CHILDREN'S DISCOVERY CENTER - History of Changes


DateDescription
2023-06-15 delete address 6450 Watherfield Court Suite 3 Maumee, OH 43537
2022-10-05 insert address 6450 Watherfield Court Suite 3 Maumee, OH 43537
2022-10-05 update robots_txt_status childrensdiscoverycenters.com: 200 => 0
2022-10-05 update robots_txt_status www.childrensdiscoverycenters.com: 200 => 0
2022-04-12 delete otherexecutives Mikkel Ankenbrandt
2022-04-12 delete person Mikkel Ankenbrandt
2022-04-12 delete source_ip 174.143.94.204
2022-04-12 insert source_ip 151.101.130.159
2022-04-12 update robots_txt_status www.childrensdiscoverycenters.com: 0 => 200
2022-04-12 update website_status FlippedRobots => OK
2022-03-10 update website_status OK => FlippedRobots
2021-04-15 delete about_pages_linkeddomain t.co
2021-04-15 delete career_pages_linkeddomain t.co
2021-04-15 delete contact_pages_linkeddomain t.co
2021-04-15 delete index_pages_linkeddomain t.co
2021-04-15 delete management_pages_linkeddomain t.co
2021-04-15 delete terms_pages_linkeddomain t.co
2021-02-20 delete otherexecutives Natalie Errett
2021-02-20 insert otherexecutives Ashley Janicki
2021-02-20 delete person Natalie Errett
2021-02-20 insert person Ashley Janicki
2020-09-25 delete otherexecutives Allison Mates
2020-09-25 insert otherexecutives Hailie Gerding
2020-09-25 delete person Allison Mates
2020-09-25 insert person Hailie Gerding
2020-07-16 insert otherexecutives Natalie Errett
2020-07-16 insert person Natalie Errett
2020-07-16 update robots_txt_status www.childrensdiscoverycenters.com: 200 => 0
2020-01-11 delete otherexecutives Kristin Tansel
2020-01-11 delete person Kristin Tansel
2019-08-11 delete otherexecutives Betsy McArdle
2019-08-11 delete person Betsy McArdle
2018-10-19 delete person Mike Rockovich
2018-08-16 insert otherexecutives Allison Mates
2018-08-16 insert person Allison Mates
2017-07-06 delete otherexecutives Cindi Taylor
2017-07-06 delete person Cindi Taylor
2017-07-06 delete source_ip 23.29.52.2
2017-07-06 insert source_ip 174.143.94.204
2017-03-20 delete cfo Scott Nicholson
2017-03-20 delete person Scott Nicholson
2017-03-20 insert person Mike Rockovich
2016-08-22 update website_status FailedRobotsLimitReached => OK
2016-08-22 delete source_ip 98.129.229.91
2016-08-22 insert source_ip 23.29.52.2
2016-04-19 update website_status FailedRobots => FailedRobotsLimitReached
2015-10-18 update website_status OK => FailedRobots
2015-02-09 delete address 2014 Corporate Office: 6450 Weatherfield Court - 1A Maumee, OH 43537
2015-02-09 insert address 2015 Corporate Office: 6450 Weatherfield Court - 1A Maumee, OH 43537
2015-02-09 update primary_contact 2014 Corporate Office: 6450 Weatherfield Court - 1A Maumee, OH 43537 => 2015 Corporate Office: 6450 Weatherfield Court - 1A Maumee, OH 43537