BATY OTTO CORONADO SCHEER - History of Changes


DateDescription
2023-08-31 delete chieflegalofficer Daniel R. Young
2023-08-31 delete chieflegalofficer Jennifer I. Donnelli
2023-08-31 delete chieflegalofficer Kenneth A. Sprenger
2023-08-31 delete person Daniel R. Young
2023-08-31 delete person David R. Schlee
2023-08-31 delete person Erica L. Briscoe
2023-08-31 insert person Jordan K. Schaper
2023-08-31 update person_description Steven F. Coronado => Steven F. Coronado
2023-08-31 update person_title Jennifer I. Donnelli: Senior Counsel => Partner
2023-08-31 update person_title Kenneth A. Sprenger: Senior Counsel => Partner
2023-01-09 delete chieflegalofficer Lawrence E. Nordling
2023-01-09 delete person Lawrence E. Nordling
2023-01-09 delete person Michael P. Schaefer
2023-01-09 delete person W. Christopher Hillman
2023-01-09 insert email pr..@batyotto.com
2023-01-09 insert person Patricia Rankin
2022-06-05 delete person Vincent R. McCarthy
2022-05-03 delete email mc..@batyotto.com
2022-05-03 delete person Michaela Cussen
2022-05-03 update person_description Theresa A. Otto => Theresa A. Otto
2022-04-01 delete address 7711 Bonhomme Avenue Suite 901 St. Louis, Missouri 63105
2022-04-01 delete person Robert P. Numrich
2022-04-01 insert address 7777 Bonhomme Avenue Suite 2150 St. Louis, Missouri 63105
2022-02-13 delete address 901 East St. Louis Street Suite 101 Springfield, Missouri 65806
2022-02-13 delete email tl..@batyotto.com
2022-02-13 delete person Bretton W.H. Kreifel
2022-02-13 delete person Taylor Legler
2022-02-13 delete phone (417) 886-1683
2022-02-13 insert address 1855 South Ingram Mill Road Suite 207 Springfield, Missouri 65804
2022-02-13 insert alias Baty Otto Coronado Scheer
2022-02-13 insert email mc..@batyotto.com
2022-02-13 insert person Michaela Cussen
2022-02-13 insert phone (417) 281-5100
2021-09-29 insert chieflegalofficer Jennifer I. Donnelli
2021-09-29 delete email mb..@batyotto.com
2021-09-29 delete person Mindy Bradshaw
2021-09-29 delete person Thomas A. Fiegener
2021-09-29 insert email lw..@batyotto.com
2021-09-29 insert person Jennifer I. Donnelli
2021-06-23 delete person Kevin E. Miller
2021-06-23 delete person Louis A. Huber, III
2021-04-23 insert chieflegalofficer Daniel R. Young
2021-04-23 delete email bh..@batyotto.com
2021-04-23 delete person Brittany Hisey
2021-04-23 insert email mb..@batyotto.com
2021-04-23 insert person Daniel R. Young
2021-04-23 insert person David R. Schlee
2021-04-23 insert person Louis A. Huber, III
2021-04-23 insert person Michael P. Schaefer
2021-04-23 insert person Mindy Bradshaw
2021-04-23 insert person Vincent R. McCarthy
2021-02-15 delete person Stephen M. Lillis
2021-01-16 delete address 4600 Madison Avenue, Suite 210 Kansas City, Missouri 64112
2021-01-16 delete source_ip 66.185.18.237
2021-01-16 insert address 4435 Main Street, Suite 1100 Kansas City, Missouri 64111
2021-01-16 insert person Bretton W.H. Kreifel
2021-01-16 insert person Jacob D. Bielenberg
2021-01-16 insert person Stephen M. Lillis
2021-01-16 insert source_ip 151.101.2.159
2021-01-16 update primary_contact 4600 Madison Avenue Suite 210 Kansas City, Missouri 64112 => 4435 Main Street Suite 1100 Kansas City, Missouri 64111
2020-09-27 delete email bv..@batyotto.com
2020-09-27 delete person Berkley VanDuyne
2020-09-27 delete person Elizabeth N. (Libby) Halsey
2020-07-18 delete email jh..@batyotto.com
2020-07-18 delete person Jennifer Henderson
2020-05-18 delete person Stanley N. Wilkins
2020-02-17 update robots_txt_status www.batyholm.com: 0 => 200
2019-10-17 delete shareholder Michael D. Cerulo
2019-10-17 delete shareholder Patrick M. Hunt
2019-10-17 delete shareholder Robert P. Numrich
2019-10-17 delete shareholder Stanley N. Wilkins
2019-10-17 delete shareholder Stephen H. Snead
2019-10-17 delete shareholder Theresa A. Otto
2019-10-17 delete shareholder W. Christopher Hillman
2019-10-17 delete address 10620 Johnson Dr. Suite 100 Shawnee, Kansas 66203
2019-10-17 delete address 7711 Bonhomme Avenue Suite 901 St. Louis, Missouri 63105
2019-10-17 delete alias Baty Holm Numrich & Otto, P.C.
