MICHIGAN AGRI-BUSINESS - History of Changes


DateDescription
2023-10-18 update person_title Matilda Graham: Intern, 2023 => Staff Assistant
2023-09-12 insert chairman Ward Forquer
2023-09-12 delete person Grace Smith
2023-09-12 update person_title Matilda Graham: Intern, Summer 2023 => Intern, 2023
2023-09-12 update person_title Ward Forquer: Chairman, Oakley Fertilizer Inc; EDUCATIONAL TRUST - Trustee => Chairman; EDUCATIONAL TRUST - Trustee; Michigan Potash & Salt Co
2023-06-30 update robots_txt_status miagbiz.org: 0 => 200
2023-05-29 delete fax 866-829-3786
2023-05-29 insert person Matilda Graham
2023-05-29 update person_title Lucas Costanza: Member of the MICHIGAN CERTIFIED CROP ADVISER BOARD of DIRECTORS; Member at Large ), Nutrien Ag Solutions => Member of the MICHIGAN CERTIFIED CROP ADVISER BOARD of DIRECTORS
2023-05-29 update robots_txt_status miagbiz.org: 200 => 0
2023-04-11 delete otherexecutives Steven A. Gower
2023-04-11 insert otherexecutives Keith Leighton
2023-04-11 insert otherexecutives Lucas Costanza
2023-04-11 delete management_pages_linkeddomain ceres.coop
2023-04-11 delete person Steven A. Gower
2023-04-11 insert management_pages_linkeddomain brevant.com
2023-04-11 insert person Keith Leighton
2023-04-11 insert person Lucas Costanza
2023-04-11 update person_title Chuck Squires: Cooperative Elevator Co; Chairman => Chairman
2023-03-10 delete otherexecutives Mary Sheppard
2023-03-10 delete person Mary Sheppard
2023-02-06 delete chairman Robert Geers
2023-02-06 insert chairman Mike Fossum
2023-02-06 insert management_pages_linkeddomain syngenta.com
2023-02-06 update person_title Jon Rush: Member of the OFFICERS Team; EDUCATIONAL TRUST - Trustee; 2nd Vice Chair => 1st Vice Chair; Member of the OFFICERS Team; EDUCATIONAL TRUST - Trustee
2023-02-06 update person_title Mike Fossum: 1st Vice Chair; Member of the OFFICERS Team => Chairman; Member of the OFFICERS Team
2023-02-06 update person_title Robert Geers: Chairman; Member of the OFFICERS Team; EDUCATIONAL TRUST - Trustee => EDUCATIONAL TRUST - Trustee
2023-01-06 insert management_pages_linkeddomain greenstonefcs.com
2022-10-01 delete address 286 Grand Ave, Mackinac Island, Michigan, United States
2022-10-01 delete address North State Road 1508, Ithaca, Michigan, United States
2022-10-01 delete management_pages_linkeddomain greenstonefcs.com
2022-10-01 insert person Larry Dassance
2022-05-26 delete person Steve Herr
2022-03-24 delete chairman Keith Martus
2022-03-24 insert chairman Robert Geers
2022-03-24 insert otherexecutives Kara Boring
2022-03-24 insert otherexecutives Keith Martus
2022-03-24 delete address East Michigan Avenue 333, Lansing, Michigan, United States
2022-03-24 delete person Neil Mosher
2022-03-24 insert person Kevin Ackerman
2022-03-24 insert person Steve Herr
2022-03-24 update person_title Kara Boring: Planning and Member Services Manager; Member Services Manager of the Michigan Agri - Business Association and Has Been With => Director of Member Services of the Michigan Agri - Business Association and Has Been With; Director of Member Services
2022-03-24 update person_title Keith Martus: Chairman; Member of the OFFICERS Team => DIRECTOR
2022-03-24 update person_title Mike Fossum: Member of the OFFICERS Team; 2nd Vice Chairman => 1st Vice Chair; Member of the OFFICERS Team
2022-03-24 update person_title Robert Geers: 1st Vice Chairman; Member of the OFFICERS Team => Chairman; Member of the OFFICERS Team
2021-12-21 insert address 286 Grand Ave, Mackinac Island, Michigan, United States
2021-12-21 insert address North State Road 1508, Ithaca, Michigan, United States
