Cleveland-Cliffs Inc
Home
About Us
Executive Leadership
Research and Innovation
History & Values
Corporate Directory
Operations
Steelmaking
Burns Harbor
Burns Harbor Plate and Gary Plate
Butler Works
Columbus
Conshohocken
Cleveland
Coatesville
Cokemaking/Coal Mining
Coshocton Works
Dearborn Works
Double G Coatings
Direct Reduction Plant
Indiana Harbor
Tek and Kote
Iron Ore
Mansfield Works
Middletown Works
Piedmont
Riverdale
Rockport Works
Steelton
Weirton
Zanesville Works
Tooling and Stamping
Tubular
Commercial and Products
Steel
Iron Ore
HBI
Coking Coal
Tooling and Stamping
Tubular
Doing Business with Us
Investors
Share Performance vs. Peers
Events & Presentations
Corporate Governance
Governance Highlights
Executive Leadership
Directors
Committees
Section 16 Filings
Contact the Board
Financial Information
Financial Highlights
Quarterly Results
Annual Reports
SEC Filings
Shareholder Information
Quote & Chart
Analyst Coverage
Tax Information
Investor Resources
Investor FAQ
Transfer Agent
Email Alerts
Investor Inquiries
News
News Releases
Newsroom
Fact Center
The Cliffs Brand
Media Request Form
Corporate Responsibility
Community Relations
Applicant Information
United Way
Impact
Cleveland
Toledo
Upper Peninsula, MI
Northeastern MN
Sons and Daughters Scholarship
Food Bank Pledge
Environmental Stewardship
Commitment to Reduce GHG Emissions
Producing Environmentally-Friendly Iron Ore Pellets
Gauging Performance
Careers
Home
Home
Accueil
>
Investors
>
Corporate Governance
>
Section 16 Filings
Section 16
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
Date
Filing Type
Filer
Filing Description
Download / View
Dec 19, 2014
4/A
GONCALVES LOURENCO
Amended Statement of Changes in Beneficial Ownership
Dec 19, 2014
4
GONCALVES LOURENCO
Statement of Changes in Beneficial Ownership
Dec 04, 2014
4
TAYLOR DOUGLAS C
Statement of Changes in Beneficial Ownership
Dec 04, 2014
4
RUTKOWSKI JOSEPH A
Statement of Changes in Beneficial Ownership
Dec 04, 2014
4
SIEGAL MICHAEL D
Statement of Changes in Beneficial Ownership
Dec 04, 2014
4
STOLIAR GABRIEL
Statement of Changes in Beneficial Ownership
Dec 04, 2014
4
SAWYER JAMES S
Statement of Changes in Beneficial Ownership
Dec 04, 2014
4
BALDWIN JOHN T
Statement of Changes in Beneficial Ownership
Dec 04, 2014
4
FISHER ROBERT P JR
Statement of Changes in Beneficial Ownership
Dec 04, 2014
4
GREEN SUSAN MIRANDA
Statement of Changes in Beneficial Ownership
Nov 13, 2014
4
PARADIE TERRANCE M
Statement of Changes in Beneficial Ownership
Nov 13, 2014
4
SMITH CLIFFORD T
Statement of Changes in Beneficial Ownership
Nov 13, 2014
4
TOMPKINS P KELLY
Statement of Changes in Beneficial Ownership
Oct 30, 2014
4
BALDWIN JOHN T
Statement of Changes in Beneficial Ownership
Oct 20, 2014
4
RUTKOWSKI JOSEPH A
Statement of Changes in Beneficial Ownership
Oct 20, 2014
4
GREEN SUSAN MIRANDA
Statement of Changes in Beneficial Ownership
Oct 20, 2014
4
STOLIAR GABRIEL
Statement of Changes in Beneficial Ownership
Oct 20, 2014
4
SAWYER JAMES S
Statement of Changes in Beneficial Ownership
Oct 20, 2014
4
SIEGAL MICHAEL D
