HUGHES & STUART - History of Changes


DateDescription
2023-10-17 delete source_ip 165.232.129.59
2023-10-17 insert source_ip 149.28.219.220
2021-04-17 delete source_ip 50.116.110.134
2021-04-17 insert source_ip 165.232.129.59
2020-01-09 delete address 9800 Mount Pyramid Ct. Suite 400 Englewood, CO 80112
2020-01-09 insert address 9800 Pyramid Ct. Suite 400 Englewood, CO 80112
2020-01-09 update primary_contact 9800 Mount Pyramid Ct. Suite 400 Englewood, CO 80112 => 9800 Pyramid Ct. Suite 400 Englewood, CO 80112
2018-12-23 delete person Tony Walt
2018-12-23 update person_title Susan Thornton: Copywriter => null
2018-07-11 insert president Melanie K. Goetz
2018-07-11 delete address 7000 S. Yosemite St. Suite 285 Centennial, CO 80112
2018-07-11 delete email mg..@hughesstuart.com
2018-07-11 delete person Jack W. Keller
2018-07-11 insert address 9800 Mount Pyramid Ct. Suite 400 Englewood, CO 80112
2018-07-11 update person_description Denise Keller => Denise Keller
2018-07-11 update person_description Melanie Goetz => Melanie K. Goetz
2018-07-11 update person_title Melanie K. Goetz: Marketing Strategist and Senior Public Relations Account Executive => President
2018-07-11 update primary_contact 7000 S. Yosemite St. Suite 285 Centennial, CO 80112 => 9800 Mount Pyramid Ct. Suite 400 Englewood, CO 80112
2017-07-10 delete source_ip 198.57.232.38
2017-07-10 insert source_ip 50.116.110.134
2015-07-17 delete address 6050 Greenwood Plaza Blvd., #130 Greenwood Village, CO 80111
2015-07-17 delete alias Hughes & Stuart, Inc.
2015-07-17 delete index_pages_linkeddomain awwa.org
2015-07-17 delete index_pages_linkeddomain bmatopadvice.com
2015-07-17 update robots_txt_status www.hughesstuart.com: 404 => 200
2015-03-26 delete index_pages_linkeddomain cobizmag.com
2015-01-26 delete address 7000 S. Yosemite St. Suite 295 Centennial, CO 80112
2015-01-26 insert address 7000 S. Yosemite St. Suite 285 Centennial, CO 80112
2015-01-26 update primary_contact 7000 S. Yosemite St. Suite 295 Centennial, CO 80112 => 7000 S. Yosemite St. Suite 285 Centennial, CO 80112
2014-12-20 delete address 6050 Greenwood Plaza Blvd. Suite 130 Greenwood Village, CO 80111
2014-12-20 insert address 7000 S. Yosemite St. Suite 295 Centennial, CO 80112
2014-12-20 update primary_contact 6050 Greenwood Plaza Blvd. Suite 130 Greenwood Village, CO 80111 => 7000 S. Yosemite St. Suite 295 Centennial, CO 80112
2014-08-23 insert index_pages_linkeddomain awwa.org
2013-12-17 delete address The Wildlife Experience, 10035 S. Peoria St., Parker, CO 80134
2013-11-19 insert address The Wildlife Experience, 10035 S. Peoria St., Parker, CO 80134
2013-09-24 delete source_ip 216.172.166.6
2013-09-24 insert source_ip 198.57.232.38
2013-09-24 update description
2013-08-22 insert index_pages_linkeddomain cobizmag.com
2013-05-17 delete portfolio_pages_linkeddomain livingwithnaturalgas.com
2013-04-18 update description