KING INDUSTRIAL REALTY - History of Changes


DateDescription
2024-03-18 delete index_pages_linkeddomain kingrealty.net
2024-03-18 delete person NISHA DAYAMA
2024-03-18 insert email tb..@kingindustrial.com
2024-03-18 insert person MERY GNANSOUNOU
2024-03-18 insert person ROD BANKS
2024-03-18 update person_description Tommy Barrow => TOMMY BARROW
2024-03-18 update person_title TOMMY BARROW: ASSOCIATE; SALES ASSOCIATE => ASSOCIATE
2023-09-30 update person_title ANTHONY CICIO: SALES ASSOCIATE => SALES ASSOCIATE; SENIOR ADVISOR
2023-09-30 update person_title Andrew Johnson: SALES ASSOCIATE => SALES ASSOCIATE; SENIOR ADVISOR
2023-09-30 update person_title CLYDE PURMORT: SALES ASSOCIATE => ADVISOR; SALES ASSOCIATE
2023-09-30 update person_title JOHN HORHN: SALES ASSOCIATE => ADVISOR; SALES ASSOCIATE
2023-09-30 update person_title Jowell Thome: SALES ASSOCIATE => ADVISOR; SALES ASSOCIATE
2023-09-30 update person_title Ryan Clark: SALES ASSOCIATE => SALES ASSOCIATE; SENIOR ADVISOR
2023-09-30 update person_title Tommy Barrow: SALES ASSOCIATE => ASSOCIATE; SALES ASSOCIATE
2023-06-25 insert person Tommy Barrow
2023-02-03 insert coo MELINDA WICKER
2023-02-03 insert index_pages_linkeddomain kingrealty.net
2023-02-03 update person_title MELINDA WICKER: RESEARCH MANAGER => CHIEF OPERATING OFFICER
2023-02-03 update person_title Sim Doughtie: PARTNER; New President of CORFAC International; PRESIDENT, CCIM, SIOR, MCR, SLCR; Member of SIOR; CCIM, SIOR / PRESIDENT; President => PARTNER; New President of CORFAC International; PRESIDENT, CCIM, SIOR, MCR, SLCR; Member of SIOR; President; CCIM, SIOR, MCR, SLCR / PRESIDENT
2022-11-30 delete address 12 North Zack Hinton Parkway, Suite 300D McDonough, GA 30253
2022-11-30 insert address 115 Westridge Industrial Boulevard, Suite 320D-F McDonough, GA 30253
2022-10-30 insert address 4295 Hamilton Mill Road, Suite 100 Buford, GA 30518
2022-07-27 insert person MELISSA YARWOOD
2022-06-26 insert person Mary Grace Crawford
2022-05-26 delete person LINDA SIMMONS
2022-05-26 delete person SARAH LOFTUS
2022-05-26 insert contact_pages_linkeddomain goo.gl
2022-03-26 delete person KC Conway
2022-03-26 insert person CHRISTIE CONNER
2022-03-26 insert person JOANN BRANCHER
2022-03-26 insert person KELLIE MCCOLLUM
2022-03-26 insert person LINDA SIMMONS
2022-03-26 insert person MELINDA WICKER
2022-03-26 insert person MICHELLE MOSS
2022-03-26 insert person MISTY CARROLL
2022-03-26 insert person MITCHELL MCGIRT
2022-03-26 insert person NISHA DAYAMA
2022-03-26 insert person SARAH LOFTUS
2022-03-26 insert person STEPHANIE HOOPAUGH
2022-03-26 update person_title Brian Bratton: Agents; VICE PRESIDENT => Agents; Vice President; VICE PRESIDENT, SIOR
2022-03-26 update person_title Mr. Doug Burggraaf: Vice President, Utilizes His Real Estate Management and Technical Experience to Assist His Client 's Business Needs and Real Estate Requirements.; VICE PRESIDENT => Cub Scout Den Leader; VICE PRESIDENT; Vice President, Utilizes His Real Estate Management and Technical Experience to Assist His Clients to Market and Acquire Industrial Properties.
