INSURANCE BOARD - History of Changes


DateDescription
2023-09-16 delete about_pages_linkeddomain office.com
2023-09-16 delete address 311 International Circle, Ste. 140 Hunt Valley MD 21030
2023-09-16 delete casestudy_pages_linkeddomain office.com
2023-09-16 delete contact_pages_linkeddomain office.com
2023-09-16 delete index_pages_linkeddomain office.com
2023-09-16 delete management_pages_linkeddomain office.com
2023-09-16 delete person Rev. Susan (Sue) Krummel
2023-09-16 delete product_pages_linkeddomain office.com
2023-09-16 insert address 307 International Circle, Ste. 300 Hunt Valley MD 21030
2023-09-16 insert address Work 117 N. Kirkwood Road St. Louis MO 63122
2023-09-16 insert address Work 8000 S. Meridian Street Suite A Indianapolis IN 46217
2023-08-14 delete personal_emails ke..@marshmma.com
2023-08-14 delete address 1468 West 9th Street, Suite 350, Cleveland, OH 44113
2023-08-14 delete address 6160 Golden Hills Drive Minneapolis MN 55416
2023-08-14 delete email ke..@marshmma.com
2023-08-14 delete email no..@origamirisk.com
2023-08-14 delete phone 651-324-7502
2023-06-07 delete otherexecutives Dan Carrick
2023-06-07 delete address 400 W Lancaster Dr Devon PA 19333
2023-06-07 insert address 15249 Amberly Dr Tampa FL 33647
2023-06-07 insert partner Praesidium
2023-06-07 insert person Dana Doheny
2023-06-07 insert person Jaime Moore
2023-06-07 insert person John Vertigan
2023-06-07 update person_title Dan Carrick: Director, Operations => Director of Underwriting
2023-06-07 update person_title Kaili Simmons: Underwriter => Project Manager - Operations
2023-06-07 update person_title Nick Schidowka: Manager, Underwriting => Underwriting Administrator
2023-01-23 update person_title Rev. Joyce Lieberman: Synod Executive => Synod Executive ( Ret. )
2022-12-22 delete address 1468 West 9th Street, Suit 350, Cleveland, OH 44113
2022-12-22 delete email jo..@sovinsurance.com
2022-12-22 delete phone (316) 522-9336
2022-12-22 insert address 1468 West 9th Street, Suite 350, Cleveland, OH 44113
2022-11-20 insert address 1468 West 9th Street, Suit 350, Cleveland, OH 44113
2022-11-20 insert email no..@origamirisk.com
2022-10-20 delete address 700 Prospect Ave 8th Floor Cleveland Ohio 44115
2022-10-20 delete address 700 Prospect Ave. 8th Floor Cleveland OH 44115
2022-10-20 delete person Jamila Chambers
2022-10-20 insert address 1468 W. 9th Street Suite 350 Cleveland OH 44113 home
2022-10-20 insert address 1468 W. 9th Street Suite 350 Cleveland Ohio 44113
2022-10-20 insert person Jamila Brown
2022-10-20 update primary_contact 700 Prospect Ave 8th Floor Cleveland Ohio 44115 => 1468 W. 9th Street Suite 350 Cleveland Ohio 44113
2022-09-18 delete chairman Rev. David Crittenden
2022-09-18 insert otherexecutives Rev. David Crittenden
2022-09-18 insert otherexecutives Rev. Dr. Diane Weible
2022-09-18 delete address 135 Bastille Way Fayetteville GA 30214
2022-09-18 delete address 700 Prospect Avenue, 8th Floor Cleveland, OH 44115
2022-09-18 delete person Dr. Edith Guffey
2022-09-18 delete person Duncan G. Draper
2022-09-18 insert address 1468 W. 9th Street, Suite 350 Cleveland, OH 44113
2022-09-18 insert address 367 Athens Hwy Suite 2300 Loganville GA 30052
2022-09-18 insert person Aaron Pacanovsky
2022-09-18 insert person Nik Fabianich
2022-09-18 insert person Rev. Phil Hodson
2022-09-18 update person_title Rev. David Crittenden: Chairman of the Board => Member of the Board; Stated Clerk ( Ret. )
2022-09-18 update person_title Rev. Dr. Diane Weible: Conference Minister => Member of the Board; Vice - Chair of the Board
2022-09-18 update person_title Rev. James Moos: Executive Director, Faith & Finance Ministries => Secretary of the Board / Executive Director, Faith & Finance Ministries
