<SEC-DOCUMENT>0000950133-99-003066-index.html : 19990923
<SEC-HEADER>0000950133-99-003066.hdr.sgml : 19990923
ACCESSION NUMBER:		0000950133-99-003066
CONFORMED SUBMISSION TYPE:	DEF 14A
PUBLIC DOCUMENT COUNT:		1
CONFORMED PERIOD OF REPORT:	19991103
FILED AS OF DATE:		19990922

FILER:

	COMPANY DATA:	
		COMPANY CONFORMED NAME:			USEC INC
		CENTRAL INDEX KEY:			0001065059
		STANDARD INDUSTRIAL CLASSIFICATION:	MINING, QUARRYING OF NONMETALLIC MINERALS (NO FUELS) [1400]
		IRS NUMBER:				522107911
		STATE OF INCORPORATION:			DE
		FISCAL YEAR END:			0630

	FILING VALUES:
		FORM TYPE:		DEF 14A
		SEC ACT:		
		SEC FILE NUMBER:	001-14287
		FILM NUMBER:		99715046

	BUSINESS ADDRESS:	
		STREET 1:		2 DEMOCRACY CENTER
		STREET 2:		6903 ROCKLEDGE DRIVE
		CITY:			BETHESDA
		STATE:			MD
		ZIP:			20817
		BUSINESS PHONE:		3015643200

	MAIL ADDRESS:	
		STREET 1:		2 DEMOCRACY CENTER
		STREET 2:		6903 ROCKLEDGE DRIVE
		CITY:			BETHESDA
		STATE:			MD
		ZIP:			20817
</SEC-HEADER>
<DOCUMENT>
<TYPE>DEF 14A
<SEQUENCE>1
<DESCRIPTION>DEFINITIVE PROXY STATEMENT FOR USEC INC.
<TEXT>

<PAGE>   1

                                  SCHEDULE 14A
                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
          PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                              EXCHANGE ACT OF 1934

     Filed by the Registrant [X]

     Filed by a Party other than the Registrant [ ]

     Check the appropriate box:

     [ ] Preliminary Proxy Statement        [ ] Confidential, for Use of the
                                                Commission Only (as permitted by
                                                Rule 14a-6(e)(2))

     [X] Definitive Proxy Statement

     [ ] Definitive Additional Materials

     [ ] Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

                                   USEC INC.
--------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

Payment of Filing Fee (Check the appropriate box):

     [X] No fee required.

     [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and
         0-11.

     (1) Title of each class of securities to which transaction applies:

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

     (2) Aggregate number of securities to which transaction applies:

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

     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
         filing fee is calculated and state how it was determined):

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

     (4) Proposed maximum aggregate value of transaction:

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

     (5) Total fee paid:

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

     [ ] Fee paid previously with preliminary materials.

     [ ] Check box if any part of the fee is offset as provided by Exchange Act
         Rule 0-11(a)(2) and identify the filing for which the offsetting fee
         was paid previously. Identify the previous filing by registration
         statement number, or the Form or Schedule and the date of its filing.

     (1) Amount previously paid:

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

     (2) Form, Schedule or Registration Statement No.:

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

     (3) Filing Party:

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

     (4) Date Filed:

--------------------------------------------------------------------------------
<PAGE>   2

                                 [USEC LOGO]

                                   USEC INC.
                              TWO DEMOCRACY CENTER
                              6903 ROCKLEDGE DRIVE
                            BETHESDA, MARYLAND 20817

                                                              September 22, 1999

Dear Shareholder:

     You are cordially invited to attend the 1999 Annual Meeting of Shareholders
of USEC Inc. to be held at 10:00 a.m., local time, on Wednesday, November 3,
1999, at the Bethesda Marriott Hotel, 5151 Pooks Hill Road, Bethesda, Maryland.
At the meeting, the shareholders will be asked to (i) vote for the election of
seven directors, (ii) ratify the appointment of the Company's independent
auditors, and (iii) consider any other business that may properly come before
the meeting. Your participation in these matters is important, regardless of the
number of shares you own.

     Even if you plan to attend this Annual Meeting, we urge you to take prompt
action to assure that your shares will be voted. You may vote your shares by
marking, dating and signing the proxy form and returning it in the enclosed
envelope, which includes prepaid postage if mailed in the United States. We
greatly appreciate your time and effort in participating at the Annual Meeting.

     We are also enclosing for your information a copy of our Annual Report for
the fiscal year ended June 30, 1999.

     We thank you for your interest in USEC Inc.

                                  Sincerely,

<TABLE>
<S>                                            <C>
     /s/JAMES R. MELLOR                        /s/WILLIAM H. TIMBERS, JR.
     James R. Mellor                           William H. Timbers, Jr.
     Chairman of the Board                     President and
                                               Chief Executive Officer
</TABLE>
<PAGE>   3

                                  [USEC LOGO]

                                   USEC INC.
                              TWO DEMOCRACY CENTER
                              6903 ROCKLEDGE DRIVE
                            BETHESDA, MARYLAND 20817

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD NOVEMBER 3, 1999

     The 1999 Annual Meeting of Shareholders of USEC Inc. will be held at the
Bethesda Marriott Hotel, 5151 Pooks Hill Road, Bethesda, Maryland on Wednesday,
November 3, 1999 at 10:00 a.m., local time, for the following purposes:

          1. To elect seven (7) directors to serve until the next annual meeting
             of shareholders and until their successors have been duly elected
             and qualified;

          2. To ratify the appointment of Arthur Andersen LLP as the Company's
             independent auditors for the 2000 fiscal year; and

          3. To transact such other business as may properly come before the
             meeting.

     The Board of Directors has fixed the close of business on September 10,
1999 as the record date for the determination of shareholders entitled to notice
of and to vote at the Annual Meeting of Shareholders. Only holders of record of
USEC Inc. common stock as of that date will be entitled to notice of and to vote
at the Annual Meeting or any adjournments thereof.

     It is important that your shares be represented at this meeting in order
that the presence of a quorum is assured. Whether or not you now expect to be
present at the meeting, you are requested to mark, date and sign the enclosed
proxy, and return it promptly. A shareholder giving a proxy has the power to
revoke it at any time before the authority granted by the proxy is exercised.

