false 0001393311 --12-31 0001393311 2021-04-26 2021-04-26 0001393311 us-gaap:CommonStockMember 2021-04-26 2021-04-26 0001393311 psa32:DepositarySharesEachRepresenting11000OfA5.125CumPrefShareSeriesC0.01ParValue7Member 2021-04-26 2021-04-26 0001393311 psa32:DepositarySharesEachRepresenting11000OfA4.950CumPrefShareSeriesD0.01ParValue1Member 2021-04-26 2021-04-26 0001393311 psa32:DepositarySharesEachRepresenting11000OfA4.900CumPrefShareSeriesE0.01ParValue2Member 2021-04-26 2021-04-26 0001393311 psa32:DepositarySharesEachRepresenting11000OfA5.150CumPrefShareSeriesF0.01ParValue3Member 2021-04-26 2021-04-26 0001393311 psa32:DepositarySharesEachRepresenting11000OfA5.050CumPrefShareSeriesG0.01ParValue4Member 2021-04-26 2021-04-26 0001393311 psa32:DepositarySharesEachRepresenting11000OfA5.600CumPrefShareSeriesH0.01ParValue5Member 2021-04-26 2021-04-26 0001393311 psa32:DepositarySharesEachRepresenting11000OfA4.875CumPrefShareSeriesI0.01ParValue6Member 2021-04-26 2021-04-26 0001393311 psa32:DepositarySharesEachRepresenting11000OfA4.700CumPrefShareSeriesJ0.01ParValueMember 2021-04-26 2021-04-26 0001393311 psa32:DepositarySharesEachRepresenting11000OfA4.750CumPrefShareSeriesK0.01ParValueMember 2021-04-26 2021-04-26 0001393311 psa32:DepositarySharesEachRepresenting11000OfA4.625CumPrefShareSeriesL0.01ParValueMember 2021-04-26 2021-04-26 0001393311 psa32:DepositarySharesEachRepresenting11000OfA4.125CumPrefShareSeriesM0.01ParValueMember 2021-04-26 2021-04-26 0001393311 psa32:DepositarySharesEachRepresenting11000OfA3.875CumPrefShareSeriesN0.01ParValueMember 2021-04-26 2021-04-26 0001393311 psa32:DepositarySharesEachRepresenting11000OfA3.900CumPrefShareSeriesO0.01ParValueMember 2021-04-26 2021-04-26 0001393311 us-gaap:SeniorNotesMember 2021-04-26 2021-04-26

 

 

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): April 26, 2021

 

 

PUBLIC STORAGE

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   001-33519   95-3551121
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (IRS. Employer
Identification No.)

 

701 Western Avenue,

Glendale, California

  91201-2349
(Address of principal executive offices)   (Zip Code)

(818) 244-8080

(Registrant’s telephone number, including area code)

 

 

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 communication 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 Class

 

Trading
Symbol

 

Name of exchange
on which registered

Common Shares, $0.10 par value   PSA   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 5.125% Cum Pref Share, Series C, $0.01 par value   PSAPrC   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 4.950% Cum Pref Share, Series D, $0.01 par value   PSAPrD   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 4.900% Cum Pref Share, Series E, $0.01 par value   PSAPrE   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 5.150% Cum Pref Share, Series F, $0.01 par value   PSAPrF   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 5.050% Cum Pref Share, Series G, $0.01 par value   PSAPrG   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 5.600% Cum Pref Share, Series H, $0.01 par value   PSAPrH   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 4.875% Cum Pref Share, Series I, $0.01 par value   PSAPrI   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 4.700% Cum Pref Share, Series J, $0.01 par value   PSAPrJ   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 4.750% Cum Pref Share, Series K, $0.01 par value   PSAPrK   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 4.625% Cum Pref Share, Series L, $0.01 par value   PSAPrL   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 4.125% Cum Pref Share, Series M, $0.01 par value   PSAPrM   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 3.875% Cum Pref Share, Series N, $0.01 par value   PSAPrN   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 3.900% Cum Pref Share, Series O, $0.01 par value   PSAPrO   New York Stock Exchange
0.875% Senior Notes due 2032   PSA32   New York Stock Exchange

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 pursuant to Section 13(a) of the Exchange Act. ☐

 

 

 


Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

Amendment to Articles of Amendment and Restatement of Declaration of Trust

On April 26, 2021, Public Storage (the “Company”) held its 2021 Annual Meeting of Shareholders (the “Annual Meeting”). As discussed in Item 5.07 below, at the Annual Meeting, the Company’s shareholders approved an amendment (the “Charter Amendment”) to the Company’s Declaration of Trust (“Charter”) to eliminate cumulative voting in trustee elections. Accordingly, Section 8.2(b) of the Charter has been amended and restated to eliminate cumulative voting in trustee elections.

