INSOUTH - History of Changes


DateDescription
2024-03-26 delete otherexecutives Jeff Camp
2024-03-26 delete otherexecutives Nick Nichols
2024-03-26 delete svp Nick Nichols
2024-03-26 delete vp Clinton Francis
2024-03-26 insert cfo Billy Acred
2024-03-26 insert otherexecutives Billy Acred
2024-03-26 insert otherexecutives Dwayne Haynes
2024-03-26 insert otherexecutives Kim Myers
2024-03-26 delete person Brooklyn Herron
2024-03-26 delete person Clinton Francis
2024-03-26 delete person Cody Gobbell
2024-03-26 delete person Jeff Camp
2024-03-26 delete person Jessica James
2024-03-26 delete person John Weedman
2024-03-26 delete person Nick Nichols
2024-03-26 delete phone (877) 253-8964
2024-03-26 insert address 1421 Union University Drive Jackson, TN 38305
2024-03-26 insert address 403 W Main St, Brownsville, TN
2024-03-26 insert person Alaina Phillips
2024-03-26 insert person Billy Acred
2024-03-26 insert person Jackson Loan
2024-03-26 insert person Kelly Glover
2024-03-26 insert person Kim Myers
2024-03-26 update person_title Daniela Castelan: Assistant Vice President; Branch Administrator => Assistant Vice President; Portfolio Manager
2024-03-26 update person_title Dwayne Haynes: Vice President / Regional Senior Loan Officer => Regional President
2024-03-26 update person_title Madeline Elrod: CSR => Branch Administrator
2024-03-26 update person_title Shelly Ellwood: CSR, Teller 3 => CSR
2024-03-26 update person_title Tammy Bond: Assistant => Assistant Branch Manager
2023-08-12 delete person Susie Bentley
2023-08-12 insert person Brooklyn Herron
2023-08-12 insert person Madelin Delatorre
2023-08-12 insert person Tiffany Carruthers
2023-07-09 delete cfo Mike Perry
2023-07-09 delete otherexecutives Dylan Simmons
2023-07-09 insert coo Mike Perry
2023-07-09 insert otherexecutives Jeff Camp
2023-07-09 delete person Dylan Simmons
2023-07-09 insert person Jeff Camp
2023-07-09 insert person Natalie Hayes
2023-07-09 update person_description Mike Perry => Mike Perry
2023-07-09 update person_title Mike Perry: Executive Vice President; Member of the Board of Directors; Chief Financial Officer => Chief Operating Officer; Executive Vice President; Member of the Board of Directors; Leader
2023-06-05 insert svp Nick Nichols
2023-06-05 delete person Linda Stewart
2023-06-05 insert person Angie Gatlin
2023-06-05 insert person Katelyn Greene
2023-06-05 update person_description Nick Nichols => Nick Nichols
2023-06-05 update person_title Kelley Gray: Vice President / Regional Branch Administrator => Vice President / Regional Senior Branch Administrator
2023-06-05 update person_title Nick Nichols: Senior Vice President and Chief Lending Officer; Chief Lending Officer / Senior Vice President / Regional President; Member of the Board of Directors => Regional President; Senior Vice President
2023-04-29 delete address 425 Highway 51 Covington,TN 38019
2023-04-29 delete career_pages_linkeddomain giveworx.com
2023-04-29 delete contact_pages_linkeddomain giveworx.com
2023-04-29 delete index_pages_linkeddomain giveworx.com
2023-04-29 delete management_pages_linkeddomain giveworx.com
2023-04-29 delete person Cindy Newman
2023-04-29 delete terms_pages_linkeddomain giveworx.com
2023-04-29 insert address 425 U.S. 51 South Covington, TN 38019
2023-03-29 delete person Tori McKee
2023-03-29 insert person Dorainda Kee
2023-03-29 insert person Jessica James