                                          By Order of the Board of Directors,

                                          /s/ TIMOTHY B. HANSEN
                                          Timothy B. Hansen
                                          Secretary

Bethesda, Maryland
September 22, 1999
<PAGE>   4

                                   USEC INC.
                              TWO DEMOCRACY CENTER
                              6903 ROCKLEDGE DRIVE
                               BETHESDA, MD 20817

                                PROXY STATEMENT

SOLICITATION

     The Board of Directors of USEC Inc., a Delaware corporation ("USEC" or the
"Company"), is soliciting your proxy on the proxy card enclosed with this Proxy
Statement. Your proxy will be voted at the Annual Meeting of Shareholders to be
held on November 3, 1999, or any adjournment or postponement of such meeting
(the "Annual Meeting"). This Proxy Statement and the enclosed proxy card are
first being mailed on or about September 22, 1999, to holders of shares of
common stock, par value $.10 of the Company.

     THE BOARD RECOMMENDS VOTING FOR THE ELECTION OF ALL NOMINEES AS DIRECTORS
AND FOR RATIFICATION OF THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS THE COMPANY'S
INDEPENDENT AUDITORS. Shares of the Company's common stock represented by
properly voted proxies received by mail at or prior to the Annual Meeting will
be voted in accordance with the instructions indicated thereby. If no
instructions are indicated, the proxies will be voted in accordance with the
recommendations of the Board. It is not anticipated that any other matters will
be brought before the Annual Meeting. However, a shareholder giving a proxy
grants discretionary authority to the proxy holders named therein should any
other matters be presented at the Annual Meeting, and it is the intention of the
proxy holders to act on any other matters in accordance with their best
judgment.

     A shareholder giving a proxy may revoke it at any time before it is voted
by delivering to the Secretary of the Company written notice of revocation
bearing a later date than the proxy, by delivering a duly executed proxy bearing
a later date or by attending the Annual Meeting and voting in person.

     The Company will bear the cost of the solicitation of proxies by the Board.
The Company has engaged Morrow & Co., Inc. to assist in the solicitation of
proxies for a fee estimated to be $8,500 plus reimbursement of reasonable
out-of-pocket expenses. In addition to the solicitation of proxies by mail,
directors, officers and employees of the Company may solicit proxies personally
or by telephone; the directors, officers and employees will not receive any
additional compensation for these services.

     The Company has requested that brokerage houses and other custodians,
nominees and fiduciaries forward solicitation materials to the beneficial owners
of shares of the Company's common stock held of record by such persons, and will
reimburse the brokers and other fiduciaries for their reasonable out-of-pocket
expenses for forwarding the materials.

VOTING PROCEDURES

     Only holders of record of the Company's common stock at the close of
business on September 10, 1999 (the "Record Date") will be entitled to vote at
the Annual Meeting. A majority of such holders, present in person or represented
by proxy, constitutes a quorum. The number of shares of common stock outstanding
as of the Record Date was 97,469,397. Each share of common stock entitles its
owner to one vote upon each matter to come before the meeting.

     In accordance with the General Corporation Law of the State of Delaware and
the Company's By-Laws, directors will be elected at the Annual Meeting by a
plurality of the votes cast. Any other matter to be presented at the Annual
Meeting will be determined by the affirmative vote of a majority of the votes
cast. In tabulating the vote on any other matter, abstentions will have the same
effect as votes against the matter; broker non-votes will be deemed absent
shares and have no effect on the outcome of the vote.

     Votes at the Annual Meeting will be tabulated by the inspector of election
appointed by the Company for the meeting. The Company has no established
procedure for confidential voting.

                                        1
<PAGE>   5

ITEM 1. ELECTION OF DIRECTORS

     At the Annual Meeting, you will elect a board of seven directors. Each
director will hold office until the next annual meeting and until his or her
respective successor is elected and qualified. James R. Mellor, Joyce F. Brown,
Frank V. Cahouet, John R. Hall, Dan T. Moore, III, William H. Timbers, Jr., and
William H. White have been nominated by the Board for election.

     Duly executed and returned proxies representing shares of the Company's
common stock held on the Record Date will be voted, unless otherwise specified,
in favor of the nominees for the Board. Each of the nominees is a member of the
Company's present Board, and has been so since the Company's initial public
offering of common stock on July 28, 1998. All nominees have consented to serve
if elected, but if any becomes unavailable to serve, the persons named as
proxies may exercise their discretion to vote for a substitute nominee.

     The following table presents information concerning the individuals
nominated for election as directors of the Company.

<TABLE>
<CAPTION>
                                          AGE AT
                NAME                   JUNE 30, 1999           PRINCIPAL OCCUPATION
                ----                   -------------           --------------------
<S>                                    <C>             <C>
James R. Mellor, Chairman............       69         Retired Chairman and Chief Executive
                                                         Officer of General Dynamics
                                                         Corporation
Joyce F. Brown, Ph.D.................       52         President of the Fashion Institute of
                                                         Technology of the State University
                                                         of New York
Frank V. Cahouet.....................       67         Retired Chairman and Chief Executive
                                                         Officer of Mellon Bank Corporation
John R. Hall.........................       66         Retired Chairman and Chief Executive
                                                         Officer of Ashland, Inc.
Dan T. Moore, III....................       59         President of Dan T. Moore Company,
                                                         Inc.
William H. Timbers, Jr. .............       49         President and Chief Executive Officer
                                                         of USEC Inc.
William H. White.....................       45         President and Chief Executive Officer
                                                         of WEDGE Group Incorporated
</TABLE>

<TABLE>
<S>                      <C>

[PICTURE]                James R. Mellor served as Chairman and Chief Executive
                         Officer of General Dynamics Corporation from 1994 to 1997,
                         and served as President and Chief Executive Officer from
                         1993 to 1994. He was previously General Dynamics' President
                         and Chief Operating Officer. He also serves on the Board of
                         Directors of Bergen Brunswig Corporation, Computer Sciences
                         Corporation, General Dynamics Corporation and Howmet
                         International Corporation.

[PICTURE]                Joyce F. Brown is the President of the Fashion Institute of
                         Technology of the State University of New York. From 1994 to
                         1997, Dr. Brown was a professor of clinical psychology at
                         the City University of New York, where she previously held
                         several Vice Chancellor positions. From 1993 to 1994, she
                         served as the Deputy Mayor for Public and Community Affairs
                         in the Office of the Mayor of the City of New York. Dr.
                         Brown also serves on the Board of Directors of Transderm
                         Laboratories Corporation and Unity Mutual Life Insurance
                         Company.
</TABLE>

                                        2
<PAGE>   6
<TABLE>
<S>                      <C>

[PICTURE]                Frank V. Cahouet served as Chairman, President and Chief
                         Executive Officer of Mellon Bank Corporation from 1987 to
                         1999. Mr. Cahouet is also a director of Allegheny Teledyne
                         Incorporated, Avery Dennison Corporation, Korn/Ferry
                         International, Mellon Bank Corporation and Saint Gobain
                         Corporation.

