HOMES FOR SALE IN ALEXANDRIA - History of Changes


DateDescription
2024-03-21 delete address 11 Bluffside Dr, Covington, KY 41017
2024-03-21 delete address 1102 Troopers Crossings, Independence, KY 41051
2024-03-21 delete address 12995 Pavilion Ct, Union, KY 41091
2024-03-21 delete address 13 Meadow Ln, Florence, KY 41042
2024-03-21 delete address 1309 Scott St, Covington, KY 41011
2024-03-21 delete address 2188 N Bend Rd, Hebron, KY 41048
2024-03-21 delete address 3466 Reeves Dr, Fort Wright, KY 41011
2024-03-21 delete address 4875 Open Meadow Dr, Independence, KY 41051
2024-03-21 delete address 615 Brandtly Ridge Dr, Covington, KY 41015
2024-03-21 delete address 7540 Carole Ln, Florence, KY 41042
2024-03-21 delete address 912 Kenridge Dr, Villa Hills, KY 41017
2024-03-21 delete address 980 Corinth Rd, Corinth, KY 41010
2024-03-21 delete phone 855-246-2717
2024-03-21 insert address 100 Clelland Rd, Clark Twp, OH 45146
2024-03-21 insert address 1635 Concord Rd, Verona, KY 41092
2024-03-21 insert address 2169 Castle Pines Ct, Hamilton, OH 45013
2024-03-21 insert address 300 Galleria Pkwy SE Atlanta, GA 30339
2024-03-21 insert address 377 Compton Rd, Wyoming, OH 45215
2024-03-21 insert address 4334 Homelawn Ave, Green Twp, OH 45211
2024-03-21 insert address 4413 Raceview Ave, Green Twp, OH 45211
2024-03-21 insert address 445 Elk Lake Resort Lot 943 Rd, Owenton, KY 40359
2024-03-21 insert address 4504 Hannah Dr, Middletown, OH 45044
2024-03-21 insert address 5332 Tanner Ave, Cincinnati, OH 45213
2024-03-21 insert address 7332 Hosbrook Rd, Madeira, OH 45243
2024-03-21 insert address 8212 Bridge Point Dr, Green Twp, OH 45248
2024-03-21 insert address 956 Springbrook Dr, Springfield Twp, OH 45224
2023-10-07 delete address 10826 Lakehurst Ct, , OH 45242
2023-10-07 delete address 15 E Court St, Cincinnati, OH 45202
2023-10-07 delete address 402 Rossford Ave, Fort Thomas, KY 41075
2023-10-07 delete address 4327 Windemere Cir 20a, , OH 45103
2023-10-07 delete address 4756 Hwy 177 E, Butler, KY 41006
2023-10-07 delete address 5993 Boulder View, Cold Spring, KY 41076
2023-10-07 delete address 716 Central Ave, Newport, KY 41071
2023-10-07 delete address 998 Mistflower Ln, Florence, KY 41042
2023-10-07 insert address 11 Bluffside Dr, Covington, KY 41017
2023-10-07 insert address 1102 Troopers Crossings, Independence, KY 41051
2023-10-07 insert address 12995 Pavilion Ct, Union, KY 41091
2023-10-07 insert address 13 Meadow Ln, Florence, KY 41042
2023-10-07 insert address 1309 Scott St, Covington, KY 41011
2023-10-07 insert address 3466 Reeves Dr, Fort Wright, KY 41011
2023-10-07 insert address 4875 Open Meadow Dr, Independence, KY 41051
2023-10-07 insert address 615 Brandtly Ridge Dr, Covington, KY 41015
2023-10-07 insert address 7540 Carole Ln, Florence, KY 41042
2023-10-07 insert address 912 Kenridge Dr, Villa Hills, KY 41017
2023-10-07 insert address 980 Corinth Rd, Corinth, KY 41010
2023-09-05 delete address 1002 Surfridge Dr, Hebron, KY 41048
2023-09-05 delete address 2127 Penny Ln, Hebron, KY 41048
2023-09-05 delete address 2139 Penny Ln, Hebron, KY 41048
2023-09-05 delete address 2143 Penny Ln, Hebron, KY 41048
2023-09-05 delete address 3038 Toulouse Dr, Union, KY 41091
2023-09-05 delete address 3309 Cornerstone Dr, Hebron, KY 41048
2023-09-05 delete address 3321 Cornerstone Dr, Hebron, KY 41048
2023-09-05 delete address 4708 Donegal Ave, Union, KY 41091
2023-09-05 delete address 6168 Village Center Ave, West Chester, OH 45069
2023-09-05 delete address 7624 O'Toole St, Union, KY 41091
2023-09-05 delete address 9655 Marshall Rd, Ryland Heights, KY 41015
2023-09-05 insert address 10826 Lakehurst Ct, , OH 45242
2023-09-05 insert address 15 E Court St, Cincinnati, OH 45202
2023-09-05 insert address 402 Rossford Ave, Fort Thomas, KY 41075
2023-09-05 insert address 4327 Windemere Cir 20a, , OH 45103
2023-09-05 insert address 4756 Hwy 177 E, Butler, KY 41006
2023-09-05 insert address 5993 Boulder View, Cold Spring, KY 41076
2023-09-05 insert address 716 Central Ave, Newport, KY 41071
2023-09-05 insert address 998 Mistflower Ln, Florence, KY 41042
2023-08-03 delete address 10131 Ash Creek Dr, Union, KY 41091
2023-08-03 delete address 13 Sentinel Dr, Wilder, KY 41076
2023-08-03 delete address 1827 Londonderry Dr Unit 8, Middletown, OH 45042
2023-08-03 delete address 2378 Bella Ridge 171a, Covington, KY 41017
2023-08-03 delete address 2380 Bella Ridge 171b, Covington, KY 41017
2023-08-03 delete address 2426 Arezzo St 400-203, Covington, KY 41017
2023-08-03 delete address 2470 Arezzo St 401-103, Covington, KY 41017
2023-08-03 delete address 6692 Highridge Ave, Florence, KY 41042
2023-08-03 delete address 6943 Parkview Dr, Florence, KY 41042
2023-08-03 delete address 7731 Devonshire Dr 33-305, Alexandria, KY 41001
2023-08-03 delete address 8657 Marais Dr, Union, KY 41091
2023-08-03 insert address 1002 Surfridge Dr, Hebron, KY 41048
2023-08-03 insert address 2127 Penny Ln, Hebron, KY 41048
2023-08-03 insert address 2139 Penny Ln, Hebron, KY 41048
2023-08-03 insert address 2143 Penny Ln, Hebron, KY 41048
2023-08-03 insert address 3038 Toulouse Dr, Union, KY 41091
2023-08-03 insert address 3309 Cornerstone Dr, Hebron, KY 41048
2023-08-03 insert address 3321 Cornerstone Dr, Hebron, KY 41048
2023-08-03 insert address 4708 Donegal Ave, Union, KY 41091
2023-08-03 insert address 6168 Village Center Ave, West Chester, OH 45069
2023-08-03 insert address 7624 O'Toole St, Union, KY 41091
2023-08-03 insert address 9655 Marshall Rd, Ryland Heights, KY 41015
2023-07-01 delete address 1093 Nantucket Way, Crittenden, KY 41030
2023-07-01 delete address 126 E 11th St, Covington, KY 41011
2023-07-01 delete address 2418 Millstream Ln, Burlington, KY 41005
2023-07-01 delete address 40 E Lakeside Ave, Lakeside Park, KY 41017
2023-07-01 delete address 4134 Hwy 1054 N, Falmouth, KY 41040
2023-07-01 delete address 62 Oby Dr, Independence, KY 41051
2023-07-01 delete address 691 Locust Rd, Carrollton, KY 41008
2023-07-01 delete address 7752 Montgomery Rd Unit 73, Cincinnati, OH 45236
2023-07-01 delete address 788 Edgemount Ct, Edgewood, KY 41017
2023-07-01 delete address 8140 Morrow Cozaddale Rd, Hamilton Twp, OH 45152
2023-07-01 insert address 10131 Ash Creek Dr, Union, KY 41091
2023-07-01 insert address 13 Sentinel Dr, Wilder, KY 41076
2023-07-01 insert address 1827 Londonderry Dr Unit 8, Middletown, OH 45042
2023-07-01 insert address 2378 Bella Ridge 171a, Covington, KY 41017
2023-07-01 insert address 2380 Bella Ridge 171b, Covington, KY 41017
2023-07-01 insert address 2426 Arezzo St 400-203, Covington, KY 41017
2023-07-01 insert address 2470 Arezzo St 401-103, Covington, KY 41017
2023-07-01 insert address 6692 Highridge Ave, Florence, KY 41042
2023-07-01 insert address 7731 Devonshire Dr 33-305, Alexandria, KY 41001
2023-07-01 insert address 8657 Marais Dr, Union, KY 41091
2023-05-30 delete address 105 Arlington Ct, Williamstown, KY 41097
2023-05-30 delete address 12336 Padgett Ct, Walton, KY 41094
2023-05-30 delete address 1753 Jesse Ln, Hebron, KY 41048
2023-05-30 delete address 2531 Westborne Dr, Verona, KY 41092
2023-05-30 delete address 3022 Uhl Rd, Melbourne, KY 41059
2023-05-30 delete address 477 McIntosh Dr, Union Twp, OH 45255
2023-05-30 delete address 5393 Cincinnati-Dayton Rd, Liberty Twp, OH 45044
2023-05-30 delete address 660 W Pike St 62 Unit, Covington, KY 41011
2023-05-30 insert address 126 E 11th St, Covington, KY 41011
2023-05-30 insert address 2418 Millstream Ln, Burlington, KY 41005
