ASSOCIATED GENERAL CONSTRUCTORS OF KENTUCKY - History of Changes


DateDescription
2024-04-14 delete index_pages_linkeddomain feedvalidator.org
2024-03-13 delete otherexecutives Mike Miller
2024-03-13 delete otherexecutives Steve Judy
2024-03-13 insert otherexecutives Art Walker IV
2024-03-13 insert otherexecutives Cherry Bekaert
2024-03-13 insert otherexecutives Corey Bard
2024-03-13 insert otherexecutives Porter O'Brien
2024-03-13 delete person Mike Miller
2024-03-13 delete person Steve Judy
2024-03-13 insert index_pages_linkeddomain feedvalidator.org
2024-03-13 insert person Art Walker IV
2024-03-13 insert person Cherry Bekaert
2024-03-13 insert person Corey Bard
2024-03-13 insert person Porter O'Brien
2023-07-17 insert otherexecutives Jeff England
2023-07-17 insert address P.O. Box 457 Frankfort, KY 40602
2023-07-17 insert person Jeff England
2023-03-25 delete index_pages_linkeddomain membershipsoftware.org
2023-03-25 delete index_pages_linkeddomain mynpp.com
2023-03-25 delete index_pages_linkeddomain naylor.com
2023-03-25 insert alias Associated General Constructors of Kentucky
2023-03-25 insert email sb..@agcky.org
2023-03-25 insert index_pages_linkeddomain growthzone.com
2023-03-25 insert index_pages_linkeddomain mydigitalpublication.com
2023-02-22 delete otherexecutives Ronald Wibbels
2023-02-22 delete person Ronald Wibbels
2022-11-18 delete source_ip 64.13.192.177
2022-11-18 insert source_ip 50.62.222.194
2022-05-29 delete otherexecutives Bob Barton
2022-05-29 delete otherexecutives Brandon Berry
2022-05-29 delete otherexecutives David Harrod
2022-05-29 delete otherexecutives David Jackson
2022-05-29 delete otherexecutives Mike Wedding
2022-05-29 delete otherexecutives Steve Renshaw
2022-05-29 insert otherexecutives David Opalka
2022-05-29 insert otherexecutives David West
2022-05-29 insert otherexecutives Jarrett Jackson
2022-05-29 insert otherexecutives Josh Warren
2022-05-29 insert otherexecutives Mike Miller
2022-05-29 insert otherexecutives Rebekah Gray
2022-05-29 delete person Bob Barton
2022-05-29 delete person Brandon Berry
2022-05-29 delete person David Harrod
2022-05-29 delete person David Jackson
2022-05-29 delete person Mike Wedding
2022-05-29 delete person Steve Renshaw
2022-05-29 insert person David Opalka
2022-05-29 insert person David West
2022-05-29 insert person Jarrett Jackson
2022-05-29 insert person Josh Warren
2022-05-29 insert person Mike Miller
2022-05-29 insert person Rebekah Gray
2022-02-09 delete otherexecutives David Opalka
2022-02-09 delete person David Opalka
2022-02-09 update person_title Jeff England: Member of the Executive Committee; Member of the Board of Directors; Dean Builds => Member of the Executive Committee; Member of the Board of Directors; Dean Builds, Inc
2021-04-26 insert about_pages_linkeddomain agc.org
2021-04-26 insert about_pages_linkeddomain mynpp.com
2021-04-26 insert index_pages_linkeddomain mynpp.com
2021-04-26 insert management_pages_linkeddomain agc.org
2021-04-26 insert management_pages_linkeddomain mynpp.com
2020-01-29 delete otherexecutives Dan Adams
2020-01-29 delete otherexecutives Mike Towles
2020-01-29 insert otherexecutives Chris Barnett
2020-01-29 insert otherexecutives Chris Tyler
2020-01-29 insert otherexecutives John Phillips
2020-01-29 insert otherexecutives Ronald Wibbels
2020-01-29 insert otherexecutives Steve Judy
2020-01-29 delete person Dan Adams
2020-01-29 delete person Mike Towles
2020-01-29 insert person Chris Barnett
2020-01-29 insert person Chris Tyler
2020-01-29 insert person John Phillips
2020-01-29 insert person Ronald Wibbels
2020-01-29 insert person Steve Judy
2019-08-18 insert index_pages_linkeddomain adobeconnect.com
