BENCHMARK - History of Changes


DateDescription
2025-05-09 delete otherexecutives Craig O'Neil
2025-05-09 delete person Craig O'Neil
2025-05-09 insert person Jeff Barr
2025-03-07 delete cfo Adrian Bartella
2025-03-07 insert cfo Karl Hagedorn
2025-03-07 delete person Adrian Bartella
2025-03-07 insert person Karl Hagedorn
2025-01-02 delete chro Laurie Colasanti
2025-01-02 delete person Laurie Colasanti
2024-12-02 insert otherexecutives Cedric Coco
2024-12-02 insert person Cedric Coco
2024-10-31 delete ceo Ron Kuerbitz
2024-10-31 delete coo Preet Takkar
2024-10-31 delete founder David Van Name
2024-10-31 insert ceo Anthony Mollica
2024-10-31 delete address 26448 Main Street Ardmore, Tennessee 38449
2024-10-31 delete address 6397 Lee Hwy, Suite 300 Chattanooga, TN 37421
2024-10-31 delete person David Van Name
2024-10-31 delete person Preet Takkar
2024-10-31 delete person Ron Kuerbitz
2024-10-31 delete phone (931) 427-6030
2024-10-31 delete phone (931) 427-6031
2024-10-31 insert address 1200 Corporate Dr, Suite 400 Birmingham, AL 35242
2024-10-31 insert person Anthony Mollica
2024-09-29 delete otherexecutives Casey Kalb
2024-09-29 delete otherexecutives Malynda Carruth
2024-09-29 delete person Malynda Carruth
2024-09-29 update person_title Casey Kalb: Division President => President, Clinical Operations
2024-09-29 update person_title Krisi Probert: Executive Vice President, Operations Excellence => Executive Vice President, Operations and Clinical Technology
2024-08-29 delete phone 1-866-518-0283
2024-07-29 delete otherexecutives Lisa Dombro
2024-07-29 delete person Lisa Dombro
2024-05-28 delete address 2484 Briarcliff Rd NE Ste 30 Atlanta, Georgia 30329
2024-05-28 insert address 2865B N Druid Hills Rd NE Atlanta, Georgia 30329
2024-03-21 delete cfo Bryan Barganier
2024-03-21 delete chieflegalofficer Brian Wilson
2024-03-21 insert cfo Adrian Bartella
2024-03-21 insert chieflegalofficer Hugh Middlebrooks
2024-03-21 insert chro Laurie Colasanti
2024-03-21 insert cio Vin Crispino
2024-03-21 insert otherexecutives Lisa Dombro
2024-03-21 delete about_pages_linkeddomain mytherapyinfo.com
2024-03-21 delete address 189 Monroe Place Ste 110 Ashland City, Tennessee 37015
2024-03-21 delete career_pages_linkeddomain mytherapyinfo.com
2024-03-21 delete contact_pages_linkeddomain mytherapyinfo.com
2024-03-21 delete index_pages_linkeddomain mytherapyinfo.com
2024-03-21 delete management_pages_linkeddomain mytherapyinfo.com
2024-03-21 delete person Brian Wilson
2024-03-21 delete person Bryan Barganier
2024-03-21 delete person Jennie Hobbs
2024-03-21 delete phone (615) 792-2826
2024-03-21 delete phone (615) 792-2828
2024-03-21 delete service_pages_linkeddomain mytherapyinfo.com
2024-03-21 delete terms_pages_linkeddomain mytherapyinfo.com
2024-03-21 insert address 3610 Piedmont Rd NE Ste 100A Atlanta, Georgia 30305
2024-03-21 insert person Adrian Bartella
2024-03-21 insert person Hugh Middlebrooks
2024-03-21 insert person Laurie Colasanti
2024-03-21 insert person Vin Crispino
2024-03-21 insert phone (404) 963-1171
2024-03-21 insert phone (404) 963-1523
2024-03-21 update person_title Lisa Dombro: Chief of Strategic Growth => Chief Growth Officer
2023-10-08 delete address 889B Bell Rd Ste A-7A Antioch, Tennessee 37013
2023-10-08 delete phone (615) 717-6262
2023-10-08 delete phone (615) 717-6890
2023-10-08 insert address 842 N Highland Ave NE Ste TER Atlanta, Georgia 30306
2023-10-08 insert phone (678) 685-9356
2023-10-08 insert phone (678) 685-9357
2023-08-04 insert chieflegalofficer Brian Wilson
2023-08-04 insert coo Preet Takkar
2023-08-04 insert person Becky Filson
2023-08-04 insert person Brian Wilson
2023-08-04 insert person Preet Takkar
2023-07-02 delete address 3610 Piedmont Rd NE Ste 100A Atlanta, Georgia 30305
2023-07-02 delete phone (404) 963-1171
2023-07-02 delete phone (404) 963-1523
2023-05-30 insert about_pages_linkeddomain mytherapyinfo.com
2023-05-30 insert address 800 Peachtree St NE Ste E2 Atlanta, Georgia 30308
2023-05-30 insert career_pages_linkeddomain mytherapyinfo.com
2023-05-30 insert contact_pages_linkeddomain mytherapyinfo.com
2023-05-30 insert index_pages_linkeddomain mytherapyinfo.com
2023-05-30 insert management_pages_linkeddomain mytherapyinfo.com
2023-05-30 insert phone (404) 254-3319
2023-05-30 insert service_pages_linkeddomain mytherapyinfo.com
2023-05-30 insert terms_pages_linkeddomain mytherapyinfo.com
2023-04-14 insert phone (423) 744-0849
2023-04-14 insert phone (615) 792-2828
2023-04-14 insert phone (678) 821-3427
2023-04-14 insert phone (770) 726-7854
2023-04-14 insert phone (770) 965-3279
2023-04-14 insert phone (770) 994-0190
2023-04-14 insert phone (931) 427-6031
2023-03-14 delete address 3450 Cobb Pkwy NW Ste 220 Acworth, Georgia 30101
2023-03-14 insert address 3450 Cobb Pkwy NW #210 Acworth, Georgia 30101
2023-03-14 insert phone (334) 209-1885
2023-03-14 insert phone (404) 228-5832
2023-03-14 insert phone (470) 385-6539
2023-03-14 insert phone (470) 448-4882
2023-03-14 insert phone (706) 583-9142
2023-03-14 insert phone (803) 226-9091
2023-03-14 insert phone (812) 618-9101
2023-03-14 insert phone (828) 386-1738
2023-03-14 insert phone (828) 966-3134
2023-03-14 insert phone (843) 278-8588
2023-03-14 insert phone (843) 815-2562
2023-03-14 insert phone (912) 632-2668
2023-02-10 insert phone (703) 740-4884
2023-01-09 delete address 2591 Piedmont Rd NE Ste 1104 Atlanta, Georgia 30324
2023-01-09 delete address 285 Boulevard NE Ste 310 Atlanta, Georgia 30312
2023-01-09 delete phone (404) 254-1696
2023-01-09 delete phone (404) 254-1703
2023-01-09 delete phone (404) 581-9401
2023-01-09 delete phone (404) 581-9403
2023-01-09 insert address 6395 Old National Hwy Suite 300A Atlanta, Georgia 30349
2023-01-09 insert phone (770) 994-0188
2022-11-07 insert phone (205) 403-8702
2022-11-07 insert phone (205) 640-0285
2022-11-07 insert phone (205) 957-0872
2022-11-07 insert phone (205) 981-4535
