MARCUMSOLD - History of Changes


DateDescription
2024-05-27 delete address 0000 Brassfield Road, Richmond
2024-05-27 delete address 1128 Mission Drive, Richmond
2024-05-27 delete address 1721.5 Red Lick Road, Richmond
2024-05-27 delete address 305 Daintree Drive Drive, Richmond $405,000
2024-05-27 delete email es..@marcumsold.com
2024-05-27 insert address Commercial 1.052 acre level lot in
2024-03-20 delete address 4849 Greenville Ave #1495 Dallas, TX 75206
2024-03-20 delete address 5063 Walnut Meadow Rd., Paint Lick, KY 40461
2024-03-20 delete email ca..@marcumsold.com
2024-03-20 insert address 0000 Brassfield Road, Richmond
2024-03-20 insert address 1128 Mission Drive, Richmond
2024-03-20 insert address 1721.5 Red Lick Road, Richmond
2024-03-20 insert address 305 Daintree Drive Drive, Richmond $405,000
2024-03-20 insert address 4849 Greenville Ave, Suite 1495 Dallas, TX 75206
2023-09-30 delete address 0000 Peggy Flats Road, Berea
2023-09-30 delete address 6201 Hillcrest Ave #200 Dallas, TX 75205
2023-09-30 insert address 4849 Greenville Ave #1495 Dallas, TX 75206
2023-09-30 insert address 5063 Walnut Meadow Rd., Paint Lick, KY 40461
2023-08-27 delete address 1008 Mission Drive, Richmond
2023-08-27 insert address 0000 Peggy Flats Road, Berea
2023-07-22 insert address 1008 Mission Drive, Richmond
2023-07-22 insert email su..@benchmark.us
2023-06-15 delete address 1165 Scaffold Cane Road, Berea
2023-04-28 delete phone 859-582-1100
2023-04-28 insert address 1165 Scaffold Cane Road, Berea
2023-03-27 delete address 202 Valley Street, Richmond Ky
2023-03-27 insert email ca..@marcumsold.com
2023-03-27 insert phone 859-582-1100
2023-02-24 delete address 1191 Scaffold Cane Road, Berea
2023-02-24 insert address 202 Valley Street, Richmond Ky
2022-12-22 insert address 1191 Scaffold Cane Road, Berea
2022-12-22 insert phone (859) 353-2853
2021-05-26 insert general_emails in..@marcumsold.com
2021-05-26 insert email in..@marcumsold.com
2020-03-27 delete address 102 Battlefield Circle Richmond, Kentucky
2020-03-27 delete address 512 Greathouse Drive Richmond, Kentucky
2020-03-27 delete address 516 Greathouse Drive Richmond, Kentucky
2020-02-25 delete address 2540 Oakley Wells Road Richmond, Kentucky
2020-02-25 delete address 717 Glen Abbey Way Richmond, Kentucky
2020-02-25 delete address 973 Cobble Drive Richmond, Kentucky
2020-02-25 insert address 102 Battlefield Circle Richmond, Kentucky
2020-02-25 insert address 512 Greathouse Drive Richmond, Kentucky
2020-02-25 insert address 516 Greathouse Drive Richmond, Kentucky
2020-01-25 delete address 105 Greenbriar Drive Richmond, Kentucky
2020-01-25 insert address 2540 Oakley Wells Road Richmond, Kentucky
2020-01-25 insert address 717 Glen Abbey Way Richmond, Kentucky
2020-01-25 insert address 973 Cobble Drive Richmond, Kentucky
2019-12-25 delete address 1742 Calico Road Berea, Kentucky
2019-12-25 insert address 105 Greenbriar Drive Richmond, Kentucky
2019-11-24 delete address 1057 Caroline Drive Richmond, Kentucky
2019-11-24 delete address 152 Shawnee Drive Berea, Kentucky
2019-11-24 delete address 607 Chestnut Street Berea, Kentucky
2019-11-24 insert address 1742 Calico Road Berea, Kentucky
2019-10-25 delete address 107 Valley Street Richmond, Kentucky
2019-10-25 delete address 205 James Thomas Way Richmond, Kentucky
2019-10-25 delete address 6041 Winning Colors Court Richmond, Kentucky
2019-10-25 insert address 1057 Caroline Drive Richmond, Kentucky
2019-10-25 insert address 152 Shawnee Drive Berea, Kentucky
2019-10-25 insert address 607 Chestnut Street Berea, Kentucky
2019-09-25 delete address 1067 Raintree Drive Richmond, Kentucky
2019-09-25 delete address 1072 Breezy Lane Berea, Kentucky
2019-09-25 delete address 9 Center Drive Richmond, Kentucky
2019-09-25 insert address 107 Valley Street Richmond, Kentucky
2019-09-25 insert address 205 James Thomas Way Richmond, Kentucky
