SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

American Electric Power Co Inc – ‘U-12-IB’ on 1/26/01 re: American Electric Power Service Corp

On:  Friday, 1/26/01, at 3:22pm ET   ·   Accession #:  4904-1-500014   ·   File #:  12-00002

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer

 1/26/01  American Electric Power Co Inc    U-12-IB                1:7K   American Elec Power Service Corp

Three-Year Ownership Statement by a Person Employed or Retained by a Registered Holding Company   —   Form U-12(I)-B
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: U-12-IB     Nine                                                   4±    16K 



SECURITIES AND EXCHANGE COMMISSION Washington, D.C. Three year period ending 2003 FORM U-12(I)-B (THREE-YEAR STATEMENT) Statement Pursuant to Section 12(i) of Public Utility Holding Company Act of 1935 by a Person Regularly Employed or Retained by a Registered Holding Company or a Subsidiary Thereof and Whose Employment Contemplates Only Routine Expenses as Specified in Rule 71(b) 1. Name and business address of person filing statement. See attached Exhibit A. 2. Names and business addresses of any persons through whom the undersigned proposes to act in matters included within the exemption provided by paragraph (b) of Rule U-71. None. 3. Registered holding companies and subsidiary companies by which the undersigned is regularly employed or retained. American Electric Power Service Corporation which provides services to American Electric Power Company, Inc. and its subsidiaries. 4. Position or relationship in which the undersigned is employed or retained by each of the companies named in item 3, and brief description of nature of services to be rendered in such position or relationship. See attached Exhibit B. 5. (a) Compensation received during the current year and estimated to be received over the next two calendar years by the undersigned or others, directly or indirectly, for services rendered by the undersigned, from each of the companies designated in item 3. See attached Exhibit C. (b) Basis for compensation if other than salary. Salary (including incentive compensation, if any) from American Electric Power Service Corporation and directors' fees in certain instances from the subsidiary companies of American Electric Power Company, Inc. 6. (To be answered in supplementary statement only. See instructions). Expenses incurred by the undersigned or any person named in item 2, above, during the calendar year in connection with the activities described in item 4, above, and the source or sources of reimbursement for same. (a) Total amount of routine expenses charged to client: Not applicable. (b) Itemized list of all other expenses. None. Date: January 26, 2001 American Electric Power Service Corporation By: /s/ J. Craig Baker J. Craig Baker By: /s/ Sabrina V. Campbell Sabrina V. Campbell By: /s/ E. Linn Draper, Jr. E. Linn Draper, Jr. By: /s/ Thomas M. Hagan Thomas M. Hagan By: /s/ Dale E. Heydlauff Dale E. Heydlauff By: /s/ Anthony P. Kavanagh Anthony P. Kavanagh By: /s/ Martin A. McBroom Martin A. McBroom By: /s/ Mark W. Menezes Mark W. Menezes By: /s/ Susan Tomasky Susan Tomasky EXHIBIT A Names, positions, corporate affiliations and business addresses of individuals who may act during 2001, 2002, and 2003 in matters included within the exemption provided by paragraph (b) of Rule 71: American Electric Power Service Corporation J. Craig Baker E. Linn Draper, Jr. Thomas M. Hagan Dale E. Heydlauff Susan Tomasky The business address of each of whom is 1 Riverside Plaza, Columbus, Ohio 43215 Sabrina V. Campbell Anthony P. Kavanagh Martin A. McBroom Mark W. Menezes The business address of each of whom is 801 Pennsylvania Avenue, N.W., Washington, D.C. 20004 EXHIBIT B Employer - American Electric Power Service Corporation Name Position J. Craig Baker Senior Vice President-Public Policy of American Electric Power Service Corporation E. Linn Draper, Jr. Chairman of the Board, President, and Chief Executive Officer and Director of American Electric Power Service Corporation and American Electric Power Company, Inc., and Chairman of the Board or President, Chief Executive Officer and Director of all majority-owned subsidiaries of American Electric Power Company, Inc. Thomas M. Hagan Senior Vice President-Governmental Affairs of American Electric Power Service Corporation. Dale E. Heydlauff Senior Vice President-Environmental Affairs of American Electric Power Service Corporation. Susan Tomasky Executive Vice President-Legal, Policy and Corporate Communications and Director of American Electric Power Service Corporation, Secretary of American Electric Power Company, Inc., and Director and Vice President of all principal subsidiary companies of American Electric Power Company, Inc. Sabrina V. Campbell Director, Federal Agency Relations of American Electric Power Service Corporation. Duties include representing American Electric Power System's positions before Executive and Legislative branches of the Federal Government. Anthony P. Kavanagh Vice President-Governmental Affairs of American Electric Power Service Corporation. Duties include representing American Electric Power System's positions before Executive and Legislative branches of the Federal Government. Martin A. McBroom Director-Federal Environmental Affairs of American Electric Power Service Corporation. Duties include representing American Electric Power System's positions before Executive and Legislative branches of the Federal Government. Mark W. Menezes Vice President and Associate General Counsel of American Electric Power Service Corporation. Duties include representing American Electric Power System's positions before Executive and Legislative branches of the Federal Government. EXHIBIT C Salary or Company from Name of Recipient Other Compensation Whom Received J. Craig Baker Compensation of named American Electric Sabrina V. Campbell individuals is filed under Power Service E. Linn Draper, Jr. confidential treatment Corporation in each Thomas M. Hagan Pursuant to Rule 104(b) instance Dale E. Heydlauff Anthony P. Kavanagh Martin A. McBroom Mark W. Menezes Susan Tomasky

Dates Referenced Herein

This ‘U-12-IB’ Filing    Date    Other Filings
Filed on:1/26/01None on these Dates
 List all Filings 
Top
Filing Submission 0000004904-01-500014   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sun., May 5, 1:32:20.1am ET