Revenue Code of 1986 and applicable regulations of the Internal Revenue Service. The Company recorded a charge of $1,500,000 for a discretionary contribution in the year ended September 30, 1996. Company contributions to the plan are expensed as incurred.

The Company sponsors a 401(k) savings plan for the United Cities Division employees. The plan allows participants to make contributions toward retirement savings. Each participant may contribute up to 15% of qualified compensation. For employee contributions up to 6% of the participant's qualified compensation, the Company will contribute 30% of the employee's contribution. The Company may also contribute up to an additional 20% of the employee's contribution based on certain criteria specified in the plan. Effective January 1, 1995, any additional contribution made by the Company will be through the issuance of the Company's common stock. The Company contributed $694,000 for the nine months ended September 30, 1997, and $826,000 and $478,000 for the years ended December 31, 1996 and 1995, respectively.

11. Other postretirement benefits

Atmos sponsors two defined benefit postretirement plans other than pensions. Each provides health care benefits to

69

retired employees. One provides benefits to the United Cities Division. The other Atmos plan offers medical benefits to all other retired Atmos employees.

Effective October 1, 1993, the Company adopted Financial Accounting Standards No. 106 ("SFAS No. 106"), "Employers' Accounting for Postretirement Benefits Other Than Pensions". SFAS No. 106 focuses principally on postretirement health care benefits and significantly changed the practice of accounting for postretirement benefits on a pay-as-you-go basis by requiring accrual of such benefit costs on an actuarial basis from the date each employee reaches age 45 until the date of full eligibility for such benefits. The Company is amortizing on a straight line basis its initial transition obligations over 20 years. The initial transition obligation of the United Cities Division was $8,894,000. The initial transition obligation for all other Divisions was $33,354,000.

Substantially all of the Company's employees other than the United Cities Division become eligible for these benefits if they reach retirement age while working for the Company and attain 10 consecutive years of service after age 45. Participant contributions are required under these plans. Prior to June 1994, the plans were not funded. In June 1994, the Company made its first quarterly payment to the external trust set up to fund SFAS No. 106 costs in excess of the pay-as-you-go cost in Kansas in accordance with an order of the Kansas Corporation Commission. In April, 1995 it began external funding in Colorado in accordance with an order of the Colorado Public Utility Commission. The amount of funding will ultimately depend upon the ratemaking treatment allowed in the Company's various rate jurisdictions.

The components of net periodic postretirement benefits cost for the Atmos plans for each of the years ended September 30, 1997, 1996 and 1995 are as follows:

                                  1997     1996     1995
                                 -------  -------  -------
                                      (In thousands)

Service cost                     $1,599   $1,469   $1,497
Interest cost                     2,371    2,224    2,322
Actual return on plan assets        (28)     (39)     (18)
Amortization of transition
 obligation                       1,550    1,550    1,549
Prior service cost                  202        -        -
Net amortization and deferral      (217)     (80)    (150)
                                 ------   ------   ------
Net periodic postretirement
 benefits cost                   $5,477   $5,124   $5,200
                                 ======   ======   ======

70

The following is a reconciliation of the funded status of the Atmos plans to the net postretirement benefits liability on the balance sheet as of September 30, 1997 and 1996:

                                               1997       1996
                                             ---------  ---------
                                                (In thousands)
Accumulated postretirement
 benefits obligation
Retirees                                     $(22,575)  $(19,849)
Fully eligible employees                         (721)    (6,426)
Other employees                               (10,328)    (4,644)
                                             --------   --------
                                              (33,624)   (30,919)

Plan assets                                     1,278        927
                                             --------   --------
Accumulated postretirement benefits
 obligation in excess of plan assets          (32,346)   (29,992)
Unrecognized net gain                          (6,602)    (4,775)
Unrecognized transition obligation             25,802     26,342
                                             --------   --------
Accrued postretirement benefits liability    $(13,146)  $ (8,425)
                                             ========   ========

In the latest actuarial calculation of the accrued postre tirement benefits liability, the assumed health care cost trend rate used to estimate the cost of postretirement benefits was 7.5% for 1997 and 1998 and is assumed to decrease gradually to 5.0% by 2001 and remain at that level thereafter. The trend for vision benefits is assumed to remain level for all years at 4.5%. The effect of a 1% increase in the assumed health care cost trend rate for each future year is $376,000 and $344,000 on the annual aggregate of the service and interest cost components of net periodic postretirement benefit costs and $2,760,000 and $2,377,000 on the accumulated postretirement benefits obligation as of September 30, 1998 and 1997, respectively. The assumed discount rate, the rate at which liabilities could be settled, was 7.5% as of September 30, 1997 and 1996. The expected long-term rate of return on plan assets was 5.3% for 1997 and 1996.

71

The Company maintains a separate postretirement health care benefits plan for the United Cities Division. Substantially all of its employees will become eligible for these benefits if they reach the normal retirement age while working for the Company.

The components of net periodic postretirement benefits cost for the United Cities Division for each of the years ended September 30, 1997, 1996 and 1995 are as follows:

                                  1997     1996     1995
                                 -------  -------  -------
                                       (In thousands)
Service cost                     $   86   $   89   $  120
Interest cost                       926      897    1,051
Actual return on plan assets       (274)    (212)    (107)
Amortization of transition
 obligation                         364      364      445
Net amortization and deferral       298      232      182
                                 ------   ------   ------
Net periodic postretirement
 benefits cost                   $1,400   $1,370   $1,691
                                 ======   ======   ======

The following is a reconciliation of the funded status of the United Cities Division plan to the net postretirement benefits liability on the balance sheet as of September 30, 1997 and 1996:

                                               1997       1996
                                             ---------  ---------
                                                (In thousands)
Accumulated postretirement
 benefits obligation
Retirees                                     $(16,331)  $(11,546)
Fully eligible employees                         (213)    (1,007)
Other employees                                  (750)      (816)
                                             --------   --------
                                              (17,294)   (13,369)

Plan assets                                     4,336      3,715
                                             --------   --------
Accumulated postretirement benefits
 obligation in excess of plan assets          (12,958)    (9,654)
Unrecognized net gain                           7,837      5,186
Unrecognized transition obligation              5,280      5,821
                                             --------   --------
Accrued postretirement benefits liability    $    159   $  1,353
                                             ========   ========

In the latest actuarial calculation of the accrued postre tirement benefits liability for the United Cities Division, the assumed health care cost trend rate used to estimate the cost of postretirement benefits was 7.5% for 1997 and 1998, and is

72

assumed to decrease gradually to 5.0% by 2001 and remain at that level thereafter. The effect of a 1% increase in the assumed health care cost trend rate for each future year is $88,000 and $79,000 on the annual aggregate of the service and interest cost components of net periodic postretirement benefit costs and $1,732,000 and $1,099,000 on the accumulated postretirement benefits obligation as of September 30, 1997 and December 31, 1996, respectively. The assumed discount rate, the rate at which liabilities could be settled, was 7.5% as of September 30, 1997 and December 31, 1996, respectively. The expected long-term rate of return on plan assets was 4.3% for 1997 and 1996.

The Company is currently recovering other postretirement benefits ("OPEB") costs through its regulated rates under SFAS No. 106 accrual accounting in Colorado, Kansas, the majority of its Texas service area and in Kentucky (effective November 1, 1995). It receives rate treatment as a cost of service item for OPEB costs on the pay-as-you-go basis in Louisiana. OPEB costs have been specifically addressed in rate orders in each jurisdiction served by the United Cities Division or have been included in a rate case and not disallowed. However, the Company was required to recover the portion of the UCGC transition obligation applicable to Virginia operations over 40 years, rather than 20 years, as in other states. Management believes that accrual accounting in accordance with SFAS No. 106 is appropriate and will continue to seek rate recovery of accrual-based expenses in its ratemaking jurisdictions that have not yet approved the recovery of these expenses.

73

SUPPLEMENTARY DATA

Quarterly Financial Data (Unaudited)

Summarized unaudited quarterly financial data are presented below. The sum of net income per share by quarter may not equal the net income per share for the year due to variations in the weighted average shares outstanding used in computing such amounts. The Company's natural gas and propane distribution businesses are seasonal due to weather conditions in the Company's service areas. For further information on its effects on quarterly results, please see the "Seasonality" discussion included in the "Management's Discussion and Analysis of Financial Condition and Results of Operations" section herein.

                                                                                 Quarter ended
                                      -------------------------------------------------------------------------------------
                                          December 31,           March 31,              June 30,           September 30,
                                      --------------------  --------------------  --------------------  -------------------
                                         1996       1995      1997        1996      1997       1996       1997       1996
                                      ---------   --------  --------    --------  -------    ---------  -------    --------
                                                                          (In thousands, except per share data)

Operating revenues                     $280,624   $253,439  $362,636    $341,867  $143,714   $175,240   $119,861   $116,145
Gross profit                             97,269     89,707   124,249     120,231    59,546     68,220     48,590     46,254
Operating income (loss)                  25,968     24,365    37,075      41,216     4,599      6,853    (15,331)    (3,173)
Net income (loss)                        18,155     18,496    30,625      35,906    (3,018)    (2,795)   (21,924)   (10,456)
Net income (loss) per share                 .62        .64      1.04        1.26      (.10)      (.10)      (.74)      (.36)

74

ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE

None

PART III

ITEM 10. DIRECTORS, EXECUTIVE OFFICERS, PROMOTERS AND CONTROL PERSONS OF THE REGISTRANT

Information regarding directors is incorporated herein by reference from the Company's definitive proxy statement for the annual meeting of shareholders on February 11, 1998.

Information regarding executive officers is included in Part I.

ITEM 11. EXECUTIVE COMPENSATION

Incorporated herein by reference from the Company's definitive proxy statement for the annual meeting of shareholders on February 11, 1998.

ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

Incorporated herein by reference from the Company's definitive proxy statement for the annual meeting of shareholders on February 11, 1998.

ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Incorporated herein by reference from the Company's definitive proxy statement for the annual meeting of shareholders on February 11, 1998.

75

PART IV

ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K

(a) 1 and 2. Financial statements and financial statement schedules.

The financial statements listed in the accompanying Index to Financial Statements are filed as part of this annual report. No financial statement schedules are required in this filing.

3. Exhibits

The exhibits listed in the accompanying Exhibits Index are filed as part of this annual report. The exhibits numbered 10.21(a) through 10.31(a) are management contracts or compensatory plans or arrangements.

(b) Reports on Form 8-K

The Company filed a Form 8-K Current Report dated June 10, 1997 reporting under Item 5, Other Events the following:

(1) On June 10, 1997, Atmos, United Cities and the staff of the Illinois Commerce Commission jointly filed a proposed order, which if granted, would approve the merger of United Cities and Atmos.

(2) The Illinois Commerce Commission issued an order dated June 25, 1997, approving the merger of United Cities and Atmos.

The Company also filed a Form 8-K Current Report dated July 29, 1997 reporting under Item 2, Acquisition or Disposition of Assets, that the merger of United Cities Gas Company with and into Atmos had closed effective July 31, 1997. It also incorporated by reference the Financial Statements of the Business Acquired and the required Pro Forma Financial Information under Item 7 Financial Statements and Exhibits.

76

INDEX TO FINANCIAL STATEMENTS
(Item 8, 14(a) 1 and 2)

                                                       Page
Number

Independent auditors' reports                             37

Financial statements:
 Consolidated balance sheets at September 30,
1997 and 1996                                             39

 Consolidated statements of income for the
  years ended September 30, 1997, 1996 and 1995           40

 Consolidated statements of shareholders'
  equity for the years ended September 30,
  1997, 1996 and 1995                                     41
Consolidated statements of cash flows for the years
  ended September 30, 1997, 1996 and 1995                 43

 Notes to consolidated financial statements            45-73

All financial statement schedules are omitted because the required information is not present, or not present in amounts sufficient to require submission of the schedule, or because the information required is included in the financial statements and accompanying notes thereto.

77

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

ATMOS ENERGY CORPORATION
(Registrant)

                                     By  /s/ David L. Bickerstaff
                                        ------------------------
                                         David L. Bickerstaff
                                         Vice President and Controller

Date:   December 12, 1997

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert W. Best and Larry J. Dagley, or either of them acting alone or together, as his true and lawful attorney-in-fact and agent with full power to act alone, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to this Form 10-K, and to file the same, with all exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the date indicated:

/s/ Robert W. Best           Chairman,          December 12, 1997
-------------------------    President and
    Robert W. Best           Chief Executive
                             Officer

78

/s/ Larry J. Dagley          Executive Vice     December 12, 1997
-------------------------    President and
    Larry J. Dagley          Chief Financial
                             Officer



/s/ David L. Bickerstaff     Vice President     December 12, 1997
-------------------------    and Controller
    David L. Bickerstaff     (Principal
                             accounting officer)



/s/ Travis W. Bain, II       Director           December 12, 1997
-------------------------
    Travis W. Bain, II



/s/ Dan Busbee               Director           December 12, 1997
-------------------------
    Dan Busbee



/s/ Richard W. Cardin        Director           December 12, 1997
-------------------------
    Richard W. Cardin



/s/ Thomas J. Garland        Director           December 12, 1997
-------------------------
    Thomas J. Garland



/s/ Gene C. Koonce           Director           December 12, 1997
-------------------------
    Gene C. Koonce



/s/ Vincent J. Lewis         Director           December 12, 1997
-------------------------
    Vincent J. Lewis

79

/s/ Thomas C. Meredith       Director           December 12, 1997
-------------------------
    Thomas C. Meredith



/s/ Phillip E. Nichol        Director           December 12, 1997
 -------------------------
    Phillip E. Nichol



/s/ Carl S. Quinn           Director           December 12, 1997
 -------------------------
    Carl S. Quinn



/s/ Lee E. Schlessman        Director           December 12, 1997
 -------------------------
    Lee E. Schlessman



/s/ Charles K. Vaughan       Director           December 12, 1997
-------------------------
   Charles K. Vaughan



/s/ Richard Ware II          Director           December 12, 1997
 -------------------------
    Richard Ware II

80

EXHIBITS INDEX

                                Item 14. (a) (3)

                                                         Page Number or
 Exhibit                                                Incorporation by
 Number                  Description                      Reference to
 --------   ------------------------------------    -------------------------

                   Plan of Reorganization
                   ----------------------

2.1         Agreement and Plan of Reorganization   Exhibit 2.1 of Form S-4
            dated July 19, 1996, by and between    filed October 4, 1996
            the Registrant and United Cities Gas
            Company

2.2         Amendment No. 1 to Agreement and       Exhibit 2.1(a) of Form S-
            Plan of Reorganization dated October   4 filed October 4, 1996
            3, 1996
            Articles of Incorporation and Bylaws

3.1         Restated Articles of Incorporation
            of the Company, as Amended (as of
            July 31, 1997)

3.2         Bylaws of the Company (Amended and
            Restated as of November 12, 1997)
            Instruments Defining Rights of
            Security Holders

4.1         Specimen Common Stock Certificate      Exhibit (4)(b) of Form
            (Atmos Energy Corporation)             10-K for fiscal year
                                                   ended September 30, 1988
                                                   (File No. 1-10042)

4.2(a)      Rights Agreement, dated as of April    Exhibit (1) of Form 8-K
            27, 1988, between the Company and      filed May 10, 1988 (File
            Morgan Shareholder Services Trust      No. 0-11249)
            Company

4.2(b)      Amendment No. 1 to Rights Agreement,   Exhibit 4.3(b) of Form
            dated August 10, 1994                  10-K for fiscal year
                                                   ended September 30, 1994
                                                   (File No. 1-10042)

4.2(c)      Certificate of Adjusted Price, dated   Exhibit 4.3(c) of Form
            August 15, 1994                        10-K for fiscal year
                                                   ended September 30, 1994
                                                   (File No. 1-10042)

4.3         Rights Agreement, dated as of          Exhibit 4.1 of Form 8-K
            November 12, 1997, between the         dated November 12, 1997
            Company and BankBoston, N.A.

                                       81

                                                         Page Number or
 Exhibit                                                Incorporation by
 Number                  Description                      Reference to
 --------   ------------------------------------    -------------------------

9           Not applicable

            Material Contracts
            ------------------

10.1(a)     Note Purchase Agreement, dated as of   Exhibit 10(c) of Form 8-K
            December 21, 1987, by and between      filed January 7, 1988
            the Company and John Hancock Mutual    (File No. 0-11249)
            Life Insurance Company

            Note Purchase Agreement, dated as of
            December 21, 1987, by and between
            the Company and John Hancock
            Charitable Trust I (Agreement is
            identical to Hancock Agreement
            listed above except as to the
            parties thereto.)

            Note Purchase Agreement dated as of
            December 21, 1987, by and between
            the Company and Mellon Bank, N.A.,
            Trustee under Master Trust Agreement
            of AT&T Corporation, dated January
            1, 1984, for Employee Pension Plans
            - AT&T - John Hancock - Private
            Placement (Agreement is identical to
            Hancock Agreement listed above
            except as to the parties thereto.)

10.1(b)     Amendment to Note Purchase             Exhibit (10)(b)(ii) of
            Agreement, dated October 11, 1989,     Form 10-K for fiscal year
            by and between the Company and John    ended September 30, 1989
            Hancock Mutual Life Insurance          (File No. 1-10042)
            Company revising Note Purchase
            Agreement dated December 21, 1987

            Amendment to Note Purchase
            Agreement, dated October 11, 1989,
            by and between the Company and John
            Hancock Charitable Trust I revising
            Note Purchase Agreement dated
            December 21, 1987.  (Amendment is
            identical to Hancock amendment
            listed above except as to the
            parties thereto.)

                                       82

                                                         Page Number or
 Exhibit                                                Incorporation by
 Number                  Description                      Reference to
 --------   ------------------------------------    -------------------------

            Amendment to Note Purchase
            Agreement, dated October 11, 1989,
            by and between the Company and
            Mellon Bank, N.A., Trustee under
            Master Trust Agreement of AT&T
            Corporation, dated January 1, 1984,
            for Employee Pension Plans - AT&T -
            John Hancock - Private Placement
            revising Note Purchase Agreement
            dated December 21, 1987 (Amendment
            is identical to Hancock amendment
            listed above except as to the
            parties thereto.)

10.1(c)     Amendment to Note Purchase             Exhibit 10(b)(iii) of
            Agreement, dated November 12, 1991,    Form 10-K for fiscal year
            by and between the Company and John    ended September 30, 1991
            Hancock Mutual Life Insurance          (File No. 1-10042)
            Company revising Note Purchase
            Agreement dated December 21, 1987

            Amendment to Note Purchase
            Agreement, dated November 12, 1991,
            by and between the Company and John
            Hancock Charitable Trust I revising
            Note Purchase Agreement dated
            December 21, 1987.  (Amendment is
            identical to Hancock amendment
            listed above except as to the
            parties thereto.)

            Amendment to Note Purchase
            Agreement, dated November 12, 1991,
            by and between the Company and
            Mellon Bank, N.A., Trustee under
            Master Trust Agreement of AT&T
            Corporation, dated January 1, 1984,
            for Employee Pension Plans - AT&T -
            John Hancock - Private Placement
            revising Note Purchase Agreement
            dated December 21, 1987.  (Amendment
            is identical to Hancock amendment
            above except as to the parties
            thereto.)

10.2(a)     Note Purchase Agreement, dated as of   Exhibit 10(c) of Form 10-
            October 11, 1989, by and between the   K for fiscal year ended
            Company and John Hancock Mutual Life   September 30, 1989 (File
            Insurance Company                      No. 1-10042)

                                       83

                                                         Page Number or
 Exhibit                                                Incorporation by
 Number                  Description                      Reference to
 --------   ------------------------------------    -------------------------

10.2(b)     Amendment to Note Purchase             Exhibit 10(c)(ii) of Form
            Agreement, dated as of November 12,    10-K for fiscal year
            1991, by and between the Company and   ended September 30, 1991
            John Hancock Mutual Life Insurance     (File No. 1-10042)
            Company revising Note Purchase
            Agreement dated October 11, 1989

10.3(a)     Note Purchase Agreement, dated as of   Exhibit 10(f)(i) of Form
            August 29, 1991, by and between the    10-K for fiscal year
            Company and The Variable Annuity       ended September 30, 1991
            Life Insurance Company                 (File No. 1-10042)

10.3(b)     Amendment to Note Purchase             Exhibit 10(f)(ii) of Form
            Agreement, dated November 26, 1991,    10-K for fiscal year
            by and between the Company and The     ended September 30, 1991
            Variable Annuity Life Insurance        (File No. 1-10042)
            Company revising Note Purchase
            Agreement dated August 29, 1991

10.4        Note Purchase Agreement, dated as of   Exhibit (10)(f) of Form
            August 31, 1992, by and between the    10-K for fiscal year
            Company and The Variable Annuity       ended September 30, 1992
            Life Insurance Company                 (File No. 1-10042)

10.5        Note Purchase Agreement, dated         Exhibit 10.1 of Form 10-Q
            November 14, 1994, by and among the    for quarter ended
            Company and New York Life Insurance    December 31, 1994 (File
            Company, New York Life Insurance and   No. 1-10042)
            Annuity Corporation, The Variable
            Annuity Life Insurance Company,
            American General Life Insurance
            Company, and Merit Life Insurance
            Company

10.6        Loan Agreement by and between the      Exhibit 10.1 of Form 10-Q
            Company and NationsBank of Texas,      for quarter ended
            N.A. dated as of November 26, 1996     December 31, 1996 (File
                                                   No. 1-10042)

10.7        Indenture of Mortgage, dated as of     Exhibit to Registration
            July 15, 1959, from United Cities      Statement of United
            Gas Company to First Trust of          Cities Gas Company on
            Illinois, National Association, and    Form S-3 (File No. 33-
            M.J. Kruger, as Trustees, as amended   56983).
            and supplemented through December 1,
            1992 (the Indenture of Mortgage
            through the 20th Supplemental
            Indenture)

                                       84

                                                         Page Number or
 Exhibit                                                Incorporation by
 Number                  Description                      Reference to
 --------   ------------------------------------    -------------------------

10.7(a)     Twenty-First Supplemental Indenture
            dated as of February 5, 1997 by and
            among United Cities Gas Company and
            Bank of America Illinois and First
            Trust National Association and
            Russell C. Bergman supplementing
            Indenture of Mortgage dated as of
            July 15, 1959

10.7(b)     Twenty-Second Supplemental Indenture
            dated as of July 29, 1997 by and
            among the Company and First Trust
            National Association and Russell C.
            Bergman supplementing Indenture of
            Mortgage dated as of July 15, 1959

10.8        Form of Indenture between United       Exhibit to Registration
            Cities Gas Company and First Trust     Statement of United
            of Illinois, National Association,     Cities Gas Company on
            as Trustee dated as of November 15,    Form S-3 (File No. 33-
            1995                                   56983)

10.8(a)     First Supplemental Indenture between
            the Company and First Trust of
            Illinois, National Association, as
            Trustee dated as of July 29, 1997

10.9(a)     Seventh Supplemental Indenture,        Exhibit 10.1 of Form 10-Q
            dated as of October 1, 1983 between    for quarter ended June
            Greeley Gas Company ("the Greeley      30, 1994 (File No. 1-
            Gas Division") and the Central Bank    10042)
            of Denver, N.A. ("Central Bank")

10.9(b)     Ninth Supplemental Indenture, dated    Exhibit 10.2 of Form 10-Q
            as of April 1, 1991, between the       for quarter ended June
            Greeley Gas Division and Central       30, 1994 (File No. 1-
            Bank                                   10042)

10.9(c)     Bond Purchase Agreement, dated as of   Exhibit 10.3 of Form 10-Q
            April 1, 1991, between the Greeley     for quarter ended June
            Gas Division and Central Bank          30, 1994 (File No. 1-
                                                   10042)

10.9(d)     Tenth Supplemental Indenture, dated    Exhibit 10.4 of Form 10-Q
            as of December 1, 1993, between the    for quarter ended June
            Company and Colorado National Bank,    30, 1994 (File No. 1-
            formerly Central Bank                  10042)

                                       85

                                                         Page Number or
 Exhibit                                                Incorporation by
 Number                  Description                      Reference to
 --------   ------------------------------------    -------------------------

            Gas Supply Contracts

10.10(a)    Firm Gas Transportation Agreement
            No. 123535 dated November 1, 1995
            between Greeley Gas Company and
            Public Service Company of Colorado

10.10(b)    Transportation Storage Service         Exhibit 10.6(b) of Form
            Agreement No. TA-0544 between          10-K for fiscal year
            Greeley Gas Company and Williams       ended September 30, 1994
            Natural Gas Company dated October 1,   (File No. 1-10042)
            1993

10.10(c)    No-Notice Transportation Service       Exhibit 10.6(c) of Form
            Agreement No. 31013, Rate Schedule     10-K for fiscal year
            NNT-1, between Greeley Gas Company     ended September 30, 1994
            and Colorado Interstate Gas Company,   (File No. 1-10042)
            as amended, dated October 1, 1993
            (term extended to April 30, 2000 by
            letter dated January 2, 1996)

10.10(d)    Firm Transportation Service            Exhibit 10.6(d) of Form
            Agreement No. 35009, Rate Schedule     10-K for fiscal year
            TF-2, between Greeley Gas Company      ended September 30, 1994
            and Colorado Interstate Gas Company,   (File No. 1-10042)
            as amended, dated October 1, 1993
            (term extended to April 30, 2000 by
            letter dated January 2, 1996)

10.11       Amarillo Supply Agreement dated        Exhibit 10.7(a) of Form
            January 2, 1993 between Energas and    10-K for fiscal year
            Pioneer Natural Resources , USA,       ended September 30, 1994
            Inc. (formerly Mesa Operating          (File No. 1-10042)
            Company)

10.12(a)    Agreement for Natural Gas Service      Exhibit 10(o)(ii) of Form
            for Distribution and Resale between    10-K for fiscal year
            Trans La and LIG dated October 28,     ended September 30, 1991
            1991                                   (File No. 1-10042)

10.12(b)    Agreement for Intrastate               Exhibit 10(o)(iii) of
            Transportation of Natural Gas          Form 10-K for fiscal year
            between Trans La and LIG dated         ended September 30, 1991
            October 28, 1991                       (File No. 1-10042)

10.13(a)    Gas Transportation Agreement between   Exhibit 10.3 of Form 10-Q
            Texas Gas and Western Kentucky Gas     for quarter ended
            dated November 1, 1993 (Contract no.   December 31, 1993 (File
            T3355, zone 3)                         No. 1-10042)

                                       86

                                                         Page Number or
 Exhibit                                                Incorporation by
 Number                  Description                      Reference to
 --------   ------------------------------------    -------------------------

