Categories:


Approval of Sale of the Office Condominium Units of the Company
December 27, 2019
Download
Appointment of Acting Corporate Secretary
December 18, 2019
Download
Results of Organizational Meeting of the Board of Directors Amend-1
October 24, 2019
Download
Results of Annual Stockholders' Meeting Amend-1
October 24, 2019
Download
Results of Organizational Meeting of the Board of Directors
October 24, 2019
Download
Results of Annual Stockholders' Meeting
October 24, 2019
Download
Results of Board Meeting of October 16, 2019
October 17, 2019
Download
Rules and Polices on Material Related Party Transactions
October 11, 2019
Download
Change in Corporate Contacts
October 7, 2019
Download
Schedule of Annual Stockholders' Meeting - Amend
September 16, 2019
Download
Creation of Chairman Emeritus
August 30, 2019
Download
Submission of Certificate of Attendance to Corporate Governance Seminar attended by the Board of Directors and Officers. See attached SEC Form 17-C Letter to Corporate Governance and Finance Department
August 6, 2019
Download
Amend2- Withdrawal of Phinma Energy from Joint Operating Agreement of Mabini Geothermal Service Contract No. 8 and Deed of Assignment
July 26, 2019
Download
Amend1- Withdrawal of Phinma Energy from Joint Operating Agreement of Mabini Geothermal Service Contract No. 8 and Deed of Assignment
July 26, 2019
Download
Withdrawal of Phinma Energy from Joint Operating Agreement of Mabini Geothermal Service Contract No. 8 and Deed of Assignment
July 26, 2019
Download
Schedule of Annual Stockholders' Meeting - Amended
July 26, 2019
Download
Results of Board Meeting held on June 27, 2019
June 28, 2019
Download
Schedule of Annual Stockholders' Meeting, Agenda and Venue of Meeting
June 28, 2019
Download
Schedule of Annual Stockholders' Meeting
May 31, 2019
Download
Postponement of Annual Stockholders' Meeting
May 31, 2019
Download
Amendment of Article Seventh of the Amended Articles of Incorporation
May 8, 2019
Download
Resignation of Director and Appointment of Director - Amended
May 8, 2019
Download
Results of Board of Director's Meeting held on May 7, 2019
May 8, 2019
Download
Resignation of Director and Appointment of Director
May 8, 2019
Download
Termination of Geothermal Service Contract by Department of Energy
April 26, 2019
Download
Resignation of Member of Advisory Board and Retirement of Corporate Secretary
March 29, 2019
Download
Basic Energy Corporation acquisition of 15% of the total equity of VTE International Company Limited (Thailand) VINTER.
February 22, 2019
Download
Certification on the Attendance of the Board of Directors from January 2018 to December 2018
February 1, 2019
Download

Latest News

Basic Energy advances Bolinao solar power plans

LISTED Basic Energy Corp. is set to begin processing the necessary permits for its proposed solar power project in Bolinao, Pangasinan, after securing a certificate from the government. In a regulatory filing on Thursday, Basic Energy said the Department of Energy (DoE) granted the company a certificate of authority (CoA) for its proposed solar energy…

read more

Basic Energy Corporation Secures Certificate of Authority for Bolinao, Pangasinan Solar Power Project

Basic Energy Corporation announced that the Department of Energy (DOE) has granted the company a Certificate of Authority (COA) for its proposed Solar Energy Operating Contract (SEOC) application for the Bolinao, Pangasinan Solar Power Project. The COA, issued under the revised Omnibus Guidelines Governing the Award and Administration of Renewable Energy (RE) Contracts effective June…

read more
View All Events