GOODWILL WORKS FOUNDATION - History of Changes


DateDescription
2022-09-30 delete source_ip 104.199.117.186
2022-09-30 insert source_ip 141.193.213.11
2022-09-30 insert source_ip 141.193.213.10
2022-07-30 insert otherexecutives Karen Lee Davis
2022-07-30 delete person Frank Kassner
2022-07-30 update person_title Karen Lee Davis: Director of Marketing and PR / Helms College => Director of Marketing and Public Relations; Director of Marketing and PR / Helms College
2022-06-29 delete source_ip 50.87.145.226
2022-06-29 insert source_ip 104.199.117.186
2022-05-28 insert casestudy_pages_linkeddomain youtu.be
2022-05-28 insert index_pages_linkeddomain youtu.be
2022-04-27 delete casestudy_pages_linkeddomain youtu.be
2022-04-27 delete index_pages_linkeddomain youtu.be
2022-04-27 update person_title DeWayne Cuffie: Senior Vice President of Operations => Chief Mission Integration Officer
2022-03-27 insert cfo Chuck Smith
2022-03-27 delete person Andrew Robinson
2022-03-27 insert person Chuck Smith
2022-02-07 delete alias Goodwill Corporate
2022-02-07 delete index_pages_linkeddomain careerdevelopment.force.com
2022-02-07 delete index_pages_linkeddomain paycomonline.net
2022-02-07 delete index_pages_linkeddomain powerserve.net
2022-02-07 delete source_ip 12.146.242.53
2022-02-07 insert index_pages_linkeddomain facebook.com
2022-02-07 insert index_pages_linkeddomain instagram.com
2022-02-07 insert index_pages_linkeddomain youtu.be
2022-02-07 insert source_ip 50.87.145.226
2021-10-04 insert otherexecutives Bill Dindy
2021-10-04 insert email bd..@goodwillworks.org
2021-10-04 insert email cb..@goodwillworks.org
2021-10-04 insert person Bill Dindy
2021-09-02 delete otherexecutives Bill Dindy
2021-09-02 delete email bd..@goodwillworks.org
2021-09-02 delete email cb..@goodwillworks.org
2021-09-02 delete email ce..@goodwillworks.org
2021-09-02 delete person Bill Dindy
2021-09-02 delete person Carrie Edwards
2021-09-02 update person_title Andrew "Drew" Robinson: Assistant Vice President of Enrollment Management => Vice President of Enrollment Management
2021-07-28 insert address 6 p.m. Sunday 6109 Houston Road Macon, Georgia 31216
2021-07-28 insert phone 478.273.0950
2021-06-27 delete cmo Peter Bickel
2021-06-27 delete email gm..@helms.edu
2021-06-27 delete email pb..@goodwillworks.org
2021-06-27 delete email th..@goodwillworks.org
2021-06-27 delete person Gary Markowitz
2021-06-27 delete person Peter Bickel
2021-06-27 delete person Tripp Harrison
2021-05-26 delete cfo Laurie Tharpe
2021-05-26 delete chro Susie Tomlin
2021-05-26 delete otherexecutives Laine Dreher
2021-05-26 insert chro Laine Dreher
2021-05-26 insert chro Susie McClintock
2021-05-26 insert vp Laurie Tharpe
2021-05-26 delete email kv..@goodwillworks.org
2021-05-26 delete email pb..@helms.edu
2021-05-26 delete email st..@goodwillworks.org
2021-05-26 delete person Kathleen Vossenberg
2021-05-26 delete person Paul Bao
2021-05-26 delete person Susie Tomlin
2021-05-26 insert email bo..@helms.edu
2021-05-26 insert email fk..@goodwillworks.org
2021-05-26 insert email sm..@goodwillworks.org
2021-05-26 insert person Bruce Ozga
2021-05-26 insert person Frank Kassner
2021-05-26 insert person Susie McClintock
2021-05-26 update person_title Carrie Edwards: Director of Workforce Development => Senior Director of Career Services
2021-05-26 update person_title Chris Finley: Director of Contract Services => Senior Director of Contract Services
2021-05-26 update person_title Christine Butler: Director of Donated Goods => Senior Director of Donated Goods
2021-05-26 update person_title Laine Dreher: Vice President of Human Resources => Senior Vice President of Human Resources
2021-05-26 update person_title Laurie Tharpe: Director of Finance => Vice President; Controller
2021-05-26 update person_title Leah Pontani: Vice President of Career Services => Senior Vice President of Career Development
2021-04-10 delete email tl..@goodwillworks.org
2021-04-10 delete person Tim Ligon
2021-04-10 insert about_pages_linkeddomain careerdevelopment.force.com
2021-04-10 insert casestudy_pages_linkeddomain careerdevelopment.force.com
2021-04-10 insert contact_pages_linkeddomain careerdevelopment.force.com
2021-04-10 insert management_pages_linkeddomain careerdevelopment.force.com
2021-02-14 delete ceo Dr. John C. David
2021-02-14 delete ceo Ninfa M. Saunders
2021-02-14 delete president Dr. John C. David
2021-02-14 delete president Ninfa M. Saunders
2021-02-14 delete president Stephen Denton
2021-02-14 delete treasurer Stephen Denton
2021-02-14 insert chro Susie Tomlin
2021-02-14 insert cmo Peter Bickel
2021-02-14 insert otherexecutives Bill Dindy
2021-02-14 insert treasurer Paul J. Hart
2021-02-14 delete person Dr. John C. David
2021-02-14 delete person Stephen Denton
2021-02-14 delete person Tony Balestracci
2021-02-14 insert email bd..@goodwillworks.org
2021-02-14 insert email pb..@goodwillworks.org
2021-02-14 insert email st..@goodwillworks.org
2021-02-14 insert person Bill Dindy
2021-02-14 insert person Heidi McNary
2021-02-14 insert person Jason T. Cuevas
2021-02-14 insert person Paul J. Hart
2021-02-14 insert person Peter Bickel
2021-02-14 insert person Ricardo "Rick" Bravo
2021-02-14 insert person Susie Tomlin
2021-02-14 update person_title Nan Williams: Vice President; Senior Financial Analyst => Vice President; Senior Financial Analyst; Secretary
2021-02-14 update person_title Ninfa M. Saunders: CEO; President => Retired President & CEO
2021-02-14 update person_title Ruth Knox: Retired President / Wesleyan College => Vice Chair / Retired President
2021-02-14 update person_title Tim Ligon: Chief Financial and Real Estate Officer => Chief Real Estate and Financial Officer
2021-01-15 delete source_ip 12.146.242.17
2021-01-15 insert source_ip 12.146.242.53
2020-10-01 delete person Ricardo "Rick" Bravo
2020-10-01 delete phone 478.471.4803
2020-10-01 insert address 6 p.m. Sunday 4019 Gateway Boulevard Grovetown, Georgia
2020-10-01 insert phone 478.471.4802
2020-10-01 insert phone 762.320.4330
2020-07-25 delete about_pages_linkeddomain google.com
2020-07-25 delete address 1015 Pine Log Road Aiken, SC 29803
