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): June 10, 2015

 

 

Strategic Storage Growth Trust, Inc.

(Exact name of registrant as specified in its charter)

 

 

Commission File Number: 333-193480

 

Maryland   46-2335760
(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 Annual Meeting of Stockholders of Strategic Storage Growth Trust, Inc. (the “Registrant”) held on June 10, 2015 (the “2015 Annual Meeting”), the following directors were each elected by the following vote to serve as a director until the 2016 Annual Meeting of Stockholders or until his successor is duly elected and qualified:

 

Director

  

Votes For

  

Votes Withheld

H. Michael Schwartz

   517,346    18,947

Dean I. Ader

   517,346    18,947

Stephen G. Muzzy

   517,346    18,947

At the 2015 Annual Meeting, the appointment of CohnReznick LLP as the Registrant’s independent registered public accounting firm for the year ending December 31, 2015 was ratified by the stockholders by the following vote:

 

    

Votes For

  

Votes Against

  

Votes Abstained

Ratification of Appointment of CohnReznick LLP

   496,293    0    40,000


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.

 

STRATEGIC STORAGE GROWTH TRUST, INC.
Date: June 16, 2015 By: /s/ Michael S. McClure
Michael S. McClure
Executive Vice President and Chief Financial Officer