-----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, ODbOlI8zg7dH0m7Gd6zRwFvO0MxSKf1lGbu/yrph8BsDhTfJh2xG1zaJb9DHwnaY 9XPZfl6YUaJYZK8OCWVbXQ== 0001284409-05-000040.txt : 20051202 0001284409-05-000040.hdr.sgml : 20051202 20051202134250 ACCESSION NUMBER: 0001284409-05-000040 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20051201 FILED AS OF DATE: 20051202 DATE AS OF CHANGE: 20051202 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: HOWLEY LEE C JR CENTRAL INDEX KEY: 0001046369 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-11975 FILM NUMBER: 051240079 MAIL ADDRESS: STREET 1: 5005 ROCKSIDE RD CITY: INDEPENDENCE STATE: OH ZIP: 44131 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 edgar.xml PRIMARY DOCUMENT X0202 4 2005-12-01 0001015859 BOYKIN LODGING CO BOY 0001046369 HOWLEY LEE C JR 5430 PORTAGE DRIVE VERMILLION OH 44089 1 0 0 0 Deferred Compensation Units 2005-12-01 4 A 0 365.192 11.98 A Common Shares 365.192 6868.239 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's Common Shares plus the value of dividends or other distributions on the Company's Common Shares. Distribution of amounts credited to a director under the Deferred Compensation Plan commences (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. Andrew C. Alexander, Attorney-in-Fact 2005-12-01 -----END PRIVACY-ENHANCED MESSAGE-----