ETTAIN GROUP - History of Changes


DateDescription
2024-03-12 update website_status Disallowed => FlippedRobots
2023-09-21 update website_status FlippedRobots => Disallowed
2023-08-24 update website_status Disallowed => FlippedRobots
2023-03-08 update website_status FlippedRobots => Disallowed
2023-01-11 update website_status OK => FlippedRobots
2022-07-08 update robots_txt_status jobs.ettaingroup.com: 404 => 522
2022-03-08 delete address 2 Mid America Plz Suite 606 Oakbrook Terrace, IL 60181
2022-03-08 delete phone 312.372.0014
2022-03-08 insert address 377 Butterfield Rd Suite 325 Lombard, IL 60148
2022-03-08 insert phone 630.725.5850
2021-12-09 insert privacy_emails pr..@ettaingroup.com
2021-12-09 delete address 100 Cummings Ctr Suite 225C Beverly, MA 01915
2021-12-09 delete address 1601 Elm St Suite 4343 Dallas, TX 75201
2021-12-09 delete address 50 Monument Rd Unit 103 Bala Cynwyd, PA 19004
2021-12-09 delete address 792 Chimney Rock Rd Unit H Martinsville, NJ 08836
2021-12-09 delete phone 610.664.8931
2021-12-09 delete phone 781.982.3072
2021-12-09 delete phone 877.287.6477
2021-12-09 insert address 4835 LBJ Freeway Suite 490 Dallas, TX 75244
2021-12-09 insert email pr..@ettaingroup.com
2021-12-09 insert phone 781.347.9380
2021-12-09 insert phone 855.214.1520
2021-09-14 delete phone 212.218.1600
2021-09-14 insert phone 212-719-3232
2021-08-11 insert address 311 West Main St Floor 2 Frankfort, KY 40601
2021-08-11 insert address 50 Monument Rd Unit 103 Bala Cynwyd, PA 19004
2021-08-11 insert address 90 Woodbridge Center Dr Suite 410 Woodbridge, NJ 07095
2021-08-11 insert address Rockland 1099 Hingham St Suite 120 Rockland, MA 02370
2021-08-11 insert person Anne Sterner
2021-08-11 insert phone 610.664.8931
2021-08-11 insert phone 732.362.2600
2021-08-11 insert phone 781.982.3072
2021-08-11 update person_title Melinda DeJong: Regional VP; Member of the Leadership Team => Area President Ettain Digital Technology; Member of the Leadership Team
2021-08-11 update person_title Paul Taylor: President Ettain Digital Technology; Member of the Leadership Team => Area President Ettain Digital Technology; Member of the Leadership Team
2021-07-11 delete address 3011 Armory Dr Suite 210 Nashville, TN 37204
2021-07-11 insert address 11457 Olde Cabin Rd Suite 200 Creve Coeur, MO 63141
2021-07-11 insert address 3011 Armory Dr Suite 370 Nashville, TN 37204
2021-07-11 insert address 6002 Brownsboro Park Blvd Suite B Louisville, KY 40207
2021-07-11 insert address 9200 Indian Creek Pkwy Suite 570 Overland Park, KS 66210
2021-07-11 insert phone 314.997.4644
2021-07-11 insert phone 502.992.3144
2021-07-11 insert phone 913.663.1264
2021-06-09 insert otherexecutives Karissa Phillips
2021-06-09 delete address 9635 Maroon Cir Suite 420 Englewood, CO 80112
2021-06-09 delete phone 720.400.8885
2021-06-09 insert person Karissa Phillips
2021-06-09 insert person Melinda DeJong
2021-04-15 delete address 2000 S Colorado Blvd Suite 2-730 Denver, CO 80222
2021-04-15 delete address 3805 Edwards Rd Suite 550 Cincinnati, OH 45209
2021-04-15 insert address 5995 Greenwood Plaza Blvd Suite 225 Greenwood Village, CO 80111
2021-04-15 insert address 8044 Montgomery Rd Suite 545 Cincinnati, OH 45236
2021-02-22 delete address Suite 200 McLean, VA 22102
2021-02-22 insert address Suite 220 McLean, VA 22102
2021-01-21 delete address 10375 Park Meadows Dr Suite 475 Littleton, CO 80124
2021-01-21 delete phone 303.216.9500
2021-01-21 insert address 100 Cummings Ctr Suite 225C Beverly, MA 01915
2021-01-21 insert address 792 Chimney Rock Rd Unit H Martinsville, NJ 08836
2021-01-21 insert phone 877.287.6477
