FAYCO - History of Changes


DateDescription
2023-09-20 delete address Administration Center 1313 Sunset Drive Vandalia, Illinois 62471
2023-09-20 delete address Transportation Center-Vandalia 1705 Veterans Avenue Vandalia, Illinois 62471
2023-09-20 delete alias FAYCO Foundation, Inc.
2023-09-20 delete fax (618) 283-3895
2023-09-20 delete index_pages_linkeddomain freepik.com
2023-09-20 insert about_pages_linkeddomain twitter.com
2023-09-20 insert address Transportation Center-Vandalia 2022 Wagner Street Vandalia, Illinois 62471
2023-09-20 insert fax (618) 283-9226
2023-09-20 insert index_pages_linkeddomain squizlabs.github.io
2023-09-20 update website_status InternalTimeout => OK
2022-08-14 update website_status OK => InternalTimeout
2021-01-29 update website_status DomainNotFound => OK
2020-10-11 update website_status OK => DomainNotFound
2019-11-01 update website_status DomainNotFound => OK
2019-10-02 update website_status OK => DomainNotFound
2019-09-02 update website_status DomainNotFound => OK
2019-09-02 delete address 333 Potomac Blvd. Mt. Vernon, Illinois 62864
2019-09-02 delete phone (618) 241-6899
2019-06-30 update website_status OK => DomainNotFound
2019-04-26 update website_status DomainNotFound => OK
2019-03-27 update website_status OK => DomainNotFound
2016-02-01 delete otherexecutives Jeanne Faith
2016-02-01 insert otherexecutives Bobbi Borbely
2016-02-01 insert otherexecutives Kim Taylor
2016-02-01 delete person Amanda Littles
2016-02-01 delete person Bonnie Randle
2016-02-01 delete person Jeanne Faith
2016-02-01 delete person Jo Ann Glenn
2016-02-01 delete person Karen Sharp
2016-02-01 delete person Lisa Pelz
2016-02-01 delete person Lois Curtis
2016-02-01 delete person Melissa Marti
2016-02-01 delete person Michelle Gerberding
2016-02-01 delete person Susan LaMonica
2016-02-01 delete person Thelma Miller
2016-02-01 delete person Tina Van Hooser
2016-02-01 insert index_pages_linkeddomain facebook.com
2016-02-01 insert index_pages_linkeddomain freepik.com
2016-02-01 insert person Christa Pokojski
2016-02-01 insert person Julie Clark
2016-02-01 insert person Larry Holt
2016-02-01 insert person Laura Chamberlain
2016-02-01 insert person Patsy Challans
2016-02-01 insert person Sara Konrad
2016-02-01 insert person Tim Corbus
2016-02-01 insert person Vickie Depew
2016-02-01 update person_title Bobbi Borbely: Rehabilitation Service Coordinator => Director of Programs
2016-02-01 update person_title Kim Taylor: Executive Director / Director of Finance & Support => Executive Director
2016-02-01 update person_title Patricia Maton: Homestead Rest Area Manager => Homestead Rest Area Manager / Hamel, Illinois
2016-02-01 update person_title Sherry Hicks: Assistant Director of Finance & Support => Director of Finance & Support
2013-11-22 delete otherexecutives Bob Lindberg
2013-11-22 delete person Bob Lindberg
2013-11-22 insert service_pages_linkeddomain youtu.be
2013-11-22 update person_title Kim Taylor: Director of Finance & Support => Executive Director / Director of Finance & Support
2013-07-25 update website_status Disallowed => OK
2013-07-25 insert person Dianna Laurent
2013-04-27 update website_status OK => Disallowed