2022-11-07 insert phone (251) 631-3681
2022-11-07 insert phone (251) 928-9621
2022-11-07 insert phone (251) 943-4403
2022-11-07 insert phone (276) 623-0317
2022-11-07 insert phone (334) 298-1020
2022-11-07 insert phone (334) 530-6602
2022-11-07 insert phone (404) 252-5511
2022-11-07 insert phone (404) 254-1703
2022-11-07 insert phone (404) 351-3896
2022-11-07 insert phone (404) 352-1917
2022-11-07 insert phone (404) 581-9403
2022-11-07 insert phone (404) 600-6092
2022-11-07 insert phone (404) 624-5409
2022-11-07 insert phone (404) 963-1523
2022-11-07 insert phone (541) 708-6173
2022-11-07 insert phone (615) 717-6890
2022-11-07 insert phone (678) 566-8093
2022-11-07 insert phone (678) 585-7923
2022-11-07 insert phone (678) 685-9357
2022-11-07 insert phone (678) 705-3560
2022-11-07 insert phone (706) 723-5831
2022-11-07 insert phone (706) 835-1437
2022-11-07 insert phone (770) 384-0333
2022-11-07 insert phone (770) 974-1979
2022-08-07 delete cmo Sabrina Isherwood
2022-08-07 delete address 6397 Lee Highway, Suite 300, Chattanooga, TN 37421
2022-08-07 delete person Sabrina Isherwood
2022-08-07 delete phone 1-855-660-4151
2022-08-07 delete source_ip 161.47.47.185
2022-08-07 insert address 8823 Production Lane, Ooltewah, TN 37363
2022-08-07 insert email co..@bmrp.com
2022-08-07 insert email ms..@bmrp.com
2022-08-07 insert phone 1-844-854-0792
2022-08-07 insert phone 1-888-298-4013
2022-08-07 insert phone 423-602-2029
2022-08-07 insert source_ip 3.136.150.217
2022-07-07 delete address 8823 Production Lane, Ooltewah, TN 37363
2022-07-07 delete email co..@bmrp.com
2022-07-07 delete email ms..@bmrp.com
2022-07-07 delete phone 1-844-854-0792
2022-07-07 delete phone 1-888-298-4013
2022-07-07 delete phone 423-602-2029
2022-07-07 insert address 6397 Lee Highway, Suite 300, Chattanooga, TN 37421
2022-07-07 insert phone 1-855-660-4151
2022-04-06 delete coo Steve McPherson
2022-04-06 delete person Steve McPherson
2022-04-06 update person_title Walt Porter: Executive Vice President, Operations => President, Central Operations
2022-03-07 delete otherexecutives David Myers
2022-03-07 insert otherexecutives Craig O'Neil
2022-03-07 delete address 16139 Lancaster Hwy Ste 14 Charlotte, NC 28277
2022-03-07 delete person David Myers
2022-03-07 delete person Greg Bennett
2022-03-07 insert address 16139 Lancaster Hwy Ste 140 Charlotte, NC 28277
2022-03-07 insert person Craig O'Neil
2022-03-07 insert person Lisa Dombro
2021-12-11 insert otherexecutives David Myers
2021-12-11 insert person David Myers
2021-09-17 delete otherexecutives David Myers
2021-09-17 delete person David Myers
2021-09-17 insert address 1509 Jackson Ave, Pascagoula, MS 39567
2021-09-17 insert address 1558 A Freeway Drive, Reidsville, NC 27320
2021-09-17 insert address 1626 Lee Victory Pkwy Ste 4B, Smyrna, TN 37167
2021-09-17 insert address 20 Publix Drive Ste 102, Clayton, NC 27527
2021-09-17 insert address 2008 Willamette Falls Dr Ste 100B, West Linn, OR 97068
2021-09-17 insert address 2090 Oxford Glen Dr Ste 400, Franklin, TN 37067
2021-09-17 insert address 2130 US-411 Ste D, Vonore, TN 37885
2021-09-17 insert address 3800 Frederica St Ste 1A, Owensboro, KY 42301
2021-09-17 insert address 4275 School House Commons, Harrisburg, NC 28075
2021-09-17 insert address 4319 Hartley Bridge Rd Ste 150, Macon, GA 31216
2021-09-17 insert address 7208 NE Cornell Road, Hillsboro, OR 97124
2021-09-17 insert address 7951 Villa Rica Hwy Ste 117, Dallas, GA 30157
2021-09-17 insert phone (336) 342-3383
2021-09-17 insert phone 228-220-1600
2021-09-17 insert phone 270-745-9555
2021-09-17 insert phone 423-777-8180
2021-09-17 insert phone 470-977-3310
2021-09-17 insert phone 478-333-5111
2021-09-17 insert phone 503-489-1041
2021-09-17 insert phone 615-962-8807
2021-09-17 insert phone 971-353-4199
2021-09-17 insert phone 980-326-1800
2021-09-17 insert phone 984-345-2888
2021-08-17 delete address 1092 Hampton Inn Way Unit 500, Jacksonville, NC 28546-7639
2021-08-17 delete address 1124 Oak Ridge Turnpike, Oak Ridge, TN 37830-6441
2021-08-17 delete address 9622 Martha Berry Hwy, Rock Spring, GA 30739-2113
2021-08-17 insert address 1153 Oak Ridge Turnpike, Oak Ridge, TN 37830
2021-08-17 insert address 16310 SW Langer Dr, Sherwood, OR 97140
2021-08-17 insert address 537 U.S. Hwy 70 W Unit 102, Havelock, NC 28532
2021-08-17 insert address 6586 GA-40 Ste B3, Saint Marys, GA 31558
2021-08-17 insert address 9622 US-27, Rock Spring, GA 30739-2113
2021-08-17 insert phone 252-215-5757
2021-08-17 insert phone 912-809-3015
2021-08-17 insert phone 971-930-4777
2021-07-14 delete address 100 Cross Country Plz Ste 8 Batesville, IN 47006
2021-07-14 delete address 1508 N Thornton Ave Ste 106, Dalton, GA 30720-8516
2021-07-14 delete address 4109 Mountain View Rd Ste 200, Red Bank, TN 37415-2096
2021-07-14 delete address 850 Jake Alexander Blvd W Ste H, Salisbury, NC 28147
2021-07-14 insert address 130 Shallotte Crossing Pkwy Ste 9, Shallotte, NC 28470
2021-07-14 insert address 204 Cross County Plz Batesville, IN 47006
2021-07-14 insert address 3849 Dayton Blvd Ste 109, Red Bank, TN 37415
2021-07-14 insert address 785 Shugart Rd Ste 10, Dalton, GA 30720-8516
2021-07-14 insert address 842 Jake Alexander Blvd W, Salisbury, NC 28147
2021-07-14 insert fax 812-618-9101
2021-07-14 insert phone 317-644-3294
2021-07-14 insert phone 706-395-5779
2021-07-14 insert phone 910-500-6795
2021-06-11 delete address 2001 N Church Street Ste 230, Greensboro, NC 27405
2021-06-11 insert address 100 Cross Country Plz Ste 8 Batesville, IN 47006
2021-06-11 insert address 1092 Hampton Inn Way Unit 500, Jacksonville, NC 28546-7639
2021-06-11 insert address 111 W Kingston Springs Rd Ste 102, Kingston Springs, TN 37082-9121
2021-06-11 insert address 11365 Tara Blvd, Hampton, GA 30228-6261
2021-06-11 insert address 117 Saundersville Rd Ste 105, Hendersonville, TN 37075
2021-06-11 insert address 1365 Sam Nunn Blvd Ste L, Perry, GA 31069
