HARWOOD COMMERCIAL GROUP - History of Changes


DateDescription
2024-06-02 delete address 0 W County Road 144 Bargersville, IN 46106
2024-06-02 delete address 1628 S East Street Indianapolis, IN 46225
2024-06-02 delete address 200 E. Jefferson Franklin, IN 46131
2024-06-02 delete address 2041 E 46th Street Indianapolis, IN 46205
2024-06-02 delete address 2242 Shelby Street Indianapolis, IN 46203
2024-06-02 delete address 3429 Prospect Street Indianapolis, IN 46203
2024-06-02 insert address 2500 Parkway Drive Shelbyville, IN 46176
2024-06-02 insert address 3935 W Mooresville Road - Educational Space for lease
2024-06-02 insert address 3935 W. Mooresville Road, Indianapolis, IN 46221
2024-06-02 insert address 435 E. Main Street Greenwood, IN 46143
2024-06-02 insert address 5055 S Dearborn Street Indianapolis, IN 46227
2024-06-02 insert address Center Grove. 1700 West Smith Valley Road Greenwood, IN 46142
2024-06-02 insert address RECENTLY CLOSED 50 Washington Street Columbus, IN 47201
2024-06-02 insert address RECENTLY CLOSED Vantage Center 720 Executive Park Drive Greenwood, IN 46143
2024-03-26 delete address 1637 W County Line Road Greenwood, IN 46142
2024-03-26 delete address 1974 Morristown Road Shelbyville, IN 46176
2024-03-26 delete address 2196 East 54th Street Indianapolis, IN 46220
2024-03-26 delete address 5055 S Dearborn Street Indianapolis, IN 46227
2024-03-26 delete address Charter Crossing 455 S. Greenwood Drive Greenwood, IN 46142
2024-03-26 delete address Flagstaff Business Park 3301 Hancel Circle Mooresville, IN 46158 Price
2024-03-26 delete address Southport Professional Centre 6920 S. East Street Indianapolis, IN 46227
2024-03-26 insert address 0 W County Road 144 Bargersville, IN 46106
2024-03-26 insert address 1628 S East Street Indianapolis, IN 46225
2024-03-26 insert address 181 South Madison Avenue Greenwood, IN 46142
2024-03-26 insert address 200 E. Jefferson Franklin, IN 46131
2024-03-26 insert address 2041 E 46th Street Indianapolis, IN 46205
2024-03-26 insert address 2242 Shelby Street Indianapolis, IN 46203
2024-03-26 insert address 3429 Prospect Street Indianapolis, IN 46203
2023-10-18 delete address 4116 Mann Road Indianapolis, IN 46221
2023-10-18 delete address Polk Place 435 E. Main Street Greenwood, IN 46143
2023-10-18 insert address 1637 W County Line Road Greenwood, IN 46142
2023-10-18 insert address 2196 East 54th Street Indianapolis, IN 46220
2023-10-18 insert address Flagstaff Business Park 3301 Hancel Circle Mooresville, IN 46158 Price
2023-09-16 delete address 5055 & 5075 S Dearborn Street Indianapolis, IN 46227
2023-09-16 delete address 5251 & 5401 S East Street Indianapolis, IN 46227
2023-09-16 insert address 5055 S Dearborn Street Indianapolis, IN 46227
2023-09-16 insert address 8370 Pendleton Pike Lawrence, IN 46226
2023-08-14 delete address 1637 W County Line Road Greenwood, IN 46142
2023-08-14 delete address 1700 West Smith Valley Road Greenwood, IN 46142
2023-08-14 insert address 1974 Morristown Road Shelbyville, IN 46176
2023-08-14 insert address 5055 & 5075 S Dearborn Street Indianapolis, IN 46227
2023-08-14 insert address Charter Crossing 455 S. Greenwood Drive Greenwood, IN 46142
2023-08-14 insert address Southport Professional Centre 6920 S. East Street Indianapolis, IN 46227
2023-07-11 delete address 2020 State Road 135 Greenwood, IN 46143
2023-07-11 delete address 6920 S East Street Indianapolis, IN 46227
2023-07-11 insert address 1637 W County Line Road Greenwood, IN 46142
2023-07-11 insert address 5251 & 5401 S East Street Indianapolis, IN 46227
2023-03-27 delete about_pages_linkeddomain goo.gl
2023-03-27 delete address 1000 N SR 135 Greenwood, IN 46142
2023-03-27 delete address 1058 E. State Road 144 Commercial Development Land Franklin, IN 46131
