0000014707false00000147072025-03-312025-03-31

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) March 31, 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 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On March 31, 2025, Michael R. Edwards notified Caleres, Inc. (the “Company”) of his decision to resign as the Company’s Division President – Famous Footwear, effective May 2, 2025.

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:  April 4, 2025

/s/ Thomas C. Burke

 

 

Thomas C. Burke

 

 

Senior Vice President, General Counsel and Secretary

v3.25.1
Document and Entity Information
Mar. 31, 2025
Document and Entity Information [Abstract]  
Document Type 8-K
Document Period End Date Mar. 31, 2025
Entity File Number 1-2191
Entity Registrant Name CALERES, INC.
Entity Incorporation, State or Country Code NY
Entity Tax Identification Number 43-0197190
Entity Address, Address Line One 8300 Maryland Avenue
Entity Address, City or Town St. Louis
Entity Address, State or Province MO
Entity Address, Postal Zip Code 63105
City Area Code 314
Local Phone Number 854-4000
Written Communications false
Soliciting Material false
Pre-commencement Tender Offer false
Pre-commencement Issuer Tender Offer false
Title of 12(b) Security Common Stock - par value of $0.01 per share
Trading Symbol CAL
Security Exchange Name NYSE
Entity Emerging Growth Company false
Entity Central Index Key 0000014707
Amendment Flag false

Caleres (NYSE:CAL)
Historical Stock Chart
From Mar 2025 to Apr 2025 Click Here for more Caleres Charts.
Caleres (NYSE:CAL)
Historical Stock Chart
From Apr 2024 to Apr 2025 Click Here for more Caleres Charts.