2021-06-11 insert address 143 Thornton Dr, Dickson, TN 37055
2021-06-11 insert address 1910 Marcola Rd, Springfield, OR 97477-2560
2021-06-11 insert address 2001 N Church Street Ste 230, Greensboro, NC 27408
2021-06-11 insert address 22881 Sussex Hwy, Seaford, DE 19973
2021-06-11 insert address 235 E Main St, McMinnville, TN 37110
2021-06-11 insert address 235 Ward St W, Douglas, GA 31533-3501
2021-06-11 insert address 2600 May River Xing Ste 200, Bluffton, SC 29910
2021-06-11 insert address 2620 Conner St, Noblesville, IN 46060
2021-06-11 insert address 2822 Lakeshore Pkwy, Birmingham, AL 35211-5500
2021-06-11 insert address 3065 N Bend Rd Ste C, Hebron, KY 41048-2502
2021-06-11 insert address 320 W Coleman Blvd Ste B, Mount Pleasant, SC 29464
2021-06-11 insert address 3310 Aspen Grove Drive, Suite 202, Franklin, TN 37067
2021-06-11 insert address 35 Depot St, Hartwell, GA 30643
2021-06-11 insert address 544 Conestoga Pkwy Ste 36, Shepherdsville, KY 40165-5679
2021-06-11 insert address 6010 Singleton Rd Ste 212, Norcross, GA 30093
2021-06-11 insert address 8006 Highway 100, Nashville, TN 37221-4212
2021-06-11 insert address 8230 Spanish Fort Blvd Ste B, Spanish Fort, AL 36527-5246
2021-06-11 insert address 850 Jake Alexander Blvd W Ste H, Salisbury, NC 28147
2021-06-11 insert address 8644 E Brainerd Rd Ste 100, Chattanooga, TN 37421
2021-06-11 insert address 8926 E 96th St, Fishers, IN 46037-9648
2021-06-11 insert address 9105 E 56th St Ste I, Indianapolis, IN 46216-2231
2021-06-11 insert phone 251-385-7979
2021-06-11 insert phone 302-600-1720
2021-06-11 insert phone 317-779-1250
2021-06-11 insert phone 423-933-2346
2021-06-11 insert phone 463-207-9711
2021-06-11 insert phone 463-207-9995
2021-06-11 insert phone 478-845-7708
2021-06-11 insert phone 502-257-7049
2021-06-11 insert phone 503-404-0030
2021-06-11 insert phone 615-224-9810
2021-06-11 insert phone 615-412-1131
2021-06-11 insert phone 615-994-1867
2021-06-11 insert phone 629-235-7110
2021-06-11 insert phone 629-777-8832
2021-06-11 insert phone 678-809-1466
2021-06-11 insert phone 704-209-4711
2021-06-11 insert phone 704-644-0807
2021-06-11 insert phone 706-842-2095
2021-06-11 insert phone 770-999-0849
2021-06-11 insert phone 812- 803-2408
2021-06-11 insert phone 843-806-2240
2021-06-11 insert phone 843-823-5133
2021-06-11 insert phone 859-267-2293
2021-06-11 insert phone 910-900-8288
2021-06-11 insert phone 912-525-5400
2021-06-11 insert phone 931-488-8511
2021-04-17 insert cmo Sabrina Isherwood
2021-04-17 insert address 1406 Barclay Pointe Blvd Ste 904, Wilmington, NC 28412-1125
2021-04-17 insert address 2001 N Church Street Ste 230, Greensboro, NC 27405
2021-04-17 insert address 2160 Sir Barton Way Ste 146, Lexington, KY 40509-2229
2021-04-17 insert address 3000 Alvey Park Drive Ste C, Owensboro, KY 42303-4099
2021-04-17 insert address 5310 Matt Hwy Ste 105, Cumming, GA 30028
2021-04-17 insert address 5524B New Cut Rd, Louisville, KY 40214-4330
2021-04-17 insert address 5710 Ogeechee Rd Ste 440, Savannah, GA 31405-9515
2021-04-17 insert address 6183 Lake Oconee Pkwy, Greensboro, GA 30642-3823
2021-04-17 insert address 625-B Skylark Drive Unit B, Charleston, SC 29407-5782
2021-04-17 insert address 7114 Brighton Park Dr Ste 310, Mint Hill, NC 28227-7816
2021-04-17 insert address 718 Cherokee St NE Ste 10 Marietta, GA 30060-7253
2021-04-17 insert person Sabrina Isherwood
2021-04-17 insert phone (336) 275-1711
2021-04-17 insert phone 270-240-4694
2021-04-17 insert phone 470-239-4255
2021-04-17 insert phone 470-787-2932
2021-04-17 insert phone 502-290-4783
2021-04-17 insert phone 502-963-5229
2021-04-17 insert phone 762-445-1940
2021-04-17 insert phone 843-793-1596
2021-04-17 insert phone 843-972-8709
2021-04-17 insert phone 859-300-0440
2021-04-17 insert phone 912-777-3378
2021-02-24 delete address 105 N Main St Ste C, Cleveland, GA 30528-1123
2021-02-24 delete address 210 Walmart Dr Ste 100, Soddy-Daisy, TN 37379-5022
2021-02-24 delete address 705B Main St, Nashville, TN 37206-3605
2021-02-24 insert address 1537 Mount Hood Ave Ste 103, Woodburn, OR 97071-9098
2021-02-24 insert address 16156 Spring Mill Rd Ste A100, Westfield, IN 46074-9672
2021-02-24 insert address 167 Cross Center Rd, Denver, NC 28037-5009
2021-02-24 insert address 1706 US-129 Ste B, Cleveland, GA 30528-1123
2021-02-24 insert address 1799 Patrick Dr, Burlington, KY 41005-7302
2021-02-24 insert address 2900 E University Dr Ste 130 Auburn, AL 36830-7729
2021-02-24 insert address 3099 Breckenridge Ln Ste 107, Louisville, KY 40220-2120
2021-02-24 insert address 3306B Gallatin Pike, Nashville, TN 37216-3012
2021-02-24 insert address 474 W Plaza Dr, Columbia City, IN 46725-1019
2021-02-24 insert address 511 Gordon Ave, Thomasville, GA 31792-6645
2021-02-24 insert address 710 Hopewell Dr Ste 110, Charleston, SC 29492-7108
2021-02-24 insert address 9140 Ocean Hwy Ste 5, Pawley's Island, SC 29585-8669
2021-02-24 insert address 9332 Dayton Pike Ste 104, Soddy-Daisy, TN 37379-4861
2021-02-24 insert phone 229-228-9019
2021-02-24 insert phone 260-244-8009
2021-02-24 insert phone 334-209-0996
2021-02-24 insert phone 503-980-9390
2021-02-24 insert phone 704-951-8320
2021-02-24 insert phone 843-314-0178
2021-02-24 insert phone 859-817-1096
2021-01-23 delete ceo David Van Name
2021-01-23 delete otherexecutives Craig Bouslough
2021-01-23 insert ceo Ron Kuerbitz
2021-01-23 insert founder David Van Name
2021-01-23 delete address 1010 Monarch Street, Suite 150, Lexington, KY 40513-1892
2021-01-23 delete address 1054 Center Drive, Suite 1, Richmond, KY 40475-3851
2021-01-23 delete address 13939 NW Cornell Rd , Portland, OR 97229-5404
2021-01-23 delete address 16390 US-72, Rogersville, AL 35652-8103
2021-01-23 delete address 1820 Highway 20 SE Ste 146, Conyers, GA 30013-2076
2021-01-23 delete address 200 Codella Dr, Ste B, Winchester, KY 40391
2021-01-23 delete address 28235 AL Hwy 53 Ardmore, AL 35739-8703
