Try our mobile app

Published: 2023-05-26 12:45:12 ET
<<<  go to CAL company page
0000014707false00000147072023-05-252023-05-25

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) May 26, 2023 (May 25, 2023)

CALERES, INC.

(Exact name of registrant as specified in its charter)

New York

  

1-2191

  

43-0197190

(State or other jurisdiction of

 

 

incorporation or organization)

(Commission File Number)

(IRS Employer Identification Number)

8300 Maryland Avenue St. Louis, Missouri

    

63105

(Address of principal executive offices)

 

(Zip Code)

(314) 854-4000

(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

Common Stock - par value of $0.01 per share

CAL

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

At the Annual Meeting of Shareholders held on May 25, 2023, four proposals described in the Notice of Annual Meeting of Shareholders dated April 13, 2023, were voted upon:

1.

The shareholders elected 11 directors, Lisa A. Flavin, Brenda C. Freeman, Lori H. Greeley, Mahendra R. Gupta, Carla C. Hendra, Ward M. Klein, Steven W. Korn, Wenda Harris Millard, John W. Schmidt, Diane M. Sullivan and Bruce K. Thorn, each for a term of one year. The voting for each director was as follows:

Directors

For

Withheld

Broker Non-Votes

Lisa A. Flavin

27,550,463

296,968

2,046,291

Brenda C. Freeman

27,290,435

556,996

2,046,291

Lori H. Greeley

27,277,188

570,243

2,046,291

Mahendra R. Gupta

27,321,700

525,731

2,046,291

Carla C. Hendra

26,474,379

1,373,052

2,046,291

Ward M. Klein

26,163,463

1,683,968

2,046,291

Steven W. Korn

26,413,080

1,434,351

2,046,291

Wenda Harris Millard

27,178,792

668,639

2,046,291

John W. Schmidt

27,464,486

382,945

2,046,291

Diane M. Sullivan

27,188,809

658,622

2,046,291

Bruce K. Thorn

27,347,187

500,244

2,046,291

2.

The shareholders ratified the appointment of our independent registered public accountants, Ernst & Young LLP. The voting was as follows:

For

Against

Abstaining

28,798,565

1,067,354

27,803

3.

The shareholders approved the advisory resolution regarding executive compensation (“say on pay”). The voting was as follows:

For

Against

Abstaining

Broker Non-Votes

25,344,994

2,369,527

132,910

2,046,291

4.

The shareholders approved, by advisory vote, of a frequency of future votes on executive compensation of one year. The voting was as follows:

One Year

Two Years

Three Years

Abstaining

Broker Non-Votes

26,543,777

43,387

1,096,925

163,342

2,046,291

In accordance with this vote, the Board determined that Caleres, Inc. would continue to hold an annual advisory vote on executive compensation.

SIGNATURE

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.

 

    

CALERES, INC.

 

 

(Registrant)

 

 

 

 

 

 

Date:  May 26, 2023

/s/ Thomas C. Burke

 

 

Thomas C. Burke

 

 

Senior Vice President, General Counsel and Secretary