-----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, EvgWCODSnpB6hshTpZn86cknwDMT/3ddJ8yvt+9Z+dEiRQvRwlhWWC6RjgCX1Ose gBLVGQr5bMx2K0OshtrxdA== 0001192203-04-000004.txt : 20040916 0001192203-04-000004.hdr.sgml : 20040916 20040916160106 ACCESSION NUMBER: 0001192203-04-000004 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20040915 FILED AS OF DATE: 20040916 DATE AS OF CHANGE: 20040916 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: LANGBO ARNOLD G CENTRAL INDEX KEY: 0001192203 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-03932 FILM NUMBER: 041033851 MAIL ADDRESS: STREET 1: C/O JOHNSON & JOHNSON STREET 2: ONE JOHNSON & JOHNSON PLAZA CITY: NEW BRUCSWICK STATE: NJ ZIP: 08933 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 4 1 edgar.xml PRIMARY DOCUMENT X0202 4 2004-09-15 0000106640 WHIRLPOOL CORP /DE/ WHR 0001192203 LANGBO ARNOLD G 189 UPPER SPRING RD. STOWE VT 05672 1 0 0 0 Common Stock 6107 D Stock Options Common 600 600 D Stock Options Common 600 600 D Stock Options Common 600 600 D Phantom Stock under Nonemployee Dir Stock Ownership Plan 2004-09-15 4 A 0 32.6 0 A Common 4639.57 D Stock Options Common 600 600 D Stock Options Common 600 600 D Stock Options Common 600 600 D The shares are held in the name of the undersigned's broker. Stock option awarded on 04/16/96 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 04/28/98 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 04/20/99 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 32.60 phantom shares of common stock ("dividend equivalents") based on original grant of 1,805 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 09/15/04, 4,639.57 total phantom shares deferred. Stock option awarded on 04/18/00 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 04/15/03 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 will become exercisable six months after the award date. The expiration date is either 20 years from the award date or the fifth anniversary of the date the Director ceases being a Director. Robert T. Kenagy 2004-09-16 -----END PRIVACY-ENHANCED MESSAGE-----