2023-05-30 insert address 40 E Lakeside Ave, Lakeside Park, KY 41017
2023-05-30 insert address 4134 Hwy 1054 N, Falmouth, KY 41040
2023-05-30 insert address 62 Oby Dr, Independence, KY 41051
2023-05-30 insert address 7752 Montgomery Rd Unit 73, Cincinnati, OH 45236
2023-05-30 insert address 788 Edgemount Ct, Edgewood, KY 41017
2023-05-30 insert address 8140 Morrow Cozaddale Rd, Hamilton Twp, OH 45152
2023-04-14 delete address 10544 Pepperwood Dr, Independence, KY 41051
2023-04-14 delete address 390 Summerlyn Farms Ct, Lebanon, OH 45036
2023-04-14 delete address 402 Summerlyn Farms Ct, Lebanon, OH 45036
2023-04-14 delete address 633 Monmouth St, Newport, KY 41071
2023-04-14 insert address 1753 Jesse Ln, Hebron, KY 41048
2023-04-14 insert address 477 McIntosh Dr, Union Twp, OH 45255
2023-04-14 insert address 5393 Cincinnati-Dayton Rd, Liberty Twp, OH 45044
2023-04-14 insert address 660 W Pike St 62 Unit, Covington, KY 41011
2023-03-14 delete address 15265 Carli Ct, Crittenden, KY 41030
2023-03-14 delete address 1859 Jesse Ln 302 Unit, Hebron, KY 41048
2023-03-14 delete address 300 Sunset Dr, Williamstown, KY 41097
2023-03-14 delete address 9100 Rolling Greens Trl, Miamisburg, OH 45342
2023-03-14 insert address 105 Arlington Ct, Williamstown, KY 41097
2023-03-14 insert address 390 Summerlyn Farms Ct, Lebanon, OH 45036
2023-03-14 insert address 402 Summerlyn Farms Ct, Lebanon, OH 45036
2023-03-14 insert address 691 Locust Rd, Carrollton, KY 41008
2023-02-10 delete address 0 Lakeview Lot 328/329 Dr, Union, KY 41091
2023-02-10 delete address 5375 Sherman Mount Zion Rd, Dry Ridge, KY 41035
2023-02-10 delete address 8332 Tidewater Ct, Anderson Twp, OH 45255
2023-02-10 insert address 10544 Pepperwood Dr, Independence, KY 41051
2023-02-10 insert address 2188 N Bend Rd, Hebron, KY 41048
2023-02-10 insert address 9100 Rolling Greens Trl, Miamisburg, OH 45342
2023-01-09 delete address 2188 N Bend Rd, Hebron, KY 41048
2023-01-09 delete address 4874 Dartmouth Dr, Burlington, KY 41005
2023-01-09 delete address 565 Setters Ridge, Warsaw, KY 41095
2023-01-09 delete address 566 Fairview Rd, Williamstown, KY 41097
2023-01-09 insert address 300 Sunset Dr, Williamstown, KY 41097
2023-01-09 insert address 5375 Sherman Mount Zion Rd, Dry Ridge, KY 41035
2023-01-09 insert address 6943 Parkview Dr, Florence, KY 41042
2023-01-09 insert address 8332 Tidewater Ct, Anderson Twp, OH 45255
2022-12-09 delete address 2224 Oakland Ave, Covington, KY 41014
2022-12-09 delete address 280 Corinth-Hinton Rd, Corinth, KY 41010
2022-12-09 delete address 902 Treeline Dr, Covington, KY 41017
2022-12-09 insert address 0 Lakeview Lot 328/329 Dr, Union, KY 41091
2022-12-09 insert address 1859 Jesse Ln 302 Unit, Hebron, KY 41048
2022-12-09 insert address 566 Fairview Rd, Williamstown, KY 41097
2022-11-07 delete address 245 Blue Jay Cir, Falmouth, KY 41040
2022-11-07 delete address 2815 Sappling Way, Hebron, KY 41048
2022-11-07 delete address 2988 Twilight Dr, Evendale, OH 45241
2022-11-07 delete address 4670 Ashtree Dr, Cincinnati, OH 45223
2022-11-07 delete address 7445 River Rd, Hebron, KY 41048
2022-11-07 insert address 15265 Carli Ct, Crittenden, KY 41030
2022-11-07 insert address 2224 Oakland Ave, Covington, KY 41014
2022-11-07 insert address 3022 Uhl Rd, Melbourne, KY 41059
2022-11-07 insert address 565 Setters Ridge, Warsaw, KY 41095
2022-11-07 insert address 902 Treeline Dr, Covington, KY 41017
2022-11-07 insert phone 2020000123
2022-10-07 delete address 11 Old Stephenson Mill Rd, Walton, KY 41094
2022-10-07 delete address 1114 Central Row Rd, Elsmere, KY 41018
2022-10-07 delete address 12019 Summerville Dr, Cincinnati, OH 45246
2022-10-07 delete address 1256 Reliance Ct, Independence, KY 41051
2022-10-07 delete address 1594 Wittekind Ter, Cincinnati, OH 45224
2022-10-07 delete address 3754 Starlite Ct, Cincinnati, OH 45248
2022-10-07 delete address 4188 Woodknoll Dr, Union Twp, OH 45103
2022-10-07 delete address 5558 Carolina Way 6-7, Burlington, KY 41005
2022-10-07 delete address 6505 Walnut Point Way, Liberty Twp, OH 45011
2022-10-07 delete address 701 Skyline Dr, Florence, KY 41042
2022-10-07 delete address 745 Mt Vernon Dr, Lexington, KY 40502
2022-10-07 insert address 1093 Nantucket Way, Crittenden, KY 41030
2022-10-07 insert address 12336 Padgett Ct, Walton, KY 41094
2022-10-07 insert address 2188 N Bend Rd, Hebron, KY 41048
2022-10-07 insert address 245 Blue Jay Cir, Falmouth, KY 41040
2022-10-07 insert address 280 Corinth-Hinton Rd, Corinth, KY 41010
2022-10-07 insert address 2815 Sappling Way, Hebron, KY 41048
2022-10-07 insert address 2988 Twilight Dr, Evendale, OH 45241
2022-10-07 insert address 4670 Ashtree Dr, Cincinnati, OH 45223
2022-10-07 insert address 4874 Dartmouth Dr, Burlington, KY 41005
2022-10-07 insert address 633 Monmouth St, Newport, KY 41071
2022-10-07 insert address 7445 River Rd, Hebron, KY 41048
2022-10-07 update website_status FlippedRobots => OK
2022-07-17 update website_status OK => FlippedRobots
2022-06-15 delete address 10212 Crossbow Ct 12 Unit, Florence, KY 41042
2022-06-15 delete address 10249 Meadow Glen Dr, Independence, KY 41051
2022-06-15 delete address 1112 Gemstone Pointe Dr, Walton, KY 41094
2022-06-15 delete address 1345 Clark Rd, Green Twp, OH 45159
2022-06-15 delete address 1349 Greenfield Sabina Walk, Washington Court Hous, OH 43160
2022-06-15 delete address 1578 Greens Edge Dr, Florence, KY 41042
2022-06-15 delete address 518 W Chestnut St, Oxford, OH 45056
2022-06-15 delete address 611 Russell St 1a, Covington, KY 41011
2022-06-15 delete address 9527 Harpers Ferry Dr, Florence, KY 41042
2022-06-15 insert address 11 Old Stephenson Mill Rd, Walton, KY 41094
2022-06-15 insert address 12019 Summerville Dr, Cincinnati, OH 45246
2022-06-15 insert address 1256 Reliance Ct, Independence, KY 41051
2022-06-15 insert address 1594 Wittekind Ter, Cincinnati, OH 45224
2022-06-15 insert address 3754 Starlite Ct, Cincinnati, OH 45248
2022-06-15 insert address 4188 Woodknoll Dr, Union Twp, OH 45103
2022-06-15 insert address 5558 Carolina Way 6-7, Burlington, KY 41005
2022-06-15 insert address 6505 Walnut Point Way, Liberty Twp, OH 45011
2022-06-15 insert address 745 Mt Vernon Dr, Lexington, KY 40502
2022-05-16 delete address 1253 Rambling Hills Dr, Anderson Twp, OH 45230
2022-05-16 delete address 1509 Oak Valley Dr, Fairfield, OH 45014
2022-05-16 delete address 210 W State St, Trenton, OH 45067
2022-05-16 delete address 2276 Rosina Dr, Miamisburg, OH 45342
2022-05-16 delete address 2356 Harper Ave, Norwood, OH 45212
2022-05-16 delete address 2692 Radcliff Pl, Burlington, KY 41005
2022-05-16 delete address 3202 Lindale Mt Holly Rd, Monroe Twp, OH 45102
2022-05-16 delete address 4198 State Route 350, Lebanon, OH 45036
2022-05-16 delete address 4326 Preston Pl, Batavia Twp, OH 45103
2022-05-16 delete address 504 West St, Lebanon, OH 45036
2022-05-16 delete address 5118 Crossbridge Dr, West Chester, OH 45069
2022-05-16 delete address 820 Vine St, Dayton, KY 41074
2022-05-16 insert address 10212 Crossbow Ct 12 Unit, Florence, KY 41042
2022-05-16 insert address 10249 Meadow Glen Dr, Independence, KY 41051
2022-05-16 insert address 1112 Gemstone Pointe Dr, Walton, KY 41094
2022-05-16 insert address 1114 Central Row Rd, Elsmere, KY 41018
2022-05-16 insert address 1345 Clark Rd, Green Twp, OH 45159
2022-05-16 insert address 1349 Greenfield Sabina Walk, Washington Court Hous, OH 43160
2022-05-16 insert address 1578 Greens Edge Dr, Florence, KY 41042
2022-05-16 insert address 2531 Westborne Dr, Verona, KY 41092
