SPHERE 1 - History of Changes


DateDescription
2023-09-11 insert person Darren Snyder
2023-08-09 insert otherexecutives Derek Heyden
2023-08-09 insert otherexecutives Drew Sundholm
2023-08-09 insert otherexecutives Gary Swoffer
2023-08-09 insert otherexecutives Jamey Johnson
2023-08-09 delete person Brian Reisberg
2023-08-09 insert person Derek Heyden
2023-08-09 insert person Drew Sundholm
2023-08-09 insert person Gary Swoffer
2023-08-09 insert person Jamey Johnson
2023-08-09 insert person Mike Hadley
2023-08-09 insert person Nora Henle
2023-08-09 update person_title Andrew Hartman: Director => Hartman Independent Co; Director
2023-08-09 update person_title Drew Hoyer: Senior Director of Marketing & Events => Senior Director of Marketing & Events / Minneapolis, MN
2023-04-20 update person_title Sharon Boone: Vice President of Cooperative Services => Vice President of Revenue Management
2023-02-16 update person_title Sharon Boone: Senior Director of Cooperative Services => Vice President of Cooperative Services
2022-12-15 update person_title Randy Dale: Associate Director; Associate Director / R.S. Dale Co., Inc. Sterling Heights, MI => Director / R.S. Dale Co., Inc. Sterling Heights, MI; Director
2022-11-13 insert person Andrea Oriza
2022-10-13 insert otherexecutives Andrew Hartman
2022-10-13 insert otherexecutives Randy Dale
2022-10-13 delete address 22343 La Palma, Suite 105 Yorba Linda, CA 92887
2022-10-13 delete email ka..@cgoodaccounting.com
2022-10-13 delete phone 714-694-0233
2022-10-13 insert person Andrew Hartman
2022-10-13 insert person Kathy Jewell
2022-10-13 insert person Randy Dale
2022-09-11 insert person Drew Hoyer
2022-06-11 delete otherexecutives Sean Ackerman
2022-06-11 delete person Todd Klutts
2022-06-11 update person_title Maria Polidoro: Secretary => Vice Chairman
2022-06-11 update person_title Sean Ackerman: Director => Secretary
2022-05-11 delete vp Mike Shumard
2022-05-11 insert email sh..@sphere1net.com
2022-05-11 update person_title Mike Shumard: Vice President => Executive Vice President of Operations
2022-05-11 update person_title Sharon Boone: Director of Cooperative Services => Senior Director of Cooperative Services
2022-04-11 delete person Craig Russell
2022-04-11 insert person Gwen Saxe
2022-04-11 update person_title Greg Hughes: Kinnunen Sales & Rental => Kinnunen Sales
2022-03-11 delete index_pages_linkeddomain gotowebinar.com
2022-03-11 delete source_ip 216.172.168.54
2022-03-11 insert source_ip 164.90.145.247
2021-12-07 insert index_pages_linkeddomain gotowebinar.com
2021-06-06 delete index_pages_linkeddomain youtube.com
2021-04-12 insert index_pages_linkeddomain youtube.com
2021-01-14 delete source_ip 50.116.68.233
2021-01-14 insert source_ip 216.172.168.54
2020-05-17 delete otherexecutives Jeff Tannenbaum
2020-05-17 delete otherexecutives Sean Ackerman
2020-05-17 delete otherexecutives Suzanne Brunnemer
2020-05-17 delete fax 718-434-3215
2020-05-17 delete fax 803-252-1119
2020-05-17 delete fax 914-621-0202
2020-05-17 delete person Jeff Tannenbaum
2020-05-17 delete person Sean Ackerman
2020-05-17 delete person Suzanne Brunnemer
2020-05-17 delete phone 718-434-4500
2020-05-17 delete phone 803-252-7777
2020-05-17 delete phone 914-249-9486
2020-04-17 delete otherexecutives Ed Dainko
2020-04-17 insert otherexecutives Sean Ackerman
2020-04-17 delete fax 909-885-0983
2020-04-17 delete person Ed Dainko
2020-04-17 delete phone 909-379-2100
2020-04-17 insert fax 914-621-0202
