COG - History of Changes


DateDescription
2024-03-25 delete about_pages_linkeddomain elegantthemes.com
2024-03-25 delete about_pages_linkeddomain wordpress.org
2024-03-25 delete address 122 N. Elm St. Suite 601 Greensboro, NC 27401
2024-03-25 delete index_pages_linkeddomain elegantthemes.com
2024-03-25 delete index_pages_linkeddomain wordpress.org
2024-03-25 delete source_ip 66.165.74.228
2024-03-25 insert person Elder Justice Care
2024-03-25 insert source_ip 35.212.109.28
2022-04-09 delete address PO Box 13742 Greensboro, NC 27415
2022-04-09 delete address PO Box 13742 Greensboro, North Carolina 27415
2022-04-09 insert address 122 N. Elm St. Suite 601 Greensboro, NC 27401
2022-04-09 insert address 122 N. Elm St. Suite 601 Greensboro, North Carolina 27401
2022-04-09 update primary_contact PO Box 13742 Greensboro, NC 27415 => 122 N. Elm St. Suite 601 Greensboro, NC 27401
2020-07-22 delete otherexecutives Anne Daniel
2020-07-22 delete otherexecutives John McDonald
2020-07-22 insert otherexecutives Chewuna Patterson
2020-07-22 insert otherexecutives Hannah Vaughan
2020-07-22 insert otherexecutives Heather Snelling
2020-07-22 insert otherexecutives Sonya Tomlinson
2020-07-22 delete person Marquita Laughlin
2020-07-22 insert person Carey Rongitsch
2020-07-22 insert person Chewuna Patterson
2020-07-22 insert person Heather Snelling
2020-07-22 update person_title Anne Daniel: Member of the Board of Directors; Vice - President, Medical Insurance Claims Services => Vice - Chair, Medical Insurance Claims Services; Chairman of the EXECUTIVE COMMITTEE
2020-07-22 update person_title Dorian Sylvester: Executive Director => Executive Director; President, CoG Executive Director; Member of the EXECUTIVE COMMITTEE
2020-07-22 update person_title Erin Miller: Treasurer, TowneBank; Member of the Board of Directors => Member of the VOTING BOARD; Member of the EXECUTIVE COMMITTEE
2020-07-22 update person_title Fred Smith: Financial Industry; Member of the Board of Directors => Member of the VOTING BOARD; Member of the EXECUTIVE COMMITTEE
2020-07-22 update person_title Ginger Walton: Member of the Board of Directors; Secretary, in - Focus ( Nonprofit ) => Member of the VOTING BOARD; Member of the EXECUTIVE COMMITTEE
2020-07-22 update person_title Hannah Vaughan: Legal Consultant => Legal Consultant; Vice - President, CoG Legal Consultant; Member of the EXECUTIVE COMMITTEE
2020-07-22 update person_title John McDonald: Member of the Board of Directors; President, Retired Certified Public Accountant => Certified Public Accountant; Chairman of the EXECUTIVE COMMITTEE
2020-07-22 update person_title Sonya Tomlinson: Administrator => Secretary / Treasurer, CoG Administrator; Administrator; Member of the EXECUTIVE COMMITTEE
2019-06-18 insert person Marquita Laughlin
2019-06-18 insert person Sheilagh Harrington
2019-05-17 update person_title Erin Miller: Treasurer, First Citizens; Member of the Board of Directors => Treasurer, TowneBank; Member of the Board of Directors
2018-09-06 insert otherexecutives Jennifer Whitney
2018-09-06 insert person Hannah Vaughan
2018-09-06 insert person Jennifer Whitney
2018-09-06 insert person Sarah Ward
2018-09-06 insert person Saskia Barnard
2018-09-06 update person_description Anne Johns => Anne Johns
2018-09-06 update person_title Nathan Snelling: Home Trust Banking / FOUNDER; Member of the Board of Directors => Member of the Board of Directors; Home Trust Banking
2018-02-21 delete otherexecutives Charles Saunders
2018-02-21 delete otherexecutives Jenna Nagle
2018-02-21 delete otherexecutives Karen Nagle
2018-02-21 delete otherexecutives Margaret Kantlehner
2018-02-21 delete otherexecutives Scott Logan
2018-02-21 insert otherexecutives Alicia Edwards
2018-02-21 insert otherexecutives Erin Miller
2018-02-21 insert otherexecutives Nathan Snelling
2018-02-21 delete person Charles Saunders
2018-02-21 delete person Jenna Nagle
2018-02-21 delete person Karen Nagle
2018-02-21 delete person Margaret Kantlehner
2018-02-21 delete person Scott Logan
2018-02-21 insert person Alicia Edwards
2018-02-21 insert person Erin Miller
2018-02-21 insert person Nathan Snelling
2018-02-21 update person_title Anne Daniel: Member of the Board of Directors => Member of the Board of Directors; Vice - President, Medical Insurance Claims Services
2018-02-21 update person_title Fred Smith: Member of the Board of Directors => Financial Industry; Member of the Board of Directors
2018-02-21 update person_title Ginger Walton: Member of the Board of Directors => Member of the Board of Directors; Secretary, in - Focus ( Nonprofit )
2018-02-21 update person_title John McDonald: Retired Accountant President; Member of the Board of Directors => Member of the Board of Directors; President, Retired Certified Public Accountant
2017-05-01 delete otherexecutives Dorian Fredricksen
2017-05-01 delete otherexecutives Hannah Vaughan
2017-05-01 insert otherexecutives Dorian Sylvester
2017-05-01 insert otherexecutives Fred Smith
2017-05-01 delete person Dorian Fredricksen
2017-05-01 delete person Hannah Vaughan
2017-05-01 insert person Dorian Sylvester
2017-05-01 insert person Fred Smith
2017-05-01 update person_title Lisa Huffman: Administrative Assistant => Office Manager
2016-06-21 insert otherexecutives Ginger Walton
2016-06-21 insert otherexecutives Hannah Vaughan
2016-06-21 delete person Hannah Vaughn
2016-06-21 insert person Ginger Walton
2016-06-21 insert person Hannah Vaughan
2016-06-21 update person_title Charles Saunders: Vice - President & Treasurer / Retired Financial Advisor; Member of the Board of Directors => Member of the Board of Directors; Retired Financial Advisor
2016-06-21 update person_title John McDonald: Member of the Board of Directors; President / Retired Certified Public Accountant => Retired Accountant President; Member of the Board of Directors
2016-04-08 update website_status EmptyPage => OK
2016-04-08 delete source_ip 50.28.98.166
2016-04-08 insert source_ip 66.165.74.228
2016-04-08 update robots_txt_status www.corpguard.org: 404 => 200
2014-10-31 update website_status OK => EmptyPage
2014-05-10 delete source_ip 192.163.247.222
2014-05-10 insert source_ip 50.28.98.166
2013-08-09 delete source_ip 50.97.105.140
2013-08-09 insert source_ip 192.163.247.222
2013-05-20 delete email je..@triad.twcbc.com
2013-05-20 delete index_pages_linkeddomain google.com
2013-05-20 delete source_ip 67.228.196.64
2013-05-20 insert email co..@gmail.com
2013-05-20 insert index_pages_linkeddomain guardianship.org
2013-05-20 insert source_ip 50.97.105.140