BOURGEOIS BENNETT - History of Changes


DateDescription
2024-03-23 delete source_ip 54.152.88.1
2024-03-23 insert source_ip 141.193.213.11
2024-03-23 insert source_ip 141.193.213.10
2024-03-23 update robots_txt_status www.bb-cpa.com: 404 => 200
2023-07-04 update person_description Carrie H. Calvin => Carrie H. Calvin
2023-06-01 delete otherexecutives Les R. Nettleton
2023-06-01 delete person Les R. Nettleton
2023-06-01 delete person Sam Wheeler
2023-06-01 update person_title Susan Russell: Manager, Tax Services; Tax Manager; Manager, Tax Services 504 - 831 - 4949 Susanr Bb - Cpa.Com => Director, Tax Services 504 - 831 - 4949 Susanr Bb - Cpa.Com; Tax Director; Director, Tax Services
2023-03-17 delete person Teresa Krentel
2023-03-17 insert person Stephen C. Himel
2023-02-14 delete address Bourgeois Bennett HOUMA 1340 W. Tunnel Blvd., Ste 226 Houma, LA 70360
2023-02-14 delete address Bourgeois Bennett THIBODAUX 507-D St. Philip Street Thibodaux, LA 70330
2023-02-14 delete index_pages_linkeddomain sba.gov
2023-02-14 delete index_pages_linkeddomain treasury.gov
2023-02-14 delete phone 985.447.5243
2023-02-14 insert address Bourgeois Bennett HOUMA 1340 W. Tunnel Blvd., Ste 306 Houma, LA 70360
2022-08-10 delete otherexecutives Daniel J. Toepfer
2022-08-10 delete person Daniel J. Toepfer
2022-08-10 delete person George J. Panzeca
2022-08-10 update person_title Drew Chapman: Board Member and Treasurer of the Louisiana Policy Institute for Children; Manager, Accounting and Auditing Services; Manager, Accounting and Auditing Services 504 - 831 - 4949 Drewc Bb - Cpa.Com => Board Member and Treasurer of the Louisiana Policy Institute for Children; Member of the Accounting and Auditing Services; Member of the Accounting and Auditing Services 504 - 831 - 4949 Drewc Bb - Cpa.Com
2022-08-10 update person_title Leslie A. George: Manager, Accounting and Auditing Services 504 - 831 - 4949 Leslieg Bb - Cpa.Com; Manager, Accounting and Auditing Services => Member of the Accounting and Auditing Services 504 - 831 - 4949 Leslieg Bb - Cpa.Com; Member of the Accounting and Auditing Services
2022-06-09 delete person Virginia Risher Price
2021-07-10 update person_description Li Downing => Li Downing
2021-06-08 insert otherexecutives Jessica K. Reilly
2021-06-08 delete person Alfred E. (Ted) Stacey
2021-06-08 delete person Ellen S. Yellin
2021-06-08 update person_title Jessica K. Reilly: Manager, Tax Services; Member of the Society of Louisiana CPAs; Manager, Tax Services 504 - 831 - 4949 Jessicak Bb - Cpa.Com; Tax Manager => Member of the Society of Louisiana CPAs; Director, Tax Services 504 - 831 - 4949 Jessicak Bb - Cpa.Com; Director; Director, Tax Services
2021-02-20 delete person E. Tyler Nichols
2021-02-20 delete phone 504-840-3836
2021-02-20 insert index_pages_linkeddomain sba.gov
2021-02-20 update person_title Eric F. Fullmer: Managing Member => Director, Accounting and Auditing Services 504 - 831 - 4949 Ericf Bb - Cpa.Com; Director, Accounting and Auditing Services
2020-06-07 insert index_pages_linkeddomain treasury.gov
2020-04-07 delete person Kenny Eldridge
2020-04-07 insert phone 504-840-3836
2020-02-07 insert person Drew Chapman
2020-01-07 update person_description Leslie A. George => Leslie A. George
2019-11-07 delete person Lauren S. Easley
2019-11-07 insert person Kenny Eldridge
2019-11-07 insert person Virginia Risher
2019-06-07 delete person Edward R. Bouterie
2019-06-07 delete person George G. Long
2019-06-07 delete person Mary J. Koss
2019-06-07 update person_title Carrie H. Calvin: Is an Audit Manager at Bourgeois Bennett CPAs & Consultants; Manager, Accounting and Auditing Services 504 - 831 - 4949 Carriec Bb - Cpa.Com; Manager, Accounting and Auditing Services => Is an Audit Director at Bourgeois Bennett CPAs & Consultants; Director, Accounting and Auditing Services; Director, Accounting and Auditing Services 504 - 831 - 4949 Carriec Bb - Cpa.Com
2019-03-01 delete person Alexis A. Duval
2019-03-01 update person_description Debi LaJaunie => Debi LaJaunie