2023-03-29 update person_title Shelly Ellwood: CSR, Teller 3 / Covington => CSR, Teller 3
2023-02-25 update person_title Kelley Gray: Vice President / Sr. Branch Administrator => Vice President / Regional Branch Administrator
2023-01-24 delete vp Kelley Gray
2023-01-24 insert otherexecutives Daniela Castelan
2023-01-24 insert person Cody Gobbell
2023-01-24 update person_title Alicia Smith: Head Teller => Teller Supervisor
2023-01-24 update person_title Daniela Castelan: Branch Administrator => Assistant Vice President; Branch Administrator
2023-01-24 update person_title Kelley Gray: Vice President; Branch Administrator => Vice President / Sr. Branch Administrator
2022-12-23 insert otherexecutives Joe Kelly
2022-12-23 delete person Ashley Lewis
2022-12-23 insert person Joe Kelly
2022-11-21 delete svp Nick Nichols
2022-11-21 delete vp Dwayne Haynes
2022-11-21 insert chairman JD Clinton
2022-11-21 insert otherexecutives Abe Massey
2022-11-21 insert otherexecutives Bob Gaston
2022-11-21 insert otherexecutives Hurst Clinton
2022-11-21 insert otherexecutives Jack Pettigrew
2022-11-21 insert otherexecutives Keith McCalla
2022-11-21 insert otherexecutives Mary Susan Clinton
2022-11-21 delete career_pages_linkeddomain fiserv-ecomhosting.com
2022-11-21 insert person Abe Massey
2022-11-21 insert person Alicia Smith
2022-11-21 insert person Bob Gaston
2022-11-21 insert person Hurst Clinton
2022-11-21 insert person JD Clinton
2022-11-21 insert person Jack Pettigrew
2022-11-21 insert person Katie Plourde
2022-11-21 insert person Keith McCalla
2022-11-21 insert person Mary Susan Clinton
2022-11-21 insert person Tammy Bond
2022-11-21 update person_title Dwayne Haynes: Vice President => Vice President / Regional Senior Loan Officer
2022-11-21 update person_title Nick Nichols: Senior Vice President and Chief Lending Officer; Regional President; Senior Vice President; Member of the Leadership Team => Senior Vice President and Chief Lending Officer; Chief Lending Officer / Senior Vice President / Regional President; Member of the Board of Directors
2022-09-19 insert otherexecutives Grant Simmons
2022-09-19 insert person April Hubbard
2022-09-19 insert person Grant Simmons
2022-09-19 update person_title Linda Stewart: Teller 3 => CSR
2022-09-19 update person_title Susie Bentley: Teller => CSR / Teller
2022-06-17 delete otherexecutives Mark Graves
2022-06-17 insert vp Candy Sims
2022-06-17 delete person Mark Graves
2022-06-17 insert career_pages_linkeddomain fiserv-ecomhosting.com
2022-06-17 insert person Candy Sims
2022-06-17 update person_title Ashley Lewis: Loan Officer I / Atoka => Loan Officer I
2022-06-17 update person_title Nick Nichols: Vice President and Chief Lending Officer; Member of the Leadership Team => Senior Vice President and Chief Lending Officer; Member of the Leadership Team
2022-04-16 insert ceo David Prince
2022-04-16 insert cfo Mike Perry
2022-04-16 insert cio Alan Jones
2022-04-16 insert evp Mike Perry
2022-04-16 insert otherexecutives Houston Carson
2022-04-16 insert otherexecutives Rodney Spicer
2022-04-16 insert president David Prince
2022-04-16 insert svp Alan Jones
2022-04-16 insert svp Rodney Spicer
2022-04-16 delete about_pages_linkeddomain giveworx.com
2022-04-16 delete about_pages_linkeddomain secureinternetbank.com
2022-04-16 delete person Candy Sims
2022-04-16 insert management_pages_linkeddomain giveworx.com