2022-03-26 update person_title Sim Doughtie: New President of CORFAC International; PRESIDENT, CCIM, SIOR, MCR, SLCR; Member of SIOR; President => PARTNER; New President of CORFAC International; PRESIDENT, CCIM, SIOR, MCR, SLCR; Member of SIOR; CCIM, SIOR / PRESIDENT; President
2022-02-23 delete email sl..@kingindustrial.com
2022-02-23 insert address 1920 Monroe Drive Northeast Atlanta, GA 30324
2022-02-23 insert contact_pages_linkeddomain slickremix.com
2022-02-23 insert contact_pages_linkeddomain t.co
2022-02-23 insert email ki..@kingindustrial.com
2022-02-23 insert index_pages_linkeddomain slickremix.com
2022-02-23 insert index_pages_linkeddomain t.co
2022-02-23 insert management_pages_linkeddomain slickremix.com
2022-02-23 insert management_pages_linkeddomain t.co
2022-02-23 insert person KC Conway
2022-02-23 update person_description Marco Rodriguez => MARCO RODRIGUEZ
2022-02-23 update website_status FlippedRobots => OK
2021-12-08 update website_status OK => FlippedRobots
2021-08-12 insert person CHASE BURKS
2021-08-12 insert person FORD ROBERTS
2021-06-10 insert vp Bill Randolph
2021-06-10 insert vp Brian Bratton
2021-06-10 insert vp Bryan Marshburn
2021-06-10 update person_title Bill Randolph: ASSOCIATE BROKER => VICE PRESIDENT
2021-06-10 update person_title Brian Bratton: SALES ASSOCIATE => Agents; VICE PRESIDENT
2021-06-10 update person_title Bryan Marshburn: ASSOCIATE BROKER => VICE PRESIDENT; Vice President, CCIM, Has Vast Experience in Asset Management, Business Plan Development, Valuation, Contract Negotiation Sales, Acquisition, and Disposition
2021-06-10 update person_title Neal Shiver: VICE PRESIDENT => VICE PRESIDENT; Vice President, CCIM
2021-06-10 update person_title SIM DOUGHTIE: PRESIDENT, SIOR; Member of SIOR => PRESIDENT, CCIM, SIOR, MCR, SLCR; Member of SIOR
2021-04-16 insert person CLYDE PURMORT
2021-04-16 update person_description JOHN HORHN => JOHN HORHN
2020-09-16 update website_status FlippedRobots => OK
2020-09-16 delete alias King Industrial Realty/CORFAC International
2020-09-16 delete source_ip 192.124.249.52
2020-09-16 insert source_ip 67.21.94.15
2020-07-29 update website_status InternalTimeout => FlippedRobots
2020-01-29 update website_status EmptyPage => InternalTimeout
2019-04-22 update website_status OK => EmptyPage
2019-01-23 delete source_ip 209.20.74.39
2019-01-23 insert source_ip 192.124.249.52
2018-12-16 delete address 000 LAND Lithonia Industrial Boulevard Lithonia, GA 30058 DeKalb
2018-12-16 delete address 000,000 524 Whitehall Street Atlanta, GA 30303 Fulton
2018-12-16 delete address 395,000 49 Buford Highway Suwanee, GA 30024 Gwinnett
2018-12-16 delete address 600 2251 Highway 42 North McDonough, GA 30253 Henry
2018-12-16 delete address For Lease 174 Bellamy Place Stockbridge, GA 30281 Henry
2018-12-16 delete address For Lease 3036 Commerce Way Hapeville, GA 30354
2018-12-16 delete phone 404-942-2037
2018-12-16 insert address 000 12862 Brown Bridge Road Covington, GA 30016 Newton
2018-12-16 insert address 000 9101 Aaron Drive Covington, GA 30014 Newton
2018-12-16 insert address 327,500 Land Whitworth Road Lavonia, GA 30553 Hart
2018-12-16 insert address For Lease 3020 Commerce Way Suite C Hapeville, GA 30354
2018-12-16 insert phone 404-942-2036
2018-10-23 delete phone 404-942-2029
