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 11, 2020

 

Strategic Storage Trust IV, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Maryland

(State or other jurisdiction of incorporation)

000-55928

Commission File Number)

81-2847976

(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)

 

None

(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))

 

Securities registered pursuant to Section 12(b) of the Act:

Title of Each Class

 

Trading Symbol(s)

 

Name of Each Exchange on Which Registered

None

 

None

 

None

 

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.

Strategic Storage Trust IV, Inc. (the “Company”) held its Annual Meeting of Stockholders on June 11, 2020 (the “2020 Annual Meeting”). Set forth below are the final voting results from the 2020 Annual Meeting.

 

Proposal One

The following directors were each elected by the following vote to serve as a director until the 2021 Annual Meeting of Stockholders and until his successor is duly elected and qualified:

 

 

 

 

 

 

 

 

 

 

 

  

Votes For

 

  

Votes Withheld

 

H. Michael Schwartz

  

4,881,547

 

 

  

262,665

 

 

Dean I. Ader

  

4,894,717

 

 

  

249,495

 

 

Alexander S. Vellandi

  

4,872,173

 

 

  

272,039

 

 

 

Proposal Two

The appointment of BDO USA, LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2020 was ratified by the stockholders by the following vote:

 

Votes For

 

Votes Against

 

Votes Abstained

4,834,328

 

27,487

 

282,397

 

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



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.

 

 

 

STRATEGIC STORAGE TRUST IV, Inc.

 

 

 

 

 

Date:  June 11, 2020

By:

/s/ Matt F. Lopez

 

 

Matt F. Lopez

 

 

Chief Financial Officer and Treasurer