2019-03-01 update person_description E. Tyler Nichols => E. Tyler Nichols
2019-03-01 update person_description Jennifer C. McGinnis => Jennifer C. McGinnis
2019-03-01 update person_description Kenneth T. Franz => Kenneth T. Franz
2019-01-27 delete address 1070-B W. Causeway Approach Mandeville, LA 70471
2019-01-27 insert address Bourgeois Bennett COVINGTON 34 Louis Prima, Suite B Covington, LA 70433
2018-12-24 delete person David Herron
2018-12-24 delete person Drew Chapman
2018-12-24 update person_description Jessica K. Reilly => Jessica K. Reilly
2018-11-02 delete otherexecutives Tony Qadir
2018-11-02 delete person Julie W. Galliano
2018-11-02 delete person Tony Qadir
2018-09-05 delete person Jessica Kolwe
2018-09-05 insert person Jessica K. Reilly
2018-05-30 insert otherexecutives Tony Qadir
2018-05-30 delete person Gwen K. Hankenhof
2018-05-30 insert person David Herron
2018-05-30 insert person Lauren S. Easley
2018-05-30 insert person Tony Qadir
2018-05-30 update person_title Keith Tregle: Manager, Accounting and Auditing Services 504 - 831 - 4949 Keitht Bb - Cpa.Com; Member of the Society of Louisiana Certified Public Accountants; Audit Manager => Director, Accounting and Auditing Services; Member of the Society of Louisiana Certified Public Accountants; Director, Accounting and Auditing Services 504 - 831 - 4949 Keitht Bb - Cpa.Com; Audit Director
2018-05-30 update person_title Li Downing: Manager, Litigation and Forensic Accounting Services 504 - 831 - 4949 Lid Bb - Cpa.Com => Director, Litigation and Forensic Accounting Services 504 - 831 - 4949 Lid Bb - Cpa.Com
2017-09-28 update person_description Carrie H. Calvin => Carrie H. Calvin
2017-09-28 update person_title Li Downing: Manager, Class Action Consulting Services; Manager, Class Action Consulting Services 504 - 831 - 4949 Lid Bb - Cpa.Com => Manager, Litigation and Forensic Accounting Services 504 - 831 - 4949 Lid Bb - Cpa.Com
2017-05-01 delete person Joshua B Sullivan
2016-08-05 delete alias Bourgeois Bennett CERTIDIED PUBLIC ACCOUNTANTS
2016-08-05 insert alias Bourgeois Bennett CERTIFIED PUBLIC ACCOUNTANTS
2016-08-05 insert person Brandon Sherman
2016-08-05 insert person Joshua B Sullivan
2016-08-05 insert person Teresa Krentel
2016-08-05 update person_description Rachael K. Dupuy => Rachael K. Dupuy
2016-08-05 update person_title Alexis A. Duval: Principal, Houma 985 - 868 - 0139 Alexisd Bb - Cpa.Com; Principal; Principal, Houma => Principal; Principal, Tax Services - Houma 985 - 868 - 0139 Alexisd Bb - Cpa.Com; Principal, Tax Services - Houma
2016-08-05 update person_title Alfred E. (Ted) Stacey: Director, Tax Services => Director, Tax Services 504 - 831 - 4949 Teds Bb - Cpa.Com; Director, Tax Services
2016-08-05 update person_title Carrie H. Calvin: Manager, Audit; Manager, Audit 504 - 831 - 4949 Carriec Bb - Cpa.Com; Audit Manager => Manager, Accounting and Auditing Services 504 - 831 - 4949 Carriec Bb - Cpa.Com; Manager, Accounting and Auditing Services; Audit Manager
2016-08-05 update person_title Daniel J. Toepfer: Director, Houma 985 - 868 - 0139 Dant Bb - Cpa.Com; Director; Director, Houma => Director, Accounting and Auditing Services - Houma 985 - 868 - 0139 Dant Bb - Cpa.Com; Director
2016-08-05 update person_title Debi LaJaunie: Manager, Pension Department 504 - 831 - 4949 Debil Bb - Cpa.Com; Director, Client Accounting Serices; Manager; Member of the Association of Employee Benefit Planners => Manager, Pension Administration Services 504 - 831 - 4949 Debil Bb - Cpa.Com; Manager; Manager, Pension Administration Services; Member of the Association of Employee Benefit Planners
2016-08-05 update person_title Drew Chapman: Manager, Audit; Manager, Audit 504 - 831 - 4949 Drewc Bb - Cpa.Com; Board Member of the Louisiana Policy Institute for Children => Manager, Accounting and Auditing Services 504 - 831 - 4949 Drewc Bb - Cpa.Com; Manager, Accounting and Auditing Services; Board Member of the Louisiana Policy Institute for Children
