PETIQ - History of Changes


DateDescription
2022-12-12 delete otherexecutives Lauren Olavessen
2022-12-12 delete svp Lauren Olavessen
2022-12-12 insert otherexecutives Sheryl O'Loughlin
2022-12-12 delete person Damian Want
2022-12-12 delete person Danny Lysenko
2022-12-12 delete person Lauren Olavessen
2022-12-12 delete phone 412-317-6060
2022-12-12 delete phone 866-652-5200
2022-12-12 delete source_ip 172.67.178.89
2022-12-12 delete source_ip 104.21.17.219
2022-12-12 insert career_pages_linkeddomain addtoany.com
2022-12-12 insert career_pages_linkeddomain avma.org
2022-12-12 insert person Sheryl O'Loughlin
2022-12-12 insert source_ip 141.193.213.11
2022-12-12 insert source_ip 141.193.213.10
2022-10-11 delete president Susan Sholtis
2022-10-11 delete person Susan Sholtis
2022-10-11 insert career_pages_linkeddomain lever.co
2022-10-11 insert management_pages_linkeddomain gcs-web.com
2022-10-11 insert phone 412-317-6060
2022-10-11 insert phone 866-652-5200
2022-10-11 insert ticker_symbol PETQ
2022-10-11 update person_title Allan Hall: Director / Member of the Audit Committee / Investor Overview; Member of the Audit Committee; Audit Committee; Director => Audit Committee; Chairman of the Audit Committee; Director / Chair of the Audit Committee / Investor Overview; Director
2022-06-28 delete svp Danny Lysenko
2022-06-28 insert coo Michael Smith
2022-06-28 insert president Michael Smith
2022-06-28 insert person Damian Want
2022-06-28 update person_title Danny Lysenko: SVP => SVP of Strategy
2022-06-28 update person_title Michael Smith: Executive Vice President, Products Division; Member of the Executive Management Team; Member of the Management Team => President; Member of the Executive Management Team; COO; Member of the Management Team
2022-05-27 delete legal_emails le..@petiq.com
2022-05-27 delete otherexecutives Larry R. Bird
2022-05-27 insert otherexecutives Allan Hall
2022-05-27 insert svp Danny Lysenko
2022-05-27 delete email le..@petiq.com
2022-05-27 delete person Larry R. Bird
2022-05-27 insert person Allan Hall
2022-05-27 insert person John Pearson
2022-05-27 update person_title Danny Lysenko: SVP of Services => SVP
2022-03-25 delete cfo John Newland
2022-03-25 insert cfo Zvi Glasman
2022-03-25 insert otherexecutives Kenneth Walker
2022-03-25 delete person John Newland
2022-03-25 insert person Kenneth Walker
2022-03-25 insert person Zvi Glasman
2022-03-25 update person_description Lauren Olavessen => Lauren Olavessen
2022-03-25 update person_title Scott Huff: Member of the Audit Committee; Member of the Nominating and Corporate Governance Committee; Independent Director / Audit Committee; Director => Member of the Compensation Committee; Member of the Audit Committee; Member of the Nominating and Corporate Governance Committee; Independent Director; Director
2021-12-22 delete otherexecutives Ronald Kennedy
2021-12-22 delete career_pages_linkeddomain calendly.com
2021-12-22 delete person Ronald Kennedy
2021-12-22 insert terms_pages_linkeddomain addtoany.com
2021-09-10 insert career_pages_linkeddomain calendly.com
2021-09-10 update robots_txt_status www.petiq.com: 200 => 404
2021-08-05 insert phone 208.939.8900
2021-08-05 insert product_pages_linkeddomain capstarpet.com
2021-06-29 delete secretary John Newland
2021-06-29 delete address 10077 S 134th Street Omaha, Nebraska 68138
2021-06-29 delete address 1375 N Mountain Springs Parkway Springville, Utah 84663
2021-06-29 delete address 530 Fentress Boulevard Daytona Beach, Florida 32114
2021-06-29 delete address 8701 S 126 St Omaha, NE 68138
2021-06-29 delete address 923 South Bridgeway Place Eagle, ID 83616
2021-06-29 delete address 923. S. Bridgeway Place Eagle, Idaho 83616
