GASLIGHT PROPERTY - History of Changes


DateDescription
2024-03-24 delete address 2825 Glendora Avenue $1,795.00 3 Bedroom 1 Bath House 1242 SQFT
2024-03-24 delete person Adam Schroeder
2024-03-24 delete person Alex Fisler
2024-03-24 delete person Andre Mackey
2024-03-24 delete person Jim Noschang
2024-03-24 delete person John Jameson
2024-03-24 delete person Roy Hopkins
2024-03-24 delete person Tyler Berg
2024-03-24 insert address 2825 Glendora Avenue $2,295.00 3 Bedroom 1 Bath House 1242 SQFT
2024-03-24 insert person Dedric Nelson
2024-03-24 insert person Jaden Bridges
2024-03-24 insert person Lonnie McKinney
2024-03-24 insert person Tyler Brown
2024-03-24 insert person Waylon Stewart
2024-03-24 update person_title Evan Richardson: Leasing Specialist => Assistant; Portfolio Manager
2024-03-24 update person_title Riley Priest: Assistant; Portfolio Manager => Leasing Specialist
2023-09-30 delete address 2825 Glendora Avenue $2,295.00 4 Bedroom 1 Bath House 1242 SQFT
2023-09-30 delete person Casey Huckeby
2023-09-30 delete person Conor Jameson
2023-09-30 delete person Drew Caldwell
2023-09-30 delete person Kenny Crutcher
2023-09-30 insert address 2825 Glendora Avenue $1,795.00 3 Bedroom 1 Bath House 1242 SQFT
2023-09-30 insert person Adam Schroeder
2023-09-30 insert person CJ Smoot
2023-08-28 delete person Bill Hill
2023-08-28 delete person Chris Telken
2023-08-28 delete person Dee Matthews
2023-08-28 delete person Ervin Manahan
2023-08-28 delete person Katie Hamrick
2023-08-28 delete person Keyanna Allen
2023-08-28 delete person Preston Richardson
2023-08-28 insert person Aaron McClair
2023-08-28 insert person Alex Fisler
2023-08-28 insert person Andre Mackey
2023-08-28 insert person Aya El-Rouby
2023-08-28 insert person Brandon Hering
2023-08-28 insert person Casey Huckeby
2023-08-28 insert person Conor Jameson
2023-08-28 insert person Josh Acree
2023-08-28 insert person Kyle Sung
2023-08-28 insert person Lyndsey Yuellig
2023-08-28 insert person Michael Thomas
2023-08-28 insert person Nick Huber
2023-08-28 insert person Roy Hopkins
2023-08-28 insert person Tracy Daley
2023-06-17 insert address 2825 Glendora Avenue $2,295.00 4 Bedroom 1 Bath House 1242 SQFT
2023-02-27 delete source_ip 107.170.51.220
2023-02-27 insert index_pages_linkeddomain cincinnatiwebtec.com
2023-02-27 insert person Katie Courtney
2023-02-27 insert source_ip 92.204.133.113
2022-12-26 delete about_pages_linkeddomain securecafe.com
2022-12-26 delete career_pages_linkeddomain securecafe.com
2022-12-26 delete contact_pages_linkeddomain securecafe.com
2022-12-26 delete index_pages_linkeddomain securecafe.com
2022-12-26 insert about_pages_linkeddomain residentportal.com
2022-12-26 insert career_pages_linkeddomain residentportal.com
2022-12-26 insert contact_pages_linkeddomain residentportal.com
2022-12-26 insert index_pages_linkeddomain residentportal.com
2021-12-15 delete address House 3216-H Bishop Street
2021-09-23 delete address House 511-H Lowell Avenue
2021-08-23 insert address House 3216-H Bishop Street
2021-08-23 insert address House 511-H Lowell Avenue
2020-09-27 insert address 1600 THOMPSON HEIGHTS CINCINNATI, OHIO 45220
2020-09-27 insert address 700 RIDDLE ROAD CINCINNATI, OHIO 45220
2020-09-27 insert email bl..@gaslightproperty.com
2020-09-27 insert email or..@gaslightproperty.com
2020-09-27 insert email pi..@gaslightproperty.com
2020-09-27 insert phone (513) 559-1338
2020-09-27 insert phone (513) 712-3000
2020-09-27 insert phone (513) 853-3000
2019-06-14 delete email ma..@gaslightproperty.com
2019-01-07 delete about_pages_linkeddomain rentmanager.com