2020-09-30 delete address 10375 Park Meadows Drive Suite 475 Littleton, CO 80124
2020-09-30 delete address 125 N Weinbach Ave. Suite 440 Evansville, IN 47711
2020-09-30 delete address 141 W 36th Street 5th Floor New York, NY 10018
2020-09-30 delete address 1601 Elm Street Suite 4343 Dallas, TX 75201
2020-09-30 delete address 2 Mid America Plaza Suite 606 Oakbrook Terrace, IL 60181
2020-09-30 delete address 301 North Main Street Suite 2202 Winston-Salem, NC 27101
2020-09-30 delete address 3011 Armory Drive Suite 210 Nashville, TN 37204
2020-09-30 delete address 35055 W 12 Mile Road Suite 215 Farmington Hills, MI 48331
2020-09-30 delete address 655 Metro Place South Suite 650 Dublin, OH 43017
2020-09-30 delete address 9635 Maroon Circle Suite 420 Englewood, CO 80112
2020-09-30 delete address One Glenlake Parkway NE Suite 1045 Atlanta, GA 30328
2020-09-30 delete fax 704.529.1651
2020-09-30 delete phone 812.475.9352
2020-09-30 insert address 10375 Park Meadows Dr Suite 475 Littleton, CO 80124
2020-09-30 insert address 141 W 36th St 5th Floor New York, NY 10018
2020-09-30 insert address 1601 Elm St Suite 4343 Dallas, TX 75201
2020-09-30 insert address 2 Mid America Plz Suite 606 Oakbrook Terrace, IL 60181
2020-09-30 insert address 222 South Mill Ave Suite 800 Tempe, AZ 85281
2020-09-30 insert address 301 North Main St Suite 2202 Winston-Salem, NC 27101
2020-09-30 insert address 3011 Armory Dr Suite 210 Nashville, TN 37204
2020-09-30 insert address 35055 W 12 Mile Rd Suite 215 Farmington Hills, MI 48331
2020-09-30 insert address 3805 Edwards Rd Suite 550 Cincinnati, OH 45209
2020-09-30 insert address 655 Metro Place S Suite 650 Dublin, OH 43017
2020-09-30 insert address 9635 Maroon Cir Suite 420 Englewood, CO 80112
2020-09-30 insert address One Glenlake Pkwy NE Suite 1045 Atlanta, GA 30328
2020-09-30 insert phone 480.646.5820
2020-09-30 insert phone 513.766.8520
2020-07-23 delete address 705 E Main Street Westfield, IN 46074
2020-07-23 delete address 947 Myers St Suite C Richmond, VA 2230
2020-07-23 insert address 947 Myers St Suite C Richmond, VA 23230
2020-06-20 delete address 115 W. Washington Street Suite 1220 S Indianapolis, IN 46204
2020-06-20 delete address 3305 Breckinridge Blvd. Suite 104 Duluth, GA 30096
2020-06-20 delete address 4470 Cox Road Suite 110 Glen Allen, VA 23059
2020-06-20 delete address 4625 Alexander Drive Suite 100 Alpharetta, GA 30022
2020-06-20 delete phone 678.319.1577
2020-06-20 delete phone 770.935.1000
2020-06-20 insert address 8440 Woodfield Crossing Blvd. Suite 475 Indianapolis, IN 46240
2020-06-20 insert address 947 Myers St Suite C Richmond, VA 2230
2020-04-21 delete address 1 North State St Suite 1500 Chicago, IL 60602
2020-04-21 delete address 800 Washington Ave North Suite 300 Minneapolis, MN 55401
2020-04-21 delete address Suite 220 McLean, VA 22102
2020-04-21 delete person Shawn Mckinstrie
2020-04-21 insert address 800 Washington Ave N Suite 300 Minneapolis, MN 55401
2020-04-21 insert address Suite 200 McLean, VA 22102
2020-03-21 delete address 225 South 6th Street WeWork Capella Tower Minneapolis, MN 55402
2020-03-21 delete address 4500 Hugh Howell Road Suite 170 Tucker, GA 30084
2020-03-21 delete address 5550 Granite Parkway Suite 175 Plano, TX 75024
2020-03-21 delete phone 214.269.9669
2020-03-21 delete phone 218-260-3744
2020-03-21 delete phone 770.217.6237
2020-03-21 insert address One Glenlake Parkway NE Suite 1045 Atlanta, GA 30328
2020-03-21 insert phone 770.500.1615
2020-02-19 delete chro Paula Sanders
2020-02-19 insert coo Harold Russell
2020-02-19 delete address 127 West Worthington Ave. Suite 100 Charlotte, NC 28203
