TEJON RANCH COMPANY - History of Changes


DateDescription
2023-09-15 insert chieflegalofficer Michael R.W. Houston
2023-09-15 insert otherexecutives Michael R.W. Houston
2023-09-15 insert secretary Michael R.W. Houston
2023-09-15 insert svp Michael R.W. Houston
2023-09-15 insert person Michael R.W. Houston
2023-07-11 delete chieflegalofficer Marc W. Hardy
2023-07-11 delete otherexecutives Marc W. Hardy
2023-07-11 delete secretary Marc W. Hardy
2023-07-11 delete svp Marc W. Hardy
2023-07-11 delete person Marc W. Hardy
2023-06-07 delete cfo Allen E. Lyda
2023-06-07 delete contact_pages_linkeddomain virtualshareholdermeeting.com
2023-06-07 delete person Jean Fuller
2023-06-07 delete phone 661.663.4210
2023-06-07 insert phone 661-663-4208
2023-06-07 insert phone 661.663.4284
2023-06-07 update person_title Allen E. Lyda: Chief Operating Officer; Executive Vice President; Chief Financial Officer; Member of the BOARD of DIRECTORS; Executive Vice President, Chief Operating Officer / Chief Financial Officer and Corporate Treasurer => Chief Operating Officer; Executive Vice President; Member of the BOARD of DIRECTORS
2023-05-01 delete email rf..@tejonranch.com
2023-05-01 delete person Rachel Freeman
2023-05-01 insert contact_pages_linkeddomain virtualshareholdermeeting.com
2023-05-01 insert email nk..@tejonranch.com
2023-05-01 insert person Nathan Keith
2023-01-26 insert email tf..@tejonranch.com
2023-01-26 insert person Todd Ferrara
2022-09-21 delete about_pages_linkeddomain userway.org
2022-09-21 delete contact_pages_linkeddomain userway.org
2022-09-21 delete index_pages_linkeddomain userway.org
2022-09-21 delete management_pages_linkeddomain userway.org
2022-09-21 delete terms_pages_linkeddomain userway.org
2022-09-21 insert address 150 Royall St., Suite 101 Canton, MA 02021
2022-09-21 insert address P.O. Box 43006 Providence RI 02940-3006
2022-07-20 insert about_pages_linkeddomain userway.org
2022-07-20 insert contact_pages_linkeddomain userway.org
2022-07-20 insert index_pages_linkeddomain userway.org
2022-07-20 insert management_pages_linkeddomain userway.org
2022-07-20 insert terms_pages_linkeddomain userway.org
2022-06-18 delete contact_pages_linkeddomain virtualshareholdermeeting.com
2022-04-17 delete svp Robert D. Velasquez
2022-04-17 insert cfo Allen E. Lyda
2022-04-17 insert secretary Marc W. Hardy
2022-04-17 delete email jr..@tejonranch.com
2022-04-17 delete person Joe Rentfro
2022-04-17 delete phone 661.663.4207
2022-04-17 insert contact_pages_linkeddomain virtualshareholdermeeting.com
2022-04-17 insert phone 661.663.4253
2022-04-17 update person_title Allen E. Lyda: Chief Operating Officer; Executive Vice President; Executive Vice President, Chief Operating Officer and Corporate Treasurer; Member of the BOARD of DIRECTORS => Chief Operating Officer; Executive Vice President; Chief Financial Officer; Member of the BOARD of DIRECTORS; Executive Vice President, Chief Operating Officer / Chief Financial Officer and Corporate Treasurer
2022-04-17 update person_title Derek Abbott: null => Executive VP Real Estate
2022-04-17 update person_title Marc W. Hardy: Senior Vice President; Member of the BOARD of DIRECTORS; General Counsel => Senior Vice President; Member of the BOARD of DIRECTORS; Corporate Secretary; General Counsel
2022-04-17 update person_title Robert D. Velasquez: Senior Vice President; Chief Financial Officer; Member of the BOARD of DIRECTORS => Chief Accounting Officer; Member of the BOARD of DIRECTORS; Senior Vice President, Finance