2021-12-21 update person_title Grace Smith: Public Policy Intern; Public Policy and Member => Policy Assistant; a Policy Assistant
2021-09-25 delete address 1508 North State Road, Ithaca, Michigan
2021-09-25 delete address 286 Grand Ave, Mackinac Island, Michigan, United States
2021-09-25 insert person Grace Smith
2021-08-25 delete person Charla Scheidler
2021-08-25 delete person Tim Boring
2021-07-21 insert address 1508 North State Road, Ithaca, Michigan
2021-06-17 delete address North Grand Avenue 111, Lansing, Michigan, United States
2021-06-17 delete person Art Loeffler
2021-06-17 insert person Jim Howe
2021-04-21 delete otherexecutives Jonathan Rush
2021-04-21 insert otherexecutives Michael Phillip
2021-04-21 delete person Jonathan Rush
2021-04-21 insert address 286 Grand Ave, Mackinac Island, Michigan, United States
2021-04-21 insert address East Michigan Avenue 333, Lansing, Michigan, United States
2021-04-21 insert address North Grand Avenue 111, Lansing, Michigan, United States
2021-04-21 insert person Burt Eichler
2021-04-21 insert person Michael Phillip
2021-01-30 delete chairman Rick Hollister
2021-01-30 insert chairman Keith Martus
2021-01-30 insert otherexecutives Rick Hollister
2021-01-30 insert otherexecutives Shawn Lambert
2021-01-30 delete management_pages_linkeddomain cfeco.com
2021-01-30 delete management_pages_linkeddomain kingmilling.com
2021-01-30 insert management_pages_linkeddomain ceres.coop
2021-01-30 insert management_pages_linkeddomain co-alliance.com
2021-01-30 insert person Shawn Lambert
2021-01-30 update person_title Keith Martus: 1st Vice Chairman; Member of the OFFICERS Team => Chairman; Member of the OFFICERS Team
2021-01-30 update person_title Rick Hollister: Chairman; Member of the OFFICERS Team => DIRECTOR
2021-01-30 update person_title Robert Geers: Member of the OFFICERS Team; 2nd Vice Chairman => 1st Vice Chairman; Member of the OFFICERS Team
2020-10-08 insert chairman Chris Weiler
2020-10-08 insert chairman Phil Tuggle
2020-10-08 delete address 1508 North State Road, Ithaca, Michigan
2020-10-08 delete address 333 East Michigan Avenue, Lansing, Michigan
2020-10-08 delete email ma..@maba.org
2020-10-08 delete management_pages_linkeddomain constantcontact.com
2020-10-08 delete person Andy Platte
2020-10-08 delete person Bob Kennedy
2020-10-08 delete person Damian Eldred
2020-10-08 delete person Dan Armbruster
2020-10-08 delete person David Holzwart
2020-10-08 delete person Dustin Seley
2020-10-08 delete person Greg Zuver
2020-10-08 delete person Jamie Ward
2020-10-08 delete person John A. Garr, II
2020-10-08 delete person Kevin Buchholz
2020-10-08 delete person Kevin Schoenborn
2020-10-08 delete person Mark Gleason
2020-10-08 delete person Mark John Boyne
2020-10-08 delete person Mark Varner
2020-10-08 delete person Michael J. McCrackin
2020-10-08 delete person Robin Rosenbaum
2020-10-08 delete person Tony Campbell
2020-10-08 delete person Victor Campbell
2020-10-08 insert person Chris Weiler
2020-10-08 insert person Erin Davis
2020-10-08 insert person Phil Tuggle
2020-10-08 update person_title Mike Janowicz: Chairman, Cooperative Elevator Co., Pigeon, MI; Cooperative Elevator Co; MICHIGAN BEAN SHIPPERS - Trustee => Chairman, Cooperative Elevator Co., Pigeon, MI; MICHIGAN BEAN SHIPPERS - Trustee
2020-03-31 delete person Jim Byrum
2020-03-01 delete otherexecutives Allison Brink
2020-03-01 delete otherexecutives Jack Knorek
2020-03-01 delete otherexecutives Natalie Rector
2020-03-01 insert otherexecutives Jeffrey Martus
2020-03-01 insert otherexecutives Mary Sheppard
2020-03-01 delete address 1501 North Shore Dr., Suite A East Lansing, MI 48823
2020-03-01 delete person Allison Brink