2020-07-25 delete address 1030 Lake Oconee Parkway Eatonton, GA 30642
2020-07-25 delete address 16-A Pendleton Street SW Aiken, South Carolina
2020-07-25 delete address 2005 Veterans Boulevard Suite 35-A Dublin, GA 31021
2020-07-25 delete address 240 Broadway (Located inside Helms Career Center) Macon, GA 31201
2020-07-25 delete address 2596 N. Columbia St Milledgeville, GA 31061
2020-07-25 delete address 2823 Watson Blvd Warner Robins, Georgia
2020-07-25 delete address 306 Russell Parkway Warner Robins, GA 31088
2020-07-25 delete address 3179 Washington Road Augusta, GA 30907
2020-07-25 delete address 4019 Gateway Blvd Grovetown, Georgia
2020-07-25 delete address 4650 Forsyth Road Macon, Georgia
2020-07-25 delete address Friday 11 a.m. to 5 p.m. 3120 Peach Orchard Road Augusta, GA 30906
2020-07-25 delete address Friday 11 a.m. to 5 p.m. Aiken, SC
2020-07-25 delete address m. - 6 p.m. Sun. Dublin Retail Store 2005 Veterans Boulevard Dublin, Georgia
2020-07-25 delete contact_pages_linkeddomain goo.gl
2020-07-25 delete phone 478.246.6555
2020-07-25 delete phone 478.457.0090
2020-07-25 delete phone 478.477.2809
2020-07-25 delete phone 478.703.0450
2020-07-25 delete phone 478.922.9192
2020-07-25 delete phone 706.447.5195
2020-07-25 delete phone 706.485.0244
2020-07-25 delete phone 706.790.8500
2020-07-25 delete phone 803.649.7694
2020-07-25 insert address 116-A Pendleton Street SW Aiken, South Carolina
2020-07-25 insert address 4019 Gateway Boulevard Grovetown, Georgia
2020-07-25 insert address 6 p.m. Monday - Sunday 1015 Pine Log Road Aiken, South Carolina
2020-07-25 insert address 6 p.m. Sunday 1030 Lake Oconee Parkway Eatonton, Georgia
2020-07-25 insert address 6 p.m. Sunday 1111 Georgia Highway 96 Kathleen, Georgia
2020-07-25 insert address 6 p.m. Sunday 1831 North Columbia Street Milledgeville, Georgia 31061
2020-07-25 insert address 6 p.m. Sunday 212 W. Clinton Street Gray, Georgia
2020-07-25 insert address 6 p.m. Sunday 2823 Watson Boulevard Warner Robins, Georgia 31093
2020-07-25 insert address 6 p.m. Sunday 3179 Washington Road Augusta, Georgia
2020-07-25 insert address 6 p.m. Sunday 3362 Wrightsboro Road Augusta, Georgia
2020-07-25 insert address 6 p.m. Sunday 4074 Washington Road Martinez, Georgia
2020-07-25 insert address 6 p.m. Sunday 4560 Forsyth Road Macon, Georgia 31210
2020-07-25 insert address 6 p.m. Sunday 5171 Eisenhower Parkway Macon, Georgia
2020-07-25 insert address 6 p.m. Sunday 6235 Zebulon Road, Suite 160 Macon, Georgia
2020-07-25 insert phone 478.471.4881
2020-07-25 insert phone 478.776.6255
2020-06-24 delete address m. - 6 p.m. Monday through Sunday Dublin Retail Store 2005 Veterans Boulevard Dublin, Georgia
2020-06-24 delete index_pages_linkeddomain clickandpledge.com
2020-06-24 insert address m. - 6 p.m. Sun. Dublin Retail Store 2005 Veterans Boulevard Dublin, Georgia
2020-05-25 delete contact_pages_linkeddomain shopgoodwill.com
2020-05-25 insert about_pages_linkeddomain google.com
2020-05-25 insert address 1015 Pine Log Road Aiken, SC 29803
2020-05-25 insert address 1015 Pine Log Road Aiken, South Carolina
2020-05-25 insert address 1030 Lake Oconee Parkway Eatonton, GA 30642
2020-05-25 insert address 1030 Lake Oconee Parkway Eatonton, Georgia
2020-05-25 insert address 1111 Georgia Highway 96 Kathleen, Georgia
2020-05-25 insert address 16-A Pendleton Street SW Aiken, South Carolina
2020-05-25 insert address 2005 Veterans Boulevard Suite 35-A Dublin, GA 31021
2020-05-25 insert address 212 W. Clinton Street Gray, Georgia
2020-05-25 insert address 240 Broadway (Located inside Helms Career Center) Macon, GA 31201
2020-05-25 insert address 2596 N. Columbia St Milledgeville, GA 31061
2020-05-25 insert address 2823 Watson Blvd Warner Robins, Georgia
2020-05-25 insert address 306 Russell Parkway Warner Robins, GA 31088
2020-05-25 insert address 3120 Peach Orchard Road Augusta, Georgia
2020-05-25 insert address 3179 Washington Road Augusta, GA 30907
2020-05-25 insert address 3179 Washington Road Augusta, Georgia
2020-05-25 insert address 4019 Gateway Blvd Grovetown, Georgia
2020-05-25 insert address 4074 Washington Road Martinez, Georgia
2020-05-25 insert address 4650 Forsyth Road Macon, Georgia
2020-05-25 insert address 5171 Eisenhower Parkway Macon, Georgia
2020-05-25 insert address 6235 Zebulon Road, Suite 160 Macon, Georgia
2020-05-25 insert address Friday 11 a.m. to 5 p.m. 3120 Peach Orchard Road Augusta, GA 30906
2020-05-25 insert address Friday 11 a.m. to 5 p.m. Aiken, SC
2020-05-25 insert address m. - 6 p.m. Monday through Sunday Dublin Retail Store 2005 Veterans Boulevard Dublin, Georgia
2020-05-25 insert contact_pages_linkeddomain goo.gl
2020-05-25 insert contact_pages_linkeddomain google.com
2020-05-25 insert phone 478.221.3315
2020-05-25 insert phone 478.246.6555
2020-05-25 insert phone 478.296.9617
2020-05-25 insert phone 478.457.0090
2020-05-25 insert phone 478.471.4803
2020-05-25 insert phone 478.477.2809
2020-05-25 insert phone 478.703.0450
2020-05-25 insert phone 478.757.9769
2020-05-25 insert phone 478.922.9192
2020-05-25 insert phone 478.953.9300
2020-05-25 insert phone 478.987.0286
2020-05-25 insert phone 706.447.5195
2020-05-25 insert phone 706.485.0244
2020-05-25 insert phone 706.485.0245
2020-05-25 insert phone 706.790.3800
2020-05-25 insert phone 706.790.8500
2020-05-25 insert phone 706.856.8559
2020-05-25 insert phone 706.863.3445
2020-05-25 insert phone 706.869.9866
2020-05-25 insert phone 803.233.7078
2020-05-25 insert phone 803.644.4601
2020-05-25 insert phone 803.649.7694
2020-04-24 delete about_pages_linkeddomain helms.edu
2020-04-24 delete address 1015 Pine Log Road Aiken, South Carolina
2020-04-24 delete address 1030 Lake Oconee Parkway Eatonton, Georgia
2020-04-24 delete address 1111 Georgia Highway 96 Kathleen, Georgia
2020-04-24 delete address 212 W. Clinton Street Gray, Georgia
2020-04-24 delete address 2823 Watson Blvd Warner Robins, Georgia
2020-04-24 delete address 3120 Peach Orchard Road Augusta, Georgia
2020-04-24 delete address 3179 Washington Road Augusta, Georgia
2020-04-24 delete address 4019 Gateway Blvd Grovetown, Georgia
2020-04-24 delete address 4074 Washington Road Martinez, Georgia