2021-12-03 insert general_emails in..@tejonranch.com
2021-12-03 delete contact_pages_linkeddomain mapquest.com
2021-12-03 delete index_pages_linkeddomain gcs-web.com
2021-12-03 delete index_pages_linkeddomain mapquest.com
2021-12-03 delete index_pages_linkeddomain phx.corporate-ir.net
2021-12-03 delete index_pages_linkeddomain vimeo.com
2021-12-03 delete source_ip 35.209.64.52
2021-12-03 delete terms_pages_linkeddomain gcs-web.com
2021-12-03 delete terms_pages_linkeddomain mapquest.com
2021-12-03 delete terms_pages_linkeddomain phx.corporate-ir.net
2021-12-03 insert contact_pages_linkeddomain goo.gl
2021-12-03 insert contact_pages_linkeddomain tejoncommerce.com
2021-12-03 insert contact_pages_linkeddomain tejonfilm.com
2021-12-03 insert contact_pages_linkeddomain tejonoutlets.com
2021-12-03 insert contact_pages_linkeddomain wpengine.com
2021-12-03 insert email in..@tejonranch.com
2021-12-03 insert email jr..@tejonranch.com
2021-12-03 insert index_pages_linkeddomain goo.gl
2021-12-03 insert index_pages_linkeddomain google.com
2021-12-03 insert person Susan K. Hori
2021-12-03 insert source_ip 34.75.149.139
2021-12-03 insert terms_pages_linkeddomain goo.gl
2021-12-03 insert terms_pages_linkeddomain tejoncommerce.com
2021-12-03 insert terms_pages_linkeddomain tejonfilm.com
2021-12-03 insert terms_pages_linkeddomain tejonoutlets.com
2021-12-03 update robots_txt_status www.tejonranch.com: 200 => 404
2021-08-03 delete source_ip 166.62.121.33
2021-08-03 insert source_ip 35.209.64.52
2020-05-22 delete contact_pages_linkeddomain google.com
2020-05-22 delete person Stephanie Noblia
2020-05-22 delete phone (661) 663-4255
2020-04-22 delete chro Denise Spars
2020-04-22 delete fax (661) 248-6209
2020-04-22 delete person Denise Spars
2020-04-22 delete phone (661) 663-4217
2020-04-22 insert contact_pages_linkeddomain google.com
2020-04-22 update person_title Barry Zoeller: Vice President, Corporate Communications & Investor Relations; Senior Vice President, Corporate Communications & Investor Relations => Senior Vice President, Corporate Communications & Investor Relations
2020-01-22 insert alias Tejon Ranch Company Inc.
2020-01-22 insert email pr..@tejonranch.com
2020-01-22 insert phone (866) 871-8811
2020-01-22 insert terms_pages_linkeddomain google.com
2020-01-22 insert terms_pages_linkeddomain microsoft.com
2020-01-22 insert terms_pages_linkeddomain mozilla.org
2020-01-22 insert terms_pages_linkeddomain youronlinechoices.com
2020-01-22 update person_description Gregory S. Bielli => Gregory S. Bielli
2019-09-22 insert phone (661) 705-4462
2019-08-22 update person_title Barry Zoeller: Vice President, Corporate Communications & Investor Relations => Vice President, Corporate Communications & Investor Relations; Senior Vice President, Corporate Communications & Investor Relations
2019-05-20 update website_status FailedRobots => OK
2019-05-20 delete cfo Allen E. Lyda
2019-05-20 delete otherexecutives Robert D. Velasquez
2019-05-20 insert coo Allen E. Lyda
2019-05-20 insert svp Robert D. Velasquez
2019-05-20 insert about_pages_linkeddomain gcs-web.com
2019-05-20 insert contact_pages_linkeddomain gcs-web.com
2019-05-20 insert index_pages_linkeddomain gcs-web.com
2019-05-20 insert management_pages_linkeddomain gcs-web.com
2019-05-20 insert person Angelica Martin
2019-05-20 insert person Ryan J. Fachin
2019-05-20 insert phone (661) 663-4262
2019-05-20 insert terms_pages_linkeddomain gcs-web.com