2020-03-01 delete person Jack Knorek
2020-03-01 delete person Natalie Rector
2020-03-01 insert address 2500 Kerry St., Ste. 102 Lansing, MI 48912
2020-03-01 insert person Jeffrey Martus
2020-03-01 insert person Mary Sheppard
2020-03-01 update primary_contact 1501 North Shore Dr., Suite A East Lansing, MI 48823 => 2500 Kerry St., Ste. 102 Lansing, MI 48912
2020-01-29 delete chairman James Doyle
2020-01-29 delete otherexecutives Robert Geers
2020-01-29 delete otherexecutives Thomas Kessel
2020-01-29 delete president Jim Byrum
2020-01-29 insert chairman Rick Hollister
2020-01-29 insert otherexecutives James Doyle
2020-01-29 insert president Chuck Lippstreu
2020-01-29 delete management_pages_linkeddomain nachurs-alpine.com
2020-01-29 delete person Thomas Kessel
2020-01-29 insert address 1508 North State Road, Ithaca, Michigan
2020-01-29 insert email ma..@maba.org
2020-01-29 insert management_pages_linkeddomain greenstonefcs.com
2020-01-29 insert management_pages_linkeddomain harveyscommodities.com
2020-01-29 insert person Chuck Lippstreu
2020-01-29 update person_title James Doyle: Chairman => DIRECTOR
2020-01-29 update person_title Jim Byrum: President of the Michigan Agri - Business Association; President => Outgoing President
2020-01-29 update person_title Keith Martus: 2nd Vice Chairman => 1st Vice Chairman; Member of the OFFICERS Team
2020-01-29 update person_title Rick Hollister: 1st Vice Chairman => Chairman; Member of the OFFICERS Team
2020-01-29 update person_title Robert Geers: DIRECTOR => Member of the OFFICERS Team; 2nd Vice Chairman
2019-10-28 insert chairman James Doyle
2019-10-28 insert otherexecutives Michelle Bergman
2019-10-28 insert otherexecutives Verne "Scott" Dumaw
2019-10-28 delete management_pages_linkeddomain brinkfarms.com
2019-10-28 delete management_pages_linkeddomain nutrien.com
2019-10-28 delete management_pages_linkeddomain tillermanco.com
2019-10-28 delete management_pages_linkeddomain wellsfargo.com
2019-10-28 insert management_pages_linkeddomain lsrc.com
2019-10-28 insert management_pages_linkeddomain nutrienagsolutions.com
2019-10-28 insert management_pages_linkeddomain vitaplus.com
2019-10-28 insert person Michelle Bergman
2019-10-28 update person_title James Doyle: 1st Vice Chairman; Member of the OFFICERS Team => Chairman
2019-10-28 update person_title Rick Hollister: 2nd Vice Chairman => 1st Vice Chairman
2019-10-28 update person_title Verne "Scott" Dumaw: Dumaw - Chairman; Member of the OFFICERS Team => DIRECTOR
2019-09-28 delete address 1508 North State Road, Ithaca, Michigan
2019-06-28 delete address 286 Grand Ave, Mackinac Island, Michigan
2019-03-20 delete address East Michigan Avenue 333, Lansing, Michigan
2019-03-20 insert address 333 East Michigan Avenue, Lansing, Michigan
2018-12-11 insert otherexecutives Helena Agri
2018-12-11 insert otherexecutives Thomas Kessel
2018-12-11 delete address 1 Wenonah Park Place , Bay City, Michigan, United States
2018-12-11 delete address 474 South Onondaga Road, Mason, Michigan, United States
2018-12-11 delete address Chandler Road 15101, Bath Township, Michigan, United States
2018-12-11 delete address North State Road 1508, Ithaca, Michigan, United States
2018-12-11 delete management_pages_linkeddomain cpsagu.com
2018-12-11 delete management_pages_linkeddomain harveymilling.com
2018-12-11 delete management_pages_linkeddomain helenachemical.com
2018-12-11 delete person Adam Farmer
2018-12-11 delete person Alden Gonder
2018-12-11 delete person Brad D. Witek
2018-12-11 delete person Chad Tyrakowski
2018-12-11 delete person Luke Poletti
2018-12-11 insert address 1508 North State Road, Ithaca, Michigan