2020-04-24 delete address 4650 Forsyth Road Macon, Georgia
2020-04-24 delete address 5171 Eisenhower Parkway Macon, Georgia
2020-04-24 delete address 6235 Zebulon Road, Suite 160 Macon, Georgia
2020-04-24 delete address m. - 6 p.m. Monday through Sunday Dublin Retail Store 2005 Veterans Boulevard Dublin, Georgia
2020-04-24 delete contact_pages_linkeddomain google.com
2020-04-24 delete email gs..@goodwillworks.org
2020-04-24 delete email gs..@goodwillworks.org
2020-04-24 delete email st..@goodwillworks.org
2020-04-24 delete phone 478.221.3315
2020-04-24 delete phone 478.296.9617
2020-04-24 delete phone 478.471.4803
2020-04-24 delete phone 478.477.2809
2020-04-24 delete phone 478.703.0450
2020-04-24 delete phone 478.757.9769
2020-04-24 delete phone 478.953.9300
2020-04-24 delete phone 478.987.0286
2020-04-24 delete phone 706.485.0244
2020-04-24 delete phone 706.485.0245
2020-04-24 delete phone 706.790.3800
2020-04-24 delete phone 706.854.4762
2020-04-24 delete phone 706.855.8559
2020-04-24 delete phone 706.863.3445
2020-04-24 delete phone 706.869.9866
2020-04-24 delete phone 803.644.4601
2020-04-24 insert contact_pages_linkeddomain shopgoodwill.com
2020-04-24 update person_title James Davis: CEO; Vice Chair; Member of the Board of Directors; Ex Officio; President => Member of the Board of Directors; Ex Officio
2020-03-25 delete address 1015 Pine Log Road Aiken, South Carolina 29803
2020-03-25 delete address 1030 Lake Oconee Parkway Eatonton, Georgia 31024
2020-03-25 delete address 1111 Georgia Highway 96 Kathleen, Georgia 31047
2020-03-25 delete address 2005 Veterans Boulevard Dublin, Georgia 31021
2020-03-25 delete address 212 W. Clinton Street Gray, Georgia 31032
2020-03-25 delete address 2823 Watson Blvd Warner Robins, Georgia 31093
2020-03-25 delete address 3120 Peach Orchard Road Augusta, Georgia 30906
2020-03-25 delete address 3179 Washington Road Augusta, Georgia 30907
2020-03-25 delete address 4019 Gateway Blvd Grovetown, Georgia 30813
2020-03-25 delete address 4074 Washington Road Martinez, Georgia 30907
2020-03-25 delete address 4560 Forsyth Road Macon, Georgia 31210
2020-03-25 delete address 5171 Eisenhower Parkway Macon, Georgia 31206
2020-03-25 delete address 6235 Zebulon Road, Suite 160 Macon, Georgia 31210
2020-03-25 delete index_pages_linkeddomain guidestar.org
2020-03-25 insert address 4650 Forsyth Road Macon, Georgia
2020-03-25 insert address m. - 6 p.m. Monday through Sunday Dublin Retail Store 2005 Veterans Boulevard Dublin, Georgia
2020-03-25 insert index_pages_linkeddomain clickandpledge.com
2020-02-23 delete chairman James R. Davis
2020-02-23 delete otherexecutives J. David Roper
2020-02-23 delete otherexecutives Shannon Ellis
2020-02-23 insert chairman Raymond H. Smith Jr
2020-02-23 insert vp Nan Williams
2020-02-23 delete address 1030 Lake Oconee Parkway Eatonton, Georgia 30642
2020-02-23 delete email ef..@helms.edu
2020-02-23 delete email lm..@goodwillworks.org
2020-02-23 delete email rf..@goodwillworks.org
2020-02-23 delete email sd..@goodwillworks.org
2020-02-23 delete person J. David Roper
2020-02-23 delete person Lonnica Maxwell
2020-02-23 delete person Renee Fielder
2020-02-23 delete person Shannon Ellis
2020-02-23 delete person Susan Dunseth
2020-02-23 insert address 1030 Lake Oconee Parkway Eatonton, Georgia 31024
2020-02-23 insert email lp..@goodwillworks.org
2020-02-23 insert person Leah Pontani
2020-02-23 insert person Matt Mills
2020-02-23 insert person Nan Williams
2020-02-23 insert person Tony Balestracci
2020-02-23 update person_title James R. Davis: Chairman; CEO; Member of the Board of Directors; Ex Officio; President => CEO; Vice Chair; Member of the Board of Directors; Ex Officio; President
2020-02-23 update person_title Raymond H. Smith Jr: Vice Chair; Member of the Board of Directors; President => Chairman; President
2019-11-22 delete about_pages_linkeddomain clickandpledge.com
2019-11-22 delete career_pages_linkeddomain clickandpledge.com
2019-11-22 delete casestudy_pages_linkeddomain clickandpledge.com
2019-11-22 delete contact_pages_linkeddomain clickandpledge.com
2019-11-22 delete index_pages_linkeddomain clickandpledge.com
2019-11-22 delete management_pages_linkeddomain clickandpledge.com
2019-08-23 delete cfo Tim Ligon
2019-08-23 delete otherexecutives Elena Felipe-Valera
2019-08-23 insert otherexecutives Doug Newsome
2019-08-23 delete person Elena Felipe-Valera
2019-08-23 insert email dn..@goodwillworks.org
2019-08-23 insert person Doug Newsome
2019-08-23 update person_title DeWayne Cuffie: Vice President of Retail Operations; Member of the Senior Leadership Team => Senior Vice President of Operations; Member of the Senior Leadership Team
2019-08-23 update person_title Tim Ligon: Chief Financial Officer; Member of the Senior Leadership Team => Chief Financial and Real Estate Officer; Member of the Senior Leadership Team
2019-08-23 update person_title Tripp Harrison: Senior Vice President of Enterprise Development; Member of the Senior Leadership Team => Senior Vice President Edgars Hospitality Group; Member of the Senior Leadership Team
2019-07-24 insert index_pages_linkeddomain guidestar.org
2019-06-23 delete otherexecutives Scott Hughes
2019-06-23 delete otherexecutives Vicki Mills
2019-06-23 delete otherexecutives Wendy Thompson
2019-06-23 insert otherexecutives Angi Ha
2019-06-23 delete email as..@goodwillworks.org
2019-06-23 delete email ef..@goodwillworks.org
2019-06-23 delete email kh..@goodwillworks.org
2019-06-23 delete email sh..@goodwillworks.org
2019-06-23 delete email sm..@helms.edu
2019-06-23 delete email vm..@goodwillworks.org
2019-06-23 delete email vm..@goodwillworks.org
2019-06-23 delete email wt..@goodwillworks.org
2019-06-23 delete index_pages_linkeddomain guidestar.org
2019-06-23 delete person Al Stewart
2019-06-23 delete person Kristin Hansen
2019-06-23 delete person Sandra May
2019-06-23 delete person Scott Hughes
2019-06-23 delete person Veronica Miller
2019-06-23 delete person Vicki Mills
2019-06-23 delete person Wendy Thompson
2019-06-23 insert email ah..@goodwillworks.org
2019-06-23 insert email ar..@goodwillworks.org
2019-06-23 insert person Andrew Robinson
