-----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, AbHitE2wW+zFuag00Oj+KXyp8y185mDl3bXBZ/lAq8w++2HqmBeXfRDCOfnpX2xJ hhCozie3Vr6aUBYWuQm8Bw== 0001193125-05-142221.txt : 20050714 0001193125-05-142221.hdr.sgml : 20050714 20050714150458 ACCESSION NUMBER: 0001193125-05-142221 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050708 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20050714 DATE AS OF CHANGE: 20050714 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: 05954341 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 d8k.htm FORM 8-K Form 8-K

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): July 8, 2005

 


 

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 1.01 Entry into a Material Definitive Agreement.

 

Management Incentive Plan

 

As we reported in our Quarterly Report on Form 10-Q for the quarterly period ended May 29, 2005, which we filed with the SEC on July 12, 2005, on July 8, 2005, our board of directors approved the establishment of a new two-year cash incentive plan for our management employees including our executive officers. The plan covers approximately 1,000 employees worldwide. The purpose of the plan is to facilitate the transition to the long-term incentive plan approved earlier in 2005 by providing interim payment opportunities in 2006 and 2007; attract, retain and motivate management to achieve multi-year earnings objectives; and provide a competitive incentive opportunity.

 

Plan payouts will be based on our earnings before interest, taxes, depreciation and amortization (“EBITDA”) performance in 2005 and 2006. We will set individual target amounts for each participant based on a percentage of his or her 2005 long-term incentive plan target amount. We will pay incentive amounts in two portions:

 

    We will calculate and pay 35% of the participant’s target award in February 2006 based on achievement of our 2005 total company EBITDA target.

 

    We will calculate and pay 65% of the participant’s target award in February 2007 based on total company performance against the incentive plan’s two-year cumulative EBITDA and EBITDA growth targets, with the installment amount capped at 200% if we outperform our targets. The two-year cumulative EBITDA target will be based on 2005 actual performance plus 2006 target performance.

 

Our board will have discretion to interpret, amend and terminate the plan.

 

The executive officers we identified in our Annual Report on Form 10-K for the fiscal year ended November 28, 2004 as our chief executive officer and the other four most highly compensated officers are participants in the plan. Their target awards are as follows:

 

Name/Principal Position    


   Target Award

Philip A. Marineau, President and Chief

Executive Officer

   $ 4,000,000

R. John Anderson, Senior Vice President

and President, Levi Strauss Asia Pacific

Division

   $ 800,000

Paul Mason, Senior Vice President and

President, Levi Strauss Europe

   $ 720,000

Robert L. Hanson, President and General

Manager, Levi’s® Brand, United States

   $ 720,000

Scott A. LaPorta, President and General

Manager, Levi Strauss Signature Brand,

United States

   $ 480,000

 

The terms of the plan will be governed by the final plan document. We will file that document in a subsequent Form 8-K or Form 10-Q filing with the SEC.


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: July 14, 2005   By:  

/s/ Gary W. Grellman


    Name:   Gary W. Grellman
    Title:   Vice President, Controller
-----END PRIVACY-ENHANCED MESSAGE-----