PARK NATIONAL BANK - History of Changes


DateDescription
2023-10-09 update website_status FailedRobots => FlippedRobots
2023-09-21 update website_status FlippedRobots => FailedRobots
2023-08-25 update website_status FailedRobots => FlippedRobots
2023-08-06 update website_status FlippedRobots => FailedRobots
2023-07-19 update website_status FailedRobots => FlippedRobots
2023-05-21 update website_status FlippedRobots => FailedRobots
2023-04-20 update website_status FailedRobots => FlippedRobots
2023-04-04 update website_status FlippedRobots => FailedRobots
2023-03-11 update website_status FailedRobots => FlippedRobots
2023-02-22 update website_status FlippedRobots => FailedRobots
2023-01-29 update website_status FailedRobots => FlippedRobots
2023-01-12 update website_status FlippedRobots => FailedRobots
2022-12-19 update website_status FailedRobots => FlippedRobots
2022-12-02 update website_status FlippedRobots => FailedRobots
2022-11-09 update website_status FailedRobots => FlippedRobots
2022-10-24 update website_status FlippedRobots => FailedRobots
2022-09-30 update website_status FailedRobots => FlippedRobots
2022-09-14 update website_status FlippedRobots => FailedRobots
2022-07-24 update website_status FailedRobots => FlippedRobots
2022-07-07 update website_status FlippedRobots => FailedRobots
2022-06-17 update website_status FailedRobots => FlippedRobots
2022-05-01 update website_status FlippedRobots => FailedRobots
2022-04-11 update website_status FailedRobots => FlippedRobots
2022-03-26 update website_status FlippedRobots => FailedRobots
2021-12-06 update website_status OK => FlippedRobots
2021-09-08 delete address reports financial results for first quarter 2021 NEWARK, Ohio
2021-09-08 insert index_pages_linkeddomain bit.ly
2021-08-08 delete person Sarah Kent
2021-08-08 insert address One South Main Street Mount Vernon, OH 43050
2021-08-08 insert address reports financial results for second quarter and first half of 2021 NEWARK, Ohio
2021-08-08 insert phone 740-399-5500
2021-06-07 delete address 545 South Third Street, Suite 100 Louisville, KY 40245
2021-06-07 delete address reports financial results for third quarter and first nine months of 2020 NEWARK, Ohio
2021-06-07 delete person Craig Williams
2021-06-07 insert address 143 West Main Street Lancaster, OH 43130
2021-06-07 insert address 40 South Limestone Street Springfield, OH 45502
2021-06-07 insert address 545 South Third Street, Suite 100 Louisville, KY 40202
2021-06-07 insert address reports financial results for first quarter 2021 NEWARK, Ohio
2021-06-07 insert person Natalie Gillespie
2021-06-07 insert phone 740-454-6892
2021-06-07 insert phone 740-653-7242
2021-06-07 insert phone 937-324-6873
2021-04-14 delete person Scott Lamonica
2021-01-19 delete otherexecutives Blaine Jackson
2021-01-19 delete otherexecutives Chris Hiner
2021-01-19 delete otherexecutives Dave Gooch
2021-01-19 delete otherexecutives Donald Stone
2021-01-19 delete otherexecutives John Swallow
2021-01-19 delete otherexecutives Scott Rasor
2021-01-19 delete address reports financial results for first quarter 2020 NEWARK, Ohio
2021-01-19 delete address reports financial results for third quarter and first nine months of 2019 NEWARK, Ohio
2021-01-19 delete person Chris Hiner
2021-01-19 delete person Dave Gooch
2021-01-19 delete person Donald Stone
2021-01-19 delete person John Swallow
2021-01-19 delete person Scott Rasor
2021-01-19 insert about_pages_linkeddomain linkedin.com
2021-01-19 insert about_pages_linkeddomain onlinebank.com
2021-01-19 insert address reports financial results for third quarter and first nine months of 2020 NEWARK, Ohio
2021-01-19 insert career_pages_linkeddomain linkedin.com
2021-01-19 insert career_pages_linkeddomain onlinebank.com
2021-01-19 insert contact_pages_linkeddomain linkedin.com
2021-01-19 insert contact_pages_linkeddomain onlinebank.com
2021-01-19 insert index_pages_linkeddomain linkedin.com
2021-01-19 insert index_pages_linkeddomain onlinebank.com
2021-01-19 insert management_pages_linkeddomain linkedin.com
2021-01-19 insert management_pages_linkeddomain onlinebank.com
2021-01-19 insert person Adam Stypula
2021-01-19 insert person Pete Cassanos
2021-01-19 insert person W. Andrew Holden
2021-01-19 insert service_pages_linkeddomain linkedin.com
2021-01-19 insert service_pages_linkeddomain onlinebank.com
2021-01-19 insert terms_pages_linkeddomain linkedin.com
2021-01-19 insert terms_pages_linkeddomain onlinebank.com
2021-01-19 update person_title Blaine Jackson: Division President => Market President
2021-01-19 update person_title Bob Boss: Division President => Regional President
2021-01-19 update person_title John Brown: Division President => Regional President
2021-01-19 update person_title John Kimberly: Division President => Regional President
2021-01-19 update person_title Pat Nash: Division President => Regional President
2020-09-24 delete vp Cindy Hansen
2020-09-24 delete vp Craig Williams
2020-09-24 delete vp Tracy Woodruff
2020-09-24 delete address 545 South Third Street Ste 100, Suite 100 Louisville, KY 40245
2020-09-24 insert address 545 South Third Street, Suite 100 Louisville, KY 40245
2020-09-24 update person_title Cindy Hansen: Vice President; Branch Manager => Manager, Greenville SC Office
2020-09-24 update person_title Craig Williams: Vice President; Branch Manager => Manager, Powdersville Office
2020-09-24 update person_title Justine Macbeth: Vice President & Manager, Anderson SC Office => Manager, Anderson SC Office