2019-06-23 insert person Angi Ha
2019-05-19 delete about_pages_linkeddomain goodboats.org
2019-05-19 delete career_pages_linkeddomain goodboats.org
2019-05-19 delete casestudy_pages_linkeddomain goodboats.org
2019-05-19 delete contact_pages_linkeddomain goodboats.org
2019-05-19 delete index_pages_linkeddomain goodboats.org
2019-05-19 delete management_pages_linkeddomain goodboats.org
2019-01-30 delete otherexecutives Anthony Wagner
2019-01-30 delete otherexecutives Kevin Pethick
2019-01-30 delete otherexecutives Rob Morton
2019-01-30 insert ceo Ronnie D. Rollins
2019-01-30 insert otherexecutives Ricardo "Rick" Bravo
2019-01-30 insert otherexecutives Ronnie D. Rollins
2019-01-30 insert otherexecutives Wesley "Wes" A. Griffith
2019-01-30 insert president Ronnie D. Rollins
2019-01-30 delete about_pages_linkeddomain secure.force.com
2019-01-30 delete career_pages_linkeddomain secure.force.com
2019-01-30 delete casestudy_pages_linkeddomain secure.force.com
2019-01-30 delete contact_pages_linkeddomain secure.force.com
2019-01-30 delete index_pages_linkeddomain secure.force.com
2019-01-30 delete management_pages_linkeddomain secure.force.com
2019-01-30 delete person Anthony Wagner
2019-01-30 delete person Kevin Pethick
2019-01-30 delete person Rob Morton
2019-01-30 insert person Ricardo "Rick" Bravo
2019-01-30 insert person Ronnie D. Rollins
2019-01-30 insert person Wesley "Wes" A. Griffith
2019-01-30 update person_title George N. Snelling: Owner / Snelling Properties, LLP; Member of the Board of Directors => Member of the Board of Directors; Retired Dentist / Real Estate Developer / Snelling Properties, LLP
2018-12-26 insert about_pages_linkeddomain clickandpledge.com
2018-12-26 insert career_pages_linkeddomain clickandpledge.com
2018-12-26 insert casestudy_pages_linkeddomain clickandpledge.com
2018-12-26 insert contact_pages_linkeddomain clickandpledge.com
2018-12-26 insert index_pages_linkeddomain clickandpledge.com
2018-12-26 insert management_pages_linkeddomain clickandpledge.com
2018-10-03 insert otherexecutives Elena Felipe-Valera
2018-10-03 delete email sc..@edgarshospitality.com
2018-10-03 delete person Susan Clay
2018-10-03 insert address 2823 Watson Blvd., Warner Robins, GA 310931
2018-10-03 insert email ef..@goodwillworks.org
2018-10-03 insert email ef..@helms.edu
2018-10-03 insert person Elena Felipe-Valera
2018-10-03 update person_title Jim James: Member of the Board of Directors => Member of the Board of Directors; Vice Chair / Senior Director, Club and Hospitality Operations
2018-08-20 delete cmo Vicki Mills
2018-08-20 delete coo Tripp Harrison
2018-08-20 delete otherexecutives Deondra Diggs
2018-08-20 delete otherexecutives Salamut Hussain
2018-08-20 insert otherexecutives Vicki Mills
2018-08-20 delete email dd..@goodwillworks.org
2018-08-20 delete email kt..@goodwillworks.org
2018-08-20 delete email kt..@goodwillworks.org
2018-08-20 delete email pb..@goodwillworks.org
2018-08-20 delete email sh..@goodwillworks.org
2018-08-20 delete person Deondra Diggs
2018-08-20 delete person Kelly Tabor
2018-08-20 delete person Salamut Hussain
2018-08-20 insert email dc..@goodwillworks.org
2018-08-20 insert email gm..@helms.edu
2018-08-20 insert email sm..@helms.edu
2018-08-20 insert email vm..@goodwillworks.org
2018-08-20 insert person DeWayne Cuffie
2018-08-20 insert person Gary Markowitz
2018-08-20 insert person Sandra May
2018-08-20 insert person Veronica Miller
2018-08-20 update person_title Bennett Yort: Member of the Board of Directors; Financial Advisor / Merrill Lynch => Member of the Board of Directors; First Vice President, Senior Financial Advisor
2018-08-20 update person_title Jack Flowers: Vice President of Contracts => Vice President of Contract Services
2018-08-20 update person_title Kevin Pethick: Attorney; Member of the Board of Directors => Attorney at Law / Austin & Pethick Law Firm, PC; Member of the Board of Directors
2018-08-20 update person_title Lonnica Maxwell: Director of Education & Training => Director of Employer Partnerships; Member of the Senior Leadership Team
2018-08-20 update person_title Paul Bao: Provost and Vice President of Academic Affairs; Member of the Senior Leadership Team => Vice President of Academic Affairs; Member of the Senior Leadership Team
2018-08-20 update person_title Ruth A. Knox: Member of the Board of Directors; President / Wesleyan College => Member of the Board of Directors; Retired President / Wesleyan College
2018-08-20 update person_title Tripp Harrison: Chief Operating Officer; Member of the Senior Leadership Team => Vice President of Enterprise Development; Member of the Senior Leadership Team
2018-08-20 update person_title Vicki Mills: Director of Marketing => Director of Marketing and Communications
2018-07-10 insert address 212 W. Clinton Street Gray, Georgia 31032
2018-07-10 insert phone (478) 221-3315
2018-05-21 insert index_pages_linkeddomain guidestar.org
2018-04-01 delete otherexecutives Richie Adams
2018-04-01 delete email jh..@goodwillworks.org
2018-04-01 delete email jr..@goodwillworks.org
2018-04-01 delete person Jennifer Hart
2018-04-01 delete person Richie Adams
2018-04-01 insert about_pages_linkeddomain goodboats.org
2018-04-01 insert career_pages_linkeddomain goodboats.org
2018-04-01 insert casestudy_pages_linkeddomain goodboats.org
2018-04-01 insert contact_pages_linkeddomain goodboats.org
2018-04-01 insert index_pages_linkeddomain goodboats.org
2018-04-01 insert management_pages_linkeddomain goodboats.org
2018-02-12 delete chairman Stephen Denton, Jr
2018-02-12 delete otherexecutives Charles E. Knox
2018-02-12 delete otherexecutives Raymond James
2018-02-12 delete otherexecutives Ricardo "Rick" Bravo
2018-02-12 delete treasurer Ninfa M. Saunders
2018-02-12 insert chairman James R. Davis
2018-02-12 insert otherexecutives Bennett Yort
2018-02-12 insert otherexecutives Deondra Diggs
2018-02-12 insert otherexecutives Merrill Lynch
2018-02-12 insert otherexecutives Salamut Hussain
2018-02-12 insert otherexecutives Scott Hughes
2018-02-12 insert treasurer Stephen Denton, Jr
2018-02-12 delete about_pages_linkeddomain clickandpledge.com