2021-01-23 delete address 2975 River Road S, Salem, OR 97302-9754
2021-01-23 delete address 512 Tremont St Ste A, Chattanooga, TN 37405-4178
2021-01-23 delete person Craig Bouslough
2021-01-23 delete person Luke Drayer
2021-01-23 delete phone (423) 668-9821
2021-01-23 delete phone 256-247-1708
2021-01-23 delete phone 256-943-1426
2021-01-23 delete phone 503-400-6110
2021-01-23 delete phone 503-726-8880
2021-01-23 delete phone 770-773-1923
2021-01-23 delete phone 859-219-0211
2021-01-23 delete phone 859-625-0600
2021-01-23 delete phone 859-745-2152
2021-01-23 insert address 1018 Lake Park Blvd N Ste 103, Carolina Beach, NC 28428-4162
2021-01-23 insert address 113 Poplar Springs Rd, Ringgold, GA 30736-2808
2021-01-23 insert address 1136 Ronnie McDowell Ave, Russellville, AL 35654-8396
2021-01-23 insert address 1620 Oak Farm Dr Ste 300, Alpharetta, GA 30005
2021-01-23 insert address 1820 Highway 20 SE Ste 160, Conyers, GA 30013-2076
2021-01-23 insert address 2046 Pleasant Plains Ext Rd Ste H, Jackson, TN 38305-6006
2021-01-23 insert address 220 Market View Drive Ste E, Kernersville, NC 27284-4026
2021-01-23 insert address 2641 E College Ave Ste C3, Decatur, GA 30030-3316
2021-01-23 insert address 29 Main St Ste 130, Dawsonville, GA 30534-4354
2021-01-23 insert address 334 East Bay Street Unit J, Charleston, SC 29401-1592
2021-01-23 insert address 5575 New Northside Dr #100 Sandy Springs, GA 30339-5334
2021-01-23 insert address 6277 Carolina Commons Dr Ste 900, Indian Land, SC 29707-6010
2021-01-23 insert address 9622 Martha Berry Hwy, Rock Spring, GA 30739-2113
2021-01-23 insert person Krisi Probert
2021-01-23 insert person Ron Kuerbitz
2021-01-23 insert person Stephen Huntsman
2021-01-23 insert phone 256-398-8702
2021-01-23 insert phone 336-992-1030
2021-01-23 insert phone 404-228-9781
2021-01-23 insert phone 470-385-6555
2021-01-23 insert phone 706-344-1323
2021-01-23 insert phone 706-937-3735
2021-01-23 insert phone 731-300-3024
2021-01-23 insert phone 770-726-7867
2021-01-23 insert phone 770-733-1923
2021-01-23 insert phone 803-431-7478
2021-01-23 insert phone 843-203-6562
2021-01-23 insert phone 910-636-3457
2021-01-23 update person_title David Van Name: Chief Executive Officer => Senior Advisor; Founder
2020-09-30 delete address 1810 Shadybrook St Ste 3, Columbia, TN 38401-3993
2020-09-30 delete address 2318 Market Place Dr, Maryville, TN 37801-8704
2020-09-30 delete address 301 Richard Wilks Rd Ste 1300, White House, TN 37188-9367
2020-09-30 insert address 1011 Winn Way Ste 110, Clarksville, TN 37043-0614
2020-09-30 insert address 16390 US-72, Rogersville, AL 35652-8103
2020-09-30 insert address 1810 Shadybrook St Ste 4, Columbia, TN 38401-3993
2020-09-30 insert address 1933 Hoffman Rd, Ste 6, Gastonia, NC 28054-7525
2020-09-30 insert address 2026 Waterscape Way, Ste 13, New Bern, NC 28562
2020-09-30 insert address 2336 Market Place Drive, Maryville, TN 37801-8704
2020-09-30 insert address 28235 AL Hwy 53, Ardmore, AL 35739-8703
2020-09-30 insert address 28263 Lexus Dr Unit 12, Milford, DE 19963-2255
2020-09-30 insert address 3601 Richland Ave W Ste 717, Aiken, SC 29801-6417
2020-09-30 insert address 6035 Peachtree Rd Ste C206, Doraville, GA 30360-3239
2020-09-30 insert address 642 Highway 76, White House, TN 37188-9367
2020-09-30 insert address 920 S Hartmann Dr Ste 330, Lebanon, TN 37090-4136
2020-09-30 insert phone (803) 226-9035
2020-09-30 insert phone (931) 368-9082
2020-09-30 insert phone 252-288-6925
2020-09-30 insert phone 256-247-1708
2020-09-30 insert phone 256-943-1426
2020-09-30 insert phone 302-503-7607
2020-09-30 insert phone 615-547-6488
2020-09-30 insert phone 770-773-1923
2020-09-30 insert phone 980-677-3026
2020-07-24 delete address 3434 Kildaire Farm Rd Ste 136, Cary, NC 27518-2277
2020-07-24 delete address 914 NW 13th Ave , Portland, OR 97209-3039
2020-07-24 delete phone (971) 244-9000
2020-07-24 delete phone 919-363-5511
2020-07-24 insert address 14945 E Limestone Rd, Ste B, Harvest, AL 35749
2020-07-24 insert address 2501 Dixie Hwy, Ste 8, Fort Mitchell, KY 41017
2020-07-24 insert phone 256-998-5102
2020-07-24 insert phone 859-331-1179
2020-06-20 delete address 12110 County Line Rd Ste B Madison, AL 35756-2009
2020-06-20 delete address 1919 Gallatin Pike N Ste 102, Madison, TN 37115-2064
2020-06-20 delete address 2160 NW Vine St, Grants Pass, OR 97526-8439
2020-06-20 delete address 3125 Independence Dr Ste 200, Homewood, AL 35209
2020-06-20 delete address 936 SE Oak St, Hillsboro, OR 97123-4214
2020-06-20 delete phone (256) 232-9001
2020-06-20 delete phone (503) 546-6392
2020-06-20 delete phone 205-637-1748
2020-06-20 insert address 1010 Monarch Street, Suite 150, Lexington, KY 40513-1892
2020-06-20 insert address 1054 Center Drive, Suite 1, Richmond, KY 40475-3851
2020-06-20 insert address 1958 N Columbia St, Milledgeville, GA 31061
2020-06-20 insert address 200 Codella Dr, Ste B, Winchester, KY 40391
2020-06-20 insert address 253 New Market Ctr Boone, NC 28607
2020-06-20 insert address 322 Long Hollow Pike, Ste 104, Goodlettsville, TN 37072
2020-06-20 insert address 3725 Sixes Rd, Ste 105, Canton, GA 30114
2020-06-20 insert address 3750 Savannah Hwy, Ste G, Johns Island, SC 29455
2020-06-20 insert address 4325 Commerce St Ste 114 Eugene, OR 97402
2020-06-20 insert phone 478-295-2109
2020-06-20 insert phone 541-505-8054
2020-06-20 insert phone 770-213-7257
2020-06-20 insert phone 828-386-1719
2020-06-20 insert phone 843-718-0221
2020-06-20 insert phone 859-219-0211
2020-06-20 insert phone 859-625-0600
2020-06-20 insert phone 859-745-2152
2020-05-21 delete phone (678) 865-8449
2020-05-21 insert phone (706) 265-3575
2020-04-20 delete address 330 Turner McCall Blvd Ste 2000, Rome, GA 30165-5618
2020-04-20 delete phone 706-235-6555
2020-03-21 insert address 215 Davis Boulevard Bremen, GA 30110
2020-03-21 insert phone 678-821-3425
2020-02-19 delete address 1034 SE 96th Ave , Portland, OR 97216-1150
