-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, QaAiUQuBtwIX9trVEY32HhcjJV8xskaTx7y03NhFWljUZvaHtb1UUkj8uh0rbp1o 98WbGWBQp3KrKesxxfgvWw== 0000950134-07-025270.txt : 20071212 0000950134-07-025270.hdr.sgml : 20071212 20071212135451 ACCESSION NUMBER: 0000950134-07-025270 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20071206 ITEM INFORMATION: Other Events FILED AS OF DATE: 20071212 DATE AS OF CHANGE: 20071212 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: 071301304 BUSINESS ADDRESS: STREET 1: 1155 BATTERY ST CITY: SAN FRANCISCO STATE: CA ZIP: 94111 BUSINESS PHONE: 4155446000 MAIL ADDRESS: STREET 1: 1155 BATTERY STREET CITY: SAN FRAINCISCO STATE: CA ZIP: 94111 8-K 1 f36456e8vk.htm FORM 8-K e8vk
 

 
 
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): December 6, 2007
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):
o   Written communication 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 communication pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o   Pre-commencement communication pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240. 13e-4(c))
 
 

 


 

ITEM 8.01   Other Events.
     On December 6, 2007, the Board of Directors of the Registrant accepted the resignation of Robert D. Haas from the position of Chairman of the Board, to be effective upon the next annual meeting of the stockholders scheduled to be held on February 8, 2008. Mr. Haas is subject to re-election at that stockholders’ meeting, and if re-elected, he will continue as a voting member of the Board of Directors. In addition, the Board of Directors named Mr. Haas as its Chairman Emeritus for a term of ten years, regardless of Mr. Haas’ ongoing membership with the Board of the Directors. This is an honorary title that carries no separate voting rights.
     Also on December 6, 2007, the Board designated T. Gary Rogers, a current member of the Board of Directors, as the new Chairman of the Board, to be effective upon the next annual meeting of the stockholders on February 8, 2008. Mr. Rogers also will remain in his role as chairman of the Finance Committee and a member of the Human Resources Committee of the Board.

 


 

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.
         
DATE: December 12, 2007  LEVI STRAUSS & CO.
 
 
  By:   /s/ Heidi L. Manes    
    Name:   Heidi L. Manes   
    Title:   Vice President, Controller   
 

 

-----END PRIVACY-ENHANCED MESSAGE-----