2018-02-12 delete about_pages_linkeddomain goodwillworks.force.com
2018-02-12 delete career_pages_linkeddomain clickandpledge.com
2018-02-12 delete career_pages_linkeddomain goodwillworks.force.com
2018-02-12 delete casestudy_pages_linkeddomain clickandpledge.com
2018-02-12 delete casestudy_pages_linkeddomain goodwillworks.force.com
2018-02-12 delete contact_pages_linkeddomain clickandpledge.com
2018-02-12 delete contact_pages_linkeddomain goodwillworks.force.com
2018-02-12 delete index_pages_linkeddomain clickandpledge.com
2018-02-12 delete index_pages_linkeddomain goodwillworks.force.com
2018-02-12 delete management_pages_linkeddomain clickandpledge.com
2018-02-12 delete management_pages_linkeddomain goodwillworks.force.com
2018-02-12 delete person Charles E. Knox
2018-02-12 delete person Raymond James
2018-02-12 delete person Ricardo "Rick" Bravo
2018-02-12 insert about_pages_linkeddomain secure.force.com
2018-02-12 insert career_pages_linkeddomain secure.force.com
2018-02-12 insert casestudy_pages_linkeddomain secure.force.com
2018-02-12 insert contact_pages_linkeddomain secure.force.com
2018-02-12 insert email dd..@goodwillworks.org
2018-02-12 insert email kh..@goodwillworks.org
2018-02-12 insert email kv..@goodwillworks.org
2018-02-12 insert email lm..@goodwillworks.org
2018-02-12 insert email sh..@goodwillworks.org
2018-02-12 insert email sh..@goodwillworks.org
2018-02-12 insert index_pages_linkeddomain secure.force.com
2018-02-12 insert management_pages_linkeddomain secure.force.com
2018-02-12 insert person Bennett Yort
2018-02-12 insert person Deondra Diggs
2018-02-12 insert person Kathleen Vossenberg
2018-02-12 insert person Kristin Hansen
2018-02-12 insert person Lonnica Maxwell
2018-02-12 insert person Merrill Lynch
2018-02-12 insert person Salamut Hussain
2018-02-12 insert person Scott Hughes
2018-02-12 update person_title James R. Davis: CEO; Vice Chair; Member of the Board of Directors; President => Chairman; CEO; Member of the Board of Directors; Ex Officio; President
2018-02-12 update person_title Julie McAfee: Member of the Board of Directors; Community Leader / Volunteer; Vice Chair / Community Leader / Volunteer => Member of the Board of Directors; Vice Chair / Community Leader / Volunteer
2018-02-12 update person_title Ninfa M. Saunders: CEO; Member of the Board of Directors; President; Treasurer => CEO; Member of the Board of Directors; President
2018-02-12 update person_title Stephen Denton, Jr: Chairman; Ex Officio / President; Member of the Board of Directors; President => Member of the Board of Directors; President; Treasurer
2017-12-31 delete address 2209 Moody Road Warner Robins, Georgia 31088
2017-12-31 delete phone (478) 328-2931
2017-10-29 delete address 1015 Pine Log Rd, Ste 103 Aiken, SC 29803
2017-10-29 delete address 2005 Veterans Boulevard, Ste 35-A Dublin, GA 31021
2017-10-29 delete address 2209 Moody Rd Warner Robins, GA 31088
2017-10-29 delete address 2596 N. Columbia Street Milledgeville, GA 31061
2017-10-29 delete email du..@goodwillworks.org
2017-10-29 delete email wr..@goodwillworks.org
2017-10-29 delete phone 478-246-6555
2017-10-29 delete phone 478-457-0090
2017-10-29 delete phone 478-992-9192
2017-10-29 delete phone 803-649-7694
2017-10-29 insert about_pages_linkeddomain goodwillworks.force.com
2017-10-29 insert about_pages_linkeddomain helms.edu
2017-10-29 insert career_pages_linkeddomain goodwillworks.force.com
2017-10-29 insert casestudy_pages_linkeddomain goodwillworks.force.com
2017-10-29 insert contact_pages_linkeddomain goodwillworks.force.com
2017-10-29 insert email gs..@goodwillworks.org
2017-10-29 insert email gs..@goodwillworks.org
2017-10-29 insert email st..@goodwillworks.org
2017-10-29 insert index_pages_linkeddomain goodwillworks.force.com
2017-10-29 insert management_pages_linkeddomain goodwillworks.force.com
2017-10-29 insert phone (706) 854-4762
2017-10-29 update description
2017-09-22 update website_status FailedRobots => OK
2017-09-22 delete otherexecutives Barry Paschal
2017-09-22 delete address 2005 Veterans Blvd, Ste 35-A Dublin, GA 31021
2017-09-22 delete address 2930 Heritage Place Milledgeville, GA 31061
2017-09-22 delete contact_pages_linkeddomain verticalresponse.com
2017-09-22 delete email bd..@helms.edu
2017-09-22 delete email bp..@goodwillworks.org
2017-09-22 delete email dw..@goodwillworks.org
2017-09-22 delete email js..@helms.edu
2017-09-22 delete management_pages_linkeddomain verticalresponse.com
2017-09-22 delete person Barry Paschal
2017-09-22 delete person Diane Wall
2017-09-22 delete person Jay Stancill
2017-09-22 delete person William Dindy
2017-09-22 insert about_pages_linkeddomain clickandpledge.com
2017-09-22 insert about_pages_linkeddomain paycomonline.net
2017-09-22 insert address 2005 Veterans Boulevard, Ste 35-A Dublin, GA 31021
2017-09-22 insert address 2596 N. Columbia Street Milledgeville, GA 31061
2017-09-22 insert career_pages_linkeddomain clickandpledge.com
2017-09-22 insert career_pages_linkeddomain paycomonline.net
2017-09-22 insert casestudy_pages_linkeddomain clickandpledge.com
2017-09-22 insert casestudy_pages_linkeddomain paycomonline.net
2017-09-22 insert contact_pages_linkeddomain clickandpledge.com
2017-09-22 insert contact_pages_linkeddomain google.com
2017-09-22 insert contact_pages_linkeddomain paycomonline.net
2017-09-22 insert email pb..@helms.edu
2017-09-22 insert email sd..@goodwillworks.org
2017-09-22 insert index_pages_linkeddomain clickandpledge.com
2017-09-22 insert management_pages_linkeddomain clickandpledge.com
2017-09-22 insert management_pages_linkeddomain paycomonline.net
2017-09-22 insert person Susan Dunseth
2017-09-22 insert phone 478-457-0090
2017-09-22 update description
2017-09-22 update person_title Kelly Tabor: Director of Community Outreach; Member of the Senior Leadership Team => Director of Employer Partnerships; Member of the Senior Leadership Team
2017-09-22 update person_title Susan Clay: null => Director of Hospitality Sales and Catering; Member of the Senior Leadership Team
2017-05-22 update website_status OK => FailedRobots
2017-04-03 delete treasurer Kevin Pethick
2017-04-03 insert treasurer Ninfa M. Saunders
