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 29, 2014

 

IRON MOUNTAIN INCORPORATED

(Exact Name of Registrant as Specified in Its Charter)

 

Delaware

(State or Other Jurisdiction of Incorporation)

 

1-13045

 

23-2588479

(Commission File Number)

 

(IRS Employer Identification No.)

 

One Federal Street
Boston, Massachusetts

 

02110

(Address of Principal Executive Offices)

 

(Zip Code)

 

(617) 535-4766

(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:

 

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.

 

At the Annual Meeting of Stockholders of Iron Mountain Incorporated (the “Company”) held on May 29, 2014 (the “Annual Meeting”), the Company’s stockholders elected eleven directors, each for a one-year term of office to serve until the Company’s 2015 Annual Meeting of Stockholders, or until their successors are elected and qualified.  The nominated directors received the following votes:

 

Name

 

For

 

Against

 

Abstain

 

Broker Non-Vote

 

Ted R. Antenucci

 

156,296,889

 

6,971,090

 

47,380

 

12,664,762

 

Pamela M. Arway

 

163,049,423

 

209,443

 

56,493

 

12,664,762

 

Clarke H. Bailey

 

155,373,651

 

7,899,742

 

41,966

 

12,664,762

 

Kent P. Dauten

 

155,754,675

 

7,509,111

 

51,573

 

12,664,762

 

Paul F. Deninger

 

147,077,815

 

16,179,139

 

58,405

 

12,664,762

 

Per-Kristian Halvorsen

 

158,487,428

 

4,754,995

 

72,936

 

12,664,762

 

Michael W. Lamach

 

156,079,677

 

7,167,629

 

68,053

 

12,664,762

 

William L. Meaney

 

158,306,723

 

4,954,167

 

54,469

 

12,664,762

 

Walter C. Rakowich

 

158,497,046

 

4,732,551

 

85,762

 

12,664,762

 

Vincent J. Ryan

 

104,542,589

 

58,730,405

 

42,365

 

12,664,762

 

Alfred J. Verrecchia

 

156,269,464

 

6,961,573

 

84,322

 

12,664,762

 

 

At the Annual Meeting, the Company’s stockholders approved a nonbinding advisory resolution on the compensation paid to the Company’s named executive officers as disclosed pursuant to Item 402 of Regulation S-K in the Proxy Statement. This proposal received the following votes:

 

For

 

Against

 

Abstain

 

Broker Non-Vote

 

160,275,039

 

2,471,809

 

568,511

 

12,664,762

 

 

At the Annual Meeting, the Company’s stockholders ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014. This proposal received the following votes:

 

For

 

Against

 

Abstain

 

171,175,954

 

4,666,365

 

137,802

 

 

The results reported above are final voting results.

 

2



 

Item 8.01.                                        Other Events.

 

On May 29, 2014, upon recommendation from the Company’s Nominating and Governance Committee (the “Nominating and Governance Committee”), the Board of Directors of the Company (the “Board of Directors”) approved the appointment of the following members of the Company’s Audit, Compensation and Nominating and Governance Committees, effective May 29, 2014:

 

Audit Committee

Walter C. Rakowich, Chair

Ted R. Antenucci

Kent P. Dauten

Alfred J. Verrecchia

 

Compensation Committee

Clarke H. Bailey, Chair

Pamela M. Arway

Michael W. Lamach

 

Nominating and Governance Committee

Alfred J. Verrecchia, Chair

Clarke H. Bailey

Kent P. Dauten

Walter C. Rakowich

 

The Company also has a Finance Committee and a newly-formed Risk and Safety Committee, neither of which is required by the rules of the New York Stock Exchange. The Risk and Safety Committee was formed on May 29, 2014, with the primary purpose to review and monitor the Company’s safety, security, business continuity and risk management strategies and policies established and reported on by the Company’s management.  On May 29, 2014, the Board of Directors, upon recommendation from the Nominating and Governance Committee, approved the appointment of the following members to these committees, effective May 29, 2014:

 

Finance Committee

Vincent J. Ryan, Chair

Ted R. Antenucci

Kent P. Dauten

Paul F. Deninger

Per-Kristian Halvorsen

 

Risk and Safety Committee

Alfred J. Verrecchia, Interim Chair

Clarke H. Bailey

Per-Kristian Halvorsen

William L. Meaney

Walter C. Rakowich

 

3



 

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.

 

 

 

IRON MOUNTAIN INCORPORATED

 

 

 

 

By:

/s/ Ernest W. Cloutier

 

Name:

Ernest W. Cloutier

 

Title:

Executive Vice President, General Counsel and Secretary

 

 

Date:  June 3, 2014

 

4