Search icon

Basic, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Basic, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2011 (15 years ago)
Organization Date: 10 Jan 2011 (15 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0779119
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 974 BRECKENRIDGE LN #236, 974 BRECKENRIDGE LN #236, MEMBER, MEMBER, KY 40207-4619
Place of Formation: KENTUCKY

Manager

Name Role
james B greenwell Manager

Organizer

Name Role
James B Greenwell Organizer

Registered Agent

Name Role
JAMES GREENWELL Registered Agent

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-28
Annual Report 2023-06-28
Annual Report 2023-06-28
Annual Report 2022-06-21

Court Cases

Court Case Summary

Filing Date:
2023-01-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Immigration Actions

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
Basic, LLC
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
USAA GENERAL INDEMNITY ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Basic, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State