10.13(b)    Gas Transportation Agreement between   Exhibit 10.4 of Form 10-Q
            Texas Gas and Western Kentucky Gas     for quarter ended
            dated November 1, 1993 (Contract no.   December 31, 1993 (File
            T3819, zone 4)                         No. 1-10042)

10.13(c)    Gas Transportation Agreement between   Exhibit 10.5 of Form 10-Q
            Texas Gas and Western Kentucky Gas     for quarter ended
            dated November 1, 1993 (Contract no.   December 31, 1993 (File
            N0210, zone 2, Contract no. N0340,     No. 1-10042)
            zone 3, Contract no. N0435, zone 4)

10.14(a)    Gas Transportation Agreement,          Exhibit 10.17(a) of Form
            Contract No. 2550, dated September     10-K for fiscal year
            1, 1993, between Tennessee Gas         ended September 30, 1993
            Pipeline Company, a division of        (File No. 1-10042)
            Tenneco, Inc. ("Tennessee Gas"), and
            Western Kentucky, Campbellsville
            Service Area

10.14(b)    Gas Transportation Agreement,          Exhibit 10.17(b) of Form
            Contract No. 2546, dated September     10-K for fiscal year
            1, 1993, between Tennessee Gas and     ended September 30, 1993
            Western Kentucky, Danville Service     (File No. 1-10042)
            Area

10.14(c)    Gas Transportation Agreement,          Exhibit 10.17(c) of Form
            Contract No. 2385, dated September     10-K for fiscal year
            1, 1993, between Tennessee Gas and     ended September 30, 1993
            Western Kentucky, Greensburg et al     (File No. 1-10042)
            Service Area

10.14(d)    Gas Transportation Agreement,          Exhibit 10.17(d) of Form
            Contract No. 2551, dated September     10-K for fiscal year
            1, 1993, between Tennessee Gas and     ended September 30, 1993
            Western Kentucky, Harrodsburg          (File No. 1-10042)
            Service Area

10.14(e)    Gas Transportation Agreement,          Exhibit 10.17(e) of Form
            Contract No. 2548, dated September     10-K for fiscal year
            1, 1993, between Tennessee Gas and     ended September 30, 1993
            Western Kentucky, Lebanon Service      (File No. 1-10042)
            Area

10.15       Gas Service Agreement (Service for     Exhibit 10.5 of Form 10-Q
            Firm Transportation) between Energas   for quarter ended
            and Westar Transmission Company        December 31, 1996 (File
            dated January 1, 1996.                 No. 1-10042)

                                       87

                                                         Page Number or
 Exhibit                                                Incorporation by
 Number                  Description                      Reference to
 --------   ------------------------------------    -------------------------

10.16       Gas Service Agreement (Service for     Exhibit 10.7 of Form 10-Q
            Firm Transportation) between Westar    for quarter ended
            Transmission Company and EnerMart      December 31, 1996 (File
            dated January 1, 1996                  No. 1-10042)

10.17       Gas Service Agreement (Service for     Exhibit 10.8 of Form 10-Q
            Firm Transportation) between KN        for quarter ended
            Westex and EnerMart Trust dated        December 31, 1996 (File
            January 1, 1996                        No. 1-10042)

10.18       Gas Sales Agreement (Irrigation)       Exhibit 10.11 of Form 10-
            between KN Marketing and EnerMart      Q for quarter ended
            Trust dated March 1, 1996.             December 31, 1996 (File
                                                   No. 1-10042)

10.19       Gas Sales Agreement (Swing) between    Exhibit 10.13 of Form 10-
            Energas and KN Marketing, dated        Q for quarter ended
            January 1, 1996.                       December 31, 1996 (File
                                                   No. 1-10042)

10.20       Operating Agreement between Energas    Exhibit 10.15 of Form 10-
            and Westar Transmission Company,       Q for quarter ended
            effective December 1, 1996.            December 31, 1996 (File
                                                   No. 1-10042)

            Executive Compensation Plans and
            Arrangements

10.21(a)    *Severance Agreement dated April 1,    Exhibit 10.3 of Form 10-Q
            1995 between the Company and J.        for quarter ended June
            Charles Goodman                        30, 1995 (File No. 1-
                                                   10042)

10.21(b)    *Severance Agreement amended and       Exhibit 10(r)(iii) of
            restated as of August 8, 1991,         Form 10-K for fiscal year
            between the Company and Don E. James   ended September 30, 1991
                                                   (File No. 1-10042)

10.21(c)    *Severance Agreement dated May 3,      Exhibit 10.2 of Form 10-Q
            1995 between the Company and Mary S.   for quarter ended June
            Lovell                                 30, 1995 (File No. 1-
                                                   10042)

10.21(d)    *Severance Agreement dated August      Exhibit 10.18(g) of Form
            14, 1996, between the Company and      10-K for fiscal year
            Glen A. Blanscet                       ended September 30, 1996
                                                   (File No. 1-10042)

                                       88

                                                         Page Number or
 Exhibit                                                Incorporation by
 Number                  Description                      Reference to
 --------   ------------------------------------    -------------------------

10.21(e)    *Severance Agreement dated March 10,   Exhibit 10.1 of Form 10-Q
            1997, between the Company and Robert   for quarter ended March
            W. Best                                31, 1997 (File No. 1-
                                                   10042)

10.21(f)    *Severance Agreement dated May 10,
            1997, between the Company and Larry
            J. Dagley

10.22       *Atmos Energy Corporation Mini-Med     Exhibit 10.22 of Form 10-
            Plan, as restated effective July 1,    K for fiscal year ended
            1996                                   September 30, 1996 (File
                                                   No. 1-10042)

10.23       *Atmos Energy Corporation Deferred     Exhibit 10(x) of Form 10-
            Compensation Plan for Outside          K for fiscal year ended
            Directors                              September 30, 1992 (File
                                                   No. 1-10042)

10.24       *Atmos Energy Corporation Retirement   Exhibit 10(y) of Form 10-
            Plan for Outside Directors             K for fiscal year ended
                                                   September 30, 1992 (File
                                                   No. 1-10042)

10.24(a)    *Amendment No. 1 to the Atmos Energy   Exhibit 10.2 of Form 10-Q
            Corporation Retirement Plan for        for quarter ended
            Outside Directors                      December 31, 1996 (File
                                                   No. 1-10042)

10.25(a)    *Description of Car Allowance          Exhibit 10.26(a) of Form
            Payments                               10-K for fiscal year
                                                   ended September 30, 1993
                                                   (File No. 1-10042)

10.25(b)    *Description of Financial and Estate
            Planning Program

10.25(c)    *Description of Sporting Events        Exhibit 10.26(c) of Form
            Program                                10-K for fiscal year
                                                   ended September 30, 1993
                                                   (File No. 1-10042)

10.26       *Atmos Energy Corporation              Exhibit 10.1 of Form 10-Q
            Supplemental Executive Benefits Plan   for quarter ended June
            (Amended and Restated May 14, 1997)    30, 1997 (File No. 1-
                                                   10042)

10.26(a)    *Amendment No. 1 to the Atmos Energy
            Corporation Supplemental Executive
            Benefits Plan

                                       89

                                                         Page Number or
 Exhibit                                                Incorporation by
 Number                  Description                      Reference to
 --------   ------------------------------------    -------------------------

10.26(b)    *Amendment No. 2 to the Atmos Energy
            Corporation Supplemental Executive
            Benefits Plan

10.27       *Atmos Energy Corporation Restricted
            Stock Grant Plan (Amended and
            Restated as of November 12, 1997)

10.28       *Atmos Energy Corporation Outside
            Directors Stock-for-Fee Plan
            (Amended and Restated as of November
            12, 1997)

10.29       *Atmos Energy Corporation Executive    Exhibit 10.4 of Form 10-Q
            Annual Performance Bonus Plan          for quarter ended
            (Amended and Restated as of November   December 31, 1996 (File
            13, 1996)                              No. 1-10042)

10.30       *Consulting Agreement between the      Exhibit 10.2 of Form 10-Q
            Company and Charles K. Vaughan,        for quarter ended June
            effective October 1, 1994              30, 1997 (File No. 1-
                                                   10042)

10.30(a)    *Amendment No. 1 to Consulting         Exhibit 10.3 of Form 10-Q
            Agreement between the Company and      for quarter ended June
            Charles K. Vaughan, dated May 14,      30, 1997 (File No. 1-
            1997                                   10042)

10.31       *The Atmos Energy Corporation
            Executive Retiree Life Plan

10.31(a)    *Amendment No. 1 to The Atmos Energy
            Corporation Executive Retiree Life
            Plan

11          Not applicable

12          Not applicable

13          Not applicable

16          Not applicable

18          Not applicable

                                       90

                                                         Page Number or
 Exhibit                                                Incorporation by
 Number                  Description                      Reference to
 --------   ------------------------------------    -------------------------

            Other Exhibits, as indicated

21          Subsidiaries of the registrant

22          Not applicable

23.1        Consent of independent auditors,
            Ernst & Young LLP

23.2        Consent of independent auditors,
            Arthur Andersen LLP

24          Power of Attorney                      Signature page of Form
                                                   10-K for fiscal year
                                                   ended September 30, 1997

27          Financial Data Schedule for Atmos
            for year ended September 30, 1997

28          Not applicable

--------------------------

* This exhibit constitutes a "management contract or compensatory plan, contract, or arrangement."

91

Exhibit 3.1

RESTATED ARTICLES OF INCORPORATION
OF
ATMOS ENERGY CORPORATION
AS AMENDED

ARTICLE ONE

Atmos Energy Corporation, pursuant to the provisions of Article 4.07 of the Texas Business Corporation Act, adopted Restated Articles of Incorporation, which accurately copied the Articles of Incorporation and all amendments thereto that were in effect to date and such Restated Articles of Incorporation contained no change in any provision thereof.

ARTICLE TWO

Such Restated Articles of Incorporation were adopted by resolution of the board of directors of the corporation on the 8th day of November, 1989.

ARTICLE THREE

The Restated Articles of Incorporation have been further amended pursuant to that certain Plan of Merger by and between Atmos Energy Corporation and United Cities Gas Company, an Illinois and Virginia corporation. The Articles of Incorporation and all amendments and supplements thereto as superseded by the Restated Articles of Incorporation and as amended pursuant to the Plan of Merger are as follows:

ARTICLE I.

The name of the corporation shall be Atmos Energy Corporation (the "Corporation").

1

ARTICLE II.

The purposes for which the Corporation is organized are the transaction of any or all lawful business for which corporations may be incorporated under the Texas Business Corporation Act, including, but not limited to, the transportation and distribution of natural gas by pipeline as a public utility, except that with respect to the Commonwealth of Virginia, the Corporation may only conduct such business as is permitted to be conducted by a public service company engaged in the transportation and distribution of natural gas by pipeline.

ARTICLE III.

The Corporation is incorporated in the State of Texas and the Commonwealth of Virginia. The post office address of the registered office of this Corporation in the State of Texas is Three Lincoln Centre, Suite 1800, 5430 LBJ Freeway, Dallas, Texas 75240, and the registered agent for service of this Corporation at the same address is Glen A. Blanscet. The post office address of the registered office of this Corporation in the Commonwealth of Virginia is Riverfront Plaza, East Tower, 951 East Byrd Street, Richmond, Virginia 23219- 4074, and the registered agent for service of this Corporation at the same address is Allen C. Goolsby, III, such registered agent being a resident of the Commonwealth of Virginia and a member of the Virginia State Bar.

ARTICLE IV.

The period of the Corporation's duration shall be perpetual.

ARTICLE V.

The Corporation shall not commence business until it has received for the shares consideration of the value of One Thousand Dollars ($1,000) consisting of money, labor done or property actually received.

ARTICLE VI.

1. Number of Directors. The number of directors constituting the present board of directors is thirteen (13); however, thereafter the number of directors constituting the Board of Directors shall be fixed by the Bylaws of the Corporation. No director shall be removed during his term of office except for cause and by the affirmative vote of the holders of seventy-five percent (75%) of the shares then entitled to vote at an election of directors. The names and addresses of the persons who are to serve as directors until the next annual meeting of the shareholders or until their successors are duly elected and qualified are as follows:

2

      Name                          Address

Travis W. Bain II              2001 Coit Road
                               Suite 130
                               Plano, TX 75075

Robert W. Best                 Three Lincoln Centre
                               Suite 1800
                               5430 LBJ Freeway
                               Dallas, Texas 75240

Dan Busbee                     2200 Ross Avenue
                               Suite 2200
                               Dallas, TX 75201

Richard W. Cardin              107 Sheffield Court
                               Nashville, TN 37215

Thomas J. Garland              Tusculum College
                               McCormick Hall, 1st Floor
                               Greeneville, TN 37743

Gene C. Koonce                 5300 Maryland Way
                               Brentwood, TN 37027

Vincent Lewis                  Meadows Office Complex
                               301 Route #17, North
                               Rutherford, NJ 07070

Thomas C. Meredith             Western Kentucky University
                               Bowling Green, KY  42101

Phillip E. Nichol              301 Commerce
                               Suite 2800
                               Ft. Worth, TX 76102

Carl S. Quinn                  14 East 75th Street, #8B
                               New York, NY 10021

Lee E. Schlessman              1301 Pennsylvania Street
                               Penn Center
                               Suite 800
                               Denver, CO  80203

Charles K. Vaughan             Three Lincoln Centre
                               Suite 1800
                               5430 LBJ Freeway
                               Dallas, TX 75240

Richard Ware II                Plaza One/Box One
                               Amarillo, TX  79105

2. Election and Term. The directors shall be divided into

3

three classes, designated Class I, Class II and Class III. Each class shall consist, as nearly as may be possible, of one-third of the total number of directors constituting the entire Board of Directors. At each annual meeting of shareholders, successors to the class of directors whose term expires at that annual meeting shall be elected for a three-year term. Directors shall be elected by a majority vote of the shares of the Common Stock entitled to vote in the election of directors and represented in person or by proxy at a meeting of shareholders at which a quorum is present. If the number of directors is changed, any increase or decrease shall be apportioned among the classes so as to maintain the number of directors in each class as nearly equal as possible, and any additional director of any class elected by the shareholders to fill a vacancy resulting from an increase in such class shall hold office for a term that shall coincide with the remaining term of that class, but in no case will a decrease in the number of directors shorten the term of any incumbent director. A director shall hold office until the annual meeting for the year in which his term expires and until his successor shall be duly elected and qualified, subject, however, to prior death, resignation, retirement, disqualification or removal from office.

ARTICLE VII.

1. Capitalization.

The aggregate number of shares which the Corporation shall have the authority to issue is Seventy-Five Million (75,000,000) shares of Common Stock having no par value.

2. Designation and Statement of Preferences, Limitations and Relative Rights of Common Stock.

2.01 Subject to the provisions of law, including the Texas Business Corporation Act and the Virginia Stock Corporation Act and to the conditions set forth in any law, including resolution of the Board of Directors of the Corporation, such dividends (payable in cash, stock or otherwise) as may be determined by the Board of Directors may be declared and paid on the Common Stock from time to time out of any funds legally available therefor.

2.02 The holders of the Common Stock shall exclusively possess full voting power for the election of directors and for all other purposes. In the exercise of its voting power, the Common Stock shall be entitled to one vote for each share held.

3. Provisions Applicable to All Classes of Stock.

3.01 Subject to applicable law, the Board of Directors may in its discretion issue from time to time authorized but unissued shares for such consideration as it may determine. The

4

shareholders shall have no pre-emptive rights, as such holders, to purchase any shares or securities of any class which may at any time be sold or offered for sale by the Corporation.

3.02 At each election for directors every shareholder entitled to vote at any meeting shall have the right to vote, in person or by proxy, the number of shares owned by him for as many persons as there are directors to be elected. Cumulative voting of shares of stock in the election of directors or otherwise is hereby expressly prohibited.

3.03 The Corporation shall be entitled to treat the person in whose name any share or other security is registered as the owner thereof, for all purposes, and shall not be bound to recognize any equitable or other claim to or interest in such shares or other security on the part of any other person, whether or not the Corporation shall have notice thereof.

4. Provisions Applicable to Certain Business Combinations.

4.01 The affirmative vote of the holders of not less than seventy-five percent (75%) of the outstanding shares of "Voting Stock" (as hereinafter defined) held by stockholders other than a "Substantial Shareholder" (as hereinafter defined) shall be required for the approval or authorization of any "Business Combination" (as hereinafter defined) of the Corporation with any Substantial Shareholder; provided, however, that the seventy-five percent (75%) voting requirement shall not be applicable if either:

(i) The "Continuing Directors" (as hereinafter defined) of the Corporation by the affirmative vote of at least a majority (a) have expressly approved in advance the acquisition of the outstanding shares of Voting Stock that caused such Substantial Shareholder to become a Substantial Shareholder, or (b) have expressly approved such Business Combination either in advance of or subsequent to such Substantial Shareholder's having become a Substantial Shareholder; or

(ii) The cash or fair market value (as determined by at least a majority of the Continuing Directors) of the property, securities or other consideration to be received per share by holders of Voting Stock of the Corporation in the Business Combination is not less than the "Highest Per Share Price" or the "Highest Equivalent Price" (as these terms are hereinafter defined) paid by the Substantial Shareholder in acquiring any of its holdings of the Corporation's Voting Stock.

5

4.02 For purposes of this paragraph 4 of Article VII:

(i) The term "Business Combination" shall include, without limitation,
(a) any merger or consolidation of the Corporation, or any entity controlled by or under common control with the Corporation, with or into any Substantial Shareholder, or any entity controlled by or under common control with the Substantial Shareholder, (b) any merger or consolidation of a Substantial Shareholder, or any entity controlled by or under common control with the Corporation, (c) any sale, lease, exchange, transfer or other disposition of all or substantially all of the property and assets of the Corporation, or any entity controlled by or under common control with the Corporation, to a Substantial Shareholder, or any entity controlled by or under common control with the Substantial Shareholder, (d) any purchase, lease, exchange, transfer or other acquisition of all or substantially all of the property and assets of a Substantial Shareholder or any entity controlled by or under common control with the Corporation, (e) any recapitalization of the Corporation that would have the effect of increasing the voting power of a Substantial Shareholder, and (f) any agreement, contract or other arrangement providing for any of the transactions described in this definition of Business Combination.

(ii) The term "Substantial Shareholder" shall mean and include any individual, corporation, partnership or other person or entity which, together with its "Affiliates" and "Associates" (as those terms are defined in Rule 12b-2 of the General Rules and Regulations promulgated under the Securities Exchange Act of 1934 (the "Exchange Act") as in effect at the date of the adoption hereof), "Beneficially Owns" (as defined in Rule 13d-3 of the Exchange Act) an aggregate of 10 percent or more of the outstanding Voting Stock of the Corporation, and any Affiliate or Associate of any such individual, corporation, partnership or other person or entity.

6

(iii) Without limitation, any share of Voting Stock of the Corporation that any Substantial Shareholder has the right to acquire at any time (notwithstanding that Rule 13d-3 of the Exchange Act deems such shares to be beneficially owned only if such right may be exercised within 60 days) pursuant to any agreement, or upon exercise of conversion rights, warrants or options, or otherwise, shall be deemed to be Beneficially Owned by the Substantial Shareholder and to be outstanding for purposes of clause
(ii) above.

(iv) For the purposes of subparagraph 4.01(ii) of this paragraph 4 of Article VII, the term "other consideration to be received" shall include, without limitation, Common Stock or other capital stock of the Corporation retained by its existing stockholders other than Substantial Shareholders or other parties to such Business Combination in the event of a Business Combination in which the Corporation is the surviving corporation.

(v) The term "Voting Stock" shall mean all of the outstanding shares of Common Stock entitled to vote on each matter on which the holders of record of Common Stock shall be entitled to vote, and each reference to a proportion of shares of Voting Stock shall refer to such proposition of the votes entitled to be cast by such shares.

(vi) The term "Continuing Director" shall mean a Director who was a member of the Board of Directors of the Corporation immediately prior to the time that the Substantial Shareholder involved in a Business Combination became a Substantial Shareholder.

(vii) A Substantial Shareholder shall be deemed to have acquired a share of the Voting Stock of the Corporation at the time when such Substantial Shareholder became the Beneficial Owner thereof. With respect to the shares owned by Affiliates, Associates or other persons whose ownership is attributed to a Substantial Shareholder under the foregoing definition of Substantial Shareholder, if the price is paid by such Substantial Shareholder for such shares is not determinable by a majority of the Continuing Directors, the price so paid shall be deemed to be the higher of (a) the price paid upon the acquisition thereof by the Affiliate, Associate or other person or (b) the market price of the shares in question at the time when the Substantial Shareholder became the Beneficial Owner thereof.

7

(viii) The terms "Highest Per Share Price" and "Highest Equivalent Price" as used in this paragraph 4 of Article VII shall mean the highest price that can be determined to have been paid at any time by the Substantial Shareholder for any share or shares of that class of capital stock. If there is more than one class of capital stock of the Corporation issued and outstanding, the Highest Equivalent Price shall mean with respect to each class and series of capital stock of the Corporation the amount determined by a majority of the Continuing Directors, on whatever basis they believe is appropriate, to be the highest per share price equivalent to the highest price that can be determined to have been paid at any time by the Substantial Shareholder for any share or shares of any class or series of capital stock of the Corporation. In determining the Highest Per Share Price and Highest Equivalent Price, all purchases by the Substantial Shareholder shall be taken into account regardless of whether the shares were purchased before or after the Substantial Shareholder became a Substantial Shareholder. The Highest Per Share Price and the Highest Equivalent Price shall include any brokerage commissions, transfer taxes and soliciting dealers' fees paid by the Substantial Shareholder with respect to the shares of capital stock of the Corporation acquired by the Substantial Shareholder. In the case of any Business Combination with a Substantial Shareholder, the Continuing Directors shall determine the Highest Per Share Price or the Highest Equivalent Price for each class and series of the capital stock of the Corporation.

4.03 The provisions set forth in this paragraph 4 of Article VII may not be amended, altered, changed or repealed in any respect unless such action is approved by the affirmative vote of the holders of not less than seventy-five percent (75%) of the outstanding shares of Voting Stock (as defined in this Article VII) of the Corporation at a meeting of the shareholders duly called for the consideration of such amendment, alteration, change or repeal; provided, however, that if there is a Substantial Shareholder (as defined in this Article
VII), such action must also be approved by the affirmative vote of the holders of not less than seventy-five percent (75%) of the outstanding shares of Voting Stock held by the shareholders other than the Substantial Shareholder.

ARTICLE VIII.

The power to alter, amend or repeal the Corporation's bylaws, and to adopt new bylaws, is hereby vested in the Board of Directors, subject, however, to repeal or change by the affirmative vote of the holders of seventy-five percent (75%) of

8

the outstanding shares entitled to vote thereon.

ARTICLE IX.

The Corporation shall indemnify, to the fullest extent permitted by law, any person who was, is, or is threatened to be made a named defendant or respondent in any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, arbitrative, or investigative, any appeal in such action, suit, or proceeding, and any inquiry or investigation that could lead to such an action, suit, or proceeding, by reason of the fact that such person is or was a director or officer of the Corporation, or, while such person was a director of the Corporation, is or was serving at the request of the Corporation as a director, officer, partner, venturer, proprietor, trustee, employee, agent, or similar functionary of another corporation, partnership, joint venture, sole proprietorship, trust, employee benefit plan, or other enterprise, against judgments, penalties (including excise and similar taxes), fines, settlements, and reasonable expenses (including attorney's fees) actually incurred by such person in connection with such action, suit, or proceeding. In addition to the foregoing, the Corporation shall, upon request of any such person described above and to the fullest extent permitted by law, pay or reimburse the reasonable expenses incurred by such person in any action, suit, or proceeding described above in advance of the final disposition of such action, suit, or proceeding.

ARTICLE X.

No director of the Corporation shall be personally liable to the Corporation or its shareholders for monetary damages for an act or omission in such director's capacity as a director, except for liability for (i) a breach of the director's duty of loyalty to the Corporation or its shareholders; (ii) an act or omission not in good faith or that involves intentional misconduct or a knowing violation of the law; (iii) a transaction from which the director received an improper benefit, whether or not the benefit resulted from an action taken within the scope of the director's office; (iv) an act or omission for which the liability of a director is expressly provided by statute; or (v) an act related to an unlawful stock repurchase or payment of a dividend. If the laws of the State of Texas or the Commonwealth of Virginia are hereafter amended to authorize corporate action further eliminating or limiting the personal liability of a director of the Corporation, then the liability of a director of the Corporation shall thereupon automatically be eliminated or limited to the fullest extent permitted by the laws of the State of Texas and the Commonwealth of Virginia. Any repeal or modification of this Article X by the shareholders of the Corporation shall not adversely affect any right or protection of a director existing at the time of such repeal or modification

9

with respect to such events or circumstances occurring or existing prior to such time.

10

EXHIBIT 3.2

BYLAWS
OF
ATMOS ENERGY CORPORATION

(Amended and Restated as of November 12, 1997)

----- *** -----

ARTICLE I

OFFICES

1.01 Registered Office. The registered office in the State of Texas shall be located in the City of Dallas, County of Dallas, State of Texas. The registered office in the Commonwealth of Virginia shall be located in the City of Richmond, Commonwealth of Virginia.

1.02 Other Offices. The corporation also may have offices at such other places both within and without the State of Texas or the Commonwealth of Virginia as the Board of Directors may from time to time determine or as the business of the corporation may require.

ARTICLE II

MEETINGS OF SHAREHOLDERS

2.01 Place of Meetings. All meetings of shareholders for the election of directors or for any other proper purposes shall be held at such place within or without the State of Texas or the Commonwealth of Virginia as the Board of Directors may from time to time designate, as stated in the notice of such meeting or a duly executed waiver of notice thereof.

2.02 Annual Meeting. An annual meeting of shareholders shall be held at 11:00 a.m. on the second Wednesday of February of each year commencing in 1989, unless such day is a legal holiday, in which case such meeting shall be held at the specified time on the next full business day thereafter which is not a legal holiday, or on such day and at such time as shall be determined by the Board of Directors. At such meeting the shareholders entitled to vote thereat shall elect a Board of Directors and may transact such other business as may properly be brought before the meeting.

2.03 Special Meetings. Special meetings of shareholders may be called by the Chairman of the Board of Directors, the President, a majority of the Board of Directors, or as otherwise provided in the Articles of Incorporation, the Texas Business Corporation Act, or the Virginia Stock Corporation Act.

2.04 Notice of Annual or of Special Meeting. Written or printed notice stating the place, day and hour of the meeting and, in case of a special meeting, the purpose or purposes for


which the meeting is called, shall be delivered not less than ten (10) nor more than sixty (60) days before the date of the meeting. However, notice of a meeting of shareholders to act upon an amendment of the Articles of Incorporation, a plan of merger or share exchange, a proposed sale of all or substantially all of the assets, or the dissolution of the corporation shall be given not less than twenty-five (25) nor more than sixty (60) days before the meeting date. Notice may be given either personally or by mail, by or at the direction of the Chairman of the Board, President, Secretary, or the officer or person calling the meeting to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock transfer books of the corporation, with postage thereon prepaid.

