As filed with the Securities and Exchange Commission
on December 15, 2025
Registration No. 333-
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM S-8
REGISTRATION STATEMENT UNDER THE SECURITIES
ACT OF 1933
Iron Mountain Incorporated
(Exact name of registrant as specified in its charter)
|
Delaware
(State or other jurisdiction
of incorporation) |
23-2588479
(I.R.S. Employer
Identification No.) |
|
Iron Mountain Incorporated 2014 Stock and Cash
Incentive Plan
(Full title of the plan) |
85 New Hampshire Avenue, Suite 150, Portsmouth,
New Hampshire 03801
(Address of principal executive offices) (Zip Code)
William L. Meaney
President and Chief Executive Officer
Iron Mountain Incorporated
85 New Hampshire Avenue, Suite 150
Portsmouth, New Hampshire 03801
(617) 535-4766
(Name and address, telephone number, including
area code, of agent for service)
Indicate by check mark whether the registrant is a large accelerated
filer, an accelerated filer, a non-accelerated filer, a smaller reporting company or an emerging growth company. See the definitions of
“large accelerated filer,” “accelerated filer,” “smaller reporting company” and “emerging growth
company” in Rule 12b-2 of the Exchange Act.
| Large accelerated filer |
|
x |
|
Accelerated Filer |
|
¨ |
| |
|
|
|
| Non-accelerated filer |
|
¨ |
|
Smaller reporting company |
|
¨ |
| |
|
|
|
| |
|
|
|
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 7(a)(2)(B) of the Securities Act. ¨
EXPLANATORY NOTE
In accordance with General Instruction E to Form S-8,
this Registration Statement registers an additional 4,600,000 shares of Common Stock, par value $0.01 per share (the “Common Stock”),
of Iron Mountain Incorporated (the “Registrant” or the “Company”), for issuance pursuant to awards under the Iron
Mountain Incorporated 2014 Stock and Cash Incentive Plan, as amended (the “Plan”). The contents of earlier Registration Statements
on Form S-8 filed with respect to the Plan, as filed with the Securities and Exchange Commission (the “SEC”) on August 9,
2021 (File No. 333-258636), October 27,
2017 (File No. 333-221176), and January 21,
2015 (File No. 333-201636), are, to the extent not modified herein, hereby incorporated by reference.
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 5. Interests of Named Experts and Counsel.
Keely Stewart, Senior Vice President and Deputy
General Counsel of the Company, has given an opinion upon the validity of the securities being registered by this Registration Statement.
He is an officer and employee of the Company, and for such services he receives compensation from the Company, including pursuant to awards
under the Plan. Mr. Stewart owns, in the aggregate together with any rights to acquire, less than one percent of the outstanding
Common Stock.
Item 6. Indemnification of Directors and Officers.
The Company is a Delaware corporation. Section 102(b)(7) of
the Delaware General Corporation Law (the “DGCL”) permits a corporation to include a provision in its certificate of incorporation
eliminating or limiting the personal liability of a director or officer (as defined in Section 102(b)(7)) to a corporation or its
stockholders for monetary damages for certain breaches of fiduciary duty as a director or officer, except (1) for any breach of the
director or officer’s duty of loyalty to the corporation or its stockholders, (2) for acts or omissions not in good faith or
which involve intentional misconduct or a knowing violation of law, (3) for a director, pursuant to Section 174 of the DGCL,
which provides for liability of directors for unlawful payments of dividends or unlawful stock purchases or redemptions, (4) for
any transaction from which the director or officer derived an improper personal benefit, or (5) for an officer, in any action
by or in the right of the corporation.
Section 145 of the DGCL (“Section 145”)
authorizes a corporation to indemnify its directors, officers, employees and agents against certain liabilities (including attorney’s
fees, judgments, fines and expenses) they may incur in their capacities as such in connection with specified actions, suits or proceedings,
whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation, or a derivative
action), if they acted in good faith and in a manner they reasonably believed to be in or not opposed to the best interests of the corporation,
and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. Section 145
also provides that directors and officers have a right to indemnification against expenses where they have been successful on the merits
or otherwise in defense of such actions. A similar standard is applicable in the case of derivative actions, except that indemnification
only extends to expenses (including attorneys’ fees) incurred in connection with defense or settlement of such action, and the statute
requires court approval before there can be any indemnification where the person seeking indemnification has been found liable to the
corporation. Section 145 also authorizes a corporation to advance expenses incurred in defending such actions, suits or proceedings
in advance of their final disposition. Section 145 empowers the corporation to purchase and maintain insurance on behalf of any directors,
officers, employees and agents, against any liability asserted against such person and incurred by such person in any such capacity, whether
or not the corporation would have the power to indemnify such person against such liability under Section 145.
The Company’s Certificate of Incorporation,
as amended, includes provisions eliminating the personal liability of the Company’s directors and officers to the Company or its
stockholders for monetary damages for breach of fiduciary duty as a director or officer to the fullest extent permitted by the DGCL, as
currently in effect or hereafter amended. In addition, the Company’s Bylaws include provisions indemnifying the Company’s
directors and officers to the fullest extent permitted by applicable law, as currently in effect or hereafter amended. The Company maintains
directors’ and officers’ liability insurance that would indemnify them against certain liabilities, which might be incurred
by them in such capacity.
