LEVI 10-K Annual Report Nov. 25, 2018 | Alphaminr

LEVI 10-K Fiscal year ended Nov. 25, 2018

LEVI STRAUSS & CO
10-Qs and 10-Ks
10-Q
Quarter ended March 2, 2025
10-K
Fiscal year ended Dec. 1, 2024
10-Q
Quarter ended Aug. 25, 2024
10-Q
Quarter ended May 26, 2024
10-Q
Quarter ended Feb. 25, 2024
10-K
Fiscal year ended Nov. 26, 2023
10-Q
Quarter ended Aug. 27, 2023
10-Q
Quarter ended May 28, 2023
10-Q
Quarter ended Feb. 26, 2023
10-K
Fiscal year ended Nov. 27, 2022
10-Q
Quarter ended Aug. 28, 2022
10-Q
Quarter ended May 29, 2022
10-Q
Quarter ended Feb. 27, 2022
10-K
Fiscal year ended Nov. 28, 2021
10-Q
Quarter ended Aug. 29, 2021
10-Q
Quarter ended May 30, 2021
10-Q
Quarter ended Feb. 28, 2021
10-K
Fiscal year ended Nov. 29, 2020
10-Q
Quarter ended Aug. 23, 2020
10-Q
Quarter ended May 24, 2020
10-Q
Quarter ended Feb. 23, 2020
10-K
Fiscal year ended Nov. 24, 2019
10-Q
Quarter ended Aug. 25, 2019
10-Q
Quarter ended May 26, 2019
10-Q
Quarter ended Feb. 24, 2019
10-K
Fiscal year ended Nov. 25, 2018
10-Q
Quarter ended Aug. 26, 2018
10-Q
Quarter ended May 27, 2018
10-Q
Quarter ended Feb. 25, 2018
10-K
Fiscal year ended Nov. 26, 2017
10-Q
Quarter ended Aug. 27, 2017
10-Q
Quarter ended May 28, 2017
10-Q
Quarter ended Feb. 26, 2017
10-K
Fiscal year ended Nov. 27, 2016
10-Q
Quarter ended Aug. 28, 2016
10-Q
Quarter ended May 29, 2016
10-Q
Quarter ended Feb. 28, 2016
10-K
Fiscal year ended Nov. 29, 2015
10-Q
Quarter ended Aug. 30, 2015
10-Q
Quarter ended May 31, 2015
10-Q
Quarter ended March 1, 2015
10-K
Fiscal year ended Nov. 30, 2014
10-Q
Quarter ended Aug. 24, 2014
10-Q
Quarter ended May 25, 2014
10-Q
Quarter ended Feb. 23, 2014
10-K
Fiscal year ended Nov. 24, 2013
10-Q
Quarter ended Aug. 25, 2013
10-Q
Quarter ended May 26, 2013
10-Q
Quarter ended Feb. 24, 2013
10-K
Fiscal year ended Nov. 25, 2012
10-Q
Quarter ended Aug. 26, 2012
10-Q
Quarter ended May 27, 2012
10-Q
Quarter ended Feb. 26, 2012
10-K
Fiscal year ended Nov. 27, 2011
10-Q
Quarter ended Aug. 28, 2011
10-Q
Quarter ended May 29, 2011
10-Q
Quarter ended Feb. 27, 2011
10-K
Fiscal year ended Nov. 28, 2010
10-Q
Quarter ended Aug. 29, 2010
10-Q
Quarter ended May 30, 2010
10-Q
Quarter ended Feb. 28, 2010
10-K
Fiscal year ended Nov. 29, 2009
PROXIES
DEF 14A
Filed on March 12, 2025
DEF 14A
Filed on March 14, 2024
DEF 14A
Filed on March 7, 2023
DEF 14A
Filed on March 8, 2022
DEF 14A
Filed on March 9, 2021
DEF 14A
Filed on Feb. 27, 2020
DEF 14A
Filed on June 5, 2019
TABLE OF CONTENTS
Part IprintItem 1. BusinessprintItem 1A. Risk FactorsprintItem 1B. Unresolved Staff CommentsprintItem 2. PropertiesprintItem 3. Legal ProceedingsprintItem 4. Mine Safety DisclosuresprintPart IIprintItem 5. Market For Registrant's Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintItem 6. Selected Financial DataprintItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 7A. Quantitative and Qualitative Disclosures About Market RiskprintItem 8. Financial Statements and Supplementary DataprintNote 1: Significant Accounting PoliciesprintNote 2: Property, Plant and EquipmentprintNote 3: Goodwill and Other Intangible AssetsprintNote 4: Fair Value Of Financial InstrumentsprintNote 5: Derivative Instruments and Hedging ActivitiesprintNote 6: DebtprintNote 7: GuaranteesprintNote 8: Employee Benefit PlansprintNote 9: Employee Investment PlansprintNote 10: Employee Incentive Compensation PlansprintNote 11: Stock-based Incentive Compensation PlansprintNote 12: Long-term Employee Related BenefitsprintNote 13: Commitments and ContingenciesprintNote 14: DividendprintNote 15: Accumulated Other Comprehensive LossprintNote 16: Other Income (expense), NetprintNote 17: Income TaxesprintNote 18: Related PartiesprintNote 19: Business Segment InformationprintNote 20: Quarterly Financial Data (unaudited)printItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintPart IIIprintItem 10. Directors, Executive Officers and Corporate GovernanceprintItem 11. Executive CompensationprintItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 13. Certain Relationships and Related Transactions, and Director IndependenceprintItem 14. Principal Accountant Fees and ServicesprintPart IVprintItem 15. Exhibits, Financial Statement SchedulesprintItem 16. Form 10-k Summaryprint