2.05 Notice of Shareholder Proposals. At any annual meeting, only such business shall be conducted as shall have been brought before the annual meeting by or at the direction of the Board of Directors or by any shareholder who complies with the procedures set forth in this Section 2.05.

Except as otherwise provided by the Articles of Incorporation, the only business which shall be conducted at any annual meeting of the shareholders shall (i) have been specified in the written notice of the meeting (or any supplement thereto) given as provided in Section 2.04 of the Bylaws, (ii) be brought before the meeting at the direction of the Board of Directors or the Chairman of the meeting or (iii) have been specified in a written notice (a "Shareholder Proposal Notice") given to the corporation, in accordance with all of the following requirements, by or on behalf of any shareholder who shall have been a shareholder of record on the record date for such meeting and who shall continue to be entitled to vote thereat. Each Shareholder Proposal Notice must be delivered or mailed by first class United States mail, postage prepaid, to and received by, the Secretary of the corporation, at the principal executive offices of the corporation, not less than sixty (60) days nor more than eighty- five (85) days prior to the annual meeting; provided, however, that if less than seventy-five (75) days' notice or prior public disclosure of the date of the annual meeting is given or made to shareholders, notice by the shareholder to be timely must be received by the Secretary of the corporation not later than the close of business on the tenth (10/th/) day following the day on which such notice of the date of the annual meeting was mailed or such public disclosure was made. To be included in the corporation's proxy statement for mailing to all shareholders, a Shareholder Proposal Notice must be delivered or mailed by first class United States mail, postage prepaid, to and received by, the Secretary of the corporation, at the principal executive offices of the corporation, not less than one hundred twenty (120) days in advance of the date of the corporation's release of its proxy statement to shareholders in connection with the previous year's annual meeting of

2

shareholders.

Each Shareholder Proposal Notice shall set forth: (i) a description of each item of business proposed to be brought before the meeting; (ii) the name and address of the shareholder proposing to bring such item of business before the meeting; (iii) the class and number of shares of stock held of record, owned beneficially and represented by proxy by such shareholder as of the record date for the meeting (if such date shall then have been made publicly available) and as of the date of such Shareholder Proposal Notice; and (iv) all other information which would be required to be included in a proxy statement filed with the Securities and Exchange Commission if, with respect to any such item of business, such shareholder were a participant in a solicitation subject to
Section 14 of the Securities Exchange Act of 1934. No business shall be brought before any meeting of shareholders of the corporation otherwise than as provided in this paragraph or the Articles of Incorporation.

2.06 Business at Special Meeting. The business transacted at any special meeting of shareholders shall be limited to the purposes stated in the notice thereof.

2.07 Quorum of Shareholders. Unless otherwise provided in the Articles of Incorporation, the holders of a majority of the shares entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If, however, a quorum shall not be present or represented at any meeting of the shareholders, the shareholders present in person or represented by proxy shall have the power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. If the date of the adjourned meeting is at least one hundred twenty (120) days after the date of the original meeting, notice of such adjourned meeting must be provided to shareholders as of the new record date. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified.

2.08 Act of Shareholders' Meeting. With respect to any matter, other than a matter for which the affirmative vote of the holders of a specified portion of the shares may be required by the Texas Business Corporation Act or the Virginia Stock Corporation Act, the affirmative vote of the holders of a majority of the shares entitled to vote on a matter and represented in person or by proxy at a meeting at which a quorum is present, shall be the act of the shareholders, unless the vote of a greater number is required by law or the Articles of Incorporation

2.09 Voting of Shares. Each outstanding share, regardless of class, shall be entitled to one vote on each matter submitted to a vote at a meeting of shareholders, except to the extent that

3

the voting rights of the shares of any class are limited or denied by the Articles of Incorporation or are otherwise provided by law. Cumulative voting in the election of directors or otherwise is expressly prohibited by the Articles of Incorporation. At each election for directors, every shareholder entitled to vote at such election shall have the right to vote, in person or by proxy, the number of shares owned by him for as many persons as there are directors to be elected and for whose election he has the right to vote.

2.10 Proxies. At any meeting of the shareholders, each shareholder having the right to vote shall be entitled to vote either in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in- fact. Any such proxy shall be delivered to the secretary of such meeting at or prior to the time designated by the chairman of the meeting or in the order of business for so delivering such proxies. No proxy shall be valid after eleven
(11) months from the date of its execution unless otherwise provided in the proxy. Each proxy shall be revocable unless expressly provided therein to be irrevocable and unless otherwise made irrevocable by law. Unless required by statute or determined by the chairman of the meeting to be advisable, the vote on any question need not be by ballot. On a vote by ballot, each ballot shall be signed by the shareholder voting or by such shareholder's proxy, if there be such proxy.

2.11 Voting List. The officer or agent having charge of the stock transfer books for shares of the corporation shall make, at least ten (10) days before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting or any adjournment thereof, arranged in alphabetical order, with the address of and number of shares held by each shareholder, which list, for a period of ten (10) days prior to such meeting, shall be kept on file at the registered office of the corporation and shall be subject to the inspection by any shareholder at any time during usual business hours. Such list shall also be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting. The original stock transfer books shall be prima facie evidence as to who are the shareholders entitled to examine such list or transfer books or to vote at any such meeting of shareholders.

2.12 Order of Business. The order of business of each meeting of the shareholders of the corporation shall be determined by the chairman of the meeting. The chairman of the meeting shall have the right and authority to prescribe such rules, regulations, and procedures and to do all such acts and things as are necessary or desirable for the conduct of the meeting, including, without limitation, the establishment of the procedures for the dismissal of business not properly presented, maintenance of order and safety, limitations on the time allotted to questions or comments on the affairs of the corporation,

4

restrictions on entry to such meetings after the time prescribed for commencement thereof, and the opening and closing of the voting polls.

2.13 Action by Written Consent without a Meeting. Any action required or permitted by law, the Articles of Incorporation or these Bylaws to be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, is signed by all of the shareholders entitled to vote with respect to the subject matter thereof. Such consent shall have the same force and effect as a unanimous vote of shareholders.

ARTICLE III

BOARD OF DIRECTORS

3.01 Powers. The business and affairs of the corporation shall be managed under the direction of its Board of Directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by law, the Articles of Incorporation or these Bylaws directed or required to be exercised and done by the shareholders.

3.02 Number of Directors. The number of directors of the corporation constituting the Board of Directors shall be not less than three (3) or more than fifteen (15). The number of directors shall be determined in accordance with these Bylaws by resolution of the Board of Directors or of the shareholders, but no decrease shall have the effect of shortening the term of any incumbent director. Any change in the range for the size of the Board of Directors or a change from a variable-range to a fixed size Board or vice versa may be effected following shareholder approval.

3.03 Election and Term. The directors shall be divided into three classes, designated Class I, Class II and Class III. Each class shall consist, as nearly as may be possible, of one-third of the total number of directors constituting the entire Board of Directors. At the 1989 annual meeting of shareholders, Class I directors shall be elected for a one-year term, Class II directors for a two-year term and Class III directors for a three-year term. At each succeeding annual meeting of shareholders beginning in 1990, successors to the class of directors whose term expires at that annual meeting shall be elected for a three-year term. Directors shall be elected by a majority vote of the outstanding shares entitled to vote in the election of directors and represented in person or by proxy at a meeting of shareholders at which a quorum is present. If the number of directors is changed, any increase or decrease shall be apportioned among the classes so as to maintain the number of directors in each class as nearly equal as possible, and any additional director of any class elected to fill a vacancy resulting from an increase in such class shall hold office for a

5

term that shall coincide with the remaining term of that class, but in no case will a decrease in the number of directors shorten the term of any incumbent director. A director shall hold office until the annual meeting for the year in which his term expires and until his successor shall be elected and shall qualify, subject, however, to prior death, resignation, retirement, disqualification or removal from office.

3.04 Nominations of Directors. Nominations for election to the Board of Directors of the corporation at a meeting of shareholders may be made by the Board of Directors, or by any shareholder of the corporation entitled to vote for the election of directors at such meeting. Such nominations, other than those made by the Board of Directors, shall be made by notice in writing delivered or mailed by first class United States mail, postage prepaid, to and received by the Secretary of the corporation, at the principal executive offices of the corporation, not less than sixty (60) days nor more than eighty-five (85) days prior to any meeting of shareholders called for the election of directors; provided, however, that if less than seventy-five (75) days' notice or prior public disclosure of the date of the meeting is given or made to shareholders, such nomination shall have been received by the Secretary of the corporation not later than the close of business on the tenth (10/th/) day following the day on which the notice of meeting was mailed or such public disclosure was made. Such notice shall set forth: (i) the name and address of the shareholder who intends to make the nomination and of the person or persons to be nominated;
(ii) the class and number of shares of stock held of record, owned beneficially and represented by proxy by such shareholder as of the record date for the meeting (if such date shall then have been made publicly available) and of the date of such notice; (iii) a representation that the shareholder is a holder of record of stock of the corporation entitled to vote at such meeting and that the shareholder intends to appear in person or by proxy at the meeting to nominate the person or persons specified in the notice; (iv) a description of all arrangements or understandings between such shareholder and each nominee and any other person or persons (naming such person or persons) pursuant to which the nomination or nominations are to be made by such shareholder; (v) such other information regarding each nominee proposed by such shareholder as would be required to be disclosed in solicitations for proxies for election of directors pursuant to the proxy rules of the Securities and Exchange Commission; and (vi) the consent of each nominee to serve as a director of the corporation if so elected. The presiding officer of the meeting may refuse to acknowledge the nomination of any person not made in compliance with the foregoing procedure.

3.05 Vacancies. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the remaining directors although less than a quorum of the Board of Directors. The term of office of a director elected to fill a vacancy shall continue only until the next succeeding election

6

of one or more directors by the shareholders. Any directorship to be filled by reason of an increase in the number of directors may be filled by election at an annual meeting or special meeting of shareholders called for that purpose or may be filled by the Board of Directors for a term of office continuing only until the next election of one or more directors by the shareholders; provided, however, that the Board of Directors may not fill more than two such directorships during the period between any two successive annual meetings of shareholders.

3.06 Resignation and Removal. Any director may resign at any time upon giving written notice to the Board of Directors, Chairman of the Board, President or Secretary of the corporation. No director shall be removed during his term of office except for cause and by the affirmative vote of the holders of seventy-five percent (75%) of the shares then entitled to vote at an election of directors. A director may be removed by the shareholders only at a meeting called for the purpose of removing him. The notice for such a meeting shall state that the purpose, or one of the purposes of the meeting, is the removal of the director.

3.07 Compensation of Directors. As specifically prescribed from time to time by resolution of the Board of Directors, the directors of the corporation may be paid their expenses of attendance at each meeting of the Board and may be paid a fixed sum for attendance at each meeting of the Board or a stated salary in their capacity as directors. This provision shall not preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings.

ARTICLE IV

MEETINGS OF THE BOARD

4.01 First Meeting. The first meeting of each newly elected Board of Directors shall be held without further notice immediately following and at the same place as the annual meeting of shareholders unless, by unanimous consent of the directors then elected and serving, such time or place shall be changed.

4.02 Regular Meeting. Regular meetings of the Board of Directors may be held with or without notice at such time and at such place either within or without the State of Texas or the Commonwealth of Virginia as from time to time shall be prescribed by resolution of the Board of Directors.

4.03 Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board of Directors or the President, and shall be called by the Chairman of the Board of Directors, the President or the Secretary on the written request of two directors. Written notice of special meetings of the Board of Directors shall be given to each director at least

7

twenty-four (24) hours before the time of the meeting.

4.04 Business at Regular or Special Meeting. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

4.05 Quorum of Directors. A majority of the Board of Directors shall constitute a quorum for the transaction of business, unless a greater number is required by law or the Articles of Incorporation. If a quorum shall not be present at any meeting of the Board of Directors, the directors present thereat may adjourn the meeting from time to time, without notice other than announcement of the meeting, until a quorum shall be present.

4.06 Act of Directors' Meeting. The act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by law, the Articles of Incorporation, or these Bylaws.

4.07 Action by Written Consent without a Meeting. Any action required or permitted by law, the Articles of Incorporation or these Bylaws to be taken at a meeting of the Board of Directors or any committee thereof may be taken without a meeting if a consent in writing, setting forth the action so taken, is signed by all members of the Board of Directors or committee, as the case may be. Such consent shall have the same force and effect as a unanimous vote at such meeting. Action by written consent is effective when the last director signs the consent unless the consent specifies a different effective date, in which event the action taken is effective as of the date specified therein, provided the consent states the date of execution of each director.

ARTICLE V

COMMITTEES

The Board of Directors, by resolution adopted by a majority of the full Board of Directors, may designate from among its members an executive committee and one or more other committees, each of which shall be comprised of two or more members and, to the extent provided in such resolution or in the Articles of Incorporation or in these Bylaws, shall have and may exercise all of the authority of the Board of Directors, except that no such committee shall have the authority of the Board of Directors in reference to (i) amending the Articles of Incorporation, (ii) proposing to the shareholders a reduction in the stated capital of the corporation, (iii) approving a plan of merger, share exchange or conversion of the corporation, (iv) recommending to the shareholders the sale, lease, or exchange of all or substantially all of the property and assets of the corporation

8

otherwise than in the usual and regular course of its business, (v) recommending to the shareholders a voluntary dissolution of the corporation or a revocation thereof, (vi) amending, altering, or repealing the Bylaws of the corporation or adopting new Bylaws for the corporation, filling vacancies in the Board of Directors or filling vacancies in or designating alternate members of any committee, (vii) filling any directorship to be filled by reason of an increase in the number of directors, (viii) electing or removing officers, members of the Board of Directors or members of any committee, (ix) fixing the compensation of any member of a committee, (x) altering or repealing any resolution of the Board of Directors which by its terms provides that it shall not be so amendable or repealable or (xi) approving, authorizing or recommending to shareholders any other action that the Virginia Stock Corporation Act requires to be approved by shareholders. No committee shall have the power or authority to declare a dividend, authorize or approve any other type of distribution to shareholders, or to authorize the issuance, sale or contract for sale of shares of the orporation. The Board of Directors shall fill vacancies in the membership of each committee at a regular or special meeting of the Board. Each committee shall keep regular minutes of its proceedings and report the same to the Board when required. The designation of each such committee and the delegation thereto of authority shall not operate to relieve the Board of Directors, or any member thereof, of any responsibility imposed upon it or him by law.

ARTICLE VI

NOTICES

6.01 Methods of Giving Notice. Whenever any notice is required to be given to any shareholder or director under the provisions of any statute, the Articles of Incorporation or these Bylaws, it shall be given in writing and delivered personally or mailed to such shareholder or director at such address as appears on the books of the corporation, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail with sufficient postage thereon prepaid. Notice to directors may also be given by telegram or electronic communication including facsimile transmission, and notice given by such means shall be deemed given at the time it is delivered to the telegraph office or transmitted by means of electronic communication.

6.02 Waiver of Notice. Whenever any notice is required to be given to any shareholder or director under the provisions of any law, the Articles of Incorporation or these Bylaws, a waiver thereof in writing signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.

6.03 Attendance as Waiver. Attendance of a director at or participation in a meeting shall constitute a waiver of notice of

9

such meeting, unless such director at the beginning of the meeting or promptly upon his arrival, objects to holding the meeting or to the transaction of any business at such meeting and who does not thereafter vote for or assent to action taken at the meeting. Attendance of a shareholder at a meeting of shareholders shall constitute a waiver of objection to lack of notice or defective notice of such meeting, unless such shareholder at the beginning of the meeting objects to holding the meeting or to transacting business at such meeting.

ARTICLE VII

ACTION WITHOUT A MEETING BY USE OF
CONFERENCE TELEPHONE
OR SIMILAR COMMUNICATIONS EQUIPMENT

Subject to the provisions requiring or permitting notice of meeting, unless otherwise restricted by the Articles of Incorporation or these Bylaws, shareholders, members of the Board of Directors or members of any committee designated by such Board may participate in and hold a meeting of such shareholders, Board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in such a meeting shall constitute presence in person at such meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business, and in the case of a director, who does not thereafter vote for or assent to action taken at the meeting.

ARTICLE VIII

OFFICERS

8.01 Executive Officers. The officers of the corporation shall consist of a President, one or more Vice Presidents, a Secretary, and a Treasurer, and may also include the Chairman of the Board if so designated as an officer by the Board of Directors and such other officers as are provided for in Section 8.03 of this Article. Any Vice President of the corporation may, by the addition of a number or a word or words before or after the title "Vice President", be designated "Senior Executive", "Executive", "Senior", "Trust", "Second" or "Assistant" Vice President. Each officer of the corporation shall be elected or appointed by the Board of Directors as provided in Sections 8.02 and 8.03 of this Article. Any two or more offices may be held by the same person.

8.02 Election and Qualification. The Board of Directors, at its first meeting after each annual meeting of shareholders, shall choose a President, one or more Vice Presidents, a Secretary, and a Treasurer, none of whom need be a member of the Board. The Board also may elect one or more Assistant Secretaries and Assistant Treasurers.

10

8.03 Other Officers and Agents. The Board of Directors may elect or appoint such other officers, assistant officers and agents as may be necessary, who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the Board.

8.04 Compensation. The compensation of all officers and agents of the corporation shall be fixed by resolution of the Board of Directors.

8.05 Term, Removal and Vacancies. Each officer of the corporation shall hold office until his successor is chosen and qualified or until his death, resignation or removal. Any officer may resign at any time upon giving written notice to the corporation which resignation will not affect the corporation's contract rights, if any, with such officer. Any officer or agent or member of a committee elected or appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the best interest of the corporation will be served thereby, but such removal shall be without prejudice to such removed person's contract rights, if any, with the corporation. Election or appointment of an officer or agent or member of a committee shall not of itself create contract rights. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise shall be filled by the Board of Directors.

8.06 Chief Executive Officer. In the event such positions are held by different individuals, the Board of Directors shall designate whether the Chairman of the Board or the President shall be the chief executive officer of the corporation. The chief executive officer shall have all of the powers and duties as usually pertain to such position, including the power to make and sign contracts and agreements in the name of and on behalf of the corporation and all other powers and duties granted by these Bylaws to the President of the corporation. In the event the Chairman of the Board is designated the chief executive officer of the corporation, the Chairman of the Board shall have supervisory powers over the President, all other officers of the corporation, and the business activities of the corporation.

8.07 President. The President shall be the chief operating officer of the corporation and shall have such powers and duties as usually pertain to such office, except as the same may be modified by the Board of Directors. The President shall have general powers of oversight, supervision and management of the business and affairs of the corporation, shall see that all orders and resolutions of the Board of Directors are carried into effect, and shall have the power to make and sign contracts and agreements in the name and on behalf of the corporation and to do or perform all other acts incident to the office of President or that are authorized or required by law. In the event that different persons hold such positions, the President shall preside at meetings of the shareholders in the absence of the

11

Chairman of the Board. If the President is also a member of the Board, he shall be ex-officio a member of all committees of the Board and shall preside, in the absence of the Chairman of the Board, at meetings of the Board, if the President is not also serving as the Chairman of the Board at that time.

8.08 Vice President. Unless otherwise determined by the Board of Directors, one of the Vice Presidents shall, in the absence or disability of the President, perform the duties and exercise the powers of the President. The various Vice Presidents shall perform such other duties and have such other powers as the Board of Directors shall prescribe.

8.09 Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders, record all the proceedings of the meetings of the Board of Directors and of the shareholders in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the shareholders as may be prescribed by the Board of Directors, Chairman of the Board, or the President. He shall keep in safe custody the seal of the corporation, and, when authorized by the Board of Directors, affix the same to any instrument requiring it, and, when so affixed, it shall be attested by his signature or by the signature of the Treasurer or an Assistant Secretary.

8.10 Assistant Secretaries. An Assistant Secretary, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary, perform the duties and exercise the powers of the Secretary. They shall perform such other duties and have such other powers as the Board of Directors may from time to time prescribe.

8.11 Treasurer. The Treasurer shall have the custody of the corporate funds and securities, shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the corporation in such depositories as may be designated by the Board of Directors. He shall disburse the funds of the corporation as may be ordered by the Board of Directors, taking proper vouchers for such disbursements, and shall render to the Chairman of the Board (if he is the chief executive officer), President, and the Board of Directors at its regular meetings, or when the Board of Directors so requires, an account of all his transactions as Treasurer, and of the financial condition of the corporation.

8.12 Assistant Treasurers. An Assistant Treasurer, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Treasurer, perform the duties and exercise the powers of the Treasurer. They shall perform such other duties and have such other powers as the Board of Directors from time to time may prescribe.

12

8.13 Officer's Bond. If required by the Board of Directors, any officer so required shall give the corporation a bond (which shall be renewed as the Board may require) in such sum and with such surety or sureties as shall be satisfactory to the Board of Directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of any and all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation.

ARTICLE IX

INDEMNIFICATION OF OFFICERS AND DIRECTORS

Subject to any limitation which may be contained in the Articles of Incorporation, the corporation shall indemnify, to the fullest extent permitted by law, any person who was, is, or is threatened to be made a named defendant or respondent in any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, arbitrative, or investigative, any appeal in such action, suit, or proceeding, and any inquiry or investigation that could lead to such an action, suit or proceeding, by reason of the fact that such person is or was a director or officer of the corporation, or, such person who, while a director or officer of the corporation, is or was serving at the request of the corporation as a director, officer, partner, venturer, proprietor, trustee, employee, agent, or similar functionary of another corporation, partnership, joint venture, sole proprietorship, trust, employee benefit plan, or other enterprise, against judgments, penalties (including excise and similar taxes), fines, settlements, and reasonable expenses (including attorney's fees) actually incurred by such person in connection with such action, suit, or proceeding. In addition to the foregoing, the corporation shall, upon request of any such person described above and to the fullest extent permitted by law, pay or reimburse the reasonable expenses incurred by such person in any action, suit, or proceeding described above in advance of the final disposition of such action, suit, or proceeding.

ARTICLE X

CERTIFICATES FOR SHARES

10.01 Certificates Representing Shares. The corporation shall deliver certificates representing all shares to which shareholders are entitled. Such certificates shall be numbered and shall be entered in the books of the corporation as they are issued, and shall be signed by the Chairman of the Board, President, or a Vice President, and the Secretary or an Assistant Secretary of the corporation, and may be sealed with the seal of the corporation or a facsimile thereof. The signatures of the Chairman of the Board, President, or Vice President, and the

13

Secretary or Assistant Secretary, upon a certificate may be facsimiles, if the certificate is countersigned by a transfer agent or registered by a registrar, either of which is other than the corporation itself or an employee of the corporation. In case any officer who has signed or whose facsimile signature has been placed upon such certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of its issuance. If the corporation is authorized to issue shares of more than one class, each certificate representing shares issued by the corporation (1) shall conspicuously set forth on the face or back of the certificate a full statement of (a) all of the designations, preferences, limitations and relative rights of the shares of each class authorized to be issued and, (b) if the corporation is authorized to issue shares of any preferred or special class in series, the variations in the relative rights and preferences of the shares of each such series to the extent the same have been fixed and determined and the authority of the Board of Directors to fix and determine the relative rights and preferences of subsequent series; or (2) shall conspicuously state on the face or back of the certificate that (a) such a statement is set forth in the Articles of Incorporation on file in the office of the Secretary of State of Texas and the State Corporation Commission of Virginia and (b) the corporaton will furnish a copy of such statement to the record holder of the certificate without charge on written request to the corporation at its principal place of business or registered office. If the corporation has by its Articles of Incorporation limited or denied the preemptive right of shareholders to acquire unissued or treasury shares of the corporation, each certificate representing shares issued by such corporation (1) shall conspicuously set forth on the face or back of the certificate a full statement of the limitation or denial of preemptive rights contained in the Articles of Incorporation, or (2) shall conspicuously state on the face or back of the certificate that (a) such a statement is set forth in the Articles of Incorporation on file in the office of the Secretary of State of Texas and the State Corporation Commission of Virginia and (b) the corporation will furnish a copy of such statement to the record holder of the certificate without charge on request to the corporation at its principal place of business or registered office. Each certificate representing shares shall state upon the face thereof that the corporation is organized under the laws of the State of Texas and the Commonwealth of Virginia, the name of the person to whom issued, the number and class of shares and the designation of the series, if any, which such certificate represents and the par value of each share represented by such certificate or a statement that the shares are without par value. No certificate shall be issued for any share until the consideration therefor, fixed as provided by law, has been fully paid.

10.02 Restrictions on Transfer of Shares. If any restriction on the transfer, or registration of the transfer, of

14

shares shall be imposed or agreed to by the corporation, as permitted by law, the Articles of Incorporation or these Bylaws, each certificate representing shares so restricted (1) shall conspicuously set forth a full or summary statement of the restrictions on the face of the certificate, or (2) shall set forth such statement on the back of the certificate and conspicuously refer to the same on the face of the certificate, or (3) shall conspicuously state on the face or back of the certificate that such restrictions exist pursuant to a specified document and (a) that the corporation will furnish to the record holder of the certificate without charge upon written request to the corporation at its principal place of business or registered office a copy of the specified document, or (b) if such document is one required or permitted to be and has been filed under applicable law, that such specified document is on file in the Office of the Secretary of State of Texas or the State Corporation Commission of Virginia and contains a full statement of such restrictions. Unless such document was on file in the Office of the Secretary of State of Texas or the State Corporation Commission of Virginia at the time of the request, as required by applicable law, if the corporation fails within a reasonable time to furnish the record holder of a certificate, upon such request and without charge, a copy of the specified document, the corporation shall not be permitted thereafter to enforce its rights under the restrictions imposed on the shares represented by such certificate. Any restriction on the transfer, or registration of transfer, of shares of the corporation, if reasonable and noted conspicuously on the certificates representing such shares, may be enforced against the holder of the restricted shares or any successor or transferee of the holder, including an executor, administrator, trustee, guardian, or other fiduciary entrusted with like responsiility for the person or estate of the holder. Unless noted conspicuously on the certificates representing such shares, a restriction, even though otherwise enforceable, is ineffective except against a person with actual knowledge of the restriction.

10.03 Transfer of Shares. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate, and record the transaction upon its books.

10.04 Lost, Stolen or Destroyed Certificates. The Board of Directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates, the Board of Directors, in its discretion and as a condition precedent to the issuance thereof, may require the

15

owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed.