2018-12-11 insert address 286 Grand Ave, Mackinac Island, Michigan
2018-12-11 insert address East Michigan Avenue 333, Lansing, Michigan
2018-12-11 insert management_pages_linkeddomain helenaagri.com
2018-12-11 insert management_pages_linkeddomain nutrien.com
2018-12-11 insert management_pages_linkeddomain tillermanco.com
2018-12-11 insert management_pages_linkeddomain wellsfargo.com
2018-12-11 insert person Helena Agri
2018-12-11 insert person Kara Boring
2018-12-11 insert person Neil French
2018-12-11 insert person Thomas Kessel
2018-12-11 update person_title Allison Brink: Member of the MICHIGAN CERTIFIED CROP ADVISER BOARD of DIRECTORS; CCA, Chair, Brink Consulting LLC, Hamilton, MI => Member of the MICHIGAN CERTIFIED CROP ADVISER BOARD of DIRECTORS
2018-12-11 update person_title Clay Martz: Crop Production Services - Woodbury, Lake Odessa, MI; Member of the MICHIGAN CERTIFIED CROP ADVISER BOARD of DIRECTORS; Crop Production Services - Woodbury Farm Center, Lake Odessa, MI => Member of the MICHIGAN CERTIFIED CROP ADVISER BOARD of DIRECTORS
2018-12-11 update person_title James Doyle: 1st Vice Chair; Member of the OFFICERS Team => 1st Vice Chairman; Member of the OFFICERS Team
2018-12-11 update person_title John Cnudde: Crop Production Services - Michigan Division, Linwood, MI; Crop Production Services => Crop Production Services
2018-12-11 update person_title Mike Fossum: DIRECTOR; Helena Chemical Co => DIRECTOR
2018-12-11 update person_title Rick Hollister: 2nd Vice Chair => 2nd Vice Chairman
2018-05-29 delete address 286 Grand Ave, Mackinac Island, Michigan, United States
2018-05-29 delete address East Michigan Avenue 333, Lansing, Michigan, United States
2018-05-29 delete person Andrea Williams
2018-05-29 insert address 1 Wenonah Park Place , Bay City, Michigan, United States
2018-05-29 insert address 474 South Onondaga Road, Mason, Michigan, United States
2018-05-29 update person_title Jim Byrum: President of the Michigan Agri - Business; President => President of the Michigan Agri - Business Association; President
2018-04-04 delete chairman Brian Brink
2018-04-04 delete otherexecutives Brian Brink
2018-04-04 delete address North Canal Road 525, Lansing, Michigan, United States
2018-04-04 delete management_pages_linkeddomain syngenta.com
2018-04-04 delete management_pages_linkeddomain zfsinc.com
2018-04-04 delete person Brian Meeuwsen
2018-04-04 insert management_pages_linkeddomain basf.com
2018-04-04 insert management_pages_linkeddomain michag.com
2018-04-04 update person_title Brian Brink: DIRECTOR; Chairman; Chairman, Brink Farms, Inc., Hamilton, MI => Chairman, Brink Farms, Inc., Hamilton, MI
2018-04-04 update person_title James Doyle: DIRECTOR; 2nd Vice Chair => DIRECTOR; 1st Vice Chair
2018-04-04 update person_title Verne Scott: DIRECTOR; Crop Production Services - Michigan Division, Auburn, MI; Dumaw - 1st Vice Chair => DIRECTOR; Crop Production Services - Michigan Division, Auburn, MI; Dumaw - Chairman
2018-02-15 insert address 286 Grand Ave, Mackinac Island, Michigan, United States
2018-02-15 insert address Chandler Road 15101, Bath Township, Michigan, United States
2018-02-15 insert address North Canal Road 525, Lansing, Michigan, United States
2018-02-15 insert address North State Road 1508, Ithaca, Michigan, United States
2017-12-31 delete address 13663 Port Sheldon Street, Holland, Michigan, United States
2017-12-31 delete address Wenonah Park Place 1, Bay City, Michigan, United States
2017-11-18 insert address 13663 Port Sheldon Street, Holland, Michigan, United States
2017-10-15 delete address 286 Grand Ave, Mackinac Island, Michigan, United States