2019-10-17 delete index_pages_linkeddomain google.com
2019-10-17 delete index_pages_linkeddomain turnthepage-onlinemarketing.com
2019-10-17 delete person Andrew J. Donelan
2019-10-17 delete person Elizabeth A. Murray
2019-10-17 delete person Erica L. Briscoe
2019-10-17 delete person Evan M. Schodowski
2019-10-17 delete person Jared Brown
2019-10-17 delete person John F. Baty
2019-10-17 delete person Kathryn A. Baty
2019-10-17 delete person Lee M. Baty
2019-10-17 delete person Libby N. Halsey
2019-10-17 delete person Michael D. Cerulo
2019-10-17 delete person Morgan L. Simpson
2019-10-17 delete person Patrick M. Hunt
2019-10-17 delete person Robert P. Numrich
2019-10-17 delete person Stanley N. Wilkins
2019-10-17 delete person Stephen H. Snead
2019-10-17 delete person Theresa A. Otto
2019-10-17 delete person Thomas A. Fiegener
2019-10-17 delete person W. Christopher Hillman
2019-10-17 delete phone (913) 362-8424
2019-10-17 insert address 7711 Bonhomme Ave. Suite 901 St. Louis, Missouri 63105
2019-10-17 update robots_txt_status www.batyholm.com: 200 => 0
2019-08-17 insert person Jared Brown
2019-07-16 delete shareholder Clayton T. Fielder
2019-07-16 delete shareholder John J. Gates
2019-07-16 delete shareholder Kenneth E. Holm
2019-07-16 delete shareholder Matthew J. Westering
2019-07-16 delete shareholder Molly B. Westering
2019-07-16 delete person Clayton T. Fielder
2019-07-16 delete person John J. Gates
2019-07-16 delete person Kenneth E. Holm
2019-07-16 delete person Matthew J. Westering
2019-07-16 delete person Molly B. Westering
2019-07-16 delete person Spencer J. Webster
2019-07-16 insert person Jarrod Brown
2018-11-10 delete office_emails kh..@batyholm.com
2018-11-10 insert shareholder Patrick M. Hunt
2018-11-10 delete email kh..@batyholm.com
2018-11-10 delete source_ip 198.206.135.77
2018-11-10 insert person Libby N. Halsey
2018-11-10 insert person Spencer J. Webster
2018-11-10 insert source_ip 66.185.18.237
2018-11-10 update person_title Patrick M. Hunt: Associate; Webmaster => Shareholder; Webmaster
2018-07-26 delete person Taylor Jensen
2018-02-22 update person_title Andrew J. Donelan: Associate => Associate; Webmaster
2018-02-22 update person_title Clayton T. Fielder: Counsel; Shareholder => Counsel; Shareholder; Webmaster
2018-02-22 update person_title Elizabeth A. Murray: Associate => Associate; Webmaster
2018-02-22 update person_title Erica L. Briscoe: Associate => Associate; Webmaster
2018-02-22 update person_title John F. Baty: Associate => Associate; Webmaster
2018-02-22 update person_title John J. Gates: Shareholder => Shareholder; Webmaster
2018-02-22 update person_title Kathryn A. Baty: Associate => Associate; Webmaster
2018-02-22 update person_title Kenneth E. Holm: Shareholder => Shareholder; Webmaster
2018-02-22 update person_title Lee M. Baty: Managing Shareholder => Managing Shareholder; Webmaster
2018-02-22 update person_title Matthew J. Westering: Shareholder => Shareholder; Webmaster
2018-02-22 update person_title Michael D. Cerulo: Shareholder => Shareholder; Webmaster
2018-02-22 update person_title Molly B. Westering: Counsel; Shareholder => Counsel; Shareholder; Webmaster
2018-02-22 update person_title Patrick M. Hunt: Associate => Associate; Webmaster
2018-02-22 update person_title Robert P. Numrich: Shareholder => Shareholder; Webmaster
2018-02-22 update person_title Stephen H. Snead: Shareholder => Shareholder; Webmaster
2018-02-22 update person_title Taylor Jensen: Associate => Associate; Webmaster
2018-02-22 update person_title Theresa A. Otto: Shareholder => Shareholder; Webmaster
2018-02-22 update person_title W. Christopher Hillman: Shareholder => Shareholder; Webmaster
2017-11-05 delete shareholder Karen L. Lloyd
2017-11-05 delete address 231 South Bemiston Ave. Suite 1100 St. Louis, Missouri 63105
2017-11-05 delete client Consultant Healthcare
2017-11-05 delete client Dick's Sporting Goods
2017-11-05 delete person Karen L. Lloyd
2017-11-05 insert address 7711 Bonhomme Avenue Suite 901 St. Louis, Missouri 63105
2017-11-05 insert client KaMMCO Casualty Company, Inc.
2017-11-05 insert client Presbyterian Manors of Mid-America, Inc.
2017-05-04 delete client Cajun Operating Company
2017-05-04 delete client DirecTV
2017-05-04 delete client Koppers
2017-05-04 delete client Live Nation
2017-05-04 delete person Gregory M. Kratofil, Sr.
2017-05-04 insert client Blue Bell Ice Cream
2017-05-04 insert client Conklin Cars
2017-05-04 insert client ERMC
2017-05-04 insert client GuideOne Insurance
2017-05-04 insert client Patrons and Farmers Mutual
2017-05-04 insert client Teck American
2017-05-04 insert client Value Clean Industries
2017-05-04 insert person Taylor Jensen
2017-05-04 update person_description Erica L. Briscoe => Erica L. Briscoe
2016-10-25 insert shareholder Karen L. Lloyd
2016-10-25 insert shareholder Matthew J. Westering
2016-10-25 update person_title Karen L. Lloyd: Associate => Shareholder
2016-10-25 update person_title Matthew J. Westering: Associate => Shareholder