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 22, 2017

 

 

Strategic Storage Growth Trust, Inc.

(Exact name of registrant as specified in its charter)

 

 

Commission File Number: 000-55616

 

Maryland    46-2335760

(State or other jurisdiction

of incorporation)

  

(IRS Employer

Identification No.)

10 Terrace Road, 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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§ 230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§ 240.12b-2 of this chapter).

 

Emerging growth company  

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☒

 

 

 


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 22, 2017 (the “2017 Annual Meeting”), the following directors were each elected by the following vote to serve as a director until the 2018 Annual Meeting of Stockholders or until his successor is duly elected and qualified:

 

Director

   Votes For      Votes Withheld  

H. Michael Schwartz

     13,778,853        340,827  

Stephen G. Muzzy

     13,781,077        338,602  

Leon W. Holmes

     13,797,066        322,614  

At the 2017 Annual Meeting, the appointment of CohnReznick LLP as the Registrant’s independent registered public accounting firm for the year ending December 31, 2017 was ratified by the stockholders by the following vote:

 

     Votes For      Votes Against      Votes Abstained  

Ratification of Appointment of CohnReznick LLP

     13,618,681        76,443        424,556  

 

* The numbers in the tables above are rounded to the nearest share.


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 23, 2017     By:  

/s/ Michael O. Terjung

      Michael O. Terjung
      Chief Financial Officer and Treasurer