CAPITAL NATURAL RESOURCES - History of Changes


DateDescription
2021-09-28 update website_status FlippedRobots => OK
2021-09-28 delete source_ip 216.221.109.137
2021-09-28 insert source_ip 199.34.228.77
2021-06-18 update website_status FailedRobots => FlippedRobots
2021-06-02 update website_status FlippedRobots => FailedRobots
2021-04-24 update website_status FailedRobots => FlippedRobots
2021-04-07 update website_status FlippedRobots => FailedRobots
2021-02-12 update website_status FailedRobots => FlippedRobots
2021-01-28 update website_status FlippedRobots => FailedRobots
2020-10-08 update website_status FailedRobots => FlippedRobots
2020-09-22 update website_status FlippedRobots => FailedRobots
2020-07-29 update website_status FailedRobots => FlippedRobots
2020-07-14 update website_status FlippedRobots => FailedRobots
2020-06-23 update website_status FailedRobots => FlippedRobots
2020-06-08 update website_status FlippedRobots => FailedRobots
2020-05-19 update website_status OK => FlippedRobots
2018-06-10 delete cfo Elizabeth Colby
2018-06-10 delete otherexecutives Elizabeth Colby
2018-06-10 delete person Elizabeth Colby
2017-07-04 delete ceo John Carlson
2017-07-04 delete otherexecutives John Carlson
2017-07-04 delete president John Carlson
2017-07-04 insert president Gordon Dihle
2017-07-04 delete address 1 Main Street North Minot, ND 58703
2017-07-04 delete address 1 Main Street North, Minot, North Dakota 58703
2017-07-04 delete address Announces Fourth Quarter and Year-End 2016 Results MINOT, NORTH DAKOTA
2017-07-04 delete person John Carlson
2017-07-04 insert address 1821 Burdick Expressway W Minot, ND 58701
2017-07-04 update person_title Gordon Dihle: Director => Member of the Officers Team; President; Director
2017-07-04 update primary_contact 1 Main Street North Minot, ND 58703 => 1821 Burdick Expressway W Minot, ND 58701
2017-05-18 delete address 1801 Burdick Expressway West, Minot, North Dakota
2017-05-18 insert address Announces Fourth Quarter and Year-End 2016 Results MINOT, NORTH DAKOTA
2017-02-10 delete address Announces Second Quarter 2016 Earnings MINOT, NORTH DAKOTA
2017-02-10 insert address 1801 Burdick Expressway West, Minot, North Dakota
2016-10-31 delete address Announces First Quarter 2016 Earnings MINOT, NORTH DAKOTA
2016-10-31 insert address Announces Second Quarter 2016 Earnings MINOT, NORTH DAKOTA
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 delete cfo Elizabeth Redding
2016-07-08 delete otherexecutives Elizabeth Redding
2016-07-08 insert cfo Elizabeth Colby
2016-07-08 insert otherexecutives Elizabeth Colby
2016-07-08 delete person Elizabeth Redding
2016-07-08 insert address Announces First Quarter 2016 Earnings MINOT, NORTH DAKOTA
2016-07-08 insert person Elizabeth Colby
2016-05-13 update website_status OK => DomainNotFound
2016-04-12 delete address Announces Second Quarter 2015 Earnings MINOT, NORTH DAKOTA
2016-04-12 delete source_ip 216.221.125.71
2016-04-12 insert source_ip 216.221.109.137
2015-09-27 delete address Announces First Quarter 2015 Earnings MINOT, NORTH DAKOTA
2015-09-27 insert address Announces Second Quarter 2015 Earnings MINOT, NORTH DAKOTA
2015-08-30 insert address Announces First Quarter 2015 Earnings MINOT, NORTH DAKOTA
2015-08-30 update person_description Elizabeth Redding => Elizabeth Redding
2015-05-30 delete address Announces Fourth Quarter and Year-End 2014 Results MINOT, NORTH DAKOTA
2015-04-04 delete address Announces Third Quarter 2014 Earnings MINOT, NORTH DAKOTA
2015-04-04 insert address Announces Fourth Quarter and Year-End 2014 Results MINOT, NORTH DAKOTA
2015-04-04 insert alias Capital Natural Resources, Inc.
2014-11-22 delete address Announces Second Quarter 2014 Earnings MINOT, NORTH DAKOTA
2014-11-22 insert address Announces Third Quarter 2014 Earnings MINOT, NORTH DAKOTA
2014-10-17 delete alias Capital Natural Resources, Inc.
2014-10-17 insert address Announces Second Quarter 2014 Earnings MINOT, NORTH DAKOTA
2014-07-01 delete address Announces First Quarter 2014 Earnings MINOT, NORTH DAKOTA
2014-07-01 insert alias Capital Natural Resources, Inc.
2014-05-25 delete address Announces Fourth Quarter and Year-End 2013 Results MINOT, NORTH DAKOTA
2014-05-25 insert address Announces First Quarter 2014 Earnings MINOT, NORTH DAKOTA
2014-04-27 insert otherexecutives Gordon Dihle
2014-04-27 insert address Announces Fourth Quarter and Year-End 2013 Results MINOT, NORTH DAKOTA
2014-04-27 insert person Gordon Dihle
2014-01-26 delete chairman Jeffrey A. Cummer
2014-01-26 delete otherexecutives Jeffrey A. Cummer
2014-01-26 delete otherexecutives Vaune Cripe
2014-01-26 insert otherexecutives Elizabeth Redding
2014-01-26 insert otherexecutives John Carlson
2014-01-26 delete address Announces Second Quarter 2013 Earnings MINOT, NORTH DAKOTA
2014-01-26 delete associated_investor Village Ventures
2014-01-26 delete person Jeffrey A. Cummer
2014-01-26 delete person Vaune Cripe
2014-01-26 update person_title Elizabeth Redding: Member of the Officers Team; Chief Financial Officer => Member of the Officers Team; Chief Financial Officer; Director
2014-01-26 update person_title John Carlson: Member of the Officers Team; CEO; President => Member of the Officers Team; CEO; President; Director
2013-12-01 insert address Announces Second Quarter 2013 Earnings MINOT, NORTH DAKOTA
2013-06-20 delete address Announces Fourth Quarter and Year-End 2012 Results MINOT, NORTH DAKOTA
2013-05-20 delete source_ip 216.221.125.31
2013-05-20 insert source_ip 216.221.125.71
2013-04-03 delete address Announces Third Quarter 2012 Earnings MINOT, NORTH DAKOTA
2013-04-03 insert address Announces Fourth Quarter and Year-End 2012 Results MINOT, NORTH DAKOTA