2022-04-16 insert management_pages_linkeddomain secureinternetbank.com
2022-04-16 insert person Alan Jones
2022-04-16 insert person Ashley Lewis
2022-04-16 insert person Candy Simms
2022-04-16 insert person Daniela Castelan
2022-04-16 insert person David Prince
2022-04-16 insert person Houston Carson
2022-04-16 insert person Mike Perry
2022-04-16 insert person Nick Nichols
2022-04-16 insert person Rodney Spicer
2022-04-16 update person_title Kelly Brown: Teller Supervisor / Retail Banking Assistant => CSR
2022-02-08 delete person Bri Morton
2022-02-08 delete person Ciara Jenkins
2022-02-08 delete person Rebecca Antrican
2022-02-08 insert person Madeline Elrod
2022-02-08 update person_title Shelly Ellwood: CSR, Teller 3 => CSR, Teller 3 / Covington
2022-02-08 update person_title Tori McKee: Assistant => CSR
2021-12-03 delete fax (731) 779-1134
2021-12-03 insert about_pages_linkeddomain giveworx.com
2021-12-03 insert career_pages_linkeddomain giveworx.com
2021-12-03 insert contact_pages_linkeddomain giveworx.com
2021-12-03 insert fax (731) 772-3519
2021-12-03 insert index_pages_linkeddomain giveworx.com
2021-12-03 insert terms_pages_linkeddomain giveworx.com
2021-09-04 insert person Tori McKee
2021-08-02 update person_title Brenda Bailey: Retail Banking Assistant, Teller => Banking Retail Assistant / Teller
2021-07-02 insert otherexecutives Pat Carrington
2021-07-02 insert otherexecutives Shelly Carrico
2021-07-02 delete person Stephanie Turner
2021-07-02 insert person Pat Carrington
2021-07-02 update person_title Carmen Fowler: Customer Service Representative => CSR, Teller 3
2021-07-02 update person_title Ciara Jenkins: Customer Service Representative => CSR
2021-07-02 update person_title Jackie Wilson: Assistant Branch Administrator / Customer Service Representative => Assistant Branch Administrator, CSR
2021-07-02 update person_title John Weedman: Regional Senior Loan Officer => Regional Senior Loan Officer, First Vice President
2021-07-02 update person_title Krystal Blair: Customer Service Representative => CSR
2021-07-02 update person_title Rebecca Antrican: Customer Service Representative => CSR
2021-07-02 update person_title Shela Walker: Customer Service Representative => CSR
2021-07-02 update person_title Shelly Carrico: Assistant Vice President / Portfolio Manager Assistant => Assistant Vice President; Portfolio Manager
2021-07-02 update person_title Shelly Ellwood: Customer Service Representative => CSR, Teller 3
2021-05-30 delete otherexecutives Brannon Williams
2021-05-30 delete vp Brannon Williams
2021-05-30 update person_title Brannon Williams: Vice President; Loan Officer => Vice President / Regional Senior Loan Officer
2021-04-13 delete otherexecutives John Weedman
2021-04-13 insert otherexecutives Brannon Williams
2021-04-13 insert vp Brannon Williams
2021-04-13 insert vp Clinton Francis
2021-04-13 insert vp Jessica Howard
2021-04-13 insert vp Kelley Gray
2021-04-13 insert vp Reid Rainer
2021-04-13 insert vp Walter Plumlee Jr
2021-04-13 delete person Candy Fowler
2021-04-13 insert person Alesha Fincher
2021-04-13 insert person Carmen Fowler
2021-04-13 update person_title Brannon Williams: Loan Officer, V P => Vice President; Loan Officer
2021-04-13 update person_title Clinton Francis: Branch Administrator => Vice President; Branch Administrator
