LAW COMPANY - History of Changes


DateDescription
2024-03-20 delete cfo Marc Porter
2024-03-20 delete evp Marc Porter
2024-03-20 insert cfo Renee Miller
2024-03-20 delete address P.O. Box 1139, Wichita, KS 67201
2024-03-20 insert person Renee Miller
2024-03-20 update person_description Marc Porter => Marc Porter
2024-03-20 update person_title Marc Porter: CFO; Executive Vice President; Executive Vice President of Finance and Administration; CFO Awards => CFO Awards
2023-09-28 insert person Corey Conklin
2023-07-22 delete source_ip 35.208.231.163
2023-07-22 insert source_ip 35.215.109.211
2022-10-13 delete person Kent Pace
2022-09-11 delete otherexecutives Shawn Grisamore
2022-09-11 delete person Shawn Grisamore
2022-09-11 insert person Derek Dahm
2022-09-11 update person_title Jeff Fleming: Project Manager, LEED® Green Associate => Project Manager
2022-03-10 insert person Chad Stone
2021-12-07 delete person Jerry Proctor
2021-12-07 insert person Jordan Schreiber
2021-04-11 delete person Chad Stone
2021-01-15 delete person Rob Davis
2021-01-15 insert person Jerry Proctor
2021-01-15 update person_title Steven Koegeboehn: Project Manager => Senior Project Manager
2020-03-23 delete treasurer Shawn Smarsh
2020-03-23 delete person Shawn Smarsh
2020-03-23 delete source_ip 146.66.113.245
2020-03-23 insert source_ip 35.208.231.163
2020-03-23 update person_title Shawn Grisamore: Services Director; Director of Preconstruction Estimating => Services Director; Director of Pre - Construction Estimating
2020-01-19 delete person Derek Dahm
2019-12-18 insert otherexecutives Shawn Grisamore
2019-12-18 delete person Bill Reynolds
2019-12-18 update person_description Shawn Grisamore => Shawn Grisamore
2019-12-18 update person_title Shawn Grisamore: Senior Estimator => Services Director; Director of Preconstruction Estimating
2019-07-17 delete index_pages_linkeddomain goo.gl
2019-07-17 insert index_pages_linkeddomain cassandrabryan.com
2019-07-17 insert index_pages_linkeddomain google.com
2019-02-02 delete source_ip 72.52.218.37
2019-02-02 insert source_ip 146.66.113.245
2018-12-29 delete address JC Penney Store #2876 Westminster, CO
2018-12-29 update person_description Marc Porter => Marc Porter
2018-11-11 delete address Cessna C10 Citation Service Center Wichita, KS Hartman Arena
2018-10-04 insert address Cessna C10 Citation Service Center Wichita, KS Hartman Arena
2018-04-11 update person_description Marc Porter => Marc Porter
2018-01-12 delete address Cessna C10 Citation Service Center Wichita, KS Cornerstone Village Assisted Living
2018-01-12 delete address JC Penney Store #2876 Westminster, CO Hartman Arena Park City, KS
2017-12-14 insert address Cessna C10 Citation Service Center Wichita, KS Cornerstone Village Assisted Living
2017-12-14 insert address JC Penney Store #2876 Westminster, CO Hartman Arena Park City, KS
2017-10-03 delete address Cessna C10 Citation Service Center Wichita, KS Cornerstone Village Assisted Living Pittsburg, KS
2017-06-20 insert address JC Penney Store #2876 Westminster, CO Hartman Arena Park City, KS
2017-05-04 delete evp Doug Kimple
2017-05-04 delete treasurer Josh Gordon
2017-05-04 insert treasurer Shawn Smarsh
2017-05-04 delete address Cessna C10 Citation Service Center Wichita, KS Church of the Magdalen Wichita, KS
2017-05-04 delete person Doug Kimple
2017-05-04 delete person Josh Gordon
2017-05-04 delete source_ip 72.52.221.62
2017-05-04 insert person Shawn Smarsh
2017-05-04 insert source_ip 72.52.218.37
2017-02-16 insert address Cessna C10 Citation Service Center Wichita, KS Church of the Magdalen Wichita, KS
2017-01-12 delete address Cessna C10 Citation Service Center Wichita, KS Lawlor Events Center / Multi-Purpose Pavilion
2016-11-21 delete address Cessna C10 Citation Service Center Wichita, KS Cornerstone Village Assisted Living Pittsburg, KS
2016-11-21 insert address Cessna C10 Citation Service Center Wichita, KS Lawlor Events Center / Multi-Purpose Pavilion
2016-10-23 insert address Cessna C10 Citation Service Center Wichita, KS Cornerstone Village Assisted Living Pittsburg, KS
2015-08-12 delete address Lawlor Events Center / Multi-Purpose Pavilion Reno, NV JC Penney Store #2876 Westminster, CO
2015-07-14 insert address Lawlor Events Center / Multi-Purpose Pavilion Reno, NV JC Penney Store #2876 Westminster, CO
2015-04-21 insert about_pages_linkeddomain lawcoplans.com
2015-04-21 insert career_pages_linkeddomain lawcoplans.com
2015-04-21 insert client_pages_linkeddomain lawcoplans.com
2015-04-21 insert contact_pages_linkeddomain lawcoplans.com
2015-04-21 insert index_pages_linkeddomain lawcoplans.com
2015-04-21 insert management_pages_linkeddomain lawcoplans.com
2015-04-21 insert projects_pages_linkeddomain lawcoplans.com
2014-11-13 delete address Cessna C10 Citation Service Center Wichita, KS Fiedler Hall Addition / Renovation Manhattan, KS
2014-10-06 insert address Cessna C10 Citation Service Center Wichita, KS Fiedler Hall Addition / Renovation Manhattan, KS
2014-05-18 delete about_pages_linkeddomain 360wichita.com
2014-05-18 delete client Computer Services Inc
2014-05-18 delete client Fleeson Gooing Coulson & Kitch LLC
2014-05-18 delete client Gates Learjet Corporation
2014-05-18 delete client Harmony Hotels - Inter-Coastal Development
2014-05-18 delete client Kansas State Bank and Trust
2014-05-18 delete client Sisters of St Joseph - Dear Neighbor Ministries
2014-05-18 delete client_pages_linkeddomain 360wichita.com
2014-05-18 delete contact_pages_linkeddomain 360wichita.com
2014-05-18 delete index_pages_linkeddomain 360wichita.com
2014-05-18 insert address Building Successful & Powerful Partnerships Since 1959
2014-05-18 insert address Cessna C10 Citation Service Center Wichita, KS
2014-05-18 insert address P.O. Box 1139 Wichita, KS 67201
2014-05-18 insert client Bombardier Learjet
2014-05-18 insert client CMG Properties - Plaza Del Sol
2014-05-18 insert client Clark Investments
2014-05-18 insert client Intrust Bank
2014-05-18 insert client KSU Foundation
2014-05-18 insert client Legend Senior Living
2014-05-18 insert client March Oil
2014-05-18 insert client Vantage Point Properties
2014-05-18 insert client Via Christi Hospitals Wichita Inc.
2014-05-18 insert contact_pages_linkeddomain google.com
2014-05-18 insert industry_tag design/build construction
2014-05-18 update robots_txt_status www.law-co.com: 404 => 200
2013-11-14 delete client Hartman Oil Company Inc
2013-11-14 insert client Harmony Hotels - Inter-Coastal Development
2013-11-14 insert client Hartmoor Arena LLC