aep8k04242013.htm
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 23, 2013

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.
 
American Electric Power Company, Inc. (the “Company”) held its annual meeting of shareholders (the “Annual Meeting”) on April 23, 2013 in Columbus, Ohio. At the Annual Meeting, the shareholders approved three proposals and disapproved one proposal.  The proposals are described in detail in the Proxy Statement.
 
Proposal 1
 
The Company’s shareholders elected fourteen individuals to the Board of Directors (the “Board”) as set forth below:
 
Name
Votes For
Votes Against
Abstentions
Broker Non-Votes
Nicholas K. Akins
307,495,609
1,712,105
1,666,306
91,542,654
David J. Anderson
307,435,866
1,692,470
1,745,757
91,542,654
Ralph D. Crosby, Jr.
307,069,668
2,002,813
1,801,612
91,542,654
Linda A. Goodspeed
307,112,953
2,055,117
1,705,699
91,542,654
Thomas E. Hoaglin
307,129,310
1,960,222
1,784,561
91,542,654
Sandra Beach Lin
307,263,936
1,898,207
1,710,285
91,542,654
Michael G. Morris
304,264,483
4,828,122
1,779,121
91,542,654
Richard C. Notebaert
306,760,388
2,317,765
1,795,940
91,542,654
Lionel L. Nowell III
306,853,780
2,245,149
1,774,510
91,542,654
Stephen Rasmussen
307,305,954
1,786,287
1,781,779
91,542,654
Oliver G. Richard, III
306,285,087
2,856,357
1,731,260
91,542,654
Richard L. Sandor
306,589,544
2,368,592
1,915,957
91,542,654
Sara Martinez Tucker
307,111,418
1,988,535
1,774,140
91,542,654
John F. Turner
303,130,596
5,895,714
1,847,783
91,542,654
 
Proposal 2

The Company’s shareholders ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the 2013 fiscal year as set forth below:

Votes For
Votes Against
Abstentions
396,298,098
4,289,129
1,826,012

Proposal 3

The Company’s shareholders approved the advisory vote on executive compensation as set forth below:


Votes For
Votes Against
Abstentions
Broker Non-Votes
292,163,059
13,706,676
4,999,728
91,543,429

Proposal 4

The Company’s shareholders did not approve the lobbying expenditures disclosure report as set forth below:

Votes For
Votes Against
Abstentions
Broker Non-Votes
31,886,826
256,343,163
22,640,329
91,543,429



SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, the Company 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 24, 2013