2022-09-18 update person_title Robert J. Brautigam: Insurance Executive ( Ret. ) => Secretary ( UCIC ) Insurance Executive ( Ret. )
2022-09-18 update person_title William (Bill) G. Whitehead: Insurance Executive ( Ret. ) => Chairman ( UCIC ) Insurance Executive ( Ret. )
2022-07-17 delete address 1737 Cope Avenue East Saint Paul MN 55109
2022-07-17 delete address 6401 Poplar Ave. Suite #250 Memphis TN
2022-07-17 delete email dm..@morrisinsurance.net
2022-07-17 delete phone (901) 257-4000
2022-07-17 insert address Monson Agency 5413 Manitou Road Excelsior MN 55331
2022-05-16 delete person Kyler Casey
2022-05-16 update person_title Amy Gibson: Team Lead, Customer Service Representative => Underwriter
2022-04-15 delete person Blaine Geary
2022-03-15 insert general_emails in..@sovinsurance.com
2022-03-15 insert otherexecutives James Howard
2022-03-15 insert personal_emails ke..@marshmma.com
2022-03-15 delete address 8336 Brittany Place Montgomery AL 36117
2022-03-15 delete email do..@aol.com
2022-03-15 delete person Amanda Kornblum
2022-03-15 delete phone (334) 546-2650
2022-03-15 insert address 400 W Lancaster Dr Devon PA 19333
2022-03-15 insert address 6160 Golden Hills Drive Minneapolis MN 55416
2022-03-15 insert email in..@sovinsurance.com
2022-03-15 insert email ke..@marshmma.com
2022-03-15 insert person Brian Klag
2022-03-15 insert person James Howard
2022-03-15 insert person Kyler Casey
2022-03-15 insert phone 651-324-7502
2022-03-15 insert phone 800-222-4478
2022-03-15 update person_title Kaili Simmons: Junior Underwriter => Underwriter
2021-10-01 delete person Chun Kerr
2021-10-01 delete person Robert Gabon
2021-10-01 insert address 1737 Cope Avenue East Saint Paul MN 55109
2021-10-01 insert address 21981 E Canyon Pl Aurora CO 80016
2021-10-01 insert address 275 West Kiehl Avenue Sherwood AR 72120
2021-10-01 insert address 4282 Lytle Creek Drive Murfreesboro TN 37127
2021-10-01 insert address 606 S. Mendenhall Suite 200 Memphis TN 38117
2021-10-01 insert address 6401 Poplar Ave. Suite #250 Memphis TN
2021-10-01 insert address 700 Prospect Ave 8th Floor Cleveland Ohio 44115
2021-10-01 insert address 700 Prospect Ave. 8th Floor Cleveland OH 44115
2021-10-01 insert address 8000 S. Meridian Street Suite A Indianapolis IN 46217
2021-10-01 insert address 8336 Brittany Place Montgomery AL 36117
2021-10-01 insert contact_pages_linkeddomain google.com
2021-10-01 insert email ch..@insuranceboard.org
2021-10-01 insert email ch..@gmail.com
2021-10-01 insert email dm..@morrisinsurance.net
2021-10-01 insert email do..@aol.com
2021-10-01 insert email jl..@monsonagency.com
2021-10-01 insert email jp..@insuranceboard.org
2021-10-01 insert email kh..@jamesgreeneins.com
2021-10-01 insert email lb..@collier.com
2021-10-01 insert email ma..@jensenfordinsurance.com
2021-10-01 insert email rp..@jamesgreeneins.com
2021-10-01 insert fax 800-604-1401
2021-10-01 insert person Kurt Hetherington
2021-10-01 insert person Roger Peyton
2021-10-01 insert phone (334) 546-2650
2021-10-01 insert phone (877) 597-8247
2021-10-01 insert phone (901) 257-4000
2021-10-01 insert phone 303-960-0414
2021-10-01 insert phone 651-777-7469
2021-10-01 insert phone 800-422-3384 x142
2021-10-01 insert phone 800.422.3384 ext 153
2021-10-01 insert phone 888-908-6007
2021-10-01 insert phone 901-529-2900
2021-08-31 delete address 1737 Cope Avenue East Saint Paul MN 55109
2021-08-31 delete address 21981 E Canyon Pl Aurora CO 80016
2021-08-31 delete address 275 West Kiehl Avenue Sherwood AR 72120
2021-08-31 delete address 4282 Lytle Creek Drive Murfreesboro TN 37127
2021-08-31 delete address 606 S. Mendenhall Suite 200 Memphis TN 38117
2021-08-31 delete address 6401 Poplar Ave. Suite #250 Memphis TN
2021-08-31 delete address 700 Prospect Ave 8th Floor Cleveland Ohio 44115