2019-06-12 delete address 632 Comanche Trail Frankfort, KY 40601
2019-06-12 insert address 120 West State Street Frankfort, KY 40601
2019-06-12 update primary_contact 632 Comanche Trail Frankfort, KY 40601 => 120 West State Street Frankfort, KY 40601
2019-03-30 delete otherexecutives Greg Saylor
2019-03-30 delete otherexecutives Matt Gumm
2019-03-30 delete otherexecutives Vince Foushee
2019-03-30 insert otherexecutives Ben Dycus
2019-03-30 delete person Greg Saylor
2019-03-30 delete person Matt Gumm
2019-03-30 delete person Vince Foushee
2019-03-30 insert person Ben Dycus
2018-02-25 delete otherexecutives Dale Berry
2018-02-25 delete otherexecutives David Dean
2018-02-25 delete otherexecutives Mark Nabity
2018-02-25 delete otherexecutives Morgan Judy
2018-02-25 delete otherexecutives Shayne Brashear
2018-02-25 delete otherexecutives Tim Parsons
2018-02-25 insert otherexecutives Bill Ford
2018-02-25 insert otherexecutives Bob Barton
2018-02-25 insert otherexecutives Brandon Berry
2018-02-25 insert otherexecutives David Jackson
2018-02-25 insert otherexecutives Jeff England
2018-02-25 insert otherexecutives Keith Caudill
2018-02-25 delete index_pages_linkeddomain vimeo.com
2018-02-25 delete person Dale Berry
2018-02-25 delete person David Dean
2018-02-25 delete person Mark Nabity
2018-02-25 delete person Morgan Judy
2018-02-25 delete person Shayne Brashear
2018-02-25 delete person Tim Parsons
2018-02-25 insert person Bill Ford
2018-02-25 insert person Bob Barton
2018-02-25 insert person Brandon Berry
2018-02-25 insert person David Jackson
2018-02-25 insert person Jeff England
2018-02-25 insert person Keith Caudill
2017-10-13 insert about_pages_linkeddomain naylor.com
2017-10-13 insert index_pages_linkeddomain naylor.com
2017-10-13 insert management_pages_linkeddomain naylor.com
2017-09-01 delete otherexecutives Dean Durbin
2017-09-01 delete otherexecutives Rodney Rogers
2017-09-01 insert otherexecutives Shayne Brashear
2017-09-01 delete person Dean Durbin
2017-09-01 delete person Rodney Rogers
2017-09-01 insert person Shayne Brashear
2017-07-23 delete address 00 Noon Lexington, KY
2017-07-23 delete index_pages_linkeddomain magnetmail.net
2017-06-17 delete about_pages_linkeddomain agc.org
2017-06-17 delete about_pages_linkeddomain louisvillewebgroup.com
2017-06-17 delete about_pages_linkeddomain vimeo.com
2017-06-17 delete address Arlington Golf Course, 1510 Lexington Road Richmond, KY 40475
2017-06-17 delete address Crowne Plaza -830 Phillips Lane - Louisville, KY 40209
2017-06-17 delete index_pages_linkeddomain dugan-meyers.com
2017-06-17 delete index_pages_linkeddomain louisvillewebgroup.com
2017-06-17 delete index_pages_linkeddomain mmsend44.com
2017-06-17 insert about_pages_linkeddomain membershipsoftware.org
2017-06-17 insert about_pages_linkeddomain twitter.com
2017-06-17 insert address 00 Noon Lexington, KY
2017-06-17 insert index_pages_linkeddomain magnetmail.net
2017-06-17 insert index_pages_linkeddomain membershipsoftware.org
2017-06-17 insert index_pages_linkeddomain twitter.com
2017-04-01 delete index_pages_linkeddomain peccoer.com
2017-04-01 insert address Arlington Golf Course, 1510 Lexington Road Richmond, KY 40475
2017-04-01 insert address Crowne Plaza -830 Phillips Lane - Louisville, KY 40209
2017-04-01 insert index_pages_linkeddomain dugan-meyers.com
2017-04-01 insert index_pages_linkeddomain mmsend44.com
2017-04-01 update website_status FlippedRobots => OK
2017-03-16 update website_status OK => FlippedRobots
2016-12-24 delete index_pages_linkeddomain mmsend44.com
2016-12-24 delete index_pages_linkeddomain reedssprayfoam.com
2016-12-24 delete index_pages_linkeddomain reedssprayfoam.net