2020-02-19 delete address 1713 Montgomery Hwy S Ste 131, Hoover, AL 35244-1254
2020-02-19 delete address 1910 28th Avenue S, Birmingham, AL 35209
2020-02-19 delete address 201 S McCrary Stree, Woodbury, TN 37190
2020-02-19 delete address 3125 Independence Dr Ste 200 Birmingham, AL 35209
2020-02-19 delete phone (503) 546-7640
2020-02-19 insert address 1713 Montgomery Hwy S Ste 131, Birmingham, AL 35244-1254
2020-02-19 insert address 1910 28th Avenue S, Homewood, AL 35209
2020-02-19 insert address 201 S McCrary Street, Woodbury, TN 37190
2020-02-19 insert address 3125 Independence Dr Ste 200, Homewood, AL 35209
2020-01-13 delete address 1124 Oak Ridge Tpke, Oak Ridge, TN 37830-6441
2020-01-13 delete address 140 Jordan Creek Parkway, Suite 15, West Des Moines, IA 50266
2020-01-13 delete address 2065 Grayson Hwy Ste B, Grayson, GA 30017-1766
2020-01-13 delete address 2556 Dalton Pike SE, Cleveland, TN 37323-7157
2020-01-13 delete address 8205 Presidents Drive, 2nd Floor Hummelstown, PA 17036
2020-01-13 delete phone (717) 220-2100
2020-01-13 insert address 10 Georgetown Plaza, Georgetown, DE 19947
2020-01-13 insert address 1124 Oak Ridge Turnpike, Oak Ridge, TN 37830-6441
2020-01-13 insert address 140 Jordan Creek Parkway, Suite 150, West Des Moines, IA 50266
2020-01-13 insert address 1515 W Main Street, Suite E, Molalla, OR 97038
2020-01-13 insert address 2380 Lifestyle Way, Suite 13, Chattanooga, TN 37421
2020-01-13 insert address 2420 Lime Kiln Lane, Suite C, Louisville, KY 40222
2020-01-13 insert address 2556 SE Dalton Pike, Cleveland, TN 37323-7157
2020-01-13 insert address 4010 Bienville Boulevard, Unit E, Ocean Springs, MS 39564
2020-01-13 insert address 5707 Main Street, Springfield, OR 97478
2020-01-13 insert address 7800 John Davis Drive, Suite 460, Frankfort, KY 40601
2020-01-13 insert address 8823 Production Lane, Ooltewah, TN 37363
2020-01-13 insert email co..@bmrp.com
2020-01-13 insert email ms..@bmrp.com
2020-01-13 insert phone 1-800-368-1019
2020-01-13 insert phone 1-844-854-0792
2020-01-13 insert phone 1-888-298-4013
2020-01-13 insert phone 228-300-6001
2020-01-13 insert phone 302-858-4528
2020-01-13 insert phone 423-238-7217
2020-01-13 insert phone 423-602-2029
2020-01-13 insert phone 423-803-6409
2020-01-13 insert phone 502-630-3296
2020-01-13 insert phone 502-699-2734
2020-01-13 insert phone 503-776-0970
2020-01-13 insert phone 541-650-6972
2020-01-13 insert phone 800-537-7697
2019-12-12 delete address 1910 28th Avenue S, Homewood, AL 35209
2019-12-12 delete address 2014 Litho Place, Fayetteville, NC 28304-2518
2019-12-12 delete address 825 Spartanburg Highway, Suite 1, Hendersonville, NC 28792
2019-12-12 insert address 108 Debo Drive, Suite 130, Myrtle Beach, SC 29579
2019-12-12 insert address 12418 La Grange Road, Suite 115, Louisville, KY 40245
2019-12-12 insert address 140 Jordan Creek Parkway, Suite 15, West Des Moines, IA 50266
2019-12-12 insert address 1817 Rice Avenue, Suite C, Dublin, GA 31021
2019-12-12 insert address 1910 28th Avenue S, Birmingham, AL 35209
2019-12-12 insert address 1917 Blankenbaker Parkway, Louisville, KY 40299
2019-12-12 insert address 280 Mount Zion Road, Suite B, Florence, KY 41042
2019-12-12 insert address 2812 Old Fort Pkwy, Suite D, Murfreesboro, TN 37128
2019-12-12 insert address 3108 Raeford Rd, Ste 100, Fayetteville, NC 28303-6037
2019-12-12 insert address 5200 Dallas Highway, Suite 270, Powder Springs, GA 30127
2019-12-12 insert address 5844 Reidville Road, Suite F, Moore, SC 29369
2019-12-12 insert address 825 Spartanburg Highway, Suite 14, Hendersonville, NC 28792
2019-12-12 insert phone 478-304-0799
2019-12-12 insert phone 502-409-8094
2019-12-12 insert phone 502-890-6009
2019-12-12 insert phone 515-225-8863
2019-12-12 insert phone 615-603-7374
2019-12-12 insert phone 770-485-3203
2019-12-12 insert phone 843-796-2850
2019-12-12 insert phone 859-817-0615
2019-12-12 insert phone 864-249-6746
2019-11-12 delete address 9039 US Highway 42, Ste G, Union, KY 41091
2019-11-12 delete address Ste 4 Augusta, GA 30909-0812
2019-11-12 delete phone 615-563-552
2019-11-12 insert address 170 W Ellendale Ave, Suite 101, Dallas, OR 97338
2019-11-12 insert address 1861 Westen Street, Suite B Bowling Green, KY 42104
2019-11-12 insert address 1910 28th Avenue S, Homewood, AL 35209
2019-11-12 insert address 235 St John Road, Suite 120, Fletcher, NC 28732
2019-11-12 insert address 3129 S 2nd Street, Louisville, KY 40208
2019-11-12 insert address 825 Spartanburg Highway, Suite 1, Hendersonville, NC 28792
2019-11-12 insert address 9039 US-42 Ste G, Union, KY 41091
2019-11-12 insert address Ste 105 Augusta, GA 30909-0812
2019-11-12 insert phone 205-202-2273
2019-11-12 insert phone 270-904-2753
2019-11-12 insert phone 502-690-2458
2019-11-12 insert phone 503-420-4287
2019-11-12 insert phone 615-563-5520
2019-11-12 insert phone 828-483-6481
2019-11-12 insert phone 828-595-9652
2019-10-12 delete address 203 Village Square, Pulaski, TN 38478-2929
2019-10-12 delete address 7380 Volkswagen Dr Ste 190A, Chattanooga , TN 37416-1755
2019-10-12 delete phone (423) 661-8418
2019-10-12 insert address 102 College Station Drive, Suite 7 Brevard, NC 28712
2019-10-12 insert address 1122 Randolph Street, Suite 108, Thomasville, NC 27360
2019-10-12 insert address 1660 W College St Ste 6, Pulaski, TN 38478-5206
2019-10-12 insert address 17230 US Highway 17 N, Suite 21, Hampstead, NC 28443
2019-10-12 insert address 201 S McCrary Stree, Woodbury, TN 37190
2019-10-12 insert address 3630 Thompson Bridge Road, Suite 4, Gainesville, GA 30506-1523
2019-10-12 insert address 4200 Wade Green Rd NW, Ste 140, Kennesaw, GA 30144-1808
2019-10-12 insert address 6580 Old Monroe Rd, Ste B, Indian Trail, NC 28079
2019-10-12 insert address 660 Lake Joy Road, Suite D, Kathleen, GA 31047
2019-10-12 insert address 9039 US Highway 42, Ste G, Union, KY 41091
2019-10-12 insert phone 336-313-8658