10.05 Closing of Transfer Books and Fixing Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, sixty (60) days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten (10) days immediately preceding such meeting or such longer period as may be required by law. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than sixty (60) days and, in case of a meeting of shareholders, not less than ten (10) days prior to the date on which the particular action requiring such determination of shareholders is to be taken, except with respect to a meeting of shareholders at which the shareholders will be asked to act on an amendment of the Articles of Incorporation, a plan of merger or share exchange, a proposed sale of all or substantially all of the assets or the dissolution of the corporation, not less than twenty-five (25) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date prior to the day notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, respectively, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this Section 10.05, such determination shall apply to any adjournment thereof, except where the determination has been made through the closing of stock transfer books and the stated period of closing has expired. However, if a meeting is adjourned to a date which is at least one hundred twenty (120) days after the date fixed for the original meeting, the Board of Directors shall fix a new record date and provide notice of such to shareholders.

10.06 Registered Shareholders. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and shall not be bound to recognize any

16

equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of the State of Texas and the Commonwealth of Virginia.

ARTICLE XI

GENERAL PROVISIONS

11.01 Dividends. The Board of Directors from time to time may declare, and the corporation may pay, dividends on its outstanding shares in cash, in property, or in its own shares, except if (i) after giving effect to the distribution, the corporation would be insolvent, (ii) the distribution would exceed the surplus of the corporation, (iii) the payment thereof would cause the corporation's total assets to be less than the sum of its total liabilities based on the application of accounting practices and principles that are reasonable under the circumstances, (iv) the payment thereof would cause the corporation to be unable to pay its debts as they become due in the usual course of business, or (v) the declaration or payment thereof would be contrary to any restrictions contained in the Articles of Incorporation. The corporation may make a distribution of its own shares to shareholders, as allowed by applicable law. Such dividends may be declared at any regular or special meeting of the Board, and the declaration and payment thereof shall be subject to all applicable provisions of law, the Articles of Incorporation and these Bylaws.

11.02 Reserves. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve fund to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall deem conducive to the interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created.

11.03 Reports. The Board of Directors shall, when requested by the holders of at least a majority of the outstanding shares of the corporation, present full and clear written reports, not more often than quarterly, of the amount of business and the financial condition of the corporation.

11.04 Checks. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors from time to time may designate.

11.05 Fiscal Year. The fiscal year of the corporation shall be fixed by resolution of the Board of Directors.

11.06 Seal. The corporation may have a corporate seal and,

17

if the Board of Directors adopts a corporate seal, the corporate seal shall have inscribed thereon the name of the corporation and may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.

11.07 Opt-out of Certain Provisions of Virginia Law. The provisions of Sections 13.1-728.1 through 13.1-728.9, "Control Share Acquisitions", of the Virginia Stock Corporation Act shall not apply to the corporation or to acquisitions of common stock of the corporation.

ARTICLE XII

AMENDMENTS

The initial Bylaws of the corporation shall be adopted by the Board of Directors. The power to alter, amend, or repeal the Bylaws or adopt new Bylaws, subject to repeal or change by action of the shareholders, is vested in the Board of Directors. Thus, these Bylaws may be altered, amended, or repealed or new Bylaws may be adopted at any regular or special meeting of the Board of Directors by the affirmative vote of a majority of the Board of Directors, subject to repeal or change at any regular or special meeting of shareholders at which a quorum is present or represented by the affirmative vote of seventy-five percent (75%) of the shares entitled to vote at such meeting and present or represented thereat provided notice of the proposed repeal or change is contained in the notice of such meeting of shareholders. The Bylaws may contain any provision for the regulation and management of the affairs of the corporation not inconsistent with applicable law or the Articles of Incorporation.

18

Exhibit 10.7(a)

Twenty-First Supplemental Indenture

Dated as of February 5, 1997

By and Among

United Cities Gas Company

and

Bank of America Illinois

and

First Trust National Association

and

Russell C. Bergman

Supplementing Indenture of Mortgage

Dated as of July 15, 1959


This Twenty-First Supplemental Indenture, dated as of February 5, 1997, made by and among United Cities Gas Company, a corporation organized under the laws of the State of Illinois and the Commonwealth of Virginia (hereinafter called the "Company"), whose address is 5300 Maryland Way, Brentwood, Tennessee 37027, Bank of America Illinois, an Illinois state bank having its office at 231 South LaSalle Street, Chicago, Illinois 60697, First Trust National Association, a national banking association having its office at One Illinois Center, 111 East Wacker Drive, Suite 3000, Chicago, Illinois 60601 (hereinafter called "First Trust"), and Russell C. Bergman, residing in the Village of Frankfort, Illinois.

Recitals:

The background of this Twenty-First Supplemental Indenture is:

1. The Company heretofore executed and delivered to City National Bank and Trust Company of Chicago and R. Emmett Hanley, as Trustees, its Indenture of Mortgage dated as of July 15, 1959 (hereinafter sometimes referred to as the "Original Indenture"), providing for the issuance thereunder from time to time of First Mortgage Bonds of the Company, issuable in one or more series, and wherein and whereby the Company did grant, convey, mortgage, warrant to, the said Trustees, and each of them, and their respective successors and assigns, and create a security interest in, certain property of the Company in said Original Indenture as more particularly described therein for the security of all First Mortgage Bonds issued and to be issued thereunder.

2. The Company has heretofore executed and delivered twenty supplemental indentures to the Original Indenture, designated as First through Twenty (the Original Indenture and all supplemental indentures, including this Twenty-First Supplemental Indenture, being herein called the "Indenture"), for the purpose of subjecting to the lien of the Indenture certain additional property heretofore and hereafter acquired by the Company, creating additional series of First Mortgage Bonds, and amending and supplementing the Indenture in certain respects.

3. There have been issued under the Indenture various series of First Mortgage Bonds designated as Series A through V, inclusive, of which $115,000,000 in aggregate principal amount are outstanding as of December 31, 1996. The bonds of Series A, B, C, D, E, F, G, H, I, J, K, L, M, O and S have been retired as of December 31, 1996.

4. On September 1, 1961, City National Bank and Trust Company of Chicago was merged with Continental Illinois National Bank and Trust Company of Chicago, formerly known as Continental Bank, National Association, a national banking association, which changed from a national banking association to an Illinois state bank on June 29, 1994, and is now known as Bank of America Illinois ("BAI"). BAI and certain of its affiliates entered into

2

a Purchase and Assumption Agreement with First Bank National Association, the parent company of First Trust, which provided that First Bank National Association, or an affiliate, would purchase substantially all of the Illinois trust and agency appointments of BAI, including the appointment under the Indenture. First Trust and BAI thereupon entered into an Instrument of Transfer and Assignment of certain Illinois Appointments from BAI to First Trust, which provided for the succession by First Trust of substantially all of the Illinois trust and agency appointments of BAI, including the Indenture.

5. Pursuant to Section 3-3 of the Corporate Fiduciary Act of the State of Illinois, 205 ILCS 620, (the "Act"), and the No-Objection Letter No. 95-1021 dated July 21, 1995, from the Illinois Commissioner of Banks and Trust Companies, title under the Indenture to all estate, properties, rights, powers and trusts under the Indenture held by the Trustee is vested by law in First Trust provided such succession is not prohibited by the Indenture. The sale by BAI of its corporate trust business to First Trust resulted in automatic succession by First Trust of the transferred accounts pursuant to the provisions of the Act, as such succession is not prohibited by the Indenture and First Trust is qualified and eligible to act as Trustee under the Indenture.

6. On October 15, 1966, Ray F. Myers became individual trustee under the Indenture as successor to R. Emmett Hanley who resigned. On March 15, 1981, M. J. Kruger became individual trustee under the Indenture as successor to Ray F. Myers who resigned. Russell C. Bergman has agreed to become the individual trustee under the Indenture as successor to M. J. Kruger, who has resigned, pending the appointment of a new individual trustee by First Trust.

7. This Twenty-First Supplemental Indenture is executed, acknowledged and recorded to give notice to all persons that all power to act as Trustee and all right, title and interest of BAI to all estate, properties, rights, powers and trusts under the Indenture is now vested in First Trust, and that Russell C. Bergman has been appointed as the successor individual trustee under the Indenture.

Article One

Section 1.01. Appointment of First Trust as Successor Trustee. BAI hereby confirms the appointment of First Trust as Trustee under the Indenture and the vesting of all estate, properties, rights, powers and trusts under the Indenture in First Trust as Trustee under the Indenture.

Section 1.02. Acceptance of Appointment by First Trust. First Trust hereby confirms its acceptance of all duties, obligations and powers as Trustee under the Indenture and agrees to perform all duties and obligations of the Trustee under the Indenture.

3

Section 1.03. Ratification of Certain Actions Taken by BAI. First Trust hereby ratifies any and all action taken by BAI at the direction of First Trust after the effective time of the succession by First Trust of all duties and obligations as Trustee under the Indenture, including, but not limited to, any and all property releases made by BAI in accordance with the terms and provisions of the Indenture.

Section 1.04. Appointment of Individual Trustee. First Trust hereby appoints Russell C. Bergman, as Individual Trustee under the Indenture as the successor to M. J. Kruger.

Section 1.05. Acceptance of Appointment by Individual Trustee. Russell C. Bergman hereby confirms his acceptance as of February 5, 1997, of all duties and powers as Individual Trustee under the Indenture.

In witness whereof, said United Cities Gas Company has caused its corporate name to be hereunto subscribed by its Senior Vice President and Treasurer and its corporate seal to be hereunto affixed and attested by its Secretary or by an Assistant Secretary, and said Bank of America Illinois has caused its corporate name to be hereunto subscribed by one of its Vice Presidents and its corporate seal to be affixed and attested by and said First Trust National Association, to evidence its acceptance of the trust hereby created and in it reposed, has caused its corporate name to be hereunto subscribed by its and its corporate seal to be affixed and attested by a , and said Russell C. Bergman, to evidence his acceptance of the trust hereby created and in him reposed, has hereunto subscribed his name and affixed his seal, all as of the day and year first above written.

United Cities Gas Company
[Corporate Seal]

                                         By /s/ James B. Ford
                                            -------------------------
                                           James B. Ford,
                                           Senior Vice President
                                             and Treasurer
Attest:

Shirley Hawkins, Secretary
Witnesses as to United Cities Gas Company:

Bank of America Illinois, as predecessor trustee under the Indenture
[Corporate Seal]
By Its Attest:

Its

4

Witnesses as to Bank of America Illinois:

First Trust National
Association, as successor
trustee under the
Indenture

[Corporate Seal]
By Its
Attest:

Witnesses as to First Trust,National Association:

Russell C. Bergman,
Individual Trustee

Attest:

Witnesses to Russell C. Bergman:

5

State of Tennessee      )
                        )  SS.
County of Williamson    )

I, Debra S. Johnson, Notary Public in and for the County and State aforesaid, do hereby certify that on this 6th day of February, 1997, personally appeared before me James B. Ford and Shirley Hawkins, to me personally known, and personally known to me to be the same persons whose names are subscribed to the foregoing instrument, who, being by me duly sworn, did say that they are Senior Vice President and Treasurer and Secretary, respectively, of United Cities Gas Company, a corporation organized under the laws of the State of Illinois and the Commonwealth of Virginia, that the seal affixed to the above and foregoing instrument is the corporate seal of said corporation and that said instrument was signed by them and sealed and delivered on behalf of said corporation by authority of its Board of Directors duly given, and the said Senior Vice President and Treasurer and Secretary acknowledged said instrument to be their free and voluntary act and deed and the free and voluntary act and deed of said corporation for the uses and purposes therein set forth.

In Witness Whereof, I have hereunto set my hand and official seal this 6th day of February, 1997.

                                      /s/ Debra S. Johnson
                                     ------------------------
                                     Notary Public in and for
                                     the County and State
                                     aforesaid
[Notarial Seal]
My commission expires:

6

State of California )
) SS.
County of San Francisco )

I, Kay Anderson-Wiebe, a Notary Public in and for the County and State aforesaid, do hereby certify that on this 25th day of February, 1997, personally appeared before me M. J. Kruger and Peet Saaret, to me personally known, and personally known to me to be the same persons whose names are subscribed to the foregoing instrument, who being by me duly sworn, did say that they are the Vice President and the Vice President, respectively, of Bank of America Illinois, an Illinois state bank, that the seal affixed to the above and foregoing instrument is the corporate seal of said association and that said instrument was signed by them and sealed and delivered on behalf of said association by authority of its Board of Directors duly given, and the said Vice President and Vice President acknowledged said instrument to be their free and voluntary act and deed and the free and voluntary act and deed of said association for the uses and purposes therein set forth.

In Witness Whereof, I have hereunto set my hand and official seal this 25th day of February, 1997.

                                       /s/ Kay Anderson-Webe
                                      -----------------------
                                      Notary Public in and for
                                      the County and State
                                      aforesaid
[Notarial Seal]
My commission expires:

7

State of Illinois       )
                        )  SS.
County of Cook          )

I, J.W. Jones, a Notary Public in and for the County and State aforesaid, do hereby certify that on this 28th day of February, 1997, personally appeared before me George N. Reaves and Brian King, to me personally known, and personally known to me to be the same persons whose names are subscribed to the foregoing instrument, who being by me duly sworn, did say that they are the Vice President and the Asst. Vice President, respectively, of First Trust National Association, a national banking association organized and existing under the national banking laws of the United States of America, that the seal affixed to the above and foregoing instrument is the corporate seal of said association and that said instrument was signed by them and sealed and delivered in behalf of said association by authority of its Board of Directors duly given, and the said George N. Reaves and Brian King acknowledged said instrument to be their free and voluntary act and deed and the free and voluntary act and deed of said association for the uses and purposes therein set forth.

In Witness Whereof, I have hereunto set my hand and official seal this 28th day of February, 1997.

                                       /s/ J. W. Jones
                                      ------------------------
                                      Notary Public in and for
                                      the County and State
                                      aforesaid
[Notarial Seal]
My commission expires:

8

State of Illinois       )
                        )  SS.
County of Cook          )

I, Stacy M. Coleman, a Notary Public in and for the County and State aforesaid, do hereby certify that on this 27th day of February, 1997, personally appeared before me Russell C. Bergman, personally known to me to be the person described in and who executed and whose name is subscribed to the foregoing instrument, and acknowledged that he signed and delivered the said instrument as his free and voluntary act and deed for the uses and purposes therein set forth.

In Witness Whereof, I have hereunto set my hand and official seal this 27th day of February, 1997.

                                      /s/ Stacy M. Coleman
                                     ---------------------------
                                     Notary Public in and for
                                     the County and State
                                     aforesaid
[Notarial Seal]
My commission expires:

State of Tennessee      )
                        )  SS.
County of Williamson    )

Personally appeared before me Teresa Morris, who, being duly sworn, says that she saw the corporate seal of United Cities Gas Company affixed to the foregoing instrument and that she also saw James B. Ford, Senior Vice President and Treasurer, and Shirley Hawkins, Secretary of said United Cities Gas Company, sign and attest the same, and that she, with Pamela Todd witnessed the execution and delivery thereof as the act and deed of said United Cities Gas Company.

                                     /s/ Teresa Morris
                                    --------------------------
                                            Witness
[Notarial Seal]

Sworn to before me this      day of                    , 1997.

                                    Notary Public in and for the
                                    County and State aforesaid
My commission expires:

                                       9

State of California     )
                        )  SS.
County of San Franciso  )

Personally appeared before me Karen Mitani, who, being duly sworn, says that she saw the corporate seal of the Bank of America Illinois affixed to the foregoing instrument and that she also saw M. J. Kruger, Vice President, and Peet Saaret, Vice President of said Bank of America Illinois, sign and attest the same, and that she, with J. Savage, witnessed the execution and delivery thereof as the act and deed of the said Bank of America Illinois.

                                      /s/ Karen Mitani
                                     --------------------------
[Notarial Seal]                           Karen Mitani,
                                             Witness

Sworn to before me this 25th day of February, 1997.

Notary Public in and for the County and State aforesaid

My commission expires: March 15, 2000

10

State of Illinois       )
                        )  SS.
County of Cook          )

Personally appeared before me M.T. Martin, who, being duly sworn, says that she saw the corporate seal of the First Trust National Association affixed to the foregoing instrument and that she also saw George N. Reaves, Vice President and Brian King, Assistant Vice President of said First Trust National Association, sign and attest the same, and that she, with S. Rhoden, witnessed the execution and delivery thereof as the act and deed of the said First Trust National Association.

                                     /s/ M.T. Martin
                                    -------------------------
[Notarial Seal]                          M.T. Martin,
                                           Witness

Sworn to before me this 27th day of February, 1997.

Notary Public in and for the County and State aforesaid

My commission expires: December 2, 2000

11

State of Illinois       )
                        )  SS.
County of Cook          )

Personally appeared before me Frank J. Layo, who, being duly sworn, says that he saw the within named Russell Bergman sign, seal, and as his act and deed, deliver the foregoing instrument and that he, with Thomas Tomaszewski, witnessed the execution thereof.

                                         /s/ Frank J. Layo
                                        ----------------------
                                        Frank J. Layo, Witness
[Notarial Seal]

Sworn to before me this 27th day of February, 1997.

Notary Public in and for the County and State aforesaid

My commission expires: May 2, 1998

This Document was Prepared by:
Kristi A. Maher, Esq.
Chapman and Cutler
111 West Monroe Street
Suite 1600
Chicago, IL 60603-4080

12

Exhibit 10.7(b)

Twenty-Second Supplemental Indenture

Dated as of July 29, 1997

By and Among

Atmos Energy Corporation

and

First Trust National Association

and

Russell C. Bergman

Supplementing Indenture of Mortgage

Dated as of July 15, 1959


This Twenty-Second Supplemental Indenture, dated as of July 29, 1997, is made by and among Atmos Energy Corporation, a corporation organized under the laws of the State of Texas (hereinafter sometimes referred to as "Atmos"), whose address is 1800 Three Lincoln Center, 5430 LBJ Freeway, Dallas, Texas 75240, First Trust National Association, a national banking association having its offices at One Illinois Center, 111 East Wacker Drive, Suite 3000, Chicago, Illinois 60601 (hereinafter sometimes referred to as "First Trust"), and Russell C. Bergman, residing in the Village of Frankfort, Illinois.

Recitals:

The background of this Twenty-Second Supplemental Indenture is:

1. United Cities Gas Company, a corporation organized under the laws of the State of Illinois and the Commonwealth of Virginia (hereinafter sometimes referred to as "UCG"), heretofore executed and delivered to City National Bank and Trust Company of Chicago and R. Emmett Hanley, as Trustees, its Indenture of Mortgage dated as of July 15, 1959 (hereinafter sometimes referred to as the "Original Indenture"), providing for the issuance thereunder from time to time of First Mortgage Bonds of UCG, issuable in one or more series, and wherein and whereby UCG did grant, convey, mortgage, warrant to, the said Trustees, and each of them, and their respective successors and assigns, and create a security interest in, certain property of UCG in said Original Indenture as more particularly described therein for the security of all First Mortgage Bonds issued and to be issued thereunder.

2. UCG has heretofore executed and delivered twenty-one supplemental indentures to the Original Indenture, designated as First through Twenty-First (the Original Indenture and all supplemental indentures, including this Twenty- Second Supplemental Indenture, are hereinafter referred to as the "Indenture"), for the purpose of subjecting to the lien of the Indenture certain additional property heretofore and hereafter acquired by UCG, creating additional series of First Mortgage Bonds, and amending and supplementing the Indenture in certain respects.

3. There have been issued under the Indenture various series of First Mortgage Bonds designated as Series A through V, inclusive, of which $115,000,000 in aggregate principal amount are outstanding as of June 30, 1997. The bonds of Series A, B, C, D, E, F, G, H, I, J, K, L, M, O and S have been retired as of June 30, 1997.

4. On September 1, 1961, City National Bank and Trust Company of Chicago was merged with Continental Illinois National Bank and Trust Company of Chicago, formerly known as Continental Bank, National Association, a national banking association, which changed from a national banking association to an Illinois state

2

bank on June 29, 1994, and is now known as Bank of America Illinois ("BAI"). BAI and certain of its affiliates entered into a Purchase and Assumption Agreement with First Bank National Association, the parent company of First Trust, which provided that First Bank National Association, or an affiliate, would purchase substantially all of the Illinois trust and agency appointments of BAI, including the appointment under the Indenture. First Trust and BAI thereupon entered into an Instrument of Transfer and Assignment of certain Illinois appointments from BAI to First Trust, which provided for the succession by First Trust of substantially all of the Illinois trust and agency appointments of BAI, including the Indenture.

5. The Twenty-First Supplemental Indenture dated as of February 5, 1997, was executed, delivered, acknowledged and recorded by UCG, First Trust and BAI, to give notice to all persons that the power to act as Trustee and all right, title and interest of BAI to all estate, properties, rights, powers and trusts under the Indenture is now vested in First Trust.

6. On October 15, 1966, Ray F. Myers became individual trustee under the Indenture as successor to R. Emmett Hanley who resigned. On March 15, 1981, M. J. Kruger became individual trustee under the Indenture as successor to Ray F. Myers who resigned. On February 5, 1997, Russell C. Bergman became individual trustee under the Indenture as successor to M. J. Kruger who resigned.

7. Pursuant to an Agreement and Plan of Reorganization dated July 19, 1996, as amended by Amendment No. 1 to the Agreement and Plan of Reorganization dated October 3, 1996, and the Plan of Merger provided for therein, UCG will be merged with and into Atmos in a statutory merger to become effective under the laws of the State of Illinois, the State of Texas and the Commonwealth of Virginia, with Atmos to be the surviving corporation and the successor to UCG (the "Merger"). Atmos agrees that at the effective time of the Merger (the "Effective Time"), pursuant to the terms and provisions contained in the Indenture, it will assume (i) the due and punctual payment of the principal and interest of the First Mortgage Bonds secured by the Indenture, and (ii) the performance of all covenants and conditions under the Indenture.

8. In addition, Atmos agrees that effective as of the Effective Time the Indenture will be amended as hereinafter set forth and Atmos will not certify or issue any additional First Mortgage Bonds under the Indenture as hereinafter set forth.

9. UCG has obtained and filed with the Trustees the written consent of the holders of the requisite percentage of the outstanding First Mortgage Bonds to the amendments to the Indenture herein contained. All acts and things necessary to make this Twenty-Second Supplemental Indenture a valid and binding instrument effective as of the Effective Time in accordance with its terms and for the purposes herein expressed,

3

have been done and performed.

10. Atmos represents to the Trustees that at the time of the Merger and after giving effect thereto, no "event of default" (as defined in Section 6.01 of the Indenture) shall or would exist.

Now, therefore, in consideration of the premises and of the sum of One Dollar ($1.00) to Atmos duly paid by the Trustees at or before the ensealing and delivery hereof and for other good and valuable considerations, the receipt whereof is hereby acknowledged, Atmos hereby covenants to and with the Trustees and their successors in the trusts under the Indenture, for the equal and pro rata benefit of all present and future holders of all First Mortgage Bonds issued, and of the coupons, if any, thereto appertaining, without any preference, priority or distinction whatsoever, as follows:

Article One

Substitution of Successor Corporation

Section 1.01. Assumption of Indenture Obligations. Effective as of the Effective Time, Atmos, as successor to UCG, assumes the due and punctual payment of the principal of and interest and premium on the First Mortgage Bonds secured by the lien of the Indenture and the performance of all the covenants and conditions contained in the Indenture on the part of UCG.

Section 1.02. Mortgage of Property. Atmos, in order to better secure the principal of and interest and premium on the First Mortgage Bonds at any time outstanding under the Indenture according to their tenor and effect and the performance of and compliance with the covenants and conditions contained in the Indenture, does hereby mortgage, assign, grant, bargain, sell and convey unto the Trustees and to their successors in said trust, forever, all of the property, rights and franchises owned by UCG immediately prior to the Effective Time which are subject to the lien of the Indenture including the properties described in Schedule 1 attached hereto and hereby made a part hereof. The Indenture shall not by reason of the Merger, or otherwise, constitute or become a lien upon, and the term "mortgaged property" as used in the Indenture shall not include or comprise:
(1) Any property or franchises owned prior to the Effective Time by Atmos or which, prior to the Effective Time, were not subject to the lien of the Indenture; and
(2) Any property or franchises which may be purchased, constructed or otherwise acquired by Atmos after the Effective Time; excepting only betterments, extensions, improvements, additions, repairs, renewals, replacements, substitutions and alterations of, to, upon and for, and comprising and constituting appurtenances of, or fixtures to, the property subject to the lien of the Indenture immediately prior to the Effective Time, and renewals, modifications or substitutions of or for contracts mortgaged under the Indenture immediately prior to the Effective Time,

4

which may be purchased, constructed, or otherwise acquired by Atmos from and after the Effective Time, which shall be and become subject to the lien and operation of the Indenture, notwithstanding the Merger.

Atmos pursuant to Section 8.02(2) of the Indenture does hereby mortgage, assign, grant, bargain, sell and convey unto the Trustees and their successors the following properties acquired by Atmos on or after the Effective Time, to wit:

all betterments, extensions, improvements, additions, repairs, renewals, replacements, substitutions and alterations of, to, upon and for, and comprising and constituting appurtenances of, or fixtures to, the property subject to the lien of the Indenture immediately prior to the Effective Time, and renewals, modifications or substitutions of or for contracts mortgaged under the Indenture immediately prior to the Effective Time, which may be purchased, constructed, or otherwise acquired by Atmos from and after the Effective Time, which shall be and become subject to the lien and operation of the Indenture, notwithstanding the Merger.

Subject to such liens and encumbrances as are of the character specified in
Section 3.09 of the Indenture, as amended by this Twenty-Second Supplemental Indenture;

But Specifically Reserving and Excepting from the foregoing grant:

A. All cash, notes, bills and accounts receivable not specifically pledged under the Indenture;

B. All stocks, bonds and securities not specifically pledged under the Indenture;

C. All merchandise held for resale and consumable materials and supplies (other than Cushion Gas as defined in clause (c) of Section 5.01 of the Sixteenth Supplemental Indenture to the Original Indenture);

D. The last day of the term of each leasehold estate;

E. All automotive equipment; and

F. All inventory of pipe, meters and equipment (excluding any such inventory constituting a part of the operating system).

To Have and to Hold all said properties, real, personal and mixed, mortgaged and conveyed by Atmos, as aforesaid, or intended so to be, unto the Trustees and their successors forever; subject, however, to the exclusions, encumbrances, reservations, covenants, conditions, uses and trusts set forth in the Indenture.

In Trust, Nevertheless, for the same purposes and upon the same conditions as are set forth in the Indenture, without preference or priority of any series of bonds or of any bonds within a series over any of the other bonds by reason of priority of time of maturity or of the negotiation thereof or otherwise.

