Document
false0000794367 0000794367 2020-07-09 2020-07-09


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): July 9, 2020

MACY'S, INC.
(Exact name of Registrant as Specified in its Charter)

Delaware
1-13536
13-3324058
(State or Other Jurisdiction of Incorporation)
(Commission File Number)
(IRS Employer Identification No.)

151 West 34th Street, New York, New York 10001
(Address of Principal Executive Offices)
(513) 579-7780
(Registrant's telephone number, including area code)

Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

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, $.01 par value per share
M
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 July 9, 2020, following approval by the Compensation and Management Development (CMD) Committee of the Board of Directors of Macy’s, Inc. (“Macy’s” or the “Company”), Danielle L. Kirgan, Chief Transformation Officer of Macy’s, was awarded a transformation grant of restricted stock units (“RSUs”) with a grant date value of $1,750,000 under the Macy’s 2018 Equity and Incentive Compensation Plan. Each RSU represents the right to receive, upon vesting, one share of Macy’s common stock. The RSUs vest in two tranches: one-third on the first anniversary of the grant date and two-thirds on the second anniversary of the grant date. Each tranche of RSUs is non-transferrable for one year following vesting (other than to pay withholding taxes upon vesting).










Macy’s, Inc.

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.
Dated: July 10, 2020
MACY’S, INC.

By:/s/ Elisa D. Garcia                                          
      Name: Elisa D. Garcia
      Title: Chief Legal Officer and Secretary









v3.20.2
Document and Entity Information Document
Jul. 09, 2020
Document Type 8-K
Amendment Flag false
Document Period End Date Jul. 09, 2020
Emerging growth company false
Entity Registrant Name MACY'S, INC.
Entity Central Index Key 0000794367
Entity File Number 1-13536
Entity Incorporation, State or Country Code DE
Entity Tax Identification Number 13-3324058
Entity Address, Address Line One 151 West 34th Street
Entity Address, City or Town New York
Entity Address, State or Province NY
Entity Address, Postal Zip Code 10001
City Area Code 513
Local Phone Number 579-7780
Written Communications false
Soliciting Material false
Pre-commencement Tender Offer false
Pre-commencement Issuer Tender Offer false
Title of 12(b) Security Common Stock, $.01 par value per share
Trading Symbol M
Security Exchange Name NYSE