Name: | BASIL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 1988 (36 years ago) |
Organization Date: | 31 Oct 1988 (36 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0250391 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 601 PERIMETER DRIVE, SUITE 100, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Johannes C Evans | President |
Name | Role |
---|---|
David L Blandford | Vice President |
Name | Role |
---|---|
William J Curtis | Treasurer |
Name | Role |
---|---|
JOHANNES C. EVANS | Registered Agent |
Name | Role |
---|---|
Bryant Evans | Secretary |
Name | Role |
---|---|
DR. WILLIAM J. COLLIS | Director |
Name | Role |
---|---|
DR. WILLIAM J. COLLIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Principal Office Address Change | 2023-06-20 |
Principal Office Address Change | 2023-06-20 |
Annual Report | 2023-06-20 |
Annual Report | 2023-06-20 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-04-19 |
Annual Report | 2020-05-02 |
Sources: Kentucky Secretary of State