aep8k04222014.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 22, 2014

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 22, 2014 in Ft. Wayne, Indiana. At the Annual Meeting, the shareholders approved three proposals.  The proposals are described in detail in the Proxy Statement.
 
Proposal 1
 
The Company’s shareholders elected twelve individuals to the Board of Directors (the “Board”) as set forth below:

Name
      Votes For
       Votes Against
Abstentions  
Broker Non-Votes
Nicholas K. Akins       305,795,375
6,296,290
 5,024,039
 88,704,784
David J. Anderson
314,006,207
1,627,503
1,481,994
88,704,784
J. Barnie Beasley, Jr.
313,909,648
1,672,295
1,533,761
88,704,784
Ralph D. Crosby, Jr.
310,822,476
4,798,664
1,494,564
88,704,784
Linda A. Goodspeed
311,034,385
4,706,961
1,374,358
88,704,784
Thomas E. Hoaglin
309,542,207
6,043,087
1,528,759
88,704,784
Sandra Beach Lin
310,831,203
4,806,254
1,478,247
88,704,784
Richard C. Notebaert
310,552,134
5,115,897
1,446,637
88,704,784
Lionel L. Nowell III
310,520,151
5,141,428
1,454,125
88,704,784
Stephen S. Rasmussen
313,117,273
2,478,677
1,519,554
88,704,784
Oliver G. Richard, III
311,036,243
4,645,476
1,433,985
88,704,784
Sara Martinez Tucker
310,559,398
5,187,145
1,368,161
88,704,784


Proposal 2

The Company’s shareholders ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the 2014 fiscal year as set forth below:

Votes For
Votes Against
Abstentions
     400,410,933
       3,842,287
       1,567,061

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
      299,115,740
       12,850,286
        5,148,845
      88,704,784

 



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 23, 2014