NEST - History of Changes


DateDescription
2025-04-17 update website_status OK => FlippedRobots
2025-02-12 insert otherexecutives Hailley Ohmer
2025-02-12 delete person Ricquel Walton
2025-02-12 insert person Hailley Ohmer
2025-01-11 insert otherexecutives Brittany Scott
2025-01-11 insert otherexecutives Craig Munoz
2025-01-11 insert otherexecutives Katelynn Daugherty
2025-01-11 insert person Alyssa Gomez
2025-01-11 insert person Brittany Scott
2025-01-11 insert person Craig Munoz
2025-01-11 insert person Katelynn Daugherty
2025-01-11 update person_description Ali Brusehaber => Ali Brusehaber
2025-01-11 update person_description Breann Valdovino => Breann Valdovino
2025-01-11 update person_description Cherilyn Harper => Cherilyn Harper
2025-01-11 update person_description Flavia McDowell => Flavia McDowell
2025-01-11 update person_description Jeannette Larson => Jeannette Larson
2025-01-11 update person_description Jennifer Warner => Jennifer Warner
2025-01-11 update person_description Kimberly Johnson => Kimberly Johnson
2025-01-11 update person_description Lauren Kubitz => Lauren Kubitz
2025-01-11 update person_description Mindy Ryberg => Mindy Ryberg
2025-01-11 update person_description Morgan Crocker => Morgan Crocker
2025-01-11 update person_description Rebecca Fredrickson => Rebecca Fredrickson
2025-01-11 update person_description Sara Myers => Sara Myers
2025-01-11 update person_description Tammy Guinan => Tammy Guinan
2025-01-11 update person_description Taylor Morris => Taylor Morris
2025-01-11 update person_title Morgan Crocker: Assistant Director => Director
2024-12-11 delete otherexecutives Andrea Williams
2024-12-11 insert otherexecutives AmyLee Pritchard
2024-12-11 insert otherexecutives Patti Eickhoff
2024-12-11 insert otherexecutives Zachary Schade
2024-12-11 delete person Andrea Williams
2024-12-11 insert person AmyLee Pritchard
2024-12-11 insert person Patti Eickhoff
2024-12-11 insert person Zachary Schade
2024-12-11 update person_description Alix Borchert => Alix Borchert
2024-12-11 update person_description Amber Kosch => Amber Kosch
2024-12-11 update person_description Crystalann Tate => Crystalann Tate
2024-12-11 update person_description Debbie Wolf => Debbie Wolf
2024-12-11 update person_description Falicia Salobeck => Falicia Salobeck
2024-12-11 update person_description Hayley Miller => Hayley Miller
2024-12-11 update person_description Mary Campbell => Mary Campbell
2024-12-11 update person_description Olivia Jackson => Olivia Jackson
2024-12-11 update person_description Tonya Wyatt => Tonya Wyatt
2024-12-11 update person_description Trisha Morgan => Trisha Morgan
2024-12-11 update person_title Aylssa Gomez: Assistant Director => Director
2024-11-10 delete otherexecutives April Lawson
2024-11-10 delete otherexecutives Ciara Robinson
2024-11-10 delete otherexecutives Crystal Alston
2024-11-10 delete otherexecutives Madilynn Shaddy
2024-11-10 delete otherexecutives Oliva Jackson
2024-11-10 insert otherexecutives Abrielle Little
2024-11-10 insert otherexecutives Amber Kosch
2024-11-10 insert otherexecutives Jennifer Warner
2024-11-10 insert otherexecutives Lauren Kubitz
2024-11-10 insert otherexecutives Madi English
2024-11-10 insert otherexecutives Mindy Ryberg
2024-11-10 insert otherexecutives Morgan Crocker
2024-11-10 insert otherexecutives Tammy Guinan
2024-11-10 delete address 3 Twin Brook Drive Clemmons NC 27012
2024-11-10 delete person April Lawson
2024-11-10 delete person Canisha Jackson
2024-11-10 delete person Ciara Robinson
2024-11-10 delete person Crystal Alston
2024-11-10 delete person Madilynn Shaddy
2024-11-10 delete person Oliva Jackson
2024-11-10 insert address 1315 Dixwell Avenue Hamden, CT 06514
