ROCKWALL - History of Changes


DateDescription
2024-03-11 delete address Employer of Choice 2023 Provider of Choice 2023
2024-03-11 insert address Employer of Choice 2024 Provider of Choice 2023
2023-09-18 delete person Audrianna Evans
2023-09-18 delete phone 22-014578-1
2023-09-18 insert phone 23-014578-1
2023-03-31 insert address Employer of Choice 2023 Provider of Choice 2023
2022-06-19 delete source_ip 65.144.86.135
2022-06-19 insert source_ip 12.218.13.189
2021-09-23 delete address 9441 LBJ Freeway Suite #215 Dallas, TX 75243
2021-09-23 delete person Doris Ricks-Lankford
2021-09-23 delete person Victoria Gordon Staffing
2021-09-23 insert address 3200 Broadway Blvd Suite #530 Garland , TX 75043
2021-04-04 delete source_ip 12.218.13.135
2021-04-04 insert career_pages_linkeddomain careerplug.com
2021-04-04 insert source_ip 65.144.86.135
2021-01-25 insert management_pages_linkeddomain homehelpersfranchise.com
2020-09-29 delete management_pages_linkeddomain homehelpersfranchise.com
2020-06-21 delete marketing_emails ma..@homehelpershomecare.com
2020-06-21 delete email ma..@homehelpershomecare.com
2020-06-21 delete person Emma Dickison
2020-06-21 delete phone 800-216-4196
2020-06-21 insert address 10101 Alliance Road Ste 300 Blue Ash, OH 45242
2020-06-21 insert address Privacy Officer, 10101 Alliance Road, Ste 300, Blue Ash, OH 45242
2020-06-21 insert phone (800) 990-9750
2020-06-21 insert phone +1-800-990-9750
2020-05-21 delete address 1525 Leighton Ave, Ste A Anniston
2020-05-21 delete phone (256) 776-7769
2020-05-21 delete phone (954) 825-6596
2020-05-21 insert phone (954) 678-5432
2020-05-21 update person_description Ketan Shah => Ketan Shah
2020-05-21 update person_description Leslee Deanes => Leslee Deanes
2020-04-21 delete address 180 Sundown Rd Thousand Oaks
2020-04-21 insert address 1509 Johnson Ferry Road Marietta, Suite T5A
2020-04-21 insert address 6412 N University Dr. North Broward
2020-04-21 insert phone (954) 825-6596
2020-04-21 insert phone 941-866-0393
2020-04-21 update person_description Ketan Shah => Ketan Shah
2020-04-21 update person_description Leslee Deanes => Leslee Deanes
2020-03-22 delete phone (321) 482-8748
2020-03-22 insert phone (321) 537-4133
2020-03-22 update person_description Ketan Shah => Ketan Shah
2020-03-22 update person_description Leslee Deanes => Leslee Deanes
2020-02-20 delete address 134 Arbors Lane Eatonton
2020-02-20 delete address 1525 Leighton Ave Anniston, Suite A
2020-02-20 delete address 8 Shackleford Plaza Little Rock, Suite 102
2020-02-20 delete address 940 S. Enota Dr. NE Gainesville, Suite #301
2020-02-20 delete person Vanessa Robles
2020-02-20 delete phone (478) 957-6402
2020-02-20 insert address 1525 Leighton Ave, Ste A Anniston
2020-02-20 insert address 3270 Suntree Blvd, Ste 2235 Melbourne
2020-02-20 insert address 8 Shackleford Plaza Little Rock, Suite 101
2020-02-20 insert address 940 S. Enota Dr. NE Gainesville, Ste #301
2020-02-20 insert phone (321) 482-8748
2020-02-20 insert phone 209-222-5728
2020-02-20 update person_description Ketan Shah => Ketan Shah
2020-02-20 update person_description Leslee Deanes => Leslee Deanes
2020-01-19 delete address 505 Amity Road Conway, Suite 503
2020-01-19 delete address 5537 North Glenwood St. Garden City, Suite B
2020-01-19 delete phone (501) 242-4480
2020-01-19 insert address 135 E. Calderwood Drive Meridian, Suite 103
2020-01-19 update person_description Ketan Shah => Ketan Shah
2020-01-19 update person_description Leslee Deanes => Leslee Deanes
2019-12-18 delete address 1505 Pelham Rd S Jacksonville, Suite 7
2019-12-18 delete address 210 S Pinellas AVe Tarpon Springs , Suite 220
2019-12-18 delete address 6501 Arlington Expressway Jacksonville, Ste. B-166
2019-12-18 delete address 7545 Irvine Center Drive Irvine, Suite 200
2019-12-18 delete person Irvine Spectrum