2021-04-13 update person_title Dwayne Haynes: President Community Executive / Loan Officer => Vice President Community Executive / Loan Officer
2021-04-13 update person_title Jackie Wilson: Customer Service Representative => Assistant Branch Administrator / Customer Service Representative
2021-04-13 update person_title Jessica Howard: Branch Administrator => Vice President; Branch Administrator
2021-04-13 update person_title John Weedman: Loan Officer => Regional Senior Loan Officer
2021-04-13 update person_title Kelley Gray: Branch Administrator => Vice President; Branch Administrator
2021-04-13 update person_title Reid Rainer: Loan Officer => First Vice President; Loan Officer
2021-04-13 update person_title Shelly Carrico: Assistant => Assistant Vice President / Portfolio Manager Assistant
2021-04-13 update person_title Walter Plumlee Jr: Loan Officer => Vice President; Loan Officer
2021-01-18 delete email cf..@insouth.com
2021-01-18 delete person Carmen Fowler
2021-01-18 delete person Jena Schoggen
2021-01-18 delete source_ip 12.202.0.131
2021-01-18 insert person Brenda Bailey
2021-01-18 insert person Candy Fowler
2021-01-18 insert person Ciara Jenkins
2021-01-18 insert person Dwayne Haynes
2021-01-18 insert person Krystal Blair
2021-01-18 insert person Rebecca Antrican
2021-01-18 insert person Shela Walker
2021-01-18 insert person Shelly Ellwood
2021-01-18 insert person Stephanie Turner
2021-01-18 insert phone 1747380
2021-01-18 insert source_ip 107.162.166.176
2021-01-18 update person_title Bri Morton: Office Manager => Office Manager NMLS 1747380
2021-01-18 update person_title Candy Sims: Assistant => Branch Administrator
2021-01-18 update person_title Cindy Newman: VP / Regional Sr. Branch Administrator => VP / Senior Branch Administrator
2021-01-18 update person_title Tori Hill: Customer Service Representative => Assistant
2020-09-26 delete otherexecutives Brannon Williams
2020-09-26 delete personal_emails ke..@insouth.com
2020-09-26 delete vp Brannon Williams
2020-09-26 insert otherexecutives Dawne Edwards
2020-09-26 insert otherexecutives Mark Graves
2020-09-26 insert otherexecutives Reid Rainer
2020-09-26 insert otherexecutives Walter Plumlee Jr
2020-09-26 delete email at..@insouth.com
2020-09-26 delete email bw..@insouth.com
2020-09-26 delete email cf..@insouth.com
2020-09-26 delete email cn..@insouth.com
2020-09-26 delete email ds..@insouth.com
2020-09-26 delete email gb..@gmail.com
2020-09-26 delete email hc..@insouth.com
2020-09-26 delete email jh..@insouth.com
2020-09-26 delete email ke..@insouth.com
2020-09-26 delete email ts..@insouth.com
2020-09-26 insert person Alesha Brown
2020-09-26 insert person Bri Morton
2020-09-26 insert person Candy Sims
2020-09-26 insert person Dawne Edwards
2020-09-26 insert person Jena Schoggen
2020-09-26 insert person Kelley Gray
2020-09-26 insert person Mark Graves
2020-09-26 insert person Reid Rainer
2020-09-26 insert person Shelly Carrico
2020-09-26 insert person Tori Hill
2020-09-26 insert person Walter Plumlee Jr
2020-09-26 update person_title Brannon Williams: Vice President; Loan Officer => Loan Officer, V P
2020-07-17 delete phone (412) 552-2697
2020-07-17 delete phone (412) 552-2698
2020-07-17 delete phone (800) 264-5578
2020-07-17 delete phone (866) 842-5208
2020-07-17 insert phone (855) 735-0529
2020-07-17 insert phone (877) 253-8964
2020-06-17 insert otherexecutives Brannon Williams
2020-06-17 insert otherexecutives Greg Benjamin
