8-K

AMERICOLD REALTY TRUST (COLD)

8-K 2024-05-23 For: 2024-05-22
View Original
Added on April 06, 2026

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 22, 2024

Americold Realty Trust, Inc.

(Exact name of registrant as specified in its charter)

Maryland 001-34723 93-0295215
(State or other jurisdiction<br><br>of incorporation) (Commission File Number) (IRS Employer<br><br>Identification No.) 10 Glenlake Parkway, South Tower, Suite 600
--- --- ---
Atlanta, Georgia 30328
(Address of principal executive offices) (Zip Code)

(678) 441-1400

(Registrant’s telephone number, including area code)

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 (see General 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))

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.  ☐

Securities registered pursuant to Section 12(b) of the Act:

Title of each class Trading<br><br>Symbol(s) Name of each exchange<br><br>on which registered
Common Stock, $0.01 par value per share COLD New York Stock Exchange

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

At the Company’s Annual Meeting of Stockholders for fiscal year 2024, held on Wednesday, May 22, 2024, the following matters were submitted to a vote of the stockholders

Proposal One: Election of Trustees

Trustee Nominees For Against Abstain Broker Non-Votes
George J. Alburger, Jr. 245,828,776 11,010,504 79,324 8,130,475
Kelly H. Barrett 237,267,304 19,596,187 55,113 8,130,475
Robert L. Bass 248,863,488 7,976,566 78,550 8,130,475
George F. Chappelle Jr. 256,276,405 588,771 53,428 8,130,475
Antonio F. Fernandez 247,434,304 9,404,006 80,294 8,130,475
Pamela K. Kohn 255,286,341 1,577,721 54,542 8,130,475
David J. Neithercut 255,279,127 1,560,032 79,445 8,130,475
Mark R. Patterson 198,668,829 58,193,90 56,485 8,130,475
Andrew P. Power 256,521,587 314,404 82,613 8,130,475

Proposal Two: Advisory Vote on Compensation of Named Executive Officers

For Against Abstain Broker Non-Votes
230,252,370 26,484,213 182,021 8,130,475

Proposal Three: Ratification of Independent Registered Public Accounting Firm

For Against Abstain
259,484,822 5,517,332 46,925

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.

Date: May 23, 2024

Americold Realty Trust, Inc.
By: /s/ E. Jay Wells
Name: E. Jay Wells
Title: Chief Financial Officer and Executive Vice President