2021-08-31 delete address 700 Prospect Ave. 8th Floor Cleveland OH 44115
2021-08-31 delete address 8000 S. Meridian Street Suite A Indianapolis IN 46217
2021-08-31 delete address 8336 Brittany Place Montgomery AL 36117
2021-08-31 delete contact_pages_linkeddomain google.com
2021-08-31 delete email ch..@insuranceboard.org
2021-08-31 delete email ch..@gmail.com
2021-08-31 delete email dm..@morrisinsurance.net
2021-08-31 delete email do..@aol.com
2021-08-31 delete email jl..@monsonagency.com
2021-08-31 delete email jp..@insuranceboard.org
2021-08-31 delete email kh..@jamesgreeneins.com
2021-08-31 delete email lb..@collier.com
2021-08-31 delete email ma..@jensenfordinsurance.com
2021-08-31 delete email rp..@jamesgreeneins.com
2021-08-31 delete fax 800-604-1401
2021-08-31 delete person Kurt Hetherington
2021-08-31 delete person Roger Peyton
2021-08-31 delete phone (334) 546-2650
2021-08-31 delete phone (877) 597-8247
2021-08-31 delete phone (901) 257-4000
2021-08-31 delete phone 303-960-0414
2021-08-31 delete phone 651-777-7469
2021-08-31 delete phone 800-422-3384 x142
2021-08-31 delete phone 800.422.3384 ext 153
2021-08-31 delete phone 888-908-6007
2021-08-31 delete phone 901-529-2900
2021-08-31 insert person Howard Sewell
2021-08-31 update person_title Rev. James Moos: Executive Minister ( Ret. ) => Executive Director, Faith & Finance Ministries
2021-06-29 delete email rm..@monsonagency.com
2021-06-29 delete person Danielle Grasso
2021-06-29 insert about_pages_linkeddomain office.com
2021-06-29 insert casestudy_pages_linkeddomain office.com
2021-06-29 insert contact_pages_linkeddomain office.com
2021-06-29 insert email jl..@monsonagency.com
2021-06-29 insert index_pages_linkeddomain office.com
2021-06-29 insert management_pages_linkeddomain office.com
2021-06-29 insert product_pages_linkeddomain office.com
2021-05-28 update website_status IndexPageFetchError => OK
2021-05-28 insert otherexecutives Dan Carrick
2021-05-28 insert personal_emails ba..@assuredpartners.com
2021-05-28 delete address 2508 West Davis, Suite 103 Conroe TX 77304
2021-05-28 delete email ag..@insuranceboard.org
2021-05-28 delete email ak..@insuranceboard.org
2021-05-28 delete email ba..@wscinsurance.com
2021-05-28 delete email bg..@insuranceboard.org
2021-05-28 delete email cm..@insuranceboard.org
2021-05-28 delete email dc..@insuranceboard.org
2021-05-28 delete email dg..@insuranceboard.org
2021-05-28 delete email ev..@insuranceboard.org
2021-05-28 delete email jc..@insuranceboard.org
2021-05-28 delete email jk..@insuranceboard.org
2021-05-28 delete email km..@insuranceboard.org
2021-05-28 delete email ks..@insuranceboard.org
2021-05-28 delete email lg..@insuranceboard.org
2021-05-28 delete email mh..@insuranceboard.org
2021-05-28 delete email mk..@insuranceboard.org
2021-05-28 delete email mm..@insuranceboard.org
2021-05-28 delete email mz..@insuranceboard.org
2021-05-28 delete email ns..@insuranceboard.org
2021-05-28 delete email pr..@aol.com
2021-05-28 delete email rd..@insuranceboard.org
2021-05-28 delete email rl..@insuranceboard.org
2021-05-28 delete email sd..@insuranceboard.org
2021-05-28 delete email wh..@gmail.com
2021-05-28 delete person Barnet (Mike) McKee
2021-05-28 delete person Joe K. Boyd
2021-05-28 delete person Rev. John Vertigan
2021-05-28 delete person Rev. June Boutwell
2021-05-28 delete phone (936)756-7315
2021-05-28 insert about_pages_linkeddomain presbyterianmission.org
2021-05-28 insert address 275 West Kiehl Avenue Sherwood AR 72120
2021-05-28 insert email ba..@assuredpartners.com
2021-05-28 insert email jo..@sovinsurance.com
2021-05-28 insert email kh..@jamesgreeneins.com
2021-05-28 insert fax 800-604-1401
2021-05-28 insert person Conrad Rocha
