GOLDEN MINERALS COMPANY - History of Changes


DateDescription
2024-03-18 delete phone (888) 696-2739
2024-03-18 insert industry_tag precious metals mining exploration
2023-07-28 insert evp Pablo Castanos
2023-07-28 insert person Pablo Castanos
2023-06-26 delete coo John Galassini
2023-06-26 delete otherexecutives Andrew N. Pullar
2023-06-26 delete person Andrew N. Pullar
2023-06-26 delete person John Galassini
2022-08-28 delete address 462 South 4th St., Suite 1600 Louisville, KY 40202
2022-08-28 delete address P.O. Box 505000 Louisville, KY 40233-5000
2022-08-28 insert address 150 Royall St., Suite 101 Canton, MA 02021
2022-08-28 insert address P.O. Box 43006 Providence, RI 02940-3006
2022-06-28 update robots_txt_status goldenminerals.com: 404 => 200
2022-06-28 update robots_txt_status www.goldenminerals.com: 404 => 200
2022-06-28 update website_status FlippedRobots => OK
2022-06-07 update website_status OK => FlippedRobots
2022-04-07 delete cfo Robert Vogels
2022-04-07 delete secretary Robert Vogels
2022-04-07 delete svp Robert Vogels
2022-04-07 insert cfo Julie Weedman
2022-04-07 insert svp Julie Weedman
2022-04-07 delete person Robert Vogels
2022-04-07 update person_title Julie Weedman: Vice President Finance; Member of the Management Team => Senior Vice President; Chief Financial Officer; Vice President Finance; Member of the Management Team
2022-03-07 insert otherexecutives Deborah Friedman
2022-03-07 insert otherexecutives Julie Weedman
2022-03-07 insert person Deborah Friedman
2022-03-07 insert person Julie Weedman
2021-02-24 update person_description Karen L. Winkler => Karen L. Winkler
2021-01-23 delete industry_tag precious metals exploration and development
2020-03-09 delete phone +54-387-422-8928
2020-03-09 insert phone +54-387-480-4482
2019-06-03 delete address 350 Indiana Street, Suite 800 Golden, Colorado, 80401 U.S.A
2019-06-03 delete projects_pages_linkeddomain sunshinesilvermining.com
2019-06-03 insert address 350 Indiana Street, Suite 650 Golden, Colorado, 80401 U.S.A
2019-06-03 update primary_contact 350 Indiana Street, Suite 800 Golden, Colorado, 80401 U.S.A => 350 Indiana Street, Suite 650 Golden, Colorado, 80401 U.S.A
2019-04-03 delete address 211 Quality Circle, Suite 210 College Station, TX 77845
2019-04-03 delete address P.O. Box 30170 College Station, TX 77842-3170
2019-04-03 insert address 462 South 4th St., Suite 1600 Louisville, KY 40202
2019-04-03 insert address P.O. Box 505000 Louisville, KY 40233-5000
2019-02-21 delete index_pages_linkeddomain gowebcasting.com
2019-02-21 delete source_ip 205.178.145.65
2019-02-21 insert index_pages_linkeddomain blendermedia.com
2019-02-21 insert industry_tag precious metals exploration and development
2019-02-21 insert source_ip 70.33.225.56
2019-02-21 insert ticker_symbol AUMN
2018-08-23 delete otherexecutives Ian Masterton-Hume
2018-08-23 delete person Ian Masterton-Hume
2017-09-19 insert index_pages_linkeddomain gowebcasting.com
2016-06-20 delete otherexecutives Michael T. Mason
2016-06-20 delete person Michael T. Mason
2016-01-17 delete chieflegalofficer Deborah J. Friedman
2016-01-17 delete secretary Deborah J. Friedman
2016-01-17 delete svp Deborah J. Friedman
2016-01-17 insert secretary Robert P. Vogels
2016-01-17 delete person Andrew Sharp
2016-01-17 delete person Deborah J. Friedman
2016-01-17 update person_title Robert P. Vogels: Member of the MANAGEMENT Team; Senior Vice President; Chief Financial Officer => Member of the MANAGEMENT Team; Corporate Secretary; Senior Vice President; Chief Financial Officer
2015-12-04 delete index_pages_linkeddomain gowebcasting.com
2015-10-07 insert ceo Warren M. Rehn
2015-10-07 insert otherexecutives Warren M. Rehn
2015-10-07 delete ticker_symbol AUM
2015-10-07 update person_description Jeffrey G. Clevenger => Jeffrey G. Clevenger
2015-10-07 update person_description Warren M. Rehn => Warren M. Rehn
2015-10-07 update person_title Warren M. Rehn: Member of the MANAGEMENT Team; President => Member of the MANAGEMENT Team; Member of the BOARD of DIRECTORS; President; Chief Executive Officer
2015-08-29 insert ticker_symbol AUM
2015-06-05 delete president Jeffrey G. Clevenger
2015-06-05 insert president Warren M. Rehn
2015-06-05 update person_title Jeffrey G. Clevenger: Member of the MANAGEMENT Team; Chairman; President; Chief Executive Officer => Member of the MANAGEMENT Team; Chairman; Chief Executive Officer
2015-06-05 update person_title Warren M. Rehn: Member of the MANAGEMENT Team; Senior Vice President of Exploration and Chief Geologist => Member of the MANAGEMENT Team; President
2015-05-06 delete ticker_symbol AUM
2015-03-30 insert ticker_symbol AUM
2015-02-28 delete ticker_symbol AUM
2015-01-23 insert person Andrew Sharp
2014-12-17 insert ticker_symbol AUM
2014-10-21 delete ticker_symbol AUM
2014-09-13 insert index_pages_linkeddomain gowebcasting.com
2014-09-13 insert ticker_symbol AUM
2014-08-05 delete ticker_symbol AUM
2014-06-15 insert ticker_symbol AUM
2014-04-30 delete address 250 Royall Street Canton, MA 02021
2014-04-30 delete address P.O. Box 43078 Providence, RI 02940
2014-04-30 delete email we..@computershare.com
2014-04-30 delete index_pages_linkeddomain audability.com
2014-04-30 delete ticker_symbol AUM
2014-04-30 insert address 211 Quality Circle, Suite 210 College Station, TX 77845
2014-04-30 insert address P.O. Box 30170 College Station, TX 77842-3170
2013-11-29 delete person David E. Drips
2013-11-29 insert ticker_symbol AUM
2013-09-16 delete otherexecutives A. Pablo CastaƱos P.
2013-09-16 insert otherexecutives Andrew Pullar
2013-09-16 delete person A. Pablo CastaƱos P.
2013-09-16 delete ticker_symbol AUM
2013-09-16 insert person Andrew Pullar