2019-12-18 delete phone 949-966-0268
2019-12-18 insert address 1525 Leighton Ave Anniston, Suite A
2019-12-18 insert address 210 S Pinellas AVe Tarpon Springs , Suite 176
2019-12-18 insert address 6501 Arlington Expwy Jacksonville, Suite B-166
2019-12-18 insert person Vanessa Robles
2019-12-18 update person_description Ketan Shah => Ketan Shah
2019-12-18 update person_description Leslee Deanes => Leslee Deanes
2019-11-18 delete source_ip 216.32.33.133
2019-11-18 insert person Katherine Vega
2019-11-18 insert phone (404) 804-1618
2019-11-18 insert phone (904) 330-0737
2019-11-18 insert source_ip 12.218.13.135
2019-11-18 update person_description Ketan Shah => Ketan Shah
2019-11-18 update person_description Leslee Deanes => Leslee Deanes
2019-10-18 insert marketing_emails ma..@homehelpershomecare.com
2019-10-18 delete email we..@homehelpershomecare.com
2019-10-18 insert address 2815 W. Walnut St. Bella Vista, Suite B
2019-10-18 insert address 2815 W. Walnut St. Bentonville, Suite B
2019-10-18 insert address 2815 W. Walnut St. Cave Springs, Suite B
2019-10-18 insert address 2815 W. Walnut St. Elkins, Suite B
2019-10-18 insert address 2815 W. Walnut St. Elm Springs, Suite B
2019-10-18 insert address 2815 W. Walnut St. Farmington, Suite B
2019-10-18 insert address 2815 W. Walnut St. Fayetteville, Suite B
2019-10-18 insert address 2815 W. Walnut St. Garfield, Suite B
2019-10-18 insert address 2815 W. Walnut St. Gentry, Suite B
2019-10-18 insert address 2815 W. Walnut St. Gravette, Suite B
2019-10-18 insert address 2815 W. Walnut St. Huntsville, Suite B
2019-10-18 insert address 2815 W. Walnut St. Lincoln, Suite B
2019-10-18 insert address 2815 W. Walnut St. Pea Ridge, Suite B
2019-10-18 insert address 2815 W. Walnut St. Prairie Grove, Suite B
2019-10-18 insert address 2815 W. Walnut St. Siloam Springs, Suite B
2019-10-18 insert address 2815 W. Walnut St. Springdale, Suite B
2019-10-18 insert email ma..@homehelpershomecare.com
2019-10-18 update person_description Ketan Shah => Ketan Shah
2019-10-18 update person_description Leslee Deanes => Leslee Deanes
2019-09-17 update person_description Ketan Shah => Ketan Shah
2019-09-17 update person_description Leslee Deanes => Leslee Deanes
2019-08-18 delete address 1990 N. California Blvd Walnut Creek, 8th Floor
2019-08-18 delete address 2244 Faraday Avenue, Suite 109 Carlsbad
2019-08-18 delete address 8880 Rio San Diego Rd San Diego
2019-08-18 delete address 97 S. 2nd Street San Jose, Suite 100 #277
2019-08-18 delete phone (619) 781-1060
2019-08-18 delete phone (925) 393-8946
2019-08-18 delete phone 407-287-6800
2019-08-18 delete phone 408-610-4155
2019-08-18 insert address 500 La Terraza Blvd, Escondido, Ste 150
2019-08-18 insert address 5575 Lake Park Way La Mesa, #100-11
2019-08-18 update person_description Ketan Shah => Ketan Shah
2019-08-18 update person_description Leslee Deanes => Leslee Deanes
2019-07-18 delete address 39120 Argonaut Way Fremont, Suite 760
2019-07-18 delete phone (510) 612-1795
2019-07-18 insert address 7545 Irvine Center Drive Irvine, Suite 200
2019-07-18 insert person Irvine Spectrum
2019-07-18 insert phone 949-966-0268
2019-07-18 update person_description Ketan Shah => Ketan Shah
2019-07-18 update person_description Leslee Deanes => Leslee Deanes
2019-06-18 delete phone (714) 815-7894
2019-06-18 delete phone 813-995-8909
2019-06-18 insert phone 813-955-8909
2019-06-18 update person_description Ketan Shah => Ketan Shah
2019-06-18 update person_description Leslee Deanes => Leslee Deanes
2019-06-18 update person_description Peter McIndoe => Peter McIndoe
2019-06-18 update person_title Leslee Deanes: Owner of Home Helpers Beverly Hills, Provide You Education and Inspiration for Today 's in - Home Care Needs. Memory Loss => Owner of Home Helpers Beverly Hills, Provide You Education and Inspiration for Today 's in - Home Care Needs.