The Charter Amendment became effective upon the filing of the Charter Amendment with the Maryland State Department of Assessments and Taxation on April 28, 2021.

The foregoing description of the Charter Amendment does not purport to be complete and is qualified in its entirety by reference to the full text of the Charter Amendment, a copy of which is filed as Exhibit 3.1 to this Current Report on Form 8-K and is incorporated by reference herein.

Amendment to Amended and Restated Bylaws

As a result of the approval by the Company’s shareholders of the Charter Amendment, the Company’s Board of Trustees approved Amended and Restated Bylaws of the Company (the “Bylaws”) to remove references to cumulative voting.

The foregoing description of the Company’s Bylaws does not purport to be complete and is qualified in its entirety by reference to the full text of the Bylaws, a copy of which is filed as Exhibit 3.2 to this Current Report on Form 8-K and is incorporated by reference herein.

Item 5.07 Submission of Matters to a Vote of Security Holders.

Five proposals were submitted to the Company shareholders for a vote at the Annual Meeting held on April 26, 2021.

The five proposals are described in detail in the Company’s proxy statement for the Annual Meeting filed with the Securities and Exchange Commission on March 16, 2021. The final results for the votes for each proposal are set forth below.

 

  1.

The shareholders elected fourteen trustees to the Board of Trustees to hold office until the 2022 Annual Meeting or until their successors are duly qualified and elected. The votes for each nominee were as follows:

 

                                                                                                                                   

Name

   Votes For    Votes Against    Abstain    Broker Non-Votes

Ronald L. Havner, Jr.

   131,412,548    15,445,588    3,173,502    7,729,154

Tamara Hughes Gustavson

   148,110,150    1,152,297    769,191    7,729,154

Leslie S. Heisz

   148,808,158    1,021,687    201,793    7,729,154

Michelle Millstone-Shroff

   149,321,446    502,667    207,525    7,729,154

Shankh S. Mitra

   149,214,138    609,093    208,407    7,729,154

David J. Neithercut

   148,880,671    943,604    207,363    7,729,154

Rebecca Owen

   149,375,355    452,768    203,515    7,729,154

Kristy M. Pipes

   148,210,457    1,618,239    202,942    7,729,154

Avedick B. Poladian

   143,847,600    5,976,533    207,505    7,729,154


                                                                                                                                   

John Reyes

   148,409,295    1,041,971    580,372    7,729,154

Joseph D. Russell, Jr.

   148,787,409    1,037,725    206,504    7,729,154

Tariq M. Shaukat

   149,277,772    547,241    206,625    7,729,154

Ronald P. Spogli

   147,601,128    2,224,450    206,060    7,729,154

Paul S. Williams

   145,022,589    4,801,529    207,520    7,729,154

 

  2.

The shareholders approved the advisory vote to approve the compensation of named executive officers as follows:

 

Votes For

 

Votes Against

 

Abstain

 

Broker Non-Votes

145,271,470

  4,500,511   259,657   7,729,154

 

  3.

The shareholders ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2021 as follows:

 

Votes For

 

Votes Against

 

Abstain

 

Broker Non-Votes

147,982,921

  9,690,119   87,752   7,729,154

 

  4.

The shareholders approved the 2021 Equity and Performance-Based Incentive Compensation Plan as follows:

 

Votes For

 

Votes Against

 

Abstain

 

Broker Non-Votes

146,398,529

  3,387,485   245,624   7,729,154

 

  5.

The shareholders approved the amendment to the Charter to eliminate cumulative voting as follows:

 

Votes For

 

Votes Against

 

Abstain

 

Broker Non-Votes

142,813,695

  7,063,009   154,934   7,729,154

Item 9.01 Financial Statements and Exhibits.

(d) Exhibits

 

Exhibit
No.

    
3.1    Articles of Amendment of Declaration of Trust of Public Storage, filed with the Maryland State Department of Assessments and Taxation on April 28, 2021
3.2    Amended and Restated Bylaws of Public Storage, dated April 28, 2021
104    Cover Page Interactive Data File (embedded within the Inline XBRL document).


SIGNATURES

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.

 

    PUBLIC STORAGE  
    By:  

  /s/ Nathaniel A. Vitan

 
Date: April 28, 2021      

Nathaniel A. Vitan

Senior Vice President, Chief Legal Officer & Corporate Secretary