2016-08-05 update person_title Edward R. Bouterie: Director in Charge of the Houma; Director, Houma and Thibodaux; Director, Houma and Thibodaux 985 - 868 - 0139 Edb Bb - Cpa.Com => Director, Tax Services / Managing Member - Houma and Thibodaux 985 - 868 - 0139 Edb Bb - Cpa.Com / Accounting; Director in Charge of the Houma; Director, Tax Services / Managing Member - Houma and Thibodaux
2016-08-05 update person_title Ellen S. Yellin: Manager, Business Consulting Services; Director, Tax and Employee Benefits 504 - 831 - 4949 Elleny Bb - Cpa.Com => Manager, Business Consulting Services; Director, Tax Services and Employee Benefits 504 - 831 - 4949 Elleny Bb - Cpa.Com
2016-08-05 update person_title George G. Long: Principal; Manager, Pension Department => Principal, Business Consulting Services; Principal, Business Consulting Services 504 - 831 - 4949 Buddyl Bb - Cpa.Com
2016-08-05 update person_title George J. Panzeca: Director, Litigation Consulting and Forensic Accounting Services 504 - 831 - 4949 Georgep Bb - Cpa.Com; Director, Litigation Consulting and Forensic Accounting Services => Director, Litigation Consulting and Forensic Accounting Services 504 - 831 - 4949 Georgep Bb - Cpa.Com / Commercial
2016-08-05 update person_title Gwen K. Hankenhof: Class Action Specialist; Manager, Class Action Services 504 - 831 - 4949 Gwenh Bb - Cpa.Com => Manager, Class Action Consulting Services 504 - 831 - 4949 Gwenh Bb - Cpa.Com; Class Action Specialist
2016-08-05 update person_title Jessica Kolwe: Member of the Society of Louisiana CPAs; Director of Audit; Tax Manager => Manager, Tax Services; Member of the Society of Louisiana CPAs; Manager, Tax Services 504 - 831 - 4949 Jessicak Bb - Cpa.Com; Tax Manager
2016-08-05 update person_title Julie W. Galliano: Manager, Audit 504 - 831 - 4949 Julieg Bb - Cpa.Com; Member of the Society of Louisiana CPAs; Managing Member => Member of the Society of Louisiana CPAs; Manager, Accounting and Auditing Services 504 - 831 - 4949 Julieg Bb - Cpa.Com; Manager, Accounting and Auditing Services
2016-08-05 update person_title Keith Tregle: Member of the Society of Louisiana Certified Public Accountants; Audit Manager 504 - 831 - 4949 Keitht Bb - Cpa.Com; Audit Manager => Manager, Accounting and Auditing Services 504 - 831 - 4949 Keitht Bb - Cpa.Com; Member of the Society of Louisiana Certified Public Accountants; Audit Manager
2016-08-05 update person_title Laurence R. Holmes: Manager, Class Action Services; Director of Audit 504 - 831 - 4949 Larryh Bb - Cpa.Com => Manager, Class Action Consulting Services; Director, Accounting and Auditing Services 504 - 831 - 4949 Larryh Bb - Cpa.Com / Music and Entertainment
2016-08-05 update person_title Leslie A. George: Manager, Audit; Manager, Audit 504 - 831 - 4949 Leslieg Bb - Cpa.Com => Manager, Accounting and Auditing Services 504 - 831 - 4949 Leslieg Bb - Cpa.Com; Manager, Accounting and Auditing Services
2016-08-05 update person_title Linda J. Eberle: Audit Director; Director, Tax Services => Director, Accounting and Auditing Services 504 - 831 - 4949 Lindae Bb - Cpa.Com; Audit Director; Director, Tax Services
2016-08-05 update person_title Paul V. Pechon: Audit Director => Director, Accounting and Auditing Services; Audit Director; Director, Accounting and Auditing Services 504 - 831 - 4949 Paulp Bb - Cpa.Com
2016-08-05 update person_title Philip P. Monteleone: CFF Director, Litigation and Forensic Accounting Services 504 - 831 - 4949 Philipm Bb - Cpa.Com; Director, Litigation and Forensic Accounting Services => Director, Litigation Consulting and Forensic Accounting Services 504 - 831 - 4949 Philipm Bb - Cpa.Com / Commercial
2016-08-05 update person_title Rachael K. Dupuy: Manager, Tax 504 - 831 - 4949 Rachaeld Bb - Cpa.Com; Manager, Tax; Tax Manager => Manager, Tax Services; Manager, Tax Services 504 - 831 - 4949 Rachaeld Bb - Cpa.Com; Tax Manager
2016-08-05 update person_title Susan Russell: Tax Manager => Manager, Tax Services; Tax Manager; Manager, Tax Services 504 - 831 - 4949 Susanr Bb - Cpa.Com