2019-06-18 update person_title Peter McIndoe: Owner of Home Helpers Little Rock & Conway, Provides You Education and Inspiration for Today 's in - Home Care Needs. Memory Loss => Owner of Home Helpers Little Rock & Conway, Provides You Education and Inspiration for Today 's in - Home Care Needs.
2019-05-13 delete address 121 N Halcyon Road Arroyo Grande
2019-05-13 delete address 4750 E. Moody Blvd, Ste 206 Bunnell
2019-05-13 delete person Cecilia A. Munoz
2019-05-13 delete phone (386) 447-5272
2019-05-13 delete phone (404) 804-1618
2019-05-13 delete phone (805) 788-0323
2019-05-13 insert phone (404) 891-5953
2019-05-13 insert phone (626) 787-1251
2019-05-13 update person_description Ketan Shah => Ketan Shah
2019-04-06 delete address 1222 SE 47th St. Cape Coral, Unit 111
2019-04-06 delete address 830 North John Young Parkway Kissimmee, Suite 824E
2019-04-06 delete phone (561) 460-6027
2019-04-06 delete phone 323-767-6767
2019-04-06 insert address 1222 SE 47th Street Cape Coral, Unit 111
2019-04-06 insert address 2420 East Olive Road Pensacola
2019-04-06 insert address 830 North John Young Parkway Kissimmee, Suite 824D
2019-04-06 insert phone (404) 804-1618
2019-04-06 insert phone 850-332-5013
2019-04-06 update person_description Ketan Shah => Ketan Shah
2019-02-26 delete chro Michael Spears
2019-02-26 delete address 9121 Wicker Ave St. John
2019-02-26 delete address Ave Suite # 60
2019-02-26 delete career_pages_linkeddomain plus.google.com
2019-02-26 delete partner_pages_linkeddomain plus.google.com
2019-02-26 delete person Michael Spears
2019-02-26 delete phone (203) 364-1160
2019-02-26 delete phone (217) 935-4357
2019-02-26 delete phone (323) 387-2755
2019-02-26 delete phone (760) 514-3630
2019-02-26 delete phone (772) 340-2299
2019-02-26 delete phone 661-488-6797
2019-02-26 delete terms_pages_linkeddomain plus.google.com
2019-02-26 insert address 4606 Meridian Ave, Suite 203, San Jose, CA 95124
2019-02-26 insert address 5836 Prairie Rose Rd. Schererville
2019-02-26 insert person Cecilia A. Munoz
2019-02-26 update person_description Ketan Shah => Ketan Shah
2019-01-25 insert address 1222 SE 47th St. Cape Coral, Unit 111
2019-01-25 insert address 12365 Huron Street Suite 1800 Westminster
2019-01-25 insert phone (239) 347-9187
2019-01-25 update person_description Ketan Shah => Ketan Shah
2018-12-22 delete address 106 W Main St., Ste. H Middleton
2018-12-22 delete address 121 Carolyn Drive Carbondale
2018-12-22 delete address 7433 Spout Springs Road Flowery Branch, Suite #101-56
2018-12-22 delete phone (618) 833-1998
2018-12-22 delete phone (630) 365-6710
2018-12-22 insert address 106 W Main St., Ste. E Middleton
2018-12-22 insert address 110 Front Street Jupiter, Suite 300
2018-12-22 insert address 4402 Lawrenceville Rd. Loganville, Suite 222
2018-12-22 insert address 940 S. Enota Dr. NE Gainesville, Suite #301
2018-12-22 insert phone (470) 385-6106
2018-12-22 insert phone 561-328-3344
2018-12-22 update person_description Ketan Shah => Ketan Shah
2018-10-30 delete address 1523 Plainfield RD # 3 Joliet
2018-10-30 delete address 205 E. Butterfield Rd. Elmhurst, Suite 105
2018-10-30 delete address 2510 Blake Ave NW Canton
2018-10-30 delete address 2901 West Parker RD Plano, #6633
2018-10-30 delete address 610 W. College St. Murfreesboro, Suite 136
2018-10-30 delete address 6601 Ventnor Avenue Ventnor, Suite 16
2018-10-30 delete phone (615) 270-4440
2018-10-30 delete phone (708) 529-7430
2018-10-30 delete phone 321-945-6279
2018-10-30 delete phone 609-823-1718
2018-10-30 delete phone 888-876-3144
2018-10-30 insert address 10700 Montgomery Road Cincinnati, Suite 300
2018-10-30 insert address 2901 West Parker RD Plano, #866633
2018-10-30 insert address 3730 Whipple Ave. N.W. Canton, Suite 400
2018-10-30 insert address 41000 Woodward Ave. Bloomfield Hills, Suite 350
2018-10-30 insert phone 248-886-9618
