WVPA - History of Changes


DateDescription
2025-04-06 update person_title Curtis E. Taylor, Sr.: Executive Vice President; Executive Vice President of Technology Services => Executive Vice President
2024-08-29 update person_title Jeff Hume: Vice President of Member Relations and Business Development / Vice President of Member Relations and Business Development; Vice President of Member Relations and Business Development => Vice President of Strategic Electrification & Member Relations / Vice President of Strategic Electrification & Member Relations; Strategic Electrification and Member
2024-05-28 insert email z_..@wvpa.com
2024-05-28 insert person Zyan Miller
2024-03-22 delete evp Jason Marshall
2024-03-22 delete person Jason Marshall
2024-03-22 delete source_ip 64.202.187.78
2024-03-22 insert source_ip 208.109.213.168
2023-09-06 delete email b_..@wvpa.com
2023-09-06 delete person Brian Anderson
2023-09-06 update person_description Jeff Hume => Jeff Hume
2023-09-06 update person_description Vicki Duncan Gardner => Vicki Duncan Gardner
2023-08-04 insert person Jeff Hume
2023-08-04 insert person Vicki Duncan Gardner
2023-04-16 delete person John Cassady
2023-04-16 insert about_pages_linkeddomain smartrecruiters.com
2023-04-16 insert contact_pages_linkeddomain smartrecruiters.com
2023-04-16 insert index_pages_linkeddomain smartrecruiters.com
2023-04-16 insert management_pages_linkeddomain smartrecruiters.com
2023-04-16 insert terms_pages_linkeddomain smartrecruiters.com
2022-11-09 insert email r_..@wvpa.com
2022-09-07 delete otherexecutives Katherine A. Joyce
2022-09-07 delete person Katherine A. Joyce
2022-08-08 delete cfo Theresa Young
2022-08-08 delete evp John Cassady
2022-08-08 insert coo Theresa Young
2022-08-08 insert evp Jason Marshall
2022-08-08 delete email j_..@wvpa.com
2022-08-08 delete person Brian Fitzgerald
2022-08-08 delete person Jennifer Hooper
2022-08-08 delete person Jennifer Richburg
2022-08-08 insert person Rachel Huser
2022-08-08 update person_title Jason Marshall: Executive Vice President, Transmission and Regulatory Affairs / Executive Vice President, Transmission and Regulatory Affairs; Executive Vice President, Transmission and Regulatory Affairs => Executive Vice President
2022-08-08 update person_title John Cassady: Executive Vice President => Executive Vice President, Member & Stakeholder Relations
2022-08-08 update person_title Matt Moore: Executive Vice President of Risk and Resource Portfolio; Executive Vice President => Executive Vice President; Executive Vice President of Power Supply
2022-08-08 update person_title Theresa Young: Chief Financial Officer => Chief Operating Officer
2022-05-08 delete ceo Jay C. Bartlett
2022-05-08 delete coo Jeffrey A. Conrad
2022-05-08 delete president Jay C. Bartlett
2022-05-08 insert ceo Jeffrey A. Conrad
2022-05-08 insert president Jeffrey A. Conrad
2022-05-08 delete person Jay C. Bartlett
2022-05-08 update person_description Jeffrey A. Conrad => Jeffrey A. Conrad
2022-05-08 update person_title Jeffrey A. Conrad: Chief Operating Officer => President & Chief Executive Officer / President & Chief Executive Officer; President; Chief Executive Officer
2022-03-08 insert person Jennifer Richburg
2022-03-08 update person_title Jennifer Hooper: Business Attraction Specialist => null
2021-06-11 delete email l_..@wvpa.com
2021-06-11 delete person Lauren Davis
2021-04-16 delete evp Lee Wilmes
2021-04-16 insert evp John Cassady
2021-04-16 insert evp Matt Moore
2021-04-16 delete person Lee Wilmes
2021-04-16 insert person John Cassady
2021-04-16 insert person Matt Moore
2021-04-16 update person_description Mike O'Grady => Mike O'Grady
2021-01-21 delete evp Greg Wagoner
2021-01-21 delete person Greg Wagoner
2020-03-18 delete source_ip 64.202.188.147
2020-03-18 insert source_ip 64.202.187.78
2020-02-17 insert person Mike O'Grady
2019-12-14 insert evp Curtis E. Taylor, Sr.
