IACA - History of Changes


DateDescription
2023-02-21 delete about_pages_linkeddomain twitter.com
2023-02-21 delete index_pages_linkeddomain twitter.com
2023-02-21 delete source_ip 13.210.117.25
2023-02-21 delete source_ip 52.65.104.180
2023-02-21 delete source_ip 54.153.131.19
2023-02-21 insert source_ip 141.193.213.11
2023-02-21 insert source_ip 141.193.213.10
2022-12-19 delete index_pages_linkeddomain cvent.me
2022-12-19 insert index_pages_linkeddomain whova.com
2022-12-19 insert phone (503) 986-5946
2022-10-17 delete person Patrick Reed
2022-07-15 delete otherexecutives Josef Gasimov
2022-07-15 delete otherexecutives Patricia Viverto
2022-07-15 delete vp April Wright
2022-07-15 delete index_pages_linkeddomain linkedin.com
2022-07-15 delete person April Wright
2022-07-15 delete person Josef Gasimov
2022-07-15 delete person Patricia Viverto
2022-07-15 insert person Jennifer Booker
2022-07-15 update person_title Patrick Reed: Information Technology; Washington - Vice Chair => Government Affairs Manager, Division of
2022-03-13 insert index_pages_linkeddomain cvent.me
2021-07-29 delete index_pages_linkeddomain cvent.me
2021-05-28 insert chairman Julian Lamb
2021-05-28 insert chairman Rayne Sherman
2021-05-28 insert chairman Wade Knotts
2021-05-28 insert otherexecutives Allison DeSantis
2021-05-28 insert otherexecutives Josef Gasimov
2021-05-28 insert otherexecutives Marissa Soto-Ortiz
2021-05-28 insert otherexecutives Tanya Gibson
2021-05-28 insert treasurer Maureen Ewing
2021-05-28 insert vp April Wright
2021-05-28 insert index_pages_linkeddomain linkedin.com
2021-05-28 insert person Alexis Lupo
2021-05-28 insert person Allison DeSantis
2021-05-28 insert person April Wright
2021-05-28 insert person Julian Lamb
2021-05-28 insert person Maureen Ewing
2021-05-28 insert person Patrick Reed
2021-05-28 insert person Rayne Sherman
2021-05-28 insert person Thomas B. Connolly
2021-05-28 insert person Wade Knotts
2021-05-28 update person_title Josef Gasimov: Superintendent of Corporations => Second Vice - President
2021-05-28 update person_title Marissa Soto-Ortiz: Director & Attorney, Corporations Division => Immediate past President
2021-05-28 update person_title Patricia Viverto: Director of Business Services => Director of Business Services; Arizona, Chair
2021-05-28 update person_title Shannon Delgado: Manager, Business Entities => Program Manager
2021-05-28 update person_title Tanya Gibson: Director / Arizona Corporation => President - Elect
2021-04-12 delete email kv..@sos.ca.gov
2021-04-12 delete email lr..@sos.ca.gov
2021-04-12 delete person Kathleen Vasquez
2021-04-12 delete person Lon Rohlfing
2021-04-12 delete phone 916-695-1335
2021-04-12 delete phone 916-695-1575
2021-04-12 insert email at..@sos.ca.gov
2021-04-12 insert email sd..@sos.ca.gov
2021-04-12 insert person Alex Ting
2021-04-12 insert person Shannon Delgado
2021-04-12 insert phone 1-916-695-1124
2021-04-12 insert phone 1-916-695-1129
2021-04-12 insert phone 1-916-695-1197
2021-04-12 insert phone 1-916-695-1231
2021-04-12 insert phone 1-916-695-1288
2021-04-12 insert phone 1-916-695-1337
2021-02-16 delete contact_pages_linkeddomain kssos.org
2021-02-16 delete email dc..@dc.gov
2021-01-16 insert personal_emails re..@dc.gov
2021-01-16 delete index_pages_linkeddomain surveymonkey.com
2021-01-16 insert email re..@dc.gov
2021-01-16 insert person Rebecca Janovich
2021-01-16 insert phone 1-202-478-9285
2020-10-05 delete personal_emails li..@state.mn.us
2020-10-05 insert chieflegalofficer Bibi Black
2020-10-05 insert personal_emails an..@state.mn.us
2020-10-05 delete email cb..@sos.la.gov
2020-10-05 delete email li..@state.mn.us
2020-10-05 delete email rd..@ilsos.net
2020-10-05 delete person Carla Bonaventure
2020-10-05 delete person Lisa Logghe
2020-10-05 delete person Robert Durchholz
2020-10-05 delete phone 1-217-782-4909
2020-10-05 delete phone 225-922-2896
2020-10-05 delete source_ip 54.235.254.239
2020-10-05 insert email an..@state.mn.us
2020-10-05 insert email tr..@state.mn.us
2020-10-05 insert person Anna Rollinger
2020-10-05 insert person Trudy O'Marro
2020-10-05 insert phone 1-202-442-4312
2020-10-05 insert phone 1-651-556-0625
2020-10-05 insert source_ip 13.210.117.25
2020-10-05 insert source_ip 52.65.104.180
2020-10-05 insert source_ip 54.153.131.19
2020-10-05 update person_title Amanda Baker: Administrator; Commercial Assistant => Commercial Administrator
2020-10-05 update person_title Bibi Black: Legal Advisor => General Counsel
2020-10-05 update person_title Josef Gasimov: Acting Superintendent of Corporations => Superintendent of Corporations
2020-10-05 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-03-03 delete personal_emails da..@alaska.gov
2020-03-03 delete personal_emails ja..@alaska.gov
2020-03-03 delete personal_emails pa..@dc.gov
2020-03-03 insert personal_emails sa..@alaska.gov
2020-03-03 delete address PO Box 110803 Juneau, Alaska 99811-0803
2020-03-03 delete email ah..@sos.la.gov
2020-03-03 delete email da..@alaska.gov
2020-03-03 delete email ja..@alaska.gov
2020-03-03 delete email pa..@dc.gov
2020-03-03 delete fax 1-907-465-2858
2020-03-03 delete fax 1-907-465-2974
2020-03-03 delete person David Seng
2020-03-03 delete person Janey McCullough
2020-03-03 delete person Mandy Harlan
2020-03-03 delete person Patricia Grays
2020-03-03 delete phone 1-225-287-7472
2020-03-03 delete phone 1-225-922-2896
2020-03-03 delete phone 1-225-925-4716
2020-03-03 delete phone 1-907-465-1225
2020-03-03 delete phone 1-907-465-2536
2020-03-03 insert email sa..@alaska.gov
2020-03-03 insert person Sara Chambers
2020-03-03 insert phone 1-907-465-2144
2020-03-03 update person_title Amanda Baker: Commercial Mgr, UCC & Geauxbiz => Administrator; Commercial Assistant
2020-03-03 update person_title Josef Gasimov: Deputy Superintendent of Corporations => Acting Superintendent of Corporations
2020-02-02 delete address 2018 - Charlotte, North Carolina 2017 - Halifax, Nova Scotia 2016
2020-02-02 insert index_pages_linkeddomain surveymonkey.com
2020-01-02 delete index_pages_linkeddomain surveymonkey.com
2020-01-02 insert index_pages_linkeddomain cvent.me
2019-12-02 delete personal_emails si..@gov.bc.ca
2019-12-02 insert personal_emails si..@gov.bc.ca
2019-12-02 delete email si..@gov.bc.ca
2019-12-02 delete person Sinead O'Callahan
2019-12-02 insert email si..@gov.bc.ca
2019-12-02 insert person Sinead O'Callaghan
2019-11-02 delete email cm..@azcc.gov
2019-11-02 delete person Chris Marohn
2019-11-02 delete phone 602-542-3521
2019-10-03 delete personal_emails al..@revtax.guam.gov
2019-10-03 delete personal_emails ja..@sos.ks.gov
2019-10-03 delete personal_emails jo..@revtax.guam.gov
2019-10-03 delete personal_emails me..@ky.gov
2019-10-03 insert otherexecutives Kevin Comstock
2019-10-03 insert personal_emails da..@revtax.guam.gov
2019-10-03 insert personal_emails ja..@ks.gov
2019-10-03 insert personal_emails ke..@ks.gov
2019-10-03 insert personal_emails mi..@revtax.guam.gov
2019-10-03 insert personal_emails mi..@ky.gov
2019-10-03 delete email al..@revtax.guam.gov
2019-10-03 delete email ga..@sos.ks.gov
2019-10-03 delete email ja..@sos.ks.gov
