false 0001393311 0001393311 2025-05-07 2025-05-07 0001393311 us-gaap:CommonStockMember 2025-05-07 2025-05-07 0001393311 us-gaap:SeriesFPreferredStockMember 2025-05-07 2025-05-07 0001393311 us-gaap:SeriesGPreferredStockMember 2025-05-07 2025-05-07 0001393311 us-gaap:SeriesHPreferredStockMember 2025-05-07 2025-05-07 0001393311 psa:SeriesIPreferredStockMember 2025-05-07 2025-05-07 0001393311 psa:SeriesJPreferredStockMember 2025-05-07 2025-05-07 0001393311 psa:SeriesKPreferredStockMember 2025-05-07 2025-05-07 0001393311 psa:SeriesLPreferredStockMember 2025-05-07 2025-05-07 0001393311 psa:SeriesMPreferredStockMember 2025-05-07 2025-05-07 0001393311 psa:SeriesNPreferredStockMember 2025-05-07 2025-05-07 0001393311 psa:SeriesOPreferredStockMember 2025-05-07 2025-05-07 0001393311 psa:SeriesPPreferredStockMember 2025-05-07 2025-05-07 0001393311 psa:SeriesQPreferredStockMember 2025-05-07 2025-05-07 0001393311 psa:SeriesRPreferredStockMember 2025-05-07 2025-05-07 0001393311 psa:SeriesSPreferredStockMember 2025-05-07 2025-05-07 0001393311 psa:GuaranteeNotesDue2032Member 2025-05-07 2025-05-07 0001393311 psa:GuaranteeNotesDue2030Member 2025-05-07 2025-05-07
 
 

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): May 7, 2025

 

 

PUBLIC STORAGE

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   001-33519   93-2834996

(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 5.150% 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
Depositary Shares Each Representing 1/1,000 of a 4.000% Cum Pref Share, Series P, $0.01 par value   PSAPrP   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 3.950% Cum Pref Share, Series Q, $0.01 par value   PSAPrQ   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 4.000% Cum Pref Share, Series R, $0.01 par value   PSAPrR   New York Stock Exchange
Depositary Shares Each Representing 1/1,000 of a 4.100% Cum Pref Share, Series S, $0.01 par value   PSAPrS   New York Stock Exchange
Guarantee of 0.875% Senior Notes due 2032 issued by Public Storage Operating Company   PSA/32   New York Stock Exchange
Guarantee of 0.500% Senior Notes due 2030 issued by Public Storage Operating Company   PSA/30   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 5.07

Submission of Matters to a Vote of Security Holders

On May 7, 2025, Public Storage (the “Company”) held its 2025 Annual Meeting of Shareholders (the “Annual Meeting”). Four proposals were submitted to the Company’s shareholders for a vote at the Annual Meeting.

The four proposals are described in detail in the Company’s proxy statement for the Annual Meeting filed with the Securities and Exchange Commission on March 28, 2025. The final results for the votes for each proposal are set forth below.

 

1.

The shareholders elected twelve trustees to the Board of Trustees to hold office until the 2026 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.

  147,232,463   7,354,383   321,411   6,268,740

Tamara Hughes Gustavson

  151,014,244   3,600,915   293,098   6,268,740

Maria R. Hawthorne

  152,233,010   2,372,646   302,601   6,268,740

Shankh S. Mitra

  149,267,305   5,332,146   308,806   6,268,740

Rebecca Owen

  151,720,194   2,780,607   407,456   6,268,740

Kristy M. Pipes

  146,513,929   7,996,269   398,059   6,268,740

Avedick B. Poladian

  148,571,648   6,038,182   298,427   6,268,740

John Reyes

  152,122,869   2,489,465   295,923   6,268,740

Joseph D. Russell, Jr.

  153,258,138   1,352,350   297,769   6,268,740

Tariq M. Shaukat

  152,161,613   2,448,981   297,663   6,268,740

Ronald P. Spogli

  149,111,853   5,496,917   299,487   6,268,740

Paul S. Williams

  151,710,380   2,900,305   297,572   6,268,740

 

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

146,068,319   8,261,877   578,061   6,268,740

 

3.

The shareholders ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2025 as follows:

 

Votes For

 

Votes Against

 

Abstain

 

Broker Non-Votes

150,644,964   10,465,075   66,958   — 

 

4.

The shareholders approved the amendment and restatement of the Public Storage 2021 Equity and Performance-Based Incentive Compensation Plan as follows:

 

Votes For

 

Votes Against

 

Abstain

 

Broker Non-Votes

148,626,926   5,766,271   515,060   6,268,740


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

      Nathaniel A. Vitan
Date: May 8, 2025       Senior Vice President, Chief Legal Officer &
Corporate Secretary