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): May 4, 2015

 

STAG INDUSTRIAL, INC.

(Exact name of registrant specified in its charter)

 

Maryland

 

1-34907

 

27-3099608

(State or Other Jurisdiction

 

(Commission

 

(IRS Employer

Of Incorporation)

 

File Number)

 

Identification No.)

 

One Federal Street, 23rd Floor

Boston, Massachusetts 02110

(Address of principal executive offices, zip code)

 

Registrant’s telephone number, including area code: (617) 574-4777

 

Not applicable

(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:

 

o            Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o            Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o            Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o            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.

 

On May 4, 2015, STAG Industrial, Inc. (the “Company”) held its annual meeting of stockholders. The matters on which the stockholders voted, in person or by proxy were:

 

(i)                           the election of seven directors to hold office until the 2016 annual meeting of stockholders and until their successors have been elected and qualified;

 

(ii)                        the ratification of the appointment of the Company’s independent registered public accountants for the year ending December 31, 2015; and

 

(iii)                     the approval, by non-binding vote, of executive compensation.

 

The seven nominees were elected, the ratification of the appointment of the independent registered public accountants was approved and executive compensation was approved. The results of the voting were as follows:

 

Election of Directors:

 

Director

 

Votes For

 

Votes
Withheld

 

Abstentions

 

Broker Non-
Votes

 

Benjamin S. Butcher

 

50,224,762

 

1,409,794

 

-0-

 

7,449,973

 

Virgis W. Colbert

 

51,176,294

 

458,262

 

-0-

 

7,449,973

 

Jeffrey D. Furber

 

51,333,019

 

301,537

 

-0-

 

7,449,973

 

Larry T. Guillemette

 

51,149,042

 

485,514

 

-0-

 

7,449,973

 

Francis X. Jacoby III

 

51,328,314

 

306,242

 

-0-

 

7,449,973

 

Christopher P. Marr

 

50,741,725

 

892,831

 

-0-

 

7,449,973

 

Hans S. Weger

 

51,149,654

 

484,902

 

-0-

 

7,449,973

 

 

Ratification of Appointment of Independent Registered Public Accountants:

 

Votes
For

 

Votes
Against

 

Abstentions

 

Broker Non-
Votes

 

58,265,250

 

792,633

 

26,646

 

-0-

 

 

Approval of Executive Compensation:

 

Votes
For

 

Votes
Against

 

Abstentions

 

Broker Non-
Votes

 

49,350,141

 

1,935,662

 

348,753

 

7,449,973

 

 

2



 

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.

 

 

 

STAG INDUSTRIAL, INC.

 

 

 

 

 

 

 

By:

/s/ Jeffrey M. Sullivan

 

 

Jeffrey M. Sullivan

 

 

Executive Vice President, General Counsel

 

 

and Secretary

 

 

 

Dated: May 5, 2015

 

 

 

3