HOWELL MOORE & GOUGH ATTORNEYS AT LAW - History of Changes


DateDescription
2024-06-07 delete client Arnold Brothers Construction, Inc.
2024-06-07 delete client Cincada LLC
2024-06-07 delete client CoFactor Systems, Inc.
2024-06-07 delete client Dermatology Medical Group, Inc.
2024-06-07 delete client Hammock, Arnold, Smith & Company, Inc.
2024-06-07 delete client MedBridge Development Company, LLC
2024-06-07 delete client Minehan, McFaul & Fitch LLP
2024-06-07 delete client Mission Audio/Video, Inc.
2024-06-07 delete client Mitch Williams Construction, Inc.
2024-06-07 delete client NFP Retirement
2024-06-07 delete client Paul Franz Construction
2024-06-07 delete client Pelagic Research Systems, LLC
2024-06-07 delete client Sexwax Incorporated
2024-06-07 delete client Signal Construction Company
2024-06-07 delete client Snyder Burnett Egerer LLP
2024-06-07 delete client The Sacred Space
2024-06-07 delete client Thomas A. Van Meter M.D.
2024-06-07 delete client Tileco Distributors, Inc.
2024-06-07 delete client Tynan Group, Inc.
2024-06-07 delete client West Coast Financial, LLC
2024-06-07 update person_title Joe Howell: Partner => Retired
2023-08-12 update robots_txt_status www.hmglaw.com: 404 => 200
2023-07-09 update robots_txt_status www.hmglaw.com: 200 => 404
2023-03-22 delete source_ip 216.70.123.127
2023-03-22 insert source_ip 72.167.71.205
2022-12-17 delete client Associated Transportation Engineers
2022-12-17 delete client California Retina Consultants, Inc.
2022-12-17 delete client Central Coast Physical Medicine and Rehabilitation
2022-12-17 delete client Central Coast Real Estate, Inc.
2022-12-17 delete client CircaTerra Travel Outfitters
2022-12-17 delete client D.D. Ford Construction, Inc.
2022-12-17 delete client Damitz, Brooks, Nightingale, Turner & Morriset
2022-12-17 delete client Ehlen Spiess & Haight, Inc.
2022-12-17 delete client Hazard's Cyclesport & Travel, Inc.
2022-12-17 delete client Inogen, Inc.
2022-12-17 delete client JM Holliday Architects
2022-12-17 delete client Jackson Medical Group, Inc.
2022-12-17 delete client Kelly Technology Group
2022-12-17 delete client La Arcada Investment Corporation
2022-12-17 delete client McGowan Guntermann
2022-12-17 delete client Nick Rail Music
2022-12-17 delete client Pediatric Subspecialty Network, Inc.
2022-12-17 delete client Republic Elevator
2022-12-17 delete client Riptide Sports, Inc.
2022-12-17 delete client Santa Barbara Triathlon, Inc.
2022-12-17 delete client Silverander Communications, Inc.
2022-12-17 delete client Spracher Engineering, Inc.
2022-12-17 delete client Stroke & Neurovascular Center of Central California
2022-12-17 delete client Tyler Productions, Inc.
2022-12-17 delete client Zimmerman Construction, Inc.
2022-12-17 insert client CoFactor Systems, Inc.
2022-12-17 insert client FoodCalc, LLC
2022-10-15 delete address 812 Presidio Ave, Santa Barbara, CA 93101
2022-10-15 delete email cs..@hmglaw.com
2022-10-15 delete email sa..@hmglaw.com
2022-10-15 delete person Cecilia Stull
2022-10-15 delete person Susan Anderson
2022-10-15 insert address 1020 State Street, Suite 10, Santa Barbara, CA 93101
2022-10-15 insert address 1020 State Street, Suite 108, Santa Barbara, CA 93101
2022-10-15 update primary_contact 812 Presidio Ave, Santa Barbara, CA 93101 => 1020 State Street, Suite 108, Santa Barbara, CA 93101
2022-08-03 delete client Anchor Point IT Solutions
2022-08-03 delete client Caravan Health
2022-08-03 delete client Express Business Rentals
2022-08-03 delete client Forester Media, Inc.
2022-08-03 delete client Pacific Standard Magazine
2022-08-03 delete client Vacation Rentals of Santa Barbara
2022-08-03 delete client Yardi Systems
2022-04-28 update person_description Richard G. Battles => Richard G. Battles
2021-08-21 delete client Medivest Allocation Services, Inc.
2021-08-21 delete client Medivest Benefit Advisors, Inc.
2021-08-21 delete client Platinum Insurance Marketing, Inc.
2019-10-02 delete source_ip 65.98.207.147
2019-10-02 insert source_ip 216.70.123.127
2019-08-03 delete client Bank of Santa Barbara
2019-08-03 delete client Linen
2019-08-03 delete client Minno, LLC
2019-08-03 delete client Physical Focus
2019-08-03 delete client Santa Barbara Pet Hospital
2019-08-03 delete client Sling Technologies, Inc.
2019-08-03 delete client SnyderLaw LLP
2019-08-03 delete client Stitch Lab LA, LLC
2019-08-03 delete client The Torrlube Company, LLC
2019-08-03 insert client Cincada LLC
2019-08-03 insert client Secada Medical, LLC
2019-08-03 insert client Snyder Burnett Egerer LLP
2019-08-03 insert client Zyris
2017-01-08 delete source_ip 65.98.207.141
2017-01-08 insert source_ip 65.98.207.147
2016-09-04 delete client BioStructures, LLC
2016-09-04 delete client Champion Health Insurance Consulting, Inc.
2016-09-04 delete client McGowan Guntermann Accountancy Corp.
2016-09-04 delete client Meridian Retirement Plan Advisors
2016-09-04 delete client Moms In Motion, Inc.
2016-09-04 delete client NRACO Services Corporation
2016-09-04 delete client Pool Hawk Systems, Inc.
2016-09-04 delete client SeaVees
2016-09-04 delete client ShipHawk
2016-09-04 delete client Thomas A. Van Meter M.D., Dermatology Medical Group, Inc.
2016-09-04 insert client Caravan Health
2016-09-04 insert client Damitz, Brooks, Nightingale, Turner & Morriset
2016-09-04 insert client Inogen, Inc.
2016-09-04 insert client Linen
2016-09-04 insert client NFP Retirement
2016-09-04 insert client Stitch Lab LA, LLC
2016-09-04 insert client Yardi Systems
2015-09-02 delete client Mission Pathology Consultants, Inc.
2015-01-12 delete alias Howell Moore & Gough Attorneys at Law, LLP
2015-01-12 delete source_ip 75.119.192.196
2015-01-12 insert address 812 Presidio Ave, Santa Barbara, CA 93101
2015-01-12 insert source_ip 65.98.207.141
2015-01-12 update description
2015-01-12 update primary_contact null => 812 Presidio Ave, Santa Barbara, CA 93101
2015-01-12 update robots_txt_status www.hmglaw.com: 404 => 200
2013-09-20 delete source_ip 69.163.248.130
2013-09-20 insert source_ip 75.119.192.196