SWR - History of Changes


DateDescription
2024-12-22 delete fax 816.942.0899
2024-12-22 insert fax 816.221.7886
2024-12-22 insert phone 816.221.8855
2024-12-22 update person_description Casey Housley => Casey Housley
2024-05-25 update person_description Casey Housley => Casey Housley
2024-05-25 update person_title Casey Housley: Principal => Principal to the NFPA 302 & 303 Committees
2022-12-21 delete personal_emails e...@swrllp.com
2022-12-21 delete address 435 Nichols Road Suite 200 Kansas City, MO 64112
2022-12-21 delete email e...@swrllp.com
2022-12-21 insert address 1044 Main Street Suite 500 Kansas City, MO 64105
2022-12-21 insert email e...@swrllp.com
2022-12-21 update primary_contact 435 Nichols Road Suite 200 Kansas City, MO 64112 => 1044 Main Street Suite 500 Kansas City, MO 64105
2022-07-21 delete phone 314.296.6180
2022-02-27 delete source_ip 50.115.19.181
2022-02-27 insert source_ip 151.101.2.159
2022-02-27 update website_status FlippedRobots => OK
2022-02-08 update website_status OK => FlippedRobots
2021-12-03 update person_description Casey Housley => Casey Housley
2021-06-02 update website_status FlippedRobots => OK
2021-04-21 update website_status OK => FlippedRobots
2021-02-22 delete chieflegalofficer Gregg C. Yowell
2021-02-22 insert chieflegalofficer William F. High
2021-02-22 delete address Overland Park, Kansas 40 Corporate Woods, Suite 1250 9401 Indian Creek Parkway Overland Park, KS 66210
2021-02-22 delete person Gregg C. Yowell
2021-02-22 insert address Compass Corporate Centre 11225 College Blvd. Suite 450 Overland Park, KS 66210
2021-02-22 update person_title William F. High: null => Senior Counsel
2021-02-22 update primary_contact Overland Park, Kansas 40 Corporate Woods, Suite 1250 9401 Indian Creek Parkway Overland Park, KS 66210 => Compass Corporate Centre 11225 College Blvd. Suite 450 Overland Park, KS 66210
2021-01-21 insert index_pages_linkeddomain bizjournals.com
2021-01-21 insert person Brandon T. Curl
2020-09-24 delete person Emily Titus
2020-09-24 delete person Robert M. Reynolds
2020-06-14 delete person Jacob D. Bielenberg
2020-06-14 insert person John T. Seitz
2020-02-14 delete person Melody Roberts
2019-10-08 delete person Jordon T. Stanley
2019-10-08 insert person Emily Titus
2019-10-08 insert person Melody Roberts
2019-09-08 delete person James A. Newell
2019-08-09 delete person Tyler C. Hibler
2019-08-09 insert person Jacob D. Bielenberg
2019-08-09 insert person Stacey Dowd
2019-06-08 delete person Matthew D. Quandt
2019-06-08 insert person Curtis Beem
2019-05-08 delete person Darin J. Van
2019-05-08 delete person Kayla M. Campbell
2019-05-08 insert person James A. Newell
2019-05-08 insert person Robert M. Reynolds
2019-04-08 delete person Josh D. Becker
2019-03-01 delete email wh..@ncfgiving.com
2019-03-01 insert email bh..@thsignatry.com
2019-01-27 delete person Lee Ann Lowe
2019-01-27 delete person Nickolas C. Templin
2018-12-16 delete person Destiny L. Bounds
2018-12-16 insert person Darin J. Van
2018-12-16 insert person Lee Ann Lowe
2018-06-29 delete address 420 Nichols Road, Suite 200 Kansas City, MO 64112
2018-06-29 delete address Center 2-102 1949 East Sunshine Springfield, MO 65804
2018-06-29 delete person Michelle C. Pflumm
2018-06-29 insert address 1855 S Ingram Mill Road Suite 207 Springfield, MO 65804
2018-06-29 insert address 435 Nichols Road,Suite 200 Kansas City, MO 64112
2018-06-29 insert contact_pages_linkeddomain goo.gl
2018-06-29 insert contact_pages_linkeddomain lawfirmsites.com
2018-06-29 insert index_pages_linkeddomain goo.gl
2018-06-29 insert index_pages_linkeddomain lawfirmsites.com
2018-06-29 insert management_pages_linkeddomain goo.gl
2018-06-29 insert management_pages_linkeddomain lawfirmsites.com
2018-03-10 delete email m...@swrllp.com
2018-03-10 delete person Joshua D. Scott
2018-03-10 insert email m...@swrsllp.com
2017-12-18 delete person Joe M. McGreevy