2019-10-03 delete email jo..@revtax.guam.gov
2019-10-03 delete email me..@ky.gov
2019-10-03 delete email na..@sos.idaho.gov
2019-10-03 delete fax 1-208-334-2080
2019-10-03 delete fax 1-208-334-2847
2019-10-03 delete fax 1-602-542-0900
2019-10-03 delete fax 1-785-368-4570
2019-10-03 delete person Alice S. Cruz
2019-10-03 delete person John P. Camacho
2019-10-03 delete person Margaret McKay Walton
2019-10-03 delete phone 1-208-332-2811
2019-10-03 delete phone 1-208-334-2301
2019-10-03 delete phone 1-208-334-319
2019-10-03 delete phone 1-334-242-5324
2019-10-03 delete phone 1-334-242-5325
2019-10-03 delete phone 1-334-242-5970
2019-10-03 delete phone 1-334-242-7205
2019-10-03 delete phone 1-334-242-7221
2019-10-03 delete phone 1-334-353-0203
2019-10-03 delete phone 1-334-353-1566
2019-10-03 delete phone 1-334-353-7923
2019-10-03 delete phone 1-602-542-0776
2019-10-03 delete phone 1-602-542-3026
2019-10-03 delete phone 1-602-542-3060
2019-10-03 delete phone 1-602-542-3285
2019-10-03 delete phone 1-602-542-3521
2019-10-03 delete phone 1-602-542-6170
2019-10-03 delete phone 1-602-542-6187
2019-10-03 delete phone 1-785-296-4801
2019-10-03 delete phone 44-2920-388588
2019-10-03 insert email da..@revtax.guam.gov
2019-10-03 insert email ga..@ks.gov
2019-10-03 insert email ja..@ks.gov
2019-10-03 insert email ke..@ks.gov
2019-10-03 insert email mi..@revtax.guam.gov
2019-10-03 insert email mi..@ky.gov
2019-10-03 insert email nt..@sos.idaho.gov
2019-10-03 insert fax 208-334-3191
2019-10-03 insert person Dafne M. Shimizu
2019-10-03 insert person Kevin Comstock
2019-10-03 insert person Michele B. Santos
2019-10-03 insert person Mike Nickles
2019-10-03 insert phone 1-671-635-1816
2019-10-03 insert phone 1-785-296-4588
2019-10-03 insert phone 1-785-296-7066
2019-10-03 insert phone 1-785-296-8473
2019-10-03 insert phone 208-334-3191
2019-10-03 insert phone 44-303-1234500
2019-10-03 update person_title Jackie M. Carlson: Supervisor => Senior Administrative Manager
2019-09-02 delete otherexecutives Kevin Niehaus
2019-09-02 delete personal_emails ka..@gov.bc.ca
2019-09-02 delete personal_emails ke..@sos.arkansas.gov
2019-09-02 insert otherexecutives Rachel Rice
2019-09-02 insert otherexecutives Sid Rosenbaum
2019-09-02 insert personal_emails ra..@gsccca.org
2019-09-02 insert personal_emails si..@sos.arkansas.gov
2019-09-02 delete address 500 Woodlane Street, Suite 256 Little Rock, Arkansas 72201
2019-09-02 delete email ka..@gov.bc.ca
2019-09-02 delete email ke..@sos.arkansas.gov
2019-09-02 delete email pb..@azcc.gov
2019-09-02 delete fax 1-602-542-4366
2019-09-02 delete index_pages_linkeddomain regonline.com
2019-09-02 delete person Kaine Sparks
2019-09-02 delete person Kevin Niehaus
2019-09-02 delete person Margaret Halls
2019-09-02 delete person Patricia L. Barfield
2019-09-02 delete phone 1-404-656-0624
2019-09-02 insert address 500 Woodlane Street, Suite 256 Little Rock, AR 72201
2019-09-02 insert contact_pages_linkeddomain outlook.com
2019-09-02 insert email cm..@azcc.gov
2019-09-02 insert email ka..@gov.bc.ca
2019-09-02 insert email ra..@gsccca.org
2019-09-02 insert email si..@sos.arkansas.gov
2019-09-02 insert person Chris Marohn
2019-09-02 insert person Karla Maria Ramirez
2019-09-02 insert person Rachel Rice
2019-09-02 insert person Sid Rosenbaum
2019-09-02 insert phone 1-404-327-9058 x-1010
2019-09-02 insert phone 1-470-312-2737
2019-09-02 update person_title Anika M. Walker: Corporations Division Interim Director => Corporations Division Director
2019-09-02 update person_title Tanya M. Gibson: Deputy Director / Arizona Corporation => Director / Arizona Corporation
2019-08-03 delete president Rebecca Longfellow
2019-08-03 delete address 302 W. Washington St. Room E-108 Indianapolis, Indiana 46204
2019-08-03 delete person Rebecca Longfellow
2019-08-03 delete phone 1-317-232-6583
2019-06-02 delete president Carla Bonaventure
2019-06-02 insert chairman Wade Knotts
2019-06-02 insert president Rebecca Longfellow
2019-06-02 delete person Scott Mayers
2019-06-02 delete phone 1-919-814-5390
2019-06-02 insert person Adam Robert Schroadter
2019-06-02 insert person Wade Knotts
2019-06-02 insert phone 1-317-232-6584
2019-06-02 insert phone 1-401-222-3040 ext. 3093
2019-06-02 insert phone 1-603-271-0716
2019-06-02 update person_title April Wright: Secretary Duties => Treasurer Duties / Secretary
2019-06-02 update person_title Carla Bonaventure: President; President Duties / President - Elect => Immediate past President Duties
2019-06-02 update person_title Josef Gasimov: First Vice - President Duties => President - Elect Duties
2019-06-02 update person_title Mike Powell: Second Vice - President Duties / Treasurer => First Vice - President Duties
2019-06-02 update person_title Rebecca Longfellow: President - Elect Duties => President; President Duties / President - Elect
2019-06-02 update person_title Tanya Gibson: Treasurer Duties / Secretary => Second Vice - President Duties / Treasurer
2019-05-03 delete cio Trevor Timmons
2019-05-03 delete otherexecutives Carla Bonaventure
2019-05-03 delete otherexecutives Josef Gasimov
2019-05-03 delete treasurer Mike Powell
2019-05-03 delete vp Rebecca Longfellow
2019-05-03 delete phone 1-225-922-0626
2019-05-03 update person_title Carla Bonaventure: President; President - Elect => President; President Duties / President - Elect
2019-05-03 update person_title Frank Miranda: Information Technology; Pennsylvania - Vice Chair => Pennsylvania - Vice Chair; BOS Vice - Chair Duties / Information Technology
2019-05-03 update person_title Josef Gasimov: Second Vice - President => First Vice - President Duties
2019-05-03 update person_title Julian Lamb: Chairman; Director Registry => Chairman; IRS Chair Duties
2019-05-03 update person_title Mike Powell: Treasurer => Second Vice - President Duties / Treasurer
2019-05-03 update person_title Rayne Sherman: Analyst, Direct Services Section; Chairman => STS Chair Duties; Chairman
2019-05-03 update person_title Rebecca Longfellow: First Vice - President => President - Elect Duties
2019-05-03 update person_title Scott Mayers: Information Technology; Louisiana, Chair => ITS Chair Duties / Information Technology; Louisiana, Chair
2019-05-03 update person_title Tanya Gibson: Secretary => Treasurer Duties / Secretary
2019-05-03 update person_title Trevor Timmons: Chief Information Officer; Vice - Chair => ITS Vice - Chair Duties; Vice - Chair
2019-03-31 delete phone 1-517-322-5264
2019-03-31 insert phone 1-517-335-6138
2019-02-16 insert index_pages_linkeddomain regonline.com
2019-02-16 insert index_pages_linkeddomain surveymonkey.com
2019-01-12 delete address 8585 Archives Avenue PO Box 94125 Baton Rouge, Louisiana 70809
2019-01-12 insert address PO Box 14807 Baton Rouge, Louisiana 70898
2019-01-12 update primary_contact 8585 Archives Avenue PO Box 94125 Baton Rouge, Louisiana 70809 => PO Box 14807 Baton Rouge, Louisiana 70898
2018-12-02 delete phone +44 (0) 1534 822067
2018-12-02 insert phone 1-202-478-9285
2018-12-02 insert phone 1-225-922-0626
2018-12-02 insert phone 1-225-925-4716
2018-12-02 insert phone 1-302-857-3456