2018-10-23 insert address 395,000 49 Buford Highway Suwanee, GA 30024 Gwinnett
2018-10-23 insert address 600 2251 Highway 42 North McDonough, GA 30253 Henry
2018-10-23 insert address For Lease 174 Bellamy Place Stockbridge, GA 30281 Henry
2018-10-23 insert address For Lease 3036 Commerce Way Hapeville, GA 30354
2018-08-13 delete source_ip 192.124.249.113
2018-08-13 insert source_ip 209.20.74.39
2018-08-13 update robots_txt_status kingindustrial.com: 404 => 200
2018-08-13 update robots_txt_status www.kingindustrial.com: 404 => 200
2017-12-27 delete source_ip 45.79.210.112
2017-12-27 insert source_ip 192.124.249.113
2017-09-09 delete person Stephanie Hoopaugh
2017-09-09 insert email dp..@kingindustrial.com
2017-09-09 insert service_pages_linkeddomain dropbox.com
2017-09-09 insert service_pages_linkeddomain emcatlanta.com
2017-09-09 update person_description Dave Penn => Dave Penn
2017-08-02 delete source_ip 209.20.74.39
2017-08-02 insert source_ip 45.79.210.112
2017-08-02 update robots_txt_status www.kingindustrial.com: 200 => 404
2017-07-05 insert phone 404-898-9032
2017-05-19 delete phone 404-942-2028
2017-03-19 insert address 250,000 524 Whitehall Street Atlanta, GA 30303 Fulton
2017-03-19 insert phone 404-942-2037
2017-03-19 insert phone 404-942-2044
2017-02-09 delete contact_pages_linkeddomain digitalscientists.com
2017-02-09 delete index_pages_linkeddomain digitalscientists.com
2017-02-09 delete service_pages_linkeddomain digitalscientists.com
2017-02-09 delete terms_pages_linkeddomain digitalscientists.com
2016-11-26 delete phone 404-942-2044
2016-10-14 insert phone 404-942-2044
2016-07-14 insert service_pages_linkeddomain dropbox.com
2016-07-14 insert service_pages_linkeddomain emcatlanta.com
2016-06-03 delete president Mike McCurry
2016-06-03 delete address 000 176 Industrial Parkway Commerce, GA 30529 Jackson
2016-06-03 delete address 000 4000 Anderson Farm Road Austell, GA 30106 Cobb
2016-06-03 delete address 000 6647 Oak Ridge Commerce Way Austell, GA 30168 Cobb
2016-06-03 delete address For Lease 1700 Wilwat Drive Norcross, GA 30093
2016-06-03 delete address For Sublease 4485 Commerce Drive Suite 109 Buford, GA 30518
2016-06-03 delete person Mike McCurry
2016-06-03 delete phone 404-942-2126
2016-06-03 delete phone 404.942.2026
2016-06-03 insert address 000 105 White Park Place Dallas, GA 30132 Paulding
2016-06-03 insert address 000 1441 McIntosh Road Douglasville, GA 30134 Douglas
2016-06-03 insert address 000 15781 Highway 36 South Covington, GA 30014 Newton
2016-06-03 insert address 000 524 Whitehall Street Atlanta, GA 30303 Fulton
2016-06-03 insert address 000 LAND Lithonia Industrial Boulevard Lithonia, GA 30058 DeKalb
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 insert phone 404-942-2036
2016-03-11 update website_status OK => DomainNotFound
2016-02-07 delete address 000 1021 Marble Mill Circle Marietta, GA 30062 Cobb
2016-02-07 delete address 000 300 Cash Memorial Boulevard Forest Park, GA 30297 Clayton
2016-02-07 delete address 000 3151 Aero Court East Point, GA 30344 Fulton
2016-02-07 delete address 000 89 Jones Street Norcross, GA 30071 Gwinnett
2016-02-07 delete address 500 4933 Summer Oak Drive Buford, GA 30518 Gwinnett
2016-02-07 delete address For Lease 5320 Lake Pointe Center Drive Suite D Cumming, GA 30041 Forsyth
