Date | Description |
2025-05-01 |
insert person Ben Quinn |
2025-05-01 |
update person_description Amir P. Rosenthal => Amir P. Rosenthal |
2025-05-01 |
update person_description Christopher J. Killoy => Christopher J. Killoy |
2025-05-01 |
update person_description John A. Cosentino => John A. Cosentino |
2025-05-01 |
update person_description Phillip C. Widman => Phillip C. Widman |
2025-05-01 |
update person_description Rebecca Halstead => Rebecca Halstead |
2025-05-01 |
update person_description Ronald C. Whitaker => Ronald C. Whitaker |
2025-05-01 |
update person_description Sandra S. Froman => Sandra S. Froman |
2025-05-01 |
update person_description Terrence G. O'Connor => Terrence G. O'Connor |
2025-03-31 |
delete ceo Christopher J. Killoy |
2025-03-31 |
delete president Christopher J. Killoy |
2025-03-31 |
insert ceo Todd Seyfert |
2025-03-31 |
insert president Todd Seyfert |
2025-03-31 |
insert person Todd Seyfert |
2025-03-31 |
update person_title Christopher J. Killoy: CEO; Member of the Board of Directors; President; Member of the Corporate Officers Team => Member of the Board of Directors |
2025-01-26 |
update person_description Robert J. Werkmeister => Robert J. Werkmeister |
2024-11-24 |
delete address 177/1 BUI Building, 10th Floor
Surawongse Road
Bangrak, Bangkok 10500
THAILAND |
2024-11-24 |
delete fax 603-863-9371 |
2024-11-24 |
insert service_pages_linkeddomain borchers.es |
2024-11-24 |
insert service_pages_linkeddomain mgsuber.com |
2024-09-22 |
delete email sr..@ruger.com |
2024-09-22 |
insert email re..@ruger.com |
2024-09-22 |
insert person Aaron Martin |
2024-08-21 |
update person_description Thomas A. Dineen => Thomas A. Dineen |
2024-07-19 |
delete address P.O Box 2248
98846
Nouméa
NEW CALEDONIA |
2024-07-19 |
delete email we..@oci.nc |
2024-03-19 |
delete svp Thomas P. Sullivan |
2024-03-19 |
delete person Thomas P. Sullivan |
2024-03-19 |
delete service_pages_linkeddomain henke-online.de |
2023-10-03 |
insert service_pages_linkeddomain rparms.pl |
2023-07-30 |
update person_description Michael W. Wilson => Michael W. Wilson |
2023-07-30 |
update person_description Thomas P. Sullivan => Thomas P. Sullivan |
2023-07-30 |
update person_description Timothy M. Lowney => Timothy M. Lowney |
2023-06-28 |
delete person Randall S. Wheeler |
2023-06-28 |
insert about_pages_linkeddomain virtualshareholdermeeting.com |
2023-04-10 |
delete about_pages_linkeddomain virtualshareholdermeeting.com |
2023-04-10 |
delete service_pages_linkeddomain rohofwaffen.at |
2022-11-03 |
insert privacy_emails pr..@ruger.com |
2022-11-03 |
delete address Attention Legal Dept, 1 Lacey Place, Southport, CT 06890 |
2022-11-03 |
insert email pr..@ruger.com |
2022-10-03 |
delete address 462 South 4th Street
Louisville, KY 40202 |
2022-10-03 |
delete address P.O. Box 505000
Louisville, KY 40233 |
2022-10-03 |
insert address 150 Royall St., Suite 101
Canton, MA 02021 |
2022-10-03 |
insert address P.O. Box 43006
Providence, RI 02940-3006 |
2022-10-03 |
update primary_contact P.O. Box 505000
Louisville, KY 40233 => P.O. Box 43006
Providence, RI 02940-3006 |
2022-07-03 |
delete otherexecutives C. Michael Jacobi |
2022-07-03 |
insert otherexecutives Rebecca Halstead |
2022-07-03 |
delete person C. Michael Jacobi |
2022-07-03 |
delete phone 1-800-784-3701 |
2022-07-03 |
insert person Rebecca Halstead |
2022-05-04 |
insert about_pages_linkeddomain virtualshareholdermeeting.com |
2022-05-04 |
insert service_pages_linkeddomain shootinghq.co.nz |
2022-04-04 |
delete service_pages_linkeddomain snapshotsguns.com |