GDLA - History of Changes


DateDescription
2023-07-05 delete otherexecutives Hall F. McKinley, III
2023-07-05 delete otherexecutives James W. Purcell
2023-07-05 delete otherexecutives Marcia Freeman Stewart
2023-07-05 insert otherexecutives Barbara Marschalk
2023-07-05 insert otherexecutives Scott Kelly
2023-07-05 delete index_pages_linkeddomain gamblefuneralservice.com
2023-07-05 delete person Hall F. McKinley, III
2023-07-05 delete person James W. Purcell
2023-07-05 delete person Marcia Freeman Stewart
2023-07-05 insert person Barbara Marschalk
2023-07-05 insert person Scott Kelly
2022-12-13 delete address Post Office Box 60967 Savannah, GA 31420
2022-12-13 delete phone 912.349.3169
2022-12-13 insert address Post Office Box 67 ROSSVILLE, GA 30741
2022-12-13 insert phone 706.956.4848
2022-12-13 update primary_contact Post Office Box 60967 Savannah, GA 31420 => Post Office Box 67 ROSSVILLE, GA 30741
2022-09-10 delete otherexecutives Daniel C. (Dan) Hoffman
2022-09-10 delete otherexecutives Garret W. Meader
2022-09-10 delete otherexecutives George R. Hall
2022-09-10 delete otherexecutives James S.V. Weston
2022-09-10 insert otherexecutives Dallas Roper
2022-09-10 insert otherexecutives Jim Hollis
2022-09-10 insert otherexecutives Philip Thompson
2022-09-10 delete index_pages_linkeddomain maskupforjustice.com
2022-09-10 delete person Daniel C. (Dan) Hoffman
2022-09-10 delete person Garret W. Meader
2022-09-10 delete person George R. Hall
2022-09-10 delete person James S.V. Weston
2022-09-10 insert index_pages_linkeddomain gamblefuneralservice.com
2022-09-10 insert person Dallas Roper
2022-09-10 insert person Jim Hollis
2022-09-10 insert person Philip Thompson
2022-05-10 insert contact_pages_linkeddomain gacdl.org
2021-12-09 insert index_pages_linkeddomain maskupforjustice.com
2021-08-11 update person_title Levy, Sibley: Member of the Executive Committee; Foreman & Speir, LLC => Member of the Executive Committee; Foreman & Speir, Augusta
2021-07-11 delete otherexecutives Jeffrey S. Ward
2021-07-11 delete otherexecutives Sarah B. (Sally) Akins
2021-07-11 insert otherexecutives Levy, Sibley
2021-07-11 delete index_pages_linkeddomain maskupforjustice.com
2021-07-11 delete person Jeffrey S. Ward
2021-07-11 delete person Sarah B. (Sally) Akins
2021-07-11 insert person Levy, Sibley
2021-02-22 delete otherexecutives Brennan Wasden
2021-02-22 delete otherexecutives Tracie Grove Macke
2021-02-22 insert otherexecutives Marcia Freeman Stewart
2021-02-22 delete person Brennan Wasden
2021-02-22 delete person Tracie Grove Macke
2021-02-22 insert person Marcia Freeman Stewart
2020-09-26 insert index_pages_linkeddomain georgiabar.org
2020-09-26 insert index_pages_linkeddomain maskupforjustice.com
2020-06-17 delete otherexecutives Peter D. Muller
2020-06-17 insert otherexecutives Brannon J. Arnold
2020-06-17 delete index_pages_linkeddomain law.com
2020-06-17 delete person Peter D. Muller
2020-06-17 insert person Brannon J. Arnold
2020-02-17 delete address P.O. Box 191074 Atlanta, GA 31119-1074
2020-02-17 insert address Post Office Box 60967 Savannah, GA 31420
2020-02-17 update primary_contact P.O. Box 191074 Atlanta, GA 31119-1074 => Post Office Box 60967 Savannah, GA 31420
2019-09-15 delete address P.O. Box 60967 Savannah, GA 31420
2019-09-15 delete phone 404-816-9455
2019-09-15 insert address P.O. Box 191074 Atlanta, GA 31119-1074
2019-09-15 insert phone 912.349.3169
2019-09-15 update primary_contact P.O. Box 60967 Savannah, GA 31420 => P.O. Box 191074 Atlanta, GA 31119-1074
2019-07-14 delete otherexecutives Matthew G. Moffett
2019-07-14 insert otherexecutives Anne Gower
2019-07-14 delete person Matthew G. Moffett
2019-07-14 insert index_pages_linkeddomain law.com
2019-07-14 insert person Anne Gower