2024-11-10 insert address 23 Twin Brook Drive Clemmons NC 27012
2024-11-10 insert address 30 Hopmeadow St. Simsbury, CT 06089
2024-11-10 insert address 7 Research Parkway Wallingford CT 06492
2024-11-10 insert address 901 Deerwood Drive Longmont, CO 80504
2024-11-10 insert email co..@thenestschool.com
2024-11-10 insert email fl..@thenestschool.com
2024-11-10 insert email ga..@thenestschool.com
2024-11-10 insert email il..@thenestschool.com
2024-11-10 insert email nc..@thenestschool.com
2024-11-10 insert email oh..@thenestschool.com
2024-11-10 insert email sc..@thenestschool.com
2024-11-10 insert email tx..@thenestschool.com
2024-11-10 insert email va..@thenestschool.com
2024-11-10 insert person Abrielle Little
2024-11-10 insert person Amber Kosch
2024-11-10 insert person Jennifer Warner
2024-11-10 insert person Lauren Kubitz
2024-11-10 insert person Madi English
2024-11-10 insert person Mindy Ryberg
2024-11-10 insert person Morgan Crocker
2024-11-10 insert person Patti Eickoff
2024-11-10 insert person Tammy Guinan
2024-11-10 insert phone 475-447-1740
2024-11-10 insert phone 475-471-1322
2024-11-10 insert phone 720-664-2332
2024-11-10 insert phone 860-560-1857
2024-11-10 update person_title Andrea Williams: Regional Director; Regional Director - Columbus, OH => Regional Director
2024-11-10 update person_title Kimberly Johnson: Assistant Director => Director
2024-08-07 delete otherexecutives Annette Hobbs
2024-08-07 delete otherexecutives Emily Penwell
2024-08-07 delete otherexecutives Pamela Murren
2024-08-07 delete otherexecutives Sacha Cantave
2024-08-07 delete person Annette Hobbs
2024-08-07 delete person Emily Penwell
2024-08-07 delete person Pamela Murren
2024-08-07 delete person Sacha Cantave
2024-07-06 delete otherexecutives Kayla Giannini
2024-07-06 delete otherexecutives Kiai Holloman
2024-07-06 delete otherexecutives Tamara Kenworthy
2024-07-06 delete person Courey Casterlow
2024-07-06 delete person Kayla Giannini
2024-07-06 delete person Kiai Holloman
2024-07-06 delete person Tamara Kenworthy
2024-07-06 insert address 405 Dad Clark Drive Highlands Ranch, CO 80126
2024-06-03 delete cfo Alex Hinton
2024-06-03 delete otherexecutives Alisha Gibson
2024-06-03 delete otherexecutives Allyson Frohock
2024-06-03 delete otherexecutives Amanda Ertman
2024-06-03 delete otherexecutives Carrie Howard
2024-06-03 delete otherexecutives Casey Mignery
2024-06-03 delete otherexecutives Christine Vasko
2024-06-03 delete otherexecutives Heather Deese
2024-06-03 delete otherexecutives Jessica Collins
2024-06-03 delete otherexecutives Karla Dorman
2024-06-03 delete otherexecutives Malicia Ross
2024-06-03 delete otherexecutives Patience Kinney
2024-06-03 delete otherexecutives Sierra O'Brien
2024-06-03 delete otherexecutives Tina Jordano
2024-06-03 insert otherexecutives Alix Borchert
2024-06-03 insert otherexecutives April Lawson
2024-06-03 insert otherexecutives Breann Valdovino
2024-06-03 insert otherexecutives Ciara Robinson
2024-06-03 insert otherexecutives Crystal Alston
2024-06-03 insert otherexecutives Crystalann Tate
2024-06-03 insert otherexecutives Debbie Wolf
2024-06-03 insert otherexecutives Falicia Salobeck
2024-06-03 insert otherexecutives Flavia McDowell
2024-06-03 insert otherexecutives Kiai Holloman
2024-06-03 insert otherexecutives Oliva Jackson
2024-06-03 insert otherexecutives Pamela Murren
2024-06-03 insert otherexecutives Samantha Aukerman
2024-06-03 insert otherexecutives Taylor Morris
2024-06-03 delete address 1440 Hempwood Drive Columbus OH 43229
2024-06-03 delete address 9064 East Mineral Circle Englewood CO 80112
2024-06-03 delete person Alex Hinton
2024-06-03 delete person Alisha Gibson
2024-06-03 delete person Allyson Frohock