2019-10-12 insert phone 478-313-5385
2019-10-12 insert phone 615-563-552
2019-10-12 insert phone 678-971-4235
2019-10-12 insert phone 704-774-1159
2019-10-12 insert phone 770-627-2364
2019-10-12 insert phone 828-966-3129
2019-10-12 insert phone 859-384-0367
2019-10-12 insert phone 910-821-1506
2019-09-12 delete source_ip 104.236.74.197
2019-09-12 insert source_ip 161.47.47.185
2019-08-13 delete career_pages_linkeddomain silkroad.com
2019-08-13 insert career_pages_linkeddomain urpt.com
2019-07-13 insert alias Benchmark PT
2019-05-12 delete alias Benchmark PT
2019-04-10 insert alias Benchmark PT
2019-03-09 delete alias Benchmark PT
2019-03-09 delete career_pages_linkeddomain chphysicaltherapy.com
2019-03-09 delete career_pages_linkeddomain vikus.net
2019-03-09 insert career_pages_linkeddomain silkroad.com
2019-02-03 insert career_pages_linkeddomain chphysicaltherapy.com
2018-09-04 delete alias Benchmark PT
2018-07-30 insert alias Benchmark PT
2018-06-16 delete index_pages_linkeddomain pinnrehab.com
2018-06-16 delete index_pages_linkeddomain rockymountainspineandsport.com
2018-06-16 insert partner_pages_linkeddomain chphysicaltherapy.com
2018-04-19 delete address 10290 Chapel Hill Rd, Ste 200 Morrisville, NC 27560
2018-04-19 delete address 2014 Litho Place Fayetteville, NC 28304
2018-04-19 delete address 3434 Kildaire Farm Rd Ste 136 Cary, NC 27518
2018-04-19 delete alias Benchmark PT
2018-04-19 delete phone (910) 484-2091
2018-04-19 delete phone (919) 363-5511
2018-04-19 delete phone (919) 466-9551
2018-04-19 insert address 285 Boulevard NE, Ste 310 Atlanta, GA 30312
2018-04-19 insert address 800 Peachtree St NE, Ste E2 Atlanta, GA 30308
2018-04-19 insert address 842 N Highland Ave NE, Ste TER Atlanta, GA 30306
2018-04-19 insert index_pages_linkeddomain pinnrehab.com
2018-04-19 insert index_pages_linkeddomain rockymountainspineandsport.com
2018-04-19 insert phone (404) 254-3319
2018-04-19 insert phone (404) 581-9401
2018-04-19 insert phone (678) 685-9356
2018-03-14 delete partner ProTherapy
2018-03-14 delete person Carrie Soder Welborn
2018-03-14 insert alias Benchmark PT
2018-01-30 update person_title Krisi Probert: Vice President, Clinical Services => Senior Vice President of Clinical Services
2017-12-22 delete about_pages_linkeddomain benchmarkrehabinstitute.com
2017-12-22 delete contact_pages_linkeddomain benchmarkrehabinstitute.com
2017-12-22 delete index_pages_linkeddomain benchmarkrehabinstitute.com
2017-12-22 delete management_pages_linkeddomain benchmarkrehabinstitute.com
2017-12-22 delete partner_pages_linkeddomain benchmarkrehabinstitute.com
2017-12-22 delete terms_pages_linkeddomain benchmarkrehabinstitute.com
2017-11-23 insert about_pages_linkeddomain benchmarkrehabinstitute.com
2017-11-23 insert contact_pages_linkeddomain benchmarkrehabinstitute.com
2017-11-23 insert index_pages_linkeddomain benchmarkrehabinstitute.com
2017-11-23 insert management_pages_linkeddomain benchmarkrehabinstitute.com
2017-11-23 insert product_pages_linkeddomain benchmarkrehabinstitute.com
2017-11-23 insert terms_pages_linkeddomain benchmarkrehabinstitute.com
2017-09-14 insert otherexecutives Jennie Hobbs
2017-09-14 delete source_ip 162.243.252.78
2017-09-14 insert person Carrie Soder Welborn
2017-09-14 insert person Jennie Hobbs
2017-09-14 insert person Krisi Probert
2017-09-14 insert source_ip 104.236.74.197
2017-07-05 delete address 257 W Kings Hwy Eden, NC 27288
2017-07-05 delete address 3935 Brian Jordan Place, Ste 119 High Point, NC 27265
2017-07-05 delete phone (336) 627-4263
2017-07-05 delete phone (336) 627-4266
2017-07-05 insert address 207 East Meadow Road, Suite 3 Eden, NC 27288
2017-07-05 insert address 5605 W Friendly Ave Ste G Greensboro, NC 27410
2017-07-05 insert address 6397 Lee Hwy Suite 300 Chattanooga, TN 37421
2017-07-05 insert phone (336) 627-3771
2017-07-05 insert phone (336) 627-3777
2017-05-19 delete about_pages_linkeddomain physiofit.biz
2017-05-19 delete about_pages_linkeddomain therapydirect.com
2017-05-19 delete about_pages_linkeddomain weboutcomes.com
2017-05-19 delete career_pages_linkeddomain physiofit.biz
2017-05-19 delete career_pages_linkeddomain therapydirect.com
2017-05-19 delete career_pages_linkeddomain weboutcomes.com
2017-05-19 delete terms_pages_linkeddomain physiofit.biz
2017-05-19 delete terms_pages_linkeddomain therapydirect.com
2017-05-19 delete terms_pages_linkeddomain weboutcomes.com
2017-05-19 insert address 10290 Chapel Hill Rd, Ste 200 2413 mi Cary 3434 Kildaire Farm Rd Ste 136
2017-05-19 insert alias Benchmark Rehabilitation Partners, LLC
2017-05-19 insert career_pages_linkeddomain benchmarkrehabinstitute.com
2017-05-19 insert email co..@bmrp.com
2017-05-19 insert email ms..@bmrp.com
2017-05-19 insert phone (423) 238-7217
2017-05-19 insert phone 1-800-368-1019
2017-05-19 insert phone 1-844-854-0792
2017-05-19 insert phone 1-888-298-4013
2017-05-19 insert phone 423-602-2029
2017-05-19 insert phone 800-537-7697
2017-05-19 insert terms_pages_linkeddomain hhs.gov
2017-05-19 update robots_txt_status bmrp.com: 200 => 404
2017-03-20 delete phone 903-337-1362
2017-03-20 insert contact_pages_linkeddomain audioboom.com
2017-03-20 insert phone 864-235-0704
2017-01-05 delete address 7721 Airport Boulevard Suite E120 Dallas, GA 30157
2017-01-05 delete contact_pages_linkeddomain ow.ly
2017-01-05 insert address 8492 Hiram Acworth Highway Suite 211 Dallas, GA 30157
2017-01-05 insert contact_pages_linkeddomain juicedaily.com.au
2017-01-05 insert person Karena Wu
2016-11-24 insert contact_pages_linkeddomain goo.gl
2016-11-24 insert index_pages_linkeddomain sedaliademocrat.com
2016-11-24 insert phone 660-827-2942
2016-10-27 delete address 22576 Rhea County Hwy, Suite 7 Spring City, TN 37381
2016-10-27 delete address 3625 Braselton Hwy, Suite 204 Dacula, GA 30019
2016-10-27 insert address 22576 Rhea County Hwy, Suite 8 Spring City, TN 37381
2016-10-27 insert address 2463 Hamilton Mill Parkway, Suite 250 Dacula, GA 30019