2023-03-27 delete address 1379 Morton Ave Martinsville, IN 46151
2023-03-27 delete address 1637 W County Line Rd 2 Suites Available Greenwood, IN 46142
2023-03-27 delete address 200 E. Jefferson Franklin, IN 46131
2023-03-27 delete address 3301 Hancel Cir Mooresville, IN 46158
2023-03-27 delete address 40 W. Court St. 1 Suite Available Franklin, IN 46131
2023-03-27 delete address 4116 Mann Road Indianapolis, IN 46221
2023-03-27 delete address 435 E. Main Street 3 Suites Available Greenwood, IN 46143
2023-03-27 delete address 500 S. Polk Street 5 Suites Available Greenwood, IN 46143
2023-03-27 delete address 729 North 7th Street Terre Haute, IN 47807
2023-03-27 delete address 843 N State Road 135 2 Suites Available Greenwood, IN 46142
2023-03-27 delete address US 31 & Country Gate Dr 1 Lot Available Whiteland, IN 46184
2023-03-27 delete index_pages_linkeddomain goo.gl
2023-03-27 delete index_pages_linkeddomain google.com
2023-03-27 delete phone 317-354-5236
2023-03-27 delete phone 317-883-7010
2023-03-27 insert address 1058 E. State Road 144 Franklin, IN 46131
2023-03-27 insert address 500 S Polk Street Greenwood, IN 46143
2023-03-27 insert address Flagstaff Business Park 3301 Hancel Circle Mooresville, IN 46158 Price
2023-03-27 insert person Keller William
2023-03-27 update description
2023-03-27 update person_description Teresa Harwood => Teresa Harwood
2023-02-24 delete address 1644 Fry Road Ste A Greenwood, IN 46143
2023-02-24 insert address 48 N. Emerson, Suite 300 Greenwood, IN 46143
2023-02-24 update primary_contact 1644 Fry Road Ste A Greenwood, IN 46143 => 48 N. Emerson, Suite 300 Greenwood, IN 46143
2023-01-23 delete address 7855 S. Emerson Avenue 1-3 Suites Available Indianapolis, IN 46237
2023-01-23 delete address US 31 & Country Gate Dr 2 Lots Available Whiteland, IN 46184
2023-01-23 insert address 200 E. Jefferson Franklin, IN 46131
2023-01-23 insert address US 31 & Country Gate Dr 1 Lot Available Whiteland, IN 46184
2022-12-22 delete address 1185 W County Line Rd Greenwood, IN 46142
2022-12-22 delete address 500 S. Polk Street 6 Suites Available Greenwood, IN 46143
2022-12-22 insert address 500 S. Polk Street 5 Suites Available Greenwood, IN 46143
2022-12-22 insert address 729 North 7th Street Terre Haute, IN 47807
2022-12-22 insert phone 317-354-5236
2022-11-20 delete address 1642 W Smith Valley Rd Suite A Greenwood, IN 46142
2022-11-20 delete address 40 W. Court St. Franklin, IN 46131
2022-11-20 delete address 435 E. Main Street 4 Suites Available Greenwood, IN 46143
2022-11-20 delete address 500 S. Polk Street 3 Suites Available Greenwood, IN 46143
2022-11-20 delete address 8615 Southeastern Ave Indianapolis, IN 46239
2022-11-20 insert address 40 W. Court St. 1 Suite Available Franklin, IN 46131
2022-11-20 insert address 435 E. Main Street 3 Suites Available Greenwood, IN 46143
2022-11-20 insert address 500 S. Polk Street 6 Suites Available Greenwood, IN 46143
2022-10-20 delete address 1637 W County Line Rd Suite D Greenwood, IN 46142
2022-10-20 delete address 7855 S. Emerson Avenue Suite H Indianapolis, IN 46237
2022-10-20 delete address 843 N State Road 135 Greenwood, IN
2022-10-20 insert address 1637 W County Line Rd 2 Suites Available Greenwood, IN 46142
2022-10-20 insert address 3301 Hancel Cir Mooresville, IN 46158
2022-10-20 insert address 7855 S. Emerson Avenue 1-3 Suites Available Indianapolis, IN 46237
2022-09-18 delete address 1672 Stonegate Dr. 1 Suite Available Greenwood, IN 46142
2022-09-18 delete address 400 Camby Ct Greenwood, IN 46142
2022-09-18 delete address 500 S. Polk Street 4 Suites Available Greenwood, IN 46143
2022-09-18 delete address 720 Executive Park Dr 3 Suites Available Greenwood, IN 46143
