-----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, BhI4HT5AjhwsIwAXDm+xvV+TqRP50EEGjg2pOxe/8f3VkMYsOA+g0PEBT+36nWtf uHfZjeN7GgBZUKIQA6jjSw== 0001167308-05-000004.txt : 20050916 0001167308-05-000004.hdr.sgml : 20050916 20050916142140 ACCESSION NUMBER: 0001167308-05-000004 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050915 FILED AS OF DATE: 20050916 DATE AS OF CHANGE: 20050916 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: WHIRLPOOL CORP /DE/ CENTRAL INDEX KEY: 0000106640 STANDARD INDUSTRIAL CLASSIFICATION: HOUSEHOLD APPLIANCES [3630] IRS NUMBER: 381490038 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: WHIRLPOOL CNTR 2000 M 63 STREET 2: C/O CORPORATE SECRETARY CITY: BENTON HARBOR STATE: MI ZIP: 49022-2692 BUSINESS PHONE: 6169235000 MAIL ADDRESS: STREET 1: WHIRLPOOL CTR 2000 M 63 STREET 2: C/O CORPORATE SECRETARY CITY: BENTON HARBOR STATE: MI ZIP: 49022-2692 FORMER COMPANY: FORMER CONFORMED NAME: WHIRLPOOL SEEGER CORP DATE OF NAME CHANGE: 19710824 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: GILMOUR ALLAN D CENTRAL INDEX KEY: 0001167308 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-03932 FILM NUMBER: 051088683 BUSINESS ADDRESS: STREET 1: C/O PRUDENTIAL FINANCIAL INC STREET 2: 751 BROAD ST. 4TH FL. CITY: NEWARK STATE: NJ ZIP: 07102 BUSINESS PHONE: 313 322 3000 MAIL ADDRESS: STREET 1: FORD MOTOR COMPANY STREET 2: ONE AMERICAN ROAD CITY: DEARBORN STATE: MI ZIP: 48126 4 1 edgar.xml PRIMARY DOCUMENT X0202 4 2005-09-15 0000106640 WHIRLPOOL CORP /DE/ WHR 0001167308 GILMOUR ALLAN D 834 SOUTHFIELD RD BIRMINGHAM 48009 1 0 0 0 Common Stock 8627 D Stock Options Common 600 600 D Stock Options Common 600 600 D Stock Options Common 600 600 D Stock Options Common 600 600 D Stock Options Common 600 600 D Stock Options Common 600 600 D Phantom Stock under Non-Employee Dir. Stock Owner. Plan 2005-09-15 4 A 0 38.8 0 A Common 7018.58 D Stock Options Common 600 600 D Stock Options Common 600 600 D Stock Options Common 600 600 D Stock Options Common 1589 1589 D Stock option awarded on 4/21/92 at the option price of $24.73 per share. All share are currently exercisable and will expire either 20 years from the award date or the fifth anniversary of the date the Director ceases being a Director. Stock option awarded on 4/20/93 at the option price of $44.50 per share. All shares are currently exercisable and will expire either 20 years from the award date or the fifth anniversary of the date the Director ceases being a Director. Stock option awarded on 4/19/94 at the option price of $48.94 per share. All shares are currently exercisable and will expire either 20 years from the award date or the fifth anniversary of the date the Director ceases being a Director. Stock option awarded on 4/16/96 at the option price of $50.27 per share. All shares are currently exercisable and will expire either 20 years from the award date or the fifth anniversary of the date the Director ceases being a Director. Stock option awarded on 4/28/98 at the option price of $50.92 per share. All shares are currently exercisable and will expire either 20 years from the award date or the fifth anniversary of the date the Director ceases being a Director. Stock option awarded on 4/20/99 at the option price of $61.75 per share. All shares are currently exercisable and will expire either 20 years from the award date or the fifth anniversary of the date the Director ceases being a Director. Grant of 38.80 phantom shares of common stock ("dividend equivalents") based on original grant of 3,741 phantom shares deferred under the Nonemployee Director Stock Ownership Plan. This grant of deferred compensation is payable upon retirement from the Board of Directors. As of 09/15/05, 7,018.58 total phantom shares deferred, which includes dividend equivalents earned in phantom restricted stock. Stock option awarded on 4/18/00 at the option price of $46.21 per share. All shares are currently exercisable and will expire either 20 years from the award date or the fifth anniversary of the date the Director ceases being a Director. Stock option awarded on 4/15/03 at the option price of $64.69 per share. All shares are currently exercisable and will expire either 20 years from the award date or the fifth anniversary of the date the Director ceases being a Director. Stock option awarded on 04/20/04 at the option price of $50.98 per share. All shares are currently exercisable and will expire either 20 years from the award date or the fifth anniversary of the date the Director ceases being a Director. Stock option awarded on 04/19/05 at the option price of $64.73 per share under the Nonemployee Director Equity Plan. All shares will become exercisable six months after the award date. The expiration date is either 20 years from the award date or the second anniversary of the date the Director ceases being a Director. /s/ Robert T. Kenagy 2005-09-16 -----END PRIVACY-ENHANCED MESSAGE-----