-----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, R9BL0758JPez4OGL0VcYZ2oCHCApg8fJgSiJ3dha8cy4TzgCYwphNJ0wnyi5j7Ke f89RxPBHTELaGAOXEqEnEQ== 0001193125-08-087494.txt : 20080423 0001193125-08-087494.hdr.sgml : 20080423 20080423094224 ACCESSION NUMBER: 0001193125-08-087494 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20080423 DATE AS OF CHANGE: 20080423 EFFECTIVENESS DATE: 20080423 FILER: 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 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-150285 FILM NUMBER: 08770710 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 S-8 POS 1 ds8pos.htm POST-EFFECTIVE AMENDMENT NO. 7 TO S-8 Post-Effective Amendment No. 7 to S-8

As filed with the Securities and Exchange Commission on April 23, 2008

No. 333-150285

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

POST-EFFECTIVE AMENDMENT NO. 7

TO

FORM S-8

UNDER

THE SECURITIES ACT OF 1933

 

 

WHIRLPOOL CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   38 1490038
(State or other jurisdiction of
incorporation or organization)
  (I.R.S. Employer
Identification No.)

Whirlpool Corporation

2000 North M 63, Benton Harbor, Michigan

49022 2962

(Address of Principal Executive Offices) (Zip Code)

 

 

1979 STOCK OPTION PLAN

(Full title of the Plan)

 

 

Robert J. LaForest, Esq.

Associate General Counsel and Assistant Secretary

Whirlpool Corporation, Law Department

Mail Drop 2200, 2000 North M 63

Benton Harbor, Michigan 49022 2962

(Name and address of agent for service)

(269) 923 5020

(Telephone number, including area code, of agent for service)

 

 

Copies of all communications, including communications sent to agent for service, should be sent to:

Robert M. Hayward

Kirkland & Ellis LLP

200 East Randolph Drive

Chicago, Illinois 60601

 

 

 


Explanatory Note

This Post-Effective Amendment No. 7 relates to the Registration Statement on Form S-8 (Registration No. 333-150285 (the “Registration Statement”) filed by Whirlpool Corporation (“Whirlpool”) with the Securities and Exchange Commission on April 24, 1979, in order to effect the registration of 1,250,000 shares of Whirlpool’s common stock, par value $1.00 per share (the “Common Stock”), which were to be issued under Whirlpool’s 1979 Stock Option Plan (the “Plan”).

The Plan has been terminated and, therefore, Whirlpool has terminated all offerings of its Common Stock pursuant to the Registration Statement. In accordance with the undertaking made by Whirlpool in the Registration Statement, Whirlpool hereby removes from registration all of its shares of Common Stock registered pursuant to the Registration Statement that remain unsold at the termination of the offering pursuant to the Plan.

 

2


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Post-Effective Amendment No. 7 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Benton Harbor, State of Michigan on April 23, 2008.

 

Whirlpool Corporation
By:  

/s/ DANIEL F. HOPP

Name:   Daniel F. Hopp
Title:   Senior Vice President, Corporate Affairs, General Counsel, and Secretary

 

3


Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated on April 23, 2008.

 

Signature

     

Title

/s/ JEFF M. FETTIG*

    Director
Jeff M. Fettig    

Chairman of the Board and Chief Executive Officer

(Principal Executive Officer)

/s/ MICHAEL A. TODMAN*

    Director and President, Whirlpool North America
Michael A. Todman    

/s/ ROY W. TEMPLIN*

   

Executive Vice President and Chief Financial Officer

(Principal Financial Officer)

Roy W. Templin    

/s/ ANTHONY B. PETITT*

   

Vice President and Controller

(Principal Accounting Officer)

Anthony B. Petitt    

/s/ HERMAN CAIN*

    Director
Herman Cain    

/s/ GARY T. DICAMILLO*

    Director
Gary T. DiCamillo    

/s/ KATHLEEN J. HEMPEL*

    Director
Kathleen J. Hempel    

 

4


Signature

     

Title

/s/ MICHAEL F. JOHNSTON*

    Director
Michael F. Johnston    

/s/ WILLIAM T. KERR*

    Director
William T. Kerr    

/s/ ARNOLD G. LANGBO*

    Director
Arnold G. Langbo    

/s/ MILES L. MARSH*

    Director
Miles L. Marsh    

/s/ PAUL G. STERN*

    Director
Paul G. Stern    

/s/ JANICE D. STONEY*

    Director
Janice D. Stoney    

/s/ MICHAEL D. WHITE*

    Director
Michael D. White    
*By:   /s/ DANIEL F. HOPP    
 

ATTORNEY-IN-FACT

    As Attorney-in-Fact
  Daniel F. Hopp    

 

5

-----END PRIVACY-ENHANCED MESSAGE-----