SMITHCO DEVELOPMENT - History of Changes


DateDescription
2024-12-17 delete address 1331 N Grand Parkway, Katy, TX 77493
2024-12-17 delete address 20051 Katy Freeway, TX 77450
2024-12-17 delete address Bunker Hill 1150 Bunker Hill Road, Houston, TX 77055
2024-12-17 delete address Champions Forest Plaza 5466 FM 1960 Rd. W, Houston, TX 77069
2024-12-17 delete address Cypress Creek Plaza 9690 Fry Road, Cypress, TX 77433
2024-12-17 delete address Echo Lane Shopping Center 9313 Katy Freeway, Houston, TX 77024
2024-12-17 delete address HWY 46 & LOOP 337, NEW BRAUNFELS, TEXAS
2024-12-17 delete address Northwest Freeway Shopping Center 6439 W 43rd Street, Houston, TX 77092
2024-08-13 insert address Cypress Creek Plaza 9690 Fry Road, Cypress, TX 77433
2024-04-01 delete cfo Jeremy Wheat
2024-04-01 insert president Jeremy Wheat
2024-04-01 delete address 1018 North Gessner Road, Houston, TX 77055
2024-04-01 delete address Cypress Creek Plaza 9690 Fry Road, Cypress, TX 77433
2024-04-01 insert address 1331 N Grand Parkway, Katy, TX 77493
2024-04-01 update person_title Jeremy Wheat: CFO => PRESIDENT
2023-06-28 insert address Bunker Hill 1150 Bunker Hill Road, Houston, TX 77055
2023-05-28 insert address Northwest Freeway Shopping Center 6439 W 43rd Street, Houston, TX 77092
2023-01-05 delete address Bunker Hill 1150 Bunker Hill Road, Houston, TX 77055
2023-01-05 delete address Northwest Freeway Shopping Center 6439 W 43rd Street, Houston, TX 77092
2022-12-03 update person_title Courtney Speer: PROPERTY MANAGER => Dir of Property Management
2022-09-30 delete email pa..@smithcodevelopment.com
2022-09-30 delete person Patrick D. Richard
2022-05-25 delete address Grand Parkway 1331 N Grand Parkway, Katy, TX 77493
2022-03-23 insert cfo Jeremy Wheat
2022-03-23 delete address Champions Forest Center 5650 FM 1960 Rd. W, Houston, TX 77069
2022-03-23 delete address Champions Strip Center 5710 FM 1960 Rd. W, Houston, TX 77069
2022-03-23 delete address Gessner Shopping Center 1018 North Gessner Road, Houston, TX 77055
2022-03-23 insert email do..@smithcodevelopment.com
2022-03-23 insert email je..@smithcodevelopment.com
2022-03-23 insert person Donna Rumpel
2022-03-23 insert person Jeremy Wheat
2021-12-22 insert address 20051 Katy Freeway, TX 77450
2021-12-22 insert address Bunker Hill 1150 Bunker Hill Road, Houston, TX 77055
2021-12-22 insert address Champions Forest Center 5650 FM 1960 Rd. W, Houston, TX 77069
2021-12-22 insert address Champions Forest Plaza 5466 FM 1960 Rd. W, Houston, TX 77069
2021-12-22 insert address Champions Strip Center 5710 FM 1960 Rd. W, Houston, TX 77069
2021-12-22 insert address Cypress Creek Plaza 9690 Fry Road, Cypress, TX 77433
2021-12-22 insert address Echo Lane Shopping Center 9313 Katy Freeway, Houston, TX 77024
2021-12-22 insert address Gessner Shopping Center 1018 North Gessner Road, Houston, TX 77055
2021-12-22 insert address Grand Parkway 1331 N Grand Parkway, Katy, TX 77493
2021-12-22 insert address HWY 46 & LOOP 337, NEW BRAUNFELS, TEXAS
2021-12-22 insert address Northwest Freeway Shopping Center 6439 W 43rd Street, Houston, TX 77092
2021-09-13 delete email am..@smithcodevelopment.com
2021-09-13 delete email da..@smithcodevelopment.com
2021-09-13 delete person Amanda Howard
2021-09-13 delete person David Jarrard
2021-04-13 insert email kr..@smithcodevelopment.com
2021-04-13 insert person Kristi Cordova
2021-01-30 delete cfo Wendy Lewis
2021-01-30 delete address 20051 Katy Freeway, TX 77450
2021-01-30 delete address Bunker Hill 1150 Bunker Hill Road, Houston, TX 77055
2021-01-30 delete address Champions Forest Center 5650 FM 1960 Rd. W, Houston, TX 77069
2021-01-30 delete address Champions Forest Plaza 5466 FM 1960 Rd. W, Houston, TX 77069
2021-01-30 delete address Champions Strip Center 5710 FM 1960 Rd. W, Houston, TX 77069
2021-01-30 delete address Cypress Creek Plaza 9690 Fry Road, Cypress, TX 77433
2021-01-30 delete address Gessner Shopping Center 1018 North Gessner Road, Houston, TX 77055