2018-12-02 insert phone 1-303-860-6946
2018-12-02 insert phone 1-317-232-6583
2018-12-02 insert phone 1-512-463-9856
2018-12-02 insert phone 1-517-322-5264
2018-12-02 insert phone 1-602-542-0776
2018-12-02 insert phone 1-602-542-3060
2018-12-02 insert phone 1-617-727-4919
2018-12-02 insert phone 1-717-783-9210
2018-12-02 insert phone 1-919-814-5390
2018-12-02 insert phone 44-1534822067
2018-08-19 delete otherexecutives Rebecca Longfellow
2018-08-19 delete treasurer Josef Gasimov
2018-08-19 delete vp Carla Bonaventure
2018-08-19 insert otherexecutives Carla Bonaventure
2018-08-19 insert otherexecutives Josef Gasimov
2018-08-19 insert president Carla Bonaventure
2018-08-19 insert treasurer Mike Powell
2018-08-19 insert vp Rebecca Longfellow
2018-08-19 delete address PO Box 2081 Raleigh, North Carolina 27602
2018-08-19 delete index_pages_linkeddomain regonline.com
2018-08-19 delete person Mandy Harlan
2018-08-19 delete phone (225) 922-2896
2018-08-19 delete phone (902) 424-7742
2018-08-19 insert address 2018 - Charlotte, North Carolina 2017 - Halifax, Nova Scotia 2016
2018-08-19 insert address 8585 Archives Avenue PO Box 94125 Baton Rouge, Louisiana 70809
2018-08-19 insert person Frank Miranda
2018-08-19 insert phone (717) 783-9210
2018-08-19 update person_title Carla Bonaventure: First Vice - President => President; President - Elect
2018-08-19 update person_title Josef Gasimov: Treasurer => Second Vice - President
2018-08-19 update person_title Mike Powell: Secretary => Treasurer
2018-08-19 update person_title Rebecca Longfellow: Second Vice - President => First Vice - President
2018-08-19 update primary_contact PO Box 2081 Raleigh, North Carolina 27602 => 8585 Archives Avenue PO Box 94125 Baton Rouge, Louisiana 70809
2017-12-07 delete otherexecutives Karen Haverstock
2017-12-07 delete personal_emails be..@state.sd.us
2017-12-07 delete personal_emails ka..@gov.sk.ca
2017-12-07 insert personal_emails ja..@alaska.gov
2017-12-07 delete address 1 Rue Notre-Dame Est, Bureau 7.35 Montréal, Québec Canada H2Y 1B6
2017-12-07 delete address 150 3rd Street, Ste. 217 PO Box 110806 Juneau, Alaska 99811-0806
2017-12-07 delete address PO Box 1000, Station 570 1st Floor, W.G. Brown Building Igaluit, Nunavut X0A 0H0
2017-12-07 delete email am..@gov.sk.ca
2017-12-07 delete email be..@state.sd.us
2017-12-07 delete email do..@alaska.gov
2017-12-07 delete email do..@gov.nt.ca
2017-12-07 delete email he..@revenuquebec.ca
2017-12-07 delete email jh..@gov.nu.ca
2017-12-07 delete email ka..@gov.sk.ca
2017-12-07 delete email la..@gov.nu.ca
2017-12-07 delete email sp..@drc.gouv.qc.ca
2017-12-07 delete email tk..@gov.nu.ca
2017-12-07 delete person Adam Paulick
2017-12-07 delete person Amin Bardestani
2017-12-07 delete person Beverly Wilson
2017-12-07 delete person Don Habeger
2017-12-07 delete person Donn MacDougall
2017-12-07 delete person Hermel Grandmaison
2017-12-07 delete person Karen Banks
2017-12-07 delete person Karen Haverstock
2017-12-07 delete person Katie Zvolanek
2017-12-07 delete person Louis Arki
2017-12-07 delete phone (614) 728-6855
2017-12-07 delete phone 306/787-2962
2017-12-07 delete phone 306/798-0641
2017-12-07 delete phone 306/798-1200
2017-12-07 delete phone 418/652-6940
2017-12-07 delete phone 514/864-4931
2017-12-07 delete phone 514/864-9774
2017-12-07 delete phone 605/773-3539
2017-12-07 delete phone 867/920-8984
2017-12-07 delete phone 867/975-6587
2017-12-07 delete phone 907/465-2530
2017-12-07 insert address 1110-1874 Searth Street Regina, Saskatchewan Canada S4P 4B3
2017-12-07 insert address 333 Willoughby Ave, 9th Floor PO Box 110803 Juneau, Alaska 99811-0803
2017-12-07 insert address Suite 105.08 Quebec (Quebec) Canada G1W 2K7
2017-12-07 insert email be..@req.gouv.qc.ca
2017-12-07 insert email ja..@alaska.gov
2017-12-07 insert email jg..@gov.nu.ca
2017-12-07 insert email ma..@gov.nt.ca
2017-12-07 insert email ta..@gov.sk.ca
2017-12-07 insert email td..@gov.nu.ca
2017-12-07 insert email to..@state.sd.us
2017-12-07 insert person David Seng
2017-12-07 insert person Janey Hovenden
2017-12-07 insert person Jesse Gaw
2017-12-07 insert person Matthew F. Yap
2017-12-07 insert person Tamara Harasen
2017-12-07 insert person Tom Deadrick
2017-12-07 insert person Tracy Doyle
2017-12-07 insert phone 418/780-8968
2017-12-07 insert phone 867/767-9260 ext. 82180
2017-12-07 insert phone 867/767-9260 ext. 82185
2017-12-07 insert phone 907/465-2550
2017-12-07 update person_title Jeff Mason: Senior Legal Registries Specialist => Director, Legal Registries Division
2017-12-07 update person_title Laurie Flynn: Chief Legal Counsel / Dir. of Corporations => Chief Legal Counsel / Director of the Corporations Division
2017-12-07 update person_title Thomas Hall: Registrar, Personal Property Registry / Department of Justice / Government of the Northwest Territories => Director, Legal Registries / Registrar, Corporate Registries
2017-09-27 delete otherexecutives Chris Selstad
2017-09-27 delete personal_emails am..@sos.louisiana.gov
2017-09-27 delete personal_emails di..@ct.gov
2017-09-27 delete personal_emails ka..@state.mn.us
2017-09-27 delete personal_emails li..@sos.ca.gov
2017-09-27 delete personal_emails ly..@sos.ca.gov
2017-09-27 delete personal_emails ma..@dos.ny.gov
2017-09-27 delete personal_emails ma..@dos.ny.us
2017-09-27 delete personal_emails mi..@ky.gov
2017-09-27 delete personal_emails my..@gov.mb.ca
2017-09-27 delete personal_emails re..@sos.alabama.gov
2017-09-27 delete personal_emails ro..@ky.gov
2017-09-27 delete personal_emails sa..@dos.ny.gov
2017-09-27 delete personal_emails sa..@dos.ny.us
2017-09-27 delete personal_emails se..@ct.gov
2017-09-27 insert personal_emails am..@sos.la.gov
2017-09-27 insert personal_emails ch..@ct.gov
2017-09-27 insert personal_emails da..@sos.ca.gov
2017-09-27 insert personal_emails di..@sos.ca.gov
2017-09-27 insert personal_emails ju..@state.mn.us
2017-09-27 insert personal_emails ma..@ky.gov
2017-09-27 insert personal_emails me..@ky.gov
2017-09-27 insert personal_emails mi..@ky.gov
2017-09-27 insert personal_emails na..@sos.ca.gov
2017-09-27 insert personal_emails pa..@dc.gov
2017-09-27 insert personal_emails ta..@dos.ny.gov
2017-09-27 delete address 115 North Union St. Montgomery, Alabama 36104
2017-09-27 delete address 1500 11th Street, 4th Floor Sacramento, California 95814
2017-09-27 delete address 180 E. Broad Street, 15th Floor Columbus, Ohio 43215
2017-09-27 delete address 30 Trinity Street PO Box 150470 Hartford, Connecticut 06115-0470
2017-09-27 delete address 700 Capital Avenue, Ste.153 Frankfort, Kentucky 40601
2017-09-27 delete address Center Supervisor 180 E. Broad Street, 1st Floor Columbus, Ohio 43215
2017-09-27 delete email ah..@sos.louisiana.gov
2017-09-27 delete email am..@sos.louisiana.gov
2017-09-27 delete email br..@sos.louisiana.gov
2017-09-27 delete email cb..@sos.louisiana.gov
2017-09-27 delete email cm..@sosnc.com
2017-09-27 delete email da..@utah.gov
2017-09-27 delete email di..@ct.gov
2017-09-27 delete email dm..@ohiosecretaryofstate.gov
2017-09-27 delete email ka..@state.mn.us
2017-09-27 delete email kz..@ohiosecretaryofstate.gov