[PICTURE]                John R. Hall served as Chairman of the Board of Directors of
                         Ashland, Inc. from 1981 to 1997, and served as Chief
                         Executive Officer from 1981 to 1996. He was Chairman of the
                         Board of Directors of Arch Coal, Inc. from 1997 to 1998, and
                         a director until 1999. Mr. Hall is also a director of Bank
                         One Corporation, The Canada Life Assurance Company, CSX
                         Corporation, Humana Inc., LaRoche Industries, Inc., Reynolds
                         Metals Company and UCAR International Inc.

[PICTURE]                Dan T. Moore, III is the founder and owner and has been
                         President since 1969 of Dan T. Moore Company, Inc., a
                         developer of a number of advanced materials companies and
                         technologies. Mr. Moore has also been Chairman of the Board
                         of Directors of the Advanced Ceramics Corporation since
                         1993. He also serves on the Board of Directors of the Hawk
                         Corporation, Invacare Corporation and the Cleveland Clinic
                         Foundation.

[PICTURE]                William H. Timbers, Jr. has been President and Chief
                         Executive Officer of the Company since 1994. He was
                         appointed USEC Transition Manager in March 1993 by President
                         Clinton. Prior to this appointment, Mr. Timbers was
                         President of The Timbers Corporation, an investment banking
                         firm based in Stamford, Connecticut, from 1991 to 1993.
                         Before that, he was a Managing Director of the investment
                         banking firm of Smith Barney, Harris Upham & Co., Inc. in
                         New York and San Francisco.

[PICTURE]                William H. White has been President and Chief Executive
                         Officer of WEDGE Group Incorporated since 1997. Mr. White
                         founded and has been the Chairman of the Board of Directors
                         of Frontera Resources Corporation and its predecessor, a
                         privately held international energy company, since 1995, and
                         served as President and Chief Executive Officer from 1995 to
                         1996. From 1993 to 1995, he served as Deputy Secretary and
                         Chief Operating Officer of the United States Department of
                         Energy. Mr. White also serves on the Board of Directors of
                         Edge Petroleum Corporation.
</TABLE>

     THE BOARD RECOMMENDS VOTING FOR ALL NOMINEES, DESIGNATED IN THE PROXY AS
ITEM 1.

                                        3
<PAGE>   7

MEETINGS AND COMMITTEES OF THE BOARD

     The Board of Directors met seven times in fiscal year 1999. With one
exception, each director attended at least 83% of the meetings of the Board and
of the Committee or Committees of the Board on which he or she serves. Mr. Hall
attended 69% of the meetings of the Board and of the Committees on which he
serves.

     In accordance with the provisions of the By-Laws of the Company, the Board
has designated four committees.

     The Audit, Finance and Corporate Responsibility Committee consists of Mr.
Cahouet, Chairman, Dr. Brown and Mr. White. This committee is responsible for
reviewing the Company's accounting processes, financial controls and reporting
systems, as well as the selection of the Company's independent auditors and the
scope of the audits to be conducted. It also is responsible for monitoring the
policies, practices and programs of the Company in its relations with the
government, customers, suppliers, employees, shareholders and the communities in
which the Company's production plants are located. This committee met five times
in fiscal year 1999.

     The Regulatory Affairs Committee consists of Mr. White, Chairman, Mr. Hall
and Mr. Timbers. The Regulatory Affairs Committee is responsible for monitoring
the Company's compliance with regulatory requirements, including with respect to
environmental, health and safety, and nuclear regulatory matters. The Regulatory
Affairs Committee met two times in fiscal year 1999.

     The Compensation Committee consists of Mr. Hall, Chairman, Mr. Cahouet, Mr.
Mellor and Mr. Moore. The Compensation Committee is responsible for recommending
to the Board overall incentive compensation programs and policies for the
Company and for compensation recommendations with respect to the Company's key
employees. The Compensation Committee also establishes annual performance
objectives under the Company's incentive programs and oversees administration of
employee benefit plans. The Compensation Committee met seven times during fiscal
year 1999.

     The Technology Committee consists of Mr. Moore, Chairman, Mr. Cahouet, Mr.
Mellor and Mr. White. The Technology Committee is responsible for monitoring the
Company's efforts with respect to enrichment technology development and
deployment, including monitoring economic, licensing and siting issues with
respect to enrichment technology the Company may explore or develop. The
Technology Committee ensures that the Board is informed of the status, plans and
significant events relating to the Company's development and deployment of
alternative enrichment technologies. The Technology Committee met three times in
fiscal year 1999.

     The Board has not established a Nominating Committee. The functions
typically associated with such committee are performed by the full Board.

COMPENSATION OF DIRECTORS

     The Company does not provide any additional compensation to employees who
are also members of the Board. Directors who are not employees received $10,000
of a $20,000 annual retainer for services from July 1998 through January 1999.
Effective February 1999, non-employee directors receive an annual retainer with
a cash value of $65,000. Directors also receive $1,000 for attendance at each
meeting of the Board and each committee meeting. At least 50% of the retainer is
paid in the form of nonqualified stock options or restricted stock, although the
directors can each elect to receive a greater proportion of the retainer and the
amount of the meeting fees in options or restricted stock. If a director chooses
to receive options, he or she will receive a premium of 50% to offset the
associated risk and lack of dividend equivalents. Options and restricted stock
are granted at the beginning of the service year, with respect to the annual
retainer, and in the month following a meeting of the Board of Directors, with
respect to meeting fees. Options vest after 12 months. The restricted stock
becomes vested on the later to occur of (i) the third anniversary of the date of
grant, and (ii) termination of the director's service as a member of the Board.
In the fiscal year ended June 30, 1999, five of the six non-employee directors
elected to receive 100% of their retainer in restricted stock, and one director
elected to receive 50% in restricted stock and 50% in cash.

                                        4
<PAGE>   8

     In February, 1999 the Company awarded the non-employee directors a one-time
grant of shares of restricted common stock, approximately equal to the value of
the annual retainer, to begin to immediately align the director's interests with
those of the shareholders. These shares will vest upon the later to occur of (i)
the third anniversary of the date of grant, and (ii) termination of the
director's service as a member of the Board.