2022-09-18 delete address 720 Executive Park Dr Vantage Centre
2022-09-18 insert address 1185 W County Line Rd Greenwood, IN 46142
2022-09-18 insert address 500 S. Polk Street 3 Suites Available Greenwood, IN 46143
2022-09-18 insert address 600 E Main St Greenwood, IN 46143
2022-09-18 insert address 843 N State Road 135 Greenwood, IN
2022-09-18 update person_description Teresa Harwood => Teresa Harwood
2022-07-17 delete address 1379 Morton Ave Matinsville, IN 46151
2022-07-17 delete address 2245 Sheek Rd Suite A Greenwood, IN 46143
2022-07-17 delete address 500 S. Polk Street 5 Suites Available Greenwood, IN 46143
2022-07-17 delete address 720 Executive Park Dr Four Suites Available Greenwood, IN 46143
2022-07-17 delete address 843 N State Road 135 Three Suites Available Greenwood, IN 46142
2022-07-17 insert address 1000 N SR 135 Greenwood, IN 46142
2022-07-17 insert address 1379 Morton Ave Martinsville, IN 46151
2022-07-17 insert address 1672 Stonegate Dr. 1 Suite Available Greenwood, IN 46142
2022-07-17 insert address 500 S. Polk Street 4 Suites Available Greenwood, IN 46143
2022-07-17 insert address 720 Executive Park Dr 3 Suites Available Greenwood, IN 46143
2022-07-17 insert address 843 N State Road 135 2 Suites Available Greenwood, IN 46142
2022-06-15 delete address 1300 W Jefferson Franklin, IN 46131
2022-06-15 delete address 4309 S East St Indianapolis, IN 46227
2022-06-15 delete address 720 Executive Park Dr Three Suites Available Greenwood, IN 46143
2022-06-15 insert address 4116 Mann Road Indianapolis, IN 46221
2022-06-15 insert address 720 Executive Park Dr Four Suites Available Greenwood, IN 46143
2022-06-15 insert address 8615 Southeastern Ave Indianapolis, IN 46239
2022-05-16 delete address 435 E. Main Street 3 Suites Available Greenwood, IN 46143
2022-05-16 delete address 500 S. Polk Street 6 Suites Available Greenwood, IN 46143
2022-05-16 delete address Greenwood Oaks Business Center / 500 S. Polk Street, Greenwood, IN
2022-05-16 delete address W CR 144 Bargersville, IN 46106
2022-05-16 insert address 435 E. Main Street 4 Suites Available Greenwood, IN 46143
2022-05-16 insert address 500 S. Polk Street 5 Suites Available Greenwood, IN 46143
2022-05-16 insert address 720 Executive Park Dr Vantage Centre
2022-04-14 delete address 107 N State Road 135 7 Suites Available Greenwood, IN 46142
2022-04-14 delete address 2313 E Washington St., Indianapolis, IN
2022-04-14 delete address 500 S. Polk Street 7 Suites Available Greenwood, IN 46143
2022-04-14 delete address Greenwood Oaks Business Center/ 500 Polk, Greenwood, IN
2022-04-14 delete address Polk Place/ 435 E Main St., Greenwood, IN
2022-04-14 insert address 1058 E. State Road 144 Commercial Development Land Franklin, IN 46131
2022-04-14 insert address 1300 W Jefferson Franklin, IN 46131
2022-04-14 insert address 1637 W County Line Rd Suite D Greenwood, IN 46142
2022-04-14 insert address 1642 W Smith Valley Rd Suite A Greenwood, IN 46142
2022-04-14 insert address 2245 Sheek Rd Suite A Greenwood, IN 46143
2022-04-14 insert address 40 W. Court St. Franklin, IN 46131
2022-04-14 insert address 4309 S East St Indianapolis, IN 46227
2022-04-14 insert address 435 E. Main Street 3 Suites Available Greenwood, IN 46143
2022-04-14 insert address 500 S. Polk Street 6 Suites Available Greenwood, IN 46143
2022-04-14 insert address 720 Executive Park Dr Three Suites Available Greenwood, IN 46143
2022-04-14 insert address 7855 S. Emerson Avenue Suite H Indianapolis, IN 46237
2022-04-14 insert address 843 N State Road 135 Three Suites Available Greenwood, IN 46142
2022-04-14 insert address Greenwood Oaks Business Center / 500 S. Polk Street, Greenwood, IN
2022-04-14 insert address US 31 & Country Gate Dr 2 Lots Available Whiteland, IN 46184
