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, 2011

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, 2011 in Columbus, Ohio. At the Annual Meeting, the shareholders approved four proposals.  The proposals are described in detail in the Proxy Statement.
 
Proposal 1
 
The Company’s shareholders elected thirteen individuals to the Board of Directors (the “Board”) as set forth below:
 
Name     Votes For   Votes Against   Abstentions   Broker Non-Votes
David J. Anderson
    328,537,289       1,747,266       1,156,467       72,338,971  
James F. Cordes
    323,420,981       6,833,924       1,184,588       72,338,971  
Ralph D. Crosby, Jr.
    323,452,658       6,740,783       1,247,700       72,338,971  
Linda A. Goodspeed
    328,700,257       1,711,434       1,029,200       72,338,971  
Thomas E. Hoaglin
    323,214,474       7,020,364       1,205,346       72,338,971  
Lester A. Hudson, Jr.
    321,211,537       9,033,126       1,196,173       72,338,971  
Michael G. Morris
    311,536,454       18,800,446       1,104,122       72,338,971  
Richard C. Notebaert
    328,418,995       1,844,126       1,177,612       72,338,971  
Lionel L. Nowell III
    328,489,431       1,681,776       1,266,317       72,338,971  
Richard L. Sandor
    328,027,568       2,246,750       1,166,704       72,338,971  
Kathryn D. Sullivan
    328,419,670       1,989,983       1,029,941       72,338,971  
Sara Martinez Tucker
    328,400,042       1,918,142       1,121,643       72,338,971  
John F. Turner
    327,669,624       2,570,573       1,199,974       72,338,971  

Proposal 2

The Company’s shareholders approved the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the 2011 fiscal year as set forth below:
 
Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
  397,477,233       5,208,895       1,094,917        

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
  311,324,982       12,701,057       7,416,463       72,338,971  


Proposal 3

The Company’s shareholders indicated their preference, on an advisory basis, that the advisory vote on executive compensation be held annually as set forth below:
 
1 Year
 
2 Years
 
3 Years
 
Abstentions
 
Broker Non-Votes
  275,743,913       2,720,578       44,333,221       8,631,613       72,338,971  

Based on these results, and consistent with the Company’s recommendation, the Board has determined that the Company will hold an advisory vote on executive compensation every year.

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 26, 2011