MML&K GOVERNMENT SOLUTIONS - History of Changes


DateDescription
2023-10-19 delete client Alkermes
2023-10-19 delete client Allstate Insurance
2023-10-19 delete client Avail
2023-10-19 delete client Bluegrass Care Navigators
2023-09-16 delete index_pages_linkeddomain bit.ly
2023-08-14 insert email cm..@mmlk.com
2023-08-14 insert index_pages_linkeddomain bit.ly
2023-08-14 insert person Catherine Mefford
2023-01-23 delete client KY Association of Radon Professionals
2023-01-23 delete client Keeneland
2023-01-23 delete client Self Storage Association
2023-01-23 delete client Services Contract Industry Council
2022-12-22 insert client Louisville Numismatic Exchange
2022-12-22 insert client Plasma Games
2022-10-19 delete client 1-800 Contacts
2022-10-19 delete client Commonwealth Credit Union
2022-10-19 delete client Greyhound
2022-10-19 insert client Autonomous Vehicle Industry Association
2022-10-19 insert client Self Storage Association
2022-10-19 insert client Services Contract Industry Council
2022-10-19 update person_description Brandy Cantor => Brandy Cantor
2022-07-17 delete client BusPatrol
2022-06-16 delete client Google
2022-06-16 delete client Hewlett Packard Enterprise
2022-06-16 delete client Meijer
2022-04-15 delete client Daviess County Fiscal Court
2022-04-15 delete client Diversified Gas & Oil Corp
2022-04-15 delete client Duke Energy KY, Inc.
2022-04-15 delete client Humana, Inc.
2022-04-15 delete client KY Association of Convention & Visitors Bureaus
2022-04-15 delete client KY Association of Hospice & Palliative Care
2022-04-15 delete client KY Marina Association
2022-04-15 delete client Keeneland Association, Inc.
2022-04-15 delete client Merck, Inc.
2022-04-15 delete client Messer Construction Company
2022-04-15 delete client Newtown Springs
2022-04-15 delete client PJM Interconnection
2022-04-15 delete client Safelite Autoglass
2022-04-15 delete client Westcare Foundation
2022-04-15 insert client 1-800 Contacts
2022-04-15 insert client ADP
2022-04-15 insert client Avail
2022-04-15 insert client Binti
2022-04-15 insert client Center for Employment Opportunities
2022-04-15 insert client Citigroup Management Corporation
2022-04-15 insert client Clearview Healthcare Management
2022-04-15 insert client Daviess Co. Fiscal Court
2022-04-15 insert client Diversified Gas & Oil Corporation
2022-04-15 insert client Duke Energy Kentucky
2022-04-15 insert client Graduation Alliance
2022-04-15 insert client Greyhound
2022-04-15 insert client KY Association of Convention and Visitors Bureaus
2022-04-15 insert client KY Association of Hospice and Palliative Care
2022-04-15 insert client KY Rural Water Association
2022-04-15 insert client LeadingAge KY
2022-04-15 insert client Lexia Learning
2022-04-15 insert client Louisville Water Company
2022-04-15 insert client Meijer
2022-04-15 insert client Mid-American Rare Coin Galleries
2022-04-15 insert client PJM Interconnections
2022-04-15 insert client Plasma Games
2022-04-15 insert client Sellers Dorsey
2022-04-15 insert client Teladoc
2022-04-15 update person_description James Higdon => James Higdon
2021-06-26 delete client Maximus
2021-06-26 delete client Wrigley Media Group
2021-05-26 update person_description J. CHRIS NOLAN => J. CHRIS NOLAN
2021-04-10 delete address 777 6th Street, N.W., Suite 510 Washington, DC 20001
2021-04-10 delete phone 202.840.6800
2021-02-14 delete client AgCo
2021-02-14 insert client Air Methods
2021-02-14 insert client Atlantic Bingo
2021-02-14 insert client BusPatrol
2021-02-14 insert client Colonial Management Group
2021-01-15 delete email tm..@mmlk.com
2021-01-15 update person_title W. Terry McBrayer: Senior Partner for the McBrayer Law Firm => Founder, MML & K Government Solutions
2020-10-07 delete client 1-800 Contacts
2020-10-07 delete client BusPatrol America
2020-10-07 delete client KY Society of Interventional Pain Physicians
2020-10-07 insert client Bird Rides
2020-10-07 insert client Google
2020-10-07 insert client Newtown Springs
2020-10-07 update person_description Edwin Shouse => Edwin Shouse
2020-07-10 update person_description J. CHRIS NOLAN => J. CHRIS NOLAN
2020-07-10 update person_description James Higdon => James Higdon
2020-06-04 delete client Jefferson County Public Schools
2020-06-04 insert client Hewlett Packard Enterprise
2020-03-05 delete client Harley-Davidson, Inc.
