AEP DEF 14A DEF-14A Report April 21, 2015 | Alphaminr
AMERICAN ELECTRIC POWER CO INC

AEP DEF 14A Report ended April 21, 2015

AMERICAN ELECTRIC POWER CO INC
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 13, 2024
DEF 14A
Filed on March 15, 2023
DEF 14A
Filed on March 16, 2022
DEF 14A
Filed on March 10, 2021
DEF 14A
Filed on March 11, 2020
DEF 14A
Filed on March 13, 2019
DEF 14A
Filed on March 14, 2018
DEF 14A
Filed on March 15, 2017
DEF 14A
Filed on March 16, 2016
DEF 14A
Filed on March 12, 2015
DEF 14A
Filed on March 12, 2014
DEF 14A
Filed on March 12, 2013
DEF 14A
Filed on March 14, 2012
DEF 14A
Filed on March 14, 2011
DEF 14A
Filed on March 15, 2010
TABLE OF CONTENTS
Proxy and Voting InformationItem 1: Election of DirectorsAEPs Board of Directors and CommitteesDirector CompensationItem 2: Proposal to Ratify Appointment of Independent Registered Public Accounting FirmItem 3: Advisory Vote on Executive CompensationItem 4: Proposal to approve the American Electric Power System 2015 Long-Term Incentive PlanItem 5: Proposal to amend the Companys Restated Certificate of Incorporation to Eliminate Article 7.Item 6: Proposal to amend the Companys Bylaws to Eliminate the Supermajority Provisions.Item 7: Shareholder Proposal on Proxy AccessCompensation Discussion and AnalysisExecutive SummaryResults of 2014 Advisory Vote to Approve Executive CompensationCompensation Program DesignCompensation Peer GroupExecutive Compensation Program DetailOther Compensation InformationHuman Resources Committee ReportExecutive CompensationSummary Compensation TableGrants of Plan-Based Awards for 2014Outstanding Equity Awards at Fiscal Year-End for 2014Option Exercises and Stock Vested for 2014Pension Benefits for 2014Nonqualified Deferred Compensation for 2014Potential Payments Upon Termination of Employment or Change in ControlShare Ownership of Directors and Executive OfficersSection 16(a) Beneficial Ownership Reporting ComplianceShare Ownership of Certain Beneficial OwnersShareholder Proposals and NominationsSolicitation ExpensesExhibit A: Reconciliation of GAAP and Non-GAAP Financial Measures A-1Exhibit B: American Electric Power System 2015 Long-Term Incentive Plan B-1Exhibit C: Restated Certificate of Incorporation Article 7 C-1Exhibit D: Proposed Amendment to Section 16 of the Bylaws D-1