2020-09-24 update person_title Tracy Woodruff: Vice President; Branch Manager => Manager, Easley Office
2020-07-15 delete source_ip 204.128.210.106
2020-07-15 insert source_ip 204.128.210.110
2020-06-15 delete source_ip 204.128.210.126
2020-06-15 insert source_ip 204.128.210.106
2020-04-15 delete address 545 South Third Street, Suite 100 Louisville, KY 40245
2020-04-15 delete phone 937-322-0152
2020-04-15 insert address 545 South Third Street, Suite 100 Louisville, KY 40202
2020-04-15 insert person Jason Wilhelm
2020-04-15 insert person Jennifer Miller
2020-04-15 insert phone 740-588-2270
2020-03-16 insert email rj..@firstknox.com
2020-03-16 insert person Rebekah Jenkins
2020-02-15 delete address 100 Western Avenue New Richmond, OH 45157
2020-02-15 delete address 117 North Wayne Street Ft. Recovery, OH 45846
2020-02-15 delete address 140 East Town Street, Suite 1400 Columbus, OH 43215
2020-02-15 delete address 212 North Main Street Piqua, OH 45356
2020-02-15 delete phone 513-553-3131
2020-02-15 delete phone 937-773-0752
2020-02-15 insert address 117 North Wayne Street Fort Recovery, OH 45846
2020-02-15 insert address 200 Civic Center Drive, Suite 700 Columbus, OH 43215
2019-10-10 delete address 10515 Anderson Road Powdersville, SC 29642
2019-10-10 delete email rj..@firstknox.com
2019-10-10 delete person Rebekah Jenkins
2019-10-10 insert address 10515 Anderson Road Easley, SC 29642
2019-09-10 insert about_pages_linkeddomain depositorcontrol.com
2019-09-10 insert career_pages_linkeddomain depositorcontrol.com
2019-09-10 insert contact_pages_linkeddomain depositorcontrol.com
2019-09-10 insert index_pages_linkeddomain depositorcontrol.com
2019-09-10 insert management_pages_linkeddomain depositorcontrol.com
2019-09-10 insert service_pages_linkeddomain depositorcontrol.com
2019-09-10 insert terms_pages_linkeddomain depositorcontrol.com
2019-08-11 insert otherexecutives Wendi Fowler
2019-08-11 delete email ab..@centurynationalbank.com
2019-08-11 delete person Autumn Barber
2019-08-11 delete phone 800-592-6248
2019-08-11 insert person Wendi Fowler
2019-08-11 insert phone 704-943-5700
2019-07-11 insert address 1127 Hendersonville Road Asheville, NC 28803
2019-07-11 insert address 200 South Church Street Spartanburg, SC 29306
2019-07-11 insert address 218 North Main Street Hendersonville, NC 28792
2019-07-11 insert address 304 North Main Street Anderson, SC 29621
2019-07-11 insert address 6501 Calhoun Memorial Highway Easley, SC 29640
2019-07-11 insert phone 828-233-0900
2019-07-11 insert phone 828-255-5711
2019-07-11 insert phone 864-208-2265
2019-07-11 insert phone 864-644-0300
2019-07-11 insert phone 864-965-7829
2019-06-10 delete person Mary Loyd Raymond James
2019-05-11 delete chairman Dan DeLawder
2019-05-11 delete president David Trautman
2019-05-11 insert chairman David Trautman
2019-05-11 insert president Matt Miller
2019-05-11 insert support_emails he..@firstknox.com
2019-05-11 delete email cl..@parknationalbank.com
2019-05-11 delete phone 740-263-2074
2019-05-11 insert email he..@firstknox.com
2019-05-11 insert email rj..@firstknox.com
2019-05-11 insert person Matt Miller
2019-05-11 update person_title Dan DeLawder: Chairman => Chairman of the Executive Committee
2019-05-11 update person_title David Trautman: CEO; President => Chairman; CEO
2019-05-11 update person_title Kathy Bartlebaugh: Sales Associate => Trust Administrative Officer
2019-04-07 delete phone 740-281-2474
2019-04-07 insert address 10515 Anderson Road Powdersville, OH 29642
2019-04-07 insert address 1127 Hendersonville Road Asheville, NC 28803
2019-04-07 insert address 200 South Church Street Spartanburg, SC 29306
2019-04-07 insert address 218 North Main Street Hendersonville, NC 28792
2019-04-07 insert address 304 North Main Street Anderson, SC 29621
2019-04-07 insert address 6501 Calhoun Memorial Highway Easley, SC 29640
2019-04-07 insert address 937 North Pleasantburg Drive Greenville, SC 29607
2019-04-07 insert email sm..@parknationalbank.com
2019-04-07 insert person Colin Minkos
2019-04-07 insert phone 740-349-3729
2019-04-07 insert phone 740-349-3942
2019-04-07 insert phone 828-233-0900
2019-04-07 insert phone 828-255-5711
2019-04-07 insert phone 864-208-2265
2019-04-07 insert phone 864-233-6915
2019-04-07 insert phone 864-335-4804
2019-04-07 insert phone 864-644-0300
2019-04-07 insert phone 864-965-7829
2019-04-07 update person_title Paulla Emery: Branch Manager => Manager, Newcomerstown Office
2019-04-07 update person_title Sam McGaughy: Manager, Kroger Marketplace Office => Operations Manager, Main Office
2019-04-07 update person_title Scott Lamonica: Branch Manager => Manager, Dresden Office
2019-04-07 update person_title Sonya Denny: Branch Manager => Manager, New Lexington Office
2019-04-07 update person_title William Rinehart: Branch Manager => Manager, Logan Office
2019-01-26 delete evp Bob Boss
2019-01-26 insert president Bob Boss
2019-01-26 insert svp James Hobson
2019-01-26 delete email js..@firstknox.com
2019-01-26 delete email ps..@centurynationalbank.com
2019-01-26 delete person Joy Sheets
2019-01-26 delete person Paula Stewart
2019-01-26 delete phone 740-593-7757
2019-01-26 insert email ab..@centurynationalbank.com
2019-01-26 insert email mm..@firstknox.com
2019-01-26 insert person Autumn Barber
2019-01-26 insert person Kyle Walls
2019-01-26 insert person Monique Milligan
2019-01-26 update person_title Bob Boss: Executive Vice President => President