2022-05-16 insert address 518 W Chestnut St, Oxford, OH 45056
2022-05-16 insert address 611 Russell St 1a, Covington, KY 41011
2022-05-16 insert address 701 Skyline Dr, Florence, KY 41042
2022-05-16 insert address 9527 Harpers Ferry Dr, Florence, KY 41042
2022-04-14 delete address 10773 Cypresswood Dr, Independence, KY 41051
2022-04-14 delete address 1504 E McMillan St, Cincinnati, OH 45206
2022-04-14 delete address 1827 Sherman Ave, Norwood, OH 45212
2022-04-14 delete address 2447 Ambassador Dr, Colerain Twp, OH 45231
2022-04-14 delete address 3643 Bellecrest Ave, Cincinnati, OH 45208
2022-04-14 delete address 473 W Main St, Mt Orab, OH 45154
2022-04-14 delete address 6009 Meadow Falls Dr, Liberty Twp, OH 45011
2022-04-14 delete address 676 Smiley Ave, Springdale, OH 45246
2022-04-14 delete address 6984 Greenstone Trace, Goshen Twp, OH 45140
2022-04-14 delete address 7758 Ravenswood Dr, Florence, KY 41042
2022-04-14 delete address 7901 Tances Dr, Madeira, OH 45243
2022-04-14 delete address 8557 Linderwood Ln, Anderson Twp, OH 45255
2022-04-14 insert address 1253 Rambling Hills Dr, Anderson Twp, OH 45230
2022-04-14 insert address 1509 Oak Valley Dr, Fairfield, OH 45014
2022-04-14 insert address 210 W State St, Trenton, OH 45067
2022-04-14 insert address 2276 Rosina Dr, Miamisburg, OH 45342
2022-04-14 insert address 2356 Harper Ave, Norwood, OH 45212
2022-04-14 insert address 2692 Radcliff Pl, Burlington, KY 41005
2022-04-14 insert address 3202 Lindale Mt Holly Rd, Monroe Twp, OH 45102
2022-04-14 insert address 4198 State Route 350, Lebanon, OH 45036
2022-04-14 insert address 4326 Preston Pl, Batavia Twp, OH 45103
2022-04-14 insert address 504 West St, Lebanon, OH 45036
2022-04-14 insert address 5118 Crossbridge Dr, West Chester, OH 45069
2022-04-14 insert address 820 Vine St, Dayton, KY 41074
2022-03-15 delete address 114 Yancey Dr, Lakeside Park, KY 41017
2022-03-15 delete address 1351 Dividend Drive, Suite K Marietta, GA 30067
2022-03-15 delete address 1397 Poplartree Pl, Independence, KY 41051
2022-03-15 delete address 1825 Williams, Norwood, OH 45212
2022-03-15 delete address 320 E Sharon Rd, Glendale, OH 45246
2022-03-15 delete address 42 Race St, Dry Ridge, KY 41035
2022-03-15 delete address 4553 Lambs Ferry Rd, Ryland Heights, KY 41015
2022-03-15 delete address 4738 Trenton Oxford Rd, Hamilton, OH 45011
2022-03-15 delete address 540 Winchester Dr, Walton, KY 41094
2022-03-15 delete address 59 Shady Pines, Springboro, OH 45066
2022-03-15 delete address 6393 Pine Ln, Miami Twp, OH 45140
2022-03-15 delete address 7047 Stonehouse Rd, Melbourne, KY 41059
2022-03-15 delete address 8970 Mockingbird Ln, Springfield Twp, OH 45231
2022-03-15 insert address 10773 Cypresswood Dr, Independence, KY 41051
2022-03-15 insert address 1504 E McMillan St, Cincinnati, OH 45206
2022-03-15 insert address 1827 Sherman Ave, Norwood, OH 45212
2022-03-15 insert address 2447 Ambassador Dr, Colerain Twp, OH 45231
2022-03-15 insert address 300 Galleria Pkwy SE, Suite 1500 Atlanta, GA 30339
2022-03-15 insert address 3643 Bellecrest Ave, Cincinnati, OH 45208
2022-03-15 insert address 473 W Main St, Mt Orab, OH 45154
2022-03-15 insert address 6009 Meadow Falls Dr, Liberty Twp, OH 45011
2022-03-15 insert address 676 Smiley Ave, Springdale, OH 45246
2022-03-15 insert address 6984 Greenstone Trace, Goshen Twp, OH 45140
2022-03-15 insert address 7758 Ravenswood Dr, Florence, KY 41042
2022-03-15 insert address 7901 Tances Dr, Madeira, OH 45243
2022-03-15 insert address 8557 Linderwood Ln, Anderson Twp, OH 45255
2022-03-15 insert terms_pages_linkeddomain onetrust.com
2021-09-27 delete address 107 Robson, Fort Thomas, KY 41075
2021-09-27 delete address 2020 Crown Ave, Norwood, OH 45212
2021-09-27 delete address 2684 Ross Hanover, Hanover Twp, OH 45013
2021-09-27 delete address 3677 Stahlheber Rd, Hanover Twp, OH 45013
2021-09-27 delete address 369 Allen St, Turtle Creek Twp, OH 45036
2021-09-27 delete address 4118 Sherel Ln, Cincinnati, OH 45209
2021-09-27 delete address 4128 Forsythia Dr, Union Twp, OH 45245
2021-09-27 delete address 4620 Corinth Rd, Corinth, KY 41010
2021-09-27 delete address 8506 Windcrest Dr, West Chester, OH 45069
2021-09-27 delete address 9048 Ranchill Dr, Cincinnati, OH 45231
2021-09-27 delete address 9780 Sparrow Pl, Deerfield Twp, OH 45040
2021-09-27 delete address 9896 Scotch Pine Dr, Springboro, OH 45066
2021-09-27 insert address 114 Yancey Dr, Lakeside Park, KY 41017
2021-09-27 insert address 1397 Poplartree Pl, Independence, KY 41051
2021-09-27 insert address 1825 Williams, Norwood, OH 45212
2021-09-27 insert address 320 E Sharon Rd, Glendale, OH 45246
2021-09-27 insert address 42 Race St, Dry Ridge, KY 41035
2021-09-27 insert address 4553 Lambs Ferry Rd, Ryland Heights, KY 41015
2021-09-27 insert address 4738 Trenton Oxford Rd, Hamilton, OH 45011
2021-09-27 insert address 540 Winchester Dr, Walton, KY 41094
2021-09-27 insert address 59 Shady Pines, Springboro, OH 45066
2021-09-27 insert address 6393 Pine Ln, Miami Twp, OH 45140
2021-09-27 insert address 7047 Stonehouse Rd, Melbourne, KY 41059
2021-09-27 insert address 8970 Mockingbird Ln, Springfield Twp, OH 45231
2021-08-27 delete address 1151 Donner, Florence, KY 41042
2021-08-27 delete address 123 Bellvue Dr, Batavia, OH 45103
2021-08-27 delete address 134 Winding Brook Ln, Terrace Park, OH 45174
2021-08-27 delete address 24650 Zimmer Rd, Guilford, IN 47022
2021-08-27 delete address 2635 Granite Pass, Burlington, KY 41005
2021-08-27 delete address 2800 Crittwoods Ct, Cincinnati, OH 45244
2021-08-27 delete address 4214 Kugler Mill Rd, Cincinnati, OH 45236
2021-08-27 delete address 5365 Hickory Ln, Blue Ash, OH 45242
2021-08-27 delete address 602 Ledgeview Ct, Cleves, OH 45002
2021-08-27 delete address 758 Price Knoll Ln, Milford, OH 45150
2021-08-27 delete address 8150 Button Bush Pl, West Chester, OH 45069
2021-08-27 delete address 9290 Sunderland Way, West Chester, OH 45069
2021-08-27 insert address 107 Robson, Fort Thomas, KY 41075
2021-08-27 insert address 2020 Crown Ave, Norwood, OH 45212
2021-08-27 insert address 2684 Ross Hanover, Hanover Twp, OH 45013
2021-08-27 insert address 3677 Stahlheber Rd, Hanover Twp, OH 45013
2021-08-27 insert address 369 Allen St, Turtle Creek Twp, OH 45036
2021-08-27 insert address 4118 Sherel Ln, Cincinnati, OH 45209
2021-08-27 insert address 4128 Forsythia Dr, Union Twp, OH 45245
2021-08-27 insert address 4620 Corinth Rd, Corinth, KY 41010
2021-08-27 insert address 8506 Windcrest Dr, West Chester, OH 45069
2021-08-27 insert address 9048 Ranchill Dr, Cincinnati, OH 45231
2021-08-27 insert address 9780 Sparrow Pl, Deerfield Twp, OH 45040
2021-08-27 insert address 9896 Scotch Pine Dr, Springboro, OH 45066
2021-07-25 delete address 104 W Ninth St 5a, Cincinnati, OH 45202
2021-07-25 delete address 15 Sadye Ct, Fort Thomas, KY 41075
2021-07-25 delete address 1523 Republic St Unit 202, Cincinnati, OH 45202
2021-07-25 delete address 1907 Monarch Dr, Middletown, OH 45044
2021-07-25 delete address 2675 Jackson Rue, Union, KY 41091
2021-07-25 delete address 315 San Margale Dr, Sabina, OH 45169
2021-07-25 delete address 3433 Smyrna Rd, Felicity, OH 45120
2021-07-25 delete address 5313 Thomas, Trenton, OH 45067
2021-07-25 delete address 5641 Heron Dr, West Chester, OH 45069
2021-07-25 delete address 823 Iva Del Ct, Crescent Springs, KY 41017
2021-07-25 delete address 8483 Fields Ertel Rd, Symmes Twp, OH 45249
2021-07-25 delete address 9864 Prechtel Rd, Colerain Twp, OH 45252
2021-07-25 insert address 1151 Donner, Florence, KY 41042