2016-02-07 insert address 000 176 Industrial Parkway Commerce, GA 30529 Jackson
2016-02-07 insert address 000 4000 Anderson Farm Road Austell, GA 30106 Cobb
2016-02-07 insert address 000 6647 Oak Ridge Commerce Way Austell, GA 30168 Cobb
2016-02-07 insert address For Lease 1700 Wilwat Drive Norcross, GA 30093
2016-02-07 insert address For Sublease 4485 Commerce Drive Suite 109 Buford, GA 30518
2016-01-10 delete address 000 1066 Murphy Avenue Atlanta, GA 30310 Fulton
2016-01-10 delete address 000 1525 Willingham Drive East Point, GA 30344 Fulton
2016-01-10 delete address 000 844 Warner Street Atlanta, GA 30310 Fulton
2016-01-10 delete address For Lease 135 Stanley Court Suite 107/108 Lawrenceville, GA 30046 Gwinnett
2016-01-10 delete address For Lease 7040 Battle Drive Suite 200 Kennesaw, GA 30152
2016-01-10 delete address Suwanee Rd Suwanee, GA 30024 Gwinnett
2016-01-10 delete person Jennifer Fletcher
2016-01-10 delete phone 404-942-2020
2016-01-10 delete phone 404.942.2030
2016-01-10 insert address 000 1021 Marble Mill Circle Marietta, GA 30062 Cobb
2016-01-10 insert address 000 300 Cash Memorial Boulevard Forest Park, GA 30297 Clayton
2016-01-10 insert address 000 3151 Aero Court East Point, GA 30344 Fulton
2016-01-10 insert address 000 89 Jones Street Norcross, GA 30071 Gwinnett
2016-01-10 insert address 500 4933 Summer Oak Drive Buford, GA 30518 Gwinnett
2016-01-10 insert address For Lease 5320 Lake Pointe Center Drive Suite D Cumming, GA 30041 Forsyth
2016-01-10 insert phone 404-942-2029
2015-10-29 delete address 000 1962 Rock Chapel Road Lithonia, GA 30058 DeKalb
2015-10-29 delete address 000 3375 Kensington Road Decatur, GA 30032 DeKalb
2015-10-29 delete address 000 4150 Fairburn Road Douglasville, GA 30135 Douglas
2015-10-29 delete address 200,000 LAND Lynch Road and Blairs Bridge Road Lithia Springs, GA 30122 Douglas
2015-10-29 delete address 900 66 Oxford West Drive Oxford, GA 30054 Newton
2015-10-29 delete address For Sublease 3400 Town Point Drive Suite 140 Kennesaw, GA 30144
2015-10-29 insert address 000 1066 Murphy Avenue Atlanta, GA 30310 Fulton
2015-10-29 insert address 000 1525 Willingham Drive East Point, GA 30344 Fulton
2015-10-29 insert address 000 844 Warner Street Atlanta, GA 30310 Fulton
2015-10-29 insert address For Lease 135 Stanley Court Suite 107/108 Lawrenceville, GA 30046 Gwinnett
2015-10-29 insert address For Lease 7040 Battle Drive Suite 200 Kennesaw, GA 30152
2015-10-29 insert address Suwanee Rd Suwanee, GA 30024 Gwinnett
2015-09-03 delete address 000 1770 Rogers Lake Road Lithonia, GA 30058 DeKalb
2015-09-03 delete address 000 8550 Rose Avenue Douglasville, GA 30134 Douglas
2015-09-03 delete address 298,000 6947 Peachtree Industrial Boulevard Norcross, GA 30092 Gwinnett
2015-09-03 delete address For Lease 2961 Olympic Industrial Drive Suite E Smyrna, GA 30080
2015-09-03 delete address For Lease 4575 Lake Mirror Place Suite D Forest Park, GA 30297 Clayton
2015-09-03 delete address For Lease 4649 Lewis Road Stone Mountain, GA 30083
2015-09-03 delete person Sabine Fiedler
2015-09-03 delete phone 404.942.2042
2015-09-03 insert address 000 1962 Rock Chapel Road Lithonia, GA 30058 DeKalb
2015-09-03 insert address 000 3375 Kensington Road Decatur, GA 30032 DeKalb
2015-09-03 insert address 000 4150 Fairburn Road Douglasville, GA 30135 Douglas