     Mr. Mellor received $191,250 for the eleven month period ending June 30,
1999 pursuant to his agreement with the Company to provide consulting services
during that period.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth, as of August 31, 1999, the beneficial
ownership of the Company's common stock for the following persons: (a) all
shareholders known by the Company to beneficially own more than five percent of
the common stock; (b) each of the Company's directors; (c) the Company's chief
executive officer and the four other most highly paid executive officers of the
Company; and (d) all of the Company's directors and executive officers as a
group. Certain information in the table is based on information contained in
filings made by the beneficial owner with the Securities and Exchange
Commission.

<TABLE>
<CAPTION>
                                                                        COMMON STOCK
                                                                   BENEFICIALLY OWNED(1)
                                                              --------------------------------
                  NAME OF BENEFICIAL OWNER                    SHARES OWNED    PERCENT OF CLASS
                  ------------------------                    ------------    ----------------
<S>                                                           <C>             <C>
David L. Babson & Company Incorporated......................   5,001,900            5.13%
  One Memorial Drive
  Cambridge, MA 02142-1300
FMR Corp....................................................   8,655,000            8.87%
  82 Devonshire Street
  Boston, MA 02109
J.P. Morgan & Co. Incorporated..............................   5,021,700            5.15%
  60 Wall Street
  New York, NY 10260
President and Fellows of Harvard College....................   9,627,900            9.87%
  c/o Harvard Management Company, Inc.
  600 Atlantic Avenue
  Boston, MA 02210
Scudder Kemper Investments, Inc. ...........................   9,304,005            9.54%
  345 Park Avenue
  New York, NY 10154

Directors
Joyce F. Brown, Ph.D........................................       6,326               *
Frank V. Cahouet............................................       8,818               *
John R. Hall................................................       9,952               *
James R. Mellor.............................................       9,629               *
Dan T. Moore, III...........................................      15,529               *
William H. Timbers, Jr. ....................................     126,105             .13%
William H. White............................................       9,653               *

Officers
George P. Rifakes...........................................      25,000               *
James H. Miller.............................................      31,578               *
Jeffry E. Sterba............................................      31,526               *
Henry Z Shelton, Jr. .......................................      24,805               *
Directors and all executive officers as a group.............     383,212             .39%
</TABLE>

---------------
 *  Less than .1%
(1) As of August 31, 1999, the Company had outstanding 97,576,440 shares of
    Common Stock. Beneficial ownership is determined in accordance with the
    rules of the SEC.

                                        5
<PAGE>   9

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In June 1999, the Company entered into an agreement with James R. Mellor,
the Chairman of the Board of Directors, under which Mr. Mellor is to provide
certain consulting services to the Company. For the period from July 28, 1999
through July 27, 2000, Mr. Mellor will be paid $255,000 for his services under
the agreement.

SUMMARY COMPENSATION TABLE

     The following table sets forth information regarding the compensation of
the Chief Executive Officer and the four most highly paid executive officers of
the Company in fiscal years 1999, 1998 and 1997.

<TABLE>
<CAPTION>
                                                      ANNUAL
                                                   COMPENSATION                            LONG-TERM COMPENSATION
                                                -------------------                     ----------------------------
                                                                                          AWARDS
                                                                                        ----------
                                                                           OTHER        RESTRICTED
                                       FISCAL                             ANNUAL          STOCK         ALL OTHER
NAME AND PRINCIPAL POSITION             YEAR     SALARY    BONUS(a)   COMPENSATION(b)   AWARDS(c)    COMPENSATION(d)
----------------------------            -----   --------   --------   ---------------   ----------   ---------------
<S>                                    <C>      <C>        <C>        <C>               <C>          <C>
William H. Timbers, Jr. .............   1999    $444,511   $308,816             0       $1,721,309       $7,660
  Chief Executive Officer               1998     331,400     25,000             0                0        7,540
                                        1997     325,000     25,000             0                0        7,240

George P. Rifakes(e).................   1999    $316,932   $137,750             0       $  327,025       $6,400
  Senior Executive Vice President       1998     290,600     25,000             0                0        6,400
                                        1997     285,000     25,000             0                0        6,200

James H. Miller......................   1999    $244,887   $137,511             0       $  419,989       $6,400
  Executive Vice President              1998     203,900     25,000             0                0        6,400
                                        1997     200,000     25,000             0                0        5,115

Jeffry E. Sterba.....................   1999    $150,000   $175,004       $32,747       $  407,496       $3,200
  Executive Vice President              1998           0          0             0                0            0
                                        1997           0          0             0                0            0

Henry Z Shelton, Jr. ................   1999    $257,613    $72,503             0       $  322,509       $6,400
  Senior Vice President and Chief       1998     249,800     25,000             0                0        6,400
  Financial Officer                     1997     245,000     25,000             0                0        6,200
</TABLE>

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

(a)  Represents amounts earned under the bonus plan for the year indicated and
     paid in the following year. Additionally, Mr. Sterba received a $50,000
     bonus in connection with the commencement of his employment as of January
     1, 1999.

(b)  Reflects amount reimbursed to Mr. Sterba for payment of taxes related to
     the bonus referred to in note (a).

(c)  As of June 30, 1999, Messrs. Timbers, Rifakes, Miller, Sterba and Shelton
     held 100,000, 13,400, 20,000, 20,000, and 17,700 shares of restricted
     stock, respectively, with an aggregate value of $1,487,500, $199,325,
     $297,500, $297,500, and $263,288, respectively. Amounts in the table
     include 26,005, 11,600, 11,578, 10,526, and 6,105 shares of restricted
     stock awarded to Messrs. Timbers, Rifakes, Miller, Sterba and Shelton,
     respectively, on July 28, 1999, which shares will vest one year from the
     date of grant. All shares of restricted stock vest upon the occurrence of a
     change in control of the Company. Holders of restricted stock are entitled
     to vote the shares and to receive dividends thereon from the date of grant.

                                        6
<PAGE>   10

(d)  Represents the Company's 401(k) matching contributions, and, for Mr.
     Timbers, includes the Company's 401(k) matching contributions of $6,400,
     $6,400, and $6,200 in fiscal years 1999, 1998, and 1997, respectively, and
     premiums of $1,260, $1,140, and $1,040 for the term component of a
     split-dollar life insurance policy for fiscal years 1999, 1998, and 1997,
     respectively.