2017-10-15 delete address North State Road 1508, Ithaca, Michigan, United States
2017-10-15 insert address Wenonah Park Place 1, Bay City, Michigan, United States
2017-09-01 delete address McBride Road Northwest 4629, Stanton, Michigan, United States
2017-09-01 delete fax 517-336-0227
2017-09-01 insert fax 866-829-3786
2017-07-24 delete address Chandler Road 15101, Bath Township, Michigan, United States
2017-07-24 insert address McBride Road Northwest 4629, Stanton, Michigan, United States
2017-06-19 delete otherexecutives Bud Smith
2017-06-19 delete address South Mission Street 2424, Mount Pleasant, Michigan, United States
2017-06-19 delete person Bud Smith
2017-06-19 insert management_pages_linkeddomain constantcontact.com
2017-06-19 insert person Andy Platte
2017-05-01 delete address North Grand Avenue 111, Lansing, Michigan, United States
2017-05-01 insert address East Michigan Avenue 333, Lansing, Michigan, United States
2017-02-14 insert chairman Brian Brink
2017-02-14 insert otherexecutives Brian Brink
2017-02-14 insert otherexecutives Verne Scott
2017-02-14 delete address Ionia Avenue Southwest 435, Grand Rapids, Michigan, United States
2017-02-14 delete management_pages_linkeddomain brownmilling.com
2017-02-14 delete management_pages_linkeddomain monsanto.com
2017-02-14 delete person Mike Benkert
2017-02-14 insert address 286 Grand Ave, Mackinac Island, Michigan, United States
2017-02-14 insert address South Mission Street 2424, Mount Pleasant, Michigan, United States
2017-02-14 insert management_pages_linkeddomain cfeco.com
2017-02-14 insert person Jamie Ward
2017-02-14 update person_title Brian Brink: Chairman, Brink Farms, Inc., Hamilton, MI; 1st Vice Chair => DIRECTOR; Chairman; Chairman, Brink Farms, Inc., Hamilton, MI
2017-02-14 update person_title Verne Scott: Crop Production Services - Michigan Division, Auburn, MI; Dumaw - 2nd Vice Chair => DIRECTOR; Crop Production Services - Michigan Division, Auburn, MI; Dumaw - 1st Vice Chair
2017-01-17 delete address East Michigan Avenue 333, Lansing, Michigan, United States
2017-01-17 insert address Ionia Avenue Southwest 435, Grand Rapids, Michigan, United States
2017-01-17 insert address North State Road 1508, Ithaca, Michigan, United States
2016-12-20 insert address Chandler Road 15101, Bath Township, Michigan, United States
2016-12-20 insert address East Michigan Avenue 333, Lansing, Michigan, United States
2016-12-20 insert address North Grand Avenue 111, Lansing, Michigan, United States
2016-09-18 delete address 286 Grand Ave, Mackinac Island, Michigan
2016-09-18 delete address North Grand Avenue 111, Lansing, Michigan, United States
2016-09-18 delete address North State Road 1508, Ithaca, Michigan, United States
2016-09-18 delete address Wenonah Park Place 1, Bay City, Michigan, United States
2016-08-21 delete address 1130 South Dewitt Road, Saint Johns, Michigan, United States
2016-08-21 delete address 740 W. Shoreline Dr., Muskegon, Michigan
2016-08-21 insert address Wenonah Park Place 1, Bay City, Michigan, United States
2016-07-19 delete address 111 North Grand Avenue , Lansing, Michigan, United States
2016-07-19 delete address Chandler Road 15101, Bath Township, Michigan, United States
2016-07-19 delete address South Kalamazoo Avenue 1220, Marshall, Michigan, United States
2016-07-19 insert address 1130 South Dewitt Road, Saint Johns, Michigan, United States
2016-07-19 insert address 740 W. Shoreline Dr., Muskegon, Michigan
2016-06-05 delete alias DTN
2016-06-05 delete index_pages_linkeddomain agbioresearch.msu.edu
2016-06-05 delete index_pages_linkeddomain aghost.net
2016-06-05 delete index_pages_linkeddomain anr.msu.edu