2021-05-28 insert person Kurt Hetherington
2021-05-28 insert person Rev. David Ackerman
2021-05-28 insert person Rev. Susan (Sue) Krummel
2021-05-28 insert phone 800-422-3384 x142
2021-05-28 update person_title Dan Carrick: Project Manager => Director, Operations
2021-05-28 update person_title Nick Schidowka: Team Lead, Underwriting => Manager, Underwriting
2021-05-28 update person_title Sherry A. Denby: Senior Accountant => Senior Accountant / Financial Systems Analyst
2021-01-17 update website_status OK => IndexPageFetchError
2020-10-04 delete about_pages_linkeddomain presbyterianmission.org
2020-10-04 insert address 4282 Lytle Creek Drive Murfreesboro TN 37127
2020-10-04 insert address 525 Brookstone Circle Madison MS 39110
2020-10-04 insert email dc..@jamesgreeneins.com
2020-10-04 insert email rp..@jamesgreeneins.com
2020-10-04 insert person David Caudle
2020-10-04 insert person Roger Peyton
2020-10-04 insert phone 800.422.3384 ext 153
2020-10-04 insert phone 800.422.3384 ext 220
2020-07-29 insert email mm..@insuranceboard.org
2020-06-28 delete address 35372 E. 1000 North Road Chatsworth IL 60921
2020-06-28 delete address 3A Hillatop Village Center Eureka MO 63025
2020-06-28 insert address 102 Hilltop Trail Eureka MO 63025
2020-06-28 insert address 620 S 7th St Fairbury IL 61739
2020-05-29 delete address 10461 Mill Run Circle, Suite 1000 Owings Mill MD 21117
2020-05-29 insert address 311 International Circle, Ste. 140 Hunt Valley MD 21030
2020-03-30 delete email ah..@insuranceboard.org
2020-03-30 delete person Alison N. Hanna
2020-02-28 delete address 2 W. Michigan Ave. Ste. 100 Battle Creek MI 49017
2020-02-28 delete address 25 South Charleson Crossing Pike Road AL 36064
2020-02-28 delete email ma..@allazins.com
2020-02-28 delete phone 480-443-1973
2020-02-28 insert address 8336 Brittany Place Montgomery AL 36117
2020-02-28 update person_title Farnaz Ansari Berna: History; Vice President, Marketing & Sales; VP of Marketing => Vice President, Marketing & Sales; VP of Marketing
2020-02-28 update person_title Rev. Terry Newland: Synod Executive => Synod Executive ( Ret. )
2020-01-28 delete email mg..@insuranceboard.org
2020-01-28 delete index_pages_linkeddomain mcdonaldhopkins.com
2020-01-28 delete phone (800) 437-8830 ext. 3259
2020-01-28 insert address 8000 S. Meridian Street Suite A Indianapolis IN 46217
2020-01-28 insert email ma..@jensenfordinsurance.com
2020-01-28 insert phone 888-908-6007
2019-12-28 delete about_pages_linkeddomain google.com
2019-12-28 delete casestudy_pages_linkeddomain google.com
2019-12-28 delete index_pages_linkeddomain google.com
2019-12-28 delete management_pages_linkeddomain google.com
2019-12-28 delete phone 216-736-3239 | 700
2019-12-28 delete product_pages_linkeddomain google.com
2019-12-28 insert email dc..@insuranceboard.org
2019-12-28 insert index_pages_linkeddomain mcdonaldhopkins.com
2019-12-28 insert index_pages_linkeddomain wpengine.com
2019-12-28 insert person Dan Carrick
2019-11-28 insert email jc..@insuranceboard.org
2019-11-28 insert person Jamila Chambers
2019-09-28 insert email ak..@insuranceboard.org
2019-09-28 insert email lg..@insuranceboard.org
2019-09-28 insert person Amanda Kornblum
2019-09-28 insert person Lisa Gonzalez
2019-09-28 update person_title Danielle Grasso: Administrative Assistant => Social Media Coordinator
2019-09-28 update person_title Elizabeth Vance: Marketing & Communications Manager => Loss Control Representative
2019-09-28 update person_title Farnaz Ansari Berna: Vice President, Marketing & Sales; VP of Marketing => History; Vice President, Marketing & Sales; VP of Marketing
2019-08-29 insert address 135 Bastille Way Fayetteville GA 30214
2019-08-29 insert email mc..@rhsimsins.com
2019-08-29 insert phone (770) 716-0180