2022-04-14 insert address W CR 144 Bargersville, IN 46106
2022-04-14 insert index_pages_linkeddomain goo.gl
2022-03-15 delete address 1058 E. State Road 144 Commercial Development Land Franklin, IN 46131
2022-03-15 delete address 1637 W County Line Rd Suite D Greenwood, IN 46142
2022-03-15 delete address 1642 W Smith Valley Rd Suite A Greenwood, IN 46142
2022-03-15 delete address 435 E. Main Street 3 Suites Available Greenwood, IN 46143
2022-03-15 delete address 5170 Commerce Circle 1 Suite Available Indianapolis, IN 46237
2022-03-15 delete address 6230 S. Meridian Indianapolis 46217
2022-03-15 delete address 633 Library Park Drive, Greenwood, IN
2022-03-15 delete address 720 Executive Park Dr Three Suites Available Greenwood, IN 46143
2022-03-15 delete address 7855 S. Emerson Avenue Suite H Indianapolis, IN 46237
2022-03-15 delete address 843 N State Road 135 Three Suites Available Greenwood, IN 46142
2022-03-15 delete address Masters / 5170 Commerce Circle, Indianapolis, IN
2022-03-15 delete address Park 31 S / 5224 S East St, Indianapolis, IN
2022-03-15 delete address Stonegate / 1637 W. County Line Rd, Greenwood, IN
2022-03-15 delete address US 31 & Country Gate Dr 2 Lots Available Whiteland, IN 46184
2022-03-15 delete address Vantage Centre / 720 Executive Park Dr, Greenwood, IN
2022-03-15 delete address W CR 144 Bargersville, IN 46106
2022-03-15 delete index_pages_linkeddomain goo.gl
2022-03-15 insert address 2313 E Washington St., Indianapolis, IN
2022-03-15 insert address 400 Camby Ct Greenwood, IN 46142
2022-03-15 insert address Greenwood Oaks Business Center/ 500 Polk, Greenwood, IN
2022-03-15 insert address Polk Place/ 435 E Main St., Greenwood, IN
2022-03-15 insert phone (317) 455-8111
2021-09-29 delete address 1637 W. County Line Rd Greenwood, IN 46142
2021-09-29 delete address 1642 W Smith Valley Rd, Greenwood, IN
2021-09-29 delete address 1700 W Smith Valley Road Suite A5 Greenwood 46142
2021-09-29 delete address 843 N State Road 135 Two Suites Available Greenwood, IN 46142
2021-09-29 delete address Greenwood Oaks Business Center / 500 S. Polk Street, Greenwood, IN
2021-09-29 insert address 107 N State Road 135 7 Suites Available Greenwood, IN 46142
2021-09-29 insert address 1637 W County Line Rd Suite D Greenwood, IN 46142
2021-09-29 insert address 633 Library Park Drive, Greenwood, IN
2021-09-29 insert address 843 N State Road 135 Three Suites Available Greenwood, IN 46142
2021-08-25 delete address 107 N State Road 135, Greenwood, IN
2021-08-25 delete address 1637 W. County Line Rd A Greenwood, IN 46142
2021-08-25 delete address 1700 W Smith Valley Road Suite A2 Greenwood 46142
2021-08-25 delete address 3224 S Emerson Avenue, Beech Grove, IN
2021-08-25 delete address 4124 Shelby St, Indianapolis, IN
2021-08-25 delete address 500 S. Polk Street 9 Suites Available Greenwood, IN 46143
2021-08-25 delete address 6319 - 6411 S East St 8 Suites Available Indianapolis, IN 46227
2021-08-25 delete address 633 Library Park Dr Greenwood, IN 46142
2021-08-25 delete address 633 Library Park Dr, Greenwood, IN
2021-08-25 delete address 720 Executive Park Dr. Two Suites Available Greenwood, IN 46143
2021-08-25 delete address 843 N State Road 135 Three Suites Available Greenwood, IN 46142
2021-08-25 insert address 1642 W Smith Valley Rd, Greenwood, IN
2021-08-25 insert address 1700 W Smith Valley Road Suite A5 Greenwood 46142
2021-08-25 insert address 500 S. Polk Street 7 Suites Available Greenwood, IN 46143
2021-08-25 insert address 6230 S. Meridian Indianapolis 46217
2021-08-25 insert address 720 Executive Park Dr Three Suites Available Greenwood, IN 46143
2021-08-25 insert address 843 N State Road 135 Two Suites Available Greenwood, IN 46142
