UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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): July 16, 2015

 

Plymouth Industrial REIT, Inc.

(Exact Name of Registrant as Specified in Charter)

 

Maryland

(State or Other Jurisdiction of Incorporation)

 

333-173048 27-5466153
(Commission File Number) (IRS Employer Identification No.)
   
   
260 Franklin Street, Suite 1900,
Boston, Massachusetts
02110
(Address of Principal Executive Offices) (Zip Code)

 

 

(617) 340-3814
(Registrant’s Telephone Number, Including Area Code)
 
 
Plymouth Industrial REIT, Inc.
(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 (see General Instruction A.2. below):

 

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 held on July 15, 2015, there were 1,327,859 common shares entitled to be voted; 888,070 shares were voted in person or by proxy. The stockholders voted on the following matters at the Annual Meeting:

 

1.Election for director nominees to hold office for a one-year term; and
2.Ratification of the selection of Marcum LLP as the Company's independent registered public accounting firm for fiscal year 2015.

 

The results of the stockholder votes are set forth below:

 

Board of Directors(1)

 

  Affirmative Negative Withheld
1.   Jeffrey E. Witherell 454,517 430,819 2,733
2.   Pendleton P. White, Jr. 454,517 430,819 2,733
3.   Martin Barber 371,820 513,517 2,733
4.   Darren R. Bertram 371,820 513,517 2,733
5.   Philip S. Cottone 885,337 -0- 2,733
6.   Richard J. DeAgazio 885,337 -0- 2,733
7.   David G. Gaw 885,337 -0- 2,733
8.   Gregory E. Kraut 371,820 513,517 2,733
9.   Michael Reiter 371,820 513,517  2,733
10.  Richard H. Ross 371,820 513,517  2,733
11.  Paul W. White 371,820 513,517  2,733

 

There were no broker non-votes and no abstentions with respect to the election of directors.

 

(1) Having received the affirmative vote of a plurality of the shares of common stock of the Company voted, and having otherwise qualified, each of the nominees has been elected to serve as a Director of the Company in accordance with the Articles of Incorporation and Bylaws of the Company.

 

Independent Registered Public Accounting Firm — Ratified by a majority of the shares of common stock of the Company voted.

 

 

Affirmative Negative Abstentions
449,831 430,819 7,419

 

There were no votes withheld with respect to the ratification of Marcum LLP.

 
 

SIGNATURE

 

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.

 

Date: July 16, 2015

 

 

PLYMOUTH INDUSTRIAL REIT, INC.

 

 

By:        /s/ Jeffrey E. Witherell              

Jeffrey E. Witherell

Chief Executive Officer