Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WHIRLPOOL CORPORATION

Filing Information
813436 38-1490038 03/04/1959 DE ACTIVE AMENDMENT 11/02/1987 NONE
Principal Address
2000 M63 NORTH
BENTON HARBOR, MI 49022

Changed: 04/30/2009
Mailing Address
2000 M63 NORTH
TAX DEPT MD2610
BENTON HARBOR, MI 49022

Changed: 04/04/2014
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 04/04/2007

Address Changed: 04/04/2007
Officer/Director Detail Name & Address

Title CFOV

PETERS, JAMES
2000 N. M-63
BENTON HARBOR, MI 49022-2692

Title CEO, Director

BITZER, MARC
2000 N. M-63
BENTON HARBOR, MI 49022-2692

Title D

DICAMILLO, GARY T
2000 N. M-63
BENTON HARBOR, MI 49022-2692

Title T

POWERS, JENNIFER
2000 N. M-63
BENTON HARBOR, MI 49022-2692

Title VP, Asst. Secretary

HEWITT, KIRSTEN J
2000 N. M-63
BENTON HARBOR, MI 49022-2692

Title Director

ALLEN, SAMUEL
2000 M63 NORTH
BENTON HARBOR, MI 49022

Title Director

DIETZ, DIANE
2000 M63 NORTH
BENTON HARBOR, MI 49022

Title Director

LOREE, JAMES
2000 M63 NORTH
BENTON HARBOR, MI 49022

Title Director, President, COO

BITZER, MARC
2000 M63 NORTH
BENTON HARBOR, MI 49022

Title Director

LUI, JOHN
2000 M63 NORTH
BENTON HARBOR, MI 49022

Title Director

MANWANI, HARISH
2000 M63 NORTH
BENTON HARBOR, MI 49022

Title Director

POPPE, PATRICIA
2000 M63 NORTH
BENTON HARBOR, MI 49022

Title Director

WHITE, MICHAEL
2000 M63 NORTH
BENTON HARBOR, MI 49022

Title Director

ELLIOTT, GERALDINE
2000 M63 NORTH
BENTON HARBOR, MI 49022

Title President

LIOTINE, JOSEPH
2000 N M-63
BENTON HARBOR, MI 49022

Title VP

BREGA, JOAO
2000 N M-63
BENTON HARBOR, MI 49022

Title Secretary

QUINN, BRIDGET
2000 N M-63
BENTON HARBOR, MI 49022

Title Director

SPENCER, LARRY
2000 M63 NORTH
BENTON HARBOR, MI 49022

Title Director

CREED, GREG
2000 N M-63
BENTON HARBOR, MI 49022

Title Director

LACLAIR, JENNIFER
2000 N M-63
BENTON HARBOR, MI 49022

Annual Reports
Report YearFiled Date
2021 04/06/2021
2022 04/07/2022
2023 04/17/2023

Document Images
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- Reg. Agent Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format