EX-4.A
from 8-K
14 pages
Pursuant to Article Two of the Indenture, Dated as of October 1, 1998 (As It May Be Amended or Supplemented, the “Indenture”), From Indiana Michigan Power Company (The “Company”) to the Bank of New York Mellon Trust Company, N.A., as Successor to the Bank of New York, as Trustee (The “Trustee”), and the Board Resolutions Dated October 28, 2022, Copies of Which Certified by the Secretary or an Assistant Secretary of the Company Are Being Delivered Herewith Under Section 2.01 of the Indenture, and Unless Otherwise Provided in a Subsequent Company Order Pursuant to Section 2.04 of the Indenture,
12/34/56
EX-4.B
from S-3
14 pages
Pursuant to Article Two of the Indenture, Dated as of October 1, 1998 (As It May Be Amended or Supplemented, the “Indenture”), From Indiana Michigan Power Company (The “Company”) to the Bank of New York Mellon Trust Company, N.A., as Successor to the Bank of New York, as Trustee (The “Trustee”), and the Board Resolutions Dated December 13, 2017, Copies of Which Certified by the Secretary or an Assistant Secretary of the Company Are Being Delivered Herewith Under Section 2.01 of the Indenture, and Unless Otherwise Provided in a Subsequent Company Order Pursuant to Section 2.04 of the Indenture,
12/34/56
EX-4.B
from 10-K
25 pages
AEP Transmission Company, LLC $125,000,000 3.10% Senior Notes, Series D Due 2026 $500,000,000 3.75% Senior Notes, Series H Due 2047 Registration Rights Agreement
12/34/56