AEP Reports Board and Officer Changes

Ticker: AEP · Form: 8-K · Filed: 2025-07-23T00:00:00.000Z

Sentiment: neutral

Topics: management-change, governance, executive-compensation

Related Tickers: AEP

TL;DR

AEP's board and execs are shuffling, with new faces and comp changes effective now.

AI Summary

On July 22, 2025, American Electric Power Company, Inc. (AEP) filed an 8-K reporting changes in its board of directors and executive officers. Specifically, the filing details the departure of certain officers and the election of new directors, alongside updates to executive compensation arrangements. These changes are effective as of July 23, 2025.

Why It Matters

Changes in a company's leadership and compensation structures can signal shifts in strategic direction or governance, impacting investor confidence and future performance.

Risk Assessment

Risk Level: low — This filing reports routine corporate governance changes and executive appointments, which typically carry low inherent risk.

Key Players & Entities

FAQ

What specific roles have been affected by the changes in officers?

The filing indicates the departure of certain officers and the appointment of certain officers, but does not specify the exact roles in this summary.

Are there any new directors elected to the board?

Yes, the filing reports the election of directors.

When are these changes effective?

The changes are effective as of July 23, 2025.

What is the company's principal executive office address?

The principal executive offices are located at 1 Riverside Plaza, Columbus, OH 43215.

What is the Commission File Number for American Electric Power Company, Inc.?

The Commission File Number is 1-3525.

From the Filing

0000004904-25-000127.txt : 20250723 0000004904-25-000127.hdr.sgml : 20250723 20250723090905 ACCESSION NUMBER: 0000004904-25-000127 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 13 CONFORMED PERIOD OF REPORT: 20250722 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20250723 DATE AS OF CHANGE: 20250723 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: 251141801 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-20250722.htm 8-K aep-20250722 0000004904 false 0000004904 2025-07-22 2025-07-22 0000004904 exch:XNAS us-gaap:CommonStockMember 2025-07-22 2025-07-22 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) July 22, 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 July 22, 2025, Sara Martinez Tucker notified the Board of Directors (“Board”) of American Electric Power Company, Inc. (the “Company”) that she would resign as the Chair of the Board effective as of July 31, 2025. Ms. Tucker stated that she is resigning as Chair of the Board for personal reasons and not due to any disagreement with the Company on any matter relating to the Company’s operations, policies, or practices. Ms. Tucker will remain on the Boar

View on Read The Filing