2016-06-05 delete index_pages_linkeddomain constantcontact.com
2016-06-05 delete index_pages_linkeddomain cvm.msu.edu
2016-06-05 delete index_pages_linkeddomain dtnprogressivefarmer.com
2016-06-05 delete source_ip 66.112.153.1
2016-06-05 insert address 111 North Grand Avenue , Lansing, Michigan, United States
2016-06-05 insert address 286 Grand Ave, Mackinac Island, Michigan
2016-06-05 insert address Chandler Road 15101, Bath Township, Michigan, United States
2016-06-05 insert address North Grand Avenue 111, Lansing, Michigan, United States
2016-06-05 insert address North State Road 1508, Ithaca, Michigan, United States
2016-06-05 insert address South Kalamazoo Avenue 1220, Marshall, Michigan, United States
2016-06-05 insert source_ip 192.185.170.6
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete about_pages_linkeddomain constantcontact.com
2016-03-20 delete contact_pages_linkeddomain constantcontact.com
2016-03-20 delete index_pages_linkeddomain michigansoybean.org
2016-03-20 delete management_pages_linkeddomain constantcontact.com
2016-03-20 insert index_pages_linkeddomain agbioresearch.msu.edu
2016-03-20 insert index_pages_linkeddomain anr.msu.edu
2016-03-20 insert index_pages_linkeddomain cvm.msu.edu
2016-03-13 update website_status OK => DomainNotFound
2016-01-16 delete index_pages_linkeddomain youtube.com
2016-01-16 delete index_pages_linkeddomain zfsinc.com
2016-01-16 insert index_pages_linkeddomain michigansoybean.org
2015-11-08 delete index_pages_linkeddomain mipotato.com
2015-11-08 insert index_pages_linkeddomain twitter.com
2015-11-08 insert index_pages_linkeddomain youtube.com
2015-11-08 insert index_pages_linkeddomain zfsinc.com
2015-06-16 delete index_pages_linkeddomain coopelev.com
2015-06-16 insert index_pages_linkeddomain mipotato.com
2015-05-19 delete otherexecutives Marshall Jenkins
2015-05-19 delete otherexecutives Wesley C. Edington
2015-05-19 delete index_pages_linkeddomain gypsoil.com
2015-05-19 delete person Dutch Seley
2015-05-19 delete person George Greenwood
2015-05-19 delete person Marshall Jenkins
2015-05-19 delete person Tim Marlin
2015-05-19 delete person Wesley C. Edington
2015-05-19 insert index_pages_linkeddomain coopelev.com
2015-05-19 insert person Damian Eldred
2015-05-19 insert person David Holzwart
2015-05-19 insert person Dustin Seley
2015-05-19 insert person Robert Chandonnet
2015-05-19 update person_title Brian R. Mueller: Crop Production Services, Lowell, MI => Crop Production Services - Michigan Division, Lowell, MI
2015-05-19 update person_title John Cnudde: Crop Production Services, Linwood, MI; Crop Production Services => Crop Production Services - Michigan Division, Linwood, MI; Crop Production Services
2015-03-23 delete index_pages_linkeddomain michiganvegetablecouncil.org
2015-03-23 insert index_pages_linkeddomain gypsoil.com
2015-02-21 delete index_pages_linkeddomain michigansoybean.org
2015-02-21 delete management_pages_linkeddomain falmouthcoop.com
2015-02-21 delete person Tim Boals
2015-02-21 insert index_pages_linkeddomain michiganvegetablecouncil.org
2015-02-21 insert management_pages_linkeddomain coopelev.com
2015-02-21 insert management_pages_linkeddomain kingmilling.com
2015-02-21 insert management_pages_linkeddomain monsanto.com
2015-02-21 insert management_pages_linkeddomain providenceag.com
2015-02-21 insert person Adam Farmer
2015-02-21 insert person Mike Fossum
2015-02-21 update person_title Brian Brink: Chairman, Brink Farms, Inc., Hamilton, MI => 2nd Vice Chair / Brink Farms, Inc.; Chairman, Brink Farms, Inc., Hamilton, MI
2015-02-21 update person_title Ron Brown: 1st Vice Chair / Brown Milling, Inc. => Chairman / Brown Milling, Inc.