2020-06-17 insert otherexecutives Houston Cozart
2020-06-17 insert otherexecutives Tim Stokely
2020-06-17 insert personal_emails ke..@insouth.com
2020-06-17 insert vp Brannon Williams
2020-06-17 insert email at..@insouth.com
2020-06-17 insert email bw..@insouth.com
2020-06-17 insert email cf..@insouth.com
2020-06-17 insert email cf..@insouth.com
2020-06-17 insert email ds..@insouth.com
2020-06-17 insert email gb..@gmail.com
2020-06-17 insert email hc..@insouth.com
2020-06-17 insert email jh..@insouth.com
2020-06-17 insert email ke..@insouth.com
2020-06-17 insert email sc..@insouth.com
2020-06-17 insert email ts..@insouth.com
2020-06-17 insert person Brannon Williams
2020-06-17 insert person Carmen Fowler
2020-06-17 insert person Clinton Francis
2020-06-17 insert person Dylan Simmons
2020-06-17 insert person Greg Benjamin
2020-06-17 insert person Houston Cozart
2020-06-17 insert person Jessica Howard
2020-06-17 insert person Kelly Brown
2020-06-17 insert person Sharolett Osteen-Allen
2020-06-17 insert person Tim Stokely
2020-06-17 update person_title Cindy Newman: VP / Reg. Sr. Branch Admin. => VP / Regional Sr. Branch Administrator
2020-03-17 insert email cn..@insouth.com
2020-03-17 insert person Cindy Newman
2019-11-14 insert address 1348 Union University Dr, Suite J, Jackson, TN 38305
2019-11-14 insert email ja..@insouth.com
2019-11-14 insert phone 731-574-2500
2018-11-09 delete index_pages_linkeddomain cobblestonemediagroup.com
2018-11-09 delete index_pages_linkeddomain onlinebanktours.com
2018-11-09 delete source_ip 12.168.17.228
2018-11-09 insert source_ip 12.202.0.131
2018-10-06 delete address Brownsville TN 38012 422943
2018-10-06 insert address Brownsville TN 38012 1782551
2018-10-06 insert address Memphis TN 38119 422943
2018-10-06 insert email cs..@insouth.com
2018-07-24 delete address Brownsville TN 38012 69728
2018-07-24 delete address Covington TN 38019 1713527
2018-07-24 delete email cc..@insouth.com
2018-07-24 delete email rl..@insouth.com
2018-07-24 insert address Covington TN 38019 69728
2018-02-20 insert personal_emails li..@simmonsfirst.com
2018-02-20 delete address Atoka TN 38004 457973
2018-02-20 delete address Brownsville TN 38012 422937
2018-02-20 delete address Brownsville TN 38012 422953
2018-02-20 delete address Covington TN 38019 69728
2018-02-20 delete address Memphis TN 38119 1491768
2018-02-20 delete address Memphis TN 38119 422943
2018-02-20 delete email hd..@insouth.com
2018-02-20 delete email jb..@insouth.com
2018-02-20 delete email lc..@insouth.com
2018-02-20 insert address Brownsville TN 38012 422943
2018-02-20 insert address Brownsville TN 38012 69728
2018-02-20 insert address Covington TN 38019 1713527
2018-02-20 insert address Memphis TN 38119 422937
2018-02-20 insert address Memphis TN 38119 457973
2018-02-20 insert email li..@simmonsfirst.com
2018-02-20 insert email rl..@insouth.com
2018-01-09 delete address Brownsville TN 38012 1491768
2018-01-09 delete email jp..@insouth.com
2018-01-09 insert address Brownsville TN 38012 762836
2018-01-09 insert address Memphis TN 38119 1491768
2018-01-09 insert email cc..@insouth.com
2018-01-09 insert email jc..@insouth.com
2017-10-02 update website_status FlippedRobots => OK
2017-10-02 insert index_pages_linkeddomain eclubonline.net
2017-09-15 update website_status OK => FlippedRobots
2017-07-08 delete address Atoka TN 38004 422944
