LS TECHNOLOGIES - History of Changes


DateDescription
2024-03-20 delete ceo Allison Poltorak
2024-03-20 delete president Keith A. Wallace
2024-03-20 insert president Allison Poltorak
2024-03-20 update person_description Kristen Beverly => Kristen Beverly
2024-03-20 update person_title Allison Poltorak: Member of the LEADERSHIP TEAM; Chief Executive Officer => Member of the LEADERSHIP TEAM; President
2024-03-20 update person_title Keith A. Wallace: Member of the LEADERSHIP TEAM; President => Executive; Member of the LEADERSHIP TEAM; Consultant
2024-03-20 update person_title Kristen Beverly: Vice President of Air Traffic Management Services; Member of the Leadership Team => Member of the Leadership Team; Vice President Enterprise Services
2024-03-20 update person_title Laura Adams: Member of the Leadership Team; Vice President of Enterprise Services => Vice President of Air Traffic Management Services ( ATM ); Member of the Leadership Team; Vice President of Enterprise Services
2023-05-24 delete phone 703-673-2826
2023-04-06 delete person Angela Moore
2023-03-06 insert person Angela Moore
2023-03-06 insert person Kristen Beverly
2023-03-06 insert person Teresa Anderson
2023-03-06 update person_title Jim Hitt: Business Development Director => Business Development Director; Vice President of Business Development; Member of the Leadership Team
2023-03-06 update person_title Stephen R. Dash: Vice President of Corporate Strategy; Vice President of Corporate Strategy and Advanced Programs => Chief Strategist
2022-09-27 delete cmo Jim Little
2022-09-27 update person_title Jim Little: Chief Operating Officer; Member of the LEADERSHIP TEAM; Chief Marketing Officer => Chief Operating Officer; Member of the LEADERSHIP TEAM
2022-07-25 insert career_pages_linkeddomain marpaihealth.com
2022-03-22 delete address 600 Maryland Avenue, SW Suite 940W Washington, DC 20024
2022-03-22 insert address 490 L'Enfant Plaza, SW Suite 3221 Washington, DC 20024
2022-03-22 insert address Suite 3221 Washington, DC 20024
2022-03-22 insert career_pages_linkeddomain dol.gov
2022-03-22 insert career_pages_linkeddomain eeoc.gov
2021-07-14 delete index_pages_linkeddomain atca.org
2021-06-11 delete source_ip 69.168.77.82
2021-06-11 insert source_ip 104.199.117.121
2021-02-23 update website_status OK => FailedRobots
2020-01-09 delete ceo Keith A. Wallace
2020-01-09 delete coo Allison S. Poltorak
2020-01-09 delete vp Jim Little
2020-01-09 insert ceo Allison S. Poltorak
2020-01-09 insert coo Jim Little
2020-01-09 insert otherexecutives Mary Kay Snyder
2020-01-09 insert president Keith A. Wallace
2020-01-09 delete person Sue Handy
2020-01-09 insert person Laura Adams
2020-01-09 insert person Mary Kay Snyder
2020-01-09 insert person Steve Reynolds
2020-01-09 update person_description Allison S. Poltorak => Allison S. Poltorak
2020-01-09 update person_description Jim Little => Jim Little
2020-01-09 update person_title Allison S. Poltorak: Chief Operating Officer => Chief Executive Officer
2020-01-09 update person_title Jim Little: Vice President; Vice President of Engineering and Program Services => Chief Operating Officer
2020-01-09 update person_title Keith A. Wallace: Chief Executive Officer => President
2019-11-08 delete source_ip 69.160.95.114
2019-11-08 insert source_ip 69.168.77.82
2019-10-08 insert about_pages_linkeddomain microsoftonline.com
2019-10-08 insert career_pages_linkeddomain microsoftonline.com
2019-10-08 insert contact_pages_linkeddomain microsoftonline.com
2019-10-08 insert index_pages_linkeddomain microsoftonline.com
2019-10-08 insert management_pages_linkeddomain microsoftonline.com
2018-08-30 delete source_ip 69.160.95.62
2018-08-30 insert source_ip 69.160.95.114
2018-02-21 delete source_ip 69.168.84.34
2018-02-21 insert source_ip 69.160.95.62
2018-01-12 delete about_pages_linkeddomain hostedaccess.com
2018-01-12 delete career_pages_linkeddomain hostedaccess.com
2018-01-12 delete contact_pages_linkeddomain hostedaccess.com
2018-01-12 delete index_pages_linkeddomain hostedaccess.com
2018-01-12 delete management_pages_linkeddomain hostedaccess.com
2018-01-12 insert about_pages_linkeddomain costpointfoundations.com
2018-01-12 insert career_pages_linkeddomain costpointfoundations.com
2018-01-12 insert contact_pages_linkeddomain costpointfoundations.com
2018-01-12 insert index_pages_linkeddomain costpointfoundations.com
2018-01-12 insert management_pages_linkeddomain costpointfoundations.com
2017-11-08 delete partner Aerospace Industries Association
2017-11-08 insert address 2750 Prosperity Avenue Suite 400 Fairfax, VA 22031 DC
2017-11-08 insert index_pages_linkeddomain peraltadesign.com
2017-11-08 update robots_txt_status www.lstechllc.com: 404 => 200
2017-08-27 delete personal_emails ke..@lstechllc.com
2017-08-27 delete personal_emails st..@lstechllc.com
2017-08-27 delete email ke..@lstechllc.com
2017-08-27 delete email ri..@lstechllc.com
2017-08-27 delete email st..@lstechllc.com
2017-08-27 delete email su..@lstechllc.com
2017-08-27 delete phone 202-445-1899