2020-04-17 insert person Sean Ackerman
2020-04-17 insert phone 914-249-9486
2020-02-16 delete otherexecutives Suzanne Mann
2020-02-16 insert otherexecutives Suzanne Brunnemer
2020-02-16 delete person Suzanne Mann
2020-02-16 insert person Suzanne Brunnemer
2020-01-15 insert otherexecutives Suzanne Mann
2020-01-15 delete fax 847-272-1608
2020-01-15 delete person Carol Shackelford
2020-01-15 delete person Larry Johnson
2020-01-15 delete phone 714-357-7713
2020-01-15 delete phone 847-272-1290
2020-01-15 insert fax 803-252-1119
2020-01-15 insert person Suzanne Mann
2020-01-15 insert phone 803-252-7777
2019-11-14 insert otherexecutives Jeff Tannenbaum
2019-11-14 insert fax 718-434-3215
2019-11-14 insert person Jeff Tannenbaum
2019-11-14 insert phone 718-434-4500
2019-10-15 insert address 23101 Lake Center Drive, Suite 345 Lake Forest, CA 92630
2019-06-10 delete chairman George Morgan
2019-06-10 delete otherexecutives Maria Polidoro
2019-06-10 insert otherexecutives Marie Polidoro
2019-06-10 insert otherexecutives Scott Brown
2019-06-10 delete fax 770-985-6989
2019-06-10 delete person George Morgan
2019-06-10 delete person Maria Polidoro
2019-06-10 delete phone 770-985-1907
2019-06-10 insert fax 317-244-9079
2019-06-10 insert person Marie Polidoro
2019-06-10 insert person Scott Brown
2019-06-10 insert phone 317-222-3382
2019-03-08 delete general_emails in..@sphere1.coop
2019-03-08 delete email bd..@rhinogroup.org
2019-03-08 delete email ca..@sphere1net.com
2019-03-08 delete email cg..@icloud.com
2019-03-08 delete email ed..@hubhasit.com
2019-03-08 delete email gm..@southerncarlson.com
2019-03-08 delete email in..@sphere1.coop
2019-03-08 delete email jw..@nuwayinc.com
2019-03-08 delete email ka..@sphere1net.com
2019-03-08 delete email kh..@aol.com
2019-03-08 delete email la..@northbrooksupply.com
2019-03-08 delete email ma..@acetool.com
2019-03-08 delete email mi..@elfco.com
2019-03-08 delete email mi..@sphere1net.com
2019-03-08 delete email ro..@sphere1net.com
2019-03-08 delete email ro..@duofastnortheast.com
2019-03-08 delete email rp..@ctf.nu
2019-03-08 delete email sh..@sphere1net.com
2019-03-08 delete email tk..@pioneerfasteners.com
2019-03-08 delete fax 708-478-4499
2019-03-08 delete person Mike Gleason
2019-03-08 delete phone 708-478-6464
2019-02-02 delete email ca..@sphere1.coop
2019-02-02 delete phone 949-328-9925
2019-02-02 insert email ca..@sphere1net.com
2019-02-02 insert phone 714-357-7713
2018-08-13 delete address Sphere 1 22343 La Palma Ave Suite 105 Yorba Linda, CA  92887
2018-08-13 delete email bd..@sphere1.coop
2018-08-13 delete email ka..@sphere1net.com
2018-08-13 insert email bd..@rhinogroup.org
2018-08-13 insert email kh..@aol.com
2018-06-14 delete otherexecutives Andy Marker
2018-06-14 delete email am..@lwmeyer.com
2018-06-14 delete fax 262-513-8250
2018-06-14 delete fax 866-953-4899
2018-06-14 delete person Andy Marker
2018-06-14 delete person L.W. Meyer
2018-06-14 delete phone 262-513-2800
2018-06-14 delete phone 909-376-5037
2018-06-14 insert fax 909-885-0983
2018-06-14 insert phone 909-379-2100
2017-07-23 delete fax (844) 274-1929
2016-04-06 delete source_ip 208.112.85.135
2016-04-06 insert source_ip 50.116.68.233
2015-08-24 delete fax (760) 804-0432
2015-08-24 delete phone (760) 804-0430
2015-06-22 delete source_ip 76.12.79.97
2015-06-22 insert address 16441 Scientific Way, Suite 150 Irvine, CA 92618
2015-06-22 insert fax (844) 274-1929
2015-06-22 insert phone (949) 932-3600
2015-06-22 insert source_ip 208.112.85.135