2015-02-21 update person_title Scott DeVuyst: Chairman; 2nd Vice Chair => Chairman; 1st Vice Chair
2015-01-24 insert index_pages_linkeddomain michigansoybean.org
2014-12-19 delete index_pages_linkeddomain choosecherries.com
2014-10-14 insert about_pages_linkeddomain constantcontact.com
2014-10-14 insert contact_pages_linkeddomain constantcontact.com
2014-10-14 insert email ti..@miagbiz.org
2014-10-14 insert index_pages_linkeddomain choosecherries.com
2014-09-06 delete index_pages_linkeddomain certifiedcropadviser.org
2014-09-06 delete person Bill Drushel
2014-09-06 delete person Brian Irish
2014-09-06 delete person Don Lound, Lound
2014-09-06 delete person Ed Driscoll
2014-09-06 delete person Guy Benn
2014-09-06 delete person Heidi Davey
2014-09-06 delete person James R. Suchodolski
2014-09-06 delete person Joe Cramer
2014-09-06 delete person Tom Thomas
2014-09-06 insert person Chuck Squires
2014-09-06 insert person David Shellenbarger
2014-09-06 insert person Luke Poletti
2014-09-06 insert person Neil Mosher
2014-09-06 insert person Patrick Bolling
2014-09-06 update person_title Luke Orth: Falmouth Cooperative Co => Helena Chemical Co
2014-09-06 update person_title Wesley C. Edington: CCA, Chair, Falmouth Cooperative Co., Falmouth, MI; Member of the MICHIGAN CERTIFIED CROP ADVISER BOARD of DIRECTORS; Falmouth Cooperative Co; Crop Production Services => Member of the MICHIGAN CERTIFIED CROP ADVISER BOARD of DIRECTORS; CCA, Chair, Mc Bain, MI; Crop Production Services
2014-07-04 delete address 1910 Indianwood Circle, Suite 401 Maumee, OH
2014-07-04 delete index_pages_linkeddomain mipotato.com
2014-05-22 delete index_pages_linkeddomain agroliquid.com
2014-05-22 delete index_pages_linkeddomain monsanto.com
2014-05-22 delete index_pages_linkeddomain poet.com
2014-05-22 insert index_pages_linkeddomain certifiedcropadviser.org
2014-05-22 insert index_pages_linkeddomain mipotato.com
2014-04-17 delete index_pages_linkeddomain fosterswift.com
2014-04-17 insert address 1910 Indianwood Circle, Suite 401 Maumee, OH
2014-04-17 insert index_pages_linkeddomain monsanto.com
2014-03-13 delete otherexecutives Bruce Sutherland
2014-03-13 insert chairman Bruce Sutherland
2014-03-13 delete index_pages_linkeddomain michigansoybean.org
2014-03-13 delete management_pages_linkeddomain monsanto.com
2014-03-13 delete management_pages_linkeddomain starofthewest.com
2014-03-13 insert index_pages_linkeddomain agroliquid.com
2014-03-13 insert index_pages_linkeddomain fosterswift.com
2014-03-13 insert index_pages_linkeddomain poet.com
2014-03-13 insert management_pages_linkeddomain syngenta.com
2014-03-13 insert management_pages_linkeddomain zfsinc.com
2014-03-13 update person_title Bruce Sutherland: 1st Vice Chair; Member of the BOARD; Chairman, Michigan Agricultural Commodities ( MAC ), Lansing, MI => Chairman, Michigan Agricultural Commodities ( MAC ), Lansing, MI; Chairman of the BOARD
2014-03-13 update person_title Ron Brown: 2nd Vice Chair / Brown Milling, Inc. => 1st Vice Chair / Brown Milling, Inc.
2014-02-06 insert index_pages_linkeddomain michigansoybean.org
2014-01-09 delete index_pages_linkeddomain mipoultry.com
2013-12-12 delete index_pages_linkeddomain michiganrailroadsassociation.com
2013-12-12 insert index_pages_linkeddomain mipoultry.com