2018-10-30 update person_description Joyce Marie Reyes => Joyce Marie Reyes
2018-10-30 update person_description Ketan Shah => Ketan Shah
2018-10-30 update person_description Leslee Deanes => Leslee Deanes
2018-10-30 update person_description Robert Jo => Robert Jo
2018-10-30 update person_description Tatum Owenby => Tatum Owenby
2018-09-25 delete address 10700 Montgomery Road Cincinnati, Suite 300
2018-09-25 delete address and Huntsville, Texas. 24230
2018-09-25 delete phone (609) 235-9155
2018-09-25 delete phone 860-540-4590
2018-09-25 insert address 1950 Lafayette Rd Portsmouth, Suite 103 Box13
2018-09-25 insert address 1990 N. California Blvd Walnut Creek, 8th Floor
2018-09-25 insert address 225 N. Main Street Bristol, Suite 204
2018-09-25 insert address 2901 West Parker RD Plano, #6633
2018-09-25 insert address 7 Switchbud Place Ste 192-452 The Woodlands
2018-09-25 insert phone (925) 393-8946
2018-09-25 insert phone 603-319-1483
2018-09-25 insert phone 860-505-9158
2018-09-25 update person_description Ketan Shah => Ketan Shah
2018-09-25 update person_description Leslee Deanes => Leslee Deanes
2018-09-25 update person_description Robert Jo => Robert Jo
2018-09-25 update person_description Tatum Owenby => Tatum Owenby
2018-08-17 delete address 1669 University Ave Bronx, #5A
2018-08-17 delete address 2717 Morton Ave St. Joseph
2018-08-17 delete address 2892 N. Bellflower Blvd. Long Beach
2018-08-17 delete address 457 Waterbury Ct. Gahanna, Suite G
2018-08-17 delete phone (269) 983-4800
2018-08-17 delete phone (317) 753-3418
2018-08-17 delete phone (614) 855-2452
2018-08-17 delete phone 347-866-6786
2018-08-17 insert phone (406) 697-4954
2018-08-17 insert phone (614) 268-8061
2018-08-17 insert phone (636) 735-3536
2018-08-17 update person_description Ketan Shah => Ketan Shah
2018-08-17 update person_description Leslee Deanes => Leslee Deanes
2018-08-17 update person_description Robert Jo => Robert Jo
2018-08-17 update person_description Tatum Owenby => Tatum Owenby
2018-07-09 delete index_pages_linkeddomain umbraco.org
2018-07-09 delete index_pages_linkeddomain umbraco.tv
2018-07-09 insert address 9441 Lyndon B Johnson Freeway, Suite # 215 Dallas, TX 75243
2018-07-09 insert alias Home Helpers
2018-07-09 insert alias Home Helpers Home Care
2018-07-09 insert alias Rockwall
2018-07-09 insert email 58..@homehelpershomecare.com
2018-07-09 insert person Emma Dickison
2018-07-09 insert phone (469) 269-0227
2018-05-21 delete ceo Emma Dickison
2018-05-21 delete president Emma Dickison
2018-05-21 delete address 9441 Lyndon B Johnson Freeway, Suite # 215 Dallas, TX 75243
2018-05-21 delete alias Home Helpers
2018-05-21 delete alias Home Helpers Home Care
2018-05-21 delete alias Rockwall
2018-05-21 delete email 58..@homehelpershomecare.com
2018-05-21 delete person Emma Dickison
2018-05-21 delete phone (469) 269-0227
2018-05-21 insert index_pages_linkeddomain umbraco.org
2018-05-21 insert index_pages_linkeddomain umbraco.tv
2018-04-01 update robots_txt_status www.homehelpershomecare.com: 404 => 200
2018-02-11 insert ceo Emma Dickison
2018-02-11 insert president Emma Dickison
2018-02-11 insert address 2244 Faraday Avenue, Suite 109 Carlsbad, CA 92008
2018-02-11 insert address 921 Curtiss Street Downers Grove, IL 60515
2018-02-11 insert address Home Helpers of Bourbonnais|750 Almar Parkway, Suite 200 Bourbonnais, IL 60914
2018-02-11 update person_description Emma Dickison => Emma Dickison
2018-02-11 update person_description Kay Jurica => Kay Jurica
2018-02-11 update person_description Wynne Rentz => Wynne Rentz
2018-02-11 update person_title Emma Dickison: CEO and President of Home Helpers® Provides You Education and Inspiration for Today 's in - Home Care Needs. Dealing With Aging Holiday Blues => CEO; President; CEO and President of Home Helpers® Provides You Education and Inspiration for Today 's in - Home Care Needs.