5

Article Two Amendments to Indenture

Section 2.01. Amendments to Section 3.09 of the Indenture. (a)
Section 3.09 of the Indenture is amended effective as of the Effective Time by adding a new subsection (p) which shall read in its entirety as follows:

(p) any mortgage, pledge, encumbrance, lien or charge of any kind on (i) properties or assets of any character owned by Atmos immediately prior to the Effective Time, or (ii) any properties or assets of any character acquired by the Company on or after the Effective Time, except any after acquired properties or assets which constitute "mortgaged property" subject to the lien of this Indenture.

(b) Subsection 3.09(n) is amended effective as of the Effective Time by deleting the word "and" after the semicolon at the end of the Subsection.

(c) Subsection 3.09(o) is amended effective as of the Effective Time by replacing the period (.) at the end of the Subsection with "; and.".

Section 2.02. Amendment to Section 3.13 of the Indenture. The figure "$500" appearing in the first sentence of Section 3.13 of the Indenture is amended effective as of the Effective Time to read "$200,000".

Section 2.03. Amendment to Section 3.14 of the Indenture. The figure "$5,000" appearing twice in Section 3.14 of the Indenture is amended effective as of the Effective Time in each place to read "$200,000".

Section 2.04. Amendment to Section 3.15 of the Indenture. (a) The figure "$20,000" appearing in Section 3.15 of the Indenture is amended effective as of the Effective Time to read "$2,000,000".

(b) The figure "$990,000" appearing in Section 3.15 of the Indenture is amended effective as of the Effective Time to read "$5,000,000".

Section 2.05. Addition of Section 3.19. Effective as of the Effective Time, the following provision shall be added to Article 3 of the Indenture as Section 3.19 immediately following Section 3.18 of the Indenture and shall read in its entirety as follows:

Section 3.19. The aggregate principal amount of all of the Company's Secured Indebtedness outstanding shall not at any time exceed thirty percent (30%) of the Net Property of the Company. For the purposes of this
Section 3.19, "Net Property" shall mean the aggregate amount of the assets of the Company includible in the categories of "property, plant and equipment" less the amount of accumulated depreciation and amortization attributable to such assets, that is reflected on the Company's balance sheet prepared in accordance with generally accepted accounting principles, consistently applied, and "Secured Indebtedness" shall mean indebtedness of the Company for money borrowed and secured by a lien upon the property of the Company.

Section 2.06. Amendment to Section 7.02(d) of the Indenture. The figure "$5,000" appearing twice in Section 7.02(d) of the Indenture is amended effective as of the Effective Time in each place to read "$200,000".

Section 2.07. Amendments to Section 12.05 of the Indenture.

6

Section 12.05 is amended effective as of the Effective Time as follows:

(a) Subsection (t) of Section 12.05 shall be restated in its entirety to read as follows:

(t) "Prior Liens" means any mortgages or other instruments constituting a lien upon property hereafter acquired by the Company prior to the lien of this Indenture; provided, however, that Prior Liens shall not include any liens on properties, (i) owned by Atmos immediately prior to the Effective Time, or (ii) acquired by the Company after the Effective Time, except any after acquired properties which constitute "mortgaged property" subject to the lien of this Indenture.

(b) The following new Subsections (v), (w), (x), (y) and (z) are added to Section 12.05 following Subsection (u):

(v) "Atmos" means Atmos Energy Corporation, a corporation organized under the laws of the State of Texas immediately prior to the Effective Time and organized under the laws of the State of Texas and Commonwealth of Virginia on and after the Effective Time.

(w) "Effective Time" shall have the meaning set forth in Recital 7 of the Twenty-Second Supplemental Indenture.

(x) "Merger" shall have the meaning set forth in Recital 7 of the Twenty-Second Supplemental Indenture.

(y) "Net Property" shall have the meaning set forth in Section 2.05 of the Twenty-Second Supplemental Indenture.

(z) "Secured Indebtedness" shall have the meaning set forth in
Section 2.05 of the Twenty-Second Supplemental Indenture.

Article Three Agreement Not to Issue Additional First Mortgage Bonds under the Indenture

On and after the Effective Time, Atmos hereby agrees not to certify or issue any additional First Mortgage Bonds or series of First Mortgage Bonds under the terms and provisions of the Indenture, including but not limited to, Sections 1.01, 2.02 and 2.03, except as to transfers, substitutions and exchanges of First Mortgage Bonds provided for in the Indenture with respect to First Mortgage Bonds outstanding immediately prior to the Effective Time.

Article Four Miscellaneous

Section 4.01. Incorporation of Original Indenture. This Twenty- Second Supplemental Indenture shall be construed in connection with and as a part of the Original Indenture and all terms used in this Twenty-Second Supplemental Indenture which are defined in the Original Indenture shall, unless the context

7

otherwise requires, have the meanings set forth in the Original Indenture.

Section 4.02. Successors and Assigns. Whenever in this Twenty-Second Supplemental Indenture any of the parties hereto is named or referred to, this shall be deemed to include the successors or assigns of such party, and all the covenants and agreements in this Twenty-Second Supplemental Indenture contained shall bind and inure to the benefit of the respective successors and assigns of such parties, whether so expressed or not.

Section 4.03. Multiple Counterparts. This Twenty-Second Supplemental Indenture may be simultaneously executed in any number of counterparts and all said counterparts executed and delivered, each as an original, shall constitute but one and the same instrument.

IN WITNESS WHEREOF, said Atmos Energy Corporation has caused its corporate name to be hereunto subscribed by its Vice President and its corporate seal to be hereunto affixed and attested by an Assistant Secretary, and said First Trust National Association, to evidence its acceptance of the trust hereby created and in it reposed, has caused its corporate name to be hereunto subscribed by its Vice President, and its corporate seal to be affixed and attested by an Assistant Secretary, and said Russell C. Bergman, to evidence his acceptance of the trust hereby created and in him reposed, has hereunto subscribed his name and affixed his seal, all as of the day and year first above written.

Atmos Energy Corporation
[Corporate Seal]
By Glen A. Blanscet Vice President Attest:
By
Its
Witnesses as to Atmos Energy Corporation:

First Trust National Association, Trustee
[Corporate Seal]
By Frank Sgaraglino, Vice President
Attest:

Witnesses as to First TrustNational Association:

Russell C. Bergman,
Individual Trustee

Attest:

Witnesses to Russell C. Bergman:

8

State of Texas          )
                        )  SS.
County of Dallas        )

I, , a Notary Public in and for the County and State aforesaid, do hereby certify that on this day of , 1997, personally appeared before me Glen A. Blanscet and , to me personally known, and personally known to me to be the same persons whose names are subscribed to the foregoing instrument, who being by me duly sworn, did say that they are the Vice President and the Assistant Secretary, respectively, of Atmos Energy Corporation, a corporation organized under the laws of the State of Texas, that the seal affixed to the above and foregoing instrument is the corporate seal of said corporation and that said instrument was signed by them and sealed and delivered on behalf of said corporation by authority of its Board of Directors duly given, and the said and acknowledged said instrument to be their free and voluntary act and deed and the free and voluntary act and deed of said corporation for the uses and purposes therein set forth.

In Witness Whereof, I have hereunto set my hand and official seal this day of , 1997.

Notary Public in and for the County and State aforesaid
[Notarial Seal]
My commission expires:

9

State of Illinois       )
                        )  SS.
County of Cook          )

I, Remonia Jamison, a Notary Public in and for the County and State aforesaid, do hereby certify that on this 23rd day of July, 1997, personally appeared before me Frank Sgaraglino and Frank Layo, to me personally known, and personally known to me to be the same persons whose names are subscribed to the foregoing instrument, who being by me duly sworn, did say that they are the Vice President and the Assistant Secretary, respectively, of First Trust National Association, a national banking association organized and existing under the national banking laws of the United States of America, that the seal affixed to the above and foregoing instrument is the corporate seal of said association and that said instrument was signed by them and sealed and delivered on behalf of said association by authority of its Board of Directors duly given, and the said Frank Sgaraglino and Frank Layo acknowledged said instrument to be their free and voluntary act and deed and the free and voluntary act and deed of said association for the uses and purposes therein set forth.

In Witness Whereof, I have hereunto set my hand and official seal this 23rd day of July, 1997.

Notary Public in and for the County and State aforesaid
[Notarial Seal]
My commission expires:

10

State of Illinois       )
                        )  SS.
County of Cook          )

I, Remonia Jamison, a Notary Public in and for the County and State aforesaid, do hereby certify that on this 23rd day of July, 1997, personally appeared before me Russell C. Bergman, personally known to me to be the person described in and who executed and whose name is subscribed to the foregoing instrument, and acknowledged that he signed and delivered the said instrument as his free and voluntary act and deed for the uses and purposes therein set forth.

In Witness Whereof, I have hereunto set my hand and official seal this 23rd day of July, 1997.

Notary Public in and for the County and State aforesaid
[Notarial Seal]
My commission expires:

11

State of Texas          )
                        )  SS.
County of Dallas        )

Personally appeared before me , who, being duly sworn, says that saw the corporate seal of Atmos Energy Corporation affixed to the foregoing instrument and that also saw Glen A. Blanscet, Vice President and , Assistant Secretary of said Atmos Energy Corporation, sign and attest the same, and that , with , witnessed the execution and delivery thereof as the act and deed of said Atmos Energy Corporation.

Witness
[Notarial Seal]
Sworn to before me this day of , 1997.

Notary Public in and for the County and State aforesaid My commission expires:

12

State of Illinois       )
                        )  SS.
County of Cook          )

Personally appeared before me Sandra Rhoden, who, being duly sworn, says that she saw the corporate seal of the First Trust National Association affixed to the foregoing instrument and that she also saw Frank Sgaraglino, Vice President and Frank Layo, Assistant Secretary of said First Trust National Association, sign and attest the same, and that she, with Pamela Burrows, witnessed the execution and delivery thereof as the act and deed of the said First Trust National Association.

[Notarial Seal] Witness

Sworn to before me this 23rd day of July, 1997.

Notary Public in and for the County and State aforesaid My commission expires:

13

State of Illinois       )
                        )  SS.
County of Cook          )

Personally appeared before me Pamela Burrows, who, being duly sworn, says that she saw the within named Russell C. Bergman sign, seal, and as his act and deed, deliver the foregoing instrument and that she, with Sandra Rhoden, witnessed the execution thereof.

Witness
[Notarial Seal]

Sworn to before me this 23rd day of July, 1997.

Notary Public in and for the County and State aforesaid

My commission expires:

This Document was Prepared by:
Kristi A. Maher, Esq.
Chapman and Cutler
111 West Monroe Street
Suite 1600
Chicago, IL 60603-4080

14

Schedule 1

To Twenty-Second Supplemental Indenture

Dated as of July 29, 1997

Descriptions of Additional Mortgaged Property

The following gas distribution systems acquired by the Company, together with all pipelines, mains, connection, service pipes, fittings, meters, regulators, regulator stations and buildings, tools, instruments, appliances, apparatus, facilities, machinery and other property used or provided for use, in the construction, maintenance, repair or operation thereof and together also with all of the rights, privileges, rights-of-way, franchises, licenses, easements, grants and permits with respect to the construction, maintenance, repair and operation of such gas distribution systems:

1. The operating system of Stark Natural Gas acquired by the Company located in the county of Neosho, Kansas.
2. The operating system of Palmyra Natural Gas System acquired by the Company located in the county of Marion, Missouri.
3. The operating system of Monarch Gas Company acquired by the Company by merger located in the counties of Fayette, Illinois, and Effingham, Illinois.

15

Exhibit 10.8(a)

Atmos Energy Corporation

(Successor by Merger to United Cities Gas Company)

to

First Trust National Association

as Trustee

First Supplemental Indenture

Dated as of July 29, 1997


This First Supplemental Indenture, dated as of the 29th day of July, 1997, by and between Atmos Energy Corporation, ("Atmos"), a corporation duly organized and existing under and by virtue of the laws of the State of Texas (hereinafter sometimes called the "Company"), and First Trust National Association, successor to Bank of America Illinois, as Trustee, a national banking association organized and existing under the laws of the United States, having its principal place of business in Chicago, Illinois, as Trustee (hereinafter sometimes referred to as "Trustee"),

Witnesseth

Whereas, United Cities Gas Company ("United Cities") has heretofore executed and delivered to the Trustee an Indenture dated as of November 15, 1995;

Whereas, there are currently outstanding three tranches, all of the same series, of medium-term notes under the Indenture designated, respectively, "Medium-Term Notes, Series A 1995-1, 6.67% due December 15, 2025," "Medium-Term Notes, Series A 1995-2, 6.27% due December 19, 2010," and "Medium-Term Notes, Series A 1995-3, 6.20%, due December 19, 2000" (hereinafter referred to as the "Medium-Term Notes" or the "Outstanding Securities").

Whereas, effective on the date hereinafter written, United Cities merged with and into Atmos (the "Merger") and Atmos is the surviving company of the Merger.

Whereas, as a result of the Merger, all property, rights, privileges, powers and franchises of United Cities vested in Atmos, and all rights of the Trustee and the holders of the Outstanding Securities were preserved unimpaired, and are enforceable against Atmos to the same extent as if it had been named a party to the Indenture.

Whereas, Article Eleven of the Indenture permits United Cities to merge with and into another corporation provided that the surviving corporation executes and delivers to the Trustee a supplemental indenture in and by which it expressly assumes the due and punctual payment of the principal of and premium, if any, and interest, if any, on all Outstanding Securities according to their tenor, and the due and punctual performance of every covenant of the Indenture to be performed or observed by United Cities.

Whereas, the execution and delivery of this First Supplemental Indenture has been duly authorized by Atmos and all conditions precedent to the execution and delivery hereof by Atmos and the Trustee provided for in the Indenture have been complied with, and all acts and things necessary to constitute this First Supplemental Indenture a valid indenture and agreement according to the terms thereof have been done and performed.

Whereas, the Trustee has duly determined to execute this First Supplemental Indenture and to be bound, insofar as lawful,

2

by the provisions thereof;

Now, Therefore, in consideration of the premises, the covenants and agreements hereinafter contained, and for other valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Atmos, for the equal and proportionate benefit of the respective holders from time to time of the Medium-Term Notes, has executed and delivered this First Supplemental Indenture; and Atmos, for itself and its successors and assigns, does hereby covenant and agree to and with the Trustee and its successors as follows:

Part I
Assumption of Obligations and Liabilities

Atmos (i) assumes and agrees to pay, duly and punctually, the principal of, premium, if any, and interest, if any, on all Medium-Term Notes according to their terms and the terms of the Indenture and (ii) agrees to perform and observe, duly and punctually, all other terms, covenants and conditions of the Indenture to be performed or observed by United Cities thereunder or in connection therewith.

Part II
Concerning the Trustee

The Trustee accepts the trusts hereunder and agrees to perform the same but only upon the terms and conditions set forth in the Indenture. Without limiting the generality of the foregoing, the Trustee assumes no responsibility for the correctness of the recitals of fact herein contained, which shall be taken as the statements of Atmos. The Trustee makes no representations and shall have no responsibility as to the validity of this First Supplemental Indenture.

Part III
Reaffirmation of Indenture

As supplemented by this First Supplemental Indenture, the Indenture is in all respects ratified and confirmed, and the Indenture and the First Supplemental Indenture shall be read, taken and construed as one and the same instrument.

Part IV
Miscellaneous

This First Supplemental Indenture may be executed in several counterparts, and all such counterparts, executed and delivered, each as an original, shall constitute but one and the same instrument.

In Witness Whereof, Atmos Energy Corporation has caused this First Supplemental Indenture to be signed and acknowledged by its President or one of its Vice Presidents, and its corporate seal to be affixed hereunto, and the same to be attested by its

3

Secretary or one of its Assistant Secretaries, and First Trust National Association has caused this First Supplemental Indenture to be signed and acknowledged by one of its Vice Presidents, and its corporate seal to be affixed hereunto, and the same to be attested by one of its Assistant Secretaries, all as of the day and year first above written

Signature Page

Atmos Energy Corporation
By
President
(Seal)Attest:

Secretary

First Trust National
Association, as Trustee

By:
Vice President and
Assistant Secretary

(Seal)                                Attest:

                                              Assistant Secretary


State of Texas      )
                    )    SS:
County of           )

On the day of , 1997, before me personally came to me known, who, being by me duly sworn, did depose and say that he is the of Atmos Energy Corporation, a Texas and Virginia corporation, one of the corporations described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporation's seal; that it was so affixed by authority of the Board of Directors of said corporation; and that he signed his name thereto by like authority.

Notary Public

(Notarial Seal)

4

State of Illinois   )
                    )    SS:
County of Cook      )

     On the      day of         , 1997, before me personally came

to me known, who, being by me duly sworn, did depose and say that he is the Vice President and Assistant Secretary of First Trust National Association, one of the corporations described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporation's seal; that it was so affixed by authority of the Board of Directors of said corporation; and that he signed his name thereto by like authority.

Notary Public

(Notarial Seal)

5

EXHIBIT 10.10(a)

Contract No.123535

FIRM GAS TRANSPORTATION SERVICE AGREEMENT

THIS SERVICE AGREEMENT (Agreement), made and entered into as of this 1st day of November, 1995, by and between Public Service Company of Colorado (Company), a Colorado corporation, having a mailing address of P.O. Box 840, Denver, Colorado, 80202, and Greeley Gas Company, a Division of Atmos Energy Corporation (Shipper), a Texas corporation, having a mailing address of 700 Three Lincoln Centre, 5430 LBJ Freeway, P.O. Box 650205, Dallas, Texas 75265- 0205. Company and Shipper are collectively referred to as the "Parties."

THE PARTIES REPRESENT:

Shipper has by separate agreement acquired supplies of natural gas, hereinafter referred to as "Shipper's Gas";

Shipper has made the necessary arrangements and/or has entered into separate agreements to cause Shipper's Gas to be delivered to Company's Receipt Point(s) as specified in Exhibit(s)"A-1"-"C-2";

Shipper has requested and Company agrees to receive and transport Shipper's Gas from the Receipt Point(s) to the Delivery Point(s), as specified in Exhibit(s) "A-1"-"C-2", on a firm capacity basis and, if applicable, to sell gas to Shipper on a firm supply reservation basis; and

Shipper assumes responsibility for the installation and maintenance costs for a communication line necessary for electronic metering for the facility(s) specified in Exhibit(s) "A-1", "B-1" and "C-1".

THEREFORE, THE PARTIES AGREE AS FOLLOWS:

1. Shipper acknowledges and agrees that gas transportation service provided hereunder is subject to the terms and conditions of Company's applicable gas transportation tariff as on file and in effect from time to time with the Public Utilities Commission of the State of Colorado (Commission) and such terms and conditions are incorporated herein as part of this Agreement.

2. Rates and Payment: Transportation service, Firm Capacity service and Firm Supply Reservation service provided by Company under this Service Agreement shall be paid for by Shipper at the charges under the standard rate set forth in Company's gas transportation tariff unless otherwise specified in Exhibit(s) "A- 1"-"C-2". Applicable facility charges shall be paid at the


rate set forth in Company's Gas Transportation Tariff unless otherwise specified in Exhibit(s) "A-1"-"C-2".

3. Back-up Supply Sales Service: In the event that adequate supplies of Shipper's gas are not available for receipt by Company, Company shall sell to Shipper sufficient quantity(s) of natural gas as necessary to meet Shipper's backup natural gas supply needs, up to the Total Peak Day Quantity for the Firm Supply Reservation Service (if any) as specified in Exhibit(s) "A-1"-"C-2", but in no event greater at any Delivery Point than the Firm Capacity Peak Day Quantity at such Delivery Point as specified in Exhibit(s) "A-1"-"C-2", except as provided for in paragraph 10 hereof. To the extent that the Shipper does not purchase Firm Supply Reservation Service or exceeds the Firm Capacity Peak Day Quantity at any Delivery Point, Company will provide Back-up Supply Sales Service on an interruptible basis, as available.

All natural gas sold by Company to Shipper shall be at the Back-up Supply Sales Charge specified in Company's gas transportation tariff.

4. Quality: Gas delivered by the Shipper or for the Shipper's account at the Receipt Point(s) as specified in Exhibit(s) "A-1"-"C-2" shall conform to the specifications for gas as specified in Exhibit "D" and Exhibit "E".

5. Term - Effective Date: This Agreement shall be effective November 1, 1995, and shall continue in full force and effect until the Service Termination Date(s) specified on Exhibit(s) "A-1"-"C-2" or October 1, 1996, and from year to year thereafter, until terminated by either party effective upon such Service Termination Date(s) or October 1 of any suceeding year upon thirty (30) days prior written notice.

6. Notices: Except as otherwise provided, any notice or information that either party may desire to give to the other regarding this agreement shall be in writing to the following address, or to such other address as either of the parties shall designate in writing.

COMPANY:                                      SHIPPER:
Payments Only:                                Invoices only
Public Service Company of Colorado            Greeley Gas Company, a
P.O. Box 17230                                Division of Atmos
Denver, Colorado 80217-0230                   Energy Corporation
(303) 623-1234                                Attn:  IntraState Gas
SupplyFax: (303) 294-2136                     P.O. Box 650205
                                              Dallas, Texas 75265-0205
                                              Phone: (214) 788-3747
                                              Fax: (214) 788-3773

                                       2

All Others
Public Service Company                        Greeley Gas Company, a
of Colorado                                   Division of
Seventeenth Street Plaza                      Atmos Energy Corporation
1225 17th Street, Suite 1100                  Attn:  IntraState Gas Supply
Denver, Colorado 80202-5533                   P.O. Box 650205
Attn:  Unit Manager, Gas                      Dallas, Texas 75265-0205
Transportation                                Phone: (214) 788-3749
Phone: (303) 294-2012                         Fax: (214) 788-3773
Fax: (303) 294-2757

Routine communications, including monthly statements and payments, shall be considered as duly delivered or furnished three (3) days after being mailed or when transmitted electronically.

7. Assignment - Consent: This Service Agreement shall not be assigned by either party hereto, without the prior written consent of the other party. Consent for assignment of Service Agreement shall not be unreasonably withheld by or from either party.

8. Cancellation of Prior Agreement: This Service Agreement supersedes, cancels and terminates, as of the date of this Service Agreement, the following agreements and any amendments thereto:

Gas Transportation Service Agreement, dated 6/29/92 (Document No.123535), between Greeley Gas Company and Western Gas Supply Company (predecessor to Company).

Gas Transportation Service Agreement, dated 7/16/92 (Document No.123530), between Greeley Gas Company and Western Gas Supply Company (predecessor to Company).

Gas Transportation Service Agreement, dated 6/29/92 (Document No.124252), between Greeley Gas Company and Western Gas Supply Company (predecessor to Company).

Gas Transportation Service Agreement, dated 7/16/92 (Document No.122111), between Greeley Gas Company and Western Gas Supply Company (predecessor to Company).

Service Agreement, dated 10/02/92 (Document No.50772), between Greeley Gas Company and Western Gas Supply Company (predecessor to Company).

Service Agreement, dated 10/21/83 (Document No.7926), (Document No. 7926), between Greeley Gas Company and Western Gas Supply Company (predecessor to Company).

Service Agreement, dated 10/21/83 (Document 7846),

3

between Greely Gas Company and Western Gas Supply Company (predecessor to Company).

Service Agreement, dated 11/08/84 (Document No.7954), between Greeley Gas Company and Western Gas Supply Company (predecessor to Company).

9. Cancellation of this Service Agreement: Shipper may cancel this Service Agreement upon thirty (30) days' written notice. If Receiving Party(s) then chooses to return to full firm natural gas service from Company, Company will, at Receiving Party's request, subject to availability of sufficient volumes of firm natural gas from Company's suppliers, reinstate Receiving Party with full firm service under the appropriate tariffs as they may be filed with the Commission. Shipper shall be responsible for costs, if any, which may be incurred by Company due to such termination.

In the event Shipper no longer desires Firm Transportation Service and Receiving Party(s) obtains interruptible sales or interruptible transportation service or converts to an alternate fuel prior to the end of the Contract Period or any subsequent Contract Period, Shipper may terminate this Agreement by paying Company a termination charge. The termination charge shall equal the Firm Capacity Charge and the Firm Supply Reservation Charge, if applicable, multiplied by the Receiving Party(s) Peak Day Quantity(s), as described on Exhibit(s) "A-1"-"C-2", multiplied by the number of months remaining in the Contract Period. The parties agree that Shipper shall owe no termination charge in the event the Agreement is terminated in accordance with paragraph 5 above.

Either party shall have the further right to terminate this Agreement if the other party, within ten days following receipt of written notification of a claim of a material breach hereunder, fails to remedy such material breach and to indemnify such party for the consequences thereof. Such termination shall become effective on the eleventh day following such notification or, if the notification provides for a different termination date which is later than the ten-day notification period, on the date specified in such notification.. For purposes of this paragraph, "material breach" shall include, but not be limited to, a continuing or repeated failure to perform a basic obligation under this Agreement and shall not include periodic or isolated failures to perform or other liquidated claims which can be resolved pursuant to monetary or volume adjustments.

This Agreement shall be governed by and construed in accordance with the laws of the State of Colorado.

10. Delivery Point Peak Day Quantity: Peak day volumes identified in the attached Exhibits represent Shipper's current

4

and best information of delivery point peaking volumes. Shipper and Company agree that the parties will reevaluate these volumes on a periodic basis, but at least once annually, to determine if and at what level any adjustments to the individual delivery point peaking volumes are needed.

On a monthly basis, Company will review the actual deliveries made to these points and, provided the total volumes delivered do not exceed the total contracted-for volume available for that Exhibit area, Company will authorize any volume exceeding the delivery point Peak Day quantity as authorized overrun gas. Should delivered volumes at any point consistently exceed the Peak Day quantity for that point, Shipper will request and Company will accept, subject to available capacity, an increase in the contracted-for peak day quantity at the specified delivery point. In increasing the contracted volume at a receipt point, Shipper may shift volumes from other points within the same Exhibit area if volumes at such other points do not exceed maximum peak day quantities in which case Shipper may request an increase in the overall Contract Maximum Peak Day quantity, as necessary.

11. Maximum capacity by Exhibit: Administrative circumstances require the separation of electronically metered and non-electronically metered volumes into two separate Exhibits covering the same regional area, such as Exhibit "A-1" Electronically Metered Front Range and Exhibit "A-2" Non-Electronically Metered Front Range, Exhibit "B-1" Electronically Metered Southern and Exhibit "B-2" Non-Electronically Metered Southern, and Exhibit "C-1" Electronically Metered Western and Exhibit "C-2" Non-Electronically Metered Western. This agreement is intended to make available firm transportation service up to the maximum contracted volume by Exhibit area, i.e., the Front Range Area (Exhibits "A-1" and "A-2"), the Southern Area (Exhibit "B-1" and "B-2"), and the Western Area (Exhibits"C-1" and "C-2"). Therefore, in instances where the total delivered volumes under any Electronically Metered or Non-Electronically Metered Exhibit exceed the Maximum Daily Contract quantity for that Exhibit, the parties agree that transportation will be authorized provided available capacity exists on the corresponding Electronically Metered or Non-Electronically Metered Exhibit area.