(e)  Mr. Rifakes will be retiring from the Company effective September 30, 1999.
     It is currently anticipated that Mr. Rifakes will provide consulting
     services to the Company following his retirement.

PENSION PLAN

     USEC maintains a retirement program consisting of the Employees' Retirement
Plan of United States Enrichment Corporation and a non-qualified Pension
Restoration Plan.

     The following table shows the estimated annual straight-life annuity
benefit payable under these retirement programs to employees with the specified
Final Average Compensation (average compensation over the five consecutive years
of employment during which the participant's earnings were the highest) and
specified years of credited service upon retirement at age 65.

<TABLE>
<CAPTION>
                                                             ANNUAL PENSION
                                           ---------------------------------------------------
                                                        YEARS OF CREDITED SERVICE
                                           ---------------------------------------------------
       FINAL AVERAGE COMPENSATION             5         10         20         30         40
       --------------------------          -------   --------   --------   --------   --------
<S>                                        <C>       <C>        <C>        <C>        <C>
$ 200,000................................  $12,500   $ 25,000   $ 45,000   $ 60,000   $ 75,000
$ 300,000................................   18,750     37,500     67,500     90,000    112,500
$ 400,000................................   25,000     50,000     90,000    120,000    150,000
$ 500,000................................   31,250     62,500    112,500    150,000    187,500
$ 600,000................................   37,500     75,000    135,000    180,000    225,000
$ 700,000................................   43,750     87,500    157,500    210,000    262,500
$ 800,000................................   50,000    100,000    180,000    240,000    300,000
$ 900,000................................   56,250    112,500    202,500    270,000    337,500
$1,000,000...............................   62,500    125,000    225,000    300,000    375,000
</TABLE>

     The retirement benefit is equal to 1.25% of a participant's Final Average
Compensation multiplied by the number of years of credited service up to 15
years, plus .75% of a participant's Final Average Compensation multiplied by the
number of years of credited service greater than 15 years. The aggregate
retirement benefit is not subject to Social Security or other retirement benefit
deductions.

     The compensation of participants used to calculate the retirement benefit
consists of regular salary and bonus as disclosed in the "salary" and "bonus"
columns, respectively, of the Summary Compensation Table and excludes other
forms of compensation not regularly received. For the five individuals named
above, the number of years of credited service would be as follows: Mr. Timbers,
6 years; Mr. Rifakes, 6 years; Mr. Miller, 4 years; Mr. Sterba, 1 year; and Mr.
Shelton, 6 years.

     Mr. Sterba is entitled to additional pension benefits due to forfeiture of
benefits from his previous employer. Although the terms of this "make whole"
arrangement have not yet been finalized, the Company has committed to compensate
Mr. Sterba on the loss of a defined benefit plan pension payment that has been
estimated to amount to approximately $749,000.

     The Company maintains a supplemental executive retirement plan (the "SERP")
in which Mr. Timbers currently participates. Under the SERP, the participant is
entitled to receive a total annual retirement benefit, commencing at age 62,
equal to 60% of the participant's final average compensation minus (1) any
benefits received by the participant under the Company's other retirement
programs and (2) the participant's social security benefits. Under the SERP,
final average compensation includes salary and annual incentive compensation
(cash and stock) earned for the three years preceding the participant's date of
termination and commencing not earlier than February 3, 1999 (or if shorter, the
number of years from February 3, 1999 to the participant's date of termination).

                                        7
<PAGE>   11

EMPLOYMENT CONTRACTS, TERMINATION OF EMPLOYMENT AND CHANGE IN CONTROL
ARRANGEMENTS

  Agreement with Mr. Timbers

     The Board of Directors approved an employment agreement between the Company
and Mr. Timbers for an initial five-year term, with an automatic one-year
extension unless notice not to renew is given by either party. Upon the
occurrence of a change in control (as defined in the Company's 1999 Equity
Incentive Plan), however, the agreement will continue for not less than three
years from the date of the change in control.

     Pursuant to his agreement, Mr. Timbers will serve as the President and
Chief Executive Officer of the Company. He currently serves as a director on the
Board of the Company, and as a director and the Chief Executive Officer of each
of the Company's subsidiaries. Mr. Timbers will receive an annual base salary of
not less than $600,000, will participate in the Company's annual and long term
incentive programs at a level commensurate with his position, and will
participate in the Company's employee benefit and fringe benefit plans and
programs applicable to senior management of the Company. In addition, the
Company will provide Mr. Timbers with an executive term life insurance policy.

     If Mr. Timbers' employment is terminated by the Company without cause, by
Mr. Timbers for good reason or by reason of Mr. Timbers' death or disability, he
(or his estate or beneficiary), will receive (i) a lump sum cash payment equal
to three times the sum of his average annual base salary and bonus, (ii)
continuation of welfare benefits for a period up to three years, (iii) three
additional years of service for purposes of his supplemental executive
retirement plan benefits, (iv) immediate vesting of his equity based awards, and
(v) office space and administrative support for two years. In addition, he will
be entitled to ownership of the paid up term life insurance policy. If Mr.
Timbers' employment is terminated by reason of the expiration of the term of the
agreement, the cash payment will equal one and one-half times the sum of his
average annual base salary and bonus, the continuation of welfare benefits will
be for 18 months, he will receive one and one-half years of service for purposes
of his supplemental executive retirement plan benefits, he will receive office
space and administrative support for one year, and he will receive the life
insurance and vesting benefits described above. If Mr. Timbers receives
payments, whether or not under his agreement, that would subject him to any
federal excise tax due under section 280G of the Internal Revenue Code, then he
will also receive a cash payment equal to the amount necessary to place him in
the same after-tax financial position he would have been in absent imposition of
the excise tax.

     The agreement also contains provisions requiring Mr. Timbers to keep
information confidential for a period beyond the term of the agreement, to
comply with appropriate provisions regarding noncompetition and nonsolicitation
of employees, and to consult with the Company in certain circumstances.

  Change in Control Agreements

     Effective as of June 1, 1999, the Company entered into change in control
agreements with each of the executive officers other than the Chief Executive
Officer. These agreements provide benefits to these officers upon certain
terminations of employment following a change in control of the Company (as such
term is defined in the agreements).