2019-05-20 update person_title Allen E. Lyda: Executive Vice President, Chief Financial Officer, Treasurer and Assistant Secretary; Executive Vice President; Executive Vice President, Chief Financial Officer and Corporate Treasurer; Chief Financial Officer => Chief Operating Officer; Executive Vice President; Executive Vice President, Chief Operating Officer and Corporate Treasurer
2019-05-20 update person_title Christine Haze: Ranch Operations Supervisor => Director of Special Services
2019-05-20 update person_title Fredrick R. (Trey) Irwin III: Vice President of Agriculture => Senior Vice President of Agriculture
2019-05-20 update person_title Michael L. Campeau: Vice President of Ranch Operations => Senior Vice President of Ranch Operations
2019-05-20 update person_title Robert D. Velasquez: Chief Accounting Officer; Vice President, Finance and Chief Accounting Officer / Investor Relations; Vice President, Finance; Senior Vice President, Finance => Senior Vice President; Chief Financial Officer
2019-03-03 update website_status OK => FailedRobots
2018-11-30 delete otherexecutives Eileen Reynolds
2018-11-30 delete address 28480 Ave Stanford, Suite 210 Santa Clarita, CA. 91355
2018-11-30 delete person Eileen Reynolds
2018-11-30 insert address 27220 Turnberry Lane, Suite 190 Valencia, CA. 91355
2018-11-30 insert person Christine Haze
2018-11-30 insert person Todd J. Ferrara
2018-11-30 insert phone (661) 663-4284
2018-10-19 delete person Dean Brown
2018-10-19 delete person Hilary Mothershead
2018-10-19 delete phone (661) 248-5181
2018-10-19 delete phone (661) 248-6890
2018-10-19 delete phone (661) 663-4263
2018-10-19 delete phone (661) 705-4467
2018-10-19 insert address P.O. Box 1000 Tejon Ranch, California 93243 Mountain Village
2018-10-19 insert phone (661) 663-4255
2018-09-14 update person_title Dean Brown: Vice President of Construction and Engineering; Dean a. Brown; President, Engineering and Construction; Vice President, Engineering and Construction => Vice President of Construction and Engineering
2018-09-14 update person_title Hugh F. McMahon IV: Executive Vice President of Real Estate; Dean a. Brown; Executive Vice President, Commercial & Industrial Real Estate => Executive Vice President of Real Estate; Executive Vice President, Commercial & Industrial Real Estate
2018-06-10 update person_description Barry Zoeller => Barry Zoeller
2018-04-16 update person_title Robert D. Velasquez: Chief Accounting Officer; Vice President, Finance and Chief Accounting Officer / Investor Relations; Vice President of Finance => Chief Accounting Officer; Vice President, Finance and Chief Accounting Officer / Investor Relations; Vice President, Finance; Senior Vice President, Finance
2017-12-19 update person_description Hugh F. McMahon IV => Hugh F. McMahon IV
2017-12-19 update person_title Hugh F. McMahon IV: Executive Vice President, Commercial and Industrial Real Estate; Dean a. Brown; Executive Vice President of Commercial => Executive Vice President of Real Estate; Dean a. Brown; Executive Vice President, Commercial & Industrial Real Estate
2017-09-02 delete person Debbie Gabel
2017-09-02 delete phone (661) 663-4240
2017-09-02 insert phone (661) 340-5075
2017-09-02 insert phone (661) 663-4208
2017-09-02 update person_title Dennis Atkinson: Senior Vice President of Agriculture and Water Resources; Senior Vice President, Agriculture => Senior Vice President, Agriculture
2017-04-30 delete person Bret A. Schumacher
2017-04-30 delete phone (661) 663-4283
