Terreno Realty Corp false 0001476150 0001476150 2025-05-06 2025-05-06
 
 

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 6, 2025

 

 

Terreno Realty Corporation

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   001-34603   27-1262675

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

10500 NE 8th Street, Suite 1910

Bellevue, WA 98004

(Address of principal executive offices) (Zip Code)

(415) 655-4580

(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 (seeGeneral Instruction A.2. below):

 

 

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 Securities Act:

 

Title of each class

 

Trading

Symbol(s)

 

Name of each exchange

on which registered

Common Stock, $0.01 par value per share   TRNO   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 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 May 6, 2025, the stockholders of Terreno Realty Corporation (the “Company”) voted at the 2025 Annual Meeting of Stockholders (the “Annual Meeting”) to approve the Company’s 2025 Equity Incentive Plan (the “2025 Plan”), pursuant to which 2,000,000 shares of the Company’s common stock, plus the number of shares remaining available under the Company’s 2019 Equity Incentive Plan (the “2019 Plan”), will be available for issuance. The 2025 Plan replaces the 2019 Plan.

Additional information regarding the 2025 Plan is summarized under the heading “Proposal 3 – Approval of the Terreno Realty Corporation 2025 Equity Incentive Plan” in the Company’s Definitive Proxy Statement (the “Proxy Statement”), which was filed with the Securities and Exchange Commission on March 21, 2025, and is incorporated herein by reference. The summary of the 2025 Plan set forth in the Proxy Statement and the description of the 2025 Plan set forth in this Current Report on Form 8-K are qualified in their entirety by reference to the copies of the 2025 Plan and the Form of Award Agreement filed as Exhibits 10.1 and 10.2, respectively, to this Current Report on Form 8-K, which are incorporated by reference herein.

Item 5.07 Submission of Matters to a Vote of Security Holders

The Company held its Annual Meeting in Bellevue, Washington. As of the record date, there were a total of 103,019,200 shares of the Company’s common stock outstanding and entitled to vote at the Annual Meeting. The following is a brief description of each matter voted upon at the Annual Meeting and a statement of the number of votes cast for, against or withheld and the number of abstentions and broker non-votes with respect to each matter, as applicable.

 

(a)

Votes regarding the election of the persons named below as directors, each to serve until the next annual meeting of stockholders and until his or her successor has been duly elected and qualifies were as follows:

 

Names of Directors

   Total Number
of Votes Cast
For
     Total Number of
Votes Against
     Total Number of
Votes Abstain
     Broker Non Votes  

W. Blake Baird

     95,336,080        3,157,617        122,476        1,620,384  

Michael A. Coke

     97,230,694        1,260,538        124,941        1,620,384  

Gary N. Boston

     96,036,912        2,454,090        125,171        1,620,384  

LeRoy E. Carlson

     88,187,115        10,266,562        162,496        1,620,384  

Constance von Muehlen

     97,691,317        800,534        124,322        1,620,384  

Irene H. Oh

     96,240,105        2,230,359        145,709        1,620,384  

Douglas M. Pasquale

     93,033,212        5,565,056        17,905        1,620,384  

Based on the votes set forth above, each of the foregoing persons was duly elected to serve as a director until the next annual meeting of stockholders and until his or her successor has been duly elected and qualifies.

 

(b)

Votes regarding a non-binding, advisory resolution approving the compensation of the Company’s named executive officers were as follows:

 

For

  

Against

  

Abstain

  

Broker Non Votes

94,621,881    3,975,792    18,500    1,620,384

Based on the votes set forth above, the non-binding, advisory resolution approving the compensation of the Company’s named executive officers was approved by the Company’s stockholders.

 


(c)

Votes regarding the approval of the 2025 Plan were as follows:

 

For

  

Against

  

Abstain

  

Broker Non Votes

94,759,989    3,842,315    13,869    1,620,384

Based on the votes set forth above, the 2025 Plan was approved by the Company’s stockholders.

 

(d)

Votes regarding the ratification of the Audit Committee’s appointment of Ernst & Young LLP as independent registered certified public accounting firm for the 2025 fiscal year were as follows:

 

For

  

Against

  

Abstain

  

Broker Non Votes

99,572,820    647,740    15,997   

Based on the votes set forth above, the appointment of Ernst & Young LLP as the independent registered certified public accounting firm of the Company to serve for the fiscal year ending December 31, 2025 was duly ratified by the Company’s stockholders.

Item 9.01 Financial Statements and Exhibits

(d) Exhibits:

 

Exhibit

  

Description

10.1    Terreno Realty Corporation 2025 Equity and Performance Incentive Plan (incorporated by reference to Appendix A to Terreno Realty Corporation’s Proxy Statement on Schedule 14A dated March 21, 2025 (File No. 001-34603)).
10.2    Form of Restricted Stock Award Agreement for Executive Officers and Employees (incorporated by reference to Exhibit 4.8 to the Company’s Registration Statement on Form S-8 (File No. 333-231123) filed with the Securities and Exchange Commission on April 30, 2019).
104    Cover Page Interactive Data File (embedded within the Inline XBRL document).

 

4


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.

 

    Terreno Realty Corporation
Date: May 7, 2025     By:  

/s/ Jaime J. Cannon

      Jaime J. Cannon
      Executive Vice President and Chief Financial Officer

 

5