2017-09-27 delete email li..@sos.ca.gov
2017-09-27 delete email ly..@sos.ca.gov
2017-09-27 delete email ma..@dos.ny.gov
2017-09-27 delete email ma..@dos.ny.us
2017-09-27 delete email ma..@ky.gov
2017-09-27 delete email mi..@ky.gov
2017-09-27 delete email my..@gov.mb.ca
2017-09-27 delete email no..@ky.gov
2017-09-27 delete email ph..@sosnc.com
2017-09-27 delete email re..@sos.alabama.gov
2017-09-27 delete email re..@sos.alabama.gov
2017-09-27 delete email ro..@ky.gov
2017-09-27 delete email sa..@dos.ny.gov
2017-09-27 delete email sa..@dos.ny.us
2017-09-27 delete email se..@ct.gov
2017-09-27 delete email su..@sos.ca.gov
2017-09-27 delete email td..@sosnc.com
2017-09-27 delete fax 916/653-0138
2017-09-27 delete fax 916/653-0318
2017-09-27 delete fax 916/653-1315
2017-09-27 delete fax 916/653-4834
2017-09-27 delete person Diane Steir
2017-09-27 delete person Donna Moore
2017-09-27 delete person Kathy Hjelm
2017-09-27 delete person Linda Chandler
2017-09-27 delete person Lynette Wong
2017-09-27 delete person Mary Beth Huyck
2017-09-27 delete person Noel Caldwell
2017-09-27 delete person Pat Holcomb
2017-09-27 delete person Rebecca Morris
2017-09-27 delete person Robert M. Haynes
2017-09-27 delete person Sandra J. Tallman
2017-09-27 delete person Seth C. Klaskin
2017-09-27 delete person Susan Hiuga
2017-09-27 delete phone 204/945-4206
2017-09-27 delete phone 225/925-4701
2017-09-27 delete phone 334/853-1931
2017-09-27 delete phone 518/474-4763
2017-09-27 delete phone 518/486-5049
2017-09-27 delete phone 614/644-0772
2017-09-27 delete phone 651/201-1361
2017-09-27 delete phone 916/651-6973
2017-09-27 delete phone 916/653-2652
2017-09-27 delete phone 916/653-6304
2017-09-27 delete phone 916/653-8153
2017-09-27 delete phone 916/653-8444
2017-09-27 delete phone 916/654-4155
2017-09-27 delete phone 919/807-2000
2017-09-27 delete phone 919/807-2050
2017-09-27 delete phone 919/807-2110
2017-09-27 delete phone 919/807-2162
2017-09-27 delete phone 919/807-2216
2017-09-27 delete phone 919/807-2219
2017-09-27 delete phone 919/807-2225
2017-09-27 insert address 30 Trinity Street Hartford, Connecticut 06106
2017-09-27 insert address 500 Woodlane Street, Suite 256 Little Rock, Arkansas 72201
2017-09-27 insert address 700 Capital Avenue, Ste. 153 Frankfort, KY 40601
2017-09-27 insert email ah..@sos.la.gov
2017-09-27 insert email am..@sos.la.gov
2017-09-27 insert email br..@sos.la.gov
2017-09-27 insert email cb..@sos.la.gov
2017-09-27 insert email ch..@ct.gov
2017-09-27 insert email cm..@sosnc.gov
2017-09-27 insert email da..@sos.ca.gov
2017-09-27 insert email dc..@dc.gov
2017-09-27 insert email di..@sos.ca.gov
2017-09-27 insert email jo..@dc.gov
2017-09-27 insert email ju..@state.mn.us
2017-09-27 insert email ke..@sosnc.gov
2017-09-27 insert email ma..@ky.gov
2017-09-27 insert email me..@ky.gov
2017-09-27 insert email mi..@ky.gov
2017-09-27 insert email na..@sos.ca.gov
2017-09-27 insert email pa..@dc.gov
2017-09-27 insert email sc..@utah.gov
2017-09-27 insert email sd..@ohiosecretaryofstate.gov
2017-09-27 insert email ta..@dos.ny.gov
2017-09-27 insert email td..@sosnc.gov
2017-09-27 insert fax 202/442-4523
2017-09-27 insert fax 919/807-2130
2017-09-27 insert person Christopher Drake
2017-09-27 insert person Darrell Jennings
2017-09-27 insert person Diane Hinkle
2017-09-27 insert person Juin Charnell
2017-09-27 insert person Kevin P. Earley
2017-09-27 insert person Megan Walton
2017-09-27 insert person Nate Carnes
2017-09-27 insert person Patricia Grays
2017-09-27 insert person Scott Whittaker
2017-09-27 insert person Sharon Davis
2017-09-27 insert person Tammy Alexander
2017-09-27 insert phone 225/287-7472
2017-09-27 insert phone 518/474-5742
2017-09-27 insert phone 614/995-3361
2017-09-27 insert phone 651/201-6870
2017-09-27 insert phone 916/695-1129
2017-09-27 insert phone 916/695-1134
2017-09-27 insert phone 916/695-1192
2017-09-27 insert phone 916/695-1197
2017-09-27 insert phone 916/695-1335
2017-09-27 insert phone 916/695-1337
2017-09-27 insert phone 919/814-5252
2017-09-27 insert phone 919/814-5400
2017-09-27 insert phone 919/814-5499
2017-09-27 update person_title Bob Cross: Infrastructure Manager => Infrastructure Supervisor
2017-09-27 update person_title Cheri Myers: Director, Corporations Division / Department of the Secretary of State; President - Elect; President => Director, Business Registration Division / Department of the Secretary of State; President - Elect; President
2017-09-27 update person_title Chris Selstad: Development Director => Development Supervisor
2017-09-27 update person_title Elaine Swearengin: Director, Corporations Division => Director, Business Entities
2017-09-27 update person_title Gary Trechel: Associate Attorney / Division of Corporations / Department of State => Associate Attorney / Division of Corporations, State Records and Uniform Commercial Code / Department of State
2017-09-27 update person_title John Whalen: Assistant Director / Division of Corporations, State Records and Uniform Commercial Code / Department of State => Acting Director / Division of Corporations, State Records and Uniform Commercial Code / Department of State
2017-09-27 update person_title Josef Gasimov: Treasurer => Deputy Superintendent of Corporations; Treasurer
2017-09-27 update person_title Kathleen Vasquez: Manager, UCC - Statement of Information => Manager, Business Programs Division Automation
2017-09-27 update person_title Marcia Little: Assistant Manager, Business Services Division => Operations Supervisor, Business Services Division
2017-09-27 update person_title Michele Kilgallon: Supervisor, Biennial Statements / Division of Corporations => Supervisor, Biennial Statement Unit / Division of Corporations, State Records and Uniform Commercial Code / Department of State
2017-09-27 update person_title Stacey Belding: Deputy Director - Legal => Legal Counsel, Entrepreneurship Manitoba
2017-09-27 update person_title William Welch: Manager, Business Entities => Assistant Division Chief
2017-09-27 update robots_txt_status www.iaca.org: 404 => 200
2017-08-14 delete cio Merritt Beaver
2017-08-14 delete otherexecutives Carla Bonaventure
2017-08-14 delete otherexecutives Hayley E. Clarke
2017-08-14 delete president Hayley E. Clarke
2017-08-14 delete treasurer Rebecca Longfellow
2017-08-14 delete vp Cheri Myers
2017-08-14 insert otherexecutives Cheri Myers
2017-08-14 insert otherexecutives Rebecca Longfellow
2017-08-14 insert personal_emails sc..@sos.la.gov
2017-08-14 insert president Cheri Myers
2017-08-14 insert treasurer Josef Gasimov
2017-08-14 insert vp Carla Bonaventure
2017-08-14 delete address 1505 Barrington Street, 8th Floor Halifax, Nova Scotia Canada, B3J2Y4
2017-08-14 delete email mb..@sos.ga.gov
2017-08-14 delete person Celia Johnston
2017-08-14 delete person Fred Asiamah-Koranteng
2017-08-14 delete person Merritt Beaver
2017-08-14 delete phone (0) 302660796
2017-08-14 delete phone 00 233
2017-08-14 delete phone 404/656-7744
2017-08-14 delete phone 49 (201) 803-1569
2017-08-14 insert address 8585 Archives Ave. Baton Rouge, Louisiana 70809
