LOU HAMMOND GROUP - History of Changes


DateDescription
2024-03-16 delete person Amanda Molitor
2024-03-16 insert person Jessica Foreman
2023-09-27 insert person Cathy Preece
2023-08-24 delete otherexecutives Matt Southall
2023-08-24 delete otherexecutives Rick King
2023-08-24 delete person Amanda Hansen
2023-08-24 delete person Cathy Preece
2023-08-24 delete person Matt Southall
2023-08-24 delete person Rick King
2023-08-24 insert person Amanda Molitor
2023-08-24 insert person Campbell Levy
2023-06-16 delete phone 561.655.3836
2023-06-16 delete source_ip 160.153.33.34
2023-06-16 insert phone 305.394.6017
2023-06-16 insert phone 813.219.1149
2023-06-16 insert source_ip 198.12.216.169
2023-02-15 delete person Ivie Parker
2022-11-08 delete person Leslie Knobloch
2022-11-08 insert person Mackenzie Comerer
2022-10-06 update person_title Leslie Knobloch: Vice President, New York; Vice President, Nek York => Vice President, New York
2022-05-28 delete vp Brittany Chapman
2022-05-28 delete vp Carter Long
2022-05-28 delete person Michelle Kelly
2022-05-28 delete person Terrence Gallagher
2022-05-28 insert person Cathy Preece
2022-05-28 insert person Leslie Knobloch
2022-05-28 update person_title Brittany Chapman: Vice President; Vice President, Tampa => President of Lou Hammond Group Tampa; President, Tampa
2022-05-28 update person_title Carter Long: Vice President; Vice President, Atlanta => President of Lou Hammond Group Atlanta; President, Atlanta
2022-03-27 delete person Elsbeth Pratt
2022-03-27 delete phone 310.740.9990
2022-03-27 insert person Meg Lewis
2021-06-17 insert otherexecutives Matt Southall
2021-06-17 insert otherexecutives Rick King
2021-06-17 insert vp Brittany Chapman
2021-06-17 insert vp Carter Long
2021-06-17 insert person Brittany Chapman
2021-06-17 insert person Carter Long
2021-06-17 insert person Elsbeth Pratt
2021-06-17 insert person Matt Southall
2021-06-17 insert person Michelle Kelly
2021-06-17 insert person Rick King
2021-06-17 insert phone 470.568.3800
2021-01-31 delete otherexecutives Matt Southall
2021-01-31 delete otherexecutives Rick King
2021-01-31 delete person Kenneth Benitez
2021-01-31 delete person Matt Southall
2021-01-31 delete person Rick King
2021-01-31 insert person Terrence Gallagher
2019-07-28 insert person Ivie Parker
2019-06-25 insert phone 303.800.0322
2019-05-22 delete chairman Lou Rena Hammond
2019-05-22 delete founder Lou Rena Hammond
2019-05-22 delete president Lou Rena Hammond
2019-05-22 insert otherexecutives Matt Southall
2019-05-22 insert otherexecutives Rick King
2019-05-22 delete person Lou Rena Hammond
2019-05-22 insert person Kenneth Benitez
2019-05-22 insert person Matt Southall
2019-05-22 insert person Rick King
2019-05-22 update person_description Gina Stouffer => Gina Stouffer
2019-05-22 update person_description Stephen Hammond => Stephen Hammond
2019-05-22 update person_description Terence Gallagher => Terence Gallagher
2019-04-13 delete phone 310.740.9908
2019-04-13 insert phone 310.740.9990
2019-03-14 update website_status FlippedRobots => OK
2019-03-14 delete person Terrence Gallagher
2019-01-26 update website_status OK => FlippedRobots
2018-12-13 delete person Jessica Derrick
2018-12-13 insert person Amanda Hansen
2018-12-13 insert person Terrence Gallagher
2018-12-13 update person_description Lou Rena Hammond => Lou Rena Hammond
2018-03-14 delete person John O'Hearn