2021-06-29 insert address 10077 S 134th St Omaha, Nebraska 68138
2021-06-29 insert address 1375 N Mountain Springs Pkwy Springville, Utah 84663
2021-06-29 insert address 230 E Riverside Dr Eagle, ID 83616
2021-06-29 insert address 230 E Riverside Dr Eagle, Idaho 83616
2021-06-29 insert address 530 Fentress Blvd Daytona Beach, Florida 32114
2021-06-29 insert address 8701 S 126 St Omaha, Nebraska 68138
2021-06-29 update person_description R. Michael Herrman => R. Michael Herrman
2021-06-29 update person_title John Newland: Corporate Secretary; Member of the Executive Management Team; Chief Financial Officer; Member of the Management Team => Member of the Executive Management Team; Chief Financial Officer; Member of the Management Team
2021-06-29 update primary_contact 923 S Bridgeway Place Eagle, Idaho 83616 => 230 E Riverside Dr Eagle, ID 83616
2021-04-04 insert otherexecutives Kim Lefko
2021-04-04 insert otherexecutives Sheryl Oloughlin
2021-04-04 delete product_pages_linkeddomain purluvtreats.com
2021-04-04 insert person Kim Lefko
2021-04-04 insert person Sheryl Oloughlin
2021-04-04 insert product_pages_linkeddomain minties.com
2021-04-04 insert product_pages_linkeddomain purluv.com
2021-01-26 delete otherexecutives James Clarke
2021-01-26 delete personal_emails je..@icrinc.com
2021-01-26 insert investorrelations_emails in..@petiq.com
2021-01-26 insert svp Jeff Caywood
2021-01-26 insert svp Pat Jones
2021-01-26 insert treasurer Jeff Caywood
2021-01-26 delete email je..@icrinc.com
2021-01-26 delete person James Clarke
2021-01-26 delete phone 1.888.427.7973
2021-01-26 delete product_pages_linkeddomain advecta3.com
2021-01-26 delete source_ip 35.185.108.174
2021-01-26 insert email in..@petiq.com
2021-01-26 insert person Jeff Caywood
2021-01-26 insert person Pat Jones
2021-01-26 insert product_pages_linkeddomain advecta.com
2021-01-26 insert product_pages_linkeddomain purluvtreats.com
2021-01-26 insert source_ip 172.67.178.89
2021-01-26 insert source_ip 104.21.17.219
2020-09-27 delete address 923. S. Bridgeway Place, Eagle, ID 83616
2020-09-27 delete investor_pages_linkeddomain yahoo.com
2020-09-27 insert alias PetIQ, LLC
2020-09-27 insert phone 1-800-427-7973
2020-09-27 insert phone 1-888-908-8425
2020-07-18 delete otherexecutives Gary Michael
2020-07-18 delete otherexecutives Will Santana
2020-07-18 delete person Gary Michael
2020-07-18 delete person Will Santana
2020-07-18 update person_title Scott Huff: Member of the Nominating and Corporate Governance Committee; Independent Director; Director => Independent Director / Audit Committee; Director
2020-04-18 update person_title James Clarke: Compensation Committee / Nominating and Corporate Governance Committee; Member of the Audit Committee; Member of the Board of Directors; Chief Executive Officer and Managing Partner of Clarke Capital Partners => Member of the Audit Committee; Member of the Board of Directors; Chief Executive Officer and Managing Partner of Clarke Capital Partners; Independent Director
2020-03-19 delete address 1248 Airport Park Blvd Ukiah, CA 95482
2020-03-19 delete address 1411 So. Stockton St. Lodi, CA 95240
2020-03-19 delete address 580 Auto Center Dr Watsonville, CA 95076 Windsor, CA
2020-03-19 insert address 707 S 8th St Colorado Springs, CO 80905 Windsor, CA
2020-02-17 insert otherexecutives Lauren Olavessen
2020-02-17 insert svp Lauren Olavessen
2020-02-17 insert person Lauren Olavessen
2020-02-17 update person_description Michael Smith => Michael Smith
2019-11-16 insert investor_pages_linkeddomain yahoo.com
2019-10-17 delete address 1902 South Bascom Ave Campbell, CA 95008 Napa, CA
