EXPLORE CUMBERLAND COUNTY ALLIANCE - History of Changes


DateDescription
2024-04-04 delete address 00 PM • Cumberland County Welcome Center • 111 Hill Street • Burkesville, KY 42717
2024-04-04 insert person Pizza Maker
2023-09-09 delete address 00 PM • Dale Hollow Lake State Resort Park Campground • 5970 State Park Rd • Burkesville, KY 42717
2023-06-19 update website_status InternalTimeout => OK
2022-12-01 update website_status OK => InternalTimeout
2021-06-06 delete index_pages_linkeddomain climaton.com
2019-09-24 update website_status FlippedRobots => OK
2019-09-18 update website_status OK => FlippedRobots
2019-01-08 insert index_pages_linkeddomain climaton.com
2018-09-10 delete address 132 Drift Wood Drive P. O. Box 421 Burkesville, KY. 42717
2018-09-10 delete index_pages_linkeddomain climaton.com
2018-09-10 insert address 213 Upper River Street P. O. Box 421 Burkesville, KY. 42717
2018-09-10 update primary_contact 132 Drift Wood Drive P. O. Box 421 Burkesville, KY. 42717 => 213 Upper River Street P. O. Box 421 Burkesville, KY. 42717
2018-03-02 insert index_pages_linkeddomain climaton.com
2018-01-20 delete index_pages_linkeddomain climaton.com
2016-09-04 delete source_ip 207.65.237.69
2016-09-04 insert source_ip 192.185.169.41
2014-02-06 insert address 132 Drift Wood Drive P. O. Box 421 Burkesville, KY. 42717
2014-02-06 insert email cu..@gmail.com