12. For all Delivery Points listed on Exhibits "A-2", "B-2", and "C-2", Shipper will nominate transportation volumes based on a percentage volume provided by Company, therefore, the balancing provisions of Company's Tariff as they would apply to this Agreement, are waived.

13. Exhibit(s) and Addendums: All exhibits attached hereto are incorporated into the terms of this Agreement.

5

IN WITNESS WHEREOF, the parties have executed this Firm Gas Transportation Service Agreement as of the day and year first above written.

Contract No.: 123535

COMPANY:                                 SHIPPER:
PUBLIC SERVICE COMPANY OF COLORADO       GREELEY GAS COMPANY,
                                         A DIVISION OF
                                         ATMOS ENERGY CORPORATION

By: /s/ Merciu Arizone                   By: /s/ Toby A. Priolo
    -----------------------------            ----------------------------
Title: Mgr, Gas Plng, Mktg & Sply        Title: Vice President
       --------------------------                ------------------------

Taxpayer I.D. No. 84-0296600             Taxpayer I.D. No.
                                                          ---------------
Witness/Attest:                          Witness/Attest:

---------------------------------        --------------------------------
(please type name)                       (please type name)

6

Contract No.: 123535 Effective Date Of Agreement: 11/01/95 Effective Date of Exhibit: 4/1/96

EXHIBIT "A-1" ELECTRONICALLY METERED FRONT RANGE

TO THE FIRM TRANSPORTATION SERVICE AGREEMENT

BETWEEN

GREELEY GAS COMPANY, A DIVISION OF
ATMOS ENERGY CORPORATION (Shipper)

AND

PUBLIC SERVICE COMPANY OF COLORADO (Company)

1. PRIMARY RECEIPT POINT(S)

     Receipt Point             Peak Day Quantity   Utilization Curve
                                     Dth/Day

Associated Natural Gas, Inc.        22,058              General
Mewborn  Residue Plant
Associated Natural Gas, Inc.         4,598              General
Eaton Residue Plant
Associated Natural Gas, Inc.         9,196              General
Roggen Residue Plant
Associated Natural Gas, Inc.         4,598              General
Spindle Residue Plant

2. FIRM CAPACITY SERVICE - DELIVERY POINT(S)

                              Firm       Service                Transpor-
                            Capacity       and       Specific     tation    Term   Date Of     Effective     Termin-
 Receiving         Load     Peak Day     Facility    Facility    Commodity  of      First       Date Of       ation
   Party           Point    Quantity     Charge      Charge       Charge    Rate   Delivery     Service      Date of
 & Service                   (Dth)                                                                           Service
  Address
Ault #1&#2       306412692        800        1st        $185       TF        1yr.    08/26/90    11/1/95     9/30/96
                                           meter
Eaton #1&#2      206412763        500      add'l        $125       TF        1yr.    08/26/90    11/1/95     9/30/96
                                           meter
Kersey Group     706412713      1,000      add'l        $125       TF        1yr.    08/26/90    11/1/95     9/30/96
                                           meter
Lasalle          406412719        900      add'l        $125       TF        1yr.    08/26/90    11/1/95     9/30/96
                                           meter
Lucerne #1&#2    606412723        200      add'l        $125       TF        1yr.    08/26/90    11/1/95     9/30/96
                                           meter
Monfort          706412727        500      add'l        $125       TF        1yr.    08/26/90    11/1/95     9/30/96
 Measuring                                 meter
 Station
North Greeley    106412730     14,000      add'l        $125       TF        1yr.    08/26/90    11/1/95     9/30/96
                                           meter
Platteville      906412745       1000      add'l        $125       TF        1yr.    08/26/90    11/1/95     9/30/96
                                           meter

7

Contract No.: 123535 Effective Date Of Agreement: 11/01/95 Effective Date of Exhibit: 4/1/96

EXHIBIT "A-1" ELECTRONICALLY METERED FRONT RANGE
(cont'd.)

2. FIRM CAPACITY SERVICE - DELIVERY POINT(S)

                               Firm     Service              Transpor-
                             Capacity     and      Specific   tation    Term    Date Of    Effective  Termin-
  Receiving        Load      Peak Day   Facility   Facility  Commodity   of      First      Date Of    ation
    Party          Point     Quantity    Charge     Charge     Charge   Rate    Delivery    Service   Date of
  & Service                    (Dth)                                                                  Service
   Address
South Greeley    106412754      2,000    addt'l.      $125     TF       1yr.    08/26/90    11/1/95   9/30/96
                                          meter
West Greeley     606412761     18,715    addt'l.      $125     TF       1yr.    08/26/90    11/1/95   9/30/96
                                          meter

Total Firm Capacity Reservation Peak Day Quantity: 39,615Dth

3. FIRM SUPPLY RESERVATION SERVICE

   Front Range          Effective Date      Termination Date
Peak Day Quantity         Of Service           Of Service
     Dth/Day
     31,684               11/01/95             May 31, 1996

Total Firm Supply Reservation Peak Day Quantity: 31,684 Dth

8

Contract No.: 123535

Effective Date Of Agreement: 11/01/95 Effective Date of Exhibit: 4/1/96

EXHIBIT "A-2" NON-ELECTRONICALLY METERED FRONT RANGE

TO THE FIRM TRANSPORTATION SERVICE AGREEMENT

BETWEEN

GREELEY GAS COMPANY, A DIVISION OF
ATMOS ENERGY CORPORATION (Shipper)

AND

PUBLIC SERVICE COMPANY OF COLORADO (Company)

1. PRIMARY RECEIPT POINT(S)

        Receipt Point              Peak Day     Utilization
                                   Quantity        Curve
                                    Dth/Day

Associated Natural Gas, Inc.         1928          General
Mewborn  Residue Plant
Associated Natural Gas, Inc.          402          General
Eaton Residue Plant
Associated Natural Gas, Inc.          804          General
Roggen Residue Plant
Associated Natural Gas, Inc.          401          General
Spindle Residue Plant

2. FIRM CAPACITY SERVICE - DELIVERY POINT(S)

                               Firm      Service               Transpor-
                              Capacity     and      Specific    tation    Term    Date Of    Effective    Termin-
 Receiving       Load         Peak Day   Facility   Facility   Commodity   of      First      Date Of      ation
  Party          Point        Quantity   Charge      Charge     Charge    Rate    Delivery    Service     Date of
 & Service                    (Dth)                                                                       Service
 Address

Corsey Group    906412694         20        1st       $185       TF       1yr.    08/26/90    11/1/95     9/30/96
                                          meter
East            606412695         50    addt'l.       $125       TF       1yr.    08/26/90    11/1/95     9/30/96
Keenesburg                                meter

Gilcrest        506412766        425    addt'l.       $125       TF       1yr.    08/26/90    11/1/95     9/30/96
                                          meter
Hill-N-Park     206412697        360    addt'l.       $125       TF       1yr.    08/26/90    11/1/95     9/30/96
                                          meter
Hudson          406412700        375    addt'l.       $125       TF       1yr.    08/26/90    11/1/95     9/30/96
                                          meter
Keenesburg      306412710        340    addt'l.       $125       TF       1yr.    08/26/90    11/1/95     9/30/96
                                          meter
Nunn            206412739        175    addt'l.       $125       TF       1yr.    08/26/90    11/1/95     9/30/96
                                          meter

9

Contract No.: 123535

Effective Date Of Agreement: 11/01/95 Effective Date of Exhibit: 4/1/96

EXHIBIT "A-2" NON-ELECTRONICALLY METERED FRONT RANGE
(cont'd.)

2. FIRM CAPACITY SERVICE - DELIVERY POINT(S)

                                Firm     Service             Transpor-
                              Capacity     and     Specific   tation    Term  Date Of   Effective   Termin-
 Receiving Party     Load     Peak Day   Facility  Facility  Commodity   of    First     Date Of     ation
   & Service         Point    Quantity   Charge     Charge    Charge    Rate  Delivery   Service    Date of
   Address                     (Dth)                                                                Service
Pierce             606412742     400     addt'l.      $125     TF      1yr.   08/26/90    11/1/95   9/30/96
                                           meter
Roggen             706412751      70     addt'l.      $125     TF      1yr.   08/26/90    11/1/95   9/30/96
                                           meter
South Gate         106412768      50     addt'l.      $125     TF      1yr.   08/26/90    11/1/95   9/30/96
Trailer                                   meter
South Roggen       106412773      15     addt'l.      $125     TF      1yr.   08/26/90    11/1/95   9/30/96
                                           meter
West Hudson        306412705     300     addt'l.      $125     TF      1yr.   08/26/90    11/1/95   9/30/96
                                           meter
West LaSalle       506412771      35     addt'l.      $125     TF      1yr.   08/26/90    11/1/95   9/30/96
Group                                     meter
Prospect Valley    306412748      55     addt'l.      $125     TF      1yr.   08/26/90    11/1/95   9/30/96
                                           meter
Miscellaneous                  1,700                           TF      1yr.   08/26/90    11/1/95   9/30/96
Farmtaps

Total Firm Capacity Reservation Peak Day Quantity: 4,370 Dth

10

Contract No.: 123535 Effective Date Of Agreement: 11/01/95 Effective Date of Exhibit: 4/1/96

EXHIBIT "B-1" ELECTRONICALLY METERED SOUTHERN

TO THE FIRM TRANSPORTATION SERVICE AGREEMENT

BETWEEN

GREELEY GAS COMPANY, A DIVISION OF
ATMOS ENERGY CORPORATION (Shipper)

AND

PUBLIC SERVICE COMPANY OF COLORADO (Company)

1. PRIMARY RECEIPT POINT(S)

  Receipt Point           Peak Day         Utilization Curve
                          Quantity
                           Dth/Day

Outlet of Tiffany           6,500              Stabilized
Compressor Station

2. FIRM CAPACITY SERVICE - DELIVERY POINT(S)

                                 Firm     Service              Transpor-
                               Capacity     and     Specific    tation    Term   Date Of   Effective  Termination
   Receiving        Load       Peak Day   Facility  Facility   Commodity   of     First     Date Of     Date of
    Party           Point      Quantity   Charge     Charge     Charge    Rate   Delivery   Service     Service
   & Service                    (Dth)
    Address
Crested Butte     406412639        700    addt'l      $125       TF       1yr.   11/28/90    11/1/95     9/30/96
Town                                       meter
Border Station
East Gunnison     306412687      2,500    addt'l      $125       TF       1yr.   05/06/87    11/1/95     9/30/96
Town                                       meter
Border Station
Salida Town       206412701      2,600    addt'l      $125       TF       1yr.   05/06/87    11/1/95     9/30/96
Border Station                             meter

Total Firm Capacity Reservation Peak Day Quantity: 5,800 Dth

11

Contract No.: 123535 Effective Date Of Agreement: 11/01/95 Effective Date of Exhibit: 4/1/96

EXHIBIT "B-2" NON-ELECTRONICALLY METERED SOUTHERN

TO THE FIRM TRANSPORTATION SERVICE AGREEMENT

BETWEEN

GREELEY GAS COMPANY, A DIVISION OF
ATMOS ENERGY CORPORATION (Shipper)

AND

PUBLIC SERVICE COMPANY OF COLORADO (Company)

1. PRIMARY RECEIPT POINT(S)

          Receipt Point         Peak Day Quantity       Utilization Curve
                                     Dth/Day
Outlet of Tiffany Compressor          1,115                Stabilized
Station

2. FIRM CAPACITY SERVICE - DELIVERY POINT(S)

                                Firm     Service               Transpor-
                              Capacity     and       Specific   tation    Term   Date Of   Effective  Termin-
Receiving Party     Load      Peak Day   Facility    Facility  Commodity   of     First     Date Of    ation
   & Service        Point     Quantity   Charge       Charge     Charge   Rate  Delivery    Service   Date of
    Address                     (Dth)                                                                 Service
Poncha Springs     706412690      100     addt'l.      $125       TF      1yr.   11/28/90    11/1/95   9/30/96
                                            meter
Chalk Creek        206412678       85     addt'l.      $125       TF      1yr.   05/06/87    11/1/95   9/30/96
                                            meter
Tomichi Village    106412706       40     addt'l.      $125       TF      1yr.   05/06/87    11/1/95   9/30/96
                                            meter
West Gunnison      906412707      375     addt'l.      $125       TF      1yr.   05/06/87    11/1/95   9/30/96
Town Border                                 meter
Micellaneous                      800                             TF      1yr.   05/06/87    11/1/95   9/30/96
Farmtaps

Total Firm Capacity Reservation Peak Day Quantity: 1,400 Dth

12

Contract No.: 123535 Effective Date Of Agreement: 11/01/95 Effective Date of Exhibit: 4/1/96

EXHIBIT "C-1" ELECTRONICALLY METERED WESTERN

TO THE FIRM TRANSPORTATION SERVICE AGREEMENT

BETWEEN

GREELEY GAS COMPANY, A DIVISION OF
ATMOS ENERGY CORPORATION (Shipper)

AND

PUBLIC SERVICE COMPANY OF COLORADO (Company)

1. PRIMARY RECEIPT POINT(S)

 Receipt Point         Peak Day Quantity        Utilization Curve
                            Dth/Day
KNGWRD                         680                   General
MOFRRO                         575                   General
LONGCA                         266                   General
NF1GCA                       1,770                   General
NF1GHC                       3,540                   General
NF2GCA                       3,540                   General
ROSGCA                          89                   General
TERGCA                          22                   General
TWIGCA                          66                   General

2. FIRM CAPACITY SERVICE - DELIVERY POINT(S)

                                 Firm     Service              Transpor-
                               Capacity     and     Specific    tation    Term   Date Of    Effective   Termin-
  Receiving        Load        Peak Day   Facility  Facility   Commodity  of      First      Date Of     ation
    Party          Point       Quantity   Charge     Charge     Charge    Rate   Delivery    Service    Date of
  & Service                     (Dth)                                                                   Service
   Address
Craig             206412744      4,648    addt'l      $125        TF      1yr.   10/20/86    11/1/95     9/30/96
                                           meter
Meeker            706413010      1,000    addt'l      $125        TF      1yr.   10/20/86    11/1/95     9/30/96
                                           meter
Hayden Town       506412747        700    addt'l      $125        TF      1yr.   10/20/86    11/1/95     9/30/96
Border Station                             meter

Mt. Werner #1     506412752      2,600    addt'l      $125        TF      1yr.   10/20/86    11/1/95     9/30/96
                                           meter
Steamboat Town    306412772      1,215    addt'l      $125        TF      1yr.   10/20/86    11/1/95     9/30/96
Border Station                             meter

Total Firm Capacity Reservation Peak Day Quantity: 10,163 Dth

13

Contract No.: 123535 Effective Date Of Agreement: 11/01/95 Effective Date of Exhibit: 4/1/96

EXHIBIT "C-2" NON-ELECTRONICALLY METERED WESTERN

TO THE FIRM TRANSPORTATION SERVICE AGREEMENT

BETWEEN

ATMOS ENERGY CORPORATION (Shipper)

AND

GREELEY GAS COMPANY, A DIVISION OF
PUBLIC SERVICE COMPANY OF COLORADO (Company)

1. PRIMARY RECEIPT POINT(S)

       Receipt Point     Peak Day Quantity         Utilization Curve
                              Dth/Day

KNGWRD                          88                      General
MOFRRO                          75                      General
LONGCA                          34                      General
NF1GCA                         230                      General
NF1GHC                         460                      General
NF2GCA                         460                      General
ROSGCA                          11                      General
TERGCA                           3                      General
TWIGCA                           9                      General

2. FIRM CAPACITY SERVICE - DELIVERY POINT(S)

                                Firm      Service               Transpor-
                               Capacity     and      Specific    tation    Term   Date Of   Effective   Termin-
 Receiving         Load        Peak Day   Facility   Facility   Commodity   of     First     Date Of     ation
   Party           Point       Quantity    Charge     Charge     Charge    Rate   Delivery   Service    Date of
 & Service                     (Dth)                                                                    Service
  Address
Thompson Hill     406412762         45    addt'l.      $125        TF      1yr.   10/20/86    11/1/95   9/30/96
                                            meter
Milner Town       106412749         65    addt'l.      $125        TF      1yr.   10/20/86    11/1/95   9/30/96
Border                                     meter

Steamboat II      206412758        200    addt'l.      $125        TF      1yr.   10/20/86    11/1/95   9/30/96
West                                       meter

Brooklyn Group    606412737        627    addt'l.      $125        TF      1yr.   10/20/86    11/1/95   9/30/96
                                            meter
Miscellaneous                    1,233                             TF      1yr.   10/20/86    11/1/95   9/30/96
Farmtaps

Total Firm Capacity Reservation Peak Day Quantity: 2,170 Dth

14

Contract No.: 123535 Effective Date Of Agreement: 11/01/95 Effective Date of Exhibit: 11/01/95

EXHIBIT "D"

GAS UTILIZATION CURVES

Stabilized Utilization Curve

A graph depicting PSCo's stabilized utilization curve appeared here in the original document.

The Utilization Curve is a general representation of the natural gas quality which is acceptable from a utilization standpoint. However, the gas composition must be known in order to determine if a supply is acceptable and can be interchanged with supplies in a pipeline system. PSCo reserves the right in all instances to evaluate gas composition to determine system compatibility and to refuse any gas which is unacceptable from a utilization basis.

15

Contract No.: 123535 Effective Date Of Agreement: 11/01/95 Effective Date of Exhibit: 11/01/95

EXHIBIT "E"

GAS UTILIZATION CURVES

General Utilization Curve

A graph depicting PSCo's general utilization curve appeared here in the original document.

The Utilization Curve is a general representation of the natural gas quality which is acceptable from a utilization standpoint. However, the gas composition must be known in order to determine if a supply is acceptable and can be interchanged with supplies in a pipeline system. PSCo reserves the right in all instances to evaluate gas composition to determine system compatibility and to refuse any gas which is unacceptable from a utilization basis.

16

EXHIBIT 10.21(f)

May 14, 1997

Mr. Larry J. Dagley
Atmos Energy Corporation
P.O. Box 650205
Dallas, Texas 75265

Dear Mr. Dagley:

Atmos Energy Corporation (the "Company") considers it essential to the best interests of its shareholders to foster the continuous employment of key management personnel. In this connection, the Board of Directors of the Company (the "Board") recognizes that, as is the case with many publicly held corporations, the possibility of a change in control may exist and that such possibility, and the uncertainty and questions which it may raise among management, may result in the departure or distraction of management personnel to the detriment of the Company and its shareholders.

The Board has determined that appropriate steps should be taken to reinforce and encourage the continued attention and dedication of members of the Company's management, including yourself, to their assigned duties without distraction in the face of potentially disturbing circumstances arising from the possibility of a change in control of the Company.

In order to induce you to remain in the employ of the Company and in consideration of your agreement set forth in Subsection 2(ii) hereof, the Company agrees that you shall receive the severance benefits set forth in this letter agreement ("Agreement") in the event your employment with the Company is terminated subsequent to a "change in control of the Company" (as defined in
Section 2 hereof) under the circumstances described below.

1. Term of Agreement. This Agreement shall commence on the date hereof and shall continue in effect through December 31, 1997; provided, however, that commencing on January 1, 1998 and each January 1 thereafter, the term of this Agreement shall automatically be extended for one additional year unless, not later than July 1 of the preceding year, the Company shall have given notice that it does not wish to extend this Agreement; provided, further, if a change in control of the Company shall have occurred during the original or extended term of this Agreement, this Agreement shall continue in effect for a period of thirty-six (36) months beyond the month in which such change in control occurred.


Change in Control. (i) No benefits shall be payable hereunder unless there shall have been a change in control of the Company, as set forth below. For purposes of this Agreement, a "change in control of the Company" shall be deemed to have occurred if (A) any "person" (as such term is used in Sections 13(d) and 14(d) of the Securities Exchange Act of 1934, as amended (the "Exchange Act")), other than a trustee or other fiduciary holding securities under an employee benefit plan of the Company, is or becomes the "beneficial owner" (as defined in Rule 13d-3 under the Exchange Act), directly or indirectly, of securities of the Company representing 33 1/3% or more of the combined voting power of the Company's then outstanding securities; or (B) during any period of two consecutive years (not including any period prior to the execution of this Agreement), individuals who at the beginning of such period constitute the Board and any new director (other than a director designated by a person who has entered into an agreement with the Company to effect a transaction described in clauses (A) or (C) of this Subsection) whose election by the Board or nomination for election by the Company's shareholders was approved by a vote of at least two-thirds (2/3) of the directors then still in office who either were directors at the beginning of the period or whose election or nomination for election was previously so approved, cease for any reason to constitute a majority thereof; or (C) the shareholders of the Company approve a merger or consolidation of the Company with any other corporation, other than a merger or consolidation which would result in the voting securities of the Company outstanding immediately prior thereto continuing to represent (either by remaining outstanding or by being converted into voting securities of the surviving entity) at least 60% of the combined voting power of the voting securities of the Company or such surviving entity outstanding immediately after such merger or consolidation, or the shareholders of the Company approve a plan of complete liquidation of the Company or an agreement for the sale or disposition by the Company of all or substantially all the Company's assets.

(ii) For purposes of this Agreement, a "potential change in control of the Company" shall be deemed to have occurred if (A) the Company enters into an agreement, the consummation of which would result in the occurrence of a change in control of the Company, (B) any person (including the Company) publicly announces an intention to take or to consider taking actions which if consummated would constitute a change in control of the Company; (C) any person, other than a trustee or other fiduciary holding securities under an employee benefit plan of the Company, who is or becomes the beneficial owner, directly or indirectly, of securities of the Company representing 9.5% or more of the combined voting power of the Company's then outstanding securities, increases his beneficial ownership of such securities by 5% or more over the percentage so owned by such person on the date hereof; or (D) the Board adopts a resolution to the effect that, for purposes of this Agreement, a potential change in control of the Company has occurred. You

2

agree that, subject to the terms and conditions of this Agreement, in the event of a potential change in control of the Company, you will remain in the employ of the Company until the earliest of (i) a date which is six (6) months after the occurrence of such potential change in control of the Company, (ii) the termination by you of your employment by reason of Disability or Retirement (at your normal retirement age), as defined in Subsection 3(i), or (iii) the occurrence of a change in control of the Company.

(iii) Notwithstanding any other provision of this Agreement, the definitions set forth in Sections 2(i) and (ii) above regarding "change in control of the Company" and "potential change in control of the Company" do not include, and shall not be deemed to include or be applicable to, the merger, or approval by the Company's shareholders of the merger, contemplated by the Agreement and Plan of Reorganization dated July 19, 1996, executed by and between the Company and United Cities Gas Company.

3. Termination Following Change in Control. If any of the events described in Subsection 2(i) hereof constituting a change of control shall have occurred, you shall be entitled to the benefits provided in Subsection 4(iii) hereof upon the subsequent termination of your employment during the term of this Agreement unless such termination is (A) because of your death, Disability or Retirement, (B) by the Company for Cause, or (C) by you other than for Good Reason.

(i) Disability; Retirement. If, as a result of your incapacity due to physical or mental illness, you shall have been absent from the full-time performance of your duties with the Company for twelve (12) consecutive months, and within thirty (30) days after written Notice of Termination (as defined in Subsection (iv) below) is given you shall not have returned to the full-time performance of your duties, your employment may be terminated for "Disability." Termination by the Company or you of your employment based on "Retirement" shall mean termination in accordance with the Company's retirement policy, including early retirement, generally applicable to its salaried employees or in accordance with any retirement arrangement established with your consent with respect to you.

(ii) Cause. Termination by the Company of your employment for "Cause" shall mean termination upon (A) the willful and continued failure by you to substantially perform your duties with the Company (other than any such failure resulting from your incapacity due to physical or mental illness or any such actual or anticipated failure after the issuance of a Notice of Termination by you for Good Reason, as defined in Subsections 3(iv) and 3(iii), respectively) after a written demand for substantial performance is delivered to you by the Board, which demand specifically identifies the manner in which the Board believes that you have not substantially performed your

3

duties, or (B) the willful engaging by you in conduct which is demonstrably and materially injurious to the Company, monetarily or otherwise. For purposes of this Subsection, no act, or failure to act, on your part shall be deemed "willful" unless done, or omitted to be done, by you not in good faith and without reasonable belief that your action or omission was in the best interest of the Company. Notwithstanding the foregoing, you shall not be deemed to have been terminated for Cause unless and until there shall have been delivered to you a copy of a resolution duly adopted by the affirmative vote of not less than three-quarters (3/4) of the entire membership of the Board at a meeting of the Board called and held for such purpose (after reasonable notice to you and an opportunity for you, together with your counsel, to be heard before the Board), finding that in the good faith opinion of the Board you were guilty of conduct set forth above in clauses (A) or (B) of the first sentence of this Subsection and specifying the particulars thereof in detail.

(iii) Good Reason. You shall be entitled to terminate your employment for Good Reason. For purposes of this Agreement, "Good Reason" shall mean, without your express written consent, the occurrence after a change in control of the Company of any of the following circumstances unless, in the case of Paragraphs (A), (E), (F), (G), or (H), such circumstances are fully corrected prior to the Date of Termination specified in the Notice of Termination, as defined in Subsections 3(v) and 3(iv), respectively, given in respect thereof:

(A) the assignment to you of any duties inconsistent with your status as a senior executive officer of the Company or a substantial and adverse alteration in the nature or status of your responsibilities from those in effect immediately prior to the change in control of the Company;

(B) a reduction by the Company in your annual base salary as in effect on the date hereof or as the same may be increased from time to time except for across-the-board salary reductions similarly affecting all senior executives of the Company and all senior executives of any person in control of the Company;

(C) the Company's requiring you to be based anywhere other than the offices at which you were based immediately prior to the change in control of the Company except for required travel on the Company's business to an extent substantially consistent with your present business travel obligations;

(D) the failure by the Company, without your consent, to pay to you any portion of your current compensation except pursuant to an across- the-board compensation deferral similarly affecting all senior executives of the Company and all senior executives of any

4

person in control of the Company, or to pay to you any portion of an installment of deferred compensation under any deferred compensation program of the Company, within seven (7) days of the date such compensation is due;

(E) the failure by the Company to continue in effect any compensation plan, in which you participate immediately prior to the change in control of the Company which is material to your total compensation, including, but not limited to, the Company's Retirement Plan, Employee Stock Ownership Plan, Supplemental Executive Benefits Plan and Excess Medical Expense Insurance Plan or any substitute plans adopted prior to the change in control, unless an equitable arrangement (embodied in an ongoing substitute or alternative plan) has been made with respect to such plan, or the failure by the Company to continue your participation therein (or in such substitute or alternative plan) on a basis not materially less favorable, both in terms of the amount of benefits provided and the level of your participation relative to other participants, as existed at the time of the change in control;

(F) the failure by the Company to continue to provide you with benefits substantially similar to those enjoyed by you under any of the Company's pension, life insurance, medical, health and accident, or disability plans in which you were participating at the time of the change in control of the Company, the taking of any action by the Company which would directly or indirectly materially reduce any of such benefits or deprive you of any material fringe benefit enjoyed by you at the time of the change in control of the Company, or the failure by the Company to provide you with the number of paid vacation days to which you are entitled on the basis of years of service with the Company in accordance with the Company's normal vacation policy in effect at the time of the change in control of the Company;

(G) the failure of the Company to obtain a satisfactory agreement from any successor to assume and agree to perform this Agreement; or

(H) any purported termination of your employment which is not effected pursuant to a Notice of Termination satisfying the requirements of Subsection (iv) below (and, if applicable, the requirements of Subsection
(ii) above); for purposes of this Agreement, no such purported termination shall be effective.

