AEP Reports Board and Officer Changes
Ticker: AEP · Form: 8-K · Filed: 2025-06-17T00:00:00.000Z
Sentiment: neutral
Topics: corporate-governance, officer-changes, director-changes
Related Tickers: AEP
TL;DR
AEP filed an 8-K on 6/17/25 detailing board and officer changes.
AI Summary
On June 17, 2025, American Electric Power Company, Inc. (AEP) filed an 8-K reporting changes in its board of directors and certain officers. The filing details the departure of directors, the election of new directors, and the appointment of new officers, along with information on compensatory arrangements for these individuals. This is a routine corporate governance update.
Why It Matters
Changes in a company's board and executive officers can signal shifts in strategic direction or governance practices, impacting investor confidence and future performance.
Risk Assessment
Risk Level: low — This filing is a routine corporate governance update and does not indicate any immediate financial distress or significant operational changes.
Key Players & Entities
- AMERICAN ELECTRIC POWER CO INC (company) — Registrant
- 1 RIVERSIDE PLAZA, COLUMBUS, OH 43215 (address) — Principal Executive Offices
- June 17, 2025 (date) — Date of Report
FAQ
What specific items are covered in the 8-K filing dated June 17, 2025, for American Electric Power Company, Inc.?
The 8-K filing covers the departure of directors or certain officers, election of directors, appointment of certain officers, and compensatory arrangements of certain officers.
What is the exact name of the company filing the report?
The exact name of the registrant is AMERICAN ELECTRIC POWER COMPANY, INC.
On what date was this 8-K report filed?
The report was filed on June 17, 2025.
What is the principal executive office address for American Electric Power Company, Inc.?
The principal executive offices are located at 1 Riverside Plaza, Columbus, OH 43215.
What is the IRS Employer Identification Number (EIN) for American Electric Power Company, Inc.?
The IRS Employer Identification Number is 13-4922640.
From the Filing
0000004904-25-000080.txt : 20250617 0000004904-25-000080.hdr.sgml : 20250617 20250617080455 ACCESSION NUMBER: 0000004904-25-000080 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 13 CONFORMED PERIOD OF REPORT: 20250617 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20250617 DATE AS OF CHANGE: 20250617 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN ELECTRIC POWER CO INC CENTRAL INDEX KEY: 0000004904 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] ORGANIZATION NAME: 01 Energy & Transportation EIN: 134922640 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03525 FILM NUMBER: 251051867 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 aep-20250617.htm 8-K aep-20250617 0000004904 false 0000004904 2025-06-17 2025-06-17 0000004904 exch:XNAS us-gaap:CommonStockMember 2025-06-17 2025-06-17 UNITED STATES 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) June 17, 2025 AMERICAN ELECTRIC POWER COMPANY, INC. (Exact Name of Registrant as Specified in Its Charter) New York 1-3525 13-4922640 (State or Other Jurisdiction of (Commission File Number) (IRS Employer Identification Incorporation) No.) 1 Riverside Plaza, Columbus, OH 43215 (Address of Principal Executive Offices) (Zip Code) (Registrant's Telephone Number, Including Area Code) (614) 716-1000 (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)) Securities registered pursuant to Section 12(b) of the Act: Title of each class Trading Symbol(s) Name of each exchange on which registered Common Stock, $6.50 par value AEP The NASDAQ Stock Market LLC Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter). Emerging growth company ☐ If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. □ Item 5.02    Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.        On June 17, 2025, American Electric Power (“AEP”) announced that David Feinberg will cease serving as AEP’s executive vice president and general counsel, effective July 13, 2025. Mr. Feinberg will assume the role of senior advisor to the AEP chief executive officer from July 14, 2025, until his departure from AEP on August 15, 2025, at which time his employment will end. 104 Cover Page Interactive Data File - The cover page iXBRL tags are embedded within the inline XB