Defendant Name: American Electric Power Company, Inc.

Defendant Type: Public Company

Document Reference: 33-11356-s

Document Details

Legal Case Name In the Matter of American Electric Power Company, Inc.
Document Name SEC Charges American Electric Power Company with Making Fraudulent Disclosures
Document Date 17-Jan-2025
Document Format Administrative Proceeding
File Number 3-22425
Allegation Type Issuer Reporting and Disclosure
Document Summary On January 17, 2025, the SEC stated that: "[It] charged American Electric Power Company, Inc. (“AEP”) with fraud in connection with statements it made in a press release regarding AEP’s relationship with a related party and payments made to entities associated with politicians. AEP agreed to settle the charges and pay a civil penalty of $19 million."

Disgorgement & Penalty Information

Resolutions
Cease and Desist Order
Monetary Penalties:

Civil Penalty

Individual:     $19,000,000.00 Shared:    

Related Documents:

33-11356 17-Jan-2025 Administrative Proceeding
Order Instituting Cease-and-Desist Proceedings Pursuant to Section 8A of the Securities Act of 1933 and Section 21C of the Securities Exchange Act of 1934, Making Findings, and Imposing a Cease-and-Desist Order
On January 17, 2025, the SEC instituted settled cease-and-desist proceedings against American Electric Power Company, Inc., stating: "These proceedings arise out of American Electric Power’s violations of the federal securities laws in connection with its relationship with, and statements made about, Empowering Ohio’s Economy, Inc. (“Empowering Ohio”), an Internal Revenue Code Section 501(c)(4) entity that American Electric Power formed, fully funded, and controlled."
34-102529 05-Mar-2025 Administrative Proceeding
Extension Order
The Commission ordered that: "the Division’s request for an extension of time until March 17, 2026, to submit a Proposed Plan of Distribution is granted."