2021-07-25 insert address 123 Bellvue Dr, Batavia, OH 45103
2021-07-25 insert address 134 Winding Brook Ln, Terrace Park, OH 45174
2021-07-25 insert address 24650 Zimmer Rd, Guilford, IN 47022
2021-07-25 insert address 2635 Granite Pass, Burlington, KY 41005
2021-07-25 insert address 2800 Crittwoods Ct, Cincinnati, OH 45244
2021-07-25 insert address 4214 Kugler Mill Rd, Cincinnati, OH 45236
2021-07-25 insert address 5365 Hickory Ln, Blue Ash, OH 45242
2021-07-25 insert address 602 Ledgeview Ct, Cleves, OH 45002
2021-07-25 insert address 758 Price Knoll Ln, Milford, OH 45150
2021-07-25 insert address 8150 Button Bush Pl, West Chester, OH 45069
2021-07-25 insert address 9290 Sunderland Way, West Chester, OH 45069
2021-06-24 delete address 1180 Bellavista Dr, Covington, KY 41011
2021-06-24 delete address 12833 Sycamore Creek Dr, Alexandria, KY 41001
2021-06-24 delete address 1295 Grant Pass Ln, Amelia, OH 45102
2021-06-24 delete address 1415 Davis Lake Rd, Owenton, KY 40359
2021-06-24 delete address 142 15th St, Newport, KY 41071
2021-06-24 delete address 4095 Retreat Dr Unit 80, Blue Ash, OH 45241
2021-06-24 delete address 4348 Old Us 68 Hwy, Ripley, OH 45167
2021-06-24 delete address 450 Swailes Rd, Troy, OH 45373
2021-06-24 delete address 5292 Old Gilmore Rd, Fairfield, OH 45014
2021-06-24 delete address 6361 Pembroke Dr, Independence, KY 41051
2021-06-24 delete address 709 E McMillan St Unit 4, Cincinnati, OH 45206
2021-06-24 delete address 8605 Quarry Rd, Union Twp, OH 45133
2021-06-24 insert address 104 W Ninth St 5a, Cincinnati, OH 45202
2021-06-24 insert address 15 Sadye Ct, Fort Thomas, KY 41075
2021-06-24 insert address 1523 Republic St Unit 202, Cincinnati, OH 45202
2021-06-24 insert address 1907 Monarch Dr, Middletown, OH 45044
2021-06-24 insert address 2675 Jackson Rue, Union, KY 41091
2021-06-24 insert address 315 San Margale Dr, Sabina, OH 45169
2021-06-24 insert address 3433 Smyrna Rd, Felicity, OH 45120
2021-06-24 insert address 5313 Thomas, Trenton, OH 45067
2021-06-24 insert address 5641 Heron Dr, West Chester, OH 45069
2021-06-24 insert address 823 Iva Del Ct, Crescent Springs, KY 41017
2021-06-24 insert address 8483 Fields Ertel Rd, Symmes Twp, OH 45249
2021-06-24 insert address 9864 Prechtel Rd, Colerain Twp, OH 45252
2021-05-24 delete address 12946 Rummel Rd, Moores Hill, IN 47032
2021-05-24 delete address 1525 Dorset Way, Goshen Twp, OH 45140
2021-05-24 delete address 212 E 2nd St, Covington, KY 41011
2021-05-24 delete address 306 E Main St, Owensville, OH 45160
2021-05-24 delete address 3954 Feemster St, Cincinnati, OH 45226
2021-05-24 delete address 4335 Normandy Ave, Cincinnati, OH 45227
2021-05-24 delete address 503 Haven Ave, Hamilton, OH 45013
2021-05-24 delete address 5571 Creekwood Cir, West Chester, OH 45069
2021-05-24 delete address 5741 Pandora Ave, Cincinnati, OH 45213
2021-05-24 delete address 6506 Simon Dr, Cincinnati, OH 45233
2021-05-24 delete address 708 Norbie Dr, Burlington, KY 41005
2021-05-24 delete address 7394 Baywind Dr, Cincinnati, OH 45242
2021-05-24 insert address 1180 Bellavista Dr, Covington, KY 41011
2021-05-24 insert address 12833 Sycamore Creek Dr, Alexandria, KY 41001
2021-05-24 insert address 1295 Grant Pass Ln, Amelia, OH 45102
2021-05-24 insert address 1415 Davis Lake Rd, Owenton, KY 40359
2021-05-24 insert address 142 15th St, Newport, KY 41071
2021-05-24 insert address 4095 Retreat Dr Unit 80, Blue Ash, OH 45241
2021-05-24 insert address 4348 Old Us 68 Hwy, Ripley, OH 45167
2021-05-24 insert address 450 Swailes Rd, Troy, OH 45373
2021-05-24 insert address 5292 Old Gilmore Rd, Fairfield, OH 45014
2021-05-24 insert address 6361 Pembroke Dr, Independence, KY 41051
2021-05-24 insert address 709 E McMillan St Unit 4, Cincinnati, OH 45206
2021-05-24 insert address 8605 Quarry Rd, Union Twp, OH 45133
2021-04-09 delete address 1013 Walburg, Villa Hills, KY 41017
2021-04-09 delete address 10757 Remington Ct, Independence, KY 41051
2021-04-09 delete address 1084 Reveres Run, Lebanon, OH 45036
2021-04-09 delete address 11948 Taylor Mill Rd, Independence, KY 41051
2021-04-09 delete address 128 Terrace Ct, Fairfield, OH 45014
2021-04-09 delete address 2794 Jessica Ct, Loveland, OH 45140
2021-04-09 delete address 3823 Leeward Ct, Fairfield Twp, OH 45011
2021-04-09 delete address 4165 Pitt, Cincinnati, OH 45223
2021-04-09 delete address 4201 Marburg Ave, Cincinnati, OH 45209
2021-04-09 delete address 4363 Woodlands Pl, Blue Ash, OH 45241
2021-04-09 delete address 450 Whispering Pines St, Clearcreek Twp., OH 45066
2021-04-09 delete address 714 S Weatherby Ct, Greensburg, IN 47240
2021-04-09 delete source_ip 161.47.107.21
2021-04-09 insert address 12946 Rummel Rd, Moores Hill, IN 47032
2021-04-09 insert address 1525 Dorset Way, Goshen Twp, OH 45140
2021-04-09 insert address 212 E 2nd St, Covington, KY 41011
2021-04-09 insert address 306 E Main St, Owensville, OH 45160
2021-04-09 insert address 3954 Feemster St, Cincinnati, OH 45226
2021-04-09 insert address 4335 Normandy Ave, Cincinnati, OH 45227
2021-04-09 insert address 503 Haven Ave, Hamilton, OH 45013
2021-04-09 insert address 5571 Creekwood Cir, West Chester, OH 45069
2021-04-09 insert address 5741 Pandora Ave, Cincinnati, OH 45213
2021-04-09 insert address 6506 Simon Dr, Cincinnati, OH 45233
2021-04-09 insert address 708 Norbie Dr, Burlington, KY 41005
2021-04-09 insert address 7394 Baywind Dr, Cincinnati, OH 45242
2021-04-09 insert source_ip 3.134.250.255
2021-02-13 update website_status FlippedRobots => OK
2021-02-13 delete address 10303 Meadow Glen, Independence, KY 41051
2021-02-13 delete address 10831 Meadow Hawk Ct
2021-02-13 delete address 1087 Sophia Dr, Milford, OH 45150
2021-02-13 delete address 230 Shawnee Run, Dry Ridge, KY 41035
2021-02-13 delete address 41 Linden Ave, Fort Thomas, KY 41075
2021-02-13 delete address 5543 Lakeside Dr, Fairfield, OH 45014
2021-02-13 delete address 6368 Arabian Dr, Independence, KY 41051
2021-02-13 delete address 720 Taylor Ave, Bellevue, KY 41073
2021-02-13 delete address 724 Main St Unit 4, Cincinnati, OH 45202
2021-02-13 delete address 7769 Oakcroft Cir, Middletown, OH 45042
2021-02-13 delete address 8575 Charleston Woods Dr, Mason, OH 45040
2021-02-13 delete address 91 Roberts Road, Peebles, OH 45660
2021-02-13 delete email is..@gmail.com
2021-02-13 delete email is..@gmail.com
2021-02-13 delete person Ken Kordenbrock
2021-02-13 delete person Leah Kordenbrock
2021-02-13 delete phone 513-620-1884
2021-02-13 delete phone 859-466-0195
2021-02-13 insert about_pages_linkeddomain cincpro.com
2021-02-13 insert address 1013 Walburg, Villa Hills, KY 41017
2021-02-13 insert address 10757 Remington Ct, Independence, KY 41051
2021-02-13 insert address 1084 Reveres Run, Lebanon, OH 45036
2021-02-13 insert address 11948 Taylor Mill Rd, Independence, KY 41051
2021-02-13 insert address 128 Terrace Ct, Fairfield, OH 45014
2021-02-13 insert address 2794 Jessica Ct, Loveland, OH 45140
2021-02-13 insert address 3823 Leeward Ct, Fairfield Twp, OH 45011
2021-02-13 insert address 4165 Pitt, Cincinnati, OH 45223
2021-02-13 insert address 4201 Marburg Ave, Cincinnati, OH 45209
2021-02-13 insert address 4363 Woodlands Pl, Blue Ash, OH 45241
2021-02-13 insert address 450 Whispering Pines St, Clearcreek Twp., OH 45066
2021-02-13 insert address 714 S Weatherby Ct, Greensburg, IN 47240
2021-02-13 insert email ar..@gmail.com
2021-02-13 insert email ky..@gmail.com
2021-02-13 insert index_pages_linkeddomain cincpro.com
2021-02-13 insert phone 859-462-2096