2015-09-03 insert address 200,000 LAND Lynch Road and Blairs Bridge Road Lithia Springs, GA 30122 Douglas
2015-09-03 insert address 900 66 Oxford West Drive Oxford, GA 30054 Newton
2015-09-03 insert address For Sublease 3400 Town Point Drive Suite 140 Kennesaw, GA 30144
2015-08-06 delete address 000 2350 Hewatt Road Snellville, GA 30039 Gwinnett
2015-08-06 delete address 000 4613 Canton Road Marietta, GA 30066 Cobb
2015-08-06 delete address 000 LAND North Holland Drive Pendergrass, GA 30567 Jackson
2015-08-06 delete address 950,000 1412 Battlecreek Road Jonesboro, GA 30236 Clayton
2015-08-06 delete address For Lease 1154 Oakleigh Drive Suite 200 East Point, GA 30344
2015-08-06 insert address 000 1770 Rogers Lake Road Lithonia, GA 30058 DeKalb
2015-08-06 insert address 000 8550 Rose Avenue Douglasville, GA 30134 Douglas
2015-08-06 insert address 298,000 6947 Peachtree Industrial Boulevard Norcross, GA 30092 Gwinnett
2015-08-06 insert address For Lease 2961 Olympic Industrial Drive Suite E Smyrna, GA 30080
2015-08-06 insert address For Lease 4575 Lake Mirror Place Suite D Forest Park, GA 30297 Clayton
2015-08-06 insert address For Lease 4649 Lewis Road Stone Mountain, GA 30083
2015-06-11 delete address 000 2425 Jason Industrial Parkway Winston, GA 30187 Douglas
2015-06-11 delete address 500,000 2818-2848 East Ponce De Leon Avenue Decatur, GA 30030 DeKalb
2015-06-11 delete address 600,000 3890 Steve Reynolds Boulevard Norcross, GA 30093 Gwinnett
2015-06-11 delete address 995,000 600 Cooper Road Loganville, GA 30052 Gwinnett
2015-06-11 delete address For Lease 1007 Union Center Drive Suite A Alpharetta, GA 30004 Forsyth
2015-06-11 delete address For Lease 2860 Buford Highway Suite B102 Duluth, GA 30096
2015-06-11 delete phone 404-942-2029
2015-06-11 insert address 000 2350 Hewatt Road Snellville, GA 30039 Gwinnett
2015-06-11 insert address 000 4613 Canton Road Marietta, GA 30066 Cobb
2015-06-11 insert address 000 LAND North Holland Drive Pendergrass, GA 30567 Jackson
2015-06-11 insert address 950,000 1412 Battlecreek Road Jonesboro, GA 30236 Clayton
2015-06-11 insert address For Lease 1154 Oakleigh Drive Suite 200 East Point, GA 30344
2015-05-14 delete address 000 1495 Rock Chapel Road Lithonia, GA 30058 DeKalb
2015-05-14 delete address 000 1559 East Taylor Avenue East Point, GA 30344 Fulton
2015-05-14 delete address 000 411 Barber Road SE Marietta, GA 30060 Cobb
2015-05-14 delete address 900 10170 Hazelbrand Road Covington, GA 30014 Newton
2015-05-14 delete address For Lease 1409 Howell Mill Road Suite C Atlanta, GA 30318 Fulton
2015-05-14 delete address For Lease 1480 Bolton Road Atlanta, GA 30331
2015-05-14 insert address 000 2425 Jason Industrial Parkway Winston, GA 30187 Douglas
2015-05-14 insert address 500,000 2818-2848 East Ponce De Leon Avenue Decatur, GA 30030 DeKalb
2015-05-14 insert address 600,000 3890 Steve Reynolds Boulevard Norcross, GA 30093 Gwinnett
2015-05-14 insert address 995,000 600 Cooper Road Loganville, GA 30052 Gwinnett
2015-05-14 insert address For Lease 1007 Union Center Drive Suite A Alpharetta, GA 30004 Forsyth
2015-05-14 insert address For Lease 2860 Buford Highway Suite B102 Duluth, GA 30096
2015-04-15 delete address 150,000 771 Shallowford Road Kennesaw, GA 30144 Cobb