2016-10-27 insert contact_pages_linkeddomain ow.ly
2016-09-01 delete address 3575 Keith Street NW, Cleveland, TN
2016-08-04 delete phone 770-271-4413
2016-08-04 insert address 3575 Keith Street NW, Cleveland, TN
2016-08-04 insert phone 903-337-1362
2016-06-27 delete address 3540 Duluth Park Ln, Suite 100 Duluth, GA 30096
2016-06-27 delete contact_pages_linkeddomain ow.ly
2016-06-27 delete contact_pages_linkeddomain youtube.com
2016-06-27 insert address 3790 Pleasanthill Road, Suite 100 Duluth, GA 30096
2016-06-27 insert phone 770-271-4413
2016-04-20 delete address 980 East Main St, Suite 300 Blue Ridge, GA 30513
2016-04-20 delete contact_pages_linkeddomain heart.org
2016-04-20 delete contact_pages_linkeddomain lovelylittlekitchen.com
2016-04-20 delete email jk..@bmrp.com
2016-04-20 delete index_pages_linkeddomain rs6.net
2016-04-20 insert address 990 East Main St, Suite 7 Blue Ridge, GA 30513
2016-04-20 insert contact_pages_linkeddomain ow.ly
2016-04-20 insert contact_pages_linkeddomain youtube.com
2016-04-20 update founded_year 1999 => null
2016-02-29 delete fax (423) 365-2693
2016-02-29 delete phone (423) 365-0515
2016-02-29 insert contact_pages_linkeddomain heart.org
2016-02-29 insert contact_pages_linkeddomain lovelylittlekitchen.com
2016-02-29 insert fax (423) 365-5231
2016-02-29 insert phone (423) 365-5884
2016-02-01 insert email jk..@bmrp.com
2016-02-01 insert index_pages_linkeddomain rs6.net
2016-02-01 update founded_year null => 1999
2016-01-04 insert index_pages_linkeddomain benchmarkpt.com
2016-01-04 insert phone (865) 882-9183
2015-11-03 delete source_ip 107.170.53.14
2015-11-03 insert source_ip 162.243.252.78
2015-10-06 delete index_pages_linkeddomain arthritis.org
2015-10-06 delete index_pages_linkeddomain everydayhealth.com
2015-10-06 delete index_pages_linkeddomain nfpa.org
2015-09-08 delete contact_pages_linkeddomain thedatingdivas.com
2015-09-08 delete fax (423) 436-0310
2015-09-08 delete fax (770) 345-1058
2015-09-08 delete fax (931) 361-4024
2015-09-08 delete phone (423) 436-0309
2015-09-08 delete phone (931) 361-4023
2015-09-08 insert contact_pages_linkeddomain moveforwardpt.com
2015-09-08 insert fax (423) 442-6463
2015-09-08 insert fax (770) 345-0158
2015-09-08 insert fax (931) 359-1932
2015-09-08 insert phone (423) 442-4034
2015-09-08 insert phone (931) 359-1913
2015-08-11 delete contact_pages_linkeddomain madefrompinterest.net
2015-08-11 delete contact_pages_linkeddomain pinterest.com
2015-08-11 delete source_ip 107.170.10.103
2015-08-11 insert address Roswell-Alpharetta Highway Roswell-Highway 92
2015-08-11 insert contact_pages_linkeddomain thedatingdivas.com
2015-08-11 insert index_pages_linkeddomain arthritis.org
2015-08-11 insert index_pages_linkeddomain everydayhealth.com
2015-08-11 insert index_pages_linkeddomain nfpa.org
2015-08-11 insert source_ip 107.170.53.14
2015-06-30 insert contact_pages_linkeddomain madefrompinterest.net
2015-06-30 insert contact_pages_linkeddomain pinterest.com
2015-06-02 delete index_pages_linkeddomain benchmarkpt.com
2015-06-02 delete index_pages_linkeddomain dropboxusercontent.com
2015-06-02 delete index_pages_linkeddomain onsiterehab.com
2015-05-03 delete fax (865) 643-8426
2015-05-03 delete phone (865) 321-8917
2015-05-03 insert fax (865) 882-9548
2015-05-03 insert phone (865) 882-9183
2015-04-05 insert index_pages_linkeddomain dropboxusercontent.com
2015-03-07 delete fax (404) 671-9526
2015-03-07 delete phone (404) 671-9525
2015-03-07 insert fax (770) 307-0383
2015-03-07 insert phone (770) 867-7463
2015-02-07 delete address 15 Courthouse Square Jasper, TN 37347
2015-02-07 delete fax (865) 643-8696
2015-02-07 delete phone (865) 643-8695
2015-02-07 insert address 4150 Main St, Suite 101 Jasper, TN 37347
2015-02-07 insert fax (865) 769-5302
2015-02-07 insert index_pages_linkeddomain benchmarkpt.com
2015-02-07 insert phone (865) 769-5278
2015-01-10 delete address 1135 Stonecrest Blvd, Suite 103 Tega Cay, SC 29108
2015-01-10 delete person Rhonda Haley
2015-01-10 delete phone (865) 643-8681
2014-12-13 delete address 5 ouf of 5 stars Keith W
2014-12-13 delete index_pages_linkeddomain ironman.com
2014-12-13 insert address 5 out of 5 stars Keith W
2014-12-13 insert index_pages_linkeddomain onsiterehab.com
2014-11-15 delete about_pages_linkeddomain recruitingcenter.net
2014-11-15 delete career_pages_linkeddomain recruitingcenter.net
2014-11-15 delete contact_pages_linkeddomain recruitingcenter.net
2014-11-15 delete fax (865) 643-8682
2014-11-15 delete index_pages_linkeddomain recruitingcenter.net
2014-11-15 delete service_pages_linkeddomain recruitingcenter.net
2014-11-15 delete terms_pages_linkeddomain recruitingcenter.net
2014-11-15 insert address 5 ouf of 5 stars Keith W
2014-11-15 insert contact_pages_linkeddomain facebook.com
2014-11-15 insert fax (865) 984-3893
2014-11-15 insert industry_tag outpatient physical rehabilitation
2014-11-15 insert phone (865) 984-3141
2014-10-15 insert person Rhonda Haley
2014-09-07 delete address 223 W Summer St Greeneville, TN 37743
2014-09-07 insert address 1135 Stonecrest Blvd, Suite 103 Tega Cay, SC 29108
2014-09-07 insert address 225 W Summer St Greeneville, TN 37743
2014-09-07 insert career_pages_linkeddomain vikus.net
2014-09-07 insert index_pages_linkeddomain ironman.com
2014-08-10 delete index_pages_linkeddomain physicaltherapyandhand.com
2014-08-10 delete person Steven Spinks
2014-08-10 delete phone (931) 484-7992
2014-08-10 insert address BenchMark Physical Therapy- Buford 4510 Nelson
2014-08-10 insert phone (931) 484-7442
2014-08-10 update founded_year 1986 => null
2014-07-04 insert index_pages_linkeddomain physicaltherapyandhand.com
2014-07-04 update founded_year null => 1986
2014-06-06 delete index_pages_linkeddomain apta.org
2014-06-06 delete index_pages_linkeddomain interactiveptandfitness.com
2014-06-06 delete index_pages_linkeddomain serctherapy.com
