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): February 26, 2021
Strategic Storage Trust IV, Inc.
(Exact name of registrant as specified in its charter)
Maryland | 000-55928 | 81-2847976 | ||
(State or other jurisdiction of incorporation) |
Commission File Number) |
(IRS Employer Identification No.) |
10 Terrace Road
Ladera Ranch, California 92694
(Address of principal executive offices, including zip code)
(877) 327-3485
(Registrants 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 5.02 | Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. |
On February 26, 2021, Michael S. McClure, President of Strategic Storage Trust IV, Inc. (the Company) notified the Company of his intention to resign from such position, effective as of April 15, 2021, in connection with his retirement from SmartStop Self Storage REIT, Inc., the parent company of the Companys sponsor. Mr. McClure is resigning for personal reasons and not related to any disagreement with the Companys management, its board of directors, or any of its operations, policies or practices. H. Michael Schwartz, who is currently the Companys Chief Executive Officer, will also serve as President of the Company effective as of April 15, 2021. Mr. Schwartz previously served as the Companys President from June 2016 through January 2017.
Signature(s)
Pursuant to the requirements of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
STRATEGIC STORAGE TRUST IV, INC. | ||||||
Date: February 26, 2021 | By: | /s/ Matt F. Lopez | ||||
Matt F. Lopez | ||||||
Chief Financial Officer and Treasurer |