2019-01-26 update person_title Erica Bays: Branch Manager => Manager, Ashland Office
2019-01-26 update person_title James Hobson: Commercial => Senior Vice President
2019-01-26 update person_title Krystal Drye: Branch Manager => Manager, Coshocton Avenue Office
2019-01-26 update person_title Mark Blanchard: Branch Manager => Manager, Centerburg Office
2018-12-23 insert email co..@parknationalbank.com
2018-12-23 insert email rp..@centurynationalbank.com
2018-12-23 insert person Christopher O'Quin
2018-12-23 insert person Rusty Parsons
2018-12-23 insert phone 740-326-2117
2018-12-23 update person_title Kathy Bartlebaugh Raymond James: Trust Administrative Officer => Sales Associate
2018-12-23 update person_title Raymond James: null => Sales Associate; Senior Vice President, Trust Officer / Raymond James Financial Advisor; Raymond James Financial Advisor
2018-10-31 delete otherexecutives Jeremy Morrow
2018-10-31 delete president Bob Boss
2018-10-31 insert evp Bob Boss
2018-10-31 delete address 21.1 Miles 1201 Brandywine Boulevard Zanesville, OH 43701
2018-10-31 insert person Jay McCulloch Raymond James
2018-10-31 insert person Mary Loyd Raymond James
2018-10-31 update person_title Bob Boss: President => Executive Vice President
2018-10-31 update person_title Erica Bays: Manager, Ashland Office => Branch Manager
2018-10-31 update person_title Ginger Varner: Branch Manager & Regional Leader => Manager, 21st Street Office
2018-10-31 update person_title Jaclyn Mack: Branch Operations Manager => Manager, Springmill Office
2018-10-31 update person_title Jeremy Morrow: Assistant Vice President; Branch Manager => Manager, New Concord Office
2018-10-31 update person_title Krystal Drye: Manager, Coshocton Ave Office => Branch Manager
2018-10-31 update person_title Linda Whited: Branch Manager => Manager, Shelby Office
2018-10-31 update person_title Mark Blanchard: Manager, Centerburg Office => Branch Manager
2018-10-31 update person_title Michelle Sandlin: Branch Manager => Manager, Owensville Office
2018-10-31 update person_title Nora Lewin: Branch Manager => Manager, New Richmond Office
2018-10-31 update person_title Sean Murnane: Branch Manager => Manager, Canal Winchester Office
2018-10-31 update person_title Seth Kirchner: Branch Manager => Manager, Amelia Office
2018-10-31 update person_title Tiffany Ruckman: Branch Manager => Manager, Pickerington Office
2018-10-31 update person_title Trudy Reeb: Branch Manager => Manager, Baltimore Office
2018-10-31 update person_title Vicky Garcia: Branch Manager => Manager, Lexington Office
2018-09-28 delete evp Bob Boss
2018-09-28 delete vp Cindy Neely
2018-09-28 insert president Bob Boss
2018-09-28 delete about_pages_linkeddomain mhqbenefits.com
2018-09-28 delete address 14.4 Miles 85 North Main Street Butler, OH 44822
2018-09-28 delete address 211 South Stetzer Road Bucyrus, OH 44820
2018-09-28 delete address 23.3 Miles 1500 Lexington Avenue Mansfield, OH 44907
2018-09-28 delete career_pages_linkeddomain kronostm.com
2018-09-28 delete career_pages_linkeddomain mhqbenefits.com
2018-09-28 delete contact_pages_linkeddomain mhqbenefits.com
2018-09-28 delete email bs..@parknationalbank.com
2018-09-28 delete email rb..@firstknox.com
2018-09-28 delete email rj..@firstknox.com
2018-09-28 delete email rr..@parknationalbank.com
2018-09-28 delete email vs..@firstknox.com
2018-09-28 delete index_pages_linkeddomain mhqbenefits.com
2018-09-28 delete management_pages_linkeddomain mhqbenefits.com
2018-09-28 delete person Brandi Snow
2018-09-28 delete person Denise Bennett
2018-09-28 delete person Rachael Rice
2018-09-28 delete person Vickie A. Sant
2018-09-28 delete phone 513-624-2210
2018-09-28 delete phone 740-399-5202
2018-09-28 delete service_pages_linkeddomain mhqbenefits.com
2018-09-28 delete terms_pages_linkeddomain mhqbenefits.com
2018-09-28 insert address 21.1 Miles 1201 Brandywine Boulevard Zanesville, OH 43701
2018-09-28 insert career_pages_linkeddomain ultipro.com
2018-09-28 insert email cc..@parknationalbank.com
2018-09-28 insert email dh..@parknationalbank.com
2018-09-28 insert email kw..@firstknox.com
2018-09-28 insert email ms..@parknationalbank.com
2018-09-28 insert email nb..@firstknox.com
2018-09-28 insert management_pages_linkeddomain ultipro.com
2018-09-28 insert person Cameron Carpenter
2018-09-28 insert person Demetri Hughes
2018-09-28 insert person Denise Bullock
2018-09-28 insert person Matthew Simyak
2018-09-28 insert phone 740-349-5494
2018-09-28 update person_title Abbey Hobbs: Branch Manager => Manager, Eastland Office
2018-09-28 update person_title Bob Boss: Executive Vice President => President
2018-09-28 update person_title Brandon Hayes: Commercial => Manager, Mount Gilead Office / Commercial; Manager, Mount Gilead Office
2018-09-28 update person_title Cindy Neely: Vice President; Branch Manager => Manager, Main Office
2018-09-28 update person_title Cody Smailes: Branch Manager => Manager, Hebron Office
2018-09-28 update person_title Colin Minkos: Assistant Branch Manager => Assistant Manager, 21st Street Office
2018-09-28 update person_title Debbie Daniels Trust: Trust Administrative Officer 740 - 399 - 5208 => Debbie Daniels Trust Administrative Officer
2018-09-28 update person_title Ed Kline: Assistant Vice President & Business Development 419 - 946 - 9010 => Commercial
2018-09-28 update person_title Erica Bays: Branch Manager => Manager, Ashland Office