     Each of the agreements has an initial three-year term, and is automatically
extended for additional one-year periods unless the Board has given notice of
nonrenewal. Upon the occurrence of a change in control, the agreements will
expire no earlier than three years following the date that the change in control
occurs. Each agreement provides that the officer will be entitled to the
severance benefits described below if the Company terminates his employment
following a change in control for any reason other than "cause," or if the
officer terminates his employment for "good reason" (as such terms are defined
in the agreement).

     The benefits consist of a lump sum payment equal to two times the sum of
the officer's average annual base salary and bonus, in each case, for the three
years commencing on or after February 3, 1999 (or if shorter, the number of
years from February 3, 1999 to the date of termination). In addition, under the
terms of each agreement, the Company would provide the officer and his
dependents with continuation of medical and similar benefits for two years
following the occurrence of the change in control or, if sooner, until the
officer is covered by comparable programs of a subsequent employer (and reduced
to the extent the officer receives

                                        8
<PAGE>   12

comparable benefits), provided the officer complies with the noncompetition,
nonsolicitation and confidentiality provisions of the agreement. In addition,
the officer will receive two additional years of services for all purposes under
the retirement plans. If the officer receives payments under his agreement that
would subject him to any federal excise tax due under section 280G of the
Internal Revenue Code, then he will also receive a cash payment equal to the
amount necessary to place him in the same after-tax financial position he would
have been in absent imposition of the excise tax.

REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

     The Company's executive compensation program is administered by the
Compensation Committee of the Board of Directors. In this regard, the role of
the Compensation Committee, which is comprised of four outside directors, is to
oversee the development and management of an executive compensation program that
is consistent with the Company's business strategy and overall performance.

  Executive Compensation Philosophy and Design

     Prior to February 1999, the executive compensation program of the Company
was a continuation of the compensation program that had been established for the
Company while it was a wholly owned government corporation and agency of the
U.S. government.

     The Compensation Committee put the Company's current executive compensation
program in place in February 1999 following approval by the shareholders of the
USEC Inc. 1999 Equity Incentive Plan. The Compensation Committee was assisted in
the overall design of the Company's executive compensation program by an
independent executive compensation consultant. At the Compensation Committee's
request, this outside consultant also conducted an extensive survey (the
"Compensation Survey") of the compensation practices and levels of companies
similar in size and nature to the Company in the general, utility, chemical, and
heavy manufacturing industries (the "Survey Group"). This broad-based Survey
Group represents a significantly larger group of companies than the peer group
index included in the Performance Graph that appears later in this Proxy
Statement.

     The primary objectives of the Company's executive compensation program
include:

     - enhancing the Company's ability to attract, retain, motivate, and develop
       management talent critical to the long-term success of the Company;

     - aligning compensation levels with the competitive market for companies of
       similar size and nature to USEC;

     - emphasizing variable, at-risk pay, which aligns executive compensation
       with the Company's overall performance; and

     - reinforcing management's commitment to maximize shareholder value by
       encouraging equity ownership, which aligns the interests of executives
       with those of the Company's shareholders.

     The executive compensation program elements include base salary, an annual
incentive opportunity, and long-term incentive compensation, each of which is
described below. A significant portion of the total compensation of executive
officers is "at risk" (e.g. performance-based awards of cash and equity; and
stock options), with the at-risk component increasing at higher level positions
that have greater Company impact. This pay-for-performance philosophy is
demonstrated in the overall design of the executive compensation program. Base
salary levels are targeted at the 50th percentile of the Survey Group, and
annual and long-term incentive targets are utilized to provide executive
officers the opportunity to earn total compensation at the 75th percentile of
the Survey Group.

     Base Salary. The base salary for each executive officer reflects the scope
of responsibility and accountability of the position within the Company. In
general, executive officers having the highest level and amount of
responsibility have the lowest percentage of their total compensation as base
salary. Using the

                                        9
<PAGE>   13

Compensation Survey, the base salary level for each executive officer was
established at the median base salary level for the comparable position within
the Survey Group. The Compensation Committee recommended these base salary
levels to the Board of Directors, and the Board approved them.

     Annual Incentive. The Company's Annual Incentive Program provides an
opportunity for executive officers and certain other employees of the Company to
earn an annual bonus, comprised of cash and stock, based on pre-determined
annual performance objectives. This annual incentive is linked to corporate and
individual performance, and the performance measures are a mixture of
formula-based Company financial goals and individual key performance objectives.
Key performance objectives are designed for each participant to support the
Company's operating plan. The annual incentive is expressed as a percentage of a
participant's base salary.

     Annual incentive awards are made by the Compensation Committee if and to
the extent corporate and individual performance goals are achieved. At the
beginning of each performance year, the performance goals are defined at three
levels: threshold, target, and maximum for each plan participant. Based on
performance against these goals, the Compensation Committee has the discretion
to award a range from 0% of the target annual incentive award (for threshold
performance) to 100% of the target award (for target performance) to a maximum
of 200% of the target award (for maximum performance). Participants must take at
least half of any annual incentive award in shares of restricted stock of the
Company and may take the remainder of the award in cash or additional shares of
restricted stock. The restricted stock portion of the award vests one year from
the date of grant.

     In February 1999, the Compensation Committee determined that the fiscal
year 1999 annual incentive would be based 50% on Company corporate performance,
as measured by an earnings target, and 50% on a participant's key performance
objectives. Annual incentive award targets were established for executive
officers ranging from 21% to 68% of base salary. For fiscal year 1999
performance, the Compensation Committee determined that the Company had achieved
the established earnings target. Based on corporate performance and the results
of individual achievement of key performance objectives, the Compensation
Committee approved annual incentive awards for executive officers for fiscal
year 1999 ranging from 21% to 103% of base salary.

     Long-Term Incentive. Long-term incentives, in the form of stock options,
are granted by the Company to aid in the retention of executive officers and
other employees and to align the interests of these individuals with those of
the shareholders. Stock options have value for an employee only if the price of
the Company's stock increases above the fair market value on the grant date and
the employee remains in the Company's employ for the period required for the
stock option to be exercisable, thus providing an incentive to remain in the
Company's employ. In addition, stock options directly link a portion of an
employee's compensation to the interests of shareholders by providing an
incentive to maximize shareholder value. For the Company, annual stock option
grants for executive officers are a key element and significant component of
market-competitive total compensation.

