SPL, INC. - History of Changes


DateDescription
2024-05-31 insert phone +1.512.388.8222
2023-08-12 insert address 1817 Parkway View Dr Pittsburgh, PA 15205 TX
2023-08-12 insert address 1824 Atchison Drive, Ste. F Norman, OK 73069
2023-08-12 insert address 2401 Village Drive, Ste. C Brownsville, TX 78521
2023-08-12 insert address 2600 Dudley Road Kilgore, TX 75663
2023-08-12 insert address 4720 Viking Drive, Suite A Bossier City, LA 71111
2023-08-12 insert address 521 S Access Road W, Ste. 105 Clyde, TX 79510
2023-08-12 insert address 6501 Storage Drive Amarillo, TX 79110
2023-08-12 insert address 8101 Cameron Road, Ste. 305 Austin, TX 78754
2023-08-12 insert phone +1.318.560.9629
2023-08-12 insert phone +1.325.721.1286
2023-08-12 insert phone +1.405.292.6630
2023-08-12 insert phone +1.512.821.0045
2023-08-12 insert phone +1.806.336.0813
2023-08-12 insert phone +1.903.984.0551
2023-08-12 insert phone +1.956.238.0208
2023-07-10 delete address 29 Country Acres Road Riverton, WY 82501
2023-07-10 insert address 1030 N. Poplar St. Casper, WY 82601
2023-07-10 insert address 1817 Parkway View Dr Pittsburgh, PA 15205
2023-03-30 delete address 5057 Owan Industrial Park Drive Williston, ND 58801
2023-03-30 delete address 9632 East Main Street Houma, LA 70363
2023-03-30 delete address Parkshot House 5 Kew Road Richmond upon Thames Surrey TW9 2PR United Kingdom
2023-03-30 delete phone +1.985.851.6077
2023-03-30 delete phone +44.020.8611.6830
2023-03-30 insert address 3111 1st Avenue West Williston, ND 58801
2023-01-26 delete address 24 Waterway Avenue The Woodlands, TX 77380
2023-01-26 delete address 3111 1st Ave West Williston, ND 58801
2023-01-26 insert address 24 Waterway Avenue, Suite 375 The Woodlands, TX 77380
2023-01-26 insert address 5057 Owan Industrial Park Drive Williston, ND 58801
2022-10-22 delete address 737 W Arrington Street Suite C Farmington, NM 87401
2022-10-22 delete address 8820 Interchange Drive Houston, TX 77054
2022-10-22 delete address St Martins Tower Level 27 44 St Georges Terrace Perth WA 6000 Australia
2022-10-22 delete address Unit 2B, Rural Workshops North Petherwin Cornwall PL15 8TE United Kingdom
2022-10-22 delete phone +1.505.326.6075
2022-10-22 delete phone +1.570.637.4563
2022-10-22 delete phone +44.01566.785.778
2022-10-22 insert address 24 Waterway Avenue The Woodlands, TX 77380
2022-06-18 delete address 5057 Owan Industrial Park Drive Unit 5 and 6 Williston, ND 58801
2022-06-18 insert address 3111 1st Ave West Williston, ND 58801
2022-05-18 delete address 1 Elba Island Road Savannah, GA 31415
2022-05-18 delete phone +1.912.999.3913
2022-04-17 delete address 600 17th Street Suite 2800 South Denver, CO 80202
2022-04-17 delete phone +1.303.228.9484
2022-04-17 insert address 1825 E Plano Pkwy Plano, TX 75074
2022-04-17 insert address 700 17th Street Suite 1150 Denver, CO 80202
2022-04-17 insert phone +1.972.424.6422
2021-12-13 insert general_emails in..@spl-inc.com
2021-12-13 delete phone (877) 775-5227
2021-12-13 insert address 1 Elba Island Road Savannah, GA 31415
2021-12-13 insert address 101 Ibex Lane Broussard, LA 70518
2021-12-13 insert address 104 East US Highway 60 Meno, OK 73760
2021-12-13 insert address 109 Rancho Grande Road Floresville, TX 78114
2021-12-13 insert address 1300 Corporate Drive E Arlington, TX 76006
2021-12-13 insert address 1595 US Highway 79 South Carthage, TX 75633
2021-12-13 insert address 1961 Bush Dairy Road Laurel, MS 39443
2021-12-13 insert address 200 E Main Street Artesia, NM 88210
2021-12-13 insert address 2030 West Grand Parkway North Katy, TX 77449
2021-12-13 insert address 2200 East I-20 Midland, TX 79701
2021-12-13 insert address 2881 South 31st Avenue Greeley, CO 80631
2021-12-13 insert address 29 Country Acres Road Riverton, WY 82501
2021-12-13 insert address 5057 Owan Industrial Park Drive Unit 5 and 6 Williston, ND 58801
2021-12-13 insert address 600 17th Street Suite 2800 South Denver, CO 80202
2021-12-13 insert address 627 2nd Street Pleasanton, TX 78064
2021-12-13 insert address 6360 FM523 Freeport, TX 77541