2016-12-24 insert index_pages_linkeddomain peccoer.com
2016-11-05 delete index_pages_linkeddomain mckinneydrilling.com
2016-11-05 delete index_pages_linkeddomain redtapereduction.com
2016-11-05 insert index_pages_linkeddomain reedssprayfoam.com
2016-11-05 insert index_pages_linkeddomain reedssprayfoam.net
2016-11-05 update website_status FlippedRobots => OK
2016-10-23 update website_status OK => FlippedRobots
2016-09-23 delete index_pages_linkeddomain interstatefencesupply.com
2016-09-23 insert index_pages_linkeddomain mckinneydrilling.com
2016-08-26 update website_status FlippedRobots => OK
2016-08-26 delete address Arlington Golf Club 1510 Lexington Road Richmond, KY 40475
2016-08-26 delete index_pages_linkeddomain baker-bohnert.com
2016-08-26 delete index_pages_linkeddomain deanbuilds.com
2016-08-26 insert index_pages_linkeddomain interstatefencesupply.com
2016-08-26 insert index_pages_linkeddomain mmsend44.com
2016-08-26 insert index_pages_linkeddomain redtapereduction.com
2016-08-02 update website_status FailedRobots => FlippedRobots
2016-07-05 update website_status FlippedRobots => FailedRobots
2016-05-20 update website_status OK => FlippedRobots
2016-03-01 update website_status FlippedRobots => OK
2016-03-01 insert president Imm Past
2016-03-01 delete address 4156 Shelbyville Rd, Louisville, KY 40207
2016-03-01 delete address 4156 Shelbyville Road Louisville, KY 40207
2016-03-01 delete index_pages_linkeddomain mmsend44.com
2016-03-01 delete index_pages_linkeddomain snowdenbenefits.com
2016-03-01 insert address Arlington Golf Club 1510 Lexington Road Richmond, KY 40475
2016-03-01 insert index_pages_linkeddomain baker-bohnert.com
2016-03-01 insert index_pages_linkeddomain deanbuilds.com
2016-03-01 insert person Imm Past
2016-02-03 update website_status FailedRobots => FlippedRobots
2016-01-06 update website_status FlippedRobots => FailedRobots
2015-12-02 update website_status OK => FlippedRobots
2015-10-11 delete address Brownie's The Shed, Grill and Bar 237 Whittington Parkway Louisville, KY 40222
2015-10-11 delete address Crowne Plaza 930 Phillips Lane Louisville, KY 40299
2015-10-11 delete address Crowne Plaza, 83 Phillips Lane Louisville, KY 40209
2015-10-11 delete index_pages_linkeddomain hilti.com
2015-10-11 insert address 4156 Shelbyville Rd, Louisville, KY 40207
2015-10-11 insert address 4156 Shelbyville Road Louisville, KY 40207
2015-10-11 insert index_pages_linkeddomain mmsend44.com
2015-10-11 insert index_pages_linkeddomain snowdenbenefits.com
2015-09-13 delete about_pages_linkeddomain avectra.com
2015-09-13 delete address 3929 Shelbyville Road Louisville, KY 40207
2015-09-13 delete contact_pages_linkeddomain avectra.com
2015-09-13 delete index_pages_linkeddomain avectra.com
2015-09-13 delete index_pages_linkeddomain harrodco.com
2015-09-13 delete management_pages_linkeddomain avectra.com
2015-09-13 insert address Brownie's The Shed, Grill and Bar 237 Whittington Parkway Louisville, KY 40222
2015-09-13 insert address Crowne Plaza, 83 Phillips Lane Louisville, KY 40209
2015-09-13 insert index_pages_linkeddomain hilti.com
2015-08-09 update website_status FailedRobots => OK
2015-08-09 delete email lj..@agcky.org
2015-08-09 delete index_pages_linkeddomain parsonselectric.com
2015-08-09 delete index_pages_linkeddomain usi.biz
2015-08-09 delete person L.Janelle Williams
2015-08-09 delete phone (502) 407-9128
2015-08-09 insert about_pages_linkeddomain avectra.com
2015-08-09 insert address 3929 Shelbyville Road Louisville, KY 40207
2015-08-09 insert address Crowne Plaza 930 Phillips Lane Louisville, KY 40299
2015-08-09 insert contact_pages_linkeddomain avectra.com
