-----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, U8SX0bPzPbf/f1weWZ2sRpuzEwIS0k+DQraQ9IGxFsPj4QZOlCRuLg2Ta5C1gWoV 3mzJViGzVxh9AR+/A+sf5A== 0001219007-06-000002.txt : 20060419 0001219007-06-000002.hdr.sgml : 20060419 20060419163828 ACCESSION NUMBER: 0001219007-06-000002 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060418 FILED AS OF DATE: 20060419 DATE AS OF CHANGE: 20060419 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: WHITE MICHAEL D CENTRAL INDEX KEY: 0001219007 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-03932 FILM NUMBER: 06767627 BUSINESS ADDRESS: BUSINESS PHONE: 9142532000 MAIL ADDRESS: STREET 1: 700 ANDERSON HILL ROAD CITY: PURCHASE STATE: NY ZIP: 10577 4 1 edgar.xml PRIMARY DOCUMENT X0202 4 2006-04-18 0000106640 WHIRLPOOL CORP /DE/ WHR 0001219007 WHITE MICHAEL D PEPSICO INTERNATIONAL 700 ANDERSON HILL RD. PURCHASE NY 10577 1 0 0 0 Common Stock 1400 D Deferred Phantom Stock under the Nonemployee Dir Equity Plan 2006-04-18 4 A 0 591 0 A Common 1436.098 D Stock Options 90.90 2006-04-18 4 A 0 1131 0 A Common 1131 1131 D Stock Options Common 1589 1589 D All shares are held in the name of the undersigned's broker. Deferral of receipt of stock compensation awarded under the Nonemployee Director Equity Plan in a transaction exempt under Rule 16b-3(d). Shares of stock are payable in common stock of the company in a one-for-one basis following the reporting person's departure from the board. As of 04/18/06, 1,436.098 total phantom shares deferred, which includes dividend equivalents earned in phantom restricted stock. Stock option awarded on 04/18/06 at the option price of $90.90 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. Stock option awarded on 04/19/05 at the option price of $64.73 per share under the Nonemployee Director Equity Plan. All shares are currently exercisable and will expire either 20 years from the award date or the second anniversary of the date the Director ceases being a Director. /s/ Robert T. Kenagy 2006-04-19 -----END PRIVACY-ENHANCED MESSAGE-----