0000004904-16-000064.txt : 20160427 0000004904-16-000064.hdr.sgml : 20160427 20160427153447 ACCESSION NUMBER: 0000004904-16-000064 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160426 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20160427 DATE AS OF CHANGE: 20160427 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN ELECTRIC POWER CO INC CENTRAL INDEX KEY: 0000004904 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 134922640 STATE OF INCORPORATION: NY FISCAL YEAR END: 1020 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03525 FILM NUMBER: 161595065 BUSINESS ADDRESS: STREET 1: 1 RIVERSIDE PLAZA CITY: COLUMBUS STATE: OH ZIP: 43215 BUSINESS PHONE: 614-716-1000 MAIL ADDRESS: STREET 1: 1 RIVERSIDE PLAZA CITY: COLUMBUS STATE: OH ZIP: 43215 FORMER COMPANY: FORMER CONFORMED NAME: KINGSPORT UTILITIES INC DATE OF NAME CHANGE: 19660906 8-K 1 aep8k04272016.htm AEP 8-K ANNUAL MEETING OF SHAREHOLDERS 8-K


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 26, 2016
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 26, 2016 in Columbus, Ohio. 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
327,230,449
12,963,014
4,054,563
83,782,874
David J. Anderson
341,403,261
1,610,854
1,233,429
83,782,874
J. Barnie Beasley, Jr.
341,446,593
1,608,235
1,193,069
83,782,874
Ralph D. Crosby, Jr.
340,445,498
2,627,508
1,175,020
83,782,874
Linda A. Goodspeed
339,330,027
3,808,472
1,109,527
83,782,874
Thomas E. Hoaglin
337,675,857
5,381,878
1,189,340
83,782,874
Sandra Beach Lin
340,878,410
2,276,043
1,093,573
83,782,874
Richard C. Notebaert
340,476,932
2,578,081
1,193,013
83,782,874
Lionel L. Nowell III
337,992,225
5,074,638
1,181,034
83,782,874
Stephen S. Rasmussen
340,707,957
2,333,716
1,206,233
83,782,874
Oliver G. Richard, III
340,347,319
2,511,190
1,389,109
83,782,874
Sara Martinez Tucker
340,747,874
2,349,513
1,146,773
83,782,874

Proposal 2

The Company’s shareholders ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the 2016 fiscal year as set forth below:
Votes For
Votes Against
Abstentions
422,951,926
3,884,188
1,194,857

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
323,633,845
17,384,104
3,229,998
83,782,874





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 27, 2016