P L C - History of Changes


DateDescription
2024-03-08 delete about_pages_linkeddomain avlawusa.com
2024-03-08 delete alias Heath, Old & Verser P.L.C
2024-03-08 delete index_pages_linkeddomain avlawusa.com
2024-03-08 delete management_pages_linkeddomain avlawusa.com
2024-03-08 delete person W. Hunter Old
2023-02-06 delete source_ip 64.70.194.114
2023-02-06 insert source_ip 199.46.34.120
2022-04-10 delete address 000 Car Accident Settlement of automobile accident case against United States
2022-04-10 insert about_pages_linkeddomain avlawusa.com
2022-04-10 insert index_pages_linkeddomain avlawusa.com
2022-04-10 insert management_pages_linkeddomain nysba.org
2022-04-10 insert management_pages_linkeddomain scholarship.richmond.edu
2022-04-10 insert management_pages_linkeddomain static1.squarespace.com
2022-04-10 insert management_pages_linkeddomain vsb.org
2022-04-10 update person_title AV Preeminent Martindale-Hubbell: Fellow, Virginia Law Foundation, 2020 => Fellow, Virginia Law Foundation
2022-04-10 update person_title Jordan C. Heath: Associate; Attorney => Attorney
2021-12-05 insert person Kyle C. Zimmermann
2021-04-26 delete person Shawn W. Overbey
2021-04-26 insert alias Heath, Old & Verser, P.L.C
2021-04-26 update person_description Mary Law => Mary Law
2020-10-10 insert management_pages_linkeddomain avlawusa.com
2020-04-14 update person_description Joseph F. Verser => Joseph F. Verser
2020-03-15 update person_title Jordan C. Heath: Attorney => Associate; Attorney
2020-02-14 delete management_pages_linkeddomain dailypress.com
2020-02-14 delete person J. Harrison Powell, II
2020-02-14 delete person John Marshall
2020-02-14 insert person Jordan C. Heath
2020-02-14 update person_description Leonard C. Heath => Leonard C. Heath
2019-01-02 delete source_ip 207.36.136.206
2019-01-02 insert source_ip 64.70.194.114
2018-04-14 delete address 11832 Rock Landing Drive, Suite 201, Newport News, VA 23606
2018-04-14 delete address Privacy Officer, 11832 Rock Landing Drive, Suite 201, Newport News, VA 23606
2018-04-14 delete email ho..@hovplc.com
2018-04-14 delete fax (757) 599-0735
2018-04-14 insert address 000 Car Accident Settlement of automobile accident case against United States
2018-04-14 insert address 11832 Rock Landing Dr, Ste 201 Newport News, VA 23606
2018-04-14 insert address Privacy Officer, 11832 Rock Landing Dr, Ste 201, Newport News, VA 23606
2018-04-14 update primary_contact 11832 Rock Landing Drive, Suite 201 Newport News, VA 23606 => 11832 Rock Landing Dr, Ste 201 Newport News, VA 23606
2017-11-27 delete address Privacy Policy, 11832 Rock Landing Drive, Suite 201, Newport News, VA 23606
2017-11-27 insert address Privacy Officer, 11832 Rock Landing Drive, Suite 201, Newport News, VA 23606
2017-11-27 update person_description Leonard C. Heath Jr. => Leonard C. Heath Jr.
2017-05-21 insert email ho..@hovplc.com
2017-05-21 insert fax (757) 599-0735
2017-04-01 delete source_ip 216.87.172.161
2017-04-01 insert source_ip 207.36.136.206
2016-07-24 delete source_ip 216.87.172.188
2016-07-24 insert source_ip 216.87.172.161
2015-07-03 insert person W. Hunter Old
2015-05-06 delete associated_investor Reed Elsevier
2015-05-06 delete fax 757-599-0735
2015-05-06 delete index_pages_linkeddomain findlaw.com
2015-05-06 delete index_pages_linkeddomain lawyermarketing.com
2015-05-06 delete phone 757-320-1029
2015-05-06 delete phone 800-443-3139
2015-05-06 delete source_ip 167.68.37.150
2015-05-06 insert index_pages_linkeddomain google.com
2015-05-06 insert phone (888) 599-4090
2015-05-06 insert source_ip 216.87.172.188