2019-02-03 delete address P.O. Box 191074 Atlanta, GA 31119-1074
2019-02-03 insert address P.O. Box 60967 Savannah, GA 31420
2019-02-03 update primary_contact P.O. Box 191074 Atlanta, GA 31119-1074 => P.O. Box 60967 Savannah, GA 31420
2018-07-26 delete otherexecutives Kirby G. Mason
2018-07-26 delete otherexecutives Wayne S. Melnick
2018-07-26 insert otherexecutives Tracy O'Connell
2018-07-26 insert otherexecutives Zach Matthews
2018-07-26 delete person Kirby G. Mason
2018-07-26 delete person Wayne S. Melnick
2018-07-26 insert person Tracy O'Connell
2018-07-26 insert person Zach Matthews
2017-10-03 delete otherexecutives Theodore Freeman
2017-10-03 insert otherexecutives Beth Boone
2017-10-03 insert otherexecutives Daniel C. (Dan) Hoffman
2017-10-03 insert otherexecutives Joseph D. (Joe) Stephens
2017-10-03 insert otherexecutives Young Thagard Hoffman
2017-10-03 delete person Theodore Freeman
2017-10-03 insert person Beth Boone
2017-10-03 insert person Daniel C. (Dan) Hoffman
2017-10-03 insert person Joseph D. (Joe) Stephens
2017-10-03 insert person Young Thagard Hoffman
2017-08-21 update founded_year null => 1967
2017-03-04 delete otherexecutives Craig C. Avery
2017-03-04 insert otherexecutives Tracie Grove Macke
2017-03-04 delete person Craig C. Avery
2017-03-04 insert person Tracie Grove Macke
2016-09-15 delete feedback_emails co..@gasupreme.us
2016-09-15 delete email co..@gasupreme.us
2016-08-18 insert feedback_emails co..@gasupreme.us
2016-08-18 insert email co..@gasupreme.us
2016-07-15 delete otherexecutives Brian T. Moore
2016-07-15 delete otherexecutives Lynn M. Roberson
2016-07-15 insert otherexecutives Candis Jones
2016-07-15 insert otherexecutives Erica L. Morton
2016-07-15 delete index_pages_linkeddomain dailyreportonline.com
2016-07-15 delete person Brian T. Moore
2016-07-15 delete person Lynn M. Roberson
2016-07-15 insert person Candis Jones
2016-07-15 insert person Erica L. Morton
2016-03-20 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2016-02-15 delete email jd..@gdla.org
2016-01-18 insert email jd..@gdla.org
2015-11-06 delete otherexecutives Robert R. Gunn, II
2015-11-06 insert otherexecutives C. Jason Willcox
2015-11-06 delete person Robert R. Gunn, II
2015-11-06 insert person C. Jason Willcox
2015-07-17 insert index_pages_linkeddomain dailyreportonline.com
2015-06-18 delete otherexecutives Christopher E. Parker
2015-06-18 delete otherexecutives W. Melvin Haas, III
2015-06-18 insert otherexecutives Martin A. Levinson
2015-06-18 insert otherexecutives Pamela Lee
2015-06-18 insert otherexecutives William T. Casey
2015-06-18 delete person Christopher E. Parker
2015-06-18 delete person W. Melvin Haas, III
2015-06-18 insert person Martin A. Levinson
2015-06-18 insert person Pamela Lee
2015-06-18 insert person William T. Casey
2014-11-21 insert person Edward M. (Bubba) Hughes
2014-07-01 delete otherexecutives Edward M. Hughes
2014-07-01 insert otherexecutives Ashley Rice
2014-07-01 insert otherexecutives Jason D. Lewis
2014-07-01 delete person Edward M. Hughes
2014-07-01 delete phone 1-800-234-7842
2014-07-01 insert person Ashley Rice
2014-07-01 insert person Jason D. Lewis
2014-04-17 delete email jd..@gdla.org
2014-04-17 insert phone 1-800-234-7842
2014-02-10 delete website_emails ad..@gdla.org
2014-02-10 delete email ad..@gdla.org
2014-01-13 insert website_emails ad..@gdla.org
2014-01-13 insert email ad..@gdla.org
2014-01-13 insert email jd..@gdla.org
2013-07-08 delete otherexecutives N. Staten Bitting
2013-07-08 delete person N. Staten Bitting
2013-05-05 delete address P.O. Box 8558 Atlanta, GA 31106
2013-05-05 insert address P.O. Box 191074 Atlanta, GA 31119-1074
2013-05-05 update primary_contact P.O. Box 8558 Atlanta, GA 31106 => P.O. Box 191074 Atlanta, GA 31119-1074