2017-08-14 insert address PO Box 2081 Raleigh, North Carolina 27602
2017-08-14 insert email sc..@sos.la.gov
2017-08-14 insert person Rayne Sherman
2017-08-14 insert phone (517) 322-5264
2017-08-14 insert phone (919) 814-5390
2017-08-14 update person_title Carla Bonaventure: Administrator, Commercial Division; Second Vice - President => Administrator, Commercial Division; First Vice - President
2017-08-14 update person_title Cheri Myers: First Vice - President; Director, Corporations Division / Department of the Secretary of State => Director, Corporations Division / Department of the Secretary of State; President - Elect; President
2017-08-14 update person_title Hayley E. Clarke: President - Elect; Director, Business Programs / Service; President => Director, Business Programs / Service
2017-08-14 update person_title Josef Gasimov: Secretary => Treasurer
2017-08-14 update person_title Mandy Harlan: Administrator; Commercial Assistant; Louisiana, Chair => Louisiana, Vice - Chair; Information Technology; Administrator; Commercial Assistant
2017-08-14 update person_title Patrick Reed: Information Technology; Operations Manager, Division; Washington, Vice - Chair / Operations Manager => Operations Manager, Division
2017-08-14 update person_title Rebecca Longfellow: Treasurer => Second Vice - President
2017-05-03 update website_status IndexPageFetchError => OK
2017-05-03 delete otherexecutives Cheri Myers
2017-05-03 delete otherexecutives Rebecca Longfellow
2017-05-03 delete otherexecutives Scott Mayers
2017-05-03 delete personal_emails ce..@ag-essen.nrw.de
2017-05-03 delete personal_emails fr..@bog.gov.gh
2017-05-03 delete personal_emails le..@sos.mo.gov
2017-05-03 delete personal_emails re..@sos.ks.gov
2017-05-03 delete personal_emails sc..@sos.la.gov
2017-05-03 delete vp Lesley Lueckenotte
2017-05-03 insert otherexecutives April Wright
2017-05-03 insert otherexecutives Carla Bonaventure
2017-05-03 insert treasurer Rebecca Longfellow
2017-05-03 insert vp Cheri Myers
2017-05-03 delete about_pages_linkeddomain webdevdesigner.com
2017-05-03 delete address 2007 - Seattle Washington 2006 - Incline Village, Nevada
2017-05-03 delete email cb..@sos.louisinana.gov
2017-05-03 delete email ce..@ag-essen.nrw.de
2017-05-03 delete email cm..@sosnc.gov
2017-05-03 delete email fr..@bog.gov.gh
2017-05-03 delete email j...@jerseyfsc.org
2017-05-03 delete email jo..@dc.gov
2017-05-03 delete email le..@sos.mo.gov
2017-05-03 delete email mp..@sos.texas.gov
2017-05-03 delete email re..@sos.ks.gov
2017-05-03 delete email rl..@sos.in.gov
2017-05-03 delete email sc..@sos.la.gov
2017-05-03 delete index_pages_linkeddomain webdevdesigner.com
2017-05-03 delete management_pages_linkeddomain regonline.com
2017-05-03 delete management_pages_linkeddomain webdevdesigner.com
2017-05-03 delete person Lesley Lueckenotte
2017-05-03 delete phone (573) 751-1858
2017-05-03 insert person April Wright
2017-05-03 insert phone (225) 922-0626
2017-05-03 insert phone (302) 857-3456
2017-05-03 update person_title Carla Bonaventure: Secretary => Administrator, Commercial Division; Second Vice - President
2017-05-03 update person_title Cheri Myers: President - Elect => First Vice - President; Director, Corporations Division / Department of the Secretary of State
2017-05-03 update person_title Rebecca Longfellow: Second Vice - President => Treasurer
2017-05-03 update person_title Scott Mayers: Director of Information Technology; Louisiana, Chair => Information Technology; Louisiana, Chair
2017-05-03 update robots_txt_status www.iaca.org: 200 => 404
2017-02-16 update website_status OK => IndexPageFetchError
2017-01-13 update website_status IndexPageFetchError => OK
2017-01-13 delete address 180 E. Broad Street, 16th Floor Columbus, OH 43215
2017-01-13 delete fax (614) 485-7609
2017-01-13 insert address 1505 Barrington Street, 8th Floor Halifax, Nova Scotia Canada, B3J2Y4
2017-01-13 update person_title Allison DeSantis: Immediate past President; President => Immediate past President
2016-11-09 update website_status OK => IndexPageFetchError
2016-09-14 update website_status OK => IndexPageFetchError
2016-07-19 update website_status IndexPageFetchError => OK
2016-07-19 delete chairman Amber Craig
2016-07-19 delete personal_emails do..@gov.sk.ca
2016-07-19 delete personal_emails ka..@isc.ca
2016-07-19 delete personal_emails ki..@isc.ca
2016-07-19 delete personal_emails ph..@gov.sk.ca
2016-07-19 insert general_emails as..@isc.ca
2016-07-19 insert otherexecutives Scott Mayers
2016-07-19 insert personal_emails ka..@gov.sk.ca
2016-07-19 insert personal_emails sc..@sos.la.gov
2016-07-19 insert personal_emails sh..@gov.sk.ca
2016-07-19 delete address 200 - 10 Research Drive Regina, Saskatchewan Canada S4P 3V7
2016-07-19 delete address 200 -1871 Smith Street Regina, Saskatchewan Canada S4P 4W5
2016-07-19 delete address 260 - 10 Research Drive Regina, Saskatchewan Canada S4P 3V7
2016-07-19 delete email am..@sos.in.gov
2016-07-19 delete email do..@gov.sk.ca
2016-07-19 delete email ed..@snb.ca
2016-07-19 delete email ka..@isc.ca
2016-07-19 delete email ki..@isc.ca
2016-07-19 delete email ph..@gov.sk.ca
2016-07-19 delete email th..@state.or.us
2016-07-19 delete fax 306/787-6787
2016-07-19 delete person Amber Craig
2016-07-19 delete person Doug Jameson
2016-07-19 delete person Edgar Quinton
2016-07-19 delete person Kimberly Lemieux
2016-07-19 delete person Philip J. Flory
2016-07-19 delete phone (317) 232-6695
2016-07-19 delete phone (800) 304-5175
2016-07-19 delete phone 306/787-2970
2016-07-19 delete phone 306/787-5507
2016-07-19 delete phone 306/787-5520
2016-07-19 delete phone 306/787-5704
2016-07-19 delete phone 306/787-8187
2016-07-19 delete phone 506-457-6933
2016-07-19 insert address 1110-1874 Scarth Street Regina, Saskatchewan Canada S4P 4B3
2016-07-19 insert email am..@gov.sk.ca
2016-07-19 insert email as..@isc.ca
2016-07-19 insert email cm..@sosnc.gov
2016-07-19 insert email co..@isc.ca
2016-07-19 insert email ka..@gov.sk.ca
2016-07-19 insert email sc..@sos.la.gov
2016-07-19 insert email sh..@gov.sk.ca
2016-07-19 insert person Amin Bardestani
2016-07-19 insert person Scott Mayers
2016-07-19 insert person Sheri A. Hupp
2016-07-19 insert phone 1-866/275-4721
2016-07-19 insert phone 306/798-0641
2016-07-19 insert phone 306/798-1200
2016-07-19 insert phone 306/798-1202
2016-07-19 insert phone 306/798-1203
2016-07-19 update person_title Karen Banks: Director, Registry Services / Registrar of Personal Property => Deputy Registrar of Personal Property Security / Government of Saskatchewan / Ministry of Justice
2016-03-20 update website_status DomainNotFound => IndexPageFetchError
2016-03-11 update website_status OK => DomainNotFound
2016-01-23 delete otherexecutives Brett Brammer
2016-01-23 delete otherexecutives Joann Cota
2016-01-23 delete otherexecutives Rob Ikard
2016-01-23 delete personal_emails an..@treas.state.nj.us
2016-01-23 delete personal_emails ca..@sos.mo.gov
2016-01-23 delete personal_emails ch..@dos.ny.gov
2016-01-23 delete personal_emails ch..@dos.ny.us
2016-01-23 delete personal_emails ch..@snb.ca
2016-01-23 delete personal_emails da..@sos.arkansas.gov