2014-05-09 delete about_pages_linkeddomain serctherapy.com
2014-05-09 delete career_pages_linkeddomain serctherapy.com
2014-05-09 delete contact_pages_linkeddomain serctherapy.com
2014-05-09 delete service_pages_linkeddomain serctherapy.com
2014-05-09 delete terms_pages_linkeddomain serctherapy.com
2014-05-09 insert index_pages_linkeddomain apta.org
2014-05-09 insert index_pages_linkeddomain interactiveptandfitness.com
2014-04-11 update website_status FlippedRobots => OK
2014-04-11 delete source_ip 173.203.158.240
2014-04-11 insert source_ip 107.170.10.103
2014-04-01 update website_status OK => FlippedRobots
2014-01-06 delete address 4738 Centerline Drive Knoxville, TN 37917
2014-01-06 insert address 4635 Greenway Drive, Unit B Knoxville, TN 37918-2118
2013-12-09 delete address 132 Newport Towne Center Newport, TN 37821-7360
2013-12-09 delete address 15653 Rankin Avenue, Suite A Dunlap, TN 37327
2013-12-09 insert address 112 Newport Towne Center Newport, TN 37821-7360
2013-12-09 insert address 167 Cherry Street Dunlap, TN 37327
2013-12-09 insert address 463 Turner McCall Boulevard NE Rome, GA 30165-2735
2013-12-09 insert address 870 N Ellington Parkway Lewisburg, TN 37091-2271
2013-12-09 insert fax (706) 391-8819
2013-12-09 insert fax (931) 361-4024
2013-12-09 insert phone (706) 391-8818
2013-12-09 insert phone (931) 361-4023
2013-11-11 insert address 1595 Mallory Lane, Suite 210 Brentwood, TN 37027-2895
2013-11-11 insert fax (615) 900-4839
2013-11-11 insert phone (615) 900-4838
2013-10-13 delete address 125 Mountain View Drive, Ste 100 Vonore, TN 37885-2666
2013-10-13 delete address 3630 Peachtree Parkway, Suite 310 Suwanee, GA 30024
2013-10-13 delete fax (423) 884-6069
2013-10-13 delete phone (423) 884-6068
2013-10-13 insert address 2120 W Spring Street, Suite 1500 Monroe, GA 30655-3901
2013-10-13 insert address 3455 Peachtree Parkway, Suite 206 Suwanee, GA 30024-9104
2013-10-13 insert address 4249 Highway 411, Suite 4 Madisonville, TN 37354-1544
2013-10-13 insert address VOLKSWAGEN DRIVE 7380 Volkswagen Drive, Suite 190A Chattanooga, TN 37416-1755
2013-10-13 insert fax (423) 436-0310
2013-10-13 insert fax (423) 933-1675
2013-10-13 insert fax (678)-712-3689
2013-10-13 insert phone (423) 436-0309
2013-10-13 insert phone (423) 933-1672
2013-10-13 insert phone (678)-712-3686
2013-09-13 delete address 2255 Peachtree Rd. NE, Ste. G Atlanta, GA 30309
2013-09-13 delete address 3450 Cobb Pkwy NW, Ste 220 Acworth, GA 30101-8352
2013-09-13 insert address 2255 Peachtree Road. NE, Suite G Atlanta, GA 30309
2013-09-13 insert address 3450 Cobb Parkway NW, Suite 220 Acworth, GA 30101-8352
2013-08-16 delete address 11186 Highway 142 N Covington, GA 30014-2547
2013-08-16 insert address 11186 Highway 142 Covington, GA 30014-2547
2013-08-16 insert address 842 North Highland Avenue NE, Suite Terrace Atlanta, GA 30306-4530
2013-08-16 insert fax (678) 685-9357
2013-08-16 insert phone (678) 685-9356
2013-07-03 delete address 1453 Riverstone Pkwy Suite 170 Canton, GA 30114
2013-07-03 delete address LOCUST GROVE 4959 Bill Gardner Pkwy, Ste 109 Locust Grove, Georgia 30248
2013-07-03 insert address 1453 Riverstone Parkway, Suite 170 Canton, GA 30114
2013-07-03 insert address 916 Loganville Highway, Suite 1130 Bethlehem, GA 30620-2144
2013-07-03 insert address LOCUST GROVE 4959 Bill Gardner Pkwy, Suite 109 Locust Grove, Georgia 30248
2013-07-03 insert fax (404) 671-9526
2013-07-03 insert phone (404) 671-9525
2013-05-28 delete address 6625 Highway 53 East Suite 500 Dawsonville, GA 30534-8026
2013-05-28 delete address 939 Joe Frank Harris Parkway SE Cartersville, GA 30120
2013-05-28 insert address 626 East Main Street Cartersville, GA 30121-3305
2013-05-28 insert address 78 Dawson Village Way North Suite 230 Dawsonville, GA 30534-8026
2013-05-28 insert address ALPHARETTA HIGHWAY 11490 Alpharetta Highway, Suite 200 Roswell, GA 30076
2013-05-28 insert address SUGAR HILL 4510 Nelson Brogdon Blvd Buford, GA 30518
2013-05-28 insert address WEST PACES FERRY The Palisades Building, 3200 Downwood Circle NW, Suite 380 Atlanta, GA 30327
2013-05-07 delete address 22024 Rhea County Hwy., Suite 2 Spring City, TN 37381
2013-05-07 delete fax (423) 665-4381
2013-05-07 delete phone (423) 665-4380
2013-05-07 insert address 22576 Rhea County Highway, Suite 7 Spring City, TN 37381
2013-05-07 insert address 2324 Market Place Drive Maryville, TN 37801-8704
2013-05-07 insert fax (423) 343-4839
2013-05-07 insert fax (865) 643-8682
2013-05-07 insert phone (423) 343-5224
2013-05-07 insert phone (865) 643-8681
2013-04-11 delete address 1205 Johnson Ferry Rd., Ste #130 Marietta, GA 30068-5418
2013-04-11 delete address 91 Nordson Overlook, Suite 204 Dawsonville, GA 30534
2013-04-11 delete fax (706) 344-3808
2013-04-11 delete phone (706) 344-3801
2013-04-11 insert address 1 Sheridan Square, Suite 100 Kingsport, TN 37660-7392
2013-04-11 insert address 11186 Highway 142 N Covington, GA 30014-2547
2013-04-11 insert address 1205 Johnson Ferry Rd., Suite 130 Marietta, GA 30068-5418
2013-04-11 insert address 323 Sam Ridley Parkway West Smyrna, TN 37167-5625
2013-04-11 insert address 512 Tremont Street, Suite A Chattanooga, TN 37405-4178
2013-04-11 insert address 5370 Campbellton Fairburn Road, Suite 530 Fairburn, GA 30213-2296
2013-04-11 insert address 6625 Highway 53 East Suite 500 Dawsonville, GA 30534-8026
2013-04-11 insert fax (423) 529-3128
2013-04-11 insert fax (423) 665-4381
2013-04-11 insert fax (615) 751-8049
2013-04-11 insert fax (678) 666-4148
2013-04-11 insert fax (678) 712-3693
2013-04-11 insert fax (678) 865-8451
2013-04-11 insert phone (423) 529-3127
2013-04-11 insert phone (423) 665-4380
2013-04-11 insert phone (615) 751-5211
2013-04-11 insert phone (678) 666-4146
2013-04-11 insert phone (678) 712-3692
2013-04-11 insert phone (678) 865-8449
2013-03-06 delete address 132 Epley Road Newport, TN 37821
2013-03-06 insert address 132 Newport Towne Center Newport, TN 37821-7360