THE SIGNATRY - History of Changes


DateDescription
2022-09-21 delete person Kristin Hammett
2022-09-21 delete source_ip 35.230.78.18
2022-09-21 insert career_pages_linkeddomain wpengine.com
2022-09-21 insert index_pages_linkeddomain wpengine.com
2022-09-21 insert management_pages_linkeddomain wpengine.com
2022-09-21 insert source_ip 141.193.213.21
2022-09-21 insert source_ip 141.193.213.20
2022-09-21 update robots_txt_status www.thesignatry.com: 404 => 200
2022-08-19 delete email db..@thesignatry.com
2022-08-19 delete email mw..@thesignatry.com
2022-08-19 delete person Carole Urbas
2022-08-19 delete person Dale Brantner
2022-08-19 insert person Kyle Vosen
2022-08-19 insert person Nick Shimoda
2022-08-19 insert person Sarah Vacik
2022-08-19 insert person Savannah Ansett
2022-08-19 insert person Shelly Schwindt
2022-08-19 insert person Shyla Collins
2022-08-19 update person_description Amy Krueger => Amy Krueger
2022-08-19 update person_description Drew Wright => Drew Wright
2022-08-19 update person_title Drew Wright: Data Analyst => Strategic Projects Lead
2022-07-20 delete contact_pages_linkeddomain m-pages.com
2022-07-20 delete email lu..@thesignatry.com
2022-07-20 delete index_pages_linkeddomain m-pages.com
2022-07-20 delete management_pages_linkeddomain m-pages.com
2022-07-20 delete person Len Urbas
2022-07-20 delete person Paige Proffitt
2022-07-20 delete terms_pages_linkeddomain m-pages.com
2022-07-20 insert person Alexis Chapman
2022-07-20 update person_description Michelle McKelvey => Michelle McKelvey
2022-07-20 update person_title Ben Martin: Director of Marketing => Vice President of Marketing; VP of Marketing
2022-07-20 update person_title Gretchen Kramp: Project Manager for Nonprofit Success; Project Manager, Midwest Region & Nonprofit Success => Nonprofit Support Specialist; Support Specialist for Nonprofit Success
2022-07-20 update person_title Jason Yakelis: Chief Operations Officer; Signatry 's Chief Operations Officer => Chief Operating Officer; Signatry 's Chief Operating Officer
2022-07-20 update person_title Michelle McKelvey: Donor Care Specialist => Nonprofit Research Specialist
2022-06-18 insert person Aubrey Hines
2022-06-18 update person_description Paige Proffitt => Paige Proffitt
2022-06-18 update person_title Gretchen Kramp: Project Manager for Ministry Services; Project Manager, Midwest Region & Ministry Services => Project Manager for Nonprofit Success; Project Manager, Midwest Region & Nonprofit Success
2022-06-18 update person_title Kristin Hammett: Director of Ministry Services => Director of Nonprofit Success
2022-05-18 delete otherexecutives Jason Yakelis
2022-05-18 insert coo Jason Yakelis
2022-05-18 insert career_pages_linkeddomain dol.gov
2022-05-18 insert email mw..@thesignatry.com
2022-05-18 insert person Marnie Woodard
2022-05-18 insert person Paige Proffitt
2022-05-18 update person_title Jason Yakelis: Chief Administrative Officer; Signatry 's Chief Administrative Officer => Chief Operations Officer; Signatry 's Chief Operations Officer
2022-05-18 update person_title Nikki Carlson: Accounting Specialist; Accounting Specialist for the Signatry and Is Responsible for Accounts Payable => Manager, Finance Operations
2022-04-17 delete otherexecutives Jessica Winter
2022-04-17 delete publicrelations_emails me..@thesignatry.com
2022-04-17 delete email ab..@thesignatry.com
2022-04-17 delete email ac..@thesignatry.com
2022-04-17 delete email bm..@thesignatry.com
2022-04-17 delete email bs..@thesignatry.com
2022-04-17 delete email cl..@thesignatry.com
2022-04-17 delete email cu..@thesignatry.com
2022-04-17 delete email cy..@thesignatry.com
2022-04-17 delete email de..@thesignatry.com
2022-04-17 delete email df..@thesignatry.com
2022-04-17 delete email ds..@thesignatry.com
2022-04-17 delete email dw..@thesignatry.com
2022-04-17 delete email es..@thesignatry.com
2022-04-17 delete email gk..@thesignatry.com
2022-04-17 delete email hr..@thesignatry.com
2022-04-17 delete email jt..@thesignatry.com
