Menu Menu


ALE Financials       Clear


ALE        0000066756    
Filing Date Form Type Description Document
2009-12-07 4 PRIMARY DOCUMENT View Document
2009-12-03 8-K TACONITE DEMAND NOMINATIONS AND DC LINE APPROVAL View Document
2009-11-10 4 PRIMARY DOCUMENT View Document
2009-11-10 UPLOAD View Document
2009-11-05 S-8 RSOP REGISTRATION STATEMENT View Document
2009-11-03 10-Q ALLETE 10-Q FOR THE QUARTER ENDED SEPTEMBER 30, 2009 View Document
2009-11-02 8-K ALLETE, INC. 2010 EARNINGS GUIDANCE View Document
2009-11-02 8-K ALLETE 8-K 2010 RATE CASE ANNOUNCEMENT View Document
2009-10-30 CORRESP View Document
2009-10-30 8-K ALLETE, INC. THIRD QUARTER 2009 EARNINGS ANNOUNCEMENT View Document
2009-10-23 8-K JAMES HAINES, JR NAMED TO ALLETE BOARD OF DIRECTORS AND DEPARTURE OF CLAUDIA WEL View Document
2009-10-23 4 PRIMARY DOCUMENT View Document
2009-10-22 3 PRIMARY DOCUMENT View Document
2009-09-30 UPLOAD View Document
2009-08-05 10-Q ALLETE 10-Q FOR THE QUARTER ENDED JUNE 30, 2009 View Document
2009-07-28 4 PRIMARY DOCUMENT View Document
2009-07-27 8-K KATHRYN DINDO NAMED TO ALLETE BOARD OF DIRECTORS View Document
2009-07-22 3 PRIMARY DOCUMENT View Document
2009-07-22 4 PRIMARY DOCUMENT View Document
2009-07-15 8-K EXPIRATION OF SHAREHOLDER RIGHTS PLAN View Document
2009-07-13 25-NSE View Document
2009-06-15 4 PRIMARY DOCUMENT View Document
2009-06-12 11-K 2008 RSOP FORM 11-K View Document
2009-06-03 4 PRIMARY DOCUMENT View Document
2009-06-03 4 PRIMARY DOCUMENT View Document
2009-06-03 4 PRIMARY DOCUMENT View Document
2009-06-03 4 PRIMARY DOCUMENT View Document
2009-06-03 4 PRIMARY DOCUMENT View Document
2009-06-03 4 PRIMARY DOCUMENT View Document
2009-06-03 4 PRIMARY DOCUMENT View Document
2009-06-03 4 PRIMARY DOCUMENT View Document
2009-06-03 4 PRIMARY DOCUMENT View Document
2009-06-03 4 PRIMARY DOCUMENT View Document
2009-05-19 424B7 PROSPECTUS SUPPLEMENT View Document
2009-05-14 8-K/A 8-K/A ALAN HODNIK NAMED PRESIDENT OF ALLETE View Document
2009-05-14 3 PRIMARY DOCUMENT View Document
2009-05-14 4 PRIMARY DOCUMENT View Document
2009-05-14 3 PRIMARY DOCUMENT View Document
2009-05-13 8-K ALAN HODNIK NAMED PRESIDENT OF ALLETE View Document
2009-05-01 10-Q ALLETE 10-Q FOR THE QUARTER ENDED MARCH 31, 2009 View Document
2009-04-07 8-K ALLETE 8-K RATE CASE ESTIMATE View Document
2009-03-31 DEFA14A ALLETE 2009 PROXY CARD View Document
2009-03-24 DEF 14A 2008 ALLETE DEFINITIVE PROXY DEF 14A View Document
2009-03-06 PRE 14A 2009 ALLETE PRELIMINARY PROXY PRE 14A View Document
2009-03-05 8-K 2009 TACONITE DEMAND NOMINATIONS View Document
2009-03-02 4 PRIMARY DOCUMENT View Document
2009-02-27 424B2 PROSPECTUS SUPPLEMENT View Document
2009-02-26 10-K/A ALLETE, INC. 2008 10-K/A View Document
2009-02-23 4 PRIMARY DOCUMENT View Document
2009-02-17 8-K KCCI DISTRIBUTION AGREEMENT AMENDMENT View Document