2020-02-19 delete address 4309 Emperor Blvd. Suite 325 Raleigh, NC 27703
2020-02-19 delete contact_pages_linkeddomain goo.gl
2020-02-19 delete contact_pages_linkeddomain google.com
2020-02-19 delete fax 615.386.2150
2020-02-19 delete fax 919.941.9200
2020-02-19 delete fax 972.258.0432
2020-02-19 insert about_pages_linkeddomain clearlyrated.com
2020-02-19 insert address 1 North State St Suite 1500 Chicago, IL 60602
2020-02-19 insert address 10375 Park Meadows Drive Suite 475 Littleton, CO 80124
2020-02-19 insert address 115 W. Washington Street Suite 1220 S Indianapolis, IN 46204
2020-02-19 insert address 125 N Weinbach Ave. Suite 440 Evansville, IN 47711
2020-02-19 insert address 141 W 36th Street 5th Floor New York, NY 10018
2020-02-19 insert address 2 Mid America Plaza Suite 606 Oakbrook Terrace, IL 60181
2020-02-19 insert address 2000 S Colorado Blvd Suite 2-730 Denver, CO 80222
2020-02-19 insert address 3305 Breckinridge Blvd. Suite 104 Duluth, GA 30096
2020-02-19 insert address 35055 W 12 Mile Road Suite 215 Farmington Hills, MI 48331
2020-02-19 insert address 4470 Cox Road Suite 110 Glen Allen, VA 23059
2020-02-19 insert address 4500 Hugh Howell Road Suite 170 Tucker, GA 30084
2020-02-19 insert address 4625 Alexander Drive Suite 100 Alpharetta, GA 30022
2020-02-19 insert address 5550 Granite Parkway Suite 175 Plano, TX 75024
2020-02-19 insert address 655 Metro Place South Suite 650 Dublin, OH 43017
2020-02-19 insert address 705 E Main Street Westfield, IN 46074
2020-02-19 insert address 800 Washington Ave. North Suite 300 Minneapolis, MN 55401
2020-02-19 insert address 9635 Maroon Circle Suite 420 Englewood, CO 80112
2020-02-19 insert address One Presidential Blvd Suite 310 Bala Cynwyd, PA 19004
2020-02-19 insert person Margaret Ptacek
2020-02-19 insert person Mark Dermott
2020-02-19 insert person Paul Taylor
2020-02-19 insert person Shawn Mckinstrie
2020-02-19 insert phone 212.218.1600
2020-02-19 insert phone 214.269.9669
2020-02-19 insert phone 303.216.9500
2020-02-19 insert phone 312.372.0014
2020-02-19 insert phone 317.634.9482
2020-02-19 insert phone 610.667.1820
2020-02-19 insert phone 612.836.5040
2020-02-19 insert phone 614.799.1850
2020-02-19 insert phone 678.319.1577
2020-02-19 insert phone 720.400.8885
2020-02-19 insert phone 720.509.6600
2020-02-19 insert phone 770.217.6237
2020-02-19 insert phone 770.935.1000
2020-02-19 insert phone 804.935.5600
2020-02-19 insert phone 812.475.9352
2020-02-19 insert phone 877.456.4256
2020-02-19 update person_title Ben Llewellyn: Director Information Technology => VP Information Technology; Member of the Leadership Team
2020-02-19 update person_title Caroline Weitzel: Member of the Leadership Team => Member of the Leadership Team; EVP People & Marketing
2020-02-19 update person_title Davin Juckett: Member of the Leadership Team; EVP Healthcare Solutions => President Ettain Health; Member of the Leadership Team
2020-02-19 update person_title Harold Russell: EVP Operations; Member of the Leadership Team => Chief Operating Officer; Member of the Leadership Team
2020-02-19 update person_title Paula Sanders: Director Human Resources => Member of the Leadership Team; VP Human Resources
2020-02-19 update person_title Sam McClure: VP Healthcare Solutions => Member of the Leadership Team; EVP Ettain Health
2019-11-11 delete chairman Jeff Harris
2019-11-11 delete founder Brian Deblitz
2019-11-11 delete founder Jeff Harris
2019-11-11 delete founder Jon Olin
2019-11-11 delete otherexecutives Brian Deblitz
2019-11-11 delete address 4309 Emperor Blvd. Suite 220 Durham, NC 27703
2019-11-11 delete person Brian Deblitz
2019-11-11 delete person Jeff Harris