2018-01-29 delete about_pages_linkeddomain e-vos.com
2018-01-29 delete contact_pages_linkeddomain e-vos.com
2018-01-29 delete index_pages_linkeddomain e-vos.com
2018-01-29 delete management_pages_linkeddomain e-vos.com
2018-01-29 delete portfolio_pages_linkeddomain e-vos.com
2017-12-20 insert phone 310.740.9908
2017-12-20 insert phone 561.655.3836
2017-12-20 insert phone 843.722.8880
2017-11-13 insert person Brenda Urban
2017-07-25 update person_title Melanie Mathos: Vice President, Charleston => Senior Vice President, Charleston
2017-06-21 delete source_ip 162.208.49.155
2017-06-21 insert source_ip 160.153.33.34
2017-03-04 insert person Melanie Mathos
2017-03-04 insert person Michael Hicks
2017-03-04 insert person Rachel McAllister
2017-03-04 update person_description John O'Hearn => John O'Hearn
2017-03-04 update person_description Lou Rena Hammond => Lou Rena Hammond
2016-08-31 insert contact_pages_linkeddomain e-vos.com
2016-08-31 insert index_pages_linkeddomain e-vos.com
2016-08-31 insert industry_tag marketing communications
2016-08-31 insert person John O'Hearn
2016-08-31 insert portfolio_pages_linkeddomain e-vos.com
2016-08-03 update website_status FlippedRobots => OK
2016-08-03 delete source_ip 91.151.211.148
2016-08-03 insert source_ip 162.208.49.155
2016-07-10 update website_status OK => FlippedRobots
2016-05-11 delete client The Gaillard Center
2016-05-11 insert client Brintons Carpets Limited
2016-05-11 insert client Lampe Berger Paris
2016-01-28 delete client Gaillard Performance Hall Foundation
2016-01-28 delete client Hotel Groups
2016-01-28 delete client International Festival of Arts & Ideas
2016-01-28 delete phone 561.655.3836
2016-01-28 insert address 145 King Street, Charleston, SC 29401
2016-01-28 insert address 900 Third Avenue, New York, NY 10022
2016-01-28 insert client Arts & Culture / Nonprofits
2016-01-28 insert client Cultural Council of Palm Beach County
2016-01-28 insert client Hospitality Groups
2016-01-28 insert client The Gaillard Center
2016-01-28 update primary_contact null => 900 Third Avenue, New York, NY 10022
2015-10-27 delete client GROHE
2015-10-27 delete client Uniters
2015-10-27 insert client Gibbes Museum of Art
2015-07-07 delete client CompareCards
2015-07-07 delete client SnapCap
2015-06-09 insert client CompareCards
2015-03-11 insert client New York Foundation for Senior Citizens
2014-10-08 delete president Stephen Hammond
2014-10-08 insert ceo Stephen Hammond
2014-10-08 update person_title Stephen Hammond: Process; President => Process; Chief Executive Officer
2014-05-16 insert chairman Lou Rena Hammond
2014-05-16 insert founder Lou Rena Hammond
2014-05-16 insert president Stephen Hammond
2014-05-16 delete source_ip 50.63.196.48
2014-05-16 insert person Lou Rena Hammond
2014-05-16 insert person Stephen Hammond
2014-05-16 insert source_ip 91.151.211.148
2014-05-16 update robots_txt_status www.louhammond.com: 404 => 200
2014-04-10 delete address 39 E 51st Street New York, NY 10022
2014-04-10 insert address 900 Third Avenue Suite 401 New York, NY 10022
2014-04-10 update primary_contact 39 E 51st Street New York, NY 10022 => 900 Third Avenue Suite 401 New York, NY 10022
2013-08-28 delete address 1890 Broadway San Francisco, CA 94109
2013-08-28 delete phone 415.926.8407
2013-08-28 delete phone 843.722.3030
2013-07-20 delete source_ip 173.201.63.1
2013-07-20 insert phone 843.722.3030
2013-07-20 insert source_ip 50.63.196.48