2024-06-03 delete person Amanda Ertman
2024-06-03 delete person Carrie Howard
2024-06-03 delete person Casey Mignery
2024-06-03 delete person Christine Vasko
2024-06-03 delete person Heather Deese
2024-06-03 delete person Jessica Collins
2024-06-03 delete person Karla Dorman
2024-06-03 delete person Malicia Ross
2024-06-03 delete person Patience Kinney
2024-06-03 delete person Sierra O'Brien
2024-06-03 delete person Tina Jordano
2024-06-03 delete phone 614-618-3478
2024-06-03 insert about_pages_linkeddomain thenestflock.com
2024-06-03 insert address 1515 Hickory Road Canton GA 30115
2024-06-03 insert address 310 James Street Barrington, IL 60010
2024-06-03 insert address 9064 East Mineral Avenue Centennial, CO 80112
2024-06-03 insert address 9064 East Mineral Circle Centennial CO 80112
2024-06-03 insert career_pages_linkeddomain thenestflock.com
2024-06-03 insert contact_pages_linkeddomain thenestflock.com
2024-06-03 insert index_pages_linkeddomain thenestflock.com
2024-06-03 insert management_pages_linkeddomain thenestflock.com
2024-06-03 insert person Alix Borchert
2024-06-03 insert person April Lawson
2024-06-03 insert person Breann Valdovino
2024-06-03 insert person Briyana Oberlin
2024-06-03 insert person Ciara Robinson
2024-06-03 insert person Crystal Alston
2024-06-03 insert person Crystalann Tate
2024-06-03 insert person Debbie Wolf
2024-06-03 insert person Falicia Salobeck
2024-06-03 insert person Flavia McDowell
2024-06-03 insert person Kiai Holloman
2024-06-03 insert person Oliva Jackson
2024-06-03 insert person Pamela Murren
2024-06-03 insert person Samantha Aukerman
2024-06-03 insert person Taylor Morris
2024-06-03 insert phone (847) 565-1714
2024-06-03 insert phone 720-821-1861
2024-06-03 insert phone 770-824-1691
2024-06-03 insert terms_pages_linkeddomain thenestflock.com
2024-06-03 update person_description Ali Brusehaber => Ali Brusehaber
2024-06-03 update person_description Cherilyn Harper => Cherilyn Harper
2024-06-03 update person_description Courtney Morgan => Courtney Morgan
2024-06-03 update person_description Jeannette Larson => Jeannette Larson
2024-06-03 update person_description Kimberly Johnson => Kimberly Johnson
2024-06-03 update person_description Sara Myers => Sara Myers
2024-06-03 update person_description Tonya Wyatt => Tonya Wyatt
2024-06-03 update person_title Ali Brusehaber: Assistant Director => Director
2024-06-03 update person_title Corinne Brylski: Regional Director => Regional Director; Regional Director - North Carolina
2024-06-03 update person_title Deanna Whalen: Assistant Director => Director
2024-06-03 update person_title Erica Sapienza: Regional Director - Florida; Regional Director => Regional Director; Regional Director - Florida & Virginia
2024-06-03 update person_title Kari Thibodeau: Regional Director; Regional Director - Colorado => Regional Director; Regional Director - Colorado & Illinois
2023-10-17 delete otherexecutives Melanie Ratliff
2023-10-17 insert otherexecutives Ali Brusehaber
2023-10-17 insert otherexecutives Amanda Ertman
2023-10-17 delete person Melanie Ratliff
2023-10-17 insert address 101 Generation Blvd. Loganville, GA 30052
2023-10-17 insert address 6407 Branch Hill-Guinea Pike Loveland OH 45140
2023-10-17 insert person Ali Brusehaber
2023-10-17 insert person Amanda Ertman
2023-10-17 insert phone (513) 689-3392
2023-10-17 insert phone (779) 800-3509
2023-10-17 insert phone 770- 790-5515
2023-10-17 update person_description Andrea Williams => Andrea Williams
2023-10-17 update person_description Angela Bayle => Angela Bayle
2023-10-17 update person_description Carolyn Ammidown => Carolyn Ammidown
2023-10-17 update person_description Carrie Howard => Carrie Howard