2019-09-25 insert address 6041 Winning Colors Court Richmond, Kentucky
2019-08-26 delete address 5122 Goshen Road Stanford, Kentucky
2019-08-26 delete address 524 Greathouse Drive Richmond, Kentucky
2019-08-26 delete address 813 Stone Ridge Drive Richmond, Kentucky
2019-08-26 insert address 1067 Raintree Drive Richmond, Kentucky
2019-08-26 insert address 1072 Breezy Lane Berea, Kentucky
2019-08-26 insert address 9 Center Drive Richmond, Kentucky
2019-07-27 delete address 1116 Valley Run Drive Richmond, Kentucky
2019-07-27 delete address 158 Thoroughbred Way Berea, Kentucky
2019-07-27 delete address 600 Covenant Drive Richmond, Kentucky
2019-07-27 insert address 5122 Goshen Road Stanford, Kentucky
2019-07-27 insert address 524 Greathouse Drive Richmond, Kentucky
2019-07-27 insert address 813 Stone Ridge Drive Richmond, Kentucky
2019-04-27 delete address 125 Hidden Point Drive Richmond, Kentucky
2019-04-27 delete address 376 Christi Drive Berea, Kentucky
2019-04-27 delete address 9001 Beginnings Way Richmond, Kentucky
2019-04-27 insert address 1116 Valley Run Drive Richmond, Kentucky
2019-04-27 insert address 158 Thoroughbred Way Berea, Kentucky
2019-04-27 insert address 600 Covenant Drive Richmond, Kentucky
2019-03-28 delete address 107 Whispering Woods Drive Richmond, Kentucky
2019-03-28 delete address 1731 & 1729 Barnes Mill Road, Richmond, KY 40475
2019-03-28 delete address 312 Payne Drive Richmond, Kentucky
2019-03-28 insert address 125 Hidden Point Drive Richmond, Kentucky
2019-03-28 insert address 376 Christi Drive Berea, Kentucky
2019-03-28 insert address 9001 Beginnings Way Richmond, Kentucky
2019-02-03 delete address 121 Raven Drive Berea, Kentucky
2019-02-03 delete address 2020 Indigo Drive Richmond, Kentucky
2019-02-03 delete address 705 Sage Drive Richmond, Kentucky
2019-02-03 insert address 107 Whispering Woods Drive Richmond, Kentucky
2019-02-03 insert address 312 Payne Drive Richmond, Kentucky
2018-12-30 delete address 137 Rice Street Williamsburg, Kentucky
2018-12-30 delete address 940 Auckland Avenue Richmond, Kentucky
2018-12-30 insert address 121 Raven Drive Berea, Kentucky
2018-12-30 insert address 2020 Indigo Drive Richmond, Kentucky
2018-12-30 insert address 705 Sage Drive Richmond, Kentucky
2018-10-09 delete address 1173 Union City Road Richmond, Kentucky
2018-10-09 delete address 128 Hickory Meadows Drive Richmond, Kentucky
2018-10-09 delete address Must See New Listing!! 1018 Royal Crest Drive, Richmond, KY 40475 By Amanda Marcum
2018-10-09 insert address 121 Summer Glenn Court Richmond, Kentucky
2018-10-09 insert address 197 Plantation Drive Richmond, Kentucky
2018-09-05 delete address Must See New Listing!! 509 Birch Court, Richmond, KY 40475 By Amanda Marcum
2018-09-05 insert address Must See New Listing!! 1018 Royal Crest Drive, Richmond, KY 40475 By Amanda Marcum
2018-07-29 delete address 867 W Main Street Richmond, Kentucky
2018-07-29 delete address New Listing! 129 Buckingham Lane, Winchester, KY 40391
2018-07-29 insert address 1173 Union City Road Richmond, Kentucky
2018-07-29 insert address Must See New Listing!! 509 Birch Court, Richmond, KY 40475 By Amanda Marcum
2018-06-13 delete address 2500 Peggy Flats Road Paint Lick, Kentucky
2018-06-13 insert address 500 Ninevah Road Frankfort, Kentucky
2018-06-13 insert address New Listing! 129 Buckingham Lane, Winchester, KY 40391
2018-04-19 delete address 104 Karla Drive Richmond, Kentucky
2018-04-19 insert address 128 Hickory Meadows Drive Richmond, Kentucky
2018-01-28 delete address 1173 - A Union City Road Richmond, Kentucky
2018-01-28 insert address 2500 Peggy Flats Road Paint Lick, Kentucky
2017-12-20 delete address New Listing! 711 Terry Drive, Winchester, KY 40391 By Amanda Marcum
2017-12-20 delete email am..@mac.com
2017-12-20 insert email am..@marcumsold.com
2017-11-13 insert address New Listing! 711 Terry Drive, Winchester, KY 40391 By Amanda Marcum