Your right to terminate your employment pursuant to this Subsection shall not be affected by your incapacity due to physical or mental illness. Your continued employment shall not constitute consent to, or a waiver of rights with respect to, any circumstance constituting Good Reason hereunder.

5

(iv) Notice of Termination. Any purported termination of your employment by the Company or by you shall be communicated by written Notice of Termination to the other party hereto in accordance with Section 7 hereof. For purposes of this Agreement, a "Notice of Termination" shall mean a notice which shall indicate the specific termination provision in this Agreement relied upon and shall set forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of your employment under the provision so indicated.

(v) Date of Termination, Etc. "Date of Termination" shall mean (A) if your employment is terminated for Disability, thirty (30) days after Notice of Termination is given (provided that you shall not have returned to the full-time performance of your duties during such thirty (30) day period), and (B) if your employment is terminated for any reason other than Disability, thirty (30) days after Notice of Termination is given.

4. Compensation Upon Termination or During Disability. Following a change in control of the Company, as defined by Subsection 2(i), upon termination of your employment or during a period of disability you shall be entitled to the following benefits:

(i) During any period that you fail to perform your full-time duties with the Company as a result of incapacity due to physical or mental illness, you shall continue to receive your base salary at the rate in effect at the commencement of any such period, together with all compensation payable to you under any disability plan of the Company until this Agreement is terminated pursuant to Subsection 3(i) hereof. Thereafter, or in the event your employment shall be terminated by the Company or by you for Retirement, or by reason of your death, your benefits shall be determined under the Company's retirement, insurance and other compensation programs then in effect in accordance with the terms of such programs.

(ii) If your employment shall be terminated by the Company for Cause or by you other than for Good Reason, Disability, death or Retirement, the Company shall pay you your full base salary, and continue to provide you with life, disability, accident, health insurance and other benefits, through the Date of Termination at the rate in effect at the time Notice of Termination is given, plus all other amounts to which you are entitled under any compensation plan of the Company at the time such payments are due, and the Company shall have no further obligations to you under this Agreement.

(iii) If your employment by the Company shall be terminated (a) by the Company other than for Cause, Retirement, death or Disability or (b) by you for Good Reason, then you shall be entitled to the benefits provided below

(A) the Company shall pay you your full base

6

salary, and continue to provide you with life, disability, accident, health insurance and other benefits, through the Date of Termination at the rate in effect at the time Notice of Termination is given, plus all other amounts to which you are entitled under any compensation plan of the Company, at the time such payments are due, except as otherwise provided below;

(B) in lieu of any further salary payments to you for period subsequent to the Date of Termination, the Company shall pay as severance pay to you a lump sum severance payment (the "Severance Payment") equal to 2.99 times your "Base Amount", as defined in Section 280G of the Internal Revenue Code of 1986 as amended (the "Code").

(C) Notwithstanding any other provision of this Agreement, in the event that any payment or benefit received or to be received by you in connection with a change in control of the Company (whether pursuant to the terms of this Agreement or any other plan, arrangement or agreement with
(i) the Company, (ii) any person whose actions result in a change in control of the Company, or (iii) any person affiliated with the Company or such person) (all such payments and benefits including the Severance Payment, being hereinafter called "Total Payments") would be subject (in whole or part), to the excise tax imposed under Section 4999 of the Code (the "Excise Tax"), then the Severance Payment shall be reduced to the extent necessary so that no portion of the Total Payments is subject to the Excise Tax if, and only in the event that, the amount of such Total Payments, as so reduced, (and after deduction of the net amount of federal, state and local income tax on such reduced Total Payments) is greater than the excess of (i) the amount of such Total Payments, without reduction (but after deduction of the net amount of federal, state and local income tax on such Total Payments), over (ii) the amount of Excise Tax to which you would be subject in respect of such Total Payments. For purposes of determining whether and the extent to which the Total Payments will be subject to the Excise Tax, (i) no portion of the Total Payments the receipt or enjoyment of which you shall have effectively waived in writing prior to the date of payment of the Severance Payment shall be taken into account; (ii) no portion of the Total Payments shall be taken into account which in the opinion of tax counsel selected by the Company's independent auditors does not constitute a "parachute payment" within the meaning of Section 280G(b)(2) of the Code, (including by reason of Section 280G(b)(4)(A) of the Code); (iii) in calculating the Excise Tax, no portion of such Total Payments shall be taken into account which constitutes reasonable compensation for services actually rendered, within the meaning of Section 280G(b)(4)(B) of the Code, in excess of your base amount (as defined in
Section 280G(b)(3) of the Code) allocable to such reasonable compensation; and (iv) the value of any non-cash benefit or any deferred

7

payment or benefit included in the Total Payments shall be determined by the Company in accordance with the principles of Sections 280G(d)(3) and
(4) of the Code; and

(D) the Company also shall pay to you all legal fees and expenses incurred by you as a result of such termination (including all such fees and expenses, if any, incurred in contesting or disputing any such termination or in seeking to obtain or enforce any right or benefit provided by this Agreement or in connection with any tax audit or proceeding to the extent attributable to the application of Section 4999 of the Code to any payment or benefit provided hereunder) except to the extent that the payment of such fees and expenses would not be, or would cause any other portion of the Total Payments not to be, deductible by reason of
Section 280G of the Code.

(iv) You shall not be required to mitigate the amount of any payment provided for in this Section 4 by seeking other employment or otherwise, nor shall the amount of any payment or benefit provided for in this Section 4 be reduced by any compensation earned by you as the result of employment by another employer, by retirement benefits, by offset against any amount claimed to be owed by you to the Company, or otherwise except as specifically provided in this
Section 4.

(v) In addition to all other amounts payable to you under this Section 4, you shall be entitled to all rights and benefits provided to you under the terms of any other plan or agreement between you and the Company.

5. Letter of Credit Preceding Termination. In the event a potential change in control of the Company shall have occurred, the Company will promptly (and in no event more than seven (7) days thereafter) establish an irrevocable letter of credit (the "Letter of Credit") in your favor in an amount equal to the amount which would be payable to you pursuant to Subsection 4(iii) hereof as if you were immediately entitled to payment pursuant thereto, such Letter of Credit to be issued by a commercial bank which is not an affiliate of the Company, but which is a national banking association or established under the laws of one of the states of the United States, and which has equity in excess of $100 million (the "Bank"). The Letter of Credit shall be in form and substance reasonably satisfactory to you and the Company and will provide that the Bank shall pay you the amount of your draft, at sight, on presentation to the Bank of a statement, signed by you or your authorized representative, setting forth (i) a statement that pursuant to Subsection 4(iii) of this Agreement, you are entitled to payments of not less than the amount of such draft, and (ii) the Date of Termination of your employment. Each time you shall draw on the Letter of Credit, you shall provide the Company with a copy of such draft and the accompanying statement referred to above. The Company shall maintain the Letter of Credit in effect for a period of two

8

years from the date on which it is issued; provided, however, that (i) if during any such two-year period any event shall occur which, pursuant to this Section 5, would have required the Company to establish a Letter of Credit had none then existed, then the Company shall maintain the Letter of Credit in effect for a period of two years following such event, unless further extended pursuant to this provision, and (ii) if a change in control of the Company shall occur, then the Company shall maintain the Letter of Credit in effect for a period of three years following such change in control. During the period in which a Letter of Credit is required to be maintained, the Company shall, at six-month intervals commencing with the date the Letter of Credit is established, calculate the amount which would be payable to you pursuant to Subsection 4(iii) hereof as if you were immediately entitled to payment pursuant thereto. If the amount exceeds the amount available to be drawn upon under the Letter of Credit then in effect, the Company shall promptly (and in no event later than seven (7) days thereafter) cause the amount payable under the Letter of Credit to be increased by the amount of such excess.

The payment by the Bank of the amount of your draft in accordance with the terms hereof and of the Letter of Credit shall not constitute a waiver by the Company of, or in any way preclude the Company from asserting, any claim against you that you are not entitled to some or all of such payment. In addition, your drawing upon the Letter of Credit shall not constitute a waiver by you, or in any way preclude you from asserting, any claim against the Company that you are entitled to amounts pursuant to this Agreement which were not paid by amounts received under the Letter of Credit.

6. Successors; Binding Agreement. (i) The Company will require any successor (whether direct or indirect, by purchase, merger, consolidation or otherwise) to all or substantially all of the business and/or assets of the Company to expressly assume and agree to perform this Agreement in the same manner and to the same extent that the Company would be required to perform it if no such succession had taken place. Failure of the Company to obtain such assumption and agreement prior to the effectiveness of any such succession shall be a breach of this Agreement and shall entitle you to compensation from the Company in the same amount and on the same terms as you would be entitled to hereunder if you terminate your employment for Good Reason following a change in control of the Company, except that for purposes of implementing the foregoing, the date on which any such succession becomes effective shall be deemed the Date of Termination. As used in this Agreement, "Company" shall mean the Company as hereinbefore defined and any successor to its business and/or assets as aforesaid which assumes and agrees to perform this Agreement by operation of law, or otherwise.

(ii) This Agreement shall inure to the benefit of and be enforceable by your personal or legal representatives,

9

executors, administrators, successors, heirs, distributees, devisees and legatees. If you should die while any amount would still be payable to you hereunder if you had continued to live, all such amounts, unless otherwise provided herein, shall be paid in accordance with the terms of this Agreement to your devisee, legatee or other designee or, if there is no such designee, to your estate.

7. Notice. For the purpose of this Agreement, notices and all other communications provided for in the Agreement shall be in writing and shall be deemed to have been duly given when delivered or mailed by United States registered mail, return receipt requested, postage prepaid, addressed to the respective addresses set forth on the first page of this Agreement, provided that all notice to the Company shall be directed to the attention of the Board with a copy to the Secretary of the Company, or to such other address as either party may have furnished to the other in writing in accordance herewith, except that notice of change of address shall be effective only upon receipt.

8. Miscellaneous. No provision of this Agreement may be modified, waived, or discharged unless such waiver, modification or discharge is agreed to in writing and signed by you and such officer as may be specifically designated by the Board. No waiver by either party hereto at any time of any breach by the other party hereto of, or compliance with, any condition or provision of this Agreement to be performed by such other party shall be deemed a waiver of similar or dissimilar provisions or conditions at the same or at any prior or subsequent time. No agreements or representations, oral or otherwise, express or implied, with respect to the subject matter hereof have been made by either party which are not expressly set forth in this Agreement. The validity, interpretation, construction and performance of this Agreement shall be governed by the laws of the State of Texas. All references to sections of the Exchange Act or the Code shall be deemed also to refer to any successor provisions to such sections. Any payments provided for hereunder shall be paid net of any applicable withholding required under federal, state or local law. The obligations of the Company under Section 4 shall survive the expiration of the term of this Agreement.

9. Validity. The invalidity or unenforceability of any provision of this Agreement shall not affect the validity or enforceability of any other provision of this Agreement, which shall remain in full force and effect.

10. Counterparts. This Agreement may be executed in several counterparts, each of which shall be deemed to be an original but all of which together will constitute one and the same instrument.

11. Arbitration. Any dispute or controversy arising under or in connection with this Agreement shall be settled exclusively

10

by arbitration in Dallas, Texas in accordance with the rules of the American Arbitration Association then in effect. Judgment may be entered on the arbitrator's award in any court having jurisdiction; provided, however, that you shall be entitled to seek specific performance of your right to be paid until the Date of Termination during the pendency of any dispute or controversy arising under or in connection with this Agreement.

If this letter sets forth our agreement on the subject matter hereof, kindly sign and return to the Company the enclosed copy of this letter which will then constitute our agreement on this subject.

Sincerely,

ATMOS ENERGY CORPORATION

By   /s/ Robert W. Best
  ----------------------
  Robert W. Best
  Chairman of the Board, President and
  Chief Executive Officer

Agreed to this 14th
day of May, 1997.

/s/ Larry J. Dagley
-----------------------
Larry J. Dagley

11

Exhibit 10.25(b)

Date Revised:
August 13, 1997

ATMOS ENERGY CORPORATION

FINANCIAL PLANNING PROGRAM

I. ELIGIBILITY

This financial planning program is available to all Corporate Officers and operating company Presidents.

II. PROVISIONS

A. The firm of Ernst and Young has been selected to provide all financial planning activities, and income tax preparation services.

B. The company will pay all fees associated with the financial planning activities described below.

C. The company will pay all fees associated with the preparation of the individual's federal and state income tax return up to a maximum of $2,000 per individual per year.

D. Fees for services rendered to a specific individual are includable as income. However, most all fees would be deductible subject to IRS limitations for itemized deductions.

E. Billing for services rendered will be sent to the Vice President, Human Resources for recordkeeping and payment.

F. The company will not pay for financial planning or income tax

preparation services rendered by any firm except Ernst and Young.


Exhibit 10.26(a)

AMENDMENT NO. 1 TO
THE ATMOS ENERGY CORPORATION
SUPPLEMENTAL EXECUTIVE BENEFITS PLAN

THIS AMENDMENT NO. 1 TO THE ATMOS ENERGY CORPORATION SUPPLEMENTAL EXECUTIVE

BENEFITS PLAN (the "Amendment") is effective this 13th day of August, 1997.

WHEREAS, ATMOS ENERGY CORPORATION (the "Company") has heretofore adopted The Atmos Energy Corporation Supplemental Executive Benefits Plan (the "Plan") which was last amended and restated in its entirety on May 14, 1997; and

WHEREAS, pursuant to Section 9.1 of the Plan which permits the Company to amend the Plan from time to time, the Company desires to amend the Plan in certain respects as hereinafter provided.

NOW, THEREFORE, the Company does hereby amend the Plan in the following respects:

Section 2.1(e)(iii) of the Plan which defines one component of the term "Compensation" for purposes of the Plan is hereby amended to read in its entirety as follows:

"(iii) The Participant's annual car allowance at the date of his termination of employment, or in the event the Participant is provided a Company car in lieu of an annual car allowance, that amount equivalent to the annual car allowance provided by the Company to a person who is a Vice President of the Company at the time of the Participant's termination of employment."

IN WITNESS WHEREOF, the Company has caused this AMENDMENT NO. 1 TO THE ATMOS ENERGY CORPORATION SUPPLEMENTAL EXECUTIVE BENEFITS PLAN to be executed in its name and on its behalf this 13th day of August, 1997.

ATMOS ENERGY CORPORATION

By:  /s/ Robert W. Best
   -----------------------
     Robert W. Best,

Chairman, President and CEO


Exhibit 10.26(b)

AMENDMENT NO. 2
TO
THE ATMOS ENERGY CORPORATION
SUPPLEMENTAL EXECUTIVE BENEFITS PLAN

Amended and Restated in its Entirety: May 14, 1997

This Amendment No. Two to The Atmos Energy Corporation Supplemental Executive Benefits Plan Amended and Restated in its Entirety (the "Plan"), effective as of May 14, 1997, amends the Plan pursuant to the provisions of
Section 9.1 of the Plan as follows:

Section 7.1 is amended by striking the introductory sentence of said
Section and substituting the following:

"A Participant shall be entitled to a Death Benefit if he meets the requirements of either (a) or (b) or (c) as follows:"

Section 7.1 is further amended by adding a new subsection (c) as follows:

"(c) He is entitled to a Supplemental Pension pursuant to the provisions of Subsection 5.1(b) or Subsection 5.5(a) of this Plan, but dies before the commencement of his Supplemental Pension."

Section 7.2 is amended by adding a new subsection (c) as follows:

"(c) Deferred Retirement Death. In the case of a Participant who dies as provided in Subsection 7.1(c), a Death Benefit will be paid as provided in (i) or (ii) as follows:

In the case of a Participant who dies prior to reaching age 55, to the beneficiary (determined as of the Participant's date of death) and in the amount that would have been applicable had the Participant lived to age 55, commenced his Supplemental Pension in the month immediately following the month in which he reached age 55 and died immediately after his Supplemental Pension commenced.

In the case of a Participant who dies after reaching age 55, in the amount and to the beneficiary that would have been applicable had the Participant's Supplemental Pension commenced in the month of his death."

Section 7.4 is amended by striking said Section and substituting in lieu thereof the following:


"Section 7.4. Commencement of Death Benefits:

The Death Benefits payable pursuant to Subsection 7.2(a) shall be paid, with respect to the Lump Sum Death Benefit, or shall commence, with respect to the Monthly and Dependent Death Benefits, as of the first day of the month next following the Participant's death.

The Death Benefits payable pursuant to Subsections 7.2(b) and (c) shall commence as of the first day of the month next following the Participant's death, except in the case of the Death Benefit payable pursuant of Subsection 7.2(c)(i) which, unless earlier commencement is elected as provided below, shall commence as of the first day of the month following the month in which the Participant would have reached age 55. At the beneficiary's option, the Death Benefit payable under Subsection 7.2(c)(i) may commence on the first day of any month following the Participant's death. The earlier benefit to be paid shall be the actuarial equivalent of the benefit that would have been payable at the Participant's attainment of age 55, as determined under Subsection 7.2(c)(i). For purposes of this paragraph, an "actuarial equivalent" benefit shall be determined based upon an interest rate of 8.0% per annum and the 'IRS Applicable Table" as prescribed under Internal Revenue Code Section 417(e)(3)(A)(ii)(I).

If the beneficiary entitled to receive the Death Benefits payable pursuant to Sections 7.2(b) or (c) is the Participant's surviving spouse and such spouse dies before commencement of the payment of these Death Benefits as provided in paragraph (b) above, then no Death Benefits shall be payable under Subsection 7.2(b) or (c)."

Executed this 12th day of November, 1997, effective as of the date set forth herein.

ATMOS ENERGY CORPORATION

By:  /s/ Robert W. Best
    -------------------------
   Robert W. Best,
   Chairman, President and CEO

2

Exhibit 10.27

Atmos Energy Corporation

Restricted Stock Grant Plan

Effective October 1, 1987
Amended and Restated as of November 12, 1997


ATMOS ENERGY CORPORATION
RESTRICTED STOCK GRANT PLAN
(Amended and Restated as of November 12, 1997)

I. Purpose of Plan

The Atmos Energy Corporation Restricted Stock Grant Plan (the "Plan") has been established to align the interests of its participants more directly with those of the Company's shareholders, to retain and attract managerial and professional personnel of exceptional ability and to encourage strong commitment to corporate objectives.

II. Plan Definitions

All rights and conditions under the Plan are specified in the following paragraphs subject to compliance with applicable laws and regulations. As used in the Plan, the following terms and phrases shall have the meanings ascribed to them below:

A. "Board" or "Board of Directors" shall mean the Board of Directors of Atmos Energy Corporation.

B. "Common Stock" shall mean the common stock of Atmos Energy Corporation.

C. "Company" shall mean Atmos Energy Corporation.

D. "Disability" shall mean such total and permanent disability as qualifies the participant for benefits under the Company's Long-Term Disability Plan covering the participant at the time.

E. "Exchange Act" shall mean the Securities Exchange Act of 1934.

F. "Fair Market Value" with regard to the Restricted Stock on a particular date shall mean the closing price of a share of Common Stock as reported by the New York Stock Exchange-Composite Transactions on that date. However, if no trading in the Common Stock occurs on the New York Stock Exchange on that date, the "Fair Market Value" shall mean the closing price as reported on the immediately preceding date. In the event the Common Stock is traded on an exchange other than the New York Stock Exchange, the Board of Directors shall select a suitable substitute published stock quotation system, which system shall be in compliance with all relevant regulatory provisions.

G. "Subsidiary" shall mean any direct or indirect subsidiary of Atmos Energy Corporation.

III. Eligibility

2

The participants in the Plan shall be such employees of the Company or any Subsidiary as may be selected from time to time by the Board in its discretion. Directors of the Company who are not also employees of the Company shall not be eligible to participate in the Plan. In order to receive Restricted Stock, participants must not, at the time the grant of Restricted Stock is made, be subject to any agreement with the Company that restricts the acquisition of shares of Common Stock.

IV. Stock Subject to Plan

The stock subject to the Plan shall consist of shares of Common Stock to which the restrictions specified in Section V.F. are attached. This stock is hereafter referred to as "Restricted Stock". The total number of shares of Restricted Stock, subject to adjustment as provided in Section XII, that may be awarded by the Company under the Plan shall not be more than 900,000 shares. Restricted Stock awarded under the Plan shall, in the sole discretion of the Board of Directors, consist of either previously issued shares purchased on the open market or shares purchased from the Company as original issue shares or treasury shares.

V. Terms and Conditions of Restricted Stock Awards

Each share of Restricted Stock awarded under the Plan shall be subject to the following restrictions:

A. Shares of Restricted Stock awarded to a Plan participant may not be sold, transferred, pledged, hypothecated, encumbered, or otherwise alienated in any manner, whether voluntarily, by operation of law, or otherwise, until the restrictions on such shares are removed pursuant to the Plan and said shares are delivered to the participant.

B. Shares of Restricted Stock awarded to a Plan participant will be forfeited if, prior to the removal of restrictions on the Restricted Stock awarded hereunder, the recipient terminates employment for any reason other than death, disability, or retirement.

C. At the time and on the date of a participant's death, disability, or retirement (upon or after attaining the age of 62) while employed by the Company or Subsidiary, all restrictions placed on each share of Restricted Stock awarded to that participant shall be removed and such shares shall be delivered to the participant or to his legal representatives, beneficiaries, or heirs. From and after such date, the participant or the participant's estate, personal representative or beneficiary, as the case may be, shall have full rights of transfer or resale with respect to such stock subject to applicable state and federal regulations. The restrictions on shares of

3

Restricted Stock awarded to a participant shall not be removed due to the participant's retirement prior to attaining the age of 62, unless such removal is expressly approved by the Board of Directors.

D. Stock certificates representing the number of shares of Restricted Stock granted to an employee of the Company or Subsidiary shall be registered in the employee's name, but the certificates representing any shares of Restricted Stock shall be held in the custody of the Company for the participant's account. All dividends and distributions (other than stock dividends and distributions) on shares held in the custody of the Company shall be paid to the participant, however, regardless of the fact that the shares are being held in behalf of the participant. Any new, additional, or different shares or securities issued (due to a stock split, stock dividend, or other stock distribution) with respect to Restricted Stock previously awarded under the Plan shall be held by the Company as Restricted Stock for the participant's account and shall have the same restrictions as the underlying Restricted Stock with respect to which such new, additional, or different shares or securities were issued. At such time as restrictions are removed from any portion of the Restricted Stock held by the Company for the participant, certificates representing such shares shall be delivered free of all restrictions to the participant or to the participant's legal representatives, beneficiaries, or heirs.

E. Additional grants of Restricted Stock to a participant after the initial grant to such participant may have restriction provisions different from those provided in Section VI. If such is the case, the award of such stock will be conditioned upon the acceptance by the participant of such different provisions.

F. Each certificate issued in respect of shares of Restricted Stock granted to a participant under the Plan shall bear the following, or similar legend:

"The transferability of this certificate and the shares of stock represented hereby are subject to the terms and conditions (including forfeitures) contained in the Atmos Energy Corporation Restricted Stock Grant Plan. A copy of the Plan is on file in the office of Atmos Energy Corporation, 1800 Three Lincoln Centre, 5430 LBJ Freeway, Dallas, Texas 75240."

VI. Removal of Restrictions

4

A participant who receives a Restricted Stock award pursuant to the Plan shall be entitled to delivery of shares free and clear of all restrictions, if such participant is an employee of the Company or Subsidiary at the time (subject to the provisions of Sections V.C. and V.E. herein), according to the following schedule:

                                      Percentage of Original
Completed Years of Service                 Grant Delivered
  After Date of Grant                       to Participant

          3                                       25%
          4                                       25%
          5                                       25%
          6                                       25%

Notwithstanding the foregoing provisions, each participant shall, in the event of a Change of Control of the Company, receive free of restriction all Restricted Stock granted to the participant on or before the effective date of such Change of Control. As used in the Plan, a "Change in Control" of the Company shall be deemed to have occurred if:

(A) Any "Person" (as defined in subparagraph (ii) below), other than (1)

the Company or any Subsidiary, (2) a trustee or other fiduciary holding securities under an employee benefit plan of the Company or any of its affiliates, as defined in Rule 12b-2 promulgated under
Section 12 of the Exchange Act ("Affiliates"), (3) an underwriter temporarily holding securities pursuant to an offering of such securities, or (4) a corporation owned, directly or indirectly, by the shareholders of the Company, in substantially the same proportions as their ownership of stock of the Company, who is or becomes the "beneficial owner" (as defined in subparagraph (ii) below), directly or indirectly, of securities of the Company (not including in the securities beneficially owned by such person any securities acquired directly from the Company or its Affiliates) representing 33-1/3% or more of the combined voting power of the Company's then outstanding securities, or 33-1/3% or more of the then outstanding common stock of the Company, excluding any Person who becomes such a beneficial owner in connection with a transaction described in subparagraph (C)(1) below.

(B) During any period of two consecutive years (the "Period"), individuals who at the beginning of the Period constitute the Board of the Company and any "new director" (as defined in subparagraph (ii) below) cease for any reason to constitute a majority of the Board.

(C) There is consummated a merger or consolidation of the Company or any Subsidiary with any other corporation, except if:

5

(i) the merger or consolidation would result in the voting securities of the Company outstanding immediately prior thereto continuing to represent (either by remaining outstanding or by being converted into voting securities of the surviving entity or any parent thereof) at least 60% of the combined voting power of the voting securities of the Company or such surviving entity or any parent thereof outstanding immediately after such merger or consolidation; or

the merger or consolidation is effected to implement a recapitalization of the Company (or similar transaction) in which no Person is or becomes the beneficial owner, directly or indirectly, of securities of the Company (not including in the securities beneficially owned by such Person any securities acquired directly from the Company or its Affiliates other than in connection with the acquisition by the Company or its Affiliates of a business) representing 60% or more of the combined voting power of the Company's then outstanding securities.