2023-10-17 update person_description Christine Vasko => Christine Vasko
2023-10-17 update person_description Frances Brownlee => Frances Brownlee
2023-10-17 update person_description Latoya Greenlee => Latoya Greenlee
2023-10-17 update person_description Madilynn Shaddy => Madilynn Shaddy
2023-10-17 update person_description Tamara Kenworthy => Tamara Kenworthy
2023-10-17 update person_description Tina Jordano => Tina Jordano
2023-10-17 update person_description Trisha Morgan => Trisha Morgan
2023-09-15 delete otherexecutives Anna Wolf
2023-09-15 delete otherexecutives Cheri Harper
2023-09-15 delete otherexecutives Courtney Duggal
2023-09-15 delete otherexecutives Gisselt Peguero
2023-09-15 delete otherexecutives Jason Bone
2023-09-15 delete otherexecutives Kaylee Steinbach
2023-09-15 insert coo Haylee Marcuccio
2023-09-15 insert otherexecutives Casey Mignery
2023-09-15 insert otherexecutives Cherilyn Harper
2023-09-15 insert otherexecutives Christine Vasko
2023-09-15 insert otherexecutives Heather Deese
2023-09-15 insert otherexecutives Laura Coufalik
2023-09-15 insert otherexecutives Malicia Ross
2023-09-15 insert otherexecutives Sarah Myers
2023-09-15 insert otherexecutives Tonya Wyatt
2023-09-15 delete address 5637 South Himalaya Street Centennial, CO 80015
2023-09-15 delete address 9064 East Mineral Circle Centennial CO 80112
2023-09-15 delete career_pages_linkeddomain eventbrite.com
2023-09-15 delete person Anna Wolf
2023-09-15 delete person Cheri Harper
2023-09-15 delete person Courtney Duggal
2023-09-15 delete person Gisselt Peguero
2023-09-15 delete person Jason Bone
2023-09-15 delete person Kaylee Steinbach
2023-09-15 insert address 11 Market Square Road Newnan, GA 30265
2023-09-15 insert address 3052 Sharpsburg-McCollum Rd. Newnan, GA 30265
2023-09-15 insert address 5637 South Himalaya Street Aurora, CO 80015
2023-09-15 insert address 9064 East Mineral Circle Englewood, CO 80112
2023-09-15 insert career_pages_linkeddomain icims.com
2023-09-15 insert person Casey Mignery
2023-09-15 insert person Cherilyn Harper
2023-09-15 insert person Christine Vasko
2023-09-15 insert person Courtney Morgan
2023-09-15 insert person Heather Deese
2023-09-15 insert person Laura Coufalik
2023-09-15 insert person Malicia Ross
2023-09-15 insert person Sara Myers
2023-09-15 insert person Sarah Myers
2023-09-15 insert person Tonya Wyatt
2023-09-15 insert phone 1-833-563-1835
2023-09-15 insert phone 770- 609-1514
2023-09-15 insert phone 770- 954-8098
2023-09-15 update person_description Alisha Gibson => Alisha Gibson
2023-09-15 update person_description Angela Bayle => Angela Bayle
2023-09-15 update person_description Carolyn Ammidown => Carolyn Ammidown
2023-09-15 update person_description Daniela Ivey => Daniela Ivey
2023-09-15 update person_description Jennifer Campos => Jennifer Campos
2023-09-15 update person_description Karla Dorman => Karla Dorman
2023-09-15 update person_description Kimberly Johnson => Kimberly Johnson
2023-09-15 update person_description MaryAnn Ingledue => MaryAnn Ingledue
2023-09-15 update person_description Maureen McGowan => Maureen "Mo" McGowan
2023-09-15 update person_description Tawana Daly => Tawana Daly
2023-09-15 update person_description Tina Jordano => Tina Jordano
2023-09-15 update person_title Haylee Marcuccio: SVP of Operations => Chief Operating Officer
2023-09-15 update person_title Kari Thibodeau: Regional Director => Regional Director; Regional Director - Colorado
2023-08-13 delete otherexecutives Tynisha Roberts
2023-08-13 insert otherexecutives Carolyn Ammidown
2023-08-13 insert otherexecutives Carrie Howard
2023-08-13 insert otherexecutives Cheri Harper
2023-08-13 insert otherexecutives Jeannette Larson
