ALLEGIANCE INDUSTRIES - History of Changes


DateDescription
2025-01-31 delete otherexecutives Ashley Weyand
2025-01-31 delete person Ashley Weyand
2024-10-29 delete cmo Ashley Weyand
2024-10-29 insert otherexecutives Ashley Weyand
2024-10-29 update person_title Ashley Weyand: Director of Marketing at Allegiance; Director of Marketing => Director of Business Development; Director of Business Development at Allegiance
2024-08-28 insert cmo Ashley Weyand
2024-08-28 update person_title Ashley Weyand: Director of Business Development at Allegiance; Director of Business Development & Sales => Director of Marketing at Allegiance; Director of Marketing
2024-07-27 delete source_ip 172.67.71.47
2024-07-27 delete source_ip 104.26.4.179
2024-07-27 delete source_ip 104.26.5.179
2024-07-27 insert source_ip 5.161.126.136
2024-06-21 insert founder Gary McLaurin
2024-06-21 update person_description Ashley Weyand => Ashley Weyand
2024-06-21 update person_description Chris Rodonis => Chris Rodonis
2024-06-21 update person_description Edward Conroy => Edward Conroy
2024-06-21 update person_description Gary McLaurin => Gary McLaurin
2024-06-21 update person_description Katie Scott => Katie Scott
2024-06-21 update person_description Sean Sullivan => Sean Sullivan
2024-06-21 update person_title Ashley Weyand: Director of Business Development & Sales => Director of Business Development at Allegiance; Director of Business Development & Sales
2024-06-21 update person_title Edward Conroy: Chief Financial Officer => Chief Financial Officer ( CFO ) at Allegiance; Chief Financial Officer
2024-06-21 update person_title Gary McLaurin: Chief Executive Officer => Founder; Chief Executive Officer
2024-06-21 update person_title Katie Scott: Director of Human Resources => Director of Human Resources; Director of Human Resources at Allegiance
2024-04-13 delete index_pages_linkeddomain paycomonline.net
2024-04-13 delete source_ip 35.197.7.142
2024-04-13 insert alias Allegiance Industries, Inc.
2024-04-13 insert index_pages_linkeddomain digitalsilk.com
2024-04-13 insert phone 1-803-779-1961
2024-04-13 insert source_ip 172.67.71.47
2024-04-13 insert source_ip 104.26.4.179
2024-04-13 insert source_ip 104.26.5.179
2024-03-13 update website_status InternalTimeout => OK
2023-01-21 update website_status OK => InternalTimeout
2021-08-30 delete coo Chris Rodonis
2021-08-30 delete sales_emails sa..@allegianceindustries.com
2021-08-30 insert coo Sean Sullivan
2021-08-30 insert otherexecutives Chris Rodonis
2021-08-30 delete email sa..@allegianceindustries.com
2021-08-30 delete person Joe Stritmatter
2021-08-30 delete phone 803.779.1961 x100
2021-08-30 delete phone 803.779.1961 x116
2021-08-30 insert email aw..@allegianceindustries.com
2021-08-30 insert person Sean Sullivan
2021-08-30 update person_title Chris Rodonis: Chief Operating Officer => Chief Revenue Officer
2021-05-22 delete alias Allegiance Industries, Inc.
2021-04-07 insert career_emails re..@allegianceindustries.com
2021-04-07 delete index_pages_linkeddomain wpengine.com
2021-04-07 insert email re..@allegianceindustries.com
2021-04-07 insert email tb..@allegianceindustries.com
2021-04-07 insert phone 803.779.1961 x100
2021-04-07 insert phone 803.779.1961 x108
2021-04-07 insert phone 803.779.1961 x116
2021-01-29 delete source_ip 50.87.150.133
2021-01-29 insert source_ip 35.197.7.142
2020-10-10 insert about_pages_linkeddomain paycomonline.net
2020-10-10 insert career_pages_linkeddomain paycomonline.net
2020-10-10 insert index_pages_linkeddomain paycomonline.net
2020-10-10 insert solution_pages_linkeddomain paycomonline.net
2020-07-20 insert coo Chris Rodonis
2020-07-20 insert person Bryan Willis
2020-07-20 insert person Chris Rodonis
2020-07-20 insert person Joe Stritmatter
2020-07-20 insert person Peter Kearns
2020-06-17 update person_description Edward Conroy => Edward Conroy
2018-05-28 delete address 1 Windsor Cove, Ste 201 Columbia, SC 29223
2018-05-28 delete address PO Box 12251 Columbia, SC 29211
2018-05-28 delete source_ip 50.63.181.103
2018-05-28 insert source_ip 50.87.150.133
2018-01-04 insert address 105 Sunbelt Blvd Columbia, SC 29203
2017-09-27 delete phone 803-735-0700
2017-09-27 delete phone 910-648-2451
2017-08-13 insert phone 803-735-0700
2017-08-13 insert phone 910-648-2451
2017-05-02 delete address 2628 Millwood Avenue Columbia, SC 29205
2017-05-02 insert address 1 Windsor Cove, Ste 201 Columbia, SC 29223
2016-06-22 delete source_ip 184.73.193.64
2016-06-22 insert source_ip 50.63.181.103
2013-05-20 delete address 1115 Bluff Industrial Blvd. Columbia, SC 29201
2013-05-20 insert address 2628 Millwood Ave. Columbia, SC 29205