2021-12-13 insert address 737 W Arrington Street Suite C Farmington, NM 87401
2021-12-13 insert address 781 Industrial Circle Drive Suite 6 Traverse City, MI 49686
2021-12-13 insert address 8820 Interchange Drive Houston, TX 77054
2021-12-13 insert address 9632 East Main Street Houma, LA 70363
2021-12-13 insert address Parkshot House 5 Kew Road Richmond upon Thames Surrey TW9 2PR United Kingdom
2021-12-13 insert address St Martins Tower Level 27 44 St Georges Terrace Perth WA 6000 Australia
2021-12-13 insert address Unit 2B, Rural Workshops North Petherwin Cornwall PL15 8TE United Kingdom
2021-12-13 insert email in..@spl-inc.com
2021-12-13 insert phone +1.231.421.8202
2021-12-13 insert phone +1.303.228.9484
2021-12-13 insert phone +1.307.856.0866
2021-12-13 insert phone +1.337.233.2066
2021-12-13 insert phone +1.432.689.7252
2021-12-13 insert phone +1.505.326.6075
2021-12-13 insert phone +1.570.637.4563
2021-12-13 insert phone +1.575.746.3481
2021-12-13 insert phone +1.580.776.2513
2021-12-13 insert phone +1.601.428.0842
2021-12-13 insert phone +1.701.368.7180
2021-12-13 insert phone +1.713.660.0901
2021-12-13 insert phone +1.817.633.9119
2021-12-13 insert phone +1.830.224.7920
2021-12-13 insert phone +1.830.393.2555
2021-12-13 insert phone +1.832.856.2540
2021-12-13 insert phone +1.903.693.6242
2021-12-13 insert phone +1.912.999.3913
2021-12-13 insert phone +1.970.460.0055
2021-12-13 insert phone +1.985.851.6077
2021-12-13 insert phone +44.01566.785.778
2021-12-13 insert phone +44.020.8611.6830
2018-02-19 delete address 2310 Commons Court, Unit 1W, Box 7 Ruston, LA 71270
2018-02-19 delete phone (318) 224-7066
2018-01-07 delete address 2640 East Broadway, Suite 106 Pearland, TX 77581
2018-01-07 delete phone (504) 391-1337
2018-01-07 insert phone (504) 391-1333
2017-12-09 delete address 9221 Highway 23 Belle Chasse, LA 70037
2017-12-09 insert address 9596 Highway 23 Belle Chasse, LA 70037
2017-09-29 delete address 2640 E. Broadway, Suite 106 Pearland, TX 77581
2017-09-29 insert address 104 East US Highway 60 Meno, OK 73760
2017-09-29 insert address 2640 East Broadway, Suite 106 Pearland, TX 77581
2017-09-29 insert phone (580) 776-2513
2017-08-18 delete phone (580) 606-3992
2017-08-18 delete phone (580) 786-4835
2017-08-18 insert phone (903) 472-8083
2017-05-04 insert address 1612 South Main Street Kingfisher, OK 73750
2017-05-04 insert phone (580) 606-3992
2017-02-16 delete address 7111 Nix Drive Duncan, OK 73533
2017-02-16 insert address 7576 North U.S. Highway 81 Duncan, OK 73533
2016-11-25 delete address 110 South Petro Lane Houston, TX 77045
2016-11-25 delete phone (713) 668-4448
2016-09-30 delete address 2565 Highway 33 Ruston, LA 71270
2016-09-30 insert address 2310 Commons Court, Unit 1W, Box 7 Ruston, LA 71270
2016-09-02 insert address 10701 West County Road 127 Odessa, TX 79765
2016-09-02 insert phone (432) 561-5812
2016-04-12 delete address 1961 Bush Dairy Road Laurel, MIS 39440
2016-04-12 delete address 3312 Bankhead Hwy. Midland, Texas 79701
2016-04-12 insert address 1961 Bush Dairy Road Laurel, MS 39443
2016-04-12 insert address 208 Main Street, Units A & B Windsor, CO 80550
2016-04-12 insert address 3312 Bankhead Highway Midland, TX 79701
2016-01-28 delete address 2015 ASGMT; Houston, TX
2016-01-28 delete address 94th GPA Convention; San Antonio, TX
2015-10-27 insert address 2015 ASGMT; Houston, TX
2015-02-09 delete phone 231-421-8202, x8010
2014-12-15 delete address 94th GPA Annual Convention San Antonio Rivercenter San Antonio, Texas
2014-12-15 insert address 94th GPA Convention; San Antonio, TX
2014-12-15 insert phone 877-775-5227
2014-10-29 insert address 94th GPA Annual Convention San Antonio Rivercenter San Antonio, Texas
2013-10-10 delete address 1304 Bertrand Drive, Ste. F6 Lafayette, LA 70506
2013-10-10 delete address 1304 Bertrand Drive, Suite F6 Lafayette, LA 70506
2013-10-10 insert phone 337-258-2588
2013-08-11 delete address 231 Mount Zion Road Shreveport, LA 71106
2013-06-28 delete address 92nd Annual Convention, San Antonio, TX
2013-06-28 insert address 19199 Highway 41, Brewton, AL 36426