2023-08-13 insert otherexecutives Kari Thibodeau
2023-08-13 insert otherexecutives Kaylee Steinbach
2023-08-13 insert otherexecutives Kimberly Johnson
2023-08-13 insert otherexecutives Madilynn Shaddy
2023-08-13 insert otherexecutives Maureen McGowan
2023-08-13 insert otherexecutives Patience Kinney
2023-08-13 delete person Tynisha Roberts
2023-08-13 delete source_ip 35.208.162.148
2023-08-13 insert address 1100 Turner Warnell Road Arlington, TX 76001
2023-08-13 insert address 3200 McKee Road Charlotte, NC 28270
2023-08-13 insert career_pages_linkeddomain eventbrite.com
2023-08-13 insert person Carolyn Ammidown
2023-08-13 insert person Carrie Howard
2023-08-13 insert person Cheri Harper
2023-08-13 insert person Jeannette Larson
2023-08-13 insert person Kari Thibodeau
2023-08-13 insert person Kaylee Steinbach
2023-08-13 insert person Kimberly Johnson
2023-08-13 insert person Madilynn Shaddy
2023-08-13 insert person Maureen McGowan
2023-08-13 insert person Patience Kinney
2023-08-13 insert phone 704-327-5756
2023-08-13 insert phone 817-242-4274
2023-08-13 insert source_ip 34.174.129.49
2023-07-10 delete otherexecutives Beverly Smith
2023-07-10 delete otherexecutives Jackie Aguon
2023-07-10 delete otherexecutives Kim Stephan
2023-07-10 insert otherexecutives Alisha Gibson
2023-07-10 insert otherexecutives Emily Penwell
2023-07-10 insert otherexecutives Melanie Ratliff
2023-07-10 delete address 5700 Blazer Parkway Dublin OH 43017
2023-07-10 delete person Beverly Smith
2023-07-10 delete person Jackie Aguon
2023-07-10 delete person Kim Stephan
2023-07-10 insert address 125 Verdin Road Greenville SC 29607
2023-07-10 insert address 12633 West Indore Place Littleton CO 80127
2023-07-10 insert address 5637 South Himalaya Street Centennial, CO 80015
2023-07-10 insert address 570 Metro Place North Dublin OH 43017
2023-07-10 insert address 6768 West Ottawa Avenue Littleton, CO 80128
2023-07-10 insert address 900 East 1st Avenue Broomfield, CO 80020
2023-07-10 insert address 9064 East Mineral Circle Centennial CO 80112
2023-07-10 insert person Alisha Gibson
2023-07-10 insert person Emily Penwell
2023-07-10 insert person Melanie Ratliff
2023-07-10 insert phone (720) 702-8481
2023-07-10 insert phone (720) 702-9922
2023-07-10 insert phone (720) 740-8048
2023-07-10 insert phone 720-702-8676
2023-07-10 insert phone 720-702-9988
2023-07-10 insert phone 864-734-5001
2023-07-10 update person_description Courtney Duggal => Courtney Duggal
2023-04-30 insert otherexecutives Angela Bayle
2023-04-30 insert otherexecutives Beth Springer
2023-04-30 insert otherexecutives Tina Jordano
2023-04-30 insert otherexecutives Tynisha Roberts
2023-04-30 insert person Tina Jordano
2023-04-30 update person_title Angela Bayle: null => Director
2023-04-30 update person_title Beth Springer: null => Assistant Director
2023-04-30 update person_title Kim Stephan: Assistant Director => Assistant Director; Director
2023-04-30 update person_title Tynisha Roberts: null => Director
2023-03-30 delete otherexecutives Krista Lewis
2023-03-30 delete otherexecutives Nikole Mikeska
2023-03-30 delete otherexecutives Vivian Hernandez
2023-03-30 insert otherexecutives Beverly Smith
2023-03-30 insert otherexecutives Kim Stephan
2023-03-30 insert otherexecutives Olivia Jackson
2023-03-30 delete person Kiva Goad
2023-03-30 delete person Krista Lewis
2023-03-30 delete person Nikole Mikeska
2023-03-30 delete person Vivian Hernandez
2023-03-30 insert person Beverly Smith
2023-03-30 insert person Kim Stephan
2023-03-30 insert person Kylie Kukal
2023-03-30 insert person Olivia Jackson
2023-03-30 update person_description Beth Springer => Beth Springer
2023-03-30 update person_description Corinne Brylski => Corinne Brylski
