Search icon

WHIRLPOOL CORPORATION

Company Details

Name: WHIRLPOOL CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1970 (55 years ago)
Authority Date: 16 Mar 1970 (55 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0146151
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
Principal Office: 2000 NORTH M-63, MD 2900, BENTON HARBOR, MI 49022
Place of Formation: DELAWARE

Director

Name Role
John Liu Director
Harish Manwani Director
Geraldine Elliott Director
Greg Creed Director
Larry Spencer Director
Patti Pope Director
Marc Bitzer Director
Diane Dietz Director
EDWARD GUDEMAN Director
JOHN S. HOLL Director

Officer

Name Role
JAMES PETERS Officer

Treasurer

Name Role
DONALD D'ANNA Treasurer

Secretary

Name Role
BRIDGET QUINN Secretary

Vice President

Name Role
CAREY MARTIN Vice President
JAMES PETERS Vice President

President

Name Role
MARC BITZER President

Incorporator

Name Role
H. K. WEBB Incorporator
H. C. BROADT Incorporator
A. D. ATWELL Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Assumed Names

Name Status Expiration Date
KITCHENAID Inactive 2018-07-15
JENN-AIR Inactive 2013-03-24

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-06
Annual Report 2022-06-13
Annual Report 2021-06-22
Annual Report 2020-06-05
Annual Report 2019-05-31
Annual Report 2018-06-13
Annual Report 2017-09-12
Annual Report 2016-05-31
Registered Agent name/address change 2015-10-28

Sources: Kentucky Secretary of State