0000094845-15-000020.txt : 20150417 0000094845-15-000020.hdr.sgml : 20150417 20150417170020 ACCESSION NUMBER: 0000094845-15-000020 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150415 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20150417 DATE AS OF CHANGE: 20150417 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LEVI STRAUSS & CO CENTRAL INDEX KEY: 0000094845 STANDARD INDUSTRIAL CLASSIFICATION: APPAREL & OTHER FINISHED PRODS OF FABRICS & SIMILAR MATERIAL [2300] IRS NUMBER: 940905160 STATE OF INCORPORATION: DE FISCAL YEAR END: 1124 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 002-90139 FILM NUMBER: 15778833 BUSINESS ADDRESS: STREET 1: 1155 BATTERY ST CITY: SAN FRANCISCO STATE: CA ZIP: 94111 BUSINESS PHONE: 4155016000 MAIL ADDRESS: STREET 1: 1155 BATTERY STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94111 8-K 1 april172015form8-k.htm APRIL 17, 2015 FORM 8-K April 17, 2015 Form 8-K
 
 
 
 
 
 
 
 
 
 

 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): April 15, 2015
_________________
LEVI STRAUSS & CO.
(Exact name of registrant as specified in its charter)
 _________________
DELAWARE
 
002-90139
 
94-0905160
(State or Other Jurisdiction of
Incorporation)
 
(Commission
File Number)
 
(I.R.S. Employer
Identification No.)
1155 BATTERY STREET
SAN FRANCISCO, CALIFORNIA 94111
(Address of principal executive offices, including zip code)
(415) 501-6000
(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 (See General Instruction A.2. below):
¨
Written communication 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 communication pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
¨
Pre-commencement communication 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.
The Annual Stockholders Meeting (the “Annual Meeting”) of Levi Strauss & Co. (the “Company”) was held on April 15, 2015. The Company’s stockholders voted on the following proposal at the Annual Meeting and, as certified by the Company’s inspector of elections, cast their votes as follows:

Proposal 1    
A proposal to elect each of the three (3) Class II directors to serve until the Company’s 2018 Annual Meeting of Stockholders or until his or her respective successor has been elected and qualified.  Each of the Class II directors listed below was elected to the Company’s Board to serve for a three-year term or until their successors are elected and qualified, with the following votes:
    
Name
 
For
 
Withheld
Mimi L. Haas
 
30,903,523
 
2,670,970
Peter E. Haas, Jr.
 
29,260,394
 
4,314,099
Jenny Ming
 
33,536,993
 
37,500
 



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.
 
 
 
 
 
 
 
 
LEVI STRAUSS & CO.
 
 
 
 
DATE:
April 17, 2015
By:
/s/ WADE W. WEBSTER
 
 
Name:
Wade W. Webster
 
 
Title:
Senior Vice President and Controller