2017-04-03 update person_title Kevin Pethick: Attorney; Member of the Board of Directors; Treasurer => Attorney; Member of the Board of Directors
2017-04-03 update person_title Ninfa M. Saunders: CEO; Member of the Board of Directors; President => CEO; Member of the Board of Directors; President; Treasurer
2017-02-04 delete address 1015 Pine Log Rd, Ste 103 Mon-Fri 8am-5pm
2017-02-04 delete address 1030 Lake Oconee Pkwy Mon-Fri 8am-5pm
2017-02-04 delete address 2005 Veterans Blvd, Ste 35-A Mon-Fri 8am-5pm
2017-02-04 delete address 3179 Washington Rd Mon-Fri 8am-5pm
2017-02-04 delete contact_pages_linkeddomain goo.gl
2017-02-04 insert address 1015 Pine Log Rd, Ste 103 Aiken, SC 29803
2017-02-04 insert address 1015 Pine Log Road Aiken, South Carolina 29803
2017-02-04 insert address 1030 Lake Oconee Parkway Eatonton, Georgia 30642
2017-02-04 insert address 1030 Lake Oconee Pkwy Eatonton, GA 30642
2017-02-04 insert address 1111 Georgia Highway 96 Kathleen, Georgia 31047
2017-02-04 insert address 2005 Veterans Blvd, Ste 35-A Dublin, GA 31021
2017-02-04 insert address 2005 Veterans Boulevard Dublin, Georgia 31021
2017-02-04 insert address 2209 Moody Rd Warner Robins, GA 31088
2017-02-04 insert address 2209 Moody Road Warner Robins, Georgia 31088
2017-02-04 insert address 240 Broadway Macon, GA 31201
2017-02-04 insert address 2823 Watson Blvd Warner Robins, Georgia 31093
2017-02-04 insert address 2930 Heritage Place Milledgeville, GA 31061
2017-02-04 insert address 3120 Peach Orchard Road Augusta, Georgia 30906
2017-02-04 insert address 3179 Washington Rd Augusta, GA 30907
2017-02-04 insert address 3179 Washington Road Augusta, Georgia 30907
2017-02-04 insert address 4019 Gateway Blvd Grovetown, Georgia 30813
2017-02-04 insert address 4074 Washington Road Martinez, Georgia 30907
2017-02-04 insert address 4560 Forsyth Road Macon, Georgia 31210
2017-02-04 insert address 5171 Eisenhower Parkway Macon, Georgia 31206
2017-02-04 insert address 6235 Zebulon Road, Suite 160 Macon, Georgia 31210
2017-01-07 delete otherexecutives Bennett A. Yort
2017-01-07 delete otherexecutives Dr. Paul Jones
2017-01-07 delete otherexecutives Merrill Lynch
2017-01-07 delete otherexecutives Samir N. Khleif
2017-01-07 insert otherexecutives George Snelling
2017-01-07 insert otherexecutives Ruth A. Knox
2017-01-07 delete address 4650 Forsyth Road Macon, Georgia
2017-01-07 delete email dr..@goodwillworks.org
2017-01-07 delete person Bennett A. Yort
2017-01-07 delete person David Ross
2017-01-07 delete person Dr. Paul Jones
2017-01-07 delete person Merrill Lynch
2017-01-07 delete person Samir N. Khleif
2017-01-07 insert casestudy_pages_linkeddomain verticalresponse.com
2017-01-07 insert contact_pages_linkeddomain verticalresponse.com
2017-01-07 insert management_pages_linkeddomain verticalresponse.com
2017-01-07 insert person George Snelling
2017-01-07 insert person Ruth A. Knox
2016-10-25 delete chro Meg Thompson-Webb
2016-10-25 insert coo Tripp Harrison
2016-10-25 insert otherexecutives Bennett A. Yort
2016-10-25 insert otherexecutives Merrill Lynch
2016-10-25 delete about_pages_linkeddomain secure.force.com
2016-10-25 delete career_pages_linkeddomain secure.force.com
2016-10-25 delete casestudy_pages_linkeddomain secure.force.com
2016-10-25 delete contact_pages_linkeddomain secure.force.com
2016-10-25 delete email kk..@goodwillworks.org
2016-10-25 delete email mt..@goodwillworks.org
2016-10-25 delete index_pages_linkeddomain secure.force.com
2016-10-25 delete management_pages_linkeddomain secure.force.com
2016-10-25 delete person Keith Kennedy
2016-10-25 delete person Meg Thompson-Webb
2016-10-25 insert email pb..@goodwillworks.org
2016-10-25 insert email th..@goodwillworks.org
2016-10-25 insert person Bennett A. Yort
2016-10-25 insert person Dr. Paul Bao
2016-10-25 insert person Merrill Lynch
2016-10-25 insert person Tripp Harrison
2016-09-26 delete otherexecutives David Becker
2016-09-26 delete email cg..@goodwillworks.org
2016-09-26 delete email ch..@goodwillworks.org
2016-09-26 delete email db..@goodwillworks.org
2016-09-26 delete email jw..@goodwillworks.org
2016-09-26 delete email km..@helms.edu
2016-09-26 delete email sm..@helms.edu
2016-09-26 delete person David Becker
2016-09-26 delete person Kevin Mayne
2016-09-26 delete person Shannon McGhee
2016-09-26 insert email au..@goodwillworks.org
2016-09-26 insert email br..@goodwillworks.org
2016-09-26 insert email du..@goodwillworks.org
2016-09-26 insert email lo..@goodwillworks.org
2016-09-26 insert email wr..@goodwillworks.org
2016-09-26 insert phone 706-447-5195
2016-08-28 delete otherexecutives Bennett A. Yort
2016-08-28 delete otherexecutives Merrill Lynch
2016-08-28 delete person Bennett A. Yort
2016-08-28 delete person Merrill Lynch
2016-08-28 insert about_pages_linkeddomain secure.force.com
2016-08-28 insert address 4650 Forsyth Road Macon, Georgia
2016-08-28 insert career_pages_linkeddomain secure.force.com
2016-08-28 insert casestudy_pages_linkeddomain secure.force.com
2016-08-28 insert contact_pages_linkeddomain secure.force.com
2016-08-28 insert index_pages_linkeddomain secure.force.com
2016-08-28 insert management_pages_linkeddomain secure.force.com
2016-07-31 delete address 3946 Washington Road Martinez, GA 30907
2016-07-31 delete phone (706) 432-9460
2016-07-03 delete otherexecutives Ivey Hall
2016-07-03 delete svp Kevin Mayne
2016-07-03 insert treasurer Kevin Pethick
2016-07-03 delete email ih..@goodwillworks.org
2016-07-03 delete person Ivey Hall
2016-07-03 insert address 4019 Gateway Blvd Grovetown, Georgia
2016-07-03 insert email ce..@goodwillworks.org
2016-07-03 insert person Carrie Edwards
2016-07-03 insert phone (478) 477-2809
2016-07-03 insert phone (478) 953-0772
2016-07-03 insert phone (706) 432-9460
2016-07-03 insert phone (706) 869-9866
2016-07-03 update person_title Anthony Wagner: Executive Vice President, Finance and Administration / CBO / Georgia Regents University; Member of the Board of Directors => Member of the Board of Directors; Executive Vice President, Finance & Administration / CBO / Augusta University
