0000014707false--01-3100000147072025-05-222025-05-22

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 22, 2025

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 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

On May 22, 2025, the Board of Directors amended Article II, Section 1 of the Company’s Bylaws to decrease the number of directors from twelve to eleven, effective May 22, 2025. The Bylaws, as amended and effective May 22, 2025, are included as Exhibit 3.1 to this Current Report on Form 8-K and are incorporated by reference herein.

Item 5.07. Submission of Matters to a Vote of Security Holders

At the Annual Meeting of Shareholders held on May 22, 2025, three proposals described in the Notice of Annual Meeting of Shareholders dated April 10, 2025, were voted upon:

1.

The shareholders elected 11 directors, Lisa A. Flavin, Brenda C. Freeman, Kyle F. Gendreau, Lori H. Greeley, Mahendra R. Gupta, Ward M. Klein, Steven W. Korn, Molly Langenstein, Wenda Harris Millard, John W. Schmidt 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

25,035,848

259,063

3,850,065

Brenda C. Freeman

24,843,013

451,898

3,850,065

Kyle F. Gendreau

24,931,716

363,195

3,850,065

Lori H. Greeley

24,844,737

450,174

3,850,065

Mahendra R. Gupta

24,442,918

851,993

3,850,065

Ward M. Klein

24,500,256

794,655

3,850,065

Steven W. Korn

24,192,502

1,102,409

3,850,065

Molly Langenstein

24,928,619

366,292

3,850,065

Wenda Harris Millard

24,706,756

588,155

3,850,065

John W. Schmidt

25,076,297

218,614

3,850,065

Bruce K. Thorn

24,844,112

450,799

3,850,065

2.

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

For

Against

Abstaining

28,200,124

804,408

140,444

3.

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

For

Against

Abstaining

Broker Non-Votes

22,532,100

2,463,929

298,882

3,850,065

Item 9.01   Financial Statements and Exhibits

(d)

Exhibits

Exhibit Number

Description

3.1

Bylaws, effective May 22, 2025

104

Cover Page Interactive Data File (embedded within the Inline XBRL document)

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 23, 2025

/s/ Thomas C. Burke

 

 

Thomas C. Burke

 

 

Senior Vice President, General Counsel and Secretary