Unassociated Document
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C.  20549

FORM 8-K

CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(D) OF THE
SECURITIES EXCHANGE ACT OF 1934

Date of report (Date of earliest event reported)
April 27, 2010

AMERICAN ELECTRIC POWER COMPANY, INC.
(Exact Name of Registrant as Specified in Its Charter)

1-3525
New York
13-4922640
(Commission File Number)
(State or Other Jurisdiction of Incorporation)
(IRS Employer Identification No.)

1 Riverside Plaza, Columbus, OH
43215
(Address of Principal Executive Offices)
(Zip Code)

614-716-1000
(Registrant’s Telephone Number, Including Area Code)

 
(Former Name or Former Address, if Changed Since Last Report)

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

[ ]
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
   
[ ]
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
   
[ ]
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
   
[ ]
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

 

Item 5.07
Submission of Matters to a Vote of Security Holders.
 
The Registrant held its annual meeting of shareholders (the “Annual Meeting”) on April 27, 2010 in Frankfort, Kentucky. At the Annual Meeting, the shareholders approved three proposals.  The proposals are described in detail in the Proxy Statement.
 
Proposal 1
 
Registrant’s shareholders elected thirteen individuals to the Board of Directors as set forth below:

Name                          
                Votes For       
           Votes Against
Abstentions
     Broker Non-Votes
E. R. Brooks
342,366,348
3,824,758
      1,879,582
57,339,295
Donald M. Carlton
341,064,775
4,862,422
      2,143,491
57,339,295
James F. Cordes
341,882,025
4,513,203
      1,675,460
57,339,295
Ralph D. Crosby, Jr.
341,421,366
4,482,291
      2,167,031
57,339,295
Linda A. Goodspeed
343,414,088
2,820,327
      1,836,273
57,339,295
Thomas E. Hoaglin
326,309,388
5,252,929
     16,508,371
57,339,295
Lester A. Hudson, Jr.
337,753,478
5,130,040
      5,187,170
57,339,295
Michael G. Morris
328,824,680
6,862,461
    12,383,547
57,339,295
Lionel L. Nowell III
329,051,746
2,978,059
    16,040,883
57,339,295
Richard L. Sandor
343,562,038
2,747,159
      1,761,491
57,339,295
Kathryn D. Sullivan
342,907,204
2,690,272
     2,473,212
57,339,295
Sara Martinez Tucker
343,597,085
2,782,599
     1,691,004
57,339,295
John F. Turner
340,403,350
2,748,043
     4,919,295
57,339,295

Proposal 2

Registrant’s shareholders approved the Plan as set forth below:

Votes For
Votes Against
 Abstentions  Broker Non-Votes
       322,192,714
      22,837,340
        3,040,634
57,339,295

Proposal 3

Registrant’s shareholders approved the appointment of Deloitte & Touche LLP as the Registrant’s independent registered public accounting firm for the 2010 fiscal year as set forth below:

Votes For
Votes Against
Abstentions
Broker Non-Votes
      398,963,697
      4,916,460
       1,529,826
        —
 
 
 

 
SIGNATURE

Pursuant to the requirements 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.

 
AMERICAN ELECTRIC POWER COMPANY, INC.
     
     
 
By:
/s/ Thomas G. Berkemeyer
 
Name:
Thomas G. Berkemeyer
 
Title:
Assistant Secretary

April 28, 2010