2016-08-05 update person_title Tamela P. Shearer: Principal => Director, Tax Services - Houma; Director, Tax Services - Houma 985 - 868 - 0139 Tammys Bb - Cpa.Com
2016-06-23 delete otherexecutives Thomas G. Moran, Jr
2016-06-23 delete contact_pages_linkeddomain google.com
2016-06-23 delete fax 504.833.9093
2016-06-23 delete fax 985.626.7768
2016-06-23 delete fax 985.879.1949
2016-06-23 delete index_pages_linkeddomain google.com
2016-06-23 delete person Kandace M. Mauldin
2016-06-23 delete person Ralph A. Litolff
2016-06-23 delete person Ralph C. Cox
2016-06-23 delete person Thomas G. Moran, Jr
2016-06-23 insert about_pages_linkeddomain compucast.com
2016-06-23 insert about_pages_linkeddomain facebook.com
2016-06-23 insert about_pages_linkeddomain linkedin.com
2016-06-23 insert address Bourgeois Bennett HOUMA 1340 W. Tunnel Blvd., Ste 226 Houma, LA 70360
2016-06-23 insert address Bourgeois Bennett NEW ORLEANS 111 Veterans Blvd., 17th Floor Metairie, LA 70005
2016-06-23 insert address Bourgeois Bennett THIBODAUX 507-D St. Philip Street Thibodaux, LA 70330
2016-06-23 insert alias Bourgeois Bennett CERTIDIED PUBLIC ACCOUNTANTS
2016-06-23 insert career_pages_linkeddomain compucast.com
2016-06-23 insert career_pages_linkeddomain facebook.com
2016-06-23 insert career_pages_linkeddomain linkedin.com
2016-06-23 insert contact_pages_linkeddomain compucast.com
2016-06-23 insert contact_pages_linkeddomain facebook.com
2016-06-23 insert contact_pages_linkeddomain linkedin.com
2016-06-23 insert index_pages_linkeddomain compucast.com
2016-06-23 insert index_pages_linkeddomain facebook.com
2016-06-23 insert index_pages_linkeddomain linkedin.com
2016-06-23 insert service_pages_linkeddomain compucast.com
2016-06-23 insert service_pages_linkeddomain facebook.com
2016-06-23 insert service_pages_linkeddomain linkedin.com
2016-06-23 insert solution_pages_linkeddomain compucast.com
2016-06-23 insert solution_pages_linkeddomain facebook.com
2016-06-23 insert solution_pages_linkeddomain linkedin.com
2015-10-21 delete address 507 St. Phillip St. Suite D
2015-10-21 delete source_ip 64.29.145.9
2015-10-21 insert source_ip 54.152.88.1
2015-08-01 insert person Drew Chapman
2015-08-01 insert person Jessica Kolwe
2015-08-01 update person_description Carrie H. Calvin => Carrie H. Calvin
2015-01-24 delete person Chad Bollinger
2014-12-13 insert otherexecutives Thomas G. Moran, Jr
2014-12-13 delete email la..@gbb-cpa.com
2014-12-13 insert person Thomas G. Moran, Jr
2014-12-13 update person_description Chad Bollinger => Chad Bollinger
2014-12-13 update person_description Debi LaJaunie => Debi LaJaunie
2014-12-13 update person_description Keith P. Tregle => Keith P. Tregle
2014-11-04 delete email de..@bb-cpa.com
2014-11-04 delete person Brian R. Banks
2014-11-04 delete person Dennis M. McCartney
2014-11-04 delete person MICHELLE KEARNS SENS
2014-11-04 delete person Melissa A. Russell
2014-08-20 update person_description Samuel P. Wheeler => Samuel P. Wheeler
2014-06-29 delete person Mary Jean
2014-06-29 insert person Julie W. Galliano
2014-06-29 insert person Leslie A. George
2014-06-29 update person_description KRISTIAN A. GERRETS => Kristian A. Gerrets
2014-06-29 update person_title Kristian A. Gerrets: Tax Manager; Member of the Louisiana State Bar Association => Manager of the Business Incentives Division; Manager, Business Incentives Services; Member of the Louisiana State Bar Association
2014-05-17 delete person Beverly R. Nichols
2014-04-06 delete person Charles Bennett
2014-04-06 insert person E. TYLER NICHOLS
2014-04-06 insert person KRISTIAN A. GERRETS
2013-08-06 insert person Alexis A. Duval
2013-08-06 insert person Brian R. Banks
2013-08-06 insert person Susan Russell
2013-08-06 insert person Tamela P. Shearer
2013-08-06 update person_description Alfred E. "Ted" Stacey, IV => Alfred E. "Ted" Stacey, IV
2013-06-04 delete person COURTNEY KELLERHALS FOX
2013-06-04 update person_description Jennifer C. McGinnis => Jennifer C. McGinnis