2020-03-05 insert client BusPatrol America
2020-03-05 insert client KY Society of Interventional Pain Physicians
2020-02-04 delete client Coalition of Ignition Interlock Manufacturers
2020-02-04 delete client KY Academy of Family Physicians
2020-02-04 delete client Walker Company of KY
2019-12-04 update website_status Disallowed => OK
2019-12-04 delete source_ip 74.205.26.10
2019-12-04 insert source_ip 35.197.65.13
2019-02-06 update website_status FlippedRobots => Disallowed
2019-01-05 update website_status OK => FlippedRobots
2018-10-15 delete index_pages_linkeddomain conta.cc
2018-10-15 delete phone 877-538-2531
2018-10-15 insert email es..@mmlk.com
2018-10-15 insert index_pages_linkeddomain ky.gov
2018-07-26 delete email ap..@mmlk.com
2018-07-26 delete person Abby Piper
2018-01-12 insert email ap..@mmlk.com
2018-01-12 insert index_pages_linkeddomain conta.cc
2018-01-12 insert person Edwin Shouse
2017-12-12 delete address 2000 M Street NW Suite 520 Washington, DC 20036
2017-12-12 insert address 777 6th Street, N.W., Suite 510 Washington, DC 20001
2017-11-05 update person_description Sean M. Cutter => Sean M. Cutter
2017-09-30 delete index_pages_linkeddomain lanereport.com
2017-08-20 delete email ap..@mmlk.com
2017-06-12 delete address Ste 700 Washington, DC 20005
2017-06-12 delete phone (202) 730-9531
2017-06-12 insert address 2000 M Street NW Suite 520 Washington, DC 20036
2017-06-12 insert phone 202.840.6800
2017-05-02 delete email ew..@mmlk.com
2017-05-02 delete index_pages_linkeddomain kentucky.gov
2017-05-02 delete person Ellen C. Williams
2017-05-02 delete source_ip 72.32.14.254
2017-05-02 insert index_pages_linkeddomain lanereport.com
2017-05-02 insert source_ip 74.205.26.10
2017-05-02 update person_description James Higdon => James Higdon
2017-05-02 update person_title Sara Osborne: MML & K Government Solutions' Chief of Staff => null
2017-02-14 delete index_pages_linkeddomain courier-journal.com
2017-02-14 delete source_ip 72.32.90.64
2017-02-14 insert index_pages_linkeddomain kentucky.gov
2017-02-14 insert source_ip 72.32.14.254
2017-02-14 update person_description Brandy Cantor => Brandy Cantor
2017-02-14 update person_description Charles Lambert => Charles Lambert
2017-02-14 update person_description Ellen C. Williams => Ellen C. Williams
2017-02-14 update person_description J. Chris Nolan => J. Chris Nolan
2017-02-14 update person_description Lora Sewell => Lora Sewell
2017-02-14 update person_description Marie Fowler => Marie Fowler
2017-02-14 update person_description Sara Osborne => Sara Osborne
2017-02-14 update person_description Sean M. Cutter => Sean M. Cutter
2017-02-14 update person_description W. Terry McBrayer => W. Terry McBrayer
2017-02-14 update person_title Brandy Cantor: Client Relations Manager => null
2017-01-14 insert cco Abby Piper
2017-01-14 insert email ap..@mmlk.com
2017-01-14 insert person Abby Piper
2016-04-18 delete phone 76789152
2016-02-02 insert index_pages_linkeddomain courier-journal.com
2016-02-02 insert phone 76789152
2016-01-05 update website_status FlippedRobots => OK
2016-01-05 delete address 201 East Main Street, Suite 1000 Lexington, KY 40507
2016-01-05 delete address Ste 700 Washington, DC 20005-3131
2016-01-05 delete fax (859) 231-6518
2016-01-05 delete index_pages_linkeddomain findlaw.com
2016-01-05 delete index_pages_linkeddomain google.com
2016-01-05 delete index_pages_linkeddomain lawyermarketing.com
2016-01-05 delete phone (859) 554-4414
2016-01-05 delete phone 502-871-4173
2016-01-05 delete source_ip 167.68.37.150
2016-01-05 insert index_pages_linkeddomain firmseek.com
2016-01-05 insert phone 502.875.1176
2016-01-05 insert source_ip 72.32.90.64
2015-12-04 update website_status OK => FlippedRobots
2015-07-01 delete client Apple Inc.
2015-07-01 insert client Dell
2015-02-11 delete associated_investor Technology Funding
2015-02-11 delete index_pages_linkeddomain usda.gov
2015-01-07 insert associated_investor Technology Funding
2015-01-07 insert index_pages_linkeddomain usda.gov
2014-08-12 delete index_pages_linkeddomain constantcontact.com
2014-08-12 update person_description James Higdon => James Higdon
2014-08-12 update person_description Sean Cutter => Sean M. Cutter
2014-08-12 update person_title Sean M. Cutter: Director of MML & K Government Solutions => Executive Director of MML & K Government Solutions
2014-07-07 insert index_pages_linkeddomain constantcontact.com
2014-05-20 delete associated_investor Technology Funding
2014-04-16 delete email so..@mmlk.com
2014-04-16 insert associated_investor Technology Funding
2014-04-16 insert email so..@mmlk.com
2014-01-19 insert person Sara Osborne
2013-11-29 delete client Kentucky Association of Circuit Court Clerks
2013-11-29 delete client Kentucky Association of Convention & Visitors Bureaus
2013-11-29 delete client Molina Healthcare
2013-11-29 insert client Kentucky Academy of Eye Physicians and Surgeons
2013-11-29 insert client Kentucky Association of Convention and Visitors Bureaus
2013-11-29 insert client Kinder Morgan
2013-11-29 insert client LIFT Kentucky
2013-10-11 delete index_pages_linkeddomain amazonaws.com
2013-10-11 delete index_pages_linkeddomain lanereport.com
2013-05-17 insert index_pages_linkeddomain amazonaws.com
2013-05-17 insert index_pages_linkeddomain lanereport.com