2021-02-13 insert phone 859-462-2097
2021-01-19 update website_status InvalidContent => FlippedRobots
2020-10-02 update website_status OK => InvalidContent
2020-07-25 delete address 1253 Edinburgh Ln, Union, KY 41091
2020-07-25 delete address 1730 Millbrook Ln, Miami Twp, OH 45140
2020-07-25 delete address 1878 Edgewater Dr, Cincinnati, OH 45240
2020-07-25 delete address 227 N Broadway St, Lebanon, OH 45036
2020-07-25 delete address 3110 Royal Windsor, Edgewood, KY 41017
2020-07-25 delete address 5867 Southpointe Ln, Covington, KY 41015
2020-07-25 delete address 721 Betula Ave, Cincinnati, OH 45229
2020-07-25 delete address 7825 Misty Shore Dr, West Chester, OH 45069
2020-07-25 delete address 7870 Clough Pike, Anderson Twp, OH 45244
2020-07-25 delete address 8040 Diven Rd, Hillsboro, OH 45133
2020-07-25 delete address 8430 Linderwood Dr, Anderson Twp, OH 45255
2020-07-25 delete address 8555 Old Carriage Trl, Cincinnati, OH 45242
2020-07-25 insert address 10303 Meadow Glen, Independence, KY 41051
2020-07-25 insert address 10831 Meadow Hawk Ct
2020-07-25 insert address 1087 Sophia Dr, Milford, OH 45150
2020-07-25 insert address 230 Shawnee Run, Dry Ridge, KY 41035
2020-07-25 insert address 41 Linden Ave, Fort Thomas, KY 41075
2020-07-25 insert address 5543 Lakeside Dr, Fairfield, OH 45014
2020-07-25 insert address 6368 Arabian Dr, Independence, KY 41051
2020-07-25 insert address 720 Taylor Ave, Bellevue, KY 41073
2020-07-25 insert address 724 Main St Unit 4, Cincinnati, OH 45202
2020-07-25 insert address 7769 Oakcroft Cir, Middletown, OH 45042
2020-07-25 insert address 8575 Charleston Woods Dr, Mason, OH 45040
2020-07-25 insert address 91 Roberts Road, Peebles, OH 45660
2020-07-25 insert terms_pages_linkeddomain google.com
2020-07-25 insert terms_pages_linkeddomain youtube.com
2020-06-24 delete address 1028 Aristides Dr, Union, KY 41091
2020-06-24 delete address 10477 Mad River Rd, New Vienna, OH 45159
2020-06-24 delete address 1105 Troopers Crossing, Independence, KY 41051
2020-06-24 delete address 11506 Sutherland, Union, KY 41094
2020-06-24 delete address 2587 Sterling Trace, Burlington, KY 41005
2020-06-24 delete address 2723 Presidential Dr, Hebron, KY 41048
2020-06-24 delete address 4120 Witler St, Cincinnati, OH 45223
2020-06-24 delete address 4505 Chesswick Dr, Cincinnati, OH 45242
2020-06-24 delete address 5065 Englewood Dr, Liberty Twp, OH 45011
2020-06-24 delete address 714 Miami View Trl, Milford, OH 45150
2020-06-24 delete address 7373 Woodcroft Dr, West Chester, OH 45241
2020-06-24 delete address 9689 Sycamore Trace Ct, Blue Ash, OH 45242
2020-06-24 insert address 1253 Edinburgh Ln, Union, KY 41091
2020-06-24 insert address 1730 Millbrook Ln, Miami Twp, OH 45140
2020-06-24 insert address 1878 Edgewater Dr, Cincinnati, OH 45240
2020-06-24 insert address 227 N Broadway St, Lebanon, OH 45036
2020-06-24 insert address 3110 Royal Windsor, Edgewood, KY 41017
2020-06-24 insert address 5867 Southpointe Ln, Covington, KY 41015
2020-06-24 insert address 721 Betula Ave, Cincinnati, OH 45229
2020-06-24 insert address 7825 Misty Shore Dr, West Chester, OH 45069
2020-06-24 insert address 7870 Clough Pike, Anderson Twp, OH 45244
2020-06-24 insert address 8040 Diven Rd, Hillsboro, OH 45133
2020-06-24 insert address 8430 Linderwood Dr, Anderson Twp, OH 45255
2020-06-24 insert address 8555 Old Carriage Trl, Cincinnati, OH 45242
2020-05-24 delete address 11026 Taylor Mill Rd, Independence, KY 41051
2020-05-24 delete address 1213 Citation Dr, Union, KY 41091
2020-05-24 delete address 14172 Old Dayton Rd, Perry Twp, OH 45345
2020-05-24 delete address 163 Pleasant Ridge Ave, Fort Mitchell, KY 41017
2020-05-24 delete address 2012 Stonewall, Florence, KY 41042
2020-05-24 delete address 2079 Fullmoon Ct, Independence, KY 41051
2020-05-24 delete address 2389 Ormond, Union, KY 41091
2020-05-24 delete address 4315 N Shore Dr, West Chester, OH 45069
2020-05-24 delete address 5303 Woodview Way, Liberty Twp, OH 45011
2020-05-24 delete address 5758 N County Rd E 225, Osgood, IN 47037
2020-05-24 delete address 7966 Greenbush Rd, Gratis Twp, OH 45064
2020-05-24 delete address 9260 Royal Oak Dr, Alexandria, KY 41001
2020-05-24 delete email fr..@gmail.com
2020-05-24 delete phone 859-802-7000
2020-05-24 insert address 1028 Aristides Dr, Union, KY 41091
2020-05-24 insert address 10477 Mad River Rd, New Vienna, OH 45159
2020-05-24 insert address 1105 Troopers Crossing, Independence, KY 41051
2020-05-24 insert address 11506 Sutherland, Union, KY 41094
2020-05-24 insert address 2587 Sterling Trace, Burlington, KY 41005
2020-05-24 insert address 2723 Presidential Dr, Hebron, KY 41048
2020-05-24 insert address 4120 Witler St, Cincinnati, OH 45223
2020-05-24 insert address 4505 Chesswick Dr, Cincinnati, OH 45242
2020-05-24 insert address 5065 Englewood Dr, Liberty Twp, OH 45011
2020-05-24 insert address 714 Miami View Trl, Milford, OH 45150
2020-05-24 insert address 7373 Woodcroft Dr, West Chester, OH 45241
2020-05-24 insert address 9689 Sycamore Trace Ct, Blue Ash, OH 45242
2020-04-24 delete address 10 Grandin Ln, Cincinnati, OH 45208
2020-04-24 delete address 1567 Tri County Hwy, Sterling Twp, OH 45176
2020-04-24 delete address 2686 Grandin Pl Lot D, Cincinnati, OH 45208
2020-04-24 delete address 2727 Walsh Rd, Cincinnati, OH 45208
2020-04-24 delete address 322 Bishopsbridge Dr, Anderson Twp, OH 45255
2020-04-24 delete address 3329 Cynthiana Rd, Georgetown, KY 40324
2020-04-24 delete address 3443 Grinnell Rd, Yellow Springs, OH 45387
2020-04-24 delete address 3909 Stubbs Mills Rd, Union Twp, OH 45152
2020-04-24 delete address 3924 St Rt 131, Perry Twp, OH 45118
2020-04-24 delete address 467 Boots Ln, Miami Twp, OH 45140
2020-04-24 delete address 8325 Given Rd, Indian Hill, OH 45243
2020-04-24 delete address 9825 Cunningham Rd, Indian Hill, OH 45243
2020-04-24 insert address 11026 Taylor Mill Rd, Independence, KY 41051
2020-04-24 insert address 1213 Citation Dr, Union, KY 41091
2020-04-24 insert address 14172 Old Dayton Rd, Perry Twp, OH 45345
2020-04-24 insert address 163 Pleasant Ridge Ave, Fort Mitchell, KY 41017
2020-04-24 insert address 2012 Stonewall, Florence, KY 41042
2020-04-24 insert address 2079 Fullmoon Ct, Independence, KY 41051
2020-04-24 insert address 2389 Ormond, Union, KY 41091
2020-04-24 insert address 4315 N Shore Dr, West Chester, OH 45069
2020-04-24 insert address 5303 Woodview Way, Liberty Twp, OH 45011
2020-04-24 insert address 5758 N County Rd E 225, Osgood, IN 47037
2020-04-24 insert address 7966 Greenbush Rd, Gratis Twp, OH 45064
2020-04-24 insert address 9260 Royal Oak Dr, Alexandria, KY 41001
2020-04-24 update person_title Ken Kordenbrock: Buyer Specialist => Real Estate Specialist
2020-04-24 update person_title Rob Courts: Buyer Specialist => Real Estate Specialist
2020-03-24 delete address 0 Spears Ln, Crittenden, KY 41030
2020-03-24 delete address 0 Violet Rd, Crittenden, KY 41030
2020-03-24 delete address 00 Boltz Lake Ln, Dry Ridge, KY 41035
2020-03-24 delete address 00 Grand National Blvd, Walton, KY 41094
2020-03-24 delete address 100 Crisler Ave, Crescent Springs, KY 41017
2020-03-24 delete address 10020 Demia Way, Florence, KY 41042
2020-03-24 delete address 10759 Omaha Trace, Union, KY 41091
2020-03-24 delete address 10838 Omaha Trace, Union, KY 41091
2020-03-24 delete address 11147 Stafford Heights Rd, Independence, KY 41051
2020-03-24 delete address 300 Cull Ln, Dry Ridge, KY 41035
2020-03-24 delete address 300 Cull, Dry Ridge, KY 41035
2020-03-24 delete address 351 Richwood Rd, Walton, KY 41094
