FABIAN VANCOTT - History of Changes


DateDescription
2023-05-22 delete address 19 Pandemic 215 South State Street, Suite 1200 Salt Lake City, Utah 84111
2023-05-22 delete address 19 Pandemic 411 East Bonneville Ave., Suite 400 Las Vegas, Nevada 89101
2023-05-22 delete address 215 South State Street, Suite 1200 Salt Lake City, Utah 84111-2323
2023-05-22 delete email ss..@fabianvancott.com
2023-05-22 delete fax 801.596.2814
2023-05-22 delete fax 877.898.1168
2023-05-22 delete person Allen, Kirsten
2023-05-22 delete source_ip 206.188.193.186
2023-05-22 insert about_pages_linkeddomain wpengine.com
2023-05-22 insert address 95 South State, Suite 2300 Salt Lake City, UT 84111
2023-05-22 insert career_pages_linkeddomain wpengine.com
2023-05-22 insert index_pages_linkeddomain wpengine.com
2023-05-22 insert source_ip 141.193.213.21
2023-05-22 insert source_ip 141.193.213.20
2023-05-22 insert terms_pages_linkeddomain wpengine.com
2021-02-08 update person_description Clint R. Hansen => Clint R. Hansen
2021-02-08 update person_description Jennifer E. Decker => Jennifer E. Decker
2020-05-11 update person_description Kirsten R. Allen => Kirsten R. Allen
2020-04-02 insert address 19 Pandemic 215 South State Street, Suite 1200 Salt Lake City, Utah 84111
2020-04-02 insert address 19 Pandemic 411 East Bonneville Ave., Suite 400 Las Vegas, Nevada 89101
2019-07-20 update person_description Anthony Michael Panek => Anthony Michael Panek
2019-03-25 delete address 215 South State Street, Suite 1200 Salt Lake City, Utah 84111-2334
2019-03-25 delete address 601 South Tenth Street, Suite 204 Las Vegas, Nevada 89101
2019-03-25 delete address 601 South Tenth Street, Suite 204 Las Vegas, Nevada 89101-7027
2019-03-25 insert address 411 East Bonneville Ave., Suite 400 Las Vegas, Nevada 89101
2019-03-25 update person_description David N. Kelley => David N. Kelley
2019-03-25 update person_description David P. Billings => David P. Billings
2019-03-25 update person_description Jason W. Hardin => Jason W. Hardin
2019-03-25 update person_title Jeremy K. Cooper: Counsel With => null
2019-03-25 update person_title Joan M. Andrews: Home Attorney Joan Andrews => null
2018-01-20 insert shareholder Melanie Grayson
2018-01-20 delete email nk..@fabianvancott.com
2018-01-20 delete person Nina C. Kim
2018-01-20 insert address 215 South State Street, Suite 1200 Salt Lake City, Utah 84111-2334
2018-01-20 insert address 601 South Tenth Street, Suite 204 Las Vegas, Nevada 89101-7027
2018-01-20 insert email nb..@fabianvancott.com
2018-01-20 insert person Nina K. Bertelli
2018-01-20 update person_description Adam W. Dayton => Adam W. Dayton
2018-01-20 update person_description Christopher F. Bond => Christopher (Tiffer) F. Bond
2018-01-20 update person_description Clint R. Hansen => Clint R. Hansen
2018-01-20 update person_description Jeffrey B. Setness => Jeffrey B. Setness
2018-01-20 update person_description Melanie Grayson => Melanie Grayson
2018-01-20 update person_title Christopher (Tiffer) F. Bond: null => Associate; Home Attorney Christopher ( Tiffer ) F. Bond
2018-01-20 update person_title Melanie Grayson: Associate; Home Attorney Melanie Grayson => Home Attorney Melanie Grayson; Shareholder
2017-09-03 update person_description Robert B. Lamb => Robert B. Lamb
2017-07-25 update person_description Kelvin Wen => Kelvin Wen
2017-03-12 update person_description Nicole M. Deforge => Nicole M. Deforge
2017-03-12 update person_description Rachel S. Anderson => Rachel S. Anderson
2016-12-27 update person_description Charles A. Stormont => Charles A. Stormont
2016-05-05 insert management_pages_linkeddomain deseretnews.com
2016-05-05 insert management_pages_linkeddomain foxbusiness.com
2016-05-05 insert management_pages_linkeddomain ksl.com
2016-05-05 insert management_pages_linkeddomain practicallaw.com
2016-05-05 insert management_pages_linkeddomain shrm.org
2016-05-05 insert management_pages_linkeddomain utahbar.org
2016-05-05 update person_description Clint R. Hansen => Clint R. Hansen
2016-05-05 update person_description Gregory M. Saylin => Gregory M. Saylin