Exhibits

3.2 Amended and Restated By-Laws. Incorporated by reference to Exhibit 3.2 to Registrant's Current Report on Form 8-K filed with the Commission on July 16, 2012. 4.1 Indenture relating to the 5.00% Senior Notes due 2025, dated as of April 27, 2015, between the Registrant and Wells Fargo Bank, National Association, as trustee. Incorporated by reference to Exhibit 4.1 to the Registrants Current Report on Form 8-K filed with the Commission on April 27, 2015. 4.2 Indenture, relating to the 3.375% Senior Notes due 2027, dated February 28, 2017, by and between Levi Strauss & Co. and Wells Fargo Bank, National Association, as Trustee. Incorporated by reference to Exhibit 4.1 to Registrant's Current Report on Form 8-K filed with the Commission on March 3, 2017. 4.3 Registration Rights Agreement, dated as of February 28, 2017, by and between Levi Strauss & Co. and Merrill Lynch International. Incorporated by reference to Exhibit 4.2 to Registrant's Current Report on Form 8-K filed with the Commission on March 3, 2017. 10.2 Excess Benefit Restoration Plan. Incorporated by reference to Exhibit 10.4 to Registrant's Annual Report on Form 10-K filed with the Commission on February 7, 2012.* 10.3 Supplemental Benefit Restoration Plan. Incorporated by reference to Exhibit 10.5 to Registrant's Annual Report on Form 10-K filed with the Commission on February 7, 2012.* 10.4 First Amendment to Supplemental Benefit Restoration Plan. Incorporated by reference to Exhibit 10.6 to Registrant's Annual Report on Form 10-K filed with the Commission on February 7, 2012.* 10.5 Severance Plan for the Worldwide Leadership Team effective March 1, 2017. * 10.6 Annual Incentive Plan, effective November25, 2013. Incorporated by reference to Exhibit 10.1 to Registrant's Quarterly Report on Form 10-Q filed with the Commission on October 6, 2014.* 10.7 Deferred Compensation Plan for Executives and Outside Directors, Amended and Restated, effective January1, 2011. Incorporated by reference to Exhibit 10.10 to Registrant's Annual Report on Form 10-K filed with the Commission on February 7, 2012.* 10.8 First Amendment to Deferred Compensation Plan for Executives and Outside Directors, dated August 26, 2011. Incorporated by reference to Exhibit 10.11 to Registrant's Annual Report on Form 10-K filed with the Commission on February 7, 2012.* 10.9 Levi Strauss & Co. 2016 Equity Incentive Plan, as amended and restated to date. Incorporated by reference to Exhibit 10.1 to Registrants Current Report on Form 8-K filed with the Securities and Exchange Commission on April 19, 2016.* 10.11 Form of stock appreciation right award agreement. Incorporated by reference to Exhibit 99.2 to Registrant's Current Report on Form 8-K filed with the Commission on July 19, 2006.* 10.12 Director Indemnification Agreement. Incorporated by reference to Exhibit 10.1 to Registrant's Current Report on Form 8-K filed with the Commission on July 10, 2008. 10.13 Second Amendment to Lease, dated November 12, 2009, by and among Registrant, Blue Jeans Equities West, a California general partnership, Innsbruck LP, a California limited partnership, and Plaza GB LP, a California limited partnership. Incorporated by reference to Exhibit 10.1 to Registrant's Current Report on Form 8-K filed with the Commission on November 25, 2009. 10.14 Employment Agreement between Registrant and Charles V. Bergh, dated June9, 2011. Incorporated by reference to Exhibit 10.1 to Registrant's Current Report on Form 8-K filed with the Commission on June 16, 2011.* 10.15 U.S. Security Agreement, dated September 30, 2011, by Registrant and certain subsidiaries of the Registrant in favor of JP Morgan Chase Bank, N.A., as Administrative Agent. Incorporated by reference to Exhibit 10.2 to Registrant's Current Report on Form 8-K filed with the Commission on September 30, 2011. 