2015-04-15 delete address 175,000 630 Riverside Parkway Austell, GA 30168 Cobb
2015-04-15 delete address 400,000 797 Brogdon Road Sugar Hill, GA 30024 Gwinnett
2015-04-15 delete address 900,000 7100 Washington Street SW Covington, GA 30014 Newton
2015-04-15 delete phone 404-942-2040
2015-04-15 insert address 000 1495 Rock Chapel Road Lithonia, GA 30058 DeKalb
2015-04-15 insert address 000 1559 East Taylor Avenue East Point, GA 30344 Fulton
2015-04-15 insert address 000 411 Barber Road SE Marietta, GA 30060 Cobb
2015-04-15 insert address 900 10170 Hazelbrand Road Covington, GA 30014 Newton
2015-04-15 insert address For Lease 1409 Howell Mill Road Suite C Atlanta, GA 30318 Fulton
2015-04-15 insert address For Lease 1480 Bolton Road Atlanta, GA 30331
2015-03-18 delete address 000 1257 Henrico Road Conley, GA 30288 DeKalb
2015-03-18 delete address 000 1642 Koppers Road Conley, GA 30288 DeKalb
2015-03-18 delete address 000 4185 Capital View Drive Suwanee, GA 30024 Gwinnett
2015-03-18 insert address 150,000 771 Shallowford Road Kennesaw, GA 30144 Cobb
2015-03-18 insert address 175,000 630 Riverside Parkway Austell, GA 30168 Cobb
2015-03-18 insert address 400,000 797 Brogdon Road Sugar Hill, GA 30024 Gwinnett
2015-03-18 insert address 900,000 7100 Washington Street SW Covington, GA 30014 Newton
2015-02-18 delete address 000 4264 Winters Chapel Road Doraville, GA 30360 DeKalb
2015-02-18 delete address 000 550 Selig Drive Atlanta, GA 30336 Fulton
2015-02-18 delete address 300,000 4561 Austell Road Austell, GA 30106 Cobb
2015-02-18 delete address 900,000 2716 East Ponce de Leon Ave Decatur, GA 30030 DeKalb
2015-02-18 delete address For Lease 38 Southern Court Suite 109 Hiram, GA 30141 Paulding
2015-02-18 delete address For Sublease 3785 Harrison Road Suite 100/200 Loganville, GA 30052
2015-02-18 insert address 000 1257 Henrico Road Conley, GA 30288 DeKalb
2015-02-18 insert address 000 1642 Koppers Road Conley, GA 30288 DeKalb
2015-02-18 insert address 000 4185 Capital View Drive Suwanee, GA 30024 Gwinnett
2015-01-21 delete address 000 20 Juniper Court Covington, GA 30016 Newton
2015-01-21 delete address 000 3970 Rogers Bridge Road Duluth, GA 30097 Gwinnett
2015-01-21 delete address 367 4640 Redan Road Stone Mountain, GA 30083 DeKalb
2015-01-21 delete address 500,000 LAND Camp Creek Parkway Atlanta, GA 30331 Fulton
2015-01-21 delete address For Lease 800 Wharton Drive Atlanta, GA 30336
2015-01-21 insert address 000 4264 Winters Chapel Road Doraville, GA 30360 DeKalb
2015-01-21 insert address 000 550 Selig Drive Atlanta, GA 30336 Fulton
2015-01-21 insert address 300,000 4561 Austell Road Austell, GA 30106 Cobb
2015-01-21 insert address 900,000 2716 East Ponce de Leon Ave Decatur, GA 30030 DeKalb
2015-01-21 insert address For Lease 38 Southern Court Suite 109 Hiram, GA 30141 Paulding
2015-01-21 insert address For Sublease 3785 Harrison Road Suite 100/200 Loganville, GA 30052
2015-01-21 insert phone 404-942-2016
2014-12-24 delete address 000 2344 Flat Shoals Road SE Conyers, GA 30013 Rockdale
2014-12-24 delete address 299,000 3073 Highway 100 Hogansville, GA 30230 Meriwether
2014-12-24 delete address For Lease 300 North Erwin Street Cartersville, GA 30120
2014-12-24 delete address For Lease 3755 Harrison Road Suite 100/200 Loganville, GA 30052