2022-04-17 delete email jw..@thesignatry.com
2022-04-17 delete email jy..@thesignatry.com
2022-04-17 delete email kb..@thesignatry.com
2022-04-17 delete email kh..@thesignatry.com
2022-04-17 delete email kh..@thesignatry.com
2022-04-17 delete email lc..@thesignatry.com
2022-04-17 delete email ls..@thesignatry.com
2022-04-17 delete email ls..@thesignatry.com
2022-04-17 delete email md..@thesignatry.com
2022-04-17 delete email me..@thesignatry.com
2022-04-17 delete email mk..@thesignatry.com
2022-04-17 delete email mm..@thesignatry.com
2022-04-17 delete email ms..@thesignatry.com
2022-04-17 delete email my..@thesignatry.com
2022-04-17 delete email nb..@thesignatry.com
2022-04-17 delete email nc..@thesignatry.com
2022-04-17 delete email sa..@thesignatry.com
2022-04-17 delete email sc..@thesignatry.com
2022-04-17 delete email tb..@thesignatry.com
2022-04-17 delete person Jessica Winter
2022-04-17 delete person Shelly Arnold
2022-04-17 insert email sr..@thesignatry.com
2022-04-17 insert person Amy Krueger
2022-04-17 insert person Bekah Herzog
2022-04-17 insert person Jessica McBirney
2022-04-17 insert person Julia Oliver
2022-04-17 insert person Kiley Gembala
2022-04-17 insert person Lanail Hamilton
2022-04-17 insert person Lindsee Willis
2022-04-17 insert person Rebecca Dority
2022-04-17 insert person Shannon Bartkoski
2022-04-17 insert person Stewart Rawley
2022-04-17 update person_description Jake Tometich => Jake Tometich
2022-04-17 update person_description Kim Harris => Kim Harris
2022-04-17 update person_description Lauren Shoener => Lauren Shoener
2022-04-17 update person_description Lesli Tyson Carnes => Lesli Tyson Carnes
2022-04-17 update person_title Jake Tometich: Senior Account Management Specialist => Director of Investment Education and Accounts
2022-04-17 update person_title Kim Harris: Vice President of Donor Care => Family & Corporate Generosity Liaison
2022-04-17 update person_title Kimberly Butler: Analyst; Staff Accountant => Donor Fund Analyst; Fund Analyst
2022-04-17 update person_title Lauren Shoener: Donor Care Specialist; Specialist => Senior Donor Care Specialist; Specialist
2022-04-17 update person_title Lesli Tyson Carnes: Donor Care Specialist; Specialist => Director of Donor Care
2022-04-17 update person_title Nicklaus Bartelli: Digital Content Specialist => Marketing Engagement Specialist
2021-12-14 insert cfo Colby Leseberg
2021-12-14 insert cmo Ben Martin
2021-12-14 delete email eb..@thesignatry.com
2021-12-14 delete email rd..@thesignatry.com
2021-12-14 delete email rk..@thesignatry.com
2021-12-14 delete email tm..@thesignatry.com
2021-12-14 delete index_pages_linkeddomain list-manage.com
2021-12-14 delete management_pages_linkeddomain eepurl.com
2021-12-14 delete person Elizabeth Bickley
2021-12-14 delete person Rachael Durham
2021-12-14 delete person Rhiannon Kreeger
2021-12-14 delete person Tracy Manning
2021-12-14 insert contact_pages_linkeddomain m-pages.com
2021-12-14 insert email ac..@thesignatry.com
2021-12-14 insert email bm..@thesignatry.com
2021-12-14 insert email jw..@thesignatry.com
2021-12-14 insert email kb..@thesignatry.com
2021-12-14 insert email sc..@thesignatry.com
2021-12-14 insert index_pages_linkeddomain m-pages.com
2021-12-14 insert management_pages_linkeddomain m-pages.com
2021-12-14 insert person Ashleigh Corbin
2021-12-14 insert person Ben Martin
2021-12-14 insert person Jenn Wynn
2021-12-14 insert person Kimberly Butler
2021-12-14 insert person Shannon Coffey
2021-12-14 insert terms_pages_linkeddomain m-pages.com
2021-12-14 update founded_year 2008 => null
2021-12-14 update person_description Aril Brizendine => Aril Brizendine
2021-12-14 update person_description Colby Leseberg => Colby Leseberg
2021-12-14 update person_description Desirae Stirling => Desirae Stirling
2021-12-14 update person_title Aril Brizendine: Project Manager for Sales & Operations => Foundation Systems Administrator; Systems Administrator
