0000094845-20-000023.txt : 20200410 0000094845-20-000023.hdr.sgml : 20200410 20200410160359 ACCESSION NUMBER: 0000094845-20-000023 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20200408 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20200410 DATE AS OF CHANGE: 20200410 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: 1125 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-06631 FILM NUMBER: 20786797 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 form8-kapril102020.htm 8-K Document


 
 
 
 
 
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): April 8, 2020
 
 
 
 
 
 
LEVI STRAUSS & CO.
(Exact name of Registrant as Specified in Its Charter)
 
 
 
 
 
 
 
 
 
 
DELAWARE
 
001-06631
 
94-0905160
(State or Other Jurisdiction
of Incorporation)
 
(Commission
File Number)
 
(IRS 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 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))
Securities registered pursuant to Section 12(b) of the Act:
Title of each class
Trading symbol(s)
Name of each exchange on which registered
Class A Common Stock, $0.001 par value per share
LEVI
New York Stock Exchange
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. ☐ 





ITEM 5.07    Submission of Matters to a Vote of Security Holders
On April 8, 2020, Levi Strauss & Co. (the “Company”) held its 2020 Annual Meeting of Shareholders (the “Annual Meeting”). At the Annual Meeting, the Company’s shareholders voted on three proposals, each of which is described in more detail in the Company’s definitive proxy statement on Schedule 14A, as filed with the U.S. Securities and Exchange Commission on February 27, 2020 (the “Proxy Statement”). The following is a brief description of each matter voted upon and the number of votes cast for and against each matter and, if applicable, the number of abstentions and broker non-votes with respect to each matter.
Proposal 1. Shareholders elected each of the four nominees for Class I director to serve until the Company’s 2023 Annual Meeting of Shareholders and until his or her respective successor has been duly elected and qualified. The voting results were as follows:
Name
 
Votes For
 
Votes Withheld
 
Broker Non-Votes
Jill Beraud
 
3,143,887,199
 
23,806,945
 
9,232,776
Spencer C. Fleischer
 
3,143,757,967
 
23,936,177
 
9,232,776
Christopher J. McCormick
 
3,122,581,287
 
45,112,857
 
9,232,776
Stephen C. Neal
 
2,292,471,714
 
875,222,430
 
9,232,776
Proposal 2. Shareholders approved, on an advisory basis, the compensation of the Company’s named executive officers as set forth in the Proxy Statement. The voting results were as follows:
Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
3,145,619,730
 
519,808
 
21,554,606
 
9,232,776
Proposal 3. Shareholders ratified the selection by the Audit Committee of the Board of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending November 29, 2020. The voting results were as follows:
Votes For
 
Votes Against
 
Abstentions
3,135,596,373
 
310,144
 
41,020,403






SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Company has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
 
 
LEVI STRAUSS & CO.
 
 
 
 
DATE:
April 10, 2020
By:
/s/ SETH JAFFE
 
 
Name:
Seth Jaffe
 
 
Title:
Executive Vice President and General Counsel