2014-12-24 delete address For Lease 4821 North Church Lane Suite A Smyrna, GA 30080 Cobb
2014-12-24 delete address For Sale 90 Industrial Court East Villa Rica, GA 30180 Carroll
2014-12-24 delete phone 404-942-2046
2014-12-24 insert address 000 20 Juniper Court Covington, GA 30016 Newton
2014-12-24 insert address 000 3970 Rogers Bridge Road Duluth, GA 30097 Gwinnett
2014-12-24 insert address 367 4640 Redan Road Stone Mountain, GA 30083 DeKalb
2014-12-24 insert address 500,000 LAND Camp Creek Parkway Atlanta, GA 30331 Fulton
2014-12-24 insert address For Lease 800 Wharton Drive Atlanta, GA 30336
2014-11-19 delete address 000 2219 Rock Chapel Road Lithonia, GA 30058 DeKalb
2014-11-19 delete address 300,000 4805 Buford Highway Norcross, GA 30071 Gwinnett
2014-11-19 delete address 900 2582 Beeler Drive Atlanta, GA 30315 Fulton
2014-11-19 delete address For Lease 140 Holt Industrial Circle Suite 100 Acworth, GA 30101
2014-11-19 delete phone 404.942.2112
2014-11-19 delete phone 404.942.2115
2014-11-19 delete phone 404.942.2142
2014-11-19 insert address 000 2344 Flat Shoals Road SE Conyers, GA 30013 Rockdale
2014-11-19 insert address 299,000 3073 Highway 100 Hogansville, GA 30230 Meriwether
2014-11-19 insert address For Lease 300 North Erwin Street Cartersville, GA 30120
2014-11-19 insert address For Lease 3755 Harrison Road Suite 100/200 Loganville, GA 30052
2014-11-19 insert address For Lease 4821 North Church Lane Suite A Smyrna, GA 30080 Cobb
2014-11-19 insert address For Sale 90 Industrial Court East Villa Rica, GA 30180 Carroll
2014-11-19 insert phone 404-942-2046
2014-10-22 delete address 7718-B Hampton Place Loganville, GA 30052
2014-10-22 delete person Tiffany Aubrey
2014-10-22 insert address 7702-B Hampton Place Loganville, GA 30052
2014-10-22 insert person Sabine Fiedler
2014-09-14 delete address 699,000 2582 Beeler Drive Atlanta, GA 30315 Fulton
2014-09-14 insert address 900 2582 Beeler Drive Atlanta, GA 30315 Fulton
2014-08-07 delete address 000 4182 Winters Chapel Road Doraville, GA 30360 DeKalb
2014-08-07 delete address 000 4505 Atlanta Street Powder Springs, GA 30127 Cobb
2014-08-07 delete address 000 LAND Industrial Drive Covington, GA 30014 Newton
2014-08-07 delete address 175 5675 Palazzo Way Douglasville, GA 30134 Douglas
2014-08-07 delete address For Lease 3570 Buford Highway Suite A204 Duluth, GA 30096
2014-08-07 insert address 000 2219 Rock Chapel Road Lithonia, GA 30058 DeKalb
2014-08-07 insert address 300,000 4805 Buford Highway Norcross, GA 30071 Gwinnett
2014-08-07 insert address 699,000 2582 Beeler Drive Atlanta, GA 30315 Fulton
2014-08-07 insert address For Lease 140 Holt Industrial Circle Suite 100 Acworth, GA 30101
2014-07-05 delete address 000 115 Villa Rosa Road Temple, GA 30179 Carroll
2014-07-05 delete address 000 1388 Duncan Lane Auburn, GA 30011 Barrow
2014-07-05 delete address 600 350 Bohannon Road Fairburn, GA 30213 Fulton
2014-07-05 delete address 900,000 7359 Pleasant Hill Road Lithonia, GA 30058 DeKalb
2014-07-05 delete address For Lease 1235 Commerce Road Suite F Morrow, GA 30260
2014-07-05 delete address For Lease 6925 Discovery Boulevard Suite 300 Mableton, GA 30126
2014-07-05 insert address 000 4182 Winters Chapel Road Doraville, GA 30360 DeKalb
2014-07-05 insert address 000 4505 Atlanta Street Powder Springs, GA 30127 Cobb