Item 8. Exhibits. See Exhibit Index below, incorporated
herein by reference.
| Exhibit Index |
| |
|
Exhibit
Number |
Description of Exhibit |
| |
|
| 4.1 |
|
Certificate of Incorporation of the Company, as filed with the Secretary of State of the State of Delaware on June 26, 2014, as corrected by the Certificate of Correction of the Company filed with the Secretary of State of the State of Delaware on June 30, 2014 (Incorporated by reference to Annex B-1 to the Company’s Proxy Statement for a Special Meeting of Stockholders, filed with the SEC on December 23, 2014) |
| |
|
|
| 4.2 |
|
Certificate of Merger, amending the Certificate of Incorporation, effective January 20, 2015 (Incorporated by reference to Exhibit 3.2 to the Company’s Form 8-K filed with the SEC on January 21, 2015) |
| |
|
|
| 4.3 |
|
Certificate of Amendment to the Certificate of Incorporation, effective May 31, 2024 (Incorporated by reference to Annex A of the Iron Mountain Incorporated Proxy Statement for an Annual Meeting of Stockholders, filed with the SEC on April 19, 2024) |
| |
|
|
| 4.4 |
|
Bylaws of the Company, effective May 9, 2023 (Incorporated by reference to Exhibit 3.1 of the Company’s Form 8-K filed with the SEC on May 12, 2023) |
| |
|
|
| 5* |
|
Opinion of Keely Stewart, Senior Vice President and Deputy General Counsel of the Company |
| |
|
|
| 23.1* |
|
Consent of Deloitte & Touche LLP |
| |
|
|
| 23.2* |
|
Consent of Keely Stewart, Senior Vice President and Deputy General Counsel of the Company (Included in Exhibit 5) |
| |
|
|
| 24* |
|
Powers of Attorney (Included on the signature page to this Registration Statement) |
| |
|
|
| 99.1 |
|
Iron Mountain Incorporated 2014 Stock and Cash Incentive Plan (Incorporated by reference to Annex C to the Company’s Proxy Statement for the Special Meeting of Stockholders, filed with the SEC on December 23, 2014) |
| |
|
|
| 99.2 |
|
First Amendment to the Iron Mountain Incorporated 2014 Stock and Cash Incentive Plan (Incorporated by reference to Exhibit 10.1 to the Company’s Form 8-K filed with the SEC on May 30, 2017) |
| |
|
|
| 99.3 |
|
Second Amendment to the Iron Mountain Incorporated 2014 Stock and Cash Incentive Plan (Incorporated by reference to Exhibit 10.1 to the Company’s Form 10-Q filed with the SEC on October 25, 2018) |
| |
|
|
| 99.4 |
|
Third Amendment to the Iron Mountain Incorporated 2014 Stock and Cash Incentive Plan (Incorporated by reference to Exhibit 10.1 to the Company’s Form 8-K filed with the SEC on May 17, 2021) |
| |
|
|
| 99.5 |
|
Fourth Amendment to the Iron Mountain Incorporated 2014 Stock and Cash Incentive Plan (Incorporated by reference to Exhibit 10.1 to the Company’s Form 8-K filed with the SEC on June 4, 2025) |
| |
|
|
| 107* |
|
Filing Fee Table |
* Filed herewith.
SIGNATURES
Pursuant to the requirements
of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all the requirements for
filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly
authorized, in the City of Portsmouth, State of New Hampshire, on December 15, 2025.
| |
IRON MOUNTAIN INCORPORATED |
| |
|
|
| |
By: |
/s/
William L. Meaney |
| |
|
Name: William L. Meaney |
| |
|
Title: President and Chief Executive Officer |
POWER OF ATTORNEY
Each person whose signature appears below constitutes
and appoints each of William L. Meaney, Barry Hytinen and Daniel Borges, or any of them, his or her true and lawful attorneys-in-fact
and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all
capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement, and to file the same,
with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said
attorneys-in-fact and agents, full power and authority to do and perform each and every act and thing required and necessary to be done
in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming
that any such attorneys-in-fact and agents, or his or her substitute or substitutes, could lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities
Act, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
| Signature |
|
Title |
|
Date |
| |
|
|
|
|
| /s/ William L. Meaney |
|
|
|
|
| William L. Meaney |
|
President and Chief Executive Officer (Principal Executive Officer) and Director |
|
December 15, 2025 |
| /s/ Barry Hytinen |
|
|
|
|
| Barry Hytinen |
|
Executive Vice President and Chief Financial Officer (Principal Financial Officer) |
|
December 15, 2025 |
| /s/ Daniel Borges |
|
|
|
|
| Daniel Borges |
|
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer) |
|
December 15, 2025 |
| /s/ Jennifer Allerton |
|
|
|
|
| Jennifer Allerton |
|
Director |
|
December 15, 2025 |
| |
|
|
|
|
| /s/ Pamela Arway |
|
|
|
|
| Pamela Arway |
|
Director |
|
December 15, 2025 |
| |
|
|
|
|
| /s/ Kent P. Dauten |
|
|
|
|
| Kent P. Dauten |
|
Director |
|
December 15, 2025 |
| |
|
|
|
|
| /s/ June Y. Felix |
|
|
|
|
| June Y. Felix |
|
Director |
|
December 15, 2025 |
| |
|
|
|
|
| /s/ Monte Ford |
|
|
|
|
| Monte Ford |
|
Director |
|
December 15, 2025 |
| |
|
|
|
|
| /s/ Christie Kelly |
|
|
|
|
| Christie Kelly |
|
Director |
|
December 15, 2025 |
| |
|
|
|
|
| /s/ Robin L. Matlock |
|
|
|
|
| Robin L. Matlock |
|
Director |
|
December 15, 2025 |
| |
|
|
|
|
| /s/ Walter C. Rakowich |
|
|
|
|
| Walter C. Rakowich |
|
Director |
|
December 15, 2025 |
| |
|
|
|
|
| /s/ Theodore R. Samuels |
|
|
|
|
| Theodore R. Samuels |
|
Director |
|
December 15, 2025 |
| |
|
|
|
|
| /s/ Doyle R. Simons |
|
|
|
|
| Doyle R. Simons |
|
Director |
|
December 15, 2025 |