-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, CsoTXafwxZdpP14AoXwnd2/god1p1VNw2AoB56sYAbo/KR8A9OtXZ7342K0DV4ER 02HwEjY22NGe+HZ5nstL6g== 0001244944-05-000003.txt : 20050104 0001244944-05-000003.hdr.sgml : 20050104 20050104174117 ACCESSION NUMBER: 0001244944-05-000003 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050101 FILED AS OF DATE: 20050104 DATE AS OF CHANGE: 20050104 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: MEATHE JAMES CENTRAL INDEX KEY: 0001255660 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-11975 FILM NUMBER: 05509056 MAIL ADDRESS: STREET 1: 5096 RICHMOND ROAD CITY: BEDFORD HEIGHTS STATE: OH ZIP: 44146 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: BOYKIN LODGING CO CENTRAL INDEX KEY: 0001015859 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 341824586 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: GUILDHALL BLDG 45 W PROSPECT AVE STREET 2: SUITE 1500 CITY: CLEVELAND STATE: OH ZIP: 44115 BUSINESS PHONE: 2164301200 MAIL ADDRESS: STREET 1: GUILDHALL BLDG 45 W PROSPECT AVE STREET 2: SUITE 1500 CITY: CLEVELAND STATE: OH ZIP: 44115 FORMER COMPANY: FORMER CONFORMED NAME: BOYKIN LODGING TRUST INC DATE OF NAME CHANGE: 19960604 4 1 primary_doc.xml PRIMARY DOCUMENT X0202 4 2005-01-01 0 0001015859 BOYKIN LODGING CO BOY 0001255660 MEATHE JAMES C/O PALMER & CAY 3348 PEACHTREE ROAD, NE SUITE 1400 ATLANTA 2Q 30326 GEORGIA 1 0 0 0 Deferred Compensation Units 2005-01-01 4 A 0 1094.691 9.135 A Common Shares 1094.691 5308.136 D Each unit is the equivalent of one Common Share. The Value of amounts credited to a director under the Deferred Compensation Plan is payable in cash and increases or decreases based on the market value of the Company'sd Common Shares plus the value of dividends or other distributions on the Company's Common Shares. Distributions of amounts credited to a director under the Deferred Compensation Plan commence (i) on a date elected by the director provided that the date is not earlier than January 1 following the year in which the director attains age 55, and not later than January 1 following the year in which the director attains age 72, or (ii) within 90 days after the date of the director's death or disability. Robert M. Loesch, Attorney-in-fact 2005-01-01 -----END PRIVACY-ENHANCED MESSAGE-----