2019-01-07 delete career_pages_linkeddomain rentmanager.com
2019-01-07 delete contact_pages_linkeddomain rentmanager.com
2019-01-07 delete index_pages_linkeddomain rentmanager.com
2019-01-07 insert about_pages_linkeddomain securecafe.com
2019-01-07 insert career_pages_linkeddomain securecafe.com
2019-01-07 insert contact_pages_linkeddomain securecafe.com
2019-01-07 insert index_pages_linkeddomain securecafe.com
2018-10-17 delete address 1 Bedroom 3060 Marshall
2018-09-16 delete address House 4753 Crawford Avenue View Listing $615/mo 1 Bedroom 3060 Marshall
2018-08-07 insert ceo Dave Taylor
2018-08-07 delete address House 3015 Clifton Avenue
2018-08-07 delete address House 3263 Bishop Street View Listing $585/mo 1 Bedroom 3060 Marshall
2018-08-07 delete industry_tag apartment rental
2018-08-07 insert address House 4753 Crawford Avenue View Listing $615/mo 1 Bedroom 3060 Marshall
2018-08-07 insert person Dave Taylor
2018-06-17 delete index_pages_linkeddomain twitter.com
2018-06-17 insert address House 3015 Clifton Avenue
2018-06-17 insert address House 3263 Bishop Street View Listing $585/mo 1 Bedroom 3060 Marshall
2018-06-17 insert address House 4753 Crawford Avenue
2018-06-17 insert index_pages_linkeddomain rndpxl.net
2018-04-20 delete address Main Office 310 Terrace Avenue Cincinnati, Ohio 45220
2018-04-20 insert address Main Office 310 Terrace Avenue Suite 200 Cincinnati, Ohio 45220
2018-04-20 update primary_contact Main Office 310 Terrace Avenue Cincinnati, Ohio 45220 => Main Office 310 Terrace Avenue Suite 200 Cincinnati, Ohio 45220
2018-03-17 delete address Main Office 311 Howell Avenue Cincinnati, Ohio 45220
2018-03-17 insert address Main Office 310 Terrace Avenue Cincinnati, Ohio 45220
2018-03-17 update primary_contact Main Office 311 Howell Avenue Cincinnati, Ohio 45220 => Main Office 310 Terrace Avenue Cincinnati, Ohio 45220
2018-01-31 delete address Efficiency/Studio 3405 Telford
2017-12-22 insert address Efficiency/Studio 3405 Telford
2017-10-25 delete address Efficiency/Studio 3405 Telford
2017-09-14 insert address Efficiency/Studio 3405 Telford
2017-07-05 delete address Efficiency/Studio 3405 Telford
2017-05-20 delete address Efficiency/Studio 2825 Glendora
2017-05-20 insert address Efficiency/Studio 3405 Telford
2017-03-21 insert address Efficiency/Studio 2825 Glendora
2017-02-05 delete address Efficiency/Studio 2825 Glendora
2017-01-06 insert address Efficiency/Studio 2825 Glendora
2016-11-21 delete address Efficiency/Studio 2825 Glendora
2016-10-24 delete source_ip 64.71.33.61
2016-10-24 insert address Efficiency/Studio 2825 Glendora
2016-10-24 insert source_ip 107.170.51.220
2016-08-19 delete address Efficiency/Studio 3405 Telford
2016-07-17 delete address Efficiency/Studio 3304 Jefferson
2016-07-17 insert address Efficiency/Studio 3405 Telford
2016-06-06 delete address Efficiency/Studio 3025 Clifton
2016-06-06 insert address Efficiency/Studio 3304 Jefferson
2016-03-22 insert address Efficiency/Studio 3025 Clifton
2016-01-24 delete address Efficiency/Studio 3304 Jefferson
2015-11-04 insert address Efficiency/Studio 3304 Jefferson
2015-02-04 insert about_pages_linkeddomain rentmanager.com
2015-02-04 insert contact_pages_linkeddomain rentmanager.com
2015-02-04 insert index_pages_linkeddomain rentmanager.com
2014-12-10 delete about_pages_linkeddomain boo-butik.co
2014-12-10 delete contact_pages_linkeddomain boo-butik.co
2014-12-10 delete index_pages_linkeddomain boo-butik.co
2014-08-21 insert about_pages_linkeddomain boo-butik.co