2018-09-28 update person_title Gabe Aufrance: Branch Manager & Commercial Lender; Branch Manager & Commercial Lender 330 - 674 - 5019 => Manager, Millersburg Office; Manager, Millersburg Office / Commercial
2018-09-28 update person_title James Hobson: Senior Vice President & Commercial Lender 740 - 399 - 5205 => Commercial
2018-09-28 update person_title Jason Hummel: Regional Commercial => Commercial
2018-09-28 update person_title Jerry Beatty: Assistant Vice President, Branch Manager & Lender => Manager, Arcanum Office / Commercial
2018-09-28 update person_title Kara Lefevers: Branch Manager => Manager, Worthington Office
2018-09-28 update person_title Karen Rabine: Branch Manager => Assistant Manager, Southgate Office
2018-09-28 update person_title Krystal Drye: Branch Manager => Manager, Coshocton Ave Office
2018-09-28 update person_title Lance Dill: Branch Manager => Manager, Bellville Office
2018-09-28 update person_title Laurie Gallwitz: Branch Manager => Manager, Blackjack Road Office
2018-09-28 update person_title Lori Tabler: Branch Manager & Regional Leader => Manager, Utica Office
2018-09-28 update person_title Mark Blanchard: Branch Manager => Manager, Centerburg Office
2018-09-28 update person_title Phyllis Colopy: Branch Manager => Manager, Danville Office / Commercial; Manager, Danville Office
2018-09-28 update person_title Rebekah Jenkins: Branch Manager => Manager, Fredericktown Office
2018-09-28 update person_title Ruth Sawyer: Branch Manager => Manager, Granville Office
2018-09-28 update person_title Sam McGaughy: Branch Manager => Manager, Kroger Marketplace Office
2018-09-28 update person_title Shane Stonebraker: Assistant Vice President, Branch Manager & Lender => Manager, Versailles Office / Commercial
2018-09-28 update person_title Steve Schulte: Branch Manager & Lender => Manager, Celina Office / Commercial
2018-09-28 update person_title Tim Bahler: Branch Manager & Commercial Lender; Branch Manager & Commercial Lender 330 - 462 - 7031 => Manager, Wooster Office / Commercial; Manager, Wooster Office
2018-08-25 delete otherexecutives Greg Henley
2018-08-25 delete support_emails he..@firstknox.com
2018-08-25 delete address One South Main Street PO Box 1270 Mount Vernon, OH 43050
2018-08-25 delete email af..@parknationalbank.com
2018-08-25 delete email aw..@richlandbank.com
2018-08-25 delete email cc..@richlandbank.com
2018-08-25 delete email gh..@firstknox.com
2018-08-25 delete email he..@firstknox.com
2018-08-25 delete email js..@parknationalbank.com
2018-08-25 delete email ta..@richlandbank.com
2018-08-25 delete person Amber Flanagan
2018-08-25 delete person Andrew Wetzel
2018-08-25 delete person Christy Carroll
2018-08-25 delete person Greg Henley
2018-08-25 delete person Janet Springer
2018-08-25 delete person Tiffany Allison
2018-08-25 delete phone 844-596-1146
2018-08-25 delete phone 866-552-8855
2018-08-25 insert email ah..@parknationalbank.com
2018-08-25 insert email rr..@richlandbank.com
2018-08-25 insert email sk..@firstknox.com
2018-08-25 insert person Adam Hoar
2018-08-25 insert person Rob Rinehart
2018-07-12 delete address New Philadelphia Lending Center 1309 4th Street NW, Suite B New Philadelphia, OH 44663
2018-07-12 delete email dg..@parknationalbank.com
2018-07-12 delete email gs..@securitynationalbank.com
2018-07-12 delete email tn..@parknationalbank.com
2018-07-12 delete person Darcy Grossett
2018-07-12 delete person Gary Seitz
2018-07-12 delete person Toni Nelson
2018-07-12 insert address 1111 Metropolitan Avenue, Suite 100 Charlotte, NC 28204
2018-07-12 insert address 124 Trade Court, Suite A Mooresville, NC 28117
2018-07-12 insert address 14.4 Miles 85 North Main Street Butler, OH 44822
2018-07-12 insert address 23.3 Miles 1500 Lexington Avenue Mansfield, OH 44907
2018-07-12 insert email kr..@parknationalbank.com
2018-07-12 insert email tt..@parknationalbank.com
2018-07-12 insert person Karen Rabine
2018-07-12 insert person Toni Thomsen
2018-07-12 insert phone 567-275-4110
2018-07-12 insert phone 800-592-6248
2018-05-27 delete vp Derek Boothe
2018-05-27 delete address 1501 Wagner Avenue Greenville, OH 45331
2018-05-27 delete address North Lewisburg Office CLOSED - Miles Security National Bank 8 West Maple Street North Lewisburg, OH 43060
2018-05-27 delete email db..@centurynationalbank.com
2018-05-27 delete email ek..@firstknox.com
2018-05-27 delete email sm..@parknationalbank.com
2018-05-27 delete email te..@parknationalbank.com
2018-05-27 delete person Derek Boothe
2018-05-27 delete person Erin Kelty
2018-05-27 delete person Reese Edwards
2018-05-27 delete person Samantha McGaughy
2018-05-27 delete person Sarah McMaster
2018-05-27 delete phone 740-328-4618
2018-05-27 delete phone 740-344-8320
2018-05-27 delete phone 740-349-6015
2018-05-27 delete phone 740-801-7010
2018-05-27 delete phone 937-548-4563
2018-05-27 insert address 2120 Wickham Place, Suite 105 Louisville, KY 40245 Branch
2018-05-27 insert person Sam McGaughy
2018-05-27 insert phone 740-349-3980
2018-04-05 delete president Brian Hinkle
2018-04-05 delete vp Brian Elder
2018-04-05 insert otherexecutives Greg Henley
2018-04-05 delete address FIRST KNOX 8 South Main Street Danville, OH 43014
2018-04-05 delete address Springfield Regional Medical Center ATM 100 Medical Center Drive Springfield, OH 45504
2018-04-05 delete email be..@parknationalbank.com
2018-04-05 delete email jm..@securitynationalbank.com
2018-04-05 delete email mk..@securitynationalbank.com
2018-04-05 delete person Brian Elder