Statement of Changes in Beneficial Ownership
Oct 20, 2014
4
BALDWIN JOHN T
Statement of Changes in Beneficial Ownership
Oct 20, 2014
4
TAYLOR DOUGLAS C
Statement of Changes in Beneficial Ownership
Oct 20, 2014
4
FISHER ROBERT P JR
Statement of Changes in Beneficial Ownership
Oct 20, 2014
3
MEE TERRENCE R
Initial Statement of Beneficial Ownership
Oct 20, 2014
3
GREEN SUSAN MIRANDA
Initial Statement of Beneficial Ownership
Sep 26, 2014
3
SIEGAL MICHAEL D
Initial Statement of Beneficial Ownership
Sep 15, 2014
4
BALDWIN JOHN T
Statement of Changes in Beneficial Ownership
Sep 15, 2014
4
TAYLOR DOUGLAS C
Statement of Changes in Beneficial Ownership
Sep 15, 2014
4
GONCALVES LOURENCO
Statement of Changes in Beneficial Ownership
Sep 15, 2014
3
BALDWIN JOHN T
Initial Statement of Beneficial Ownership
Sep 09, 2014
4
STOLIAR GABRIEL
Statement of Changes in Beneficial Ownership
Aug 21, 2014
4
FISHER ROBERT P JR
Statement of Changes in Beneficial Ownership
Aug 21, 2014
3
SAWYER JAMES S
Initial Statement of Beneficial Ownership
Aug 18, 2014
3
STOLIAR GABRIEL
Initial Statement of Beneficial Ownership
Aug 15, 2014
3
FISHER ROBERT P JR
Initial Statement of Beneficial Ownership
Aug 15, 2014
3
GONCALVES LOURENCO
Initial Statement of Beneficial Ownership
Aug 15, 2014
3
RUTKOWSKI JOSEPH A
Initial Statement of Beneficial Ownership
Aug 15, 2014
3
TAYLOR DOUGLAS C
Initial Statement of Beneficial Ownership
Aug 13, 2014
4
PARADIE TERRANCE M
Statement of Changes in Beneficial Ownership
Aug 13, 2014
4
BOOR WILLIAM C
Statement of Changes in Beneficial Ownership
Aug 13, 2014
4
TOMPKINS P KELLY
Statement of Changes in Beneficial Ownership
Aug 13, 2014
4
SMITH CLIFFORD T
Statement of Changes in Beneficial Ownership
Aug 12, 2014
4
GRAHAM JAMES D
Statement of Changes in Beneficial Ownership
Aug 12, 2014
4
WEBB DAVID L
Statement of Changes in Beneficial Ownership
Aug 12, 2014
4
FLANAGAN TIMOTHY K
Statement of Changes in Beneficial Ownership
Aug 12, 2014
4
FEDOR TERRY G.
Statement of Changes in Beneficial Ownership
Jul 31, 2014
4
PARADIE TERRANCE M
Statement of Changes in Beneficial Ownership
Jul 31, 2014
4
WEBB DAVID L
Statement of Changes in Beneficial Ownership
Jul 31, 2014
4
FEDOR TERRY G.
Statement of Changes in Beneficial Ownership
Jul 31, 2014
4
SMITH CLIFFORD T
Statement of Changes in Beneficial Ownership
Jul 31, 2014
4
BOOR WILLIAM C
Statement of Changes in Beneficial Ownership
Jul 31, 2014
3/A
FEDOR TERRY G.
Amended Statement of Beneficial Ownership
Jul 30, 2014
4/A
HARAPIAK MAURICE
Amended Statement of Changes in Beneficial Ownership
Jul 30, 2014
4
HARAPIAK MAURICE
Statement of Changes in Beneficial Ownership
Jun 04, 2014
4
HARAPIAK MAURICE
Statement of Changes in Beneficial Ownership
Jun 04, 2014
3
HARAPIAK MAURICE
Initial Statement of Beneficial Ownership
May 14, 2014
4
GRAHAM JAMES D
Statement of Changes in Beneficial Ownership
May 14, 2014
4
FLANAGAN TIMOTHY K
Statement of Changes in Beneficial Ownership
Apr 02, 2014
3
GRAHAM JAMES D
Initial Statement of Beneficial Ownership
Feb 19, 2014
4
FEDOR TERRY G.
Statement of Changes in Beneficial Ownership
Feb 19, 2014
3
FEDOR TERRY G.
