0001157523-14-002475.txt : 20140624 0001157523-14-002475.hdr.sgml : 20140624 20140605165337 ACCESSION NUMBER: 0001157523-14-002475 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140530 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20140605 DATE AS OF CHANGE: 20140605 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COACH INC CENTRAL INDEX KEY: 0001116132 STANDARD INDUSTRIAL CLASSIFICATION: LEATHER & LEATHER PRODUCTS [3100] IRS NUMBER: 522242751 STATE OF INCORPORATION: MD FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-16153 FILM NUMBER: 14894215 BUSINESS ADDRESS: STREET 1: 516 WEST 34TH ST CITY: NEW YORK STATE: NY ZIP: 10001 BUSINESS PHONE: 2125941850 MAIL ADDRESS: STREET 1: 516 WEST 34TH ST CITY: NEW YORK STATE: NY ZIP: 10001 8-K 1 a50881078.htm COACH, INC. 8-K a50881078.htm
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 30, 2014
 
 
          Coach, Inc.           
(Exact name of registrant as specified in its charter)
 
 
  Maryland   1-16153   52-2242751  
 
(State of
Incorporation)
  (Commission File Number)  
(IRS Employer
Identification No.)
 
 
 
    516 West 34th Street, New York, NY 10001    
(Address of principal executive offices) (Zip Code)
 
 
        (212) 594-1850        
(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 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On May 30, 2014, Irene Miller informed Coach, Inc. of her resignation from Coach’s Board of Directors, effective immediately, for personal reasons.  Ms. Miller was also serving as Chair of the Audit Committee of Coach’s Board of Directors.
 
Lew Frankfort, Executive Chairman of the Board of Coach, stated, “Irene Miller has been a key leader on our Board since she joined in May 2001, serving as Lead Outside Director and chairing a number of committees during her tenure.  We thank her for her many contributions.”
 
Following Ms. Miller’s resignation, on June 4, 2014, Coach’s Board voted to reduce its size to ten members.
 
Also on June 4, Coach’s Board, by written consent, appointed Director Michael Murphy to succeed Ms. Miller as Chair of the Audit Committee.  Mr. Murphy previously served as Chair of Coach’s Audit Committee from 2000 until November 2012.
 
 
 

 
 
SIGNATURE
 
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.
 
Dated:  June 5, 2014
 
 
  COACH, INC.  
       
  By: /s/ Todd Kahn  
    Todd Kahn  
    Global Corporate Affairs Officer,  
    General Counsel and Secretary