2023-03-30 update person_description Courtney Duggal => Courtney Duggal
2023-03-30 update person_description Jessica Collins => Jessica Collins
2023-03-30 update person_description Mercedes Brown => Mercedes Brown
2023-02-26 insert otherexecutives Corinne Brylski
2023-02-26 insert otherexecutives Karla Dorman
2023-02-26 insert otherexecutives Lisa Varner
2023-02-26 insert otherexecutives Vivian Hernandez
2023-02-26 delete person Christy Williams
2023-02-26 insert person Corinne Brylski
2023-02-26 insert phone 815-571-5009
2023-02-26 update person_description Heather Brown => Heather Brown
2023-02-26 update person_title Karla Dorman: null => Assistant Director
2023-02-26 update person_title Lisa Varner: null => Assistant Director
2023-02-26 update person_title Vivian Hernandez: null => Director
2023-01-26 delete otherexecutives Cora Bogdan
2023-01-26 insert otherexecutives Heather Brown
2023-01-26 insert otherexecutives Jason Bone
2023-01-26 insert otherexecutives Kierra Smith
2023-01-26 insert otherexecutives Nikole Mikeska
2023-01-26 delete person Cora Bogdan
2023-01-26 delete person Emily Penwell
2023-01-26 insert address 8525 Redtail Drive Crystal Lake, IL 60014
2023-01-26 update person_description Trisha Morgan => Trisha Morgan
2023-01-26 update person_title Heather Brown: null => Director
2023-01-26 update person_title Jason Bone: null => Regional Director
2023-01-26 update person_title Kierra Smith: null => Director
2023-01-26 update person_title Nikole Mikeska: null => Director
2023-01-26 update person_title Tamara Kenworthy: Director => Assistant Director
2022-12-25 insert otherexecutives Andrea Williams
2022-12-25 insert otherexecutives Cora Bogdan
2022-12-25 insert otherexecutives Krista Lewis
2022-12-25 insert otherexecutives Kylie Kukul
2022-12-25 insert otherexecutives Mercedes Brown
2022-12-25 insert otherexecutives Susan Stewart
2022-12-25 insert otherexecutives Tamara Kenworthy
2022-12-25 insert otherexecutives Trisha Morgan
2022-12-25 delete person Ashley Joyce
2022-12-25 delete person Courtney Kmetz
2022-12-25 insert address 3904 Old Vineyard Rd Winston-Salem, NC 27104
2022-12-25 insert person Kylie Kukul
2022-12-25 insert person Trisha Morgan
2022-12-25 insert phone 336-515-6655
2022-12-25 update person_title Andrea Williams: null => Regional Director
2022-12-25 update person_title Cora Bogdan: null => Regional Director
2022-12-25 update person_title Krista Lewis: null => Regional Director
2022-12-25 update person_title Mercedes Brown: null => Assistant Director
2022-12-25 update person_title Susan Stewart: null => Director
2022-12-25 update person_title Tamara Kenworthy: null => Director
2022-11-23 delete person Heather Powell
2022-11-23 insert address 2430 County Road 90 Pearland, TX 77584
2022-11-23 insert phone 281-560-4500
2022-09-20 insert general_emails he..@thenestschool.com
2022-09-20 delete person Beth Robb
2022-09-20 delete person Christine Cooney
2022-09-20 delete person Katie Bixler
2022-09-20 insert address 18150 Park Cypress Street Houston, TX 77094
2022-09-20 insert address 7147 Stonewall Parkway Mechanicsville, VA 23111
2022-09-20 insert address 745 Lake Miriam Drive Lakeland, FL 33813
2022-09-20 insert address 7900 Old Tezel Road San Antonio, TX 78250
2022-09-20 insert email he..@thenestschool.com
2022-09-20 insert person Courtney Kmetz
2022-09-20 insert person Nikole Mikeska
2022-09-20 insert phone 210-796-7666
2022-09-20 insert phone 281-377-7339
2022-09-20 insert phone 804-666-0616
2022-09-20 insert phone 863-238-2998
2022-09-20 update person_description Emily Penwell => Emily Penwell
2022-06-18 insert person Heather Brown
2022-05-18 delete person Courtney St Hilaire
2022-05-18 delete person Nicole Campbell
