0000094845-20-000050.txt : 20201102 0000094845-20-000050.hdr.sgml : 20201102 20201102162105 ACCESSION NUMBER: 0000094845-20-000050 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20201027 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20201102 DATE AS OF CHANGE: 20201102 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: 201280721 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-knovember22020.htm 8-K Document


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): October 27, 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)
 (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 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 classTrading symbol(s)Name of each exchange on which registered
Class A Common Stock, $0.001 par value per shareLEVINew 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 5.02    Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On October 27, 2020, Levi Strauss & Co. (the “Company”) announced that it has appointed Seth Ellison, Executive Vice President and President, Europe, to the newly-created position of Executive Vice President and Chief Commercial Officer, effective November 30, 2020. In light of his increased duties and responsibilities, the Compensation Committee of the Company’s Board of Directors (the “Committee”) approved increases in Mr. Ellison’s compensation. In connection with his appointment, Mr. Ellison will receive an annual base salary of $900,000, effective November 30, 2020; a target opportunity in the Company’s Annual Incentive Plan at 100% of base salary; and initial long-term incentive (“LTI”) awards, both performance and time-vested, with a grant date target value of $1,800,000. The terms and mix of the LTI awards for executive officers of the Company are described under the “Executive Compensation—Elements of Compensation—Long-Term Incentives” caption in the Company's Definitive Proxy Statement on Schedule 14A filed with the Securities and Exchange Commission on February 27, 2020. No other changes were made to Mr. Ellison’s compensatory or severance arrangements.
The foregoing description is qualified in its entirety by reference to the letter agreement entered into between the Company and Mr. Ellison, a copy of which will be filed as an exhibit to the Company’s Annual Report on Form 10-K for the year ended November 29, 2020.




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:November 2, 2020By:/s/ SETH JAFFE
Name:Seth Jaffe
Title:Executive Vice President and General Counsel