2020-03-24 insert address 10 Grandin Ln, Cincinnati, OH 45208
2020-03-24 insert address 1567 Tri County Hwy, Sterling Twp, OH 45176
2020-03-24 insert address 2686 Grandin Pl Lot D, Cincinnati, OH 45208
2020-03-24 insert address 2727 Walsh Rd, Cincinnati, OH 45208
2020-03-24 insert address 322 Bishopsbridge Dr, Anderson Twp, OH 45255
2020-03-24 insert address 3329 Cynthiana Rd, Georgetown, KY 40324
2020-03-24 insert address 3443 Grinnell Rd, Yellow Springs, OH 45387
2020-03-24 insert address 3909 Stubbs Mills Rd, Union Twp, OH 45152
2020-03-24 insert address 3924 St Rt 131, Perry Twp, OH 45118
2020-03-24 insert address 467 Boots Ln, Miami Twp, OH 45140
2020-03-24 insert address 8325 Given Rd, Indian Hill, OH 45243
2020-03-24 insert address 9825 Cunningham Rd, Indian Hill, OH 45243
2020-03-24 update person_title Leah Kordenbrock: Buyer Specialist => Real Estate Specialist
2020-01-22 delete address 5236 Welney Run, Liberty Twp, OH 45044
2020-01-22 delete address 7404 Liberty Ct, Florence, KY 41042
2020-01-22 insert address 0 Spears Ln, Crittenden, KY 41030
2020-01-22 insert address 300 Cull, Dry Ridge, KY 41035
2019-12-22 delete address 100 Blackburn Lot 1-7, Dry Ridge, KY 41035
2019-12-22 delete address 144 Arlington Ct, Williamstown, KY 41097
2019-12-22 delete address 729 Lakefield Dr, Independence, KY 41051
2019-12-22 insert address 00 Boltz Lake Ln, Dry Ridge, KY 41035
2019-12-22 insert address 100 Crisler Ave, Crescent Springs, KY 41017
2019-12-22 insert address 11147 Stafford Heights Rd, Independence, KY 41051
2019-11-21 delete address 00 Boltz Lake Ln, Dry Ridge, KY 41035
2019-11-21 delete address 100 Crisler Ave, Crescent Springs, KY 41017
2019-11-21 delete address 10830 Big Bone Church Rd, Union, KY 41091
2019-11-21 delete address 11147 Stafford Heights Rd, Independence, KY 41051
2019-11-21 delete address 300 Cull, Dry Ridge, KY 41035
2019-11-21 delete email er..@gmail.com
2019-11-21 insert address 10838 Omaha Trace, Union, KY 41091
2019-11-21 insert address 144 Arlington Ct, Williamstown, KY 41097
2019-11-21 insert address 5236 Welney Run, Liberty Twp, OH 45044
2019-11-21 insert address 729 Lakefield Dr, Independence, KY 41051
2019-11-21 insert address 7404 Liberty Ct, Florence, KY 41042
2019-10-22 delete address 8564 Dixie Hwy, Florence, KY 41042
2019-10-22 insert address 10830 Big Bone Church Rd, Union, KY 41091
2019-08-22 delete address 10830 Big Bone Church Rd, Union, KY 41091
2019-08-22 delete address 3269 Serenity Way, Edgewood, KY 41017
2019-08-22 delete address 591 Rivershore Dr, Hebron, KY 41048
2019-08-22 insert address 300 Cull Ln, Dry Ridge, KY 41035
2019-08-22 insert address 300 Cull, Dry Ridge, KY 41035
2019-08-22 insert address 8564 Dixie Hwy, Florence, KY 41042
2019-07-23 delete address 0 Violet Road, Crittenden, KY 41030
2019-07-23 delete address 00 Boltz Lake Lane, Dry Ridge, KY 41035
2019-07-23 delete address 00 Grand National Boulevard, Walton, KY 41094
2019-07-23 delete address 000 Harlan-Sayers, Crittenden, KY 41030
2019-07-23 delete address 100 Crisler Avenue, Crescent Springs, KY 41017
2019-07-23 delete address 1039 Gridley Hill Road, Warsaw, KY 41083
2019-07-23 delete address 10830 Big Bone Church Road, Union, KY 41091
2019-07-23 delete address 11147 Stafford Heights Road, Independence, KY 41051
2019-07-23 delete address 300 Cull Lane, Dry Ridge, KY 41035
2019-07-23 delete address 300 Cull, Dry Ridge, KY 41035
2019-07-23 delete address 351 Richwood Road, Walton, KY 41094
2019-07-23 insert address 0 Violet Rd, Crittenden, KY 41030
2019-07-23 insert address 00 Boltz Lake Ln, Dry Ridge, KY 41035
2019-07-23 insert address 00 Grand National Blvd, Walton, KY 41094
2019-07-23 insert address 100 Crisler Ave, Crescent Springs, KY 41017
2019-07-23 insert address 10020 Demia Way, Florence, KY 41042
2019-07-23 insert address 10759 Omaha Trace, Union, KY 41091
2019-07-23 insert address 10830 Big Bone Church Rd, Union, KY 41091
2019-07-23 insert address 11147 Stafford Heights Rd, Independence, KY 41051
2019-07-23 insert address 3269 Serenity Way, Edgewood, KY 41017
2019-07-23 insert address 351 Richwood Rd, Walton, KY 41094
2019-07-23 insert address 591 Rivershore Dr, Hebron, KY 41048
2019-06-23 delete address 000 Harlan Street, Crittenden, KY 41030
2019-06-23 delete address 7718-7736 Us 42, Florence, KY 41042
2019-06-23 delete email fr..@gmail.com
2019-06-23 delete phone 859-372-8032
2019-06-23 insert address 100 Crisler Avenue, Crescent Springs, KY 41017
2019-06-23 insert address 11147 Stafford Heights Road, Independence, KY 41051
2019-05-19 delete address 11147 Stafford Heights Road, Independence, KY 41051
2019-05-19 delete address 1273 Yelton Hill Road, Butler, KY 41006
2019-05-19 insert address 000 Harlan Street, Crittenden, KY 41030
2019-05-19 insert address 000 Harlan-Sayers, Crittenden, KY 41030
2019-03-05 delete address 100 Crisler Avenue 204, Crescent Springs, KY 41017
2019-03-05 delete address 132 E 25th Street, Covington, KY 41014
2019-03-05 delete address 2247 Middleboro Rd, Washington Twp, OH 45113
2019-03-05 delete address 3329 Cynthiana Road, Georgetown, KY 40324
2019-03-05 delete address 3909 Stubbs Mills Rd, Union Twp, OH 45152
2019-03-05 delete address 4175 Brush Creek Rd, Monroe Twp, OH 45144
2019-03-05 delete address 4905 Taft Pl, Indian Hill, OH 45243
2019-03-05 delete address 7725 Buckingham Rd, Indian Hill, OH 45243
2019-03-05 delete address 9100 Shawnee Run Rd, Indian Hill, OH 45243
2019-03-05 delete address 9200 Shawnee Run Rd, Indian Hill, OH 45243
2019-03-05 insert address 0 Violet Road, Crittenden, KY 41030
2019-03-05 insert address 00 Boltz Lake Lane, Dry Ridge, KY 41035
2019-03-05 insert address 00 Grand National Boulevard, Walton, KY 41094
2019-03-05 insert address 100 Blackburn Lot #1-7, Dry Ridge, KY 41035
2019-03-05 insert address 10830 Big Bone Church Road, Union, KY 41091
2019-03-05 insert address 11147 Stafford Heights Road, Independence, KY 41051
2019-03-05 insert address 300 Cull Lane, Dry Ridge, KY 41035
2019-03-05 insert address 300 Cull, Dry Ridge, KY 41035
2019-03-05 insert address 351 Richwood Road, Walton, KY 41094
2019-03-05 insert address 7718-7736 Us 42, Florence, KY 41042
2019-01-31 delete address 100 Crisler Avenue 4, Crescent Springs, KY 41017
2019-01-31 delete address 200 Edgewood St, Middletown, OH 45044
2019-01-31 delete address 9703 State Rte 128, Crosby Twp, OH 45030
2019-01-31 delete email ad..@icloud.com
2019-01-31 delete email po..@commissionsinc.com
2019-01-31 delete phone 859-444-8159
2019-01-31 insert address 100 Crisler Avenue 204, Crescent Springs, KY 41017
2019-01-31 insert address 3329 Cynthiana Road, Georgetown, KY 40324
2019-01-31 insert address 4905 Taft Pl, Indian Hill, OH 45243
2019-01-31 insert email fr..@gmail.com
2019-01-31 insert email po..@cincpro.com
2018-12-27 insert address 100 Crisler Avenue 4, Crescent Springs, KY 41017
2018-12-27 insert address 1273 Yelton Hill Road, Butler, KY 41006
2018-12-27 insert address 200 Edgewood St, Middletown, OH 45044
2018-12-27 insert address 2247 Middleboro Rd, Washington Twp, OH 45113
2018-12-27 insert address 3909 Stubbs Mills Rd, Union Twp, OH 45152
2018-12-27 insert address 4175 Brush Creek Rd, Monroe Twp, OH 45144
2018-12-27 insert address 7725 Buckingham Rd, Indian Hill, OH 45243
2018-12-27 insert address 9100 Shawnee Run Rd, Indian Hill, OH 45243
2018-12-27 insert address 9200 Shawnee Run Rd, Indian Hill, OH 45243
2018-11-07 delete address 3171 Golden Ave. Cincinnati, OH 45226
2018-11-07 delete address 7762 Flat Reed Drive, Florence, KY 41042