2014-07-05 insert address 000 LAND Industrial Drive Covington, GA 30014 Newton
2014-07-05 insert address 175 5675 Palazzo Way Douglasville, GA 30134 Douglas
2014-07-05 insert address For Lease 3570 Buford Highway Suite A204 Duluth, GA 30096
2014-07-05 insert phone 404-942-2028
2014-06-07 delete address 000 1851 Airport Industrial Park Drive Marietta, GA 30060 Cobb
2014-06-07 delete address 000 LAND Amlajack Way Newnan, GA 30265 Coweta
2014-06-07 delete address 300,000 11130 Bobby Williams Parkway Covington, GA 30014 Newton
2014-06-07 delete address 333 4151 Memorial Drive Decatur, GA 30032 DeKalb
2014-06-07 delete address For Lease 111 Holt Industrial Circle Acworth, GA 30101
2014-06-07 delete address For Lease 300 North Erwin Street Cartersville, GA 30120
2014-06-07 insert address 000 115 Villa Rosa Road Temple, GA 30179 Carroll
2014-06-07 insert address 000 1388 Duncan Lane Auburn, GA 30011 Barrow
2014-06-07 insert address 600 350 Bohannon Road Fairburn, GA 30213 Fulton
2014-06-07 insert address 900,000 7359 Pleasant Hill Road Lithonia, GA 30058 DeKalb
2014-06-07 insert address For Lease 1235 Commerce Road Suite F Morrow, GA 30260
2014-06-07 insert address For Lease 6925 Discovery Boulevard Suite 300 Mableton, GA 30126
2014-05-10 delete address For Lease 801 Blacklawn Road Suite OP Conyers, GA 30012
2014-05-10 insert address 000 1851 Airport Industrial Park Drive Marietta, GA 30060 Cobb
2014-05-10 insert address 000 LAND Amlajack Way Newnan, GA 30265 Coweta
2014-05-10 insert address 300,000 11130 Bobby Williams Parkway Covington, GA 30014 Newton
2014-05-10 insert address 333 4151 Memorial Drive Decatur, GA 30032 DeKalb
2014-05-10 insert address For Lease 111 Holt Industrial Circle Acworth, GA 30101
2014-05-10 insert address For Lease 300 North Erwin Street Cartersville, GA 30120
2014-04-12 delete address 000 380 Brogdon Road Sugar Hill, GA 30024 Gwinnett
2014-04-12 delete address For Lease 5570 Tulane Drive Suite G Atlanta, GA 30336
2014-03-06 delete email mm..@kingindustrial.com
2014-03-06 delete person Sabine Fiedler
2014-03-06 delete phone 404-942-2013
2014-03-06 delete phone 404.942.2054
2014-03-06 delete phone 404.942.2154
2014-03-06 insert person Tiffany Aubrey
2014-03-06 insert phone 404.942.2042
2014-03-06 insert phone 404.942.2142
2014-01-03 delete address For Lease 3600 American Drive Chamblee, GA 30341
2013-11-08 delete address For Lease 4575 Stonegate Industrial Boulevard Suite B Stone Mountain, GA 30083
2013-11-08 delete phone 404-942-2059
2013-11-08 delete phone 404-942-2080
2013-11-08 insert address 000 380 Brogdon Road Sugar Hill, GA 30024 Gwinnett
2013-11-08 insert address For Lease 3600 American Drive Chamblee, GA 30341
2013-11-08 insert address For Lease 5570 Tulane Drive Suite G Atlanta, GA 30336
2013-11-08 insert address For Lease 801 Blacklawn Road Suite OP Conyers, GA 30012
2013-11-08 insert email mm..@kingindustrial.com
2013-06-30 delete address 240,000 7110 Oak Ridge Parkway Austell, GA 30168 Cobb
2013-05-25 delete phone 404-923-1419
2013-05-25 delete phone 404-923-1463
2013-05-04 delete address For Lease 5910 Gateway Drive Suite A Alpharetta, GA 30004
2013-05-04 insert phone 404-923-1419
2013-05-04 insert phone 404-923-1463
2013-04-08 delete address For Lease 3770 Zip Industrial Boulevard Suite B Hapeville, GA 30354