2022-05-18 insert career_pages_linkeddomain cigna.com
2022-05-18 insert person Emily Penwell
2022-04-17 insert career_emails ca..@thenestschool.com
2022-04-17 delete address 250 North Cassel Street Vandalia OH 45377
2022-04-17 delete person Amy Swinderman
2022-04-17 delete person Courtney Davis
2022-04-17 delete person Eurica Daniels
2022-04-17 delete person Rossanna Edwards
2022-04-17 delete phone (469) 685-1783
2022-04-17 insert address 250 North Cassel Road Vandalia OH 45377
2022-04-17 insert email ca..@thenestschool.com
2022-04-17 insert phone (469) 702-8860
2022-04-17 insert phone 704-703-5551
2022-02-08 delete address 1300 Mechanical Drive Clayton NC 27265
2022-02-08 delete address 1300 Mechanical Drive Clayton NC 27220
2022-02-08 insert address 1300 Mechanical Drive Clayton NC 27520
2022-02-08 insert address 18303 Davenport Rd. Dallas, TX 75252
2022-02-08 insert address 23461 Collier Parkway Lutz, FL 33549
2022-02-08 insert address 250 North Cassel Street Vandalia OH 45377
2022-02-08 insert address 4311 Titman Road Gastonia, NC 28056
2022-02-08 insert email fa..@thenestschool.com
2022-02-08 insert person Beth Springer
2022-02-08 insert person Eurica Daniels
2022-02-08 insert person Karla Dorman
2022-02-08 insert person Mercedes Brown
2022-02-08 insert person Tamara Kenworthy
2022-02-08 insert phone (469) 685-1783
2022-02-08 insert phone 813-946-6994
2022-02-08 insert phone 833-563-1835
2022-02-08 insert phone 937-989-1221
2021-12-03 delete address 11825 Fallbrook Drive Houston Texas 77065 United States
2021-12-03 delete address 1300 Mechanical Drive Clayton NC 27265 United States
2021-12-03 delete address 1440 Hempwood Drive Columbus OH 43229 United States
2021-12-03 delete address 15 Middleton Street Clayton NC 27520 United States
2021-12-03 delete address 1504 Traveler's Point Avon OH 44011 United States
2021-12-03 delete address 1917 Lendew Street Greensboro NC 27408 United States
2021-12-03 delete address 19315 Hilliard Blvd Rocky River OH 44116 United States
2021-12-03 delete address 20817 Westheimer Parkway Katy Texas 77450 United States
2021-12-03 delete address 3 Twin Brook Drive Clemmons NC 27012 United States
2021-12-03 delete address 3350 Warrensville Center Road Shaker Heights OH 44122 United States
2021-12-03 delete address 4949 W Snowville Road Brecksville OH 44141 United States
2021-12-03 delete address 5423 Darrow Road Hudson OH 44236 United States
2021-12-03 delete address 5700 Blazer Parkway Dublin OH 43017 United States
2021-12-03 delete address 6010 Kruse Drive Solon OH 44139 United States
2021-12-03 delete address 6020 Suits Road Archdale NC 27263 United States
2021-12-03 delete address 6050 Park Square Lorain OH 44053 United States
2021-12-03 delete address 6055 Glick Road Powell OH 43065 United States
2021-12-03 delete address 7000 Rockside Road Independence OH 44131 United States
2021-12-03 delete contact_pages_linkeddomain iks.center
2021-12-03 delete phone 216-525-0760
2021-12-03 delete phone 216-751-0320
2021-12-03 delete phone 281-599-1200
2021-12-03 delete phone 281-758-3535
2021-12-03 delete phone 281-955-7185
2021-12-03 delete phone 330-342-1416
2021-12-03 delete phone 336-545-7600
2021-12-03 delete phone 336-764-0005
2021-12-03 delete phone 336-841-5000
2021-12-03 delete phone 336-841-8139
2021-12-03 delete phone 336-861-8600
2021-12-03 delete phone 440-248-3219
2021-12-03 delete phone 440-356-7329
2021-12-03 delete phone 440-546-4900
2021-12-03 delete phone 440-934-0296
2021-12-03 delete phone 440-988-0094
2021-12-03 delete phone 919-359-1592
2021-12-03 delete phone 919-359-8090
2021-12-03 insert contact_pages_linkeddomain google.com
2021-12-03 insert contact_pages_linkeddomain youtube.com