2018-04-05 delete person Jennifer McCombs
2018-04-05 delete person Mark Klingler
2018-04-05 delete phone 937-747-2965
2018-04-05 insert email bh..@firstknox.com
2018-04-05 insert email bm..@firstknox.com
2018-04-05 insert email eb..@firstknox.com
2018-04-05 insert email gh..@firstknox.com
2018-04-05 insert email jm..@firstknox.com
2018-04-05 insert email kh..@unitedbankohio.com
2018-04-05 insert email mc..@firstknox.com
2018-04-05 insert email mo..@firstknox.com
2018-04-05 insert email tg..@firstknox.com
2018-04-05 insert email wc..@firstknox.com
2018-04-05 insert person Brenda Mitchell
2018-04-05 insert person Greg Henley
2018-04-05 insert person Kitty Herold
2018-04-05 insert person Matt Ogden
2018-04-05 insert person Melissa Caudill
2018-04-05 insert person Todd Geren
2018-04-05 insert terms_pages_linkeddomain parknationalcorp.com
2018-04-05 update person_description Brian Hinkle => Brian Hinkle
2018-04-05 update person_title Brian Hinkle: President => Area Executive and Commercial Lender; Area Executive and Commercial Lender 419 - 994 - 9008
2018-04-05 update person_title Jim Meyer: Assistant Vice President, Mortgage and Consumer Lending 740 - 399 - 5109 => Vice President, Mortgage and Consumer Lending 740 - 399 - 5109
2018-02-18 delete personal_emails ma..@raymondjames.com
2018-02-18 insert otherexecutives Kathy Bartlebaugh
2018-02-18 insert otherexecutives Paul Mayville
2018-02-18 delete email kb..@firstknox.com
2018-02-18 delete email ma..@raymondjames.com
2018-02-18 delete email pm..@firstknox.com
2018-02-18 insert phone 740-399-5102
2018-02-18 insert phone 740-399-5202
2018-02-18 update person_title Brandon Hayes: Commercial; Commercial Lender and Branch Manager => Commercial
2018-02-18 update person_title Cindy Higgs: Vice President and Senior Retail Lender 740 - 399 - 5272 => Senior Vice President and Senior Retail Lender 740 - 399 - 5272
2018-02-18 update person_title James Hobson: Vice President & Commercial Lender 740 - 399 - 5205 => Senior Vice President & Commercial Lender 740 - 399 - 5205
2018-02-18 update person_title Jessica Davis: Administrative Manager, Lender 740 - 399 - 5126 => Administrative Officer, Lender 740 - 399 - 5126
2018-02-18 update person_title Kathy Bartlebaugh: Trust Administrative Officer 740 - 399 - 5141 => Administrative Officer
2018-02-18 update person_title Mary Loyd: Assistant Vice President & Banking Officer => Assistant Vice President & Banking Officer 740 - 399 - 5195 / Raymond James Financial Advisor / Securities
2018-02-18 update person_title Paul Mayville: Trust Administrative Officer 740 - 694 - 2035 => Administrative Officer
2018-02-18 update person_title Raymond James: Financial Advisor => Sales Associate; Financial Advisor
2018-01-04 delete address 1141 East Main Street Lancaster, OH 43130
2018-01-04 delete address 2989 Derr Road Springfield, OH 45503
2018-01-04 delete address 82 North Allison Avenue Xenia, OH 45385
2018-01-04 delete email mm..@centurynationalbank.com
2018-01-04 delete person Kayla Renner
2018-01-04 delete person Marty Merryman
2018-01-04 delete phone 330-681-7002
2018-01-04 delete phone 740-653-9375
2018-01-04 delete phone 937-342-9411
2018-01-04 delete phone 937-372-9214
2018-01-04 insert address 229 North Third Street Coshocton, OH 43812
2018-01-04 insert person Kayla Watts
2018-01-04 insert phone 740-622-4455
2017-12-07 delete email ab..@unitynationalbk.com
2017-12-07 delete person Abby Bixler
2017-12-07 insert address 5251 Dixie Highway Fairfield, Ohio 45014
2017-12-07 insert email mb..@firstknox.com
2017-12-07 insert person Mark Blanchard
2017-12-07 insert phone 740-480-4013
2017-11-02 delete otherexecutives Susan Lasure
2017-11-02 delete address 1161 East Main Street Ashland, OH 44805
2017-11-02 delete email dh..@firstknox.com
2017-11-02 delete email js..@firstknox.com
2017-11-02 delete person Dave Humphrey
2017-11-02 delete person Joy Sheets
2017-11-02 delete phone 740-399-5102
2017-11-02 insert address 1000 Sugarbush Drive Ashland, OH 44805
2017-11-02 insert email rj..@firstknox.com
2017-11-02 insert person Rebekah Jenkins
2017-11-02 insert service_pages_linkeddomain parknationalcorp.com
2017-11-02 update person_title Paul Mayville: Branch Manager => Trust Administrative Officer 740 - 694 - 2035
2017-11-02 update person_title Susan Lasure: Assistant Vice President; Branch Manager => Assistant Vice President & Consumer Lender
2017-09-27 delete email am..@parknationalbank.com
2017-09-27 delete email cd..@richlandbank.com
2017-09-27 delete email lc..@parknationalbank.com
2017-09-27 delete email tl..@parknationalbank.com
2017-09-27 delete email wf..@firstknox.com
2017-09-27 delete person Ashley Martin
2017-09-27 delete person Carol Davis
2017-09-27 delete person Laura Clevenger
2017-09-27 delete person Tosha Leimberger
2017-09-27 delete person Wendi Fowler
2017-09-27 delete phone 513-965-4555
2017-09-27 delete phone 614-841-0802
2017-09-27 delete phone 740-454-2521
2017-09-27 delete phone 937-324-6800
2017-09-27 insert phone 740-455-7230
2017-09-27 insert phone 937-324-6873
2017-09-27 update person_description Gabe Aufrance => Gabe Aufrance
2017-09-27 update person_description James Hobson => James Hobson
2017-09-27 update person_description Tim Bahler => Tim Bahler
2017-09-27 update person_title Jerry Beatty: Branch Manager & Lender => Assistant Vice President, Branch Manager & Lender
2017-09-27 update person_title Shane Stonebraker: Branch Manager & Lender => Assistant Vice President, Branch Manager & Lender