2019-12-14 delete source_ip 192.169.197.190
2019-12-14 insert source_ip 64.202.188.147
2019-12-14 update person_title Curtis E. Taylor, Sr.: Vice President, Technical Services / Vice President, Technical Services; Vice President of Technical Services => Executive Vice President; Executive Vice President of Technology Services
2019-09-14 delete address 722 N. High School Road Indianapolis, IN 46214
2019-06-14 delete address 722 North High School Road Indianapolis, IN 46214
2019-06-14 delete email d_..@wvpa.com
2019-06-14 delete person Diane Reinhart
2019-06-14 insert address 6702 Intech Blvd Indianapolis, IN 46278
2019-06-14 insert alias Wabash Valley Power Alliance
2019-06-14 insert email j_..@wvpa.com
2019-06-14 insert person Jennifer Hooper
2019-06-14 update person_title Lauren Davis: Economic Development Representative / Northwest Indiana => Business Engagement Representative / Northwest Indiana
2019-06-14 update primary_contact 722 North High School Road Indianapolis, IN 46214 => 6702 Intech Blvd Indianapolis, IN 46278
2019-02-10 delete email b_..@wvpa.com
2019-02-10 delete person Brook Steed
2018-11-25 insert cfo Theresa Young
2018-11-25 update person_title Theresa Young: Vice President, Financial Services / Vice President, Financial Services; Vice President, Financial Services => Chief Financial Officer
2018-05-21 update person_description Jeffrey A. Conrad => Jeffrey A. Conrad
2018-02-12 delete website_emails we..@wvpa.com
2018-02-12 delete address 722 N. High School Road Indianapolis, IN 46214 Wabash Valley Power
2018-02-12 delete address PO Box 24700 Indianapolis, IN 46224
2018-02-12 delete email mg..@the-dma.org
2018-02-12 delete email we..@wvpa.com
2018-02-12 delete terms_pages_linkeddomain the-dma.org
2017-12-31 update person_title Brook Steed: Senior Regional Economic Development Representative => Senior Economic Development Representative
2017-12-31 update person_title Diane Reinhart: Regional Economic Development Consulting Partner / Illinois => Economic Development Consulting Partner
2017-12-31 update person_title Lauren Davis: Regional Economic Development Representative => Economic Development Representative / Northwest Indiana
2017-05-23 insert email d_..@wvpa.com
2017-05-23 insert person Diane Reinhart
2017-05-23 insert person Jason Marshall
2017-04-04 update person_title Greg Wagoner: Executive Vice President; Executive Vice President of Transmission and Development => Executive Vice President; Executive Vice President of Stakeholder & Government Relations
2016-08-29 update website_status FlippedRobots => OK
2016-08-29 delete source_ip 50.63.61.105
2016-08-29 insert source_ip 192.169.197.190
2016-08-06 update website_status OK => FlippedRobots
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 insert about_pages_linkeddomain ruksitis56.com
2016-05-13 update website_status OK => DomainNotFound
2016-04-15 delete person M. Keith Thompson
2016-04-15 update person_title Greg Wagoner: Vice President, Transmission Operations and Development => Vice President, Transmission Operations and Development Executive Group
2016-01-31 delete career_pages_linkeddomain myexacthire.com
2016-01-31 delete person Rick Coons
2016-01-31 insert about_pages_linkeddomain energytraders.org
2016-01-31 insert about_pages_linkeddomain metrobugle.com
2016-01-31 insert career_pages_linkeddomain hirecentric.com
2015-11-25 update website_status FlippedRobots => OK
2015-11-25 insert ceo Jay C. Bartlett
2015-11-25 insert president Jay C. Bartlett
2015-11-25 delete about_pages_linkeddomain deliciousdays.com
2015-11-25 delete career_pages_linkeddomain deliciousdays.com
2015-11-25 delete index_pages_linkeddomain deliciousdays.com
2015-11-25 delete management_pages_linkeddomain deliciousdays.com
2015-11-25 delete source_ip 50.56.192.134
2015-11-25 delete terms_pages_linkeddomain deliciousdays.com
2015-11-25 insert person Jay C. Bartlett
2015-11-25 insert source_ip 50.63.61.105
2015-11-25 update person_description Curtis E. Taylor => Curtis E. Taylor
2015-11-25 update person_title Rick Coons: CEO / Executive Group; President; Chief Executive Officer => Advisor to the President & Chief Executive Officer
2015-11-03 update website_status OK => FlippedRobots
2015-08-11 delete ceo Gregg L. Kiess
2015-08-11 delete president Gregg L. Kiess