2016-01-23 delete personal_emails ga..@ky.gov
2016-01-23 delete personal_emails ka..@ontario.ca
2016-01-23 delete personal_emails mi..@companies.govt.nz
2016-01-23 delete personal_emails mi..@sos.alabama.gov
2016-01-23 delete personal_emails pa..@dos.ny.gov
2016-01-23 delete personal_emails pa..@dos.ny.us
2016-01-23 delete personal_emails pa..@alaska.gov
2016-01-23 delete personal_emails ro..@state.tn.us
2016-01-23 delete personal_emails ry..@sos.ks.gov
2016-01-23 delete personal_emails sh..@sos.alabama.gov
2016-01-23 delete personal_emails su..@snb.ca
2016-01-23 delete personal_emails te..@ct.gov
2016-01-23 delete personal_emails to..@sos.ks.gov
2016-01-23 delete personal_emails wa..@sos.ks.gov
2016-01-23 delete personal_emails yv..@mrq.gouv.qc.ca
2016-01-23 insert cio Merritt Beaver
2016-01-23 insert otherexecutives Bill Snell
2016-01-23 insert otherexecutives Kevin Niehaus
2016-01-23 insert otherexecutives Kevin Rayburn
2016-01-23 insert otherexecutives Patricia S. Viverto
2016-01-23 insert personal_emails bi..@ontario.ca
2016-01-23 insert personal_emails fr..@kvk.nl
2016-01-23 insert personal_emails ke..@sec.state.ma.us
2016-01-23 insert personal_emails ke..@sos.arkansas.gov
2016-01-23 insert personal_emails ke..@tn.gov
2016-01-23 insert personal_emails ma..@dos.ny.gov
2016-01-23 insert personal_emails ma..@dos.ny.us
2016-01-23 insert personal_emails mi..@mbie.govt.nz
2016-01-23 insert personal_emails pa..@snb.ca
2016-01-23 insert personal_emails pa..@alaska.gov
2016-01-23 insert personal_emails pe..@snb.ca
2016-01-23 insert personal_emails ro..@ky.gov
2016-01-23 insert personal_emails sa..@sec.state.ma.us
2016-01-23 insert personal_emails st..@gov.mb.ca
2016-01-23 delete address 312 Eighth Avenue North 6th Floor, William R. Snodgrass Tower Nashville, Tennessee 37243
2016-01-23 delete address 333 W. Willoughby Ave, 9th Floor PO Box 110803 Juneau AK 99811-0803
2016-01-23 delete address 3800, rue de Marly, secteur 221 Quebec, Quebec Canada G1X 4A5
2016-01-23 delete address 82 Westmorland Street PO Box 1998 Fredericton, New Brunswick Canada E3B 5G4
2016-01-23 delete address Koningskade 30 2596 AA The Hague The Netherlands
2016-01-23 delete address PO Box 11350 Columbia, South Carolina 29211
2016-01-23 delete address San Francisco Street PO Box 3271 Old San Juan Station San Juan, Puerto Rico 00902-3271
2016-01-23 delete address State Capitol Little Rock, Arkansas 72201
2016-01-23 delete address State Capitol Building, Room 110 200 West 24th Street Cheyenne, WY 82002-0020
2016-01-23 delete address Suite 315, West Tower 2 Martin Luther King Jr. Drive Atlanta, Georgia 30334-1530
2016-01-23 delete contact_pages_linkeddomain georgiacorporations.org
2016-01-23 delete email an..@treas.state.nj.us
2016-01-23 delete email ar..@azcc.gov
2016-01-23 delete email bo..@state.mn.us
2016-01-23 delete email br..@sos.alabama.gov
2016-01-23 delete email br..@sos.state.ga.us
2016-01-23 delete email ca..@sos.mo.gov
2016-01-23 delete email ch..@dos.ny.gov
2016-01-23 delete email ch..@dos.ny.us
2016-01-23 delete email ch..@snb.ca
2016-01-23 delete email cj..@nd.gov
2016-01-23 delete email cs..@ohiosecretaryofstate.gov
2016-01-23 delete email da..@sos.arkansas.gov
2016-01-23 delete email ds..@ohiosecretaryofstate.gov
2016-01-23 delete email ev..@sec.state.ma.us
2016-01-23 delete email ga..@ky.gov
2016-01-23 delete email hb..@sos.louisiana.gov
2016-01-23 delete email ja..@sos.alabama.gov
2016-01-23 delete email jc..@azsos.gov
2016-01-23 delete email jj..@sos.state.ga.us
2016-01-23 delete email ka..@ontario.ca
2016-01-23 delete email lf..@nd.gov
2016-01-23 delete email lv..@gov.nl.ca
2016-01-23 delete email mi..@companies.govt.nz
2016-01-23 delete email mi..@sos.alabama.gov
2016-01-23 delete email pa..@dos.ny.gov
2016-01-23 delete email pa..@dos.ny.us
2016-01-23 delete email pa..@alaska.gov
2016-01-23 delete email ri..@kvk.nl
2016-01-23 delete email ro..@state.tn.us
2016-01-23 delete email ry..@sos.ks.gov
2016-01-23 delete email sh..@sos.alabama.gov
2016-01-23 delete email su..@snb.ca
2016-01-23 delete email te..@ct.gov
2016-01-23 delete email to..@sos.ks.gov
2016-01-23 delete email tw..@gov.nl.ca
2016-01-23 delete email tw..@sosnc.com
2016-01-23 delete email wa..@sos.ks.gov
2016-01-23 delete email yv..@mrq.gouv.qc.ca
2016-01-23 delete fax 418/643-3625
2016-01-23 delete fax 418/652-4725
2016-01-23 delete fax 615/741-3699
2016-01-23 delete fax 701/328-4214
2016-01-23 delete fax 785/368-8024
2016-01-23 delete fax 860/509-6131
2016-01-23 delete person Andrew Pantelides
2016-01-23 delete person Ann Rackley
2016-01-23 delete person Brett Brammer
2016-01-23 delete person Charee Hendricks
2016-01-23 delete person Charles S. McAllister
2016-01-23 delete person Chris Shea
2016-01-23 delete person Clara M. Jenkins
2016-01-23 delete person Daryl Bassett
2016-01-23 delete person David Browne
2016-01-23 delete person Donna Siciliano
2016-01-23 delete person Evita P. Goppee
2016-01-23 delete person Janice S. Jackson
2016-01-23 delete person Joann Cota
2016-01-23 delete person Kate Murray
2016-01-23 delete person Lori A. Feldman
2016-01-23 delete person Lorraine Vokey
2016-01-23 delete person M. Gail Hance
2016-01-23 delete person Marcos Vélez Green
2016-01-23 delete person Nicholas A. Majett
2016-01-23 delete person Pamela Coles
2016-01-23 delete person Paula Kelsey
2016-01-23 delete person Raquel Mercado
2016-01-23 delete person Ricco Dun
2016-01-23 delete person Rob Ikard
2016-01-23 delete person Robert Fuller
2016-01-23 delete person Susan Baker
2016-01-23 delete person Terrance Babcock
2016-01-23 delete person Tina Wagstaff
2016-01-23 delete person Tom Knutzen
2016-01-23 delete person Trudy Wade
2016-01-23 delete person Yves Bannon
2016-01-23 delete phone +31 70 3143403
2016-01-23 delete phone 404/657-1374
2016-01-23 delete phone 404/657-6959
2016-01-23 delete phone 416/314-4852
2016-01-23 delete phone 416/314-4881
2016-01-23 delete phone 416/325-0486
2016-01-23 delete phone 418/528-5703
2016-01-23 delete phone 418/652-4731
2016-01-23 delete phone 506-453-5802
2016-01-23 delete phone 518/473-9972
2016-01-23 delete phone 602/542-7022
2016-01-23 delete phone 609/984-6209
2016-01-23 delete phone 614/387-0304
2016-01-23 delete phone 614/387-2122
2016-01-23 delete phone 615/253-1835
2016-01-23 delete phone 615/741-3699
2016-01-23 delete phone 651/201-1381
2016-01-23 delete phone 701/328-3663
2016-01-23 delete phone 701/328-4286
2016-01-23 delete phone 709/729-3300
2016-01-23 delete phone 709/729-4043
2016-01-23 delete phone 709/729-5724
2016-01-23 delete phone 787/722-2121 ext 6226
2016-01-23 delete phone 860/509-6212
2016-01-23 delete phone 919/807-2120
2016-01-23 insert address 1205 Pendleton Street, Suite 525 Columbia, South Carolina 29201
2016-01-23 insert address 180 E. Broad Street, 15th Floor Columbus, Ohio 43215
2016-01-23 insert address Old Revenue Building PO Box 29622 Raleigh, North Carolina 27626-0622
2016-01-23 insert address San Francisco Street PO Box 9023271 Old San Juan Station San Juan
2016-01-23 insert address Sint Jacobsstraat 300 3511 BT Utrecht The Netherlands