2017-04-30 insert person Fredrick R. (Trey) Irwin III
2017-04-30 insert person Michael L. Campeau
2017-04-30 insert phone (661) 663-4207
2016-07-27 update website_status FailedRobots => OK
2016-07-27 delete chieflegalofficer Gregory Tobias
2016-07-27 delete president Steven A. Betts
2016-07-27 delete secretary Gregory Tobias
2016-07-27 delete vp Gregory Tobias
2016-07-27 insert cfo Robert D. Velasquez
2016-07-27 insert chieflegalofficer Michael R.W. Houston
2016-07-27 insert otherexecutives Robert D. Velasquez
2016-07-27 insert otherexecutives Steven A. Betts
2016-07-27 insert svp Michael R.W. Houston
2016-07-27 insert vp Tim Li
2016-07-27 delete person Brian Grant
2016-07-27 delete person Gregory Tobias
2016-07-27 delete person Tanice Copeland
2016-07-27 delete phone (661) 248-4253
2016-07-27 delete phone (661) 663-4210
2016-07-27 delete phone (661) 663-4255
2016-07-27 delete source_ip 50.62.147.48
2016-07-27 insert person Hilary Mothershead
2016-07-27 insert person Michael R.W. Houston
2016-07-27 insert person Robert D. Velasquez
2016-07-27 insert person Tim Li
2016-07-27 insert phone (661) 248-5181
2016-07-27 insert phone (661) 663-4253
2016-07-27 insert source_ip 166.62.121.33
2016-07-27 update person_description Barry Zoeller => Barry Zoeller
2016-07-27 update person_title Hugh F. McMahon IV: Senior Vice President, Commercial and Industrial Real Estate; Senior Vice President of Commercial => Executive Vice President, Commercial and Industrial Real Estate; Senior Vice President of Commercial; Dean a. Brown
2016-07-27 update person_title Steven A. Betts: President => Member of the Board of Directors; Director of Development for Chanen Development Company; Director of Development
2016-03-20 update website_status DomainNotFound => FailedRobots
2016-03-14 update website_status OK => DomainNotFound
2015-09-12 delete person Judge Kennth C. Twisselman
2015-09-12 insert address 4436 Lebec Road Tejon Ranch, CA 93243
2015-09-12 insert address PO Box 1000 Tejon Ranch, CA 93243
2015-09-12 insert index_pages_linkeddomain mapquest.com
2015-09-12 insert index_pages_linkeddomain vimeo.com
2015-09-12 insert terms_pages_linkeddomain mapquest.com
2015-03-27 delete svp Joseph E. Drew
2015-03-27 delete person Joseph E. Drew
2015-03-27 insert person Joseph N. Rentfro
2015-01-30 delete vp Abel Guzman
2015-01-30 delete person Abel Guzman
2015-01-30 delete person Dean Witter
2015-01-30 delete person Kent G. Snyder
2014-10-26 delete person Dave Crowder
2014-10-26 delete source_ip 97.74.85.162
2014-10-26 insert person Bret A. Schumacher
2014-10-26 insert source_ip 50.62.147.48
2014-10-26 update person_description Eileen Reynolds => Eileen Reynolds
2014-10-26 update person_title Hugh F. McMahon IV: Vice President, Commercial and Industrial Real Estate; Vice President of Commercial => Senior Vice President, Commercial and Industrial Real Estate; Senior Vice President of Commercial; Vice President, Commercial and Industrial Real Estate
2014-01-14 delete ceo Robert A. Stine
2014-01-14 delete coo Gregory S. Bielli
2014-01-14 delete otherexecutives Robert A. Stine
2014-01-14 delete president Robert A. Stine
2014-01-14 insert ceo Gregory S. Bielli
2014-01-14 delete person Robert A. Stine
2014-01-14 update person_title Gregory S. Bielli: Chief Operating Officer; President => Chief Executive Officer; President
2013-11-19 insert coo Gregory S. Bielli
2013-11-19 insert president Gregory S. Bielli
2013-11-19 insert person Gregory S. Bielli