2019-11-11 delete person Jon Olin
2019-11-11 insert address 127 W. Worthington Ave. Suite 100 Charlotte, NC 28203
2019-11-11 insert address 4309 Emperor Blvd. Suite 325 Durham, NC 27703
2019-11-11 insert address 4309 Emperor Blvd. Suite 325 Raleigh, NC 27703
2019-09-11 delete source_ip 209.194.224.39
2019-09-11 insert source_ip 146.148.91.4
2019-09-11 update robots_txt_status www.ettaingroup.com: 404 => 200
2019-09-11 update website_status FlippedRobots => OK
2019-08-23 update website_status OK => FlippedRobots
2019-03-05 insert cfo Scott Forester
2019-03-05 update person_title Harold Russell: VP Operational Excellence => EVP Operations
2019-03-05 update person_title Patrick Reddin: VP Strategic Accounts => EVP Strategic Accounts
2019-03-05 update person_title Scott Forester: Finance => Chief Finance Officer
2019-01-31 delete address 3100 West Ray Road Suite 201 Chandler, Arizona 85226
2019-01-31 delete phone 480-646-5819
2018-12-27 insert ceo Trent Beekman
2018-12-27 insert chairman Jeff Harris
2018-12-27 delete person Mike Gallagher
2018-12-27 insert person Trent Beekman
2018-12-27 update person_title Brian Deblitz: Chief Administrative Officer; Co - Founder => Member of the Board; Co - Founder
2018-12-27 update person_title Jeff Harris: Co - Founder; Chief Executive Officer => Co - Founder; CEO; Chairman of the Board
2018-11-07 delete phone 910-650-6465
2018-11-07 insert phone 480-646-5819
2018-10-04 delete address Two CityPlace Drive 2nd Floor St. Louis, MO 63141
2018-10-04 delete phone 314.930.2045
2018-08-31 delete coo Ericka Hyson
2018-08-31 delete address 3000 Internet Blvd Suite 100 Frisco, TX 75034
2018-08-31 delete fax 469.238.0050
2018-08-31 delete person Ericka Hyson
2018-08-31 delete phone 469.238.0000
2018-08-31 update person_title Harold Russell: VP Operational Excellence, Partner => VP Operational Excellence
2018-08-31 update person_title Joanne Lindley: VP Recruiting & Delivery, Associate Partner => VP Recruiting & Delivery
2018-08-31 update person_title Sam McClure: VP Healthcare Solutions, Partner => VP Healthcare Solutions
2018-07-17 insert about_pages_linkeddomain staffingindustry.com
2018-06-04 insert address 3100 West Ray Road Suite 201 Chandler , Arizona 85226
2018-06-04 insert phone 910-650-6465
2018-04-13 update website_status FailedRobotsLimitReached => OK
2018-04-13 delete cfo John Walker
2018-04-13 insert founder Brian Deblitz
2018-04-13 insert otherexecutives Ben Llewellyn
2018-04-13 insert otherexecutives Brian Deblitz
2018-04-13 insert otherexecutives Paula Sanders
2018-04-13 insert otherexecutives Steve Brady
2018-04-13 delete about_pages_linkeddomain jobs.net
2018-04-13 delete address 12355 Sunrise Valley Drive Suite 150 Reston, VA 20191
2018-04-13 delete address 5490 McGinnis Village Place Suite 241 Alpharetta, GA 30005
2018-04-13 delete contact_pages_linkeddomain jobs.net
2018-04-13 delete fax 703.860.0012
2018-04-13 delete index_pages_linkeddomain ettaingroup20th.com
2018-04-13 delete index_pages_linkeddomain jobs.net
2018-04-13 delete management_pages_linkeddomain jobs.net
2018-04-13 delete person Bryan Estes
2018-04-13 delete person Dan Royle
2018-04-13 delete person John Walker
2018-04-13 delete person Laura Solitario
2018-04-13 delete phone 678.443.7300
2018-04-13 insert address 225 South 6th Street WeWork Capella Tower Minneapolis, MN 55402
2018-04-13 insert address Suite 220 McLean, VA 22102
2018-04-13 insert address Two CityPlace Drive 2nd Floor St. Louis, MO 63141
2018-04-13 insert index_pages_linkeddomain bestofstaffing.com
2018-04-13 insert person Ben Llewellyn
2018-04-13 insert person Caroline Weitzel
2018-04-13 insert person Mike Gallagher