2019-10-17 delete address 2661 Blanding Ave Alameda, CA 94501 Campbell, CA
2019-10-17 delete address 39010 Paseo Padre Pkwy Fremont, CA 94538
2019-10-17 delete address 3916 Bel Aire Plaza Napa, CA 94558 Hamilton
2019-10-17 delete address 5829 Lone Tree Way Antioch, CA 94531 Fremont, CA
2019-10-17 insert address 12900 W Thunderbird Rd El Mirage, AZ 85335
2019-10-17 insert address 1902 South Bascom Ave Campbell, CA 95008 Hamilton
2019-10-17 insert address 3916 Bel Aire Plaza Napa, CA 94558 Alameda, CA
2019-10-17 insert address 5800 Nave Dr Novato, CA 94949 Napa, CA
2019-10-17 insert address 707 S 8th ST Colorado Springs, CO 80905
2019-09-16 delete evp Will Santana
2019-09-16 delete vpsales Adam Fellers
2019-09-16 delete person Adam Fellers
2019-09-16 delete person Nate Smith
2019-09-16 insert person Michael Smith
2019-09-16 update person_title Will Santana: Executive Vice President; Member of the Audit Committee; Director; Member of the Management Team => Member of the Audit Committee; Director
2019-08-17 insert otherexecutives Scott Huff
2019-08-17 insert person Scott Huff
2019-07-17 delete index_pages_linkeddomain guidedog.org
2019-07-17 delete index_pages_linkeddomain sierradelta.com
2019-07-17 delete index_pages_linkeddomain vetdogs.org
2019-06-17 update website_status FailedRobotsLimitReached => OK
2019-06-17 delete email br..@truescience.com
2019-06-17 insert index_pages_linkeddomain sierradelta.com
2019-04-17 update website_status FailedRobots => FailedRobotsLimitReached
2019-01-30 update website_status OK => FailedRobots
2018-11-07 delete otherexecutives Susan Sholtis
2018-11-07 insert president Susan Sholtis
2018-11-07 update person_title Susan Sholtis: Member of the Board of Directors; Independent Director; Global Marketing Head in the Health Division at Reckitt Benckiser => Our President; President; Member of the Management Team
2018-11-07 update person_title Will Santana: Executive Vice President; Member of the Board of Directors; Director; Member of the Management Team => Executive Vice President; Member of the Board of Directors; Independent Director; Director; Member of the Management Team
2018-06-03 delete person Cory Ziskind
2018-06-03 delete phone 646-277-1232
2018-06-03 insert address 923. S. Bridgeway Place, Eagle, Idaho 83616
2018-04-11 delete president Scott Adcock
2018-04-11 insert evp Will Santana
2018-04-11 insert otherexecutives Larry R. Bird
2018-04-11 insert otherexecutives Susan Sholtis
2018-04-11 insert otherexecutives Will Santana
2018-04-11 delete address 500 East Shore Drive, Suite 120, Eagle, Idaho 83616
2018-04-11 delete person Scott Adcock
2018-04-11 insert address 923. S. Bridgeway Place, Eagle, ID 83616
2018-04-11 insert person Larry R. Bird
2018-04-11 insert person Susan Sholtis
2018-04-11 insert person Will Santana
2018-04-11 update person_title Gary Michael: Investor Overview; Member of the Board of Directors => Member of the Board of Directors
2018-04-11 update primary_contact 500 East Shore Drive, Suite 120, Eagle, Idaho 83616 => 923. S. Bridgeway Place, Eagle, ID 83616
2018-01-13 insert person Cory Ziskind
2018-01-13 insert phone 646-277-1232
2017-11-09 delete otherexecutives David Krauser
2017-11-09 delete person David Krauser
2017-11-09 update person_description Scott Adcock => Scott Adcock
2017-08-27 insert address 500 East Shore Drive, Suite 120, Eagle, Idaho 83616
2017-08-27 update primary_contact null => 500 East Shore Drive, Suite 120, Eagle, Idaho 83616
2017-07-01 delete source_ip 50.62.174.132
2017-07-01 insert source_ip 35.185.108.174
2017-01-23 delete personal_emails am..@truescience.com
2017-01-23 delete email am..@truescience.com
2017-01-23 insert email br..@truescience.com