2009-02-13 10-K ALLETE, INC. 2008 10-K View Document
2009-02-05 SC 13G View Document
2009-02-03 4 PRIMARY DOCUMENT View Document
2009-02-03 4 PRIMARY DOCUMENT View Document
2009-02-03 4 PRIMARY DOCUMENT View Document
2009-02-03 4 PRIMARY DOCUMENT View Document
2009-02-03 4 PRIMARY DOCUMENT View Document
2009-02-03 4 PRIMARY DOCUMENT View Document
2009-02-03 4 PRIMARY DOCUMENT View Document
2008-12-17 4 PRIMARY DOCUMENT View Document
2008-12-05 8-K ALLETE 8-K 2009 EARNINGS GUIDANCE View Document
2008-11-17 4/A PRIMARY DOCUMENT View Document
2008-11-12 4 PRIMARY DOCUMENT View Document
2008-11-12 8-K $80 MILLION FIRST MORTGAGE BONDS 11-12-08 View Document
2008-10-31 10-Q ALLETE 10-Q FOR THE QUARTER ENDED SEPTEMBER 30, 2008 View Document
2008-08-29 8-K MINNESOTA POWER NOV View Document
2008-08-11 4 PRIMARY DOCUMENT View Document
2008-08-11 4 PRIMARY DOCUMENT View Document
2008-08-01 10-Q ALLETE 10-Q FOR THE QUARTER ENDED JUNE 30, 2008 View Document
2008-06-25 11-K 2007 RSOP FORM 11-K View Document
2008-06-10 4 PRIMARY DOCUMENT View Document
2008-06-02 4 PRIMARY DOCUMENT View Document
2008-06-02 4 PRIMARY DOCUMENT View Document
2008-06-02 4 PRIMARY DOCUMENT View Document
2008-06-02 4 PRIMARY DOCUMENT View Document
2008-06-02 4 PRIMARY DOCUMENT View Document
2008-06-02 4 PRIMARY DOCUMENT View Document
2008-06-02 4 PRIMARY DOCUMENT View Document
2008-06-02 4 PRIMARY DOCUMENT View Document
2008-06-02 4 PRIMARY DOCUMENT View Document
2008-05-16 8-K APPOINTMENT OF VICE PRESIDENT View Document
2008-05-13 8-K MINNESOTA POWER LONG TERM PROJECT View Document
2008-05-06 S-3ASR REGISTRATION STATEMENT View Document
2008-05-02 10-Q ALLETE 10-Q FOR THE QUARTER ENDED MARCH 31, 2008 View Document
2008-03-26 ARS AUTO-GENERATED PAPER DOCUMENT View Document
2008-03-25 DEF 14A 2008 ALLETE DEFINITIVE PROXY DEF 14A View Document
2008-03-24 8-K $75 MILLION FIRST MORTGAGE BONDS View Document
2008-03-13 4 PRIMARY DOCUMENT View Document
2008-03-07 4 PRIMARY DOCUMENT View Document
2008-03-06 4 PRIMARY DOCUMENT View Document
2008-03-06 4 PRIMARY DOCUMENT View Document
2008-02-25 4 PRIMARY DOCUMENT View Document
2008-02-19 424B2 PROSPECTUS View Document
2008-02-19 8-K DISTRIBUTION AGREEMENT View Document
2008-02-15 4 PRIMARY DOCUMENT View Document
2008-02-15 10-K ALLETE, INC. 2007 10-K View Document
2008-02-13 SC 13G/A AMENDMENT TO SCHEDULE 13G View Document
2008-02-12 8-K FERC RATE CASE APPROVAL View Document
2008-02-04 4 PRIMARY DOCUMENT View Document
2008-02-04 4 PRIMARY DOCUMENT View Document

Find registration statements, periodic reports, and other forms by typing ticker symbol of a company.

Ticker:

Search company filings and access detailed reports including 10-K, 10-Q, 8-K, and other critical filings. Stay informed on corporate disclosures, regulatory filings, and updates with our easy-to-use EDGAR API filings search tool.