UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

Form 8-K

 

 

Current Report

Pursuant to Section 13 or 15(d)

of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): November 10, 2014

 

 

SmartStop Self Storage, Inc.

(Exact name of registrant as specified in its charter)

 

 

Commission File Number: 000-53644

 

MD   32-0211624

(State or other jurisdiction

of incorporation)

 

(IRS Employer

Identification No.)

111 Corporate Drive, Suite 120, Ladera Ranch, California 92694

(Address of principal executive offices, including zip code)

(877) 327-3485

(Registrant’s telephone number, including area code)

(Former name or former address, if changed since last report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

¨ 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))

 

 

 


Item 5.07. Submission of Matters to a Vote of Security Holders.

At the 2014 Annual Meeting of Stockholders of SmartStop Self Storage, Inc. (the “Registrant”) held on November 10, 2014 (the “2014 Annual Meeting”), the following directors were each elected by the following vote to serve as a director until the 2015 Annual Meeting of Stockholders or until his successor is duly elected and qualified:

 

Director    Votes For      Votes Withheld  

H. Michael Schwartz

     31,722,424.465         892,111.800   

Harold “Skip” Perry

     31,712,197.384         902,338.881   

Timothy S. Morris

     31,709,695.493         904,840.772   

At the 2014 Annual Meeting, the following proposals to amend the charter (the “Charter”) of the Registrant, were approved by the stockholders by the following vote:

 

     Votes For      Votes Against      Votes Abstained  

Approval of proposed amendments to the Charter removing certain NASAA-mandated limitations.

     30,320,302.917         594,239.972         1,699,993.376   

Approval of proposed amendments to the Charter to make revisions to enable the declaration and payment of a dividend on one class of stock to the holders of another class of stock.

     30,085,113.825         810,154.901         1,719,267.539   

Approval of proposed amendments to the Charter removing provisions regarding the Maryland Business Combination Act and the Maryland Control Share Acquisition Act.

     30,331,236.597         515,509.270         1,767,790.398   

Approval of proposed amendment to the Charter to make revisions to enable the transfer of shares to prevent the possibility of a continuing violation of the ownership restrictions for REIT qualification.

     30,751,793.387         322,333.954         1,540,408.924   


At the 2014 Annual Meeting, the appointment of CohnReznick LLP as the Registrant’s independent registered public accounting firm for the year ending December 31, 2014 was ratified by the stockholders by the following vote:

 

     Votes For      Votes Against      Votes Abstained  

Ratification of Appointment of CohnReznick LLP

     30,970,924.563         242,523.538         1,401,088.164   

At the 2014 Annual Meeting, the adjournment of the Annual Meeting to solicit additional proxies if necessary was approved by the stockholders by the following vote:

 

     Votes For      Votes Against      Votes Abstained  

Approval of Adjournment of the Annual Meeting to solicit additional proxies if necessary.

     30,683,689.976         463,781.949         1,467,064.340   

There were no broker non-votes with respect to any of the proposals voted on by the stockholders at the 2014 Annual Meeting.


Signature(s)

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

    SMARTSTOP SELF STORAGE, INC.
Date: November 17, 2014   By:  

/s/ Michael S. McClure

    Michael S. McClure
    Executive Vice President and Chief Financial Officer