JANSSON MUNGER MCKINLEY & KIRBY - History of Changes


DateDescription
2022-03-08 delete person Patrick J. Kim
2022-03-08 delete person Tatstsana V. Fenster
2021-08-16 delete address 601 Lake Avenue Racine, WI 53403
2021-08-16 insert address 4061 N. Main Street, Suite 200 Racine, WI 53402
2020-02-05 update website_status Disallowed => OK
2020-02-05 delete source_ip 184.106.55.75
2020-02-05 insert source_ip 35.237.118.87
2020-02-05 update robots_txt_status www.janlaw.com: 404 => 200
2019-08-07 update website_status FlippedRobots => Disallowed
2019-07-19 update website_status OK => FlippedRobots
2019-03-29 delete contact_pages_linkeddomain ec.europa.eu
2019-03-29 delete index_pages_linkeddomain ec.europa.eu
2019-03-29 delete management_pages_linkeddomain ec.europa.eu
2019-03-29 delete terms_pages_linkeddomain ec.europa.eu
2019-03-29 insert contact_pages_linkeddomain euipo.europa.eu
2019-03-29 insert index_pages_linkeddomain euipo.europa.eu
2019-03-29 insert management_pages_linkeddomain euipo.europa.eu
2019-03-29 insert terms_pages_linkeddomain euipo.europa.eu
2016-01-13 delete alias Jansson Munger McKinley & Shape Ltd
2016-01-13 insert alias Jansson Munger McKinley & Kirby Ltd
2016-01-13 update name Jansson Munger McKinley & Shape => Jansson Munger McKinley & Kirby
2015-10-17 delete person Steven M. Shape
2015-07-04 delete address 601 Lake Avenue Racine, WI 53403
2015-07-04 delete fax 262/632-2257
2015-07-04 update person_description David G. Jansson => David G. Jansson
2014-10-10 delete address 245 Main Street Racine, WI 53403
2014-10-10 insert address 601 Lake Avenue Racine, WI 53403
2014-10-10 update primary_contact 245 Main Street Racine, WI 53403 => 601 Lake Avenue Racine, WI 53403