2015-08-11 delete address 4901 East Park 30 Drive, Columbia City, IN 46725
2015-08-11 delete contact_pages_linkeddomain nremc.com
2015-08-11 delete email m_..@nremc.com
2015-08-11 delete fax (260) 625-3407
2015-08-11 delete person Gregg L. Kiess
2015-08-11 delete phone (260) 244-6111
2015-08-11 delete phone (260) 625-3700
2015-01-11 delete website_emails we..@ppec.coop
2015-01-11 delete address 910 North Williams, Paulding, OH 45879-9239
2015-01-11 delete email we..@ppec.coop
2015-01-11 delete fax (419) 399-3026
2015-01-11 delete person George Carter
2015-01-11 delete phone (419) 399-5015
2014-11-16 delete general_emails in..@unitedremc.com
2014-11-16 delete general_emails ma..@wabashremc.com
2014-11-16 delete otherexecutives Greg Wagoner
2014-11-16 delete otherexecutives Katherine A. Joyce
2014-11-16 insert general_emails in..@heartlandremc.com
2014-11-16 insert vp Katherine A. Joyce
2014-11-16 delete address 4563 East Markle Road, P.O. Box 605, Markle, IN 46770
2014-11-16 delete contact_pages_linkeddomain unitedremc.com
2014-11-16 delete contact_pages_linkeddomain wabashremc.com
2014-11-16 delete email in..@unitedremc.com
2014-11-16 delete email ma..@wabashremc.com
2014-11-16 insert address 4563 E. Markle Road, Markle, IN 46770
2014-11-16 insert email in..@heartlandremc.com
2014-11-16 insert phone (800) 542-6339
2014-11-16 update person_title Greg Wagoner: Vice President, Business Development => Vice President, Transmission Operations and Development
2014-11-16 update person_title Katherine A. Joyce: Vice President, Administration => Vice President; Vice President, Member and Corporate Relations
2014-10-19 delete ceo Tim Hills
2014-10-19 delete president Tim Hills
2014-10-19 insert ceo Bill Conley
2014-10-19 insert ceo Michael Burrow
2014-10-19 insert president Michael Burrow
2014-10-19 delete address 150 Merchant Street, P.O. Box 311, Ste. Genevieve, MO 63670
2014-10-19 delete fax (573) 883-3381
2014-10-19 delete person Tim Hills
2014-10-19 insert address 1500 Rand Ave., Perryville, MO 63775
2014-10-19 insert fax 877-876-3511
2014-10-19 insert person Michael Burrow
2014-10-19 update person_description Greg Wagoner => Greg Wagoner
2014-10-19 update person_description Jeffrey A. Conrad => Jeffrey A. Conrad
2014-10-19 update person_description Lee R. Wilmes => Lee R. Wilmes
2014-10-19 update person_title Bill Conley: Acting Chief Executive Officer => Chief Executive Officer
2014-08-02 delete ceo Chris Spears
2014-08-02 delete president Chris Spears
2014-08-02 insert ceo Laura Cutler
2014-08-02 insert president Laura Cutler
2014-08-02 delete address 1195 E. US 20, LaGrange, IN 46761
2014-08-02 delete person Chris Spears
2014-08-02 insert address 1995 E. US 20, LaGrange, IN 46761
2014-08-02 insert person Laura Cutler
2014-04-25 delete ceo Brian Newton
2014-04-25 delete president Brian Newton
2014-04-25 delete person Brian Newton
2014-04-25 insert person Bill Conley
2014-02-28 delete ceo Dale E. Geiselman
2014-02-28 delete ceo James Yates
2014-02-28 delete ceo Jeffrey D. Reeves
2014-02-28 delete ceo John Nill
2014-02-28 delete ceo Steve Rhodes
2014-02-28 delete chairman Tom DeWitt
2014-02-28 delete president Dale E. Geiselman
2014-02-28 delete president Jeffrey D. Reeves
2014-02-28 delete president John Nill
2014-02-28 insert ceo Brian Newton
2014-02-28 insert ceo Bruce Goslee
2014-02-28 insert ceo Mark Arnold
2014-02-28 insert ceo Peter Kollinger
2014-02-28 insert ceo Rob Schwartz
2014-02-28 insert president Brian Newton
2014-02-28 insert president Mark Arnold
2014-02-28 insert president Peter Kollinger
2014-02-28 delete person Dale E. Geiselman
2014-02-28 delete person James Yates
2014-02-28 delete person Jeffrey D. Reeves
2014-02-28 delete person John Nill
2014-02-28 delete person Steve Rhodes
2014-02-28 delete person Tom DeWitt
2014-02-28 insert person Brian Newton
2014-02-28 insert person Bruce Goslee
2014-02-28 insert person Mark Arnold
2014-02-28 insert person Peter Kollinger
2014-02-28 insert person Rob Schwartz
2013-10-30 delete address 119 W. Franklin Street, P.O. Box 298, Delphi, IN 46923
2013-10-30 delete fax (765) 564-4461
2013-10-30 delete phone (765) 564-2057
2013-10-30 insert address 302 N. Sixth Street, P.O. Box 599, Monticello, IN 47960
2013-10-30 insert fax (574) 583-4156
2013-10-30 insert phone (574) 583-7161