Date of report (Date of earliest event reported) | March 3, 2016 |
INDIANA MICHIGAN POWER COMPANY |
Indiana |
1-3570 | 35-0410455 |
(Commission File Number) | (IRS Employer Identification No.) |
1 Riverside Plaza, Columbus, OH | 43215 |
(Address of Principal Executive Offices) | (Zip Code) |
614-716-1000 |
None |
[ ] | 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)) |
1(a) | Underwriting Agreement, February 29, 2016, between the Company and the Underwriters, as representatives of the several underwriters named in Exhibit 1 thereto, in connection with the sale of the Notes. |
4(a) | Company Order and Officer’s Certificate, between the Company and The Bank of New York Mellon Trust Company, N.A., as trustee, dated March 3, 2016, establishing the terms of the Notes. |
4(b) | Form of the Notes (included in Exhibit 4(a) hereto). |
5(a) | Opinion of Thomas G. Berkemeyer regarding the legality of the Notes. |
INDIANA MICHIGAN POWER COMPANY | ||
By: | /s/ Thomas G. Berkemeyer | |
Name: | Thomas G. Berkemeyer | |
Title: | Assistant Secretary |
Exhibit Number | Description |
1(a) | Underwriting Agreement, dated February 29, 2016 between the Company and the Underwriters, as representatives of the several underwriters named in Exhibit 1 thereto, in connection with the sale of the Notes. | |
4(a) | Company Order and Officer’s Certificate, between the Company and The Bank of New York Mellon Trust Company, N.A., as trustee, dated March 3, 2016, establishing the terms of the Notes. | |
4(b) | Form of the Notes (included in Exhibit 4(a) hereto). | |
5(a) | Opinion of Thomas G. Berkemeyer regarding the legality of the Notes. |