2019-08-29 update person_title Rev. James Moos: Executive; Minister => Executive Minister ( Ret. )
2019-07-30 delete address 700 Prospect Avenue, 5th Floor Cleveland, OH 44115
2019-07-30 delete address PO Box 11490 Atlanta GA 30310
2019-07-30 delete email cg..@bellsouth.net
2019-07-30 delete phone (404) 702-1115
2019-07-30 insert address 700 Prospect Avenue, 8th Floor Cleveland, OH 44115
2019-06-29 delete email gs..@insuranceboard.org
2019-06-29 delete person Gerald Sink
2019-06-29 delete person Roy J. Villella, III
2019-05-26 insert email ag..@insuranceboard.org
2019-05-26 insert email bg..@insuranceboard.org
2019-05-26 insert person Amy Gibson
2019-05-26 insert person Blaine Geary
2019-05-26 update person_title Mr. Andrew Bunn: Partner, Chun Kerr => Secretary / Partner, Chun Kerr
2019-05-26 update person_title Nick Schidowka: Team Leader, Underwriting => Team Lead, Underwriting
2019-05-26 update person_title Rev. June Boutwell: Secretary / Pastor, Zion 's Reformed Church => Pastor, Zion 's Reformed Church
2019-04-26 delete chairman Rev. Edith Guffey
2019-04-26 insert chairman Rev. David Crittenden
2019-04-26 delete email mb..@insuranceboard.org
2019-04-26 delete person Michelle Burnworth
2019-04-26 delete person Rev. Judy R. Fletcher
2019-04-26 insert about_pages_linkeddomain google.com
2019-04-26 insert casestudy_pages_linkeddomain google.com
2019-04-26 insert email ks..@insuranceboard.org
2019-04-26 insert index_pages_linkeddomain google.com
2019-04-26 insert management_pages_linkeddomain google.com
2019-04-26 insert person Kaili Simmons
2019-04-26 insert person Mr. William (Bill) G. Whitehead
2019-04-26 insert person Rev. Bill Worley
2019-04-26 insert person Rev. Joyce Lieberman
2019-04-26 insert person Rev. Terry Newland
2019-04-26 insert product_pages_linkeddomain google.com
2019-04-26 update person_description Farnaz Ansari Berna => Farnaz Ansari Berna
2019-04-26 update person_title Rev. David Crittenden: Stated Clerk ( Ret. ) => Chairman of the Board
2019-04-26 update person_title Rev. Edith Guffey: Chairman of the Board => Vice - Chair of the Board
2019-03-24 delete address 2598 S Oswego St Aurora CO 80014
2019-03-24 insert address 10461 Mill Run Circle, Suite 1000 Owings Mill MD 21117
2019-03-24 insert address 2 W. Michigan Ave. Ste. 100 Battle Creek MI 49017
2019-03-24 insert address 21981 E Canyon Pl Aurora CO 80016
2019-03-24 insert address 238 E. Main Street, P.O. Box 110 Branford CT 06405
2019-03-24 insert address 25 South Charleson Crossing Pike Road AL 36064
2019-03-24 insert address 700 Prospect Ave 8th Floor Cleveland Ohio 44115
2019-03-24 update person_title Rev. David Crittenden: Acting Executive Director / Presbyterian Mission Agency => Stated Clerk ( Ret. )
2019-02-15 delete address 800 Ridge Lake Blvd, Suite 303 Memphis TN 38120
2019-02-15 delete email al..@insuranceboard.org
2019-02-15 delete email ls..@insuranceboard.org
2019-02-15 delete person Alesia Lucas
2019-02-15 delete person Laraine Schuster
2019-02-15 insert address 6401 Poplar Ave. Suite #250 Memphis TN
2019-02-15 insert email ma..@allazins.com
2019-02-15 insert phone 480-443-1973
2018-12-03 delete email am..@insuranceboard.org
2018-12-03 delete person Alesia Malushi
2018-12-03 insert email al..@insuranceboard.org
2018-12-03 insert person Alesia Lucas
2018-10-26 insert email gs..@insuranceboard.org
2018-07-10 insert person Gerald Sink
2018-05-23 insert person Mr. Andrew Bunn
2018-05-23 insert person Rev. Shana Johnson
2018-05-23 insert person Roy J. Villella, III
2018-04-03 delete chairman Rev. Roddy Dunkerson
2018-04-03 insert chairman Rev. Edith Guffey
2018-04-03 delete email ml..@insuranceboard.org
2018-04-03 delete person David B. Nelson
2018-04-03 delete person Mr. John M. Derby, Sr.
