KY-SPIN - History of Changes


DateDescription
2024-03-26 insert industry_tag legal services
2024-03-26 update person_description Kellie Smith => Kellie Smith
2024-03-26 update person_description Rhonda Logsdon => Rhonda Logsdon
2024-03-26 update person_title Jenny Townsend: Executive Assistant => Content Curator
2023-03-29 delete person Ava Stidham
2022-09-19 delete index_pages_linkeddomain disasterassistance.gov
2022-09-19 delete index_pages_linkeddomain mayfieldstrong.com
2022-09-19 delete index_pages_linkeddomain wearebgstrong.com
2022-05-17 insert person Jenny Townsend
2022-02-08 insert index_pages_linkeddomain disasterassistance.gov
2022-02-08 insert index_pages_linkeddomain mayfieldstrong.com
2022-02-08 insert index_pages_linkeddomain wearebgstrong.com
2021-08-02 update person_description Rhonda Logsdon => Rhonda Logsdon
2021-07-02 insert otherexecutives Kellie Smith
2021-07-02 delete person Michaela Evans
2021-07-02 update person_title Kellie Smith: Training & Outreach Coordinator => Assistant Director
2021-04-12 delete otherexecutives Stella Beard
2021-04-12 delete person Ian Rosser
2021-04-12 delete person Roberta Alston
2021-04-12 delete person Stella Beard
2021-04-12 insert person Michaela Evans
2021-04-12 update person_description Kellie Smith => Kellie Smith
2021-04-12 update person_title Ava Stidham: Employee of KY - SPIN; Material Specialist => Employee of KY - SPIN; Content Curator
2021-04-12 update person_title Kellie Smith: Training Coordinator & Eastern KY Region Representative => Training & Outreach Coordinator
2019-10-26 delete phone (502) 937-6849
2019-08-26 delete about_pages_linkeddomain wpengine.com
2019-08-26 delete address 100 Oak Tree Way, Taylorsville, KY
2019-08-26 delete address Lexington Eastside Public Library, 3000 Blake James Drive, Lexington, KY
2019-08-26 delete address The Hive, 1818 US 31W Bypass, Bowling Green, KY
2019-08-26 delete contact_pages_linkeddomain wpengine.com
2019-08-26 delete index_pages_linkeddomain wpengine.com
2019-08-26 delete management_pages_linkeddomain wpengine.com
2019-08-26 insert phone (502) 937-6849
2019-07-27 insert address 100 Oak Tree Way, Taylorsville, KY
2019-07-27 insert address Lexington Eastside Public Library, 3000 Blake James Drive, Lexington, KY
2019-07-27 insert address The Hive, 1818 US 31W Bypass, Bowling Green, KY
2019-04-18 delete address Flatwoods Public Library 1705 Argillite Road Flatwoods, KY
2019-04-18 delete address Logsdon Community Center 2400 Friendship Drive Owensboro, KY
2019-04-18 delete address McCracken Public Library 555 Washington Street Paducah, KY
2019-03-18 delete address KY-SPIN Office 10301-B Deering Road Louisville, KY
2019-03-18 delete address Kenton County Public Library 502 Scott Blvd. Covington, KY
2019-03-18 insert address Flatwoods Public Library 1705 Argillite Road Flatwoods, KY
2019-03-18 insert address Logsdon Community Center 2400 Friendship Drive Owensboro, KY
2019-03-18 insert address McCracken Public Library 555 Washington Street Paducah, KY
2019-02-13 delete alias KY-SPIN Western KY
2019-02-13 delete contact_pages_linkeddomain hotjar.com
2019-02-13 insert address KY-SPIN Office 10301-B Deering Road Louisville, KY
2019-02-13 insert address Kenton County Public Library 502 Scott Blvd. Covington, KY
2019-01-08 insert otherexecutives Stella Beard
2019-01-08 delete address 319 Chestnut St./ Berea, KY 40403
2019-01-08 insert alias KY-SPIN Western KY
2019-01-08 insert contact_pages_linkeddomain hotjar.com
2019-01-08 update person_title Kellie Smith: Educational Specialist => Training Coordinator; Representative
2019-01-08 update person_title Stella Beard: Education and Outreach Coordinator => Assistant Director
2018-12-01 delete address 707 Executive Park/ Louisville, KY 40207
2018-12-01 delete address Holly Hills Retreat, 100 Chapel Drive, Somerset, KY 42501
2018-12-01 delete address Location: Perry County Public Library 289 Black Gold Blvd Hazard, KY 41701
2018-12-01 insert address 319 Chestnut St./ Berea, KY 40403
2018-10-21 delete address Immanuel Baptist Church, 104 Western Hills Drive, Glasgow, KY 42141
2018-10-21 delete address Public Library, 175 Iron Skillet Ct, Bowling Green, KY 42104
2018-10-21 insert address 707 Executive Park/ Louisville, KY 40207
2018-10-21 insert address Location: Perry County Public Library 289 Black Gold Blvd Hazard, KY 41701
2018-10-21 insert person Ian Rosser
2018-10-21 insert person Kellie Smith
2018-10-21 insert person Stella Beard
2018-10-21 update person_description Rhonda Logsdon => Rhonda Logsdon
2018-10-21 update person_title Rhonda Logsdon: Assistant Director => Executive Director
2018-10-21 update person_title Roberta Alston: Trainer => Consultant
2018-09-19 delete address Location: Clay County Central Public Library 211 Bridge St Manchester, KY 40962
2018-09-19 delete address Madison County Public Library, 507 West Main Street, Richmond, KY 40475
2018-09-19 insert address Holly Hills Retreat, 100 Chapel Drive, Somerset, KY 42501
2018-09-19 insert address Immanuel Baptist Church, 104 Western Hills Drive, Glasgow, KY 42141
2018-09-19 insert address Public Library, 175 Iron Skillet Ct, Bowling Green, KY 42104
2018-08-17 delete address Central City Library 108 E Broad St Central City, KY 42330
2018-08-17 delete address Greenup County Public Library /508 Main Street/ Greenup, KY 41144
2018-08-17 delete address Lyon County Library 261 Commerce St Eddyville, KY 42038
2018-08-17 insert address Location: Clay County Central Public Library 211 Bridge St Manchester, KY 40962
2018-08-17 insert address Madison County Public Library, 507 West Main Street, Richmond, KY 40475
2018-07-01 delete address Logsdon Community Center, 2400 Friendship Drive, Owensboro, KY 42303
2018-07-01 insert address Greenup County Public Library /508 Main Street/ Greenup, KY 41144
2018-05-20 delete address Logan County Library 225 Armory Dr Russellville, KY 42276
2018-05-20 delete address Ohio County Library 413 S Main St Hartford, KY 42347
2018-05-20 insert address Logsdon Community Center, 2400 Friendship Drive, Owensboro, KY 42303
2018-05-20 insert address Lyon County Library 261 Commerce St Eddyville, KY 42038