Date | Description |
2023-08-21 |
insert index_pages_linkeddomain bdgwebdesign.com |
2023-08-21 |
update robots_txt_status bmgh.org: 200 => 0 |
2023-08-21 |
update robots_txt_status www.bmgh.org: 200 => 0 |
2023-04-23 |
delete phone 775-539-9136 |
2022-11-15 |
delete phone 775.539.9155 |
2022-10-15 |
insert phone 775.539.9155 |
2022-05-13 |
delete index_pages_linkeddomain fda.gov |
2022-02-06 |
delete index_pages_linkeddomain janssenlabels.com |
2021-10-04 |
insert index_pages_linkeddomain fda.gov |
2021-10-04 |
insert index_pages_linkeddomain janssenlabels.com |
2021-07-28 |
insert chairman James Matheus |
2021-07-28 |
insert otherexecutives Kathy Swartz |
2021-07-28 |
delete person James Holland |
2021-07-28 |
update person_title Doug Mills: Trustee; Commissioner => Vice Chair of the Board |
2021-07-28 |
update person_title James Matheus: Trustee => Chairman of the Board |
2021-07-28 |
update person_title Kathy Swartz: Trustee => Commissioner; Trustee; Member of the Board |
2021-04-18 |
delete index_pages_linkeddomain nv.gov |
2021-02-24 |
insert index_pages_linkeddomain nv.gov |
2021-02-24 |
insert phone 775-539-9136 |
2020-02-14 |
delete chairman Cynthia Walsh |
2020-02-14 |
delete person Cynthia Walsh |
2020-02-14 |
delete person Nancy Lockridge |
2020-02-14 |
delete person Paula Green |
2020-02-14 |
insert person James Holland |
2020-02-14 |
insert person Kathy Swartz-Ancho |
2020-02-14 |
insert person Lyle Farr |
2019-11-09 |
delete person Dave Mason |
2019-09-10 |
update robots_txt_status www.bmgh.org: 404 => 200 |
2019-08-10 |
update website_status FailedRobots => OK |
2019-08-10 |
delete address 535 S Humboldt St
Battle Mountain, NV 89820 |
2019-08-10 |
delete industry_tag community |
2019-08-10 |
delete phone 775.635.2424 |
2019-08-10 |
delete phone 775.635.2550 |
2019-08-10 |
update primary_contact 535 S Humboldt St
Battle Mountain, NV 89820 => null |
2019-08-10 |
update robots_txt_status www.bmgh.org: 200 => 404 |
2019-07-26 |
update website_status FlippedRobots => FailedRobots |
2019-07-06 |
update website_status FailedRobots => FlippedRobots |
2019-06-11 |
update website_status FlippedRobots => FailedRobots |
2019-05-22 |
update website_status OK => FlippedRobots |
2019-04-15 |
update website_status OK => FlippedRobots |
2018-04-09 |
delete chairman James Matheus |
2018-04-09 |
insert ceo Jason Bleak |
2018-04-09 |
insert chairman Cynthia Walsh |
2018-04-09 |
insert person Jason Bleak |
2018-04-09 |
update person_title Cynthia Walsh: Trustee => Chairman of the Board |
2018-04-09 |
update person_title James Matheus: Chairman of the Board => Trustee |
2018-04-09 |
update person_title Marla Sam: Vice Chair => Secretary of the Board |
2018-04-09 |
update person_title Nancy Lockridge: Secretary of the Board => Vice Chair |
2017-07-18 |
delete ceo Peggy Lindsey |
2017-07-18 |
delete person Peggy Lindsey |
2017-07-18 |
insert person Cynthia Walsh |
2017-07-18 |
insert person Paula Green |
2017-04-30 |
delete chairman Linda Lauritzen |
2017-04-30 |
insert chairman James Matheus |
2017-04-30 |
insert otherexecutives Dave Mason |
2017-04-30 |
delete person Earl Cassorla |
2017-04-30 |
delete person Linda Lauritzen |
2017-04-30 |
delete person Lyle Farr |
2017-04-30 |
insert person Dave Mason |
2017-04-30 |
update person_title James Matheus: Trustee => Chairman |
2017-04-30 |
update person_title Marla Sam: Trustee => Vice Chair |
2017-04-30 |
update person_title Nancy Lockridge: Vice Chair => Secretary of the Board |
2016-03-07 |
insert ceo Peggy Lindsey |
2016-03-07 |
insert otherexecutives Peggy Lindsey |
2016-03-07 |
insert person James Matheus |
2016-03-07 |
insert person Lyle Farr |
2016-03-07 |
insert person Peggy Lindsey |
2016-03-07 |
update person_title Earl Cassorla: Trustee => Secretary of the Board |
2016-03-07 |
update person_title Marla Sam: Secretary of the Board => Trustee |
2016-01-11 |
delete address 535 S Humboldt St • Battle Mountain, Nevada 89820 • United States |
2016-01-11 |
delete index_pages_linkeddomain ocgcreative.com |
2016-01-11 |
insert address 535 S Humboldt St
Battle Mountain, NV 89820 |
2016-01-11 |
insert index_pages_linkeddomain bmgh.org |
2016-01-11 |
update primary_contact 535 S Humboldt St • Battle Mountain, Nevada 89820 • United States => 535 S Humboldt St
Battle Mountain, NV 89820 |
2016-01-11 |
update robots_txt_status www.bmgh.org: 404 => 200 |
2015-06-12 |
delete alias BMGH |
2015-06-12 |
delete email ph..@bmgh.org |
2015-06-12 |
delete index_pages_linkeddomain medicare.gov |
2015-06-12 |
insert address 535 S Humboldt St • Battle Mountain, Nevada 89820 • United States |
2015-06-12 |
insert index_pages_linkeddomain ocgcreative.com |
2015-06-12 |
update primary_contact null => 535 S Humboldt St • Battle Mountain, Nevada 89820 • United States |
2015-05-12 |
delete source_ip 74.63.225.150 |
2015-05-12 |
insert source_ip 162.223.14.171 |
2014-02-15 |
delete index_pages_linkeddomain hdwallcars.com |
2014-02-15 |
delete index_pages_linkeddomain porneata.com |
2014-02-15 |
delete index_pages_linkeddomain wooaky.com |
2014-01-18 |
delete source_ip 184.168.95.52 |
2014-01-18 |
insert source_ip 74.63.225.150 |
2013-12-21 |
insert index_pages_linkeddomain hdwallcars.com |
2013-12-21 |
insert index_pages_linkeddomain porneata.com |
2013-12-21 |
insert index_pages_linkeddomain wooaky.com |