10.16 Employment Offer Letter between Harmit Singh and Registrant, dated December 10, 2012. Incorporated by reference to Exhibit 10.1 to Registrant's Current Report on Form 8-K filed with the Commission on December 13, 2012.* 10.17 Amendment to Employment Agreement, effective as of May 8, 2012, between Registrant and Charles V. Bergh. Incorporated by reference to Exhibit 10.1 to Registrant's Current Report on Form 8-K filed with the Commission on May 11, 2012.* 10.18 Employment Offer Letter between Roy Bagattini and Registrant, dated April 29, 2016. Incorporated by reference to Exhibit 10.1 to Registrant's Current Report on Form 8-K filed with the Commission on May 6, 2016.* 10.19 Separation Agreement and General Release between Anne Rohosy and Registrant, dated February 25, 2016. Incorporated by reference to Exhibit 10.1 to Registrants Current Report on Form 8-K filed with the Commission on March 10, 2016. 10.20 Forms of stock appreciation rights award agreements. Incorporated by reference to Exhibit 10.23 to Registrant's Current Report on Form 10-K filed with the Commission on February 12, 2015.* 10.21 Master Services Agreement, by and between Registrant and Wipro Limited, dated as of November 7, 2014. Incorporated by reference to Exhibit 10.24 to Registrants Annual Report on Form 10-K/A filed with the Commission on June 4, 2015. ** 10.22 Exhibits to the Master Services Agreement, by and between Registrant and Wipro Limited. Incorporated by reference to Exhibit 10.25 to Registrants Annual Report on Form 10-K/A filed with the Commission on June 4, 2015.** 10.23 First Amendment to Stockholders' Agreement, dated December 22, 2014. Incorporated by reference to Exhibit 10.1 to Registrant's Current Report on Form 8-K filed with the Commission on December 23, 2014. 10.24 Employment Offer Letter between Seth Ellison and Registrant, dated July 18, 2013, and Extension of Assignment Letter, dated July 6, 2016.* 10.25 Employment Offer Letter between David Love and Registrant, dated September 19, 2016.* 10.26 Second Amended and Restated Credit Agreement, dated as of May 23, 2017, by and among Levi Strauss & Co., Levi Strauss & Co. (Canada) Inc., certain other subsidiaries of Levi Strauss & Co. party thereto, JPMorgan Chase Bank, N.A., as Administrative Agent, JPMorgan Chase Bank, N.A., Toronto Branch, as Multicurrency Administrative Agent, and the other financial institutions, agents and arrangers party thereto. Incorporated by reference to Exhibit 10.1 to Registrant's Current Report on Form 8-K filed with the Commission on May 26, 2017. 10.27 Form of Stock Appreciation Right Agreement under the 2016 Equity Incentive Plan. Incorporated by reference to Exhibit 10.1 to Registrants Current Report on Form 8-K filed with the Commission on January 31, 2017.* 10.28 Form of Restricted Stock Unit Award Agreement under the 2016 Equity Incentive Plan. Incorporated by reference to Exhibit 10.2 to Registrants Current Report on Form 8-K filed with the Commission on January 31, 2017.* 10.29 Form of Performance Vested Restricted Stock Unit Award Agreement under the 2016 Equity Incentive Plan. Incorporated by reference to Exhibit 10.3 to Registrants Current Report on Form 8-K filed with the Commission on January 31, 2017.* 10.30 Amendment No. 1 to Second Amended and Restated Credit Agreement, dated October 23, 2018, among the Registrant, Levi Strauss & Co. (Canada) Inc., JPMorgan Chase Bank, N.A., as Administrative Agent and JPMorgan Chase Bank, N.A., Toronto Branch, as Multicurrency Administrative Agent. Filed herewith. 21 Subsidiaries of the Registrant. Filed herewith. 31.1 Certification of Chief Executive Officer pursuant to Section302 of the Sarbanes-Oxley Act of 2002. Filed herewith. 31.2 Certification of Chief Financial Officer pursuant to Section302 of the Sarbanes-Oxley Act of 2002. Filed herewith. 32 Certification of Chief Executive Officer and Chief Financial Officer pursuant to Section 18 U.S.C. 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.Furnished herewith.