Rocket


Overview
Financials
News + Filings
Key Docs
Charts
Ownership
Insiders





All
All (ex-4s)
10-K
10-Q
8-K
3,4,5
Proxy
Prospectus
Other

Tags
Quarterly results
Credit agrmnt [a]
Asset disposition
Appointed director
CC transcript

Cleco Corporate Holdings LLC (CNL) Create: Alert

All | News | Filings
Date FiledTypeDescription
08/09/2023 10-Q Quarterly Report for the period ended June 30, 2023
05/25/2023 8-K Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements...
05/02/2023 8-K Entry into a Material Definitive Agreement, Financial Statements and Exhibits  Interactive Data
Docs: "CLECO CORPORATE HOLDINGS LLC,AS ISSUERANDREGIONS BANK,AS TRUSTEEAMENDED AND RESTATED THIRD SUPPLEMENTAL INDENTURE"
04/06/2023 8-K Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements...
03/08/2023 10-K Annual Report for the period ended December 31, 2022
11/07/2022 10-Q Quarterly Report for the period ended September 30, 2022
08/10/2022 10-Q Quarterly Report for the period ended June 30, 2022
05/12/2022 10-Q Quarterly Report for the period ended March 31, 2022
03/07/2022 10-K Annual Report for the period ended December 31, 2021
02/28/2022 8-K Quarterly results
11/05/2021 10-Q Quarterly Report for the period ended September 30, 2021
09/10/2021 8-K Quarterly results
09/01/2021 8-K Quarterly results
08/11/2021 10-Q Quarterly Report for the period ended June 30, 2021
07/12/2021 8-K Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements...
06/21/2021 8-K Quarterly results
05/26/2021 8-K Quarterly results
05/26/2021 8-K Quarterly results
05/19/2021 8-K Quarterly results
05/12/2021 10-Q Quarterly Report for the period ended March 31, 2021
04/05/2021 15-15D Form 15-15D - Suspension of duty to report [Section 13 and 15(d)]:
03/03/2021 10-K Annual Report for the period ended December 31, 2020
11/09/2020 10-Q Quarterly Report for the period ended September 30, 2020
09/02/2020 8-K Entry into a Material Definitive Agreement, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance S...
Docs: "TERM LOAN AGREEMENT"
08/11/2020 10-Q Quarterly Report for the period ended June 30, 2020
07/09/2020 8-K Quarterly results
06/11/2020 EFFECT Form EFFECT - Notice of Effectiveness:
06/10/2020 424B3 Form 424B3 - Prospectus [Rule 424(b)(3)]:
05/21/2020 8-K Entry into a Material Definitive Agreement, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance S...
Docs: "Amendment No. 1, to the Term Loan Agreement, by and among Cleco Corporate Holdings LLC (f/k/a Cleco Corporation), the Lenders party thereto and Mizuho Bank, Ltd., as administrative agent",
"Amendment No. 3, to the Term Loan Credit Agreement, by and among Cleco Corporate Holdings LLC (f/k/a Cleco Corporation), the Lenders party thereto and Mizuho Bank, Ltd., as administrative agent",
"Amendment No. 3, to the Credit Agreement, by and among Cleco Corporate Holdings LLC (f/k/a Cleco Corporation), the Lenders party thereto and Mizuho Bank Ltd., as administrative agent",
"Amendment No. 1, to the Credit Agreement, by and among Cleco Power LLC, the Lenders party thereto and Mizuho Bank, Ltd., as administrative agent"
05/12/2020 10-Q Quarterly Report for the period ended March 31, 2020
03/03/2020 10-K Annual Report for the period ended December 31, 2019
12/05/2019 8-K Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements...
11/13/2019 10-Q Quarterly Report for the period ended September 30, 2019
09/12/2019 8-K Quarterly results
  Next >>

Rocket Data Systems, Inc. © 2019 | Contact Us | Data Disclaimer | Terms of Use | Privacy