2021-01-30 delete address Grand Parkway 1331 N Grand Parkway, Katy, TX 77493
2021-01-30 delete address HWY 46 & LOOP 337, NEW BRAUNFELS, TEXAS
2021-01-30 delete address Northwest Freeway Shopping Center 6439 W 43rd Street, Houston, TX 77092
2021-01-30 delete address Pasadena Shopping Center 3330 Spencer Hwy, Houston, TX 77504
2021-01-30 delete email ka..@smithcodevelopment.com
2021-01-30 delete email kr..@smithcodevelopment.com
2021-01-30 delete email su..@smithcodevelopment.com
2021-01-30 delete email we..@smithcodevelopment.com
2021-01-30 delete person Kaitlyn Lewis
2021-01-30 delete person Kristi Cordova
2021-01-30 delete person Susan Spicer
2021-01-30 delete person Wendy Lewis
2021-01-30 insert email co..@smithcodevelopment.com
2021-01-30 insert person Courtney Speer
2020-10-05 delete email st..@smithcodevelopment.com
2020-10-05 delete email to..@smithcodevelopment.com
2020-10-05 delete person Steven Palko
2020-10-05 delete person Tonna Maloy
2020-07-27 insert address HWY 46 & LOOP 337, NEW BRAUNFELS, TEXAS
2020-06-25 insert address Champions Forest Center 5650 FM 1960 Rd. W, Houston, TX 77069
2020-02-23 delete address Township Plaza 19306 Hwy. 59 N, Humble, TX 77338
2020-02-23 update person_title Susan Spicer: Manager => Senior Manager
2020-01-23 delete address Champions Forest Center 5650 FM 1960 Rd. W, Houston, TX 77069
2020-01-23 delete email ca..@smithcodevelopment.com
2020-01-23 delete person Carla Fendley
2020-01-23 insert email pa..@smithcodevelopment.com
2020-01-23 insert person Patrick D. Richard
2019-12-20 update robots_txt_status smithcodevelopment.com: 404 => 200
2019-12-20 update robots_txt_status www.smithcodevelopment.com: 404 => 200
2019-09-20 delete address Echo Lane Shopping Center 9313 Katy Freeway, Houston, TX 77024
2019-09-20 insert email am..@smithcodevelopment.com
2019-09-20 insert email da..@smithcodevelopment.com
2019-09-20 insert email kr..@smithcodevelopment.com
2019-09-20 insert person Amanda Howard
2019-09-20 insert person David Jarrard
2019-09-20 update person_title Kaitlyn Lewis: PROPERTY MANAGEMENT ASSISTANT => Property Manager; Assistant
2019-07-22 delete general_emails in..@smithcodevelopment.com
2019-07-22 delete email be..@smithcodevelopment.com
2019-07-22 delete email in..@smithcodevelopment.com
2019-07-22 delete email kr..@smithcodevelopment.com
2019-07-22 delete email su..@jrsmithco.com
2019-07-22 delete email to..@jrsmithco.com
2019-07-22 delete email tr..@jrsmithco.com
2019-07-22 delete person Betsy Harris
2019-07-22 insert address 20051 Katy Freeway, TX 77450
2019-07-22 insert address Bunker Hill 1150 Bunker Hill Road, Houston, TX 77055
2019-07-22 insert address Champions Forest Center 5650 FM 1960 Rd. W, Houston, TX 77069
2019-07-22 insert address Champions Forest Plaza 5466 FM 1960 Rd. W, Houston, TX 77069
2019-07-22 insert address Champions Strip Center 5710 FM 1960 Rd. W, Houston, TX 77069
2019-07-22 insert address Cypress Creek Plaza 9690 Fry Road, Cypress, TX 77433
2019-07-22 insert address Echo Lane Shopping Center 9313 Katy Freeway, Houston, TX 77024
2019-07-22 insert address Gessner Shopping Center 1018 North Gessner Road, Houston, TX 77055
2019-07-22 insert address Grand Parkway 1331 N Grand Parkway, Katy, TX 77493
2019-07-22 insert address Northwest Freeway Shopping Center 6439 W 43rd Street, Houston, TX 77092
2019-07-22 insert address Pasadena Shopping Center 3330 Spencer Hwy, Houston, TX 77504
2019-07-22 insert address Township Plaza 19306 Hwy. 59 N, Humble, TX 77338
2019-07-22 update description
2019-07-22 update founded_year 1968 => null
2019-07-22 update person_title Kaitlyn Lewis: Office Administrator => PROPERTY MANAGEMENT ASSISTANT
2019-07-22 update robots_txt_status smithcodevelopment.com: 200 => 404
2019-07-22 update robots_txt_status www.smithcodevelopment.com: 200 => 404
2019-01-02 delete email ka..@smithcodevelopment.com
2019-01-02 delete person Kayla Ripple
