SURENCY - History of Changes


DateDescription
2024-03-10 delete coo Patrick Tuttle
2024-03-10 delete person David Lackey
2024-03-10 delete person Patrick Tuttle
2024-03-10 insert person Andi Weiskircher
2024-03-10 update person_title CRISTEN FREDERICK: National Account Executive / Leawood, KS => Senior Manager, Client Service and National Accounts / Leawood, KS
2024-03-10 update person_title JESSICA MCDOWELL: Account Executive / Wichita, KS => Manager, Client Service / Wichita, KS
2024-03-10 update person_title Kristen Hoffman: Vice President, Client Service / Wichita, KS => Chief Operating and Experience Officer; Member of the Executive Leadership Team
2023-07-14 insert person KYLIE HURTIG
2023-07-14 insert person Tammy Niederman
2022-07-13 insert person Amy Connealy
2022-07-13 update person_title David Lackey: Sales Executive / Leawood, KS => Sales Executive / Dallas, TX
2022-04-12 update person_title RACHEL STEINER: Small Group Account Manager / Wichita, KS => Small Group Account Executive / Wichita, KS
2022-03-12 delete person MAX WILBER
2022-03-12 update person_title DEREK PIKE: Small Group Account Executive / Leawood, KS => Account Executive / Leawood, KS
2022-03-12 update person_title David Lackey: Sales Executive / Dallas, TX => Sales Executive / Leawood, KS
2022-03-12 update person_title ERIN BAKER: Senior Manager, Marketing Services / Leawood, KS => Senior Manager, Marketing Services & Analytics / Leawood, KS
2022-03-12 update person_title RACHEL STEINER: Senior Account Manager / Wichita, KS => Small Group Account Manager / Wichita, KS
2021-07-27 insert address 200 Independence Avenue, S.W. Room 509F HHH Bldg. Washington, D.C. 20201
2021-07-27 insert email oc..@hhs.gov
2021-07-27 update person_title JESSICA MCDOWELL: Small Group Account Executive / Wichita, KS => Account Executive / Wichita, KS
2021-05-25 delete source_ip 162.244.66.245
2021-05-25 insert source_ip 45.60.123.219
2021-01-15 insert email fl..@surency.com
2021-01-15 insert fax 316-272-4841
2020-10-03 delete email fl..@surency.com
2020-10-03 delete fax 316-272-4841
2020-10-03 delete person Mike Ellis
2020-10-03 update person_title Bryce Dougherty: Chief Financial Officer; Member of the Executive Leadership Team => Chief Financial Officer; Dean Newton; Member of the Executive Leadership Team
2020-07-27 delete cfo Mike Ellis
2020-07-27 delete evp Mike Ellis
2020-07-27 insert cfo Bryce Dougherty
2020-07-27 insert person Bryce Dougherty
2020-07-27 insert person Jennifer Bauer
2020-07-27 insert person Sarah Patterson
2020-07-27 update person_title Mike Ellis: Executive Vice President; Chief Financial Officer; Dean Newton; Member of the Executive Leadership Team => Dean Newton
2020-04-26 insert ceo Dean Newton
2020-04-26 insert otherexecutives Natalie Daney
2020-04-26 insert president Dean Newton
2020-04-26 delete person Jennifer Bauer
2020-04-26 insert person Natalie Daney
2020-04-26 update person_title Dean Newton: Interim Chief Executive Officer and General Counsel / Dean Newton => President; Chief Executive Officer; Member of the Executive Leadership Team
2020-02-25 delete person Michael Herbert
2020-02-25 insert person Jennifer Bauer
2020-02-25 update person_title Mike Ellis: Executive Vice President; Chief Financial Officer; Member of the Executive Leadership Team => Executive Vice President; Chief Financial Officer; Dean Newton; Member of the Executive Leadership Team
2019-12-25 delete about_pages_linkeddomain taben.com
2019-12-25 delete career_pages_linkeddomain taben.com
2019-12-25 delete contact_pages_linkeddomain taben.com
2019-12-25 delete fax 913-649-7847
2019-12-25 delete index_pages_linkeddomain taben.com
2019-12-25 delete phone 855-889-7438
2019-12-25 delete product_pages_linkeddomain taben.com
2019-12-25 delete terms_pages_linkeddomain taben.com
2019-12-25 insert fax 316-272-4842
2019-10-25 update robots_txt_status www.surency.com: 200 => 404
2019-09-25 delete person Dr. Alan Marcotte
2019-09-25 update robots_txt_status www.surency.com: 404 => 200
2018-05-16 update website_status FlippedRobots => OK
2018-05-16 delete source_ip 70.168.42.123
2018-05-16 insert source_ip 162.244.66.245
2018-05-16 update robots_txt_status apps.surency.com: 0 => 404
2018-05-16 update robots_txt_status www.surency.com: 200 => 404
2018-04-10 update website_status OK => FlippedRobots
2018-01-12 delete publicrelations_emails pr@surency.com
2018-01-12 delete email pr@surency.com
2018-01-12 delete fax 316.462.3317
2017-10-04 delete otherexecutives Nancy Zogleman
2017-10-04 insert otherexecutives Mark Philips
2017-10-04 delete person Nancy Zogleman
2017-10-04 insert person Mark Philips
2017-05-02 insert contact_pages_linkeddomain zixmail.net
2017-01-14 insert coo Patrick Tuttle
2017-01-14 insert person Patrick Tuttle
2016-10-12 delete fax 316.462.3357
2016-10-12 insert fax 316.462.3392
2016-10-12 update founded_year null => 2008
2016-08-17 update website_status FailedRobotsLimitReached => OK
2016-08-17 delete index_pages_linkeddomain flippersitedeveloper.com
2016-08-17 insert index_pages_linkeddomain penpublishing.com
2016-06-22 update website_status FailedRobots => FailedRobotsLimitReached
2016-01-28 update website_status FailedRobotsLimitReached => FailedRobots
2013-12-02 update website_status FailedRobots => FailedRobotsLimitReached
2013-11-21 update website_status OK => FailedRobots
2013-09-26 update website_status FlippedRobots => OK
2013-09-18 update website_status FailedRobots => FlippedRobots