2016-07-03 update person_title Julie McAfee: Member of the Board of Directors; Community Leader => Member of the Board of Directors; Community Leader / Volunteer; Vice Chair / Community Leader / Volunteer
2016-07-03 update person_title Kelly Tabor: Director of Mission Business Development; Member of the Senior Leadership Team => Director of Community Outreach; Member of the Senior Leadership Team
2016-07-03 update person_title Kevin Mayne: Senior Vice President; Member of the Senior Leadership Team => Senior Vice President of Helms College; Member of the Senior Leadership Team
2016-07-03 update person_title Kevin Pethick: Treasurer / GAC Management LLC; Member of the Board of Directors => Attorney; Member of the Board of Directors; Treasurer
2016-07-03 update person_title Rob Morton: President of the Board of Directors => Member of the Board of Directors; Community Leader / Volunteer
2016-05-01 insert address 4650 Forsyth Road Macon, GA 31210
2016-04-03 insert svp Kevin Mayne
2016-04-03 delete about_pages_linkeddomain goodboats.org
2016-04-03 delete address 231 Furys Ferry Road, Suite 210 Augusta, GA 30907
2016-04-03 delete career_pages_linkeddomain goodboats.org
2016-04-03 delete casestudy_pages_linkeddomain goodboats.org
2016-04-03 delete contact_pages_linkeddomain goodboats.org
2016-04-03 delete index_pages_linkeddomain goodboats.org
2016-04-03 delete management_pages_linkeddomain goodboats.org
2016-04-03 insert address 3145 Washington Road Augusta, GA 30907
2016-04-03 insert email dr..@goodwillworks.org
2016-04-03 insert email km..@helms.edu
2016-04-03 insert person David Ross
2016-04-03 insert person Kevin Mayne
2016-04-03 update person_title Ellen Harper: Executive; Coordinator => Director of Executive Affairs
2016-04-03 update person_title Keith Kennedy: Chief Mission Officer; Member of the Senior Leadership Team => Member of the Senior Leadership Team; Vice President of Workforce Development
2016-04-03 update person_title Kevin Pethick: GAC Management, LLC; Member of the Board of Directors => Treasurer / GAC Management LLC; Member of the Board of Directors
2016-04-03 update person_title Tony Wagner: Executive Vice President, Finance and Administrtion / CBO / Georgia Regents University; Member of the Board of Directors => Executive Vice President, Finance and Administration / CBO / Georgia Regents University; Member of the Board of Directors
2016-02-13 delete person Kelly Taylor
2016-02-13 insert email kt..@goodwillworks.org
2016-02-13 insert person Kelly Tabor
2016-02-13 update person_title Dr. Paul Jones: Interim President / Darton State University; Member of the Board of Directors => President / Fort Valley State University; Member of the Board of Directors
2016-01-15 delete otherexecutives Fred "Cab" Stitt
2016-01-15 delete otherexecutives George N. Snelling
2016-01-15 insert ceo Ninfa Saunders
2016-01-15 insert otherexecutives Jim James
2016-01-15 insert otherexecutives Ninfa Saunders
2016-01-15 insert otherexecutives Raymond Smith
2016-01-15 insert otherexecutives Smith, Brown
2016-01-15 insert otherexecutives Tony Wagner
2016-01-15 insert president Ninfa Saunders
2016-01-15 delete person Fred "Cab" Stitt
2016-01-15 delete person George N. Snelling
2016-01-15 insert person Jim James
2016-01-15 insert person Ninfa Saunders
2016-01-15 insert person Raymond Smith
2016-01-15 insert person Smith, Brown
2016-01-15 insert person Tony Wagner
2016-01-15 update person_title Bennett Yort: Vice Chair / Financial Advisor, Merrill Lynch; Member of the Board of Directors => Member of the Board of Directors; Financial Advisor / Merrill Lynch
2016-01-15 update person_title James R. Davis: Member of the Board of Directors; Vice Chair II / President / CEO, University Health Care System => Member of the Board of Directors; Vice Chair / President / CEO, University Health Care System
2016-01-15 update person_title John David: CEO; Member of the Board of Directors; President => Secretary; CEO; Member of the Board of Directors; President
2015-09-09 delete email jg..@helms.edu
2015-09-09 delete person Jamie Garner
2015-07-14 delete ceo James K. Stiff
2015-07-14 delete email bd..@goodwillworks.org
2015-07-14 delete phone 706-447-5195
2015-07-14 insert address 1015 Pine Log Rd, Ste 103 Mon-Fri 8am-5pm
2015-07-14 insert address 1030 Lake Oconee Pkwy Mon-Fri 8am-5pm
2015-07-14 insert address 2005 Veterans Blvd, Ste 35-A Mon-Fri 8am-5pm
2015-07-14 insert address 3179 Washington Rd Mon-Fri 8am-5pm
2015-07-14 insert contact_pages_linkeddomain goo.gl
2015-07-14 insert email bd..@helms.edu
2015-07-14 insert email eh..@goodwillworks.org
2015-07-14 insert phone 478-992-9192
2015-07-14 insert phone 706-854-4762
2015-07-14 update person_title Bennett A. Yort: Vice Chair, I; Member of the Board of Directors => Vice Chair / Financial Advisor, Merrill Lynch; Member of the Board of Directors
2015-07-14 update person_title Ellen Harper: Member of the Senior Leadership Team => Executive; Coordinator
2015-07-14 update person_title James K. Stiff: CEO; Member of the Board of Directors; President => President of the Board of Directors; President
2015-07-14 update person_title Susan Clay: Director of Hospitality Sales and Catering; Member of the Senior Leadership Team => Member of the Senior Leadership Team
2015-06-16 delete email ac..@goodwillworks.org
2015-06-16 delete email eh..@goodwillworks.org
2015-06-16 delete person Angela Q. Collins
2015-06-16 update person_title Al Stewart: Director of Mission - Business Development and Governmental; Member of the Senior Leadership Team => Director of Mission - Business Development & Government Affairs; Member of the Senior Leadership Team
2015-06-16 update person_title Ellen Harper: Executive; Coordinator; Member of the Senior Leadership Team => Member of the Senior Leadership Team
2015-05-19 delete address 5171 Eisenhower Pkwy Macon, GA 31206
2015-05-19 delete email st..@helms.edu
2015-05-19 delete person Shawn Thomas
2015-05-19 delete phone 478-471-4841
2015-05-19 insert email eh..@goodwillworks.org
2015-05-19 insert person Ellen Harper
2015-03-23 delete phone 478-471-4816
2015-02-23 delete email sj..@helms.edu
2015-02-23 delete person Susan Johnson
2015-02-23 insert about_pages_linkeddomain goodboats.org
