KENNEDY BERKLEY - History of Changes


DateDescription
2022-08-23 delete source_ip 151.101.2.159
2022-08-23 insert source_ip 199.15.163.128
2022-05-02 delete source_ip 104.16.188.187
2022-05-02 delete source_ip 104.16.189.187
2022-05-02 delete source_ip 104.16.190.187
2022-05-02 delete source_ip 104.16.191.187
2022-05-02 delete source_ip 104.16.192.187
2022-05-02 insert source_ip 151.101.2.159
2022-05-02 update website_status FlippedRobots => OK
2022-04-18 update website_status OK => FlippedRobots
2021-01-27 insert address 2010 Central Dodge City, KS 67801
2021-01-27 insert person Blake A. Bittel
2021-01-27 insert phone 785-825-4671
2021-01-27 update person_description Larry G. Michel => Larry G. Michel
2020-06-15 insert person Quinn R. Kendrick
2020-04-15 delete person M. Joseph Kuhn
2019-05-11 delete shareholder John F. Thompson, II
2019-05-11 delete address 5350 College Blvd. Overland Park, KS 66211
2019-05-11 delete person John F. Thompson, II
2019-05-11 delete phone 913-214-1884
2019-02-27 delete person Leslie A. Hess
2019-01-25 delete shareholder George W. Yarnevich
2019-01-25 delete address 1200 Main Street Suite 401, Hays, KS 67601
2019-01-25 delete address 1811 East Mary St. Suite B, Garden City, KS 67846
2019-01-25 delete index_pages_linkeddomain goo.gl
2019-01-25 delete index_pages_linkeddomain google.com
2019-01-25 delete person Trent Byquist
2019-01-25 delete phone (785) 392-6324
2019-01-25 delete source_ip 64.70.194.114
2019-01-25 insert phone 24/7 785-825-4674
2019-01-25 insert phone 785-825-4674
2019-01-25 insert phone 913-214-1884
2019-01-25 insert source_ip 104.16.188.187
2019-01-25 insert source_ip 104.16.189.187
2019-01-25 insert source_ip 104.16.190.187
2019-01-25 insert source_ip 104.16.191.187
2019-01-25 insert source_ip 104.16.192.187
2019-01-25 update person_title George W. Yarnevich: Shareholder; Attorney => null
2018-11-11 delete index_pages_linkeddomain scorpionwebsite.com
2018-11-11 delete management_pages_linkeddomain kenberkdisability.com
2018-11-11 delete person Gary D. Denning
2018-11-11 delete source_ip 207.36.136.206
2018-11-11 insert person Laurel Michel
2018-11-11 insert person Trent Byquist
2018-11-11 insert source_ip 64.70.194.114
2018-11-11 update person_description George W. Yarnevich => George W. Yarnevich
2018-11-11 update person_description John F. Thompson, II => John F. Thompson, II
2018-03-15 delete person Heather R. Fletcher
2018-03-15 update person_description Klint Spiller => Klint Spiller
2017-12-21 delete address 119 W. Iron Ave., 7th Floor P.O. Box 2567 Salina, KS 67402-2567
2017-12-21 delete address 1200 Main Street, Suite 102 Hays, Kansas 67601
2017-12-21 delete fax (785) 623-4192
2017-12-21 delete fax (785) 825-5936
2017-12-21 delete index_pages_linkeddomain kenberkdisability.com
2017-12-21 delete phone (785) 623-4110
2017-12-21 delete phone (785) 825-4674
2017-12-21 delete phone (913) 214-1884
2017-12-21 delete source_ip 98.179.146.149
2017-12-21 insert address 119 W. Iron Ave. 7th Floor, Salina, KS 67402
2017-12-21 insert address 1200 Main Street Suite 102, Hays, KS 67601
2017-12-21 insert address 1811 East Mary St. Suite B, Garden City, KS 67846
2017-12-21 insert address Privacy Officer, 119 W. Iron Ave., 7th Floor, Salina, KS 67402
2017-12-21 insert alias Saline County
2017-12-21 insert contact_pages_linkeddomain goo.gl
2017-12-21 insert index_pages_linkeddomain goo.gl
2017-12-21 insert index_pages_linkeddomain scorpionwebsite.com
2017-12-21 insert management_pages_linkeddomain goo.gl
2017-12-21 insert person Klint Spiller
2017-12-21 insert phone (785) 392-6324
2017-12-21 insert source_ip 207.36.136.206
2017-12-21 insert terms_pages_linkeddomain goo.gl
2017-12-21 update primary_contact 1200 Main Street, Suite 102 Hays, Kansas 67601 => 119 W. Iron Ave. 7th Floor, Salina, KS 67402
2017-10-25 delete source_ip 74.112.95.76
2017-10-25 insert source_ip 98.179.146.149
2017-09-14 delete email lb..@kenberk.com
2017-07-06 delete email dp..@kenberk.com
2017-07-06 delete email li..@kenberk.com
2017-07-06 insert email jr..@kenberk.com
2017-07-06 insert email lb..@kenberk.com