2018-11-07 delete fax 8594866012
2018-11-07 delete phone 35484
2018-11-07 delete phone 859-344-5775
2018-11-07 insert address 132 E 25th Street, Covington, KY 41014
2018-11-07 update person_title Rob Courts: Buyer => Buyer Specialist
2018-10-04 delete address 4175 Brush Creek Rd, Monroe Twp, OH 45144
2018-10-04 delete address 9100 Shawnee Run Rd, Indian Hill, OH 45243
2018-10-04 delete address 9200 Shawnee Run Rd, Indian Hill, OH 45243
2018-10-04 insert address 1039 Gridley Hill Road, Warsaw, KY 41083
2018-10-04 insert address 7762 Flat Reed Drive, Florence, KY 41042
2018-10-04 insert address 9703 State Rte 128, Crosby Twp, OH 45030
2018-10-04 insert email ad..@icloud.com
2018-10-04 insert person Adrean Sasher
2018-10-04 insert phone 859-372-8032
2018-10-04 insert phone 859-444-8159
2018-10-04 update person_title Rob Courts: null => Buyer
2018-07-17 delete address 2058 Fullmoon Court, Independence, KY 41051
2018-07-17 delete address 6258 Autumn Trail, Burlington, KY 41005
2018-07-17 delete address 691 Persimmon Drive, Independence, KY 41051
2018-07-17 insert address 4175 Brush Creek Rd, Monroe Twp, OH 45144
2018-07-17 insert address 9100 Shawnee Run Rd, Indian Hill, OH 45243
2018-07-17 insert address 9200 Shawnee Run Rd, Indian Hill, OH 45243
2018-06-04 delete address 10268 Limerick Circle, Independence, KY 41015
2018-06-04 delete address 1787 Fair Meadow Drive, Florence, KY 41042
2018-06-04 delete address 3160 Tennyson Place, Independence, KY 41015
2018-06-04 insert address 2058 Fullmoon Court, Independence, KY 41051
2018-06-04 insert address 6258 Autumn Trail, Burlington, KY 41005
2018-06-04 insert address 691 Persimmon Drive, Independence, KY 41051
2018-04-12 delete address 1992 Arbor Springs Boulevard, Union, KY 41091
2018-04-12 insert address 1787 Fair Meadow Drive, Florence, KY 41042
2018-03-01 update website_status FlippedRobots => OK
2018-03-01 delete address 691 Persimmon Drive, Independence, KY 41051
2018-03-01 delete address 9200 Shawnee Run Rd Indian Hill, OH 45243
2018-03-01 delete address Taylor Mill Road, Independence, KY 41051
2018-03-01 delete email ky..@gmail.com
2018-03-01 delete person Kyle Art
2018-03-01 delete phone 859-462-2096
2018-03-01 insert address 10268 Limerick Circle, Independence, KY 41015
2018-03-01 insert address 1992 Arbor Springs Boulevard, Union, KY 41091
2018-03-01 insert address 3160 Tennyson Place, Independence, KY 41015
2018-02-02 update website_status OK => FlippedRobots
2017-12-25 delete source_ip 162.209.31.180
2017-12-25 insert source_ip 161.47.107.21
2017-11-25 delete address 10559 Lynn Lane 2, Alexandria, KY 41001
2017-11-25 insert address 9200 Shawnee Run Rd Indian Hill, OH 45243
2017-10-28 delete address 21 Shepherds Run Rd, Hamilton Twp, OH 45140
2017-08-05 delete address 12965 Pavilion Court, Union, KY 41091
2017-08-05 delete address 4689 Blackgum Court, Burlington, KY 41005
2017-08-05 insert address 691 Persimmon Drive, Independence, KY 41051
2017-08-05 insert address Taylor Mill Road, Independence, KY 41051
2017-04-03 delete address 200 Seymour Ave, Cincinnati, OH 45216
2017-04-03 delete address 3301 Lakeview Ave, Cincinnati, OH 45211
2017-04-03 delete address 5707 Heathwood Court, Covington, KY 41015
2017-04-03 insert address 12965 Pavilion Court, Union, KY 41091
2017-04-03 insert address 21 Shepherds Run Rd, Hamilton Twp, OH 45140
2017-04-03 insert address 4689 Blackgum Court, Burlington, KY 41005
2017-01-08 delete address 10745 Saint Leger Cir, Union, KY 41091
2017-01-08 delete address 14490 Inverness Dr, Verona, KY 41092
2017-01-08 delete address 2012 Crooked Ridge Ct, Florence, KY 41042
2017-01-08 insert address 200 Seymour Ave, Cincinnati, OH 45216
2017-01-08 insert address 3301 Lakeview Ave, Cincinnati, OH 45211
2017-01-08 insert address 5707 Heathwood Court, Covington, KY 41015
2016-12-01 insert personal_emails ro..@remax.net
2016-12-01 delete address 126 S Main St, Glencoe, KY 41046
2016-12-01 delete address 2146 Woodhaven Ct, Villa Hills, KY 41017
2016-12-01 delete address 2375 Barnes Rd, Williamstown, KY 41097
2016-12-01 delete address woodwork. Newer roof. Barn and 2 large garages. City water. City se
2016-12-01 insert address 10745 Saint Leger Cir, Union, KY 41091
2016-12-01 insert address 14490 Inverness Dr, Verona, KY 41092
2016-12-01 insert address 2012 Crooked Ridge Ct, Florence, KY 41042
2016-12-01 insert email fr..@gmail.com
2016-12-01 insert email is..@gmail.com
2016-12-01 insert email is..@gmail.com
2016-12-01 insert email ky..@gmail.com
2016-12-01 insert email ro..@remax.net
2016-12-01 insert person Rob Courts
2016-12-01 insert phone 859-344-5775
2016-11-03 delete address 10561 Storybook Dr, Montgomery, OH 45242
2016-11-03 delete phone 859-488-7446
2016-11-03 insert address 2146 Woodhaven Ct, Villa Hills, KY 41017
2016-10-04 insert about_pages_linkeddomain plus.google.com
2016-10-04 insert index_pages_linkeddomain plus.google.com
2016-09-06 delete address 11688 Manor Lake Dr, Independence, KY 41051
2016-09-06 insert address 10561 Storybook Dr, Montgomery, OH 45242
2016-08-09 delete address 3289 Wayman Branch Rd, Taylor Mill, KY 41015
2016-08-09 delete address 4886 Reidlin Rd, Taylor Mill, KY 41015
2016-08-09 insert address 11688 Manor Lake Dr, Independence, KY 41051
2016-07-08 delete address 1859 Saint James Pl, Verona, KY 41092
2016-07-08 delete address 8601 Marais Dr, Union, KY 41091
2016-07-08 insert address 2375 Barnes Rd, Williamstown, KY 41097
2016-07-08 insert address 3289 Wayman Branch Rd, Taylor Mill, KY 41015
2016-07-08 insert address 4886 Reidlin Rd, Taylor Mill, KY 41015
2016-05-07 delete address 3477 Mary Teal Ln, Burlington, KY 41005
2016-04-09 delete address 101 Winding Way G, Covington, KY 41011
2016-04-09 delete address 2485 Venetian Way, Burlington, KY 41005
2016-04-09 insert address 1859 Saint James Pl, Verona, KY 41092
2016-04-09 insert address 3477 Mary Teal Ln, Burlington, KY 41005
2016-02-21 delete address 110 Ridge Hill Dr, Highland Heights, KY 41076
2016-02-21 insert address 101 Winding Way G, Covington, KY 41011
2016-01-23 delete address 0 Roberts Ln, Glencoe, KY 41046
2016-01-23 delete address 12977 Wynewood Trl, Independence, KY 41051
2016-01-23 delete address 640 Ky Hwy 42 W, Warsaw, KY 41095
2016-01-23 insert address 110 Ridge Hill Dr, Highland Heights, KY 41076
2016-01-23 insert address 126 S Main St, Glencoe, KY 41046
2016-01-23 insert address 2485 Venetian Way, Burlington, KY 41005
2016-01-23 insert address 8601 Marais Dr, Union, KY 41091
2016-01-23 insert address woodwork. Newer roof. Barn and 2 large garages. City water. City se
2016-01-23 insert phone 513-620-1884
2016-01-23 insert phone 859-462-2096
2016-01-23 insert phone 859-466-0195
2016-01-23 insert phone 859-488-7446
2015-10-21 delete address 15779 Teal Rd, Verona, KY 41092
2015-10-21 delete address 207 Covington Ave, Covington, KY 41011
2015-10-21 insert address 640 Ky Hwy 42 W, Warsaw, KY 41095
2015-10-21 insert phone 859-344-5757
2015-08-26 insert address 15779 Teal Rd, Verona, KY 41092
2015-07-28 delete address 14750 Lunsford Rd, Walton, KY 41063
2015-07-28 insert address 12977 Wynewood Trl, Independence, KY 41051
2015-07-28 insert fax 859-486-6012
2015-05-25 delete address 4103 Decoursey Ave, Covington, KY 41015
2015-05-25 insert address 14750 Lunsford Rd, Walton, KY 41063
2015-04-27 delete address 11336 Sheffield Ln, Walton, KY 41094
2015-04-27 delete address 14750 Lunsford Rd, Walton, KY 41063
2015-04-27 insert address 0 Roberts Ln, Glencoe, KY 41046
2015-03-30 delete address 1865 Coachtrail Dr, Hebron, KY 41048