2017-08-13 delete vp Jeff Jordan
2017-08-13 delete address 1 West Main Street New Concord, OH 43762
2017-08-13 delete email jj..@centurynationalbank.com
2017-08-13 delete email tk..@parknationalbank.com
2017-08-13 delete person Jeff Jordan
2017-08-13 delete person Tim Kemper
2017-08-13 delete phone 419-375-4010
2017-08-13 delete phone 513-965-4022
2017-08-13 delete phone 740-251-6038
2017-08-13 delete phone 937-653-1275
2017-08-13 delete phone 937-773-9754
2017-08-13 insert address One West Main Street New Concord, OH 43762
2017-08-13 insert email sl..@centurynationalbank.com
2017-08-13 insert person Scott Lamonica
2017-08-13 insert phone 419-375-4101
2017-08-13 insert phone 740-383-3355
2017-08-13 insert phone 937-773-0752
2017-08-13 update person_title Erica Bays: Branch Manager & Freedom Years Director => Branch Manager
2017-08-13 update person_title Kara Lefevers: Assistant Branch Manager => Branch Manager
2017-08-13 update person_title Laura Clevenger: Branch Manager => Business Development Manager
2017-07-15 delete email kd..@richlandbank.com
2017-07-15 delete email km..@parknationalbank.com
2017-07-15 delete email sm..@fairfieldnationalbank.com
2017-07-15 delete person Kelly McMahon
2017-07-15 delete person Kristina Dickison
2017-07-15 delete phone 513-718-6062
2017-07-15 insert email sk..@fairfieldnationalbank.com
2017-06-08 insert otherexecutives Jay McCulloch
2017-06-08 delete address 250 Bill Edwards Drive Springfield, OH 45504
2017-06-08 delete address North Lewisburg Office OPEN - Miles Security National Bank 8 West Maple Street North Lewisburg, OH 43060
2017-06-08 delete email dt..@parknationalbank.com
2017-06-08 delete person Danielle Thiel
2017-06-08 delete phone 513-576-8000
2017-06-08 insert address North Lewisburg Office CLOSED - Miles Security National Bank 8 West Maple Street North Lewisburg, OH 43060
2017-06-08 insert email kl..@parknationalbank.com
2017-06-08 insert person Jay McCulloch
2017-06-08 insert person Kara Lefevers
2017-06-08 insert phone 614-841-0195
2017-06-08 insert phone 740-439-0014
2017-06-08 update person_title Erin Kelty: Assistant Branch Manager; Assistant Branch Manager Mount Gilead Office 419 - 946 - 9010 => Assistant Branch Manager
2017-06-08 update person_title Laurie Gallwitz: Branch Manager Centerburg Office; Branch Manager => Branch Manager
2017-06-08 update person_title Mary Loyd: Banking Officer, Financial Advisor 740 - 399 - 5195 => Assistant Vice President & Banking Officer
2017-06-08 update person_title Rayma Ruhl: Assistant Branch Manager Fredericktown Office 740 - 694 - 2035 => Assistant Branch Manager
2017-06-08 update person_title Raymond James: null => Financial Advisor
2017-06-08 update person_title Tiffany Stefano: Operations Manager Millersburg Office 330 - 674 - 5284 => Operations Manager
2017-04-28 delete otherexecutives Kayla Renner
2017-04-28 insert support_emails he..@firstknox.com
2017-04-28 delete address 1255 Park Avenue West Mansfield, OH 44906
2017-04-28 delete address New Philadelphia Lending Center 1255 Monroe Avenue New Philadelphia, OH 44663
2017-04-28 delete address North Lewisburg Office CLOSED - Miles Security National Bank 8 West Maple Street North Lewisburg, OH 43060
2017-04-28 delete email cb..@firstknox.com
2017-04-28 delete email jp..@unitedbankohio.com
2017-04-28 delete email mw..@parknationalbank.com
2017-04-28 delete email nl..@richlandbank.com
2017-04-28 delete email ps..@parknationalbank.com
2017-04-28 delete email th..@firstknox.com
2017-04-28 delete person June Peters
2017-04-28 delete person Mallory Wilkins
2017-04-28 delete person Nikki Lewis
2017-04-28 delete person Patrick Simpson
2017-04-28 delete phone 419-529-5822
2017-04-28 delete phone 567-393-4415
2017-04-28 insert address 11 West Vine Street Mount Vernon, OH 43050
2017-04-28 insert address New Philadelphia Lending Center 1309 4th Street NW, Suite B New Philadelphia, OH 44663
2017-04-28 insert address North Lewisburg Office OPEN - Miles Security National Bank 8 West Maple Street North Lewisburg, OH 43060
2017-04-28 insert email he..@firstknox.com
2017-04-28 insert management_pages_linkeddomain finra.org
2017-04-28 insert management_pages_linkeddomain sipc.org
2017-04-28 insert person Raymond James
2017-04-28 update person_title Kayla Renner: Administrative Officer; Branch Manager => Branch Manager
2017-04-28 update person_title Marty Merryman: Branch Manager & Lender => Assistant Vice President & Commercial Lender
2017-04-28 update person_title Samantha McGaughy: Assistant Branch Manager => Branch Manager
2017-04-28 update person_title Todd Hawkins: Banking Officer, Trust Portfolio Manager 740 - 399 - 5526 => Banking Officer, Trust Portfolio Manager 740 - 399 - 5526 about
2017-02-13 insert address 758 Wheeling Avenue Cambridge, Ohio 43725
2017-01-16 delete source_ip 204.128.210.78
2017-01-16 insert source_ip 204.128.210.126
2016-10-03 delete email fm..@firstknox.com
2016-10-03 delete person Fawn Mollenkopf
2016-10-03 insert address Mount Vernon - MVNU Hyson Campus Center ATM 800 Martinsburg Road - Hyson Campus Center Mount Vernon, OH 43050
2016-10-03 update person_title Erin Kelty: Operations Manager, Mount Gilead Office => Assistant Manager, Mount Gilead Office
2016-10-03 update person_title Gabe Aufrance: Commercial => Branch Manager, Commercial Lender, Millersburg Office
2016-10-03 update person_title Joy Sheets: Manager, Main Office => Branch Manager, Main Office
