FLOYD'S GENERAL STORE - History of Changes


DateDescription
2022-02-13 delete contact_pages_linkeddomain acerewardsvisa.com
2022-02-13 delete index_pages_linkeddomain acerewardsvisa.com
2021-02-03 update website_status OK => FlippedRobots
2020-10-12 update website_status OK => FlippedRobots
2020-06-28 update website_status OK => FlippedRobots
2020-05-29 update website_status IndexPageFetchError => OK
2020-02-27 update website_status OK => IndexPageFetchError
2019-11-27 update website_status FlippedRobots => OK
2019-11-19 update website_status OK => FlippedRobots
2019-08-18 update website_status FlippedRobots => FailedRobots
2019-07-26 update website_status OK => FlippedRobots
2017-09-13 delete index_pages_linkeddomain shoplocal.com
2017-07-27 delete career_pages_linkeddomain thesupplyplace.com
2017-07-27 delete contact_pages_linkeddomain thesupplyplace.com
2017-07-27 delete index_pages_linkeddomain thesupplyplace.com
2017-07-27 insert index_pages_linkeddomain shoplocal.com
2016-01-21 delete address 1425 Highway 46 Wasco, CA 93280
2016-01-21 delete phone 93280 (661) 758-8090
2015-12-06 delete address 2020 South Chester Ave. Bakersfield, CA 93304
2015-12-06 insert address 2020 S. Chester Ave. Bakersfield, CA 93304
2015-12-06 insert index_pages_linkeddomain themarcomgroup.com
2015-12-06 insert index_pages_linkeddomain thepaintstudio.com
2015-12-06 insert index_pages_linkeddomain thesupplyplace.com
2015-12-06 update primary_contact 2020 South Chester Ave. Bakersfield, CA 93304 => 2020 S. Chester Ave. Bakersfield, CA 93304