2021-08-25 insert address Greenwood Oaks Business Center / 500 S. Polk Street, Greenwood, IN
2021-08-25 insert address Masters / 5170 Commerce Circle, Indianapolis, IN
2021-08-25 insert address Park 31 S / 5224 S East St, Indianapolis, IN
2021-08-25 insert address Vantage Centre / 720 Executive Park Dr, Greenwood, IN
2021-08-25 update website_status InternalTimeout => OK
2021-06-23 update website_status OK => InternalTimeout
2021-05-24 delete address 1005 East 775 S Ninevah, IN 46164
2021-05-24 delete address 1402 Sheldon St 1 Suite Indianapolis, IN 46201
2021-05-24 delete address 1642 W Smith Valley Rd Suite Available Greenwood, IN 46142
2021-05-24 delete address 1690 E Main St Greenwood, IN 46143
2021-05-24 delete address 170 Airport Pkwy Suite B Greenwood 46143
2021-05-24 delete address 1700 W Smith Valley Rd & Library Park Dr 1700 W Smith Valley Road
2021-05-24 delete address 222 S 4th Ave Beech Grove, IN 46107
2021-05-24 delete address 2801 Fairview Pl 3 Suites Available Greenwood, IN 46142
2021-05-24 delete address 3065 R J Pky 2 Spaces Available Franklin, IN 46131
2021-05-24 delete address 3506 Bluff Rd Indianapolis, IN 46217
2021-05-24 delete address 435 E. Main Street 4 Suites Available Greenwood, IN 46143
2021-05-24 delete address 48 N Emerson Ave 1 Suite Greenwood, IN 46143
2021-05-24 delete address 500 S. Polk Street 10 Suites Available Greenwood, IN 46143
2021-05-24 delete address 5170 Commerce Circle 1-2 Suites Available Indianapolis, IN 46237
2021-05-24 delete address 6319 - 6411 S East St 9 Suites Available Indianapolis, IN 46227
2021-05-24 delete address 6889 S International Dr Columbus, IN 47201
2021-05-24 delete address 720 Executive Park Dr. Three Suites Available Greenwood, IN 46143
2021-05-24 delete address 8241 Bluff Rd Indianapolis, IN 46217
2021-05-24 delete address 8511 Madison Ave 2 Spaces Available Indianapolis, IN 46227
2021-05-24 delete address 916 E Main St 2 Spaces Available Greenwood, IN 46143
2021-05-24 insert address 107 N State Road 135, Greenwood, IN
2021-05-24 insert address 1379 Morton Ave Matinsville, IN 46151
2021-05-24 insert address 1642 W Smith Valley Rd Suite A Greenwood, IN 46142
2021-05-24 insert address 1700 W Smith Valley Road Suite A2 Greenwood 46142
2021-05-24 insert address 3224 S Emerson Avenue, Beech Grove, IN
2021-05-24 insert address 4124 Shelby St, Indianapolis, IN
2021-05-24 insert address 435 E. Main Street 3 Suites Available Greenwood, IN 46143
2021-05-24 insert address 500 S. Polk Street 9 Suites Available Greenwood, IN 46143
2021-05-24 insert address 5170 Commerce Circle 1 Suite Available Indianapolis, IN 46237
2021-05-24 insert address 6319 - 6411 S East St 8 Suites Available Indianapolis, IN 46227
2021-05-24 insert address 633 Library Park Dr Greenwood, IN 46142
2021-05-24 insert address 633 Library Park Dr, Greenwood, IN
2021-05-24 insert address 720 Executive Park Dr. Two Suites Available Greenwood, IN 46143
2021-04-07 delete address 0 W. Rampart Rd. Retail Development Land Shelbyville, IN 46176
2021-04-07 delete address 4124 Shelby St, Indianapolis, IN 46227
2021-04-07 delete address 4124 Shelby St. Building For Sale Indianapolis, IN 46227
2021-04-07 delete address 5170 Commerce Circle 2 Suites Available Indianapolis, IN 46237
2021-04-07 delete address 6319 - 6411 S East St 7 Suites Available Indianapolis, IN 46227
2021-04-07 insert address 1642 W Smith Valley Rd Suite Available Greenwood, IN 46142
2021-04-07 insert address 500 S. Polk Street 10 Suites Available Greenwood, IN 46143
2021-04-07 insert address 5170 Commerce Circle 1-2 Suites Available Indianapolis, IN 46237
2021-04-07 insert address 6319 - 6411 S East St 9 Suites Available Indianapolis, IN 46227
2021-04-07 insert address W CR 144 Bargersville, IN 46106