2017-12-18 insert person Michael K. Hobbs
2017-11-11 insert address 7733 Forsyth Boulevard, Suite 1100 Clayton, MO 63105
2017-11-11 insert phone 314-296-6180
2017-06-12 update website_status FlippedRobots => OK
2017-06-12 delete source_ip 166.62.38.36
2017-06-12 insert source_ip 50.115.19.181
2017-05-27 update website_status Disallowed => FlippedRobots
2017-05-23 update website_status FlippedRobots => Disallowed
2017-04-04 update website_status Disallowed => FlippedRobots
2017-02-06 update website_status FlippedRobots => Disallowed
2016-12-29 update website_status OK => FlippedRobots
2016-11-16 update person_description Sean P. Edwards => Sean P. Edwards
2016-11-16 update person_title Sean P. Edwards: Insurance; Partner => Civil Litigation; Partner
2016-07-15 delete person Daniel L. Doyle
2016-06-04 update website_status FailedRobots => OK
2016-06-04 delete person Christopher J. Carpenter
2016-06-04 delete person Tucker L. Poling
2016-03-19 update website_status DomainNotFound => FailedRobots
2016-03-12 update website_status OK => DomainNotFound
2016-01-22 delete client Chartis Insurance
2016-01-22 insert client A-16
2016-01-22 insert client City of Lawrence, KS
2016-01-22 insert client Correct Care Solutions
2016-01-22 insert client Kinsale Insurance Co.
2016-01-22 insert client Philadelphia Insurance Co.
2016-01-22 insert client Samsung Fire & Marine
2016-01-22 insert person Casey Housley
2016-01-22 insert person Josh Becker
2016-01-22 insert person Michael Monroe
2016-01-22 insert person Nickolas C. Templin
2015-10-21 insert phone 913-234-6119
2015-08-25 delete person Erin K. DeKoster
2015-06-22 delete person Michael L. Hughes
2015-06-22 delete person Nathan P. Dayani
2015-04-27 delete source_ip 72.167.255.221
2015-04-27 insert source_ip 166.62.38.36
2015-02-01 update person_description Kenneth A. Sprenger => Kenneth A. Sprenger
2015-02-01 update person_title Douglas P. Hill: Associate; Business Litigation; Construction Law => Associate; Business Litigation; Construction Law and Defect Litigation
2015-02-01 update person_title Michael C. Kirkham: Insurance Litigation; Partner => Trucking and Transportation; Partner
2015-02-01 update person_title Roger W. Warren: Insurance; Partner => Professional Negligence; Partner
2015-02-01 update person_title Sean M. Sturdivan: Employment Law & Litigation; Partner => Partner; Employment Law & Litigation / Professional Liability Defense
2014-12-07 insert person Kayla M. Campbell
2014-10-12 insert address U.S. District Court, District of Kansas 10th Circuit Court of Appeals United States Supreme Court
2014-10-12 insert person Elizabeth A. Evers
2014-10-12 insert person Joe McGreevy
2014-09-02 delete address Corporate Centre 2-102 1949 East Sunshine Springfield, MO 65804
2014-09-02 delete person Evan M. Lange
2014-09-02 insert address Center 2-102 1949 East Sunshine Springfield, MO 65804
2014-07-24 insert person Erin K. DeKoster
2014-07-24 insert person Jordon T. Stanley
2014-06-20 delete address Suite 100 1411 East 104th Street Kansas City, MO 64131
2014-06-20 delete person Neil C. Gosch
2014-06-20 insert address Suite 200 420 Nichols Road Kansas City, MO 64112
2014-06-20 insert management_pages_linkeddomain nadn.org
2014-06-20 insert person Kaitlin M. Marsh-Blake
2014-04-16 insert person Tucker L. Poling
2013-12-13 delete address J.D., University of Kansas, 2003 B.A., Rockhurst University, 1997 Bar Admissions Kansas, 2004
2013-12-13 update person_title Brian L. Burge: Civil Litigation; Construction Litigation; Partner => Professional Negligence; Partner
2013-09-18 insert person Michael L. Hughes
2013-08-18 delete person Mark N. Skoglund
2013-08-18 delete person Tricia A. Nibarger
2013-08-18 insert person Matthew D. Quandt
2013-05-28 insert person Nathan P. Dayani
2013-05-07 insert person Ryan R. Cox
2013-05-07 insert person Tricia A. Nibarger
2013-05-07 insert person Tyler C. Hibler
2013-04-11 delete person Maureen M. Brady