Date | Description |
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 |