Search icon

Whirlpool Corporation

Company Details

Name: Whirlpool Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Oct 1988 (37 years ago)
Identification Number: 000052346
Place of Formation: DELAWARE
Principal Address: 2000 M-63 NORTH MD 2610, BENTON HARBOR, MI, 49022, USA
Purpose: MANUFACTURE AND SELL HOME APPLIANCES
Fictitious names: Jenn-Air (trading name, 2008-03-27 - )
KitchenAid (trading name, 1992-10-20 - )

Industry & Business Activity

NAICS

443141 Household Appliance Stores

This U.S. industry comprises establishments known as appliance stores primarily engaged in retailing an array of new household appliances, such as refrigerators, dishwashers, ovens, irons, coffee makers, hair dryers, electric razors, room air-conditioners, microwave ovens, sewing machines, and vacuum cleaners, or retailing new appliances in combination with appliance repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MARC BITZER PRESIDENT 2000 N M-63 BENTON HARBOR, MI 49022 USA

SECRETARY

Name Role Address
BRIDGET QUINN SECRETARY 2000 N M-63 BENTON HARBOR, MI 49022 USA

CFO

Name Role Address
JAMES PETERS CFO 2000 N M-63 BENTON HARBOR, MI 49022 USA

VICE PRESIDENT

Name Role Address
LUDOVIC BEAUFILS VICE PRESIDENT 2000 N M-63 BENTON HARBOR, MI 49022 USA
ROBERTO CAMPOS VICE PRESIDENT 2000 N M-63 BENTON HARBOR, MI 49022 USA
HOLGER GOTTSTEIN VICE PRESIDENT 2000 N M-63 BENTON HARBOR, MI 49022 USA
AVA HARTER VICE PRESIDENT 2000 N M-63 BENTON HARBOR, MI 49022 USA
PAMELA KLYN VICE PRESIDENT 2000 N M-63 BENTON HARBOR, MI 49022 USA
GILLES MOREL VICE PRESIDENT 2000 N M-63 BENTON HARBOR, MI 49022 USA
ALESSANDRO PERUCCHETTI VICE PRESIDENT 2000 N M-63 BENTON HARBOR, MI 49022 USA
JAMES PETERS VICE PRESIDENT 2000 N M-63 BENTON HARBOR, MI 49022 USA
JUAN CARLOS PUNENTE VICE PRESIDENT 2000 N M-63 BENTON HARBOR, MI 49022 USA
CAREY MARTIN VICE PRESIDENT 2000 N M-63 BENTON HARBOR, MI 49022 USA

DIRECTOR

Name Role Address
RICHARD KRAMER DIRECTOR 2000 N M-63 BENTON HARBOR, MI 49022 USA
RUDY WILSON DIRECTOR 2000 N M-63 BENTON HARBOR, MI 49022 USA
JENNIFER LACLAIR DIRECTOR 2000 N M-63 BENTON HARBOR, MI 49022 USA
GERALDINE ELLIIOTT DIRECTOR 2000 N M-63 BENTON HARBOR, MI 49022 USA
JAMES LOREE DIRECTOR 2000 N M-63 BENTON HARBOR, MI 49022 USA
GREG CREED DIRECTOR 2000 N M-63 BENTONHARBOR, MI 49022 USA
DIANE DIETZ DIRECTOR 2000 N M-63 BENTON HARBOR, MI 49022 USA
MARC BITZER DIRECTOR 2000 N M-63 BENTON HARBOR, MI 49022 USA
SAMUEL R ALLEN DIRECTOR 2000 N M 63 BENTON HARBOR, MI 49022 USA
JOHN D LIU DIRECTOR 2000 N M 63 BENTON HARBOR, MI 49022 USA

ASSISTANT SECRETARY

Name Role Address
AVA HARTER ASSISTANT SECRETARY 2000 N M-63 BENTON HARBOR, MI 49022 USA
SCOTT DORFMAN ASSISTANT SECRETARY 2000 N M-63 BENTON HARBOR, MI 49022 USA

ASSISTANT CONTROLLER

Name Role Address
JOHN DUNHAM ASSISTANT CONTROLLER 2000 N M-63 BENTON HARBOR, MI 49022 USA

CEO

Name Role Address
MARC BITZER CEO 2000 N M-63 BENTON HARBOR, MI 49022 USA

TREASURER

Name Role Address
DONALD DANNA TREASURER 2000 N M-63 BENTON HARBOR, MI 49022 USA

Filings

Number Name File Date
202447486430 Annual Report 2024-02-28
202338561770 Annual Report 2023-06-21
202338003810 Revocation Notice For Failure to File An Annual Report 2023-06-19
202210033380 Annual Report 2022-02-10
202191485680 Annual Report 2021-02-16
202191484700 Annual Report 2021-02-16
202033895530 Annual Report 2020-02-06
201984521220 Annual Report 2019-01-16
201859414040 Annual Report 2018-02-28
201731287630 Annual Report 2017-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700001 Property Damage - Product Liabilty 2017-01-04 voluntarily
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-04
Termination Date 2018-09-28
Date Issue Joined 2017-09-06
Section 1332
Sub Section PD
Status Terminated

Parties

Name METROPOLITAN PROPERTY AND CASU
Role Plaintiff
Name Whirlpool Corporation
Role Defendant

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State