2017-12-29 delete ceo Emma Dickison
2017-12-29 delete president Emma Dickison
2017-12-29 update person_description Emma Dickison => Emma Dickison
2017-12-29 update person_description Kay Jurica => Kay Jurica
2017-12-29 update person_description Wynne Rentz => Wynne Rentz
2017-12-29 update person_title Emma Dickison: CEO; President; CEO and President of Home Helpers® Provides You Education and Inspiration for Today 's in - Home Care Needs. => CEO and President of Home Helpers® Provides You Education and Inspiration for Today 's in - Home Care Needs. Dealing With Aging Holiday Blues
2017-11-18 delete source_ip 74.217.148.137
2017-11-18 insert source_ip 216.32.33.133
2017-02-17 insert career_pages_linkeddomain amazonaws.com
2017-02-17 update person_description Darla Bennett => Darla Bennett
2017-02-17 update person_description Jo Holman => Jo Holman
2017-02-17 update person_description Peter DiMaria => Peter DiMaria
2017-02-17 update person_description Rick Cseak => Rick Cseak
2017-02-17 update person_description Wynne Rentz => Wynne Rentz
2017-01-19 update person_description Darla Bennett => Darla Bennett
2017-01-19 update person_description Jo Holman => Jo Holman
2017-01-19 update person_description Peter DiMaria => Peter DiMaria
2017-01-19 update person_description Rick Cseak => Rick Cseak
2017-01-19 update person_description Wynne Rentz => Wynne Rentz
2016-11-27 update person_description Darla Bennett => Darla Bennett
2016-11-27 update person_description Jo Holman => Jo Holman
2016-11-27 update person_description Julie Bracewell => Julie Bracewell
2016-11-27 update person_description Peter DiMaria => Peter DiMaria
2016-11-27 update person_description Rick Cseak => Rick Cseak
2016-11-27 update person_description Wynne Rentz => Wynne Rentz
2016-10-18 insert ceo Emma Dickison
2016-10-18 update person_description Darla Bennett => Darla Bennett
2016-10-18 update person_description Jo Holman => Jo Holman
2016-10-18 update person_description Julie Bracewell => Julie Bracewell
2016-10-18 update person_description Peter DiMaria => Peter DiMaria
2016-10-18 update person_description Rick Cseak => Rick Cseak
2016-10-18 update person_description Wynne Rentz => Wynne Rentz
2016-10-18 update person_title Emma Dickison: President of Home Helpers® Provides You Education and Inspiration for Today 's in - Home Care Needs.; President => CEO and President of Home Helpers® Provides You Education and Inspiration for Today 's in - Home Care Needs.; CEO; President
2016-09-19 delete address 12900 Preston Rd, Ste 430 Dallas, TX 75230
2016-09-19 delete partner National Association for Homecare and Hospice
2016-09-19 delete partner The Assisted Living Federation of America
2016-09-19 delete partner_pages_linkeddomain mowaa.com
2016-09-19 delete partner_pages_linkeddomain nahc.org
2016-09-19 delete person Scott Sutherland
2016-09-19 insert address Suite 465 Dallas, TX 75251 Dallas
2016-09-19 insert person Amber Sutherland
2016-09-19 update person_description Julie Bracewell => Julie Bracewell
2016-09-19 update person_description Rick Cseak => Rick Cseak
2016-08-22 delete source_ip 205.178.189.131
2016-08-22 insert source_ip 74.217.148.137
2016-08-22 update website_status FlippedRobots => OK
2016-08-16 update website_status OK => FlippedRobots