(D) The shareholders of the Company approve a plan of complete liquidation or dissolution of the Company or an agreement for the sale or disposition by the Company of all or substantially all the Company's assets, other than a sale or disposition by the Company of all or substantially all of the Company's assets to an entity, at least 60% of the combined voting power of the voting securities of which are owned by the stockholders of the Company in substantially the same proportions as their ownership of the Company immediately prior to such sale.

(ii) For purposes of subparagraph (i) above,

(A) "Person" shall have the meaning given in Section 3(a)(9) of the Exchange Act, as modified and used in Sections 13(d) and 14(d) of the Exchange Act.

"Beneficial owner" shall have the meaning provided in Rule 13d-3 under the Exchange Act.

"New director" shall mean an individual whose election by the Company's Board or nomination for election by the Company's shareholders was approved by a vote of at least 2/3's of the directors then still in office who either were directors at the beginning of the Period or whose election or nomination for election was previously so approved or recommended. However, "new director" shall not include a director whose

6

initial assumption of office is in connection with an actual or threatened election contest, including but not limited to a consent solicitation relating to the election of directors of the Company.

VII. Stock Withholding Requirement

Upon the removal or lapse of the restrictions on any Restricted Stock awarded to a participant, the number of shares issuable by the Company to the participant shall be subject to applicable withholding requirements for income and employment taxes arising from the removal or lapse of the restrictions on the Restricted Stock.

VIII. Forfeited Shares

If shares of Restricted Stock are forfeited according to the terms of the Plan, the number of shares forfeited may be added back to the number of shares available for issuance under the Plan. Any shares of Restricted Stock that are forfeited according to the terms of the Plan shall be held by the Company as treasury shares and shall be available for reissuance under the Plan.

IX. Rights of Recipients as Shareholders

Except as otherwise provided in the Plan, a recipient of a Restricted Stock grant under the Plan shall have all of the rights of a shareholder of the Company with respect to such shares of Restricted Stock, including the right to vote such shares and receive the dividends and other distributions paid or made with respect to such shares in accordance with Section V.D. above.

X. Administration of the Plan

The Board shall have full authority to manage and control the operation and administration of the Plan. Any action taken by the Board with respect to the Plan shall be taken upon the affirmative vote of a majority of the directors. The Board shall have the power to construe and interpret the Plan in accordance with its terms and to establish and amend the rules and regulations for its administration. All determinations of the Board shall be final and shall not be subject to appeal. The Board shall designate those employees of the Company and its Subsidiaries who are eligible to participate in the Plan subject to the provisions of Section III and shall designate the amounts of Restricted Stock to be granted.

XI. Amendment and Termination

The Board in its discretion may terminate the Plan at any time with respect to any shares of Restricted Stock which have not theretofore been granted. The Board shall have the right to

7

alter or amend the Plan or any part thereof from time to time; provided, that no change in any Restricted Stock theretofore granted may be made which would impair the rights of the grantee without the consent of such grantee; and provided, further, that the Board may not make any alteration or amendment which would materially increase the benefits accruing to participants under the Plan, materially increase the aggregate number of shares which may be issued pursuant to the provisions of the Plan, change the class of employees eligible to receive grants under the Plan, withdraw the administration of the Plan from the Board or permit any non-employee member of the Board to be eligible to receive a grant under the Plan without the approval of the stockholders of the Company.

XII. Adjustment Upon Changes in Stock

If there shall be any change in the number of shares of Common Stock subject to the Plan or to any Restricted Stock granted thereunder, through subdivision, combination, or reclassification of shares, or through merger, consolidation, reorganization, recapitalization, stock dividend, stock split or other change in the corporate structure, appropriate adjustment shall be made by the Board in the aggregate number of shares subject to the Plan.

XIII. No Employment Rights

The adoption of the Plan does not confer upon any employee of the Company or a Subsidiary any right to continue employment with the Company or Subsidiary, as the case may be, nor does it interfere in any way with the right of the Company or a Subsidiary to terminate the employment of any of its employees at any time.

IN WITNESS WHEREOF, and as conclusive evidence of its adoption of this Amended and Restated Restricted Stock Grant Plan, the Company has caused this Plan to be duly executed on this 12/th/ day of November, 1997.

ATMOS ENERGY CORPORATION

By:  /s/ Robert W. Best
    -----------------------------
     Robert W. Best
     Chairman, President and
     Chief Executive Officer

8

Exhibit 10.28

Atmos Energy Corporation

Outside Directors Stock-for-Fee Plan

Effective February 8, 1995
Amended and Restated as of November 12, 1997


Atmos Energy Corporation Outside Directors Stock-for-Fee Plan


(Amended and Restated as of November 12, 1997)

I. Plan Purpose

Section 1.1. Atmos Energy Corporation ("Atmos" or the "Company") hereby establishes the Atmos Energy Corporation Outside Directors Stock-for-Fee Plan (the "Plan"), which provides the non-employee directors of Atmos the option to receive all or part of their Fees (as defined below) in Atmos common stock. The purpose of this Plan is to increase the proprietary interest of the Outside Directors in the Company's long-term prospects and the strategic growth of its business.

II. Definitions

Section 2.1. "Board" or "Board of Directors" shall mean the Board of Directors of Atmos Energy Corporation.

Section 2.2. "Common Stock" means the Company's no par value common stock.

Section 2.3. "Election" means an Outside Director's delivery of written notice of election to the Corporate Secretary of the Company electing to receive his or her Fees or a portion thereof in the form of Common Stock.

Section 2.4. "Fair Market Value" means, as of any specified date, the closing price of a share of Common Stock of the Company as reported by the New York Stock Exchange-Composite Transactions on that date. However, if no trading in the Common Stock occurs on the New York Stock Exchange on that date, the "Fair Market Value" shall mean the closing price as reported on the immediately preceding date. In the event the Common Stock is traded on an exchange other than the New York Stock Exchange, the Board of Directors shall select a suitable substitute published stock quotation system, which system shall be in compliance with all relevant regulatory provisions.

Section 2.5. "Fees" means the annual retainer (paid in quarterly installments) and meeting fees earned by an Outside Director for his or her service as a member of the Atmos Board of Directors during a Fiscal Year or portion thereof.

2

Section 2.6. "Fiscal Year" means the 12-month period beginning October 1/st/ of any year and ending September 30th of the next year.

Section 2.7. "Outside Director" means a member of the Company's Board of Directors who is not an employee of the Company.

Section 2.8. "Quarter" means the 3-month period beginning October 1, January 1, April 1, or July 1 of each Fiscal Year.

III. Shares Authorized for Issuance

Section 3.1. A maximum of 50,000 shares of Common Stock may be issued under the Plan. The Common Stock issued under the Plan may, at the option of the Board of Directors, be either original issue by the Company or purchased on the open market. In the event of any change in the number of shares outstanding of Common Stock by reason of a stock split, stock dividend, merger, consolidation, reorganization, or other similar change in capitalization, the number or kind of shares that may be issued under the Plan shall be automatically adjusted so that the proportionate interest of the shares issuable under the Plan is maintained as before the occurrence of such event.

IV. Administration

Section 4.1. Each Outside Director may elect to receive all or a portion (in 25% increments) of his or her Fees in shares of Common Stock by executing and delivering an election form to the Corporate Secretary of the Company at least two weeks prior to the beginning of the Quarter in order to be effective for Fees earned in that Quarter. Each Outside Director must execute the election form previously approved by the Corporate Secretary in order for such Election to be effective. The election form is deemed delivered when received by the Corporate Secretary.

Section 4.2. An Outside Director making an Election may designate a beneficiary or beneficiaries who will receive any shares of Common Stock owed to such Outside Director hereunder in the event of the Outside Director's death.

Section 4.3. Each Outside Director may revoke or modify his or her Election that is then currently in effect by executing and delivering a written revocation/modification form, which must be delivered to the Corporate Secretary at least two weeks prior

3

to the beginning of the immediately succeeding Quarter, in order to be effective for Fees earned in that Quarter. This form is deemed delivered when received by the Corporate Secretary. In addition, each Outside Director may make changes in the designation of a beneficiary at any time.

Section 4.4. An Election shall result in the deferral of the Common Stock portion of the payment of the Fees earned in each Quarter for which the Election is effective until the end of each such Quarter. Shares of Common Stock shall be issued to the Outside Director as soon as possible following the last business day of each such Quarter. The number of shares of Common Stock issued in accordance with an Election shall be equal to the amount of Fees that would have been paid to the Outside Director during a Quarter divided by the Fair Market Value on the last business day of such Quarter. Only whole numbers of shares of Common Stock shall be issued; fractional shares shall be paid in cash. If the Election is for only a portion of the Fees, the remaining portion of the Fees to be paid in cash shall be paid at the time the cash payment would normally be paid by the Company to the Outside Director.

Section 4.5. The Board of Directors shall be responsible for the administration of the Plan. The Board of Directors, by majority action of its members, is authorized to interpret the Plan, prescribe, amend, and rescind rules and regulations relating to the Plan, provide for conditions and assurances deemed necessary or advisable to protect the interests of the Company, and make all other determinations necessary or advisable for the administration of the Plan, but only to the extent not contrary to the express provisions of the Plan. No member of the Board of Directors shall be liable for any action or determination made in good faith. The determinations, interpretations, and other actions of the Board of Directors pursuant to the provisions of the Plan shall be binding and conclusive for all purposes and on all persons.

V. Effective Date

Section 5.1. The Plan, as originally drafted, was approved and adopted by a vote of the shareholders of the Company on February 8, 1995 and became effective immediately upon such approval.

4

VI. Amendment and Termination

Section 6.1. The Board of Directors of the Company may at any time terminate, and from time to time may amend or modify the Plan, provided, however, that no amendment or modification may become effective without approval by the shareholders of the Company if shareholder approval is required to enable the Plan to satisfy any applicable statutory or regulatory requirements or if the Board of Directors, on advice of counsel, determines that shareholder approval is otherwise necessary or advisable.

IN WITNESS WHEREOF and as conclusive evidence of its adoption of this Amended and Restated Directors Stock-for-Fee Plan, the Company has caused this Plan to be duly executed this 12th day of November, 1997.

ATMOS ENERGY CORPORATION

By:  /s/ Robert W. Best
   -----------------------
    Robert W. Best
    Chairman, President and
    Chief Executive Officer

5

Exhibit 10.31

THE ATMOS ENERGY CORPORATION

EXECUTIVE RETIREE LIFE PLAN

Effective Date: November 9, 1994


                               TABLE OF CONTENTS

Article                                                 Page

 ARTICLE I     Purpose and Effective Date                  1
               Section 1.1. Purpose                        1
               Section 1.2. Effective Date                 1

ARTICLE II     Definitions and Construction                1
               Section 2.1. Definitions                    1
               Section 2.2. Construction                   2
               Section 2.3. Governing Law                  2

ARTICLE III    Eligibility and Participation               2
               Section 3.1. Employees Eligible
                      to Participate                       2

ARTICLE IV     Assets Used for Benefits                    2
               Section 4.1. Amounts Provided
                      by the Employer                      2

ARTICLE V      Death Benefits                              3
               Section 5.1. Eligibility For
                     Death Benefits                        3
               Section 5.2. Amount of Death Benefit        3
               Section 5.3. Form of Payment and
                     Beneficiary of Death Benefit          4
               Section 5.4. Payment of Death Benefits      4


ARTICLE VI     Administration                              4
               Section 6.1. Plan Administrator             4
               Section 6.2. Powers of Plan
                     Administrator                         4

ARTICLE VII    Miscellaneous Provisions                    5
               Section 7.1. Amendment or Termination
                     of the Plan                           5
               Section 7.2. Nonguarantee of Employment     5
               Section 7.3. Nonalienation of Benefits      6
               Section 7.4. Liability.                     6
               Section 7.5. Successors to the Employer     6

2

THE ATMOS ENERGY CORPORATION
EXECUTIVE RETIREE LIFE PLAN

ARTICLE I
Purpose and Effective Date

Section 1.1. Purpose: The purpose of this Plan is to provide death benefits for retired corporate officers of Atmos Energy Corporation.

Section 1.2. Effective Date: The Plan shall become effective on November 9, 1994.

ARTICLE II

Definitions and Construction

Section 2.1. Definitions:

(a) Beneficiary: The person or persons entitled to receive the Death Benefit in accordance with Section 5.3 of this Plan.

(b) Death Benefit: The benefit provided under Article V of this Plan upon the death of a Participant, which benefit is calculated in this Plan on a pre-tax basis.

(c) Employer: Atmos Energy Corporation.

(d) Life Plan: The Group Life Insurance Plan for Employees of Atmos Energy Corporation, as in effect from time to time.

(e) Participant: An eligible corporate officer of the Employer who retires and meets the requirements to participate in the Plan in accordance with the provisions of Article III hereof.

(f) Plan: The Atmos Energy Corporation Executive Retiree Life Plan, as set forth herein and as amended from time to time.

(g) Plan Administrator: The Vice President, Human Resources of the Employer.

(h) Plan Year: Each twelve (12) month period beginning on January 1 and ending on December 31, except that the first Plan Year shall be a short year beginning on November 9, 1994 and ending on December 31, 1994.

Section 2.2. Construction: The masculine gender, whenever appearing in this Plan, shall be deemed to include the feminine gender; the singular may include the plural; and vice versa, unless the context clearly indicates to the contrary.

3

Section 2.3. Governing Law: This Plan shall be construed in accordance with and governed by the laws of the State of Texas, except to the extent otherwise preempted by the Employee Retirement Income Security Act of 1974, as amended, or any other Federal law.

ARTICLE III

Eligibility and Participation

Section 3.1. Employees Eligible to Participate: Any employee who retires from the employ of the Employer on or after September 30, 1994 and on or after attaining age 55 and who, immediately prior to his retirement, is a corporate officer of the Employer shall be eligible to participate in this Plan and shall become a Participant upon his retirement.

ARTICLE IV

Assets Used for Benefits

Section 4.1. Amounts Provided by the Employer: Benefits payable under this Plan shall constitute general obligations of the Employer in accordance with the terms of this Plan. The employer may, but is not obligated to establish a trust, the assets of which shall at all times before actual payment of benefits to a Participant's Beneficiary remain subject to the claims of general creditors of the Employer. Nothing herein, however, shall be construed to create or require the creation of a trust for the purpose of paying benefits owing under this Plan. The Employer also may, but is not obligated to purchase one or more life insurance policies or contracts to provide for its obligations hereunder. Any such policies or contracts may, but shall not be required to name the Employer or any trust as beneficiary and sole owner, with all incidents of ownership therein, including (but not limited to) the right to cash and loan values, dividends (if any), death benefits, and the right of termination. Any such policies or contracts purchased hereunder shall remain a general unrestricted asset of the Employer (or of any trust). Neither the Participant nor any Beneficiary shall have any right, title or interest in or to, or any claim, preferred or otherwise, in or to any particular assets of the Employer or any trust that the Employer may establish hereunder, as a result of participation in this Plan.

ARTICLE V

Death Benefits

Section 5.1. Eligibility For Death Benefits: A Participant shall be entitled to a Death Benefit if he dies prior to attaining age 70.

4

Section 5.2. Amount of Death Benefit: The Death Benefit shall be determined as follows:

(a) If, at the time of the Participant's death, he is at least age 55 but less than age 65, the Death Benefit shall equal fifty percent (50%) of the Participant's Basic Life Insurance Amount in effect under the Life Plan immediately prior to his retirement from the employ of the Employer.

(b) If, at the time of the Participant's death, he is at least age 65 but less than age 70, the Death Benefit shall equal twenty-five percent (25%) of the Participant's Basic Life Insurance Amount in effect under the Life Plan immediately prior to his retirement from the employ of the Employer.

Section 5.3. Form of Payment and Beneficiary of Death Benefit: The Death Benefit shall be paid in a lump sum to the person or persons designated by the Participant for this purpose, and, if applicable, shall be divided in such manner, as specified by the Participant, on the appropriate form supplied by the Employer.

Section 5.4. Payment of Death Benefits: The Death Benefits payable to a deceased Participant's Beneficiary or Beneficiaries shall be paid as soon as administratively possible following the Participant's death.

ARTICLE VI

Administration

Section 6.1. Plan Administrator: The Plan shall be administered by the Plan Administrator.

Section 6.2. Powers of Plan Administrator: The Plan Administrator shall have the discretionary power and authority to interpret and administer the Plan according to its terms, including the power to construe and interpret the Plan, to supply any omissions therein, to reconcile and correct any errors or inconsistencies, to decide any questions in the administration and application of the Plan, and to make equitable adjustments for any mistakes or errors in the administration and application of the Plan. Any decision of the Plan Administrator relating to any question concerning or involving the interpretation of the Plan, however, shall be subject to the approval of the President or Chief Executive Officer of the Company, whose decision in such regard shall be final and conclusive.

ARTICLE VII

Miscellaneous Provisions

Section 7.1. Amendment or Termination of the Plan:

5

(a) In General. Subject to the remaining provisions of this Section 7.1, the Employer, by appropriate resolution of its Board of Directors, may, in its absolute discretion, from time to time, amend, suspend, or terminate any or all of the provisions of the Plan. Any amendment to the Plan shall be effectuated by a written instrument signed by the President, Chief Executive Officer or any Vice President of the Company.

(b) Amendment That Decreases Death Benefits. If the Employer amends the Plan and the amendment decreases the Death Benefit otherwise payable to a Participant at the time of the amendment, that Participant shall receive the Death Benefit, determined without regard to the amendment, if he thereafter dies while still entitled to a Death Benefit.

If the Employer terminates the Plan and the termination adversely affects the Death Benefits payable at the time of such termination, a Participant shall receive the Death Benefit determined without regard to the termination, if he thereafter dies while still entitled to a Death Benefit.

Section 7.2. Nonguarantee of Employment: Nothing contained in this Plan shall be construed as a contract of employment between the Employer and any employee, as a right of any employee to be continued in the employment of the Employer or to be continued as an officer of the Employer, or as a limitation of the right of the Employer to discharge any of its employees, with or without cause.

Section 7.3. Nonalienation of Benefits: To the extent permitted by law, benefits payable under this Plan shall not, without the Plan Administrator's consent, be subject in any manner to anticipation, alienation, sale, transfer, assignment, pledge, encumbrance, charge, garnishment, execution, or levy of any kind, either voluntary or involuntary. Any unauthorized attempt to anticipate, alienate, sell, transfer, assign, pledge, encumber, charge, or otherwise dispose of any right to benefits payable hereunder shall be void. No part of the assets of the Employer shall be subject to seizure by legal process resulting from any attempt by creditors of or claimants against any Participant or Beneficiary or any person claiming under or through the foregoing to attach his interest under the Plan.

Section 7.4. Liability: No director, officer, or employee of the Employer shall be liable for any act or action, whether of commission or omission, taken by any other director, officer, employee, or agent of the Employer under the terms of the Plan or, except in circumstances involving his bad faith, for anything done or omitted to be done by him under the terms of the Plan.

Section 7.5. Successors to the Employer: Any successor to the Employer hereunder, which successor continues or acquires any of the business of the Employer, shall be bound by the terms of

6

this Plan in the same manner and to the same extent as the Employer.

IN WITNESS WHEREOF, and as conclusive evidence of its adoption of this Retired Officer Life Plan, the Employer has caused this Plan to be duly executed on this day of , 1995, to be effective as of the date set forth in
Section 1.2 above.

ATMOS ENERGY CORPORATION

By:  /s/ Robert F. Stephens
    ------------------------
          Robert F. Stephens
          President and Chief
          Operating Officer

7

Exhibit 10.31(a)

AMENDMENT NO. 1 TO
THE ATMOS ENERGY CORPORATION
EXECUTIVE RETIREE LIFE PLAN

THIS AMENDMENT NO. 1 TO THE ATMOS ENERGY CORPORATION EXECUTIVE RETIREE LIFE

PLAN (the "Amendment") is executed and effective this 13th day of August, 1997.

WHEREAS, ATMOS ENERGY CORPORATION (the "Company") heretofore adopted The Atmos Energy Corporation Executive Retiree Life Plan (the "Plan") which became effective on November 9, 1994; and

WHEREAS, pursuant to Section 7.1 of the Plan which permits the Company to amend the Plan from time to time, the Company desires to amend the Plan to include operating company presidents of the Company in the Plan, as hereinafter provided.

NOW, THEREFORE, the Company does hereby amend the Plan in the following respects:

1. Definitions. All capitalized terms used and not otherwise defined herein shall have the meanings given such terms in the Plan.

2. Amendment of Section 1.1. Section 1.1 of the Plan describing the purpose of the Plan is hereby amended to read in its entirety as follows:

"Section 1.1. Purpose: The purpose of this Plan is to provide death benefits for retired corporate officers and operating company presidents of Atmos Energy Corporation."

3. Amendment of Section 2.1(e). Subsection (e) of Section 2.1, "Definitions", in which a "Participant" of the Plan is defined, is hereby amended to read in its entirety as follows:

"(e) Participant: An eligible corporate officer or operating company president of the Employer who retires and meets the requirements to participate in the Plan in accordance with the provisions of Article III hereof."

4. Amendment of Section 3.1. Section 3.1, describing employees eligible to participate in the Plan, is hereby amended to read in its entirety as follows:

"Section 3.1. Employees Eligible to Participate: Any employee who retires from the employ of the Employer on or after September 30, 1994 and on or


after attaining age 55 and who, immediately prior to his retirement, is a corporate officer or operating company president of the Employer, shall be eligible to participate in this Plan and shall become a Participant upon his retirement."

5. Amendment of Section 7.2. Section 7.2, concerning nonguarantee of employment, is hereby amended to read in its entirety as follows:

"Section 7.2. Nonguarantee of Employment: Nothing contained in this Plan shall be construed as a contract of employment between the Employer and any employee, as a right of any employee to be continued in the employment of the Employer or to be continued as a corporate officer or operating company president of the Employer, or as a limitation of the right of the Employer to discharge any of its employee, with or without cause."

IN WITNESS WHEREOF, the Company has caused this AMENDMENT NO. 1 TO THE ATMOS ENERGY CORPORATION EXECUTIVE RETIREE LIFE PLAN to be executed in its name and on its behalf this 13/th/ day of August, 1997.

ATMOS ENERGY CORPORATION

By: /s/ Robert W. Best
  ---------------------
  Robert W. Best
  Chairman, President and CEO

2

Exhibit 21

SUBSIDIARIES OF ATMOS ENERGY CORPORATION

State of Percent of

Name Incorporation Stock

Atmos Energy Services, Inc.                 Delaware            100%

EGASCO, Inc.                                  Texas             100%

ENERMART, INC                               Delaware            100%

ENERMART TRUST (a Pennsylvania            Pennsylvania          100%
Business Trust and a wholly-owned
subsidiary of Enermart, Inc.)

Trans Louisiana Industrial Gas              Louisiana           100%
 Company, Inc

UCG Energy Corporation                      Delaware            100%

UCG Leasing, Inc. (wholly-owned              Georgia            100%
subsidiary of UCG Energy Corporation)

United Cities Gas Storage Company           Delaware            100%

United Cities Propane Gas of                Tennessee           100%
Tennessee, Inc. (wholly-owned
subsidiary of UCG Energy Corporation)

Western Kentucky Gas Resources              Delaware            100%


 Company d/b/a NRG, Inc.


Exhibit 23.1

CONSENT OF INDEPENDENT AUDITOR

We consent to the incorporation by reference in the Registration Statements (Form S-3 No. 33-37869, Form S-3 No. 33-70212, Form S-3 No. 33-58220, Form S-3 No. 33-56915, Form S-3 No. 333-03339, Form S-3 No. 333-32475, Form S-4 No. 333- 13429, Form S-8 No. 33-57687, Form S-8 No. 33-68852, Form S-8 No. 33-57695, and Form S-8 No. 333-32343) of Atmos Energy Corporation and in the related Prospectuses of our report dated November 11, 1997, with respect to the consolidated financial statements of Atmos Energy Corporation included in this Annual Report (Form 10-K) for the year ended September 30, 1997.

ERNST & YOUNG LLP

Dallas, Texas

December 19, 1997


Exhibit 23.2

CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS

As independent public accountants, we hereby consent to the use of our report dated February 14, 1997 on the consolidated financial statements of United Cities Gas Company, Inc. and subsidiaries included in Atmos Energy Corporation's Form 10-K for the fiscal year ended September 30, 1997.

ARTHUR ANDERSEN LLP

Nashville, Tennessee

December 19, 1997


ARTICLE UT
THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM THE CONSOLIDATED FINANCIAL STATEMENTS OF ATMOS ENERGY CORPORATION FOR THE YEAR ENDED SEPTEMBER 30, 1997, AND IS QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH FINANCIAL STATEMENTS.
MULTIPLIER: 1,000


PERIOD TYPE YEAR
FISCAL YEAR END SEP 30 1997
PERIOD END SEP 30 1997
BOOK VALUE PER BOOK
TOTAL NET UTILITY PLANT 849,127
OTHER PROPERTY AND INVEST 0
TOTAL CURRENT ASSETS 143,705
TOTAL DEFERRED CHARGES 95,479
OTHER ASSETS 0
TOTAL ASSETS 1,088,311
COMMON 148
CAPITAL SURPLUS PAID IN 251,174
RETAINED EARNINGS 75,938
TOTAL COMMON STOCKHOLDERS EQ 327,260
PREFERRED MANDATORY 0
PREFERRED 0
LONG TERM DEBT NET 302,981
SHORT TERM NOTES 167,300
LONG TERM NOTES PAYABLE 0
COMMERCIAL PAPER OBLIGATIONS 0
LONG TERM DEBT CURRENT PORT 15,201
PREFERRED STOCK CURRENT 0
CAPITAL LEASE OBLIGATIONS 2,665
LEASES CURRENT 382
OTHER ITEMS CAPITAL AND LIAB 272,522
TOT CAPITALIZATION AND LIAB 1,088,311
GROSS OPERATING REVENUE 906,835
INCOME TAX EXPENSE 14,298
OTHER OPERATING EXPENSES 840,226
TOTAL OPERATING EXPENSES 854,524
OPERATING INCOME LOSS 52,311
OTHER INCOME NET 5,122
INCOME BEFORE INTEREST EXPEN 57,433
TOTAL INTEREST EXPENSE 33,595
NET INCOME 23,838
PREFERRED STOCK DIVIDENDS 0
EARNINGS AVAILABLE FOR COMM 23,838
COMMON STOCK DIVIDENDS 26,415
TOTAL INTEREST ON BONDS 12,569
CASH FLOW OPERATIONS 68,749
EPS PRIMARY 1.01
EPS DILUTED 1.01