Latest filings (excl ownership)
D
$70M in debt, sold $70M, 12 investors
13 Feb 12
10-Q
2003 Q1
Quarterly report
9 May 03
15-12G
Securities registration termination
9 May 03
10-K
2002 FY
Annual report
28 Mar 03
15-12G
Securities registration termination
18 Mar 03
SC TO-I/A
Issuer tender offer statement (amended)
5 Mar 03
SC TO-I/A
Issuer tender offer statement (amended)
18 Feb 03
SC TO-I
Issuer tender offer statement
28 Jan 03
8-K
Other events
6 Jan 03
8-K
Other events
12 Dec 02
10-Q
2002 Q3
Quarterly report
4 Nov 02
10-Q
2002 Q2
Quarterly report
8 Aug 02
10-Q
2002 Q1
Quarterly report
6 May 02
10-K
2001 FY
Annual report
20 Mar 02
DEF 14A
Definitive proxy
20 Mar 02
8-K
Changes in registrant's certifying accountant
4 Mar 02
DEFA14A
Additional proxy soliciting materials
21 Feb 02
DEF 14A
Definitive proxy
29 Nov 01
10-Q
2001 Q3
Quarterly report
13 Nov 01
15-12G
Securities registration termination
23 Oct 01
8-K
Changes in control of registrant
18 Oct 01
10-Q
2001 Q2
Quarterly report
14 Aug 01
10-Q
2001 Q1
Quarterly report
15 May 01
10-K
2000 FY
Annual report
27 Mar 01
10-Q
2000 Q3
Quarterly report
14 Nov 00
DEFM14A
Proxy related to merger
18 Sep 00
8-K
8-K Bangor Hydro-electric Company
6 Sep 00
10-Q
2000 Q2
Quarterly report
10 Aug 00
8-K
8-K Bangor Hydro-electric Company
13 Jul 00
10-Q
2000 Q1
Quarterly report
12 May 00
10-K/A
1999 FY
Annual report (amended)
28 Apr 00
DEF 14A
Definitive proxy
14 Apr 00
10-K
1999 FY
Annual report
30 Mar 00
10-Q
1999 Q3
Quarterly report
15 Nov 99
10-Q
1999 Q2
Quarterly report
13 Aug 99
8-K
8K Body
18 Jun 99
8-K
8K Body
4 Jun 99
10-Q
1999 Q1
Quarterly report
13 May 99
10-K
1998 FY
Annual report
30 Mar 99
DEF 14A
Definitive proxy
30 Mar 99
Latest ownership filings
No filings