2019-01-02 insert email jo..@smithcodevelopment.com
2019-01-02 insert email ka..@smithcodevelopment.com
2019-01-02 insert person Joey Lumsden
2019-01-02 insert person Kaitlyn Lewis
2019-01-02 update person_title Tonna Maloy: Property Manager => Senior Property Manager
2018-08-13 delete email me..@smithcodevelopment.com
2018-08-13 delete person Megan Bruney
2018-08-13 update person_title Kayla Ripple: Property Manager; Assistant => Property Manager
2018-02-25 delete person Megan Firby
2018-02-25 insert person Megan Bruney
2017-12-09 delete coo Susan Spicer
2017-12-09 delete otherexecutives Tracy Marak
2017-12-09 insert coo Tracy Marak
2017-12-09 insert person Rick Rodriguez
2017-12-09 insert person Sammy Banda
2017-12-09 insert person Steven Palko
2017-12-09 update person_title Susan Spicer: Chief Operating Officer => Manager
2017-12-09 update person_title Tracy Marak: Chief Development Officer => Chief Operating Officer
2017-11-02 delete address 1400 Post Oak Blvd., Suite 650 Houston, TX 77056
2017-11-02 insert address 1400 Post Oak Blvd., Suite 900 Houston, TX 77056
2017-11-02 update primary_contact 1400 Post Oak Blvd., Suite 650 Houston, TX 77056 => 1400 Post Oak Blvd., Suite 900 Houston, TX 77056
2017-07-09 delete cmo Megan Firby
2017-07-09 delete email na..@smithcodevelopment.com
2017-07-09 delete person Nancy Speich
2017-07-09 insert email ka..@smithcodevelopment.com
2017-07-09 insert person Kayla Ripple
2017-07-09 update person_title Carla Fendley: Controller of Smithco Development => Controller
2017-07-09 update person_title Megan Firby: Marketing Director => Leasing
2017-05-22 insert email ri..@smithcodevelopment.com
2017-05-22 insert email sa..@smithcodevelopment.com
2017-05-22 insert email st..@smithcodevelopment.com
2016-12-27 insert email na..@smithcodevelopment.com
2016-12-27 insert person Nancy Speich
2016-09-10 insert otherexecutives Tracy Marak
2016-09-10 delete email an..@smithcodevelopemnt.com
2016-09-10 delete email ca..@smithcodevelopemnt.com
2016-09-10 update person_title Tracy Marak: Project Manager => Chief Development Officer
2016-07-07 delete email ji..@jrsmithco.com
2016-07-07 delete email we..@jrsmithco.com
2016-07-07 insert email ca..@smithcodevelopemnt.com
2016-07-07 insert email ca..@smithcodevelopment.com
2016-07-07 insert person Carla Fendley
2016-01-13 update person_title Andrew Cobbs: Title => Lease Administrator
2015-12-07 delete email be..@jrsmithco.com
2015-12-07 delete email kr..@jrsmithco.com
2015-12-07 insert email an..@smithcodevelopemnt.com
2015-12-07 insert email an..@smithcodevelopment.com
2015-12-07 insert person Andrew Cobbs
2015-03-15 insert general_emails in..@smithcodevelopment.com
2015-03-15 insert email in..@smithcodevelopment.com
2015-02-15 delete email jo..@jrsmithco.com
2015-02-15 delete person Jody Underwood
2015-02-15 insert alias Smith Co. Development
2015-02-15 insert email ji..@smithcodevelopment.com
2015-02-15 update description
2015-02-15 update founded_year null => 1968
2015-02-15 update person_description Jim R. Smith Sr. => Jim R. Smith Sr.
2015-02-15 update person_title Matt Strange: Director of Brokerage Services => Partner
2015-01-14 delete cmo David Goodall
2015-01-14 insert cmo Megan Firby
2015-01-14 delete email da..@smithcodevelopment.com
2015-01-14 delete person David Goodall
2015-01-14 insert email me..@smithcodevelopment.com
2015-01-14 insert person Megan Firby
2014-10-30 insert cmo David Goodall
2014-10-30 insert email da..@smithcodevelopment.com
2014-10-30 insert person David Goodall
2014-09-25 delete index_pages_linkeddomain theme4press.com
2014-09-25 delete index_pages_linkeddomain wordpress.org
2014-09-25 update robots_txt_status smithcodevelopment.com: 404 => 200
2014-09-25 update robots_txt_status www.smithcodevelopment.com: 404 => 200
2014-08-18 insert email jo..@jrsmithco.com
2014-08-18 insert person Jody Underwood
2013-11-19 delete source_ip 50.22.98.63
2013-11-19 insert source_ip 192.185.139.233