2018-04-13 insert person Paula Sanders
2018-04-13 insert person Scott Forester
2018-04-13 insert phone 218-260-3744
2018-04-13 insert phone 314.930.2045
2018-04-13 update person_title Brian Deblitz: CAO, Co - Founder, Partner => Chief Administrative Officer; Co - Founder
2018-04-13 update person_title Davin Juckett: VP Healthcare IT => EVP Healthcare Solutions
2018-04-13 update person_title Frank Waite: VP Managed Services => EVP Client Solutions
2018-04-13 update person_title Jeff Harris: Co - Founder; CEO; Partner => Co - Founder; Chief Executive Officer
2018-04-13 update person_title Jon Olin: Co - Founder; Partner => Board Advisor; Co - Founder
2018-04-13 update person_title Patrick Reddin: VP Emerging Accounts => VP Strategic Accounts
2018-04-13 update person_title Sam McClure: Director Healthcare Solutions, Partner => VP Healthcare Solutions, Partner
2018-04-13 update person_title Steve Brady: VP Sales => Chief Revenue Officer
2018-04-13 update robots_txt_status ettainqa.ettaingroup.com: 404 => 0
2017-05-18 update website_status FailedRobots => FailedRobotsLimitReached
2017-01-06 update website_status OK => FailedRobots
2016-07-06 delete address 16479 Dallas Parkway Suite 210 Addison, TX 75001
2016-07-06 insert address 1601 Elm Street Suite 4343 Dallas, TX 75201
2016-07-06 insert contact_pages_linkeddomain goo.gl
2016-05-04 delete alias ettain group Inc.
2016-05-04 delete source_ip 209.194.224.29
2016-05-04 insert index_pages_linkeddomain ettaingroup20th.com
2016-05-04 insert index_pages_linkeddomain jobs.net
2016-05-04 insert source_ip 209.194.224.39
2016-05-04 update robots_txt_status www.ettaingroup.com: 0 => 404
2016-01-21 delete career_pages_linkeddomain feedgrabbr.com
2015-10-19 delete address 5901-A Peachtree Dunwoody Road, Suite 415 Atlanta, GA 30328
2015-10-19 delete address 5901A Peachtree Dunwoody Rd Suite 415 Atlanta, GA 30328
2015-10-19 delete fax (678) 443-7301
2015-10-19 insert address 5490 McGinnis Village Place Suite 241 Alpharetta, GA 30005
2015-10-19 insert career_pages_linkeddomain feedgrabbr.com
2015-09-21 delete phone (336) 608-4960
2015-09-21 insert phone (336) 448-0065
2015-05-24 delete otherexecutives Mike Kelly
2015-05-24 delete person Mike Kelly
2015-05-24 update person_title Davin Juckett: Vice President, Healthcare Services => Vice President, Healthcare IT
2015-04-26 insert ceo Jeff Harris
2015-04-26 insert founder Jeff Harris
2015-04-26 delete industry_tag staffing and consulting
2015-04-26 insert person Jeff Harris
2015-03-29 delete source_ip 66.192.58.26
2015-03-29 insert source_ip 209.194.224.29
2015-02-28 delete address 10201 Centurion Pkwy N #501 Jacksonville, FL 32256
2015-02-28 delete fax (904) 739-3180
2015-02-28 delete phone (904) 739-7331
2015-01-03 delete address 1101 Slater Rd Suite 110 Durham, NC 27703
2015-01-03 delete address 1101 Slater Rd, Suite 110 Raleigh, NC 27703
2015-01-03 insert address 4309 Emperor Blvd. Suite 220 Durham, NC 27703
2015-01-03 insert address 4309 Emperor Blvd. Suite 220 Raleigh, NC 27703
2014-03-04 delete partner AvePoint
2013-10-11 update robots_txt_status web.ettaingroup.com: 404 => 200
2013-05-24 delete address Bent Tree Tower II 16475 N Dallas Parkway Suite 210 Addison, TX 75001
2013-05-24 insert address 16479 Dallas Parkway Suite 210 Addison, TX 75001
2013-05-24 insert address 5901A Peachtree Dunwoody Rd Suite 415 Atlanta, GA 30328
2013-04-07 delete address 4322 Belt Line Road Suite B100 Irving, TX 75038
2013-04-07 delete address 4322 N. Belt Line Rd. Suite B100 Irving, TX 75038
2013-04-07 insert address Bent Tree Tower II 16475 N Dallas Parkway Suite 210 Addison, TX 75001