SWINE ROBOTICS - History of Changes


DateDescription
2022-12-10 insert general_emails in..@repro-canada.com
2022-12-10 insert address 415 Third Concession Rd. RR #3 Princeton, ON N0J 1V0
2022-12-10 insert email in..@repro-canada.com
2022-11-09 delete partner Insemination Technics and Supplies International Inc.
2022-04-08 delete email to..@yahoo.ca
2022-04-08 delete partner Pacific Agresource International Inc.
2022-04-08 delete phone 18653213226
2022-04-08 insert address 748 Sherman St, Leola, SD 57456
2021-02-21 insert partner Flextim Industry SRL
2020-04-06 insert ceo Jerome Mack
2020-04-06 delete phone 1-605-216-9096
2020-04-06 insert email ch..@valleytel.net
2020-04-06 insert email do..@valleytel.net
2020-04-06 insert person Chuck Thomas
2020-04-06 insert person Doug Hatelwick
2020-04-06 update person_title Jerome Mack: President => CEO; President
2019-12-06 delete address 10858 365th Ave. Leola, SD 57456
2019-12-06 delete email do..@valleytel.net
2019-12-06 delete email ka..@valleytel.net
2019-12-06 delete phone 1-605-439-3606
2019-12-06 delete phone 1-877-202-9927
2019-12-06 insert address 11544 363rd Ave. Leola, SD 57456
2019-12-06 update primary_contact 10858 365th Ave. Leola, SD 57456 => 11544 363rd Ave. Leola, SD 57456
2017-07-08 insert email do..@valleytel.net
2017-07-08 insert email ka..@valleytel.net
2017-07-08 insert email ma..@valleytel.net
2017-01-22 update website_status OK => DomainNotFound
2016-03-12 update website_status OK => DomainNotFound
2016-01-16 delete source_ip 64.68.190.99
2016-01-16 insert source_ip 64.68.191.236
2014-05-26 insert phone 605.439.3606