2018-04-03 delete person Rev. Roddy Dunkerson
2018-04-03 update person_title Farnaz Ansari Berna: History; Vice President Marketing & Sales => Vice President Marketing & Sales
2018-04-03 update person_title Rev. Edith Guffey: Vice - Chair of the Board => Chairman of the Board
2018-04-03 update person_title Rev. June Boutwell: Pastor, Zion 's Reformed Church => Secretary / Pastor, Zion 's Reformed Church
2018-02-13 insert email rl..@insuranceboard.org
2017-12-05 delete email dc..@insuranceboard.org
2017-12-05 delete person Daniel J. Carrick
2017-09-27 delete address 700 Prospect Ave, 5th Floor, Cleveland, OH 44115
2017-09-27 delete person Rev. Dr. William (Bill) Edwards
2017-09-27 insert address 700 Prospect Ave, 8th Floor, Cleveland, OH 44115
2017-09-27 update person_description Timothy S. Harris => Timothy S. Harris
2017-09-27 update person_title Mr. Duncan G. Draper: Vice - President and CFO, Pension Fund of the Christian Church => Vice - President and CFO, Pension Fund of the Christian Church ( Ret. )
2017-09-27 update person_title Rev. Edith Guffey: Designated Conference Minister / Vice - Chair, Cabinet of Conference Ministers => Vice - Chair of the Board
2017-09-27 update person_title Rev. June Boutwell: Conference Minister => Pastor, Zion 's Reformed Church
2017-09-27 update primary_contact 700 Prospect Ave, 5th Floor, Cleveland, OH 44115 => 700 Prospect Ave, 8th Floor, Cleveland, OH 44115
2017-04-07 delete chairman Rev. Dr. John R. Deckenback
2017-04-07 delete management_pages_linkeddomain ucc.org
2017-04-07 delete person Ms. Kathy Houston
2017-04-07 delete person Rev. Dr. John R. Deckenback
2017-04-07 delete source_ip 162.242.249.24
2017-04-07 insert email mb..@insuranceboard.org
2017-04-07 insert person Michelle Burnworth
2017-04-07 insert person Rev. Diane Weible
2017-04-07 insert source_ip 104.198.66.116
2017-02-11 update person_title Macrina Hummel: Agency Service & Sales Representative => Customer Service Representative
2016-12-01 insert email mg..@insuranceboard.org
2016-12-01 insert person Farnaz Ansari Berna
2016-12-01 insert person Marc Gerardis
2016-12-01 update person_title Nick Schidowka: Team Leader; Underwriter => Team Leader, Underwriting
2016-12-01 update person_title Rosalind Davis: Underwriting Assistant => Customer Service Representative
2016-10-06 delete source_ip 12.133.121.135
2016-10-06 insert source_ip 162.242.249.24
2016-10-06 update website_status FlippedRobots => OK
2016-09-17 update website_status OK => FlippedRobots
2016-08-20 insert management_pages_linkeddomain ucc.org
2016-06-20 delete email jb..@insuranceboard.org
2016-06-20 delete person Ms. Heidrun Toben
2016-06-20 delete person Ms. Kathryn B. Harrison
2016-06-20 insert email jk..@insuranceboard.org
2016-06-20 update person_title Elizabeth Vance: Manager, Marketing & Communications => Marketing & Communications Manager
2016-04-07 delete email ma..@thelambertagency.com
2016-04-07 insert email ki..@worgess.com
2016-02-19 update person_title Cy McFarlin: Manager, Claims Administration => Director, Claims Administration
2016-01-22 delete address 230 North Helmer Rd. Battle Creek, MI 49015
2016-01-22 delete email de..@allenharmon.com
2016-01-22 delete phone (269) 441-5156
2016-01-22 insert address 222 Dream Drive Battle Creek, MI 49017
2016-01-22 insert email ma..@thelambertagency.com
2016-01-22 insert phone 269-339-6246
2015-10-21 delete cfo Ms. Kathy Houston
2015-10-21 update person_title Ms. Kathy Houston: CFO => CFO / COO / Cornerstone Fund
2015-09-23 update person_title Duncan G. Draper: Member of the Board of Directors; CFO, Pension Fund => Member of the Board of Directors; Vice - President and CFO, Pension Fund of the Christian Church