2015-03-30 insert address 11336 Sheffield Ln, Walton, KY 41094
2015-03-30 insert address 14750 Lunsford Rd, Walton, KY 41063
2015-02-27 delete address 2284 Forest Lawn Dr, Florence, KY 41042
2015-02-27 delete address 3215 Riggs Rd, Erlanger, KY 41018
2015-02-27 insert address 1865 Coachtrail Dr, Hebron, KY 41048
2015-01-27 delete address 12836 Pleasant Ridge Rd, Alexandria, KY 41001
2015-01-27 insert address 4103 Decoursey Ave, Covington, KY 41015
2014-12-22 delete address 14750 Lunsford Rd, Walton, KY 41063
2014-12-22 delete address 15779 Teal Rd, Verona, KY 41092
2014-12-22 insert address 12836 Pleasant Ridge Rd, Alexandria, KY 41001
2014-12-22 insert address 207 Covington Ave, Covington, KY 41011
2014-12-22 insert address 2284 Forest Lawn Dr, Florence, KY 41042
2014-12-22 insert address 3215 Riggs Rd, Erlanger, KY 41018
2014-09-14 delete address 2807 Sycamore Creek Dr 48, Independence, KY 41051
2014-09-14 delete address 7315 Fox Chase Dr, West Chester, OH 45069
2014-09-14 delete address 894 Man Owar Blvd, Union, KY 41091
2014-09-14 insert about_pages_linkeddomain linkedin.com
2014-09-14 insert address 14750 Lunsford Rd, Walton, KY 41063
2014-09-14 insert address 15779 Teal Rd, Verona, KY 41092
2014-09-14 insert index_pages_linkeddomain linkedin.com
2014-08-06 update website_status FlippedRobots => OK
2014-08-06 delete about_pages_linkeddomain twitter.com
2014-08-06 delete address 11096 War Admiral Dr 934, Union, KY 41091
2014-08-06 delete address 1505 Marietta Dr, Hebron, KY 41048
2014-08-06 delete address 211 Rivers Edge Way Gahanna, OH 43230
2014-08-06 delete address 29 Highland Meadows Cir 5, Highland Heights, KY 41076
2014-08-06 delete address 525 W. 5th St. Suite# 219 Covington, KY 41014
2014-08-06 delete index_pages_linkeddomain twitter.com
2014-08-06 delete person Doug Leugers
2014-08-06 delete person Myrna Parsley
2014-08-06 delete phone 513-300-7653
2014-08-06 delete phone 614-395-2244
2014-08-06 delete phone 859-663-1525
2014-08-06 insert address 3171 Golden Ave. Cincinnati, OH 45226
2014-08-06 insert address 4895 Houston Road Florence, KY 41042
2014-08-06 insert address 7315 Fox Chase Dr, West Chester, OH 45069
2014-08-06 insert address 894 Man Owar Blvd, Union, KY 41091
2014-08-06 insert person Kent Dailey
2014-08-06 insert phone 513-421-0345
2014-08-06 insert phone 859-372-6000
2014-08-06 insert phone 859-802-7000
2014-08-06 update primary_contact 525 W. 5th St. Suite# 219 Covington, KY 41014 => 4895 Houston Road Florence, KY 41042
2014-07-27 update website_status OK => FlippedRobots
2014-06-23 delete address 132 Ross Ave, Bellevue, KY 41073
2014-06-23 delete address 525 W. 5th St. Suite# 101 Covington, KY 41011
2014-06-23 delete address 7311 Tylers Corner Drive West Chester, OH 45069
2014-06-23 delete phone 513-755-4400
2014-06-23 insert address 1505 Marietta Dr, Hebron, KY 41048
2014-06-23 insert address 211 Rivers Edge Way Gahanna, OH 43230
2014-06-23 insert address 29 Highland Meadows Cir 5, Highland Heights, KY 41076
2014-06-23 insert address 45174 Terrace Park Homes For Sale in 45202
2014-06-23 insert address 525 W. 5th St. Suite# 219 Covington, KY 41014
2014-06-23 insert person Myrna Parsley
2014-06-23 insert phone 614-395-2244
2014-06-23 update primary_contact 525 W. 5th St. Suite# 101 Covington, KY 41011 => 525 W. 5th St. Suite# 219 Covington, KY 41014
2014-05-20 delete address 11088 War Admiral Dr, Union, KY 41091
2014-05-20 delete address 45174 Terrace Park Homes For Sale in 45227
2014-05-20 delete address Quick Searches Home Listings in 45243
2014-05-20 insert address 132 Ross Ave, Bellevue, KY 41073
2014-04-18 delete vp Lona Leugers
2014-04-18 delete address 2649 Jackson Rue Na 407, Union, KY 41091
2014-04-18 delete address 555 Riverpointe Dr 10-4, Dayton, KY 41074
2014-04-18 delete address 8636 Marais Dr 273, Union, KY 41091
2014-04-18 delete person Chad Carter
2014-04-18 delete person Dan Schmidt
2014-04-18 delete person Frank Klesitz
2014-04-18 delete person Lona Leugers
2014-04-18 delete phone 1-402-680-1272
2014-04-18 delete phone 513-823-2027
2014-04-18 delete phone 859-393-3953
2014-04-18 delete phone 859-727-4663
2014-04-18 insert address 11088 War Admiral Dr, Union, KY 41091
2014-04-18 insert address 2807 Sycamore Creek Dr 48, Independence, KY 41051
2014-04-18 update person_title Doug Leugers: Leugers - Owner / Vice - President Chad Carter - Executive Assistant Tim Eickhoff Frank Klesitz - Video Marketing Specialist Dan Schmidt - Video Marketing Specialist; Owner / Broker Associate at Leugers Real Estate Experts, Inc. Berkshire Hathaway Professional Realty HomeServices => Owner / Broker Associate at Leugers Real Estate Experts, Inc. Berkshire Hathaway Professional Realty HomeServices
2014-03-18 delete address 132 Ross Ave, Bellevue, KY 41073
2014-03-18 delete address 15697 Violet Rd, Crittenden, KY 41030
2014-03-18 delete address 1900 Coachtrail Dr, Hebron, KY 41048
2014-03-18 delete address 8511 Crozat St, Florence, KY 41042
2014-03-18 delete phone 1-402-801-1272
2014-03-18 delete phone 513-342-8555
2014-03-18 delete phone 859-496-7446
2014-03-18 insert address 11096 War Admiral Dr 934, Union, KY 41091
2014-03-18 insert address 2649 Jackson Rue Na 407, Union, KY 41091
2014-03-18 insert address 555 Riverpointe Dr 10-4, Dayton, KY 41074
2014-03-18 insert address 8636 Marais Dr 273, Union, KY 41091
2014-03-18 insert phone 1-402-680-1272
2014-03-18 insert phone 513-823-2027
2014-03-18 update person_title Doug Leugers Lona: Leugers - Owner / Vice - President Chad Carter - Executive Assistant Cullen Wainscott Tim Eickhoff Frank Klesitz - Video Marketing Specialist Dan Schmidt - Video Marketing Specialist; Owner / Broker Associate at Leugers Real Estate Experts, Inc. Berkshire Hathaway Professional Realty HomeServices => Leugers - Owner / Vice - President Chad Carter - Executive Assistant Tim Eickhoff Frank Klesitz - Video Marketing Specialist Dan Schmidt - Video Marketing Specialist; Owner / Broker Associate at Leugers Real Estate Experts, Inc. Berkshire Hathaway Professional Realty HomeServices
2014-02-14 insert vp Lona Leugers
2014-02-14 delete address 3820 Raymonde Ln, Erlanger, KY 41018
2014-02-14 delete phone 513-227-3758
2014-02-14 insert address 8511 Crozat St, Florence, KY 41042
2014-02-14 insert person Chad Carter
2014-02-14 insert person Dan Schmidt
2014-02-14 insert person Frank Klesitz
2014-02-14 insert person Lona Leugers
2014-02-14 insert phone 1-402-801-1272
2014-02-14 insert phone 513-342-8555
2014-02-14 insert phone 859-727-4663
2014-02-14 update person_title Doug Leugers Lona: Owner / Broker Associate at Leugers Real Estate Experts, Inc. Prudential One Realtors => Leugers - Owner / Vice - President Chad Carter - Executive Assistant Cullen Wainscott Tim Eickhoff Frank Klesitz - Video Marketing Specialist Dan Schmidt - Video Marketing Specialist; Owner / Broker Associate at Leugers Real Estate Experts, Inc. Berkshire Hathaway Professional Realty HomeServices
2013-12-19 delete address 4884 Oliver Rd, Independence, KY 41051
2013-12-19 delete address 5328 Country Club Ln, Burlington, KY 41005
2013-12-19 delete address 953 Covedale Ave, Cincinnati, OH 45238
2013-12-19 insert address 1212 Citation Dr, Union, KY 41091
2013-12-19 insert address 132 Ross Ave, Bellevue, KY 41073
2013-12-19 insert address 15697 Violet Rd, Crittenden, KY 41030
2013-12-19 insert address 230 Country Club Ln, Springboro, OH 45066
2013-12-19 insert phone 859-663-1525
2013-10-24 delete person Allison Craig
2013-10-24 delete phone 859-912-1386