2021-12-03 insert person Adrian Smith
2021-12-03 insert person Amy Swinderman
2021-12-03 insert person Andrea Williams
2021-12-03 insert person Angela Bayle
2021-12-03 insert person Annie Lichtinger
2021-12-03 insert person Beth Robb
2021-12-03 insert person Christine Cooney
2021-12-03 insert person Christy Williams
2021-12-03 insert person Cora Bogdan
2021-12-03 insert person Courtney Davis
2021-12-03 insert person Courtney St Hilaire
2021-12-03 insert person Elizabeth Burgess
2021-12-03 insert person Heather Powell
2021-12-03 insert person Jason Bone
2021-12-03 insert person Kierra Smith
2021-12-03 insert person Kiva Goad
2021-12-03 insert person Krista Lewis
2021-12-03 insert person Lisa Varner
2021-12-03 insert person Mary Campbell
2021-12-03 insert person Nicole Campbell
2021-12-03 insert person Rossanna Edwards
2021-12-03 insert person Susan Stewart
2021-12-03 insert person Tynisha Roberts
2021-12-03 insert phone 281-317-6802
2021-12-03 insert phone 281-317-6805
2021-12-03 insert phone 281-317-8875
2021-12-03 insert phone 336-360-3121
2021-12-03 insert phone 336-360-5132
2021-12-03 insert phone 336-360-6655
2021-12-03 insert phone 336-360-6890
2021-12-03 insert phone 336-360-6891
2021-12-03 insert phone 919-298-8785
2021-12-03 insert phone 919-298-8832
2021-09-05 insert address 11825 Fallbrook Drive Houston, TX 77065
2021-09-05 insert address 1300 Mechanical Drive Clayton NC 27220
2021-09-05 insert address 17721 Lakecrest View Dr. Cypress, TX 77433
2021-09-05 insert address 20817 Westheimer Parkway Katy, TX 77450
2021-09-05 insert phone 281-599-1200
2021-09-05 insert phone 281-758-3535
2021-09-05 insert phone 281-955-7185
2021-08-03 update website_status InternalTimeout => OK
2021-08-03 delete source_ip 69.175.10.138
2021-08-03 insert source_ip 35.208.162.148
2019-09-09 update website_status OK => InternalTimeout
2019-04-09 insert index_pages_linkeddomain indeedjobs.com
2018-12-26 delete phone 440-336-0174
2018-12-26 delete phone 440-934-2716
2018-12-26 insert phone 440-724-8966
2018-03-28 delete address NOW OPEN. 3350 Warrensville Center Road Shaker Heights, Ohio 44122
2018-03-28 delete email de..@hotmail.com
2018-03-28 insert email lc..@hotmail.com
2018-02-03 delete phone 440-465-0804
2018-02-03 insert address Amherst/Lorain 6050 Park Square
2018-02-03 insert address Child Care Amherst/Lorain Ohio 44053
2018-02-03 insert address NOW OPEN. 3350 Warrensville Center Road Shaker Heights, Ohio 44122
2018-02-03 insert phone 216-751-0320
2017-12-25 insert address 3350 Warrensville Center Road
2016-12-24 delete address 286 N Cleveland Massilon Rd
2016-12-24 delete contact_pages_linkeddomain bing.com
2016-12-24 delete contact_pages_linkeddomain google.com
2016-12-24 delete index_pages_linkeddomain bing.com
2016-12-24 delete index_pages_linkeddomain google.com
2016-06-08 update website_status DomainNotFound => OK
2016-06-08 delete contact_pages_linkeddomain tiger9.com
2016-06-08 delete index_pages_linkeddomain tiger9.com
2016-06-08 insert email de..@hotmail.com
2016-06-08 insert phone 440-465-0804
2016-03-14 update website_status OK => DomainNotFound
2015-10-10 update website_status OK => DomainNotFound
2015-09-12 insert contact_pages_linkeddomain bing.com
2015-09-12 insert contact_pages_linkeddomain google.com
2015-09-12 insert index_pages_linkeddomain bing.com
2015-09-12 insert index_pages_linkeddomain google.com
2015-06-15 update website_status DomainNotFound => OK
2015-02-23 update website_status OK => DomainNotFound
2014-04-18 insert address 286 N Cleveland Massilon Rd
2014-04-18 insert address 286 N Cleveland Massilon Rd. Ste. A
2014-04-18 insert phone 330-670-1700
2014-04-18 update primary_contact null => 286 N Cleveland Massilon Rd