Search icon

WHIRLPOOL CORPORATION

Company Details

Name: WHIRLPOOL CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 27 Jul 1987 (38 years ago)
Business ID: 8703636
State of Incorporation: DELAWARE
Principal Office Address: 2000 N M-63Benton Harbor, MI 49022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Marc Bitzer Director 2000 North M-63, Benton Harbor, MI 49022
Samuel Allen Director 2000 N M-63, Benton Harbor, MI 49022
Diane Dietz Director 2000 N M-63, Benton Harbor, MI 49022
Geraldine Elliott Director 2000 N M-63, Benton Harbor, MI 49022
Jennifer LaClair Director 2000 N M-63, Benton Harbor, MI 49022
John Liu Director 2000 N M-63, Benton Harbor, MI 49022
Harish Manwani Director 2000 N M-63, Benton Harbor, MI 49022
LARRY SPENCER Director 2000 N M-63, BENTON HARBOR, MI 49022
Greg Creed Director 2000 N M-63, Benton Harbor, MI 49022
James Loree Director 2000 N M-63, Benton Harbor, MI 49022

President

Name Role Address
Marc Bitzer President 2000 North M-63, Benton Harbor, MI 49022

Chief Executive Officer

Name Role Address
Marc Bitzer Chief Executive Officer 2000 North M-63, Benton Harbor, MI 49022

Vice President

Name Role Address
James Peters Vice President 2000 N M-63, Benton Harbor, MI 49022

Chief Financial Officer

Name Role Address
James Peters Chief Financial Officer 2000 N M-63, Benton Harbor, MI 49022

Secretary

Name Role Address
Bridget Quinn Secretary 2000 North M-63, Benton Harbor, MI 49022

Assistant Secretary

Name Role Address
Scott Dorfman Assistant Secretary 2000 N M-63, Benton Harbor, MI 49022

Treasurer

Name Role Address
Donald D'Anna Treasurer 2000 North M-63, Benton Harbor, MS 49022

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-28 Annual Report For WHIRLPOOL CORPORATION
Annual Report Filed 2024-03-14 Annual Report For WHIRLPOOL CORPORATION
Annual Report Filed 2023-03-21 Annual Report For WHIRLPOOL CORPORATION
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-08 Annual Report For WHIRLPOOL CORPORATION
Annual Report Filed 2021-03-25 Annual Report For WHIRLPOOL CORPORATION
Annual Report Filed 2020-03-20 Annual Report For WHIRLPOOL CORPORATION
Annual Report Filed 2019-03-20 Annual Report For WHIRLPOOL CORPORATION
Amendment Form Filed 2018-08-16 Amendment For WHIRLPOOL CORPORATION
Annual Report Filed 2018-03-23 Annual Report For WHIRLPOOL CORPORATION

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900084 Civil Rights Employment 2009-08-24 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-08-24
Termination Date 2010-02-08
Date Issue Joined 2009-12-07
Section 2000
Sub Section SX
Status Terminated

Parties

Name PIERCE
Role Plaintiff
Name WHIRLPOOL CORPORATION
Role Defendant
2400113 Property Damage - Product Liabilty 2024-07-26 missing
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-07-26
Termination Date 1900-01-01
Section 1441
Sub Section AC
Status Pending

Parties

Name RUSS,
Role Plaintiff
Name WHIRLPOOL CORPORATION
Role Defendant
2200012 Other Personal Property Damage 2022-01-14 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2022-01-14
Termination Date 2023-04-26
Date Issue Joined 2022-05-17
Section 1332
Sub Section CT
Status Terminated

Parties

Name STATE FARM FIRE AND CASUALTY C
Role Plaintiff
Name WHIRLPOOL CORPORATION
Role Defendant

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State