2016-10-03 update person_title Krystal Drye: Manager, Coshocton Avenue Office => Branch Manager, Coshocton Avenue Office
2016-10-03 update person_title Lance Dill: Manager, Bellville Office => Branch Manager, Bellville Office
2016-10-03 update person_title Phyllis Colopy: Manager, Danville Office => Branch Manager, Danville Office
2016-08-08 insert email jh..@firstknox.com
2016-08-08 insert person Jason Hummel
2016-07-11 update website_status DomainNotFound => OK
2016-07-11 delete vp Joan Stout
2016-07-11 delete address 89 South Main Street - Fast Freddies Fredericktown, OH 43019
2016-07-11 delete email js..@firstknox.com
2016-07-11 delete email na..@firstknox.com
2016-07-11 delete person Joan Stout
2016-07-11 delete person Nicole Au
2016-07-11 insert address 130 South Main Street - Village Grocer Fredericktown, OH 43019
2016-07-11 insert email jd..@firstknox.com
2016-07-11 insert person Jessica Davis
2016-07-11 update person_title Joy Sheets: Assistant Manager, Main Office => Manager, Main Office
2016-07-11 update person_title Kathy Bartlebaugh: Trust Administrative Manager => Trust Administrative Officer
2016-07-11 update person_title Levi Curry: Manager, Main Office => Assistant Vice President, Mortgage and Consumer Lending, Main Office
2016-07-11 update person_title Monique Milligan: Administrative Manager, Branch Manager, Blackjack Road Office => Branch Manager, Blackjack Road Office
2016-05-16 update website_status OK => DomainNotFound
2016-03-17 update website_status DomainNotFound => OK
2016-03-17 insert address 1330 Coshocton Road - Knox Community Hospital Mount Vernon, OH 43050
2016-03-17 insert address 21973 Coshocton Road Howard, OH 43028
2016-03-17 insert address 651 West Marion Road - Morrow County Hospital Mount Gilead, OH 43338
2016-03-17 insert address 8 South Market Street Danville, OH 43014
2016-03-17 insert address 88 East Jackson Street - Bags Millersburg, OH 44654
2016-03-17 insert address 89 South Main Street - Fast Freddies Fredericktown, OH 43019
2016-03-17 insert address Gambier - Kenyon College Bookstore ATM 106 Gaskin Ave - Kenyon College Bookstore Gambier, OH 43022 Howard
2016-03-17 insert address Mount Vernon - COTC ATM 236 South Main Street Mount Vernon, OH 43050
2016-03-17 insert address Mount Vernon - Vine Street ATM 11 West Vine Street Mount Vernon, OH 43050
2016-03-17 insert address Mount Vernon Avenue ATM 110 Mount Vernon Avenue - Colonial City Lanes Mount Vernon, OH 43050
2016-03-17 update person_title Joy Sheets: Assistant Manager, Blackjack Road Office => Assistant Manager, Main Office
2016-03-12 update website_status OK => DomainNotFound
2016-01-23 delete vp Todd Vermilya
2016-01-23 delete email ml..@firstknox.com
2016-01-23 delete email ss..@firstknox.com
2016-01-23 delete email tv..@firstknox.com
2016-01-23 delete person Todd Vermilya
2016-01-23 delete phone 800.889.5280
2016-01-23 insert email lg..@firstknox.com
2016-01-23 insert email ss..@firstknox.com
2016-01-23 insert email sw..@firstknox.com
2016-01-23 insert person Laurie Gallwitz
2016-01-23 insert person Steve Waers
2016-01-23 insert person Visa Check Card
2016-01-23 insert phone 877.253.8964
2016-01-23 update person_title Bob Boss: Regional Executive Vice President, Millersburg Office => Senior Vice President, Millersburg Office
2016-01-23 update person_title Dave Humphrey: Manager, Centerburg Office => Banking Officer, Commercial Loans, Main Office
2016-01-23 update person_title James Hobson: Vice President, Commercial Lender, Fredericktown Office => Vice President, Commercial Lender, Main Office
2015-08-26 delete address 11 West Vine Street Mount Vernon, OH 43050
2015-08-26 delete address 1330 Coshocton Road - Knox Community Hospital Mount Vernon, OH 43050
2015-08-26 delete address 21973 Coshocton Road Howard, OH 43028
2015-08-26 delete address 651 West Marion Road - Morrow County Hospital Mount Gilead, OH 43338
2015-08-26 delete address 8 South Market Street Danville, OH 43014
2015-08-26 delete address 88 East Jackson Street - Bags Millersburg, OH 44654
2015-08-26 delete address 89 South Main Street - Fast Freddies Fredericktown, OH 43019
2015-08-26 delete address Central Ohio Technical College ATM 236 South Main Street Mount Vernon, OH 43050
2015-08-26 delete address Kenyon College Bookstore ATM 106 Gaskin Ave - Kenyon College Bookstore Gambier, OH 43022 Howard
2015-08-26 delete address Mount Vernon Avenue ATM 110 Mount Vernon Avenue - Colonial City Lanes Mount Vernon, OH 43050
2015-06-24 insert email tb..@firstknox.com
2015-06-24 insert person Tim Bahler
2015-06-24 insert phone 330.462.7031
2015-06-24 update person_title James Hobson: Vice President, Commercial Lender, Manager, Fredericktown Office => Vice President, Commercial Lender, Fredericktown Office
2015-06-24 update person_title Paul Mayville: Mortgage Loan Specialist => Branch Manager
2015-05-26 insert address 2148-G Eagle Pass Wooster, Ohio 44691
2015-05-26 insert phone 330.462.7030
2015-03-03 insert email ss..@firstknox.com
2015-03-03 insert person Sherry Snyder
2014-12-03 delete address 17 West High Street Mount Gilead, OH 43338
2014-12-03 delete phone 419.947.4686
2014-10-08 delete email dl..@firstknox.com
2014-10-08 delete email mb..@firstknox.com
2014-10-08 delete person Mark Blanchard
2014-10-08 insert email js..@firstknox.com
2014-10-08 insert person Joy Sheets
2014-10-08 update person_title Levi Curry: Manager, Blackjack Road Office => Manager, Main Office
