le-8k_20200512.htm

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 12, 2020

LANDS' END, INC.

(Exact Name of Registrant as Specified in its Charter)

Delaware

 

001-09769

 

36-2512786

(State or Other Jurisdiction of
Incorporation)

 

(Commission File Number)

 

(IRS Employer
Identification No.)

 

1 Lands’ End Lane

Dodgeville, Wisconsin

 

53595

(Address of Principal Executive Offices)

 

(Zip Code)

Registrant’s telephone number, including area code: (608) 935-9341

Not Applicable

(Former Name or Former Address, if Changed Since Last Report)

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 Instructions 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 $0.01 per share

LE

The NASDAQ Stock Market LLC

 

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.

 

On May 12, 2020, the Company held its 2020 Annual Meeting of Stockholders (the “Annual Meeting”).  The items submitted to a stockholder vote at the Annual Meeting are described in detail in the Company’s definitive proxy statement for the Annual Meeting, filed with the Securities and Exchange Commission on March 31, 2020.  The results of suck Stockholder votes are set forth below:

 

 

1.

Election of Directors. Each of Robert Galvin, Jerome Griffith, Elizabeth Leykum, Josephine Linden, John T. McClain, Maureen Mullen, Jignesh Patel and Jonah Staw was elected to the Board of Directors of the Company for a one-year term expiring at the Company’s 2021 Annual Meeting of Stockholders or until his or her successor is elected and qualified, or earlier death, resignation, disqualification or removal. The votes on this matter were as follows:

 

 

Name

For

Withheld

Broker Non-Votes

Robert Galvin

27,906,859

538,479

1,831,239

Jerome Griffith

27,906,491

538,847

1,831,239

Elizabeth Leykum

27,909,050

536,288

1,831,239

Josephine Linden

27,730,130

715,208

1,831,239

John T. McClain

27,234,550

1,210,788

1,831,239

Maureen Mullen

28,421,466

23,872

1,831,239

Jignesh Patel

28,416,711

28,627

1,831,239

Jonah Staw

28,426,430

18,908

1,831,239

 

 

2.

Advisory Vote to Approve the Compensation of the Company’s Named Executive Officers. The Stockholders approved, on a non-binding advisory basis, the compensation of the Company’s named executive officers. The votes on this matter were as follows:

 

 

For

Against

Abstain

Broker Non-Votes

26,712,131

1,723,422

9,785

1,831,239

 

 

3.

Ratification of the Appointment of Deloitte & Touche LLP as the Company’s Independent Registered Public Accounting Firm for Fiscal Year 2020. The Stockholders ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for fiscal year 2020. The votes on this matter were as follows:

 

For

Against

Abstain

30,151,105

121,372

4,100

 

 

 

 

 

 

 

 

 

 

 

 


SIGNATURE

 

Pursuant to the requirements of the Securities and Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

 

 

Date: May 14, 2020

 

LANDS’ END, INC.

 

 

 

 

 

By: /s/ Peter L. Gray

 

 

Name: Peter L. Gray

 

 

Title: Executive Vice President, Chief Administrative Officer

 

 

and General Counsel