2017-08-27 delete phone 703-673-2215
2017-08-27 delete phone 703-673-2828
2017-08-27 delete phone 703-673-2829
2017-08-27 update person_description Jim Little Promoted => Jim Little Promoted
2017-03-17 insert person Jim Little Promoted
2017-02-11 delete industry_tag engineering, technical and professional services
2016-07-27 delete email mi..@lstechllc.com
2016-04-23 insert coo Allison S. Poltorak
2016-04-23 insert person Allison S. Poltorak
2016-02-08 update person_description Richard A. Thoma => Rick Thoma
2016-02-08 update person_title Rick Thoma: Vice President; Vice President of Programs and Engineering Services => Vice President
2016-01-11 delete address 600 Maryland Avenue Suite 940W Washington, DC 20024
2016-01-11 insert address 600 Maryland Avenue, SW Suite 940W Washington, DC 20024
2015-07-10 insert about_pages_linkeddomain applicantpro.com
2015-07-10 insert career_pages_linkeddomain applicantpro.com
2015-07-10 insert client_pages_linkeddomain applicantpro.com
2015-07-10 insert contact_pages_linkeddomain applicantpro.com
2015-07-10 insert index_pages_linkeddomain applicantpro.com
2015-07-10 insert management_pages_linkeddomain applicantpro.com
2015-02-18 insert evp Stephen R. Dash
2015-02-18 insert evp Sue Handy
2015-02-18 delete phone 703-673-3824
2015-02-18 insert email ri..@lstechllc.com
2015-02-18 insert phone 202-445-1899
2015-02-18 update person_title Stephen R. Dash: Vice President of Strategic Planning and Business Development for LST => Executive VP of Corporate Strategy; Executive Vice President of Corporate Strategy and Advanced Programs; EVP
2015-02-18 update person_title Sue Handy: Vice President of Federal Business Programs => Executive Vice President of Business Operations; EVP
2015-01-21 insert person Richard Jehlen
2015-01-21 update person_title Richard A. Thoma: Vice President; Vice President of Special Projects, Programs and Engineering Services => Vice President; Vice President of Programs and Engineering Services
2015-01-21 update person_title Sue Handy: Vice President of Federal Acquisition Programs => Vice President of Federal Business Programs
2014-12-23 insert person Dale Olpin
2014-11-20 update person_title Richard A. Thoma: Vice President; Vice President of Special Projects => Vice President; Vice President of Special Projects, Programs and Engineering Services
2014-10-22 update person_description Mike Cheston => Mike Cheston
2014-07-03 delete personal_emails ri..@lstechllc.com
2014-07-03 insert vp Richard A. Thoma
2014-07-03 delete email ri..@lstechllc.com
2014-07-03 delete phone 703-673-2209
2014-07-03 insert email mi..@lstechllc.com
2014-07-03 insert person Mike Cheston
2014-07-03 insert phone 703-673-3824
2014-07-03 update person_description Richard A. Thoma => Richard A. Thoma
2014-07-03 update person_title Richard A. Thoma: Vice President of Federal Programs => Vice President; Vice President of Special Projects
2014-01-07 insert personal_emails ke..@lstechllc.com
2014-01-07 insert personal_emails ri..@lstechllc.com
2014-01-07 insert personal_emails st..@lstechllc.com
2014-01-07 delete address 10601 S Western Avenue Oklahoma City, OK 73170
2014-01-07 insert email ke..@lstechllc.com
2014-01-07 insert email ri..@lstechllc.com
2014-01-07 insert email st..@lstechllc.com
2014-01-07 insert email su..@lstechllc.com
2014-01-07 insert industry_tag engineering, technical and professional services
2014-01-07 insert phone 703-673-2209
2014-01-07 insert phone 703-673-2215
2014-01-07 insert phone 703-673-2826
2014-01-07 insert phone 703-673-2828
2014-01-07 insert phone 703-673-2829
2014-01-07 update person_description Derek B. Bigelow => Derek B. Bigelow
2014-01-07 update person_description Keith A. Wallace => Keith A. Wallace
2014-01-07 update person_description Richard A. Thoma => Richard A. Thoma
2014-01-07 update person_description Stephen R. Dash => Stephen R. Dash
2014-01-07 update person_description Sue Handy => Sue Handy
2014-01-07 update person_description Tom J. Loftus => Tom J. Loftus
2013-11-12 delete address 2750 Prosperity Ave. Suite 400 Faifax, VA 22031
2013-11-12 delete address 2750 Prosperity Avenue Suite 400 Faifax, VA 22031
2013-11-12 delete address 600 Maryland Avenue Suite 405 Washington, DC 20024
2013-11-12 insert address 2750 Prosperity Avenue Suite 400 Fairfax, VA 22031
2013-11-12 insert address 2750 Prosperity Avenue 600 Maryland Avenue, SW Suite 400 Suite 940W Fairfax, VA 22031 Washington
2013-11-12 insert address 600 Maryland Avenue Suite 940W Washington, DC 20024
2013-11-12 insert person Stephen R. Dash
2013-11-12 insert person Sue Handy
2013-11-12 update primary_contact 2750 Prosperity Ave. Suite 400 Faifax, VA 22031 => 2750 Prosperity Avenue 600 Maryland Avenue, SW Suite 400 Suite 940W Fairfax, VA 22031 Washington
2013-04-14 delete coo Keith A. Wallace
2013-04-14 insert ceo Keith A. Wallace
2013-04-14 update person_title Keith A. Wallace: Chief Operating Officer; Member of the Corporate Leadership Team => Member of the Corporate Leadership Team; Chief Executive Officer