2016-01-23 insert address Snodgrass Tower, 8th Floor 312 Rosa L. Parks Avenue Nashville, Tennessee 37243
2016-01-23 insert address State Capitol Building, Room 110 2020 Carey Avenue, Suite 700 Cheyenne, WY 82002-0020
2016-01-23 insert address Suite 256 Little Rock, Arkansas 72201
2016-01-23 insert contact_pages_linkeddomain ga.gov
2016-01-23 insert contact_pages_linkeddomain pr.gov
2016-01-23 insert email ba..@nd.gov
2016-01-23 insert email bi..@ontario.ca
2016-01-23 insert email fr..@kvk.nl
2016-01-23 insert email ga..@sos.ks.gov
2016-01-23 insert email he..@revenuquebec.ca
2016-01-23 insert email je..@gov.nl.ca
2016-01-23 insert email ke..@sec.state.ma.us
2016-01-23 insert email ke..@sos.arkansas.gov
2016-01-23 insert email ke..@tn.gov
2016-01-23 insert email kg..@ohiosecretaryofstate.gov
2016-01-23 insert email ma..@dos.ny.gov
2016-01-23 insert email ma..@dos.ny.us
2016-01-23 insert email mb..@sos.ga.gov
2016-01-23 insert email mi..@mbie.govt.nz
2016-01-23 insert email mi..@state.mn.us
2016-01-23 insert email pa..@snb.ca
2016-01-23 insert email pa..@alaska.gov
2016-01-23 insert email pe..@snb.ca
2016-01-23 insert email ph..@sosnc.com
2016-01-23 insert email pv..@azsos.gov
2016-01-23 insert email rb..@nd.gov
2016-01-23 insert email ro..@ky.gov
2016-01-23 insert email sa..@sec.state.ma.us
2016-01-23 insert email st..@gov.mb.ca
2016-01-23 insert email st..@sos.ga.gov
2016-01-23 insert email td..@sosnc.com
2016-01-23 insert email tr..@gov.nl.ca
2016-01-23 insert fax 418/577-5061
2016-01-23 insert fax 615/741-0536
2016-01-23 insert fax 701/328-0106
2016-01-23 insert fax 701/328-0107
2016-01-23 insert person Barbara Siegel
2016-01-23 insert person Bill Snell
2016-01-23 insert person Francisco J. Rodriguez-Bernier
2016-01-23 insert person Freddy Keij
2016-01-23 insert person Garrett Roe
2016-01-23 insert person Hermel Grandmaison
2016-01-23 insert person Jennifer Bradbury
2016-01-23 insert person Jerry McDonald
2016-01-23 insert person Kelly Warwick
2016-01-23 insert person Kevin Niehaus
2016-01-23 insert person Kevin Rayburn
2016-01-23 insert person Kristi Gutierrez
2016-01-23 insert person Mary Beth Huyck
2016-01-23 insert person Melinda M. Boling
2016-01-23 insert person Merritt Beaver
2016-01-23 insert person Millie Cardinal
2016-01-23 insert person Pat Holcomb
2016-01-23 insert person Patricia S. Viverto
2016-01-23 insert person Patrick Windle
2016-01-23 insert person Paula Bradley
2016-01-23 insert person Penny Cormier
2016-01-23 insert person Renae Bloms
2016-01-23 insert person Robert M. Haynes
2016-01-23 insert person Sarah Baddeley
2016-01-23 insert person Stacey Belding
2016-01-23 insert person Terry Rodgers
2016-01-23 insert person Tina DuPree
2016-01-23 insert phone +31 88 585 1585
2016-01-23 insert phone 204/945-4994
2016-01-23 insert phone 208/332-2849
2016-01-23 insert phone 404/656-7744
2016-01-23 insert phone 404/657-1876
2016-01-23 insert phone 416/314-0102
2016-01-23 insert phone 416/314-4886
2016-01-23 insert phone 418/652-6940
2016-01-23 insert phone 506-453-3758
2016-01-23 insert phone 602-542-4366
2016-01-23 insert phone 602-542-6187
2016-01-23 insert phone 614/995-1786
2016-01-23 insert phone 615/741-2650
2016-01-23 insert phone 651/556-0638
2016-01-23 insert phone 701/328-3154
2016-01-23 insert phone 701/328-3737
2016-01-23 insert phone 919/807-2110
2016-01-23 insert phone 919/807-2210
2016-01-23 update person_description Diane Steir => Diane Steir
2016-01-23 update person_description Seth C. Klaskin => Seth C. Klaskin
2016-01-23 update person_title Dean Doyle: Director of Commercial Registrations / Dept. of Government Services & Lands => Director of Commercial Registrations / Service
2016-01-23 update person_title Diane Steir: Manager, Commercial Recording / Division => Manager, Business Services Division
2016-01-23 update person_title Edgar Quinton: Acting Executive Director of Registries / Service => Executive Director of Registries / Service
2016-01-23 update person_title John Whalen: Supervisor, Corporate & Business => Assistant Director / Division of Corporations, State Records and Uniform Commercial Code / Department of State
2016-01-23 update person_title Josef Gasimov: Assistant Superintendent of Corporations => Deputy Superintendent of Corporations
2016-01-23 update person_title Kim Hunter: Corporation Supervisor => Director of Commercial Affairs
2016-01-23 update person_title Michael Brosnahan: Operations Manager Registries => Registries Services Manager
2016-01-23 update person_title Noel Caldwell: Director of Corporations => Executive Director Kentucky Business One - Stop
2016-01-23 update person_title Penney Barker: Manager / Business and Licensing / Division => Director / Business and Licensing Division
2016-01-23 update person_title Seth C. Klaskin: Director, Commercial Recording / Division => Director, Business Services Division
2015-10-22 update website_status IndexPageFetchError => OK
2015-08-26 update website_status OK => IndexPageFetchError
2015-07-29 update website_status IndexPageFetchError => OK
2015-07-29 delete chairman Julia Dale
2015-07-29 delete otherexecutives Sherri DeMarco
2015-07-29 delete personal_emails je..@wisconsin.gov
2015-07-29 insert chairman Amber Craig
2015-07-29 insert personal_emails ce..@ag-essen.nrw.de
2015-07-29 insert personal_emails ha..@novascotia.ca
2015-07-29 insert personal_emails tr..@sos.state.co.us
2015-07-29 insert president Allison A. DeSantis
2015-07-29 delete address 1875 Century Blvd. Suite 100 Atlanta, GA 30345
2015-07-29 delete email ax..@olg-koeln.nrw.de
2015-07-29 delete email cl..@gov.ns.ca
2015-07-29 delete email da..@michigan.gov
2015-07-29 delete email de..@michigan.gov
2015-07-29 delete email je..@wisconsin.gov
2015-07-29 delete fax (404) 327-7877
2015-07-29 delete fax (501) 682-3413
2015-07-29 delete fax (517)241-9722
2015-07-29 delete fax (608) 267-6813
2015-07-29 delete fax (902) 424-7434
2015-07-29 delete fax 49 (221) 7711-700
2015-07-29 delete management_pages_linkeddomain michigan.gov
2015-07-29 delete management_pages_linkeddomain rjsc.ca
2015-07-29 delete management_pages_linkeddomain wdfi.org
2015-07-29 delete person Axel Forstmann
2015-07-29 delete person Julia Dale
2015-07-29 delete person Sherri DeMarco
2015-07-29 delete phone (517) 241-6463
2015-07-29 delete phone (608) 264-7801
2015-07-29 delete phone 49 (221) 7711-765
2015-07-29 insert address 180 E. Broad Street, 16th Floor Columbus, OH 43215
2015-07-29 insert email am..@sos.in.gov
2015-07-29 insert email ce..@ag-essen.nrw.de
2015-07-29 insert email ha..@novascotia.ca
2015-07-29 insert email ma..@sec.state.ma.us
2015-07-29 insert email mp..@sos.texas.gov
2015-07-29 insert email tr..@sos.state.co.us
2015-07-29 insert management_pages_linkeddomain regonline.com
2015-07-29 insert person Allison A. DeSantis
2015-07-29 insert person Amber Craig
2015-07-29 insert person Celia Johnston
2015-07-29 insert person Mandy Harlan
2015-07-29 insert person Marissa Soto-Ortiz
2015-07-29 insert person Trevor Timmons
2015-07-29 insert phone (225) 922-2896
2015-07-29 insert phone (303) 860-6946
2015-07-29 insert phone (317) 232-6695