2014-10-08 update person_title Nick Blanchard: Manager, Main Office => null
2014-08-25 delete vp Cindy Higgs
2014-08-25 update person_title Cindy Higgs: Vice President => Vice President and Senior Retail Lender
2014-07-28 delete otherexecutives Rachelle Dallas
2014-07-28 delete email bb..@firstknox.com
2014-07-28 delete person Barbara Barry
2014-07-28 delete phone 740.399.5249
2014-07-28 update person_title Heather Brayshaw: Assistant Vice President, Branch Administration, Human Resources => AVP
2014-07-28 update person_title Rachelle Dallas: Assistant Vice President => Assistant Vice President, Branch Administration
2014-06-29 delete index_pages_linkeddomain snl.com
2014-06-29 update person_title Wendi Fowler: Trust Officer => Assistant Vice President; Trust Officer
2014-06-01 insert index_pages_linkeddomain snl.com
2014-06-01 update person_title Ed Kline: Assistant Vice President and Business Development; Manager => Assistant Vice President and Business Development
2014-01-28 delete email da..@firstknox.com
2014-01-28 delete person Dusty Au
2014-01-28 insert address One South Main Street PO Box 1270 Mount Vernon, OH 43050
2014-01-28 insert index_pages_linkeddomain billmatrix.com
2014-01-28 insert management_pages_linkeddomain billmatrix.com
2014-01-28 update person_title Levi Curry: null => Manager, Blackjack Road Office
2014-01-28 update person_title Nick Blanchard: Manager, Blackjack Road Office => Manager, Main Office
2013-12-03 delete otherexecutives Wendy Fowler
2013-12-03 insert otherexecutives Wendi Fowler
2013-12-03 delete person Wendy Fowler
2013-12-03 insert about_pages_linkeddomain tinyurl.com
2013-12-03 insert contact_pages_linkeddomain tinyurl.com
2013-12-03 insert email jk..@firstknox.com
2013-12-03 insert index_pages_linkeddomain tinyurl.com
2013-12-03 insert management_pages_linkeddomain tinyurl.com
2013-12-03 insert person Jeff Kinney
2013-12-03 insert person Wendi Fowler
2013-12-03 insert service_pages_linkeddomain tinyurl.com
2013-10-08 insert otherexecutives Rachelle Dallas
2013-10-08 insert otherexecutives Wendy Fowler
2013-10-08 insert personal_emails ma..@raymondjames.com
2013-10-08 insert vp Cindy Higgs
2013-10-08 insert vp Joan Stout
2013-10-08 insert vp Todd Vermilya
2013-10-08 delete about_pages_linkeddomain cccpnc.com
2013-10-08 delete contact_pages_linkeddomain cccpnc.com
2013-10-08 delete index_pages_linkeddomain cccpnc.com
2013-10-08 delete index_pages_linkeddomain snl.com
2013-10-08 delete management_pages_linkeddomain cccpnc.com
2013-10-08 delete service_pages_linkeddomain cccpnc.com
2013-10-08 insert about_pages_linkeddomain prkcorp.com
2013-10-08 insert contact_pages_linkeddomain prkcorp.com
2013-10-08 insert email cb..@firstknox.com
2013-10-08 insert email ch..@firstknox.com
2013-10-08 insert email da..@firstknox.com
2013-10-08 insert email dd..@firstknox.com
2013-10-08 insert email dh..@firstknox.com
2013-10-08 insert email dl..@firstknox.com
2013-10-08 insert email dl..@firstknox.com
2013-10-08 insert email fm..@firstknox.com
2013-10-08 insert email ga..@firstknox.com
2013-10-08 insert email hb..@firstknox.com
2013-10-08 insert email jh..@firstknox.com
2013-10-08 insert email jm..@firstknox.com
2013-10-08 insert email js..@firstknox.com
2013-10-08 insert email kb..@firstknox.com
2013-10-08 insert email kd..@firstknox.com
2013-10-08 insert email lc..@firstknox.com
2013-10-08 insert email ld..@firstknox.com
2013-10-08 insert email ma..@raymondjames.com
2013-10-08 insert email mb..@firstknox.com
2013-10-08 insert email ml..@firstknox.com
2013-10-08 insert email na..@firstknox.com
2013-10-08 insert email nb..@firstknox.com
2013-10-08 insert email pc..@firstknox.com
2013-10-08 insert email rb..@firstknox.com
2013-10-08 insert email rd..@firstknox.com
2013-10-08 insert email rr..@firstknox.com
2013-10-08 insert email th..@firstknox.com
2013-10-08 insert email ts..@firstknox.com
2013-10-08 insert email tv..@firstknox.com
2013-10-08 insert email wf..@firstknox.com
2013-10-08 insert index_pages_linkeddomain prkcorp.com
2013-10-08 insert management_pages_linkeddomain prkcorp.com
2013-10-08 insert person Bob Boss
2013-10-08 insert person Cindy Higgs
2013-10-08 insert person Darrell Lee
2013-10-08 insert person Dave Humphrey
2013-10-08 insert person Debbie Daniels
2013-10-08 insert person Dusty Au
2013-10-08 insert person Fawn Mollenkopf
2013-10-08 insert person Gabe Aufrance
2013-10-08 insert person Heather Brayshaw
2013-10-08 insert person James Hobson
2013-10-08 insert person Jim Meyer
2013-10-08 insert person Joan Stout
2013-10-08 insert person Kathy Bartlebaugh
2013-10-08 insert person Krystal Drye
2013-10-08 insert person Lance Dill
2013-10-08 insert person Levi Curry
2013-10-08 insert person Mark Blanchard
2013-10-08 insert person Mary Loyd
2013-10-08 insert person Nick Blanchard
2013-10-08 insert person Nicole Au
2013-10-08 insert person Phyllis Colopy
2013-10-08 insert person Rachelle Dallas
2013-10-08 insert person Rayma Ruhl
2013-10-08 insert person Tiffany Stefano
2013-10-08 insert person Todd Hawkins
2013-10-08 insert person Todd Vermilya
2013-10-08 insert person Wendy Fowler
2013-10-08 insert service_pages_linkeddomain prkcorp.com
2013-10-08 update person_title Ed Kline: Manager => Assistant Vice President and Business Development; Manager
2013-10-08 update person_title Erin Kelty: Manager => Manager; Manager, Mount Gilead Office
2013-05-26 delete source_ip 209.200.153.33
2013-05-26 insert source_ip 204.128.210.78
2013-04-09 insert phone 800.889.5280