     In February 1999, the Compensation Committee established a Long-Term
Incentive Program for use with executive officers and certain other employees.
The program, initially established for a five-year period with initial grants in
fiscal year 2000, is designed to make annual grants of stock options to
executive officers and other employees as part of the annual performance review
process. Based on the recommendation of its independent executive compensation
consultant, the Compensation Committee approved a front-loading of the stock
option grants to executive officers in order to accelerate executive stock
ownership. Accordingly, in the first year of the program, executive officers
will receive a larger proportion of the total options that may be granted over
the five-year period than in the second through fifth years of the program.
Stock options are granted at fair market value and vest ratably over five years
for the first year grant and will then vest ratably over three years for each
annual grant thereafter.

     Initial Stock Grant. As part of its overall executive compensation
strategy, the Compensation Committee made a one-time grant of restricted stock
in February 1999 to executive officers and certain other employees to
immediately begin to align the interests of these individuals with those of the
shareholders and to recognize the efforts of these key individuals in managing
the Company's initial period as a publicly-traded
                                       10
<PAGE>   14

company. The restricted stock granted to executive officers vests after three
years, and for other employees after two years, from the date of grant.

     Stock Ownership. Beginning in February 1999, every executive officer and
certain other employees must hold an ownership stake in the Company that is
significant in comparison to his or her salary. The Compensation Committee has
established stock ownership guidelines, which apply to all executive officers
and certain other employees, that range from one to five times base salary
levels and must be achieved within a five-year period. All shares of stock
acquired through direct purchase, the exercise of options, restricted stock
grants, the Company's 401(k) plan, and the Company's employee stock purchase
plan, count towards the guidelines.

  Company Performance and CEO Compensation

     The Company's pay-for-performance executive compensation program is
designed to support the achievement of corporate and business objectives. This
principle is most clearly exemplified in the compensation of the Company's
President and Chief Executive Officer, Mr. Timbers.

     Mr. Timbers' compensation is determined in the same manner as described
above for all executive officers, except that the at-risk component of his
compensation is a higher percentage of his total compensation. In February 1999,
the Board of Directors established Mr. Timbers' base salary level at $600,000
per year following the recommendation of the Compensation Committee. Mr.
Timbers' base salary was established at the median of base pay for chief
executive officers at companies in the Survey Group.

     The Compensation Committee established Mr. Timbers' fiscal year 1999 annual
incentive award target at 68% of his base salary level. Like other executive
officers, the achievement of this annual incentive was based 50% on corporate
performance, as measured by a Company earnings target, and 50% on Mr. Timbers'
performance against pre-established key performance objectives. These key
performance objectives supported the Company's operating plan and were focused
in the areas of Company financial performance, growth and planning, technology,
productivity improvement, corporate organization, and strategic initiatives.

     In evaluating Mr. Timbers' performance for fiscal year 1999, the
Compensation Committee determined that the Company had achieved its earnings
target and that Mr. Timbers had achieved maximum performance levels for his
individual key performance objectives. Accordingly, the Compensation Committee
awarded an annual incentive to Mr. Timbers for fiscal year 1999 (paid in fiscal
year 2000) of $617,625, representing approximately 103% of his base salary. Mr.
Timbers received this incentive award half in cash and half in shares of
restricted stock that will vest one year from the date of grant.

     Mr. Timbers also was awarded a one-time grant of 100,000 shares of
restricted stock by the Compensation Committee in February 1999 to immediately
begin to align his interests with the interests of the shareholders and in
recognition of his efforts in managing the Company's initial period as a
publicly-traded company. These shares of restricted stock will vest three years
from the date of grant.

     Mr. Timbers is a participant in the Company's Long-Term Incentive Plan and
will receive annual grants of Company stock options over the five-year period
beginning in the current fiscal year. As with the other executive officers, Mr.
Timbers will receive in the first year a larger proportion of the total options
that may be granted to him over the five-year period than in the second through
fifth years of the program.

  Deductibility of Executive Compensation

     Section 162(m) of the Internal Revenue Code limits deductibility of certain
compensation for the Company's CEO and four other most highly compensated
executive officers employed at year-end to $1 million per year. Although the
Compensation Committee intends to preserve the deductibility of compensation to
the executive officers to the extent consistent with its overall compensation
policy, it reserves the authority to award non-deductible compensation in
certain circumstances as it deems appropriate.

                                       11
<PAGE>   15

     The Compensation Committee is pleased to submit this report to the
shareholders with regard to the above matters.

     COMPENSATION COMMITTEE

<TABLE>
       <S>                                   <C>
       John R. Hall, Chairman                James R. Mellor
       Frank V. Cahouet                      Dan T. Moore, III
</TABLE>

PERFORMANCE GRAPH

     The following graph shows a comparison of cumulative total returns for an
investment in the common stock of the Company, the S&P 500 Index, and a peer
group of companies. USEC is the only U.S. company in the uranium enrichment
industry; however, USEC has identified a peer group of companies that share
similar business attributes to USEC. This group includes utilities with nuclear
power generation capabilities, chemical processing companies, and aluminum
companies. USEC services companies in the utility industry, and its business is
similar to that of chemical processing companies. USEC shares characteristics
with aluminum companies in that they are both large users of electric power. The
Performance Graph commences as of the date the Company's common stock began
publicly trading, which is July 23, 1998. The graph reflects the investment of
$100 on July 23, 1998 in the Company's common stock, the S&P 500 Index and in
the peer group, and the reinvestment of dividends.

                        STOCK PRICE PERFORMANCE GRAPH
[GRAPHIC]
<TABLE>
<CAPTION>
                                                   PEER GROUP INDEX(2)           S&P 500 INDEX                 USEC INC.
                                                   ----------------              -------------                 ---------
<S>                                             <C>                         <C>                         <C>
July 23, 1998                                          $ 100.00                    $ 100.00                    $ 100.00
June 30, 1999                                          $ 116.20                    $ 122.00                    $ 111.20(1)
</TABLE>

----------

(1) The total return for an investment in the common stock of USEC Inc., based
    on an average closing price of the five business days before and after June
    30th would have been -7.49%. On June 30, 1999 there was an unusual
    fluctuation in the price of the stock. This fluctuation was the result of
    the stock's inclusion in the Russell 2000 index.

(2) The Peer Group consists of: Air Products and Chemicals, Inc., Albermarle
    Corporation, Alcoa Inc., Carolina Power & Light Company, Constellation
    Energy Group, Inc., Dominion Resources, Inc., Duke Energy Corporation,
    Eastman Chemical Company, Georgia Gulf Corporation, NL Industries, Inc.,
    Northern States Power Company, OM Group, Inc., PECO Energy Company, PP&L
    Resources, Inc., Praxair, Inc., Reynolds Metals Company, The Southern
    Company, and Union Carbide Corporation.