2015-02-23 insert career_pages_linkeddomain goodboats.org
2015-02-23 insert casestudy_pages_linkeddomain goodboats.org
2015-02-23 insert contact_pages_linkeddomain goodboats.org
2015-02-23 insert index_pages_linkeddomain goodboats.org
2015-02-23 insert management_pages_linkeddomain goodboats.org
2015-01-26 delete ceo James R. Davis
2015-01-26 delete otherexecutives Al Stewart
2015-01-26 delete president James R. Davis
2015-01-26 delete president Smith, Brown
2015-01-26 insert ceo Rob Morton
2015-01-26 insert otherexecutives Bennett A. Yort
2015-01-26 insert otherexecutives James R. Davis
2015-01-26 insert otherexecutives John David
2015-01-26 insert otherexecutives Rob Morton
2015-01-26 insert president Rob Morton
2015-01-26 delete email bs..@helms.edu
2015-01-26 delete person Bill Stradley
2015-01-26 delete person Charles E. Knox
2015-01-26 delete person Dr. Connie L. Drisko
2015-01-26 delete person Smith, Brown
2015-01-26 insert alias Goodwill Works Foundation
2015-01-26 insert email kt..@goodwillworks.org
2015-01-26 insert person John David
2015-01-26 insert person Kelly Taylor
2015-01-26 insert person Stephen Denton
2015-01-26 insert phone (478) 703-0450
2015-01-26 update person_title Al Stewart: Director of Business Development; Member of the Senior Leadership Team => Director of Mission - Business Development and Governmental; Member of the Senior Leadership Team
2015-01-26 update person_title Bennett A. Yort: Vice Chair; Financial Advisor => Vice Chair, I; Member of the Board of Directors
2015-01-26 update person_title Diane Wall: Director of Staffing Services; Member of the Senior Leadership Team => Senior Director of Employment and Missions Development Services; Member of the Senior Leadership Team
2015-01-26 update person_title James R. Davis: CEO; President => Member of the Board of Directors; Vice Chair, II / President / CEO
2015-01-26 update person_title Jay Stancill: Director of Culinary Arts; Member of the Senior Leadership Team => Senior Director of Culinary Arts; Member of the Senior Leadership Team
2015-01-26 update person_title Rob Morton: Vice Chair => CEO; Member of the Board of Directors; President
2014-10-08 insert person Matthew Mengel
2014-08-25 delete otherexecutives Jack Flowers
2014-08-25 update person_title Jack Flowers: Director; Member of the Senior Leadership Team => Vice President of Contracts; Member of the Senior Leadership Team
2014-07-28 insert otherexecutives Jack Flowers
2014-07-28 insert otherexecutives Richie Adams
2014-07-28 insert otherexecutives Wendy Thompson
2014-07-28 delete email cj..@goodwillworks.org
2014-07-28 delete person Christopher M. Johnston
2014-07-28 insert email bs..@helms.edu
2014-07-28 insert email jg..@helms.edu
2014-07-28 insert email jr..@goodwillworks.org
2014-07-28 insert email js..@helms.edu
2014-07-28 insert email rf..@goodwillworks.org
2014-07-28 insert email sc..@edgarshospitality.com
2014-07-28 insert email sj..@helms.edu
2014-07-28 insert email sm..@helms.edu
2014-07-28 insert email st..@helms.edu
2014-07-28 insert email wt..@goodwillworks.org
2014-07-28 insert person Bill Stradley
2014-07-28 insert person Jamie Garner
2014-07-28 insert person Jay Stancill
2014-07-28 insert person Renee Fielder
2014-07-28 insert person Richie Adams
2014-07-28 insert person Shannon McGhee
2014-07-28 insert person Shawn Thomas
2014-07-28 insert person Susan Clay
2014-07-28 insert person Susan Johnson
2014-07-28 insert person Wendy Thompson
2014-07-28 update person_title Jack Flowers: Vice - President of Contract Services; Member of the Senior Leadership Team => Director; Member of the Senior Leadership Team
2014-07-28 update person_title Johnnetta Anderson: Director of Quality / Compliance; Member of the Senior Leadership Team => Director of Quality; Member of the Senior Leadership Team
2014-05-25 delete email mb..@goodwillworks.org
2014-05-25 delete person Marcel Biro
2014-04-27 delete email ls..@helms.edu
2014-04-27 delete person Lisa Summins
2014-04-27 delete phone (478) 922-9122
2014-04-27 delete source_ip 12.146.242.59
2014-04-27 insert phone (478) 922-9192
2014-04-27 insert source_ip 12.146.242.17
2014-01-26 delete ceo Dr. John C. David
2014-01-26 delete president Dr. John C. David
2014-01-26 delete president Sanford, Bruker
2014-01-26 insert ceo James R. Davis
2014-01-26 insert chairman George N. Snelling
2014-01-26 insert president James R. Davis
2014-01-26 insert treasurer Fred "Cab" Stitt
2014-01-26 delete person Dr. James Puryear
2014-01-26 delete person Dr. John C. David
2014-01-26 delete person Ecleamus L. Ricks
2014-01-26 delete person Kathy Burgamy
2014-01-26 delete person Patrick G. Blanchard
2014-01-26 delete person Sanford, Bruker
2014-01-26 delete person Stephen Denton
2014-01-26 insert person Fred "Cab" Stitt
2014-01-26 insert person James R. Davis
2014-01-26 insert person Rob Morton
2014-01-26 insert person Samir N. Khleif
2014-01-26 insert person Shannon Ellis
2014-01-26 update person_title Dr. Connie L. Drisko: Dean and Merritt Professor / Georgia Health Sciences University => Secretary
2014-01-26 update person_title Dr. Paul Jones: Vice President for Administration & Operations / Georgia College & State University => Interim President / Darton State University
2014-01-26 update person_title George N. Snelling: Vice Chair => Chairman
2013-12-01 delete email mj..@goodwillworks.org
2013-12-01 delete person Mary Lane Mcneely
2013-12-01 insert email ac..@goodwillworks.org
2013-12-01 insert person Angela Q. Collins
2013-11-03 insert otherexecutives Barry Paschal
2013-11-03 delete phone (478) 922-9192
2013-11-03 insert about_pages_linkeddomain helms.edu
2013-11-03 insert email bp..@goodwillworks.org
2013-11-03 insert email cj..@goodwillworks.org
2013-11-03 insert person Barry Paschal
2013-11-03 insert person Christopher M. Johnston
2013-11-03 insert phone (478) 246-6555
2013-11-03 insert phone (478) 922-9122
2013-11-03 insert phone (803) 649-7694
2013-06-25 delete otherexecutives Susan Everitt
2013-06-25 delete email lf..@goodwillworks.org
2013-06-25 delete email se..@goodwillworks.org
2013-06-25 delete person LaVera Forbes
2013-06-25 delete person Susan Everitt