2021-12-14 update person_title Bethany Slack: Staff Accountant => Director of Donor Advised Fund Accounting
2021-12-14 update person_title Colby Leseberg: Senior Accountant With; Senior Accountant => Director of Finance; Director of Finance With
2021-12-14 update person_title Desirae Stirling: Finance Assistant; Office Administrator => Communications Coordinator; Donor Care Communications Coordinator
2021-12-14 update person_title Megan Yeomans: Senior Financial Analyst => Director of Financial Planning and Analysis
2021-12-14 update person_title Michelle Dightman: Director of Complex Asset Accounting => Director of Complex Asset Tax
2021-09-22 delete vp Wendy Rogers
2021-09-22 insert cio Trevor Bunch
2021-09-22 delete email dv..@thesignatry.com
2021-09-22 delete email wr..@thesignatry.com
2021-09-22 delete person Daniel Vanderhorst
2021-09-22 delete person Wendy Rogers
2021-09-22 delete phone 404-290-4852
2021-09-22 insert email tb..@thesignatry.com
2021-09-22 insert person Trevor Bunch
2021-09-22 update founded_year null => 2008
2021-09-22 update person_title Ken Fletcher: Vice President of Strategic Partnership => Vice President of Strategic Partnerships
2021-08-21 delete email lt..@thesignatry.com
2021-08-21 insert email ds..@thesignatry.com
2021-08-21 insert email kf..@thesignatry.com
2021-08-21 insert email lc..@thesignatry.com
2021-08-21 insert email ms..@thesignatry.com
2021-08-21 insert person Desirae Stirling
2021-08-21 insert person Ken Fletcher
2021-08-21 insert person Maryalice Smith
2021-08-21 update person_description Christine York => Christine York
2021-08-21 update person_title Christine York: Office Administrator => Donor Care Specialist; Specialist
2021-08-21 update person_title Evan Lange: President of the Midwest Region; President, Midwest Region / J.D => President of the Midwest Region; President, Midwest Region
2021-08-21 update person_title Larry Scott: Corporate Counsel; Chief Legal Officer / J.D; Chief Legal Officer => Corporate Counsel; Chief Legal Officer
2021-08-21 update robots_txt_status www.thesignatry.com: 200 => 404
2021-07-20 delete cco Annika Bergen
2021-07-20 delete cmo Jessica Winter
2021-07-20 delete svp Larry Scott
2021-07-20 insert otherexecutives Dale Armstrong
2021-07-20 insert otherexecutives Jason Yakelis
2021-07-20 insert otherexecutives Jessica Winter
2021-07-20 delete email ab..@thesignatry.com
2021-07-20 delete person Annika Bergen
2021-07-20 delete source_ip 104.237.147.235
2021-07-20 insert source_ip 35.230.78.18
2021-07-20 update person_description Jason Yakelis => Jason Yakelis
2021-07-20 update person_description Jessica Winter => Jessica Winter
2021-07-20 update person_title Dale Armstrong: President of the South Region; President of the Southern Region; President, South Region => Chief Revenue Officer; President of the Southern Region
2021-07-20 update person_title Jason Yakelis: Vice President for Strategic Growth => Chief Administrative Officer; Signatry 's Chief Administrative Officer
2021-07-20 update person_title Jessica Winter: Director of Marketing => Chief Brand Officer
2021-07-20 update person_title Larry Scott: Corporate Counsel; Senior Vice President; Senior Vice President & Corporate Counsel / => Corporate Counsel; Chief Legal Officer / J.D; Chief Legal Officer
2021-06-19 delete about_pages_linkeddomain donorfirstx.com
2021-06-19 delete career_pages_linkeddomain donorfirstx.com
2021-06-19 delete contact_pages_linkeddomain donorfirstx.com
2021-06-19 delete email gd..@thesignatry.com
2021-06-19 delete index_pages_linkeddomain donorfirstx.com
2021-06-19 delete management_pages_linkeddomain donorfirstx.com
2021-06-19 delete person Gretchen Ditsworth
2021-06-19 delete terms_pages_linkeddomain donorfirstx.com
2021-06-19 insert about_pages_linkeddomain giveinteractive.com
2021-06-19 insert career_pages_linkeddomain giveinteractive.com
2021-06-19 insert contact_pages_linkeddomain giveinteractive.com
2021-06-19 insert index_pages_linkeddomain giveinteractive.com