Initial Statement of Beneficial Ownership
Feb 12, 2014
4
TOMPKINS P KELLY
Statement of Changes in Beneficial Ownership
Feb 12, 2014
4
ADERHOLD RONALD K
Statement of Changes in Beneficial Ownership
Feb 12, 2014
4
MEE TERRENCE R
Statement of Changes in Beneficial Ownership
Feb 12, 2014
4
FLANAGAN TIMOTHY K
Statement of Changes in Beneficial Ownership
Feb 12, 2014
4
SMITH CLIFFORD T
Statement of Changes in Beneficial Ownership
Feb 12, 2014
4
KIRSCH JAMES F
Statement of Changes in Beneficial Ownership
Feb 12, 2014
4
HALVERSON GARY B
Statement of Changes in Beneficial Ownership
Feb 12, 2014
4
BOOR WILLIAM C
Statement of Changes in Beneficial Ownership
Feb 12, 2014
4
MICHAUD JAMES R
Statement of Changes in Beneficial Ownership
Feb 12, 2014
4
PARADIE TERRANCE M
Statement of Changes in Beneficial Ownership
Feb 12, 2014
4
WEBB DAVID L
Statement of Changes in Beneficial Ownership
Feb 07, 2014
5
PARADIE TERRANCE M
Annual Statement of Changes in Beneficial Ownership
Feb 07, 2014
5
BOOR WILLIAM C
Annual Statement of Changes in Beneficial Ownership
Feb 07, 2014
5
VETOR DUKE D
Annual Statement of Changes in Beneficial Ownership
Feb 07, 2014
5
TOMPKINS P KELLY
Annual Statement of Changes in Beneficial Ownership
Feb 07, 2014
5
MICHAUD JAMES R
Annual Statement of Changes in Beneficial Ownership
Feb 07, 2014
5
SMITH CLIFFORD T
Annual Statement of Changes in Beneficial Ownership
Feb 07, 2014
5
CHEVERINE CAROLYN
Annual Statement of Changes in Beneficial Ownership
Jan 17, 2014
4
MEE TERRENCE R
Statement of Changes in Beneficial Ownership
Jan 03, 2014
4
WEBB DAVID L
Statement of Changes in Beneficial Ownership
Home
About Us
Executive Leadership
Research and Innovation
History & Values
Corporate Directory
Operations
Steelmaking
Burns Harbor
Burns Harbor Plate and Gary Plate
Butler Works
Columbus
Conshohocken
Cleveland
Coatesville
Cokemaking/Coal Mining
Coshocton Works
Dearborn Works
Double G Coatings
Direct Reduction Plant
Indiana Harbor
Tek and Kote
Iron Ore
Mansfield Works
Middletown Works
Piedmont
Riverdale
Rockport Works
Steelton
Weirton
Zanesville Works
Tooling and Stamping
Tubular
Commercial and Products
Steel
Iron Ore
HBI
Coking Coal
Tooling and Stamping
Tubular
Doing Business with Us
Investors
Share Performance vs. Peers
Events & Presentations
Corporate Governance
Governance Highlights
Executive Leadership
Directors
Committees
Section 16 Filings
Contact the Board
Financial Information
Financial Highlights
Quarterly Results
Annual Reports
SEC Filings
Shareholder Information
Quote & Chart
Analyst Coverage
Tax Information
Investor Resources
Investor FAQ
Transfer Agent
Email Alerts
Investor Inquiries
News
News Releases
Newsroom
Fact Center
The Cliffs Brand
Media Request Form
Corporate Responsibility
Community Relations
Applicant Information
United Way
Impact
Cleveland
Toledo
Upper Peninsula, MI
Northeastern MN
Sons and Daughters Scholarship
Food Bank Pledge
Environmental Stewardship
Commitment to Reduce GHG Emissions
Producing Environmentally-Friendly Iron Ore Pellets
Gauging Performance
Careers
Email Alerts
Email Address:
*
*
Unsubscribe from Email Alerts
Mailing Lists:
*
*
Press Release
SEC Filing
Event
EOD Stock Quote
Enter the code shown above.
© 2017 Cleveland-Cliffs Inc. All Rights Reserved.
Terms & Conditions
/
Contact Us
200 Public Square, Suite 3300, Cleveland. OH 44114-2544 - Phone: 216-694-5700
Home
Home
Accueil
>
Investors
>
Corporate Governance
>
Section 16 Filings
Powered By Q4 Inc.
5.52.0.6