2015-08-09 insert index_pages_linkeddomain avectra.com
2015-08-09 insert index_pages_linkeddomain harrodco.com
2015-08-09 insert management_pages_linkeddomain avectra.com
2015-07-02 update website_status DomainNotFound => FailedRobots
2015-02-18 update website_status OK => DomainNotFound
2015-01-05 update website_status FlippedRobots => OK
2015-01-05 delete index_pages_linkeddomain abrconstruction.com
2015-01-05 insert index_pages_linkeddomain parsonselectric.com
2014-12-22 update website_status OK => FlippedRobots
2014-10-20 update website_status FailedRobots => OK
2014-10-20 delete address 1325 S. Hurstbourne Parkway Louisville, KY 4022 2
2014-10-20 delete address Holiday Inn Louisville East- 1325 South Hurstborne Parkway Louisville, KY 40222
2014-10-20 insert index_pages_linkeddomain abrconstruction.com
2014-09-10 update website_status FlippedRobots => FailedRobots
2014-08-09 update website_status OK => FlippedRobots
2014-06-20 delete address 1510 Lexington Road Richmond, KY 40475
2014-06-20 delete address Arlington Golf Course 1510 Lexington Road, Richmond, KY 40475
2014-06-20 delete index_pages_linkeddomain alliancecorporation.com
2014-06-20 delete index_pages_linkeddomain smithmanus.com
2014-06-20 insert index_pages_linkeddomain usi.biz
2014-05-15 delete address Holiday Inn East- 1325 South Hurstborne Parkway Louisville, KY 40222
2014-05-15 delete address Lexington Center, 430 West Vine Street, Lexington, KY 40507
2014-05-15 delete address Lexington Convention Center 430 West Vine Street Lexington, KY 40507
2014-05-15 delete index_pages_linkeddomain henderson-services.com
2014-05-15 insert address Holiday Inn Louisville East- 1325 South Hurstborne Parkway Louisville, KY 40222
2014-05-15 insert index_pages_linkeddomain smithmanus.com
2014-04-11 delete address 2014 Kentucky General Assembly Frankfort, KY
2014-04-11 delete address Block Kids Building Program - Louisville, KY IEC Office, 1810 Plantside Drive, Louisville, KY 40299
2014-04-11 delete address Meadowthorpe Elementary School, 1710 N. Forbes Road, Lexington, KY 40511
2014-04-11 delete index_pages_linkeddomain jiffyfastening.com
2014-04-11 insert address Arlington Golf Course 1510 Lexington Road, Richmond, KY 40475
2014-04-11 insert address Holiday Inn East- 1325 South Hurstborne Parkway Louisville, KY 40222
2014-04-11 insert index_pages_linkeddomain henderson-services.com
2014-01-19 insert address 2014 Kentucky General Assembly Frankfort, KY
2014-01-19 insert address Block Kids Building Program - Louisville, KY IEC Office, 1810 Plantside Drive, Louisville, KY 40299
2014-01-19 insert address Lexington Center, 430 West Vine Street, Lexington, KY 40507
2014-01-19 insert address Meadowthorpe Elementary School, 1710 N. Forbes Road, Lexington, KY 40511
2013-12-18 delete address The Brown Hotel - 335 West Broadway, Louisville, KY 40202
2013-12-18 delete index_pages_linkeddomain fayetteerectors.com
2013-12-18 delete source_ip 64.13.192.204
2013-12-18 insert address Lexington Convention Center 430 West Vine Street Lexington, KY 40507
2013-12-18 insert index_pages_linkeddomain jiffyfastening.com
2013-12-18 insert source_ip 64.13.192.177
2013-11-05 delete address Clarion Hotel, 1950 Newtown Pike, Lexington, KY 40511
2013-11-05 delete index_pages_linkeddomain pinnaclesurety.com
2013-11-05 delete index_pages_linkeddomain turnerconstruction.com
2013-11-05 insert address The Brown Hotel - 335 West Broadway, Louisville, KY 40202
2013-11-05 insert index_pages_linkeddomain alliancecorporation.com
2013-11-05 insert index_pages_linkeddomain fayetteerectors.com
2013-08-29 delete index_pages_linkeddomain pinnaclesurerty.com
2013-08-29 insert index_pages_linkeddomain turnerconstruction.com