2021-06-19 insert management_pages_linkeddomain giveinteractive.com
2021-06-19 insert terms_pages_linkeddomain giveinteractive.com
2021-05-18 insert email jt..@thesignatry.com
2021-05-18 insert person Jake Tometich
2021-05-18 update person_description Elizabeth Bickley => Elizabeth Bickley
2021-05-18 update person_title Elizabeth Bickley: Investment Team Specialist, Fund Operations => Senior Account Management Specialist
2021-04-03 update website_status InternalTimeout => OK
2021-04-03 delete ceo Bill High
2021-04-03 delete otherexecutives Lucas Cherry
2021-04-03 delete president Ben Bell
2021-04-03 insert ceo Donna England
2021-04-03 insert ceo Stephen (Steve) French
2021-04-03 insert chairman Bill High
2021-04-03 insert founder Bill High
2021-04-03 delete email bb..@thesignatry.com
2021-04-03 delete email lc..@thesignatry.com
2021-04-03 delete email sf..@thesignatry.com
2021-04-03 delete email sp..@thesignatry.com
2021-04-03 delete person Ben Bell
2021-04-03 delete person Lucas Cherry
2021-04-03 delete person Seth Pollinger
2021-04-03 delete phone (214) 707-6668
2021-04-03 insert email bs..@thesignatry.com
2021-04-03 insert email cu..@thesignatry.com
2021-04-03 insert email nb..@thesignatry.com
2021-04-03 insert email tm..@thesignatry.com
2021-04-03 insert person Bethany Slack
2021-04-03 insert person Carole Urbas
2021-04-03 insert person Nicklaus Bartelli
2021-04-03 insert person Tracy Manning
2021-04-03 update person_description Aril Brizendine => Aril Brizendine
2021-04-03 update person_description Bill High => Bill High
2021-04-03 update person_description Drew Wright => Drew Wright
2021-04-03 update person_description Megan Yeomans => Megan Yeomans
2021-04-03 update person_title Bill High: CEO => Founder; Executive Chairman
2021-04-03 update person_title Donna England: Assistant to the President; Assistant to Steve French => Assistant to the President; Assistant to Steve French; CEO
2021-04-03 update person_title Drew Wright: Marketing Coordinator => Data Analyst
2021-04-03 update person_title Elizabeth Bickley: Donor Care Specialist, Fund Operations => Investment Team Specialist, Fund Operations
2021-04-03 update person_title Gretchen Kramp: Administrative Coordinator => Project Manager, Midwest Region & Ministry Services
2021-04-03 update person_title Megan Yeomans: Staff Accountant, Corporate & Fund Accounting; Accountant => Senior Financial Analyst
2021-04-03 update person_title Stephen (Steve) French: President => CEO; President
2020-09-30 update website_status OK => InternalTimeout
2020-07-23 delete email jw..@thesignatry.com
2020-07-23 delete person Jacquie Winter
2020-07-23 insert email sp..@thesignatry.com
2020-07-23 insert person Seth Pollinger
2020-06-22 insert email mm..@thesignatry.com
2020-06-22 insert person Michelle McKelvey
2020-06-22 update person_description Jessica Winter => Jessica Winter
2020-05-23 insert management_pages_linkeddomain eepurl.com
2020-04-23 delete email bs..@thesignatry.com
2020-04-23 delete person Brady Smith
2020-02-21 delete chieflegalofficer Dane Frazier
2020-02-21 delete otherexecutives Mark Klinger
2020-02-21 insert cfo Mark Klinger
2020-02-21 insert evp Dane Frazier
2020-02-21 insert email es..@thesignatry.com
2020-02-21 insert person Erik Schartner
2020-02-21 update person_title Dane Frazier: Associate; Corporate Counsel => Executive Vice President; Associate General Counsel
2020-02-21 update person_title Mark Klinger: Vice President of Finance => Chief Financial Officer
2020-01-21 delete chieflegalofficer Christopher Stewart
2020-01-21 delete vp Christopher Stewart
2020-01-21 delete email cs..@thesignatry.com
2020-01-21 delete person Christopher Stewart
2020-01-21 insert email gd..@thesignatry.com
2020-01-21 insert person Gretchen Ditsworth
2019-10-21 delete vp Scott Lewis
2019-10-21 delete email sl..@thesignatry.com
2019-10-21 delete person Scott Lewis
2019-10-21 insert email lu..@thesignatry.com
2019-10-21 insert person Len Urbas
2019-10-21 insert phone 303-885-8575