2017-05-20 delete email hf..@kenberk.com
2017-02-05 delete person Karen Q. Couch
2017-02-05 insert person Christianna Pruden
2017-01-08 delete shareholder Blake A. Bittel
2017-01-08 delete person Blake A. Bittel
2016-10-30 delete email we..@kenberk.com
2016-10-30 insert email tb..@kenberk.com
2015-05-12 update website_status DomainNotFound => OK
2015-05-12 insert otherexecutives M. Joseph Kuhn
2015-05-12 delete address 15664 W. 135th St. Olathe, KS 66062
2015-05-12 delete source_ip 208.38.187.165
2015-05-12 insert address 5350 College Blvd. Overland Park, KS 66211
2015-05-12 insert phone (913) 214-1884
2015-05-12 insert source_ip 74.112.95.76
2015-05-12 update person_title Heather R. Fletcher: Attorney => Defense Attorney
2015-05-12 update person_title M. Joseph Kuhn: Attorney; Member of the Salina; Director of the Kennedy Berkley Disability Law Group => Social Security Disability Attorney; Member of the Salina; Director
2015-03-17 update website_status OK => DomainNotFound
2015-02-11 insert shareholder John F. Thompson, II
2015-02-11 delete email pj..@kenberk.com
2015-02-11 delete person Andrea K. Swisher
2015-02-11 insert email jy..@kenberk.com
2015-02-11 update person_title John F. Thompson, II: Attorney => Shareholder; Attorney
2014-09-24 insert person Heather R. Fletcher
2014-09-24 update person_title Tom A. Williamson: Member of the American Bar Association; Senior Attorney => Member of the American Bar Association; Senior Counsel
2014-05-30 insert shareholder Blake A. Bittel
2014-05-30 delete address the Historic United Building 119 W. Iron Ave., 7th Floor P.O. Box 2567 Salina, KS 67402-2567
2014-05-30 delete index_pages_linkeddomain lawfirmsites.com
2014-05-30 insert email li..@kenberk.com
2014-05-30 insert index_pages_linkeddomain kenberkdisability.com
2014-05-30 insert person Daniel S. Creitz
2014-05-30 update person_title Andrea K. Swisher: null => Attorney; Member of St. Bridget of Sweden Catholic Church
2014-05-30 update person_title Blake A. Bittel: Staff Editor of the Oklahoma City University Law Review and 1997 Recipient of the CALI Award for Pretrial Litigation; Education; Partner; Member of the Kansas => Shareholder; Attorney
2014-05-30 update person_title Gary D. Denning: Education; Member of the Saline - Ottawa County Bar Association; of Counsel => Member of the Saline - Ottawa County Bar Association; Attorney
2014-05-30 update person_title James R. Angell: Shareholder => Shareholder; Attorney
2014-05-30 update person_title Lance H. Cochran: Members of St. Mary; Vice - President of the Notre Dame Club of Salina; Education; Member of the American Bar Association; Member of the Salina; Shareholder => Member of the Kansas Bar Association; Shareholder; Attorney
2014-05-30 update person_title Larry G. Michel: Education; Board Member for the Child Abuse Prevention Services; Member of the USD 305 Board of Education; Member of the Salina; Shareholder => Kennedy Berkley Attorney; Shareholder; Attorney; Member of the Salina
2014-05-30 update person_title Leslie A. Hess: Member of North Oak Community Church; Education => Attorney
2014-05-30 update person_title Tom A. Williamson: Education; Member of the American Bar Association; Senior Counsel; Counsel for Several Kansas => Member of the American Bar Association; Senior Attorney
2014-05-30 update robots_txt_status www.kenberk.com: 404 => 200
2014-05-30 update website_status FlippedRobots => OK
2014-05-20 update website_status OK => FlippedRobots
2014-04-22 insert person M. Joseph Kuhn
2014-02-15 delete shareholder Tom A. Williamson
2014-02-15 update person_title Tom A. Williamson: Education; Member of the American Bar Association; Shareholder; Counsel for Several Kansas => Education; Member of the American Bar Association; Senior Counsel; Counsel for Several Kansas
2013-04-11 insert address 15664 W. 135th St. Olathe, KS 66062
2013-04-11 update person_title Angela D. Coble: Associate; Attorney; Member of the Board of Directors of Salina Family HealthCARE => Partner
2013-04-11 update person_title Blake A. Bittel: Member of the Kansas => Partner