2015-09-23 update person_title Mr. Erick (Rick) Reisinger: President, Board of Church Extension => President, Disciples Church Extension Fund
2015-09-23 update person_title Mr. John M. Derby, Sr.: Member of the Board of Directors => Principal, Oak Island Consulting, LLC; Member of the Board of Directors
2015-09-23 update person_title Mr. Robert Brautigam: Member of the Board of Directors => Member of the Board of Directors; Insurance Executive ( Ret. )
2015-09-23 update person_title Rev. Dr. William (Bill) Edwards: Member of the Board of Directors => Regional Pastor and President, Christian Church in Ohio; Member of the Board of Directors
2015-09-23 update person_title Rev. Judy R. Fletcher: Executive; Member of the Board of Directors => Member of the Board of Directors; Presbytery Executive ( Ret. )
2015-08-26 delete otherexecutives Ms. Joan C. Fong
2015-08-26 delete otherexecutives Penn Central
2015-08-26 delete otherexecutives Rev Marja Coons-Torn
2015-08-26 insert otherexecutives Mr. Robert Brautigam
2015-08-26 insert otherexecutives Rev. June Boutwell
2015-08-26 delete person Ms. Joan C. Fong
2015-08-26 delete person Penn Central
2015-08-26 delete person Rev Marja Coons-Torn
2015-08-26 insert person Mr. Erick (Rick) Reisinger
2015-08-26 insert person Mr. Robert Brautigam
2015-08-26 insert person Rev. John Vertigan
2015-08-26 insert person Rev. June Boutwell
2015-07-29 update person_title Daniel J. Carrick: Underwriter => Senior Underwriter
2015-06-22 insert about_pages_linkeddomain disciples.org
2015-05-25 delete address 999 3rd Ave., Suite 1000 Seattle, WA 98104
2015-05-25 delete email sh..@safehold.com
2015-05-25 delete phone (206) 470-3291
2015-05-25 insert address 21516 13th Ave. S. Des Moines, WA 98198
2015-05-25 insert email am..@insuranceboard.org
2015-05-25 insert email sh..@comcast.net
2015-05-25 insert person Alesia Malushi
2015-05-25 insert phone (206) 653-5521
2015-04-27 delete email mj..@hughwood.com
2015-04-27 delete phone (206) 816-3302
2015-04-27 insert email mg..@hughwood.com
2015-04-27 insert email nd..@insuranceboard.org
2015-04-27 insert person Nichole M. Della Vella
2015-04-27 insert phone (206) 582-0712
2015-02-01 delete otherexecutives Christine L. Shoop
2015-02-01 delete otherexecutives John Johnson
2015-02-01 delete address PO Box 99 Asheboro, NC 27204
2015-02-01 delete email an..@cranfordagency.com
2015-02-01 delete email cs..@insuranceboard.org
2015-02-01 delete email jj..@insuranceboard.org
2015-02-01 delete person Christine L. Shoop
2015-02-01 delete person John Johnson
2015-02-01 delete phone (336) 629-9100
2014-12-07 insert email ml..@insuranceboard.org
2014-12-07 insert person Mary C. Lammermeier
2014-11-09 delete address 211 Grandview Drive, Suite 204 Fort Mitchell, KY 41017
2014-11-09 delete email ji..@hammerlein.com
2014-11-09 delete phone (859)-331-3232
2014-11-09 insert address 7430 US 42, Suite 207 Florence, KY 41042
2014-11-09 insert email ji..@garner-ins.com
2014-11-09 insert phone (859) 283-5151
2014-08-25 update person_title Alison N. Hanna: Claims Analyst => Senior Claims Analyst
2014-08-25 update person_title Duncan G. Draper: Member of the Board of Directors => Member of the Board of Directors; CFO, Pension Fund
2014-07-28 delete email ck..@insuranceboard.org
2014-07-28 delete person Carl J. Kotheimer
2014-07-28 insert email ls..@insuranceboard.org
2014-07-28 insert person Laraine Schuster
2014-06-24 insert cfo Andrea Gauding
2014-06-24 insert email ag..@insuranceboard.org
2014-06-24 insert person Andrea Gauding
2014-06-24 update person_description Jennifer R. Perri => Jennifer R. Perri