2017-07-08 delete address Brownsville TN 38012 1176702
2017-07-08 delete address Brownsville TN 38012 654978
2017-07-08 delete email ac..@insouth.com
2017-07-08 delete email jf..@insouth.com
2017-07-08 insert address Atoka TN 38004 654978
2017-07-08 insert email sm..@insouth.com
2017-03-30 delete person Melissa McDivitt
2017-03-30 insert person Jessie Owen
2017-03-30 insert phone 1-412-552-2697
2017-03-30 insert phone 1-412-552-2698
2017-03-30 insert phone 1-800-264-5578
2017-03-30 insert phone 1-866-842-5208
2017-03-30 update website_status FlippedRobots => OK
2017-03-19 update website_status OK => FlippedRobots
2017-02-09 delete fax (731) 772-6518
2017-02-09 insert fax (731) 779-1134
2017-01-04 insert address Atoka TN 38004 457973
2017-01-04 insert address Brownsville TN 38012 422953
2017-01-04 insert email jb..@insouth.com
2017-01-04 insert email lc..@insouth.com
2016-11-26 delete about_pages_linkeddomain ordermychecks.com
2016-11-26 delete career_pages_linkeddomain ordermychecks.com
2016-11-26 delete contact_pages_linkeddomain ordermychecks.com
2016-11-26 delete index_pages_linkeddomain ordermychecks.com
2016-11-26 delete management_pages_linkeddomain ordermychecks.com
2016-11-26 delete terms_pages_linkeddomain ordermychecks.com
2016-10-13 delete address Brownsville TN 38012 586781
2016-10-13 insert address Brownsville TN 38012 1491768
2016-10-13 insert address Brownsville TN 38012 1504586
2016-10-13 insert address Brownsville TN 38012 654978
2016-10-13 insert address Memphis TN 38119 586781
2016-10-13 insert email hc..@insouth.com
2016-10-13 insert email hd..@insouth.com
2016-10-13 insert email mg..@insouth.com
2016-01-12 delete index_pages_linkeddomain annualcreditreport.com
2016-01-12 delete index_pages_linkeddomain automatedfinancial.com
2016-01-12 delete index_pages_linkeddomain c3vault1.com
2016-01-12 delete index_pages_linkeddomain eprimevest.com
2016-01-12 delete index_pages_linkeddomain ftc.gov
2016-01-12 delete index_pages_linkeddomain hostbyweb.net
2016-01-12 delete index_pages_linkeddomain myadvantagepoints.com
2016-01-12 delete source_ip 12.168.17.76
2016-01-12 insert index_pages_linkeddomain cobblestonemediagroup.com
2016-01-12 insert source_ip 12.168.17.228
2016-01-12 update robots_txt_status www.insouth.com: 404 => 200
2015-09-05 insert phone 1-800-264-5578
2015-09-05 insert phone 1-800-599-7889
2015-09-05 insert phone 1-800-947-5895
2015-09-05 insert phone 1-866-348-3614
2015-09-05 insert phone 872-8666 or 731
2015-04-17 delete source_ip 12.168.17.61
2015-04-17 insert source_ip 12.168.17.76
2014-09-13 delete alias INSOUTH Bank and Southern Financial, Inc.
2014-08-05 delete service_pages_linkeddomain secureinternetbank.com
2014-08-05 insert service_pages_linkeddomain ebankhost.net
2014-04-18 delete service_pages_linkeddomain ebankhost.net
2014-04-18 insert service_pages_linkeddomain secureinternetbank.com
2014-02-14 update website_status FailedRobots => OK
2014-02-14 insert person Candy Sims
2014-02-11 update website_status OK => FailedRobots
2013-05-27 delete index_pages_linkeddomain bankbyweb.net
2013-05-27 insert career_pages_linkeddomain onlinebanktours.com
2013-05-27 insert contact_pages_linkeddomain onlinebanktours.com
2013-05-27 insert index_pages_linkeddomain onlinebanktours.com
2013-05-27 insert service_pages_linkeddomain onlinebanktours.com
2013-05-27 insert terms_pages_linkeddomain onlinebanktours.com