                                       12
<PAGE>   16

ITEM 2. RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     The Board of Directors of the Company has appointed the firm of Arthur
Andersen LLP to serve as independent auditors of the Company for the 2000 fiscal
year, subject to ratification of this appointment by the shareholders of the
Company. The Company has been advised by Arthur Andersen LLP that neither it nor
any member thereof has any direct or material indirect financial interest in the
Company or any of its subsidiaries in any capacity. One or more representatives
of Arthur Andersen LLP will be present at the Annual Meeting, will have an
opportunity to make a statement if he or she desires to do so and will be
available to respond to appropriate questions.

     THE BOARD RECOMMENDS VOTING FOR THE PROPOSAL TO RATIFY THE APPOINTMENT OF
ARTHUR ANDERSEN LLP, DESIGNATED IN THE PROXY AS ITEM 2.

PROPOSALS BY SHAREHOLDERS

     In order to be considered for inclusion in the Company's proxy statement
for the next annual meeting of shareholders, proposals from shareholders must be
received by the Secretary of the Company at Two Democracy Center, 6903 Rockledge
Drive, Bethesda, Maryland 20817 not later than May 26, 2000.

     As provided in the Company's By-Laws, a shareholder's nomination for
directors or other proposals to be brought before the next annual meeting of
shareholders must be delivered to the Company's headquarters not less than 90
nor more than 120 days prior to the date of the annual meeting. Assuming the
Company's next annual meeting were held on November 3, 2000, proposals must be
received by the Company between July 6, 2000 and August 5, 2000 in order to be
considered timely.

OTHER MATTERS

     The Board knows of no matters to be presented for action at the meeting
other than those mentioned above. However, if any other matters properly come
before the meeting, it is intended that the persons named in the Company's form
of proxy will vote on such other matters in accordance with their judgment of
the best interests of the Company.

                                          By Order of the Board of Directors of
                                          USEC Inc.

                                          /s/ TIMOTHY B. HANSEN
                                          Timothy B. Hansen
                                          Secretary

Bethesda, Maryland
September 22, 1999

     A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR
ENDED JUNE 30, 1999, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION, WILL
BE FURNISHED WITHOUT CHARGE TO PERSONS WHO WERE SHAREHOLDERS AS OF THE RECORD
DATE UPON WRITTEN REQUEST TO THE SECRETARY, TWO DEMOCRACY CENTER, 6903 ROCKLEDGE
DRIVE, BETHESDA, MARYLAND 20817.

                                       13
<PAGE>   17

                                                                       USU-PS-99
<PAGE>   18
                                   DETACH HERE

                                      PROXY

                                    USEC INC.

             PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                                    USEC INC.
              FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON
                                NOVEMBER 3, 1999

         The undersigned, having received the notice and accompanying Proxy
Statement for said meeting, hereby appoints James R. Mellor, William H. Timbers,
Jr., and Timothy B. Hansen, and each of them, with full power of substitution,
as the undersigned's proxy to vote at the Annual Meeting of Shareholders of USEC
Inc. to be held on Wednesday, November 3, 1999 at 10:00 a.m. (local time) at the
Bethesda Marriott Hotel, 5151 Pooks Hill Road, Bethesda, Maryland, (the "Annual
Meeting"), or any adjournments or postponements thereof, all the shares of
common stock of USEC Inc. which the undersigned is entitled to vote. The above
proxies are hereby instructed to vote as shown on the reverse of this card and
in their discretion upon such other business as may be properly brought before
the Annual Meeting or any adjournments or postponements thereof.

         The Board of Directors of USEC Inc. recommends that you vote FOR the
director nominees as listed in proposal 1 and FOR ratification of the
appointment of Arthur Andersen LLP as independent auditors of USEC Inc. Shares
represented by all properly executed proxies will be voted in accordance with
instructions appearing on the proxy. IN THE ABSENCE OF SPECIFIC INSTRUCTIONS,
PROXIES WILL BE VOTED IN ACCORDANCE WITH THE RECOMMENDATIONS OF THE BOARD OF
DIRECTORS, AND IN THE DISCRETION OF THE PROXY HOLDERS AS TO ANY OTHER MATTERS
THAT MAY PROPERLY COME BEFORE THE ANNUAL MEETING.

[SEE REVERSE] CONTINUED AND TO BE SIGNED ON RESERVED SIDE [SEE REVERSE]



<PAGE>   19


[USEC logo]

                                   DETACH HERE

/x/   Please mark votes
      as in this example.

--------------------------------------------------------------------------------
          The Board of Directors recommend a vote FOR proposals 1 and 2
--------------------------------------------------------------------------------

1.       Election of Directors.

         NOMINEES: James R. Mellor, Joyce F. Brown,
         Frank V. Cahouet, John R. Hall, Dan T. Moore, III,
         William H. Timbers, Jr., William H. White

              FOR                 WITHHELD          MARK HERE
              ALL [  ]       [  ] FROM ALL          IF YOU PLAN TO  [  ]
            NOMINEES              NOMINEES          ATTEND THE
                                                    MEETING

        [  ]                                        MARK HERE
            -----------------------------------     FOR ADDRESS     [  ]
        FOR ALL NOMINEES, except as noted above     CHANGE AND
                                                    NOTE BELOW

                                                      FOR    AGAINST   ABSTAIN

2.       Ratification of appointment of Arthur        [  ]    [  ]      [  ]
         Andersen LLP as independent auditors
         of USEC Inc.

3.       In their discretion, the proxies are authorized to vote with respect to
         any other business which may properly come before the Annual Meeting or
         at any adjournments or postponements thereof.

PLEASE SIGN, DATE AND RETURN THE PROXY PROMPTLY USING THE ENCLOSED ENVELOPE
EVEN IF YOU PLAN TO ATTEND THE MEETING.

PLEASE SIGN EXACTLY AS NAME APPEARS HEREON. JOINT OWNERS SHOULD EACH SIGN. WHEN
SIGNING AS ATTORNEY, EXECUTOR, ADMINISTRATOR, TRUSTEE OR GUARDIAN, PLEASE GIVE
FULL TITLE AS SUCH.

Signature:                                  Date:
           --------------------                   -----------
Signature:                                  Date:
           --------------------                   -----------






</TEXT>
</DOCUMENT>
</SEC-DOCUMENT>