2014-05-22 delete cfo Dale A. Cable
2014-05-22 insert otherexecutives Rev. Dr. William (Bill) Edwards
2014-05-22 delete address 520 Pike Street Suite 2100 Seattle, WA 98111
2014-05-22 delete email dc..@insuranceboard.org
2014-05-22 delete person Dale A. Cable
2014-05-22 delete person Mr. William MacKay-Heckles
2014-05-22 delete person Rev. David S. Moyer
2014-05-22 delete person Rev. John M. Richardson
2014-05-22 delete phone (206) 701-5821
2014-05-22 insert address 999 3rd Ave., Suite 1000 Seattle, WA 98104
2014-05-22 insert person Rev. Dr. William (Bill) Edwards
2014-05-22 insert person Rev. Edith Guffey
2014-05-22 insert phone (206) 470-3291
2014-05-22 update person_description Elizabeth Vance => Elizabeth Vance
2014-05-22 update person_title Elizabeth Vance: Marketing & Communications Coordinator => Manager, Marketing & Communications
2014-05-22 update person_title Sherry A. Denby: Accountant => Senior Accountant; Accountant
2014-04-17 delete email da..@wsi-insurance.com
2014-04-17 insert email da..@paynewest.com
2014-03-13 delete address 520 Pike Street Suite 2100, P.O. Box 12318 Seattle, WA 98111
2014-03-13 insert address 520 Pike Street Suite 2100 Seattle, WA 98111
2014-03-13 insert email th..@insuranceboard.org
2014-01-12 delete ceo Catherine M. Green
2014-01-12 delete president Catherine M. Green
2014-01-12 delete email cg..@insuranceboard.org
2014-01-12 delete email sh..@wellsfargo.com
2014-01-12 delete person Catherine M. Green
2014-01-12 insert email rd..@insuranceboard.org
2014-01-12 insert email sh..@safehold.com
2014-01-12 insert person Rosalind Davis
2013-11-17 delete address 925 Lakeville Street #116 Petaluma, CA 94952
2013-11-17 delete email cs..@insuranceboard.org
2013-11-17 delete email ks..@insuranceboard.org
2013-11-17 delete email ml..@allenharmon.com
2013-11-17 delete person Carmen Siegel
2013-11-17 delete person Kristin Steele
2013-11-17 delete phone (866) 644-2747
2013-11-17 insert address 700 Prospect Ave Cleveland, OH 44115
2013-11-17 insert email de..@allenharmon.com
2013-11-17 update person_title Daniel J. Carrick: Underwriting Service Representative => Underwriter
2013-11-17 update person_title Kieziah McCullough: Underwriting Service Representative => Underwriter
2013-11-17 update person_title Nick Schidowka: Underwriter => Team Leader; Underwriter
2013-10-20 insert address 1809 7th Ave. Ste. 1610 Seattle, WA 98101
2013-10-20 insert email mj..@hughwood.com
2013-10-20 insert phone (206) 816-3302
2013-08-19 insert email ns..@insuranceboard.org
2013-08-19 insert person Nick Schidowka
2013-05-29 delete email bc..@insuranceboard.org
2013-05-29 delete person Brendon S. Collins
2013-05-08 delete email al..@allenharmon.com
2013-05-08 delete email di..@ruppagency.com
2013-05-08 insert email ch..@insuranceboard.org
2013-05-08 insert email ks..@insuranceboard.org
2013-05-08 insert email ml..@allenharmon.com
2013-05-08 insert email st..@ruppagency.com
2013-05-08 insert person Cindy S. Howell
2013-05-08 insert person Kristin Steele
2013-04-14 delete otherexecutives Carmen Siegel
2013-04-14 insert otherexecutives John Johnson
2013-04-14 update person_title Carmen Siegel: Services Director => Member Services Relationship Coordinator; Staff Member
2013-04-14 update person_title John Johnson: Manager, Information Technology; Staff Member => Director, Information Technology
2013-04-14 update person_title Monica B. Kornblum: Administrative Assistant => Administrative Assistant; Office Administrator
2013-03-07 delete email jc..@insuranceboard.org
2013-03-07 delete email jr..@insuranceboard.org
2013-03-07 delete person Jason Rudy
2013-03-07 delete person Jennifer L. Czyrba