2014-08-21 insert contact_pages_linkeddomain boo-butik.co
2014-08-21 insert index_pages_linkeddomain boo-butik.co
2014-04-28 delete address Efficiency/Studio 3405 Telford
2014-02-13 delete address 2559 Eden Avenue Cincinnati, OH 45219
2014-02-13 delete address 539 Lowell Avenue CincInnati, OH 45220
2014-02-13 delete address 6128 Hamilton Avenue Cincinnati, OH 45224
2014-02-13 insert address Efficiency/Studio 3405 Telford
2013-12-26 delete address Efficiency and Studio Apartments 2559 Eden Cincinnati, OH 45219
2013-12-26 insert address 2559 Eden Avenue Cincinnati, OH 45219
2013-12-26 insert address 539 Lowell Avenue CincInnati, OH 45220
2013-12-26 insert address 6128 Hamilton Avenue Cincinnati, OH 45224
2013-11-28 delete address 1 Bedroom Apartment 2340 Victory Parkway Cincinnati, OH 45206
2013-11-28 delete address 2 Bedroom Apartment 2369 Maryland Cincinnati, OH 45204
2013-11-28 delete address Efficiency and Studio Apartments 362 Probasco Cincinnati, OH 45220
2013-11-28 insert address Efficiency and Studio Apartments 2559 Eden Cincinnati, OH 45219
2013-10-31 delete address 2 Bedroom Apartment 550 Lowell Cincinnati, OH 45220
2013-10-31 delete address Efficiency and Studio Apartments 2340 Victory Parkway Cincinnati, OH 45206
2013-10-31 insert address 2 Bedroom Apartment 2369 Maryland Cincinnati, OH 45204
2013-10-31 insert address Efficiency and Studio Apartments 362 Probasco Cincinnati, OH 45220
2013-08-31 delete address 1 Bedroom Apartment 3060 Marshall Cincinnati, OH 45220
2013-08-31 delete address 2 Bedroom Apartment 596 Lowell Cincinnati, OH 45220
2013-08-31 delete address Efficiency and Studio Apartments 2559 Eden Cincinnati, OH 45219
2013-08-31 insert address 1 Bedroom Apartment 2340 Victory Parkway Cincinnati, OH 45206
2013-08-31 insert address 2 Bedroom Apartment 550 Lowell Cincinnati, OH 45220
2013-08-31 insert address Efficiency and Studio Apartments 2340 Victory Parkway Cincinnati, OH 45206
2013-07-24 delete address 1 Bedroom Apartment 545-563 Lowell Cincinnati, OH 45220
2013-07-24 delete address 2 Bedroom Apartment 2369 Maryland Cincinnati, OH 45204
2013-07-24 delete address Efficiency and Studio Apartments 3239 Bishop Cincinnati, OH 45220
2013-07-24 insert address 1 Bedroom Apartment 3060 Marshall Cincinnati, OH 45220
2013-07-24 insert address 2 Bedroom Apartment 596 Lowell Cincinnati, OH 45220
2013-07-24 insert address Efficiency and Studio Apartments 2559 Eden Cincinnati, OH 45219
2013-06-04 delete address 1 Bedroom Apartment 2340 Victory Parkway Cincinnati, OH 45206
2013-06-04 delete address 1558 W. Galbraith Rd. North College Hill, OH 45237
2013-06-04 delete address Efficiency and Studio Apartments 3405 Telford Cincinnati, OH 45220
2013-06-04 insert address 1 Bedroom Apartment 545-563 Lowell Cincinnati, OH 45220
2013-06-04 insert address 2 Bedroom Apartment 2369 Maryland Cincinnati, OH 45204
2013-06-04 insert address Efficiency and Studio Apartments 3239 Bishop Cincinnati, OH 45220
2013-05-14 delete address 2 Bedroom Apartment 525 Lowell Cincinnati, OH 45220
2013-05-14 insert address 1558 W. Galbraith Rd. North College Hill, OH 45237
2013-04-17 delete address 1 Bedroom Apartment 512 Wallace Covington, OH 41014
2013-04-17 delete address 2 Bedroom Apartment 1600 Thompson Heights Cincinnati, OH 45223
2013-04-17 delete address 512 Wallace Avenue Covington, OH 41014
2013-04-17 insert address 1 Bedroom Apartment 2340 Victory Parkway Cincinnati, OH 45206
2013-04-17 insert address 2 Bedroom Apartment 525 Lowell Cincinnati, OH 45220
2013-04-17 insert address Efficiency and Studio Apartments 3405 Telford Cincinnati, OH 45220