2015-07-29 insert phone (512) 463-9856
2015-07-29 insert phone (617) 727-4919
2015-07-29 insert phone 49 (201) 803-1569
2015-07-29 update person_title Carla W. Bonaventure: Louisiana, Vice - Chair; Commercial Administrator => Commercial Administrator; Louisiana, Chair
2015-07-29 update primary_contact 1875 Century Blvd. Suite 100 Atlanta, GA 30345 => 180 E. Broad Street, 16th Floor Columbus, OH 43215
2015-01-28 update website_status OK => IndexPageFetchError
2014-12-31 update website_status IndexPageFetchError => OK
2014-12-31 insert index_pages_linkeddomain regonline.com
2014-11-05 update website_status OK => IndexPageFetchError
2014-08-25 update website_status OK => IndexPageFetchError
2014-07-28 update website_status IndexPageFetchError => OK
2014-05-26 update website_status OK => IndexPageFetchError
2014-04-15 delete cio Mike Stewart
2014-04-15 insert personal_emails to..@sos.ks.gov
2014-04-15 delete email mi..@sos.ks.gov
2014-04-15 delete fax 785/368-8031
2014-04-15 delete person Mike Stewart
2014-04-15 delete phone 785/368-8025
2014-04-15 insert email to..@sos.ks.gov
2014-04-15 insert person Tom Knutzen
2014-03-10 delete otherexecutives Mary Jackson
2014-03-10 delete otherexecutives Mike Smith
2014-03-10 delete otherexecutives Robert Gardner
2014-03-10 delete personal_emails de..@snb.ca
2014-03-10 delete personal_emails sa..@sos.state.co.us
2014-03-10 delete personal_emails sh..@gov.mb.ca
2014-03-10 delete personal_emails tr..@maine.gov
2014-03-10 insert otherexecutives Allison A. DeSantis
2014-03-10 insert otherexecutives Chris Selstad
2014-03-10 insert otherexecutives Jase Carter
2014-03-10 insert otherexecutives Rebecca Longfellow
2014-03-10 insert personal_emails an..@nebraska.gov
2014-03-10 insert personal_emails ja..@sos.mo.gov
2014-03-10 insert personal_emails pa..@sos.wa.gov
2014-03-10 insert personal_emails re..@sos.wa.gov
2014-03-10 delete address 302 W. Washington St, Room E-111 Indianapolis, Indiana 46204
2014-03-10 delete address 360 Pleasant St. Miramichi, New Brunswick Canada E1V 1X3
2014-03-10 delete address PO Box 95104 Lincoln, Nebraska 68509
2014-03-10 delete email ca..@sos.ri.us
2014-03-10 delete email de..@snb.ca
2014-03-10 delete email jl..@sos.nv.gov
2014-03-10 delete email ju..@nebraska.gov
2014-03-10 delete email ke..@sec.state.ma.us
2014-03-10 delete email li..@mt.gov
2014-03-10 delete email lw..@sos.state.tx.us
2014-03-10 delete email me..@sos.ri.us
2014-03-10 delete email mj..@sos.state.tx.us
2014-03-10 delete email ph..@pa.gov
2014-03-10 delete email rs..@sos.wa.gov
2014-03-10 delete email sa..@sos.state.co.us
2014-03-10 delete email sh..@gov.mb.ca
2014-03-10 delete email tj..@sos.ri.us
2014-03-10 delete email tr..@maine.gov
2014-03-10 delete fax 302/739-2565
2014-03-10 delete fax 506/627-4029
2014-03-10 delete fax 617/878-3511
2014-03-10 delete person Debby Frost
2014-03-10 delete person Eileen H. Simpson
2014-03-10 delete person Jeffrey Landerfelt
2014-03-10 delete person Judy Jobman
2014-03-10 delete person Lisa Thompson
2014-03-10 delete person Lorna Wassdorf
2014-03-10 delete person Mary Jackson
2014-03-10 delete person Patricia A. Hegedus
2014-03-10 delete person Robert Gardner
2014-03-10 delete person Sarah Steinbeck
2014-03-10 delete person Shane Lasker
2014-03-10 delete person Tracy Sebranek
2014-03-10 delete phone 204/945-4994
2014-03-10 delete phone 225/362-5212
2014-03-10 delete phone 302/857-3400
2014-03-10 delete phone 303/894-2200 (ext 6211)
2014-03-10 delete phone 317/232-6691
2014-03-10 delete phone 406/444-5483
2014-03-10 delete phone 506/627-4033
2014-03-10 delete phone 512/463-5591
2014-03-10 delete phone 512/475-2710
2014-03-10 delete phone 608/266-6811
2014-03-10 delete phone 617/878-3034
2014-03-10 delete phone 701/328-4284
2014-03-10 delete phone 919/807-2131
2014-03-10 insert address 1100 4th Street, S.W., 4th Floor Washington, DC 20024
2014-03-10 insert address 1301 State Capitol Building Lincoln, Nebraska 68509
2014-03-10 insert address 82 Westmorland Street PO Box 1998 Fredericton, New Brunswick Canada E3B 5G4
2014-03-10 insert address PO Box 40234 Olympia, WA 98504-0234
2014-03-10 insert contact_pages_linkeddomain ri.gov
2014-03-10 insert email an..@nebraska.gov
2014-03-10 insert email bc..@sos.nv.gov
2014-03-10 insert email br..@dcca.hawaii.gov
2014-03-10 insert email ca..@sos.ri.gov
2014-03-10 insert email cf..@sos.state.texas.gov
2014-03-10 insert email cf..@sos.texas.gov
2014-03-10 insert email ch..@state.mn.us
2014-03-10 insert email da..@sos.wa.gov
2014-03-10 insert email dr..@sos.louisiana.gov
2014-03-10 insert email ed..@snb.ca
2014-03-10 insert email ev..@sec.state.ma.us
2014-03-10 insert email gb..@sos.texas.gov
2014-03-10 insert email ja..@sos.mo.gov
2014-03-10 insert email jo..@dc.gov
2014-03-10 insert email ki..@state.de.us
2014-03-10 insert email ma..@sec.state.ma.us
2014-03-10 insert email me..@pa.gov
2014-03-10 insert email me..@sos.ri.gov
2014-03-10 insert email mp..@sos.texas.gov
2014-03-10 insert email pa..@sos.wa.gov
2014-03-10 insert email re..@sos.wa.gov
2014-03-10 insert email rl..@sos.in.gov
2014-03-10 insert email rm..@sos.texas.gov
2014-03-10 insert email tb..@mt.gov
2014-03-10 insert email tj..@sos.ri.gov
2014-03-10 insert person Ann Hinkle
2014-03-10 insert person Beau Bennett
2014-03-10 insert person Carmen Flores
2014-03-10 insert person Chris Selstad
2014-03-10 insert person Dan Speigle
2014-03-10 insert person David Remson
2014-03-10 insert person Edgar Quinton
2014-03-10 insert person Evita P. Goppee
2014-03-10 insert person Jase Carter
2014-03-10 insert person Josef Gasimov
2014-03-10 insert person Kimberly Cruz
2014-03-10 insert person Marissa N. Soto-Ortiz
2014-03-10 insert person Meredith S. Klinger
2014-03-10 insert person Mike Powell
2014-03-10 insert person Rebecca Longfellow
2014-03-10 insert person Tim Busby
2014-03-10 insert phone 202/478-9285
2014-03-10 insert phone 207/624-7748
2014-03-10 insert phone 225/922 - 2545
2014-03-10 insert phone 317/232-6583
2014-03-10 insert phone 360/725/-0311
2014-03-10 insert phone 406/444-5373
2014-03-10 insert phone 406/444-6364
2014-03-10 insert phone 506-457-6933
2014-03-10 insert phone 512/463-5588
2014-03-10 insert phone 512/463-9856
2014-03-10 insert phone 608/267-6811
2014-03-10 insert phone 651/201-1391
2014-03-10 insert phone 701/328-4286
2014-03-10 update person_title Alberta Bennett: Records Administrator / Department of State => Operations Manager / Department of State
2014-03-10 update person_title Allison A. DeSantis: First Vice - President => Director of Business Services; First Vice - President
2014-03-10 update person_title Charles S. McAllister: Executive Director of Registries / Service => Registrar of the Personal Property Registry / Service
2014-03-10 update person_title Joe DeFilippis: Annual Report Supervisor => Business Operations Supervisor
2014-03-10 update person_title Julia Ann Dale: Chairman; Director, Corporation Division / Bureau of Liensing => Chairman; Director, Corporations Division / Bureau of Liensing
2014-03-10 update person_title Mike Smith: Communications Director => Director of Communications & Compliance