CENTRAL IMAGING CENTER - History of Changes


DateDescription
2024-03-23 delete cio Tim Haley
2024-03-23 delete cmo Michael Holmes
2024-03-23 insert cto Tim Haley
2024-03-23 insert otherexecutives Katie Fett
2024-03-23 insert otherexecutives Michael Holmes
2024-03-23 delete about_pages_linkeddomain hrmdirect.com
2024-03-23 delete contact_pages_linkeddomain hrmdirect.com
2024-03-23 delete index_pages_linkeddomain hrmdirect.com
2024-03-23 delete management_pages_linkeddomain hrmdirect.com
2024-03-23 delete phone (956) 728-1178
2024-03-23 delete service_pages_linkeddomain hrmdirect.com
2024-03-23 insert about_pages_linkeddomain paycomonline.net
2024-03-23 insert contact_pages_linkeddomain paycomonline.net
2024-03-23 insert index_pages_linkeddomain paycomonline.net
2024-03-23 insert management_pages_linkeddomain paycomonline.net
2024-03-23 insert person Elyse Perrett
2024-03-23 insert person Katie Fett
2024-03-23 insert service_pages_linkeddomain paycomonline.net
2024-03-23 update person_title Andrew Finn: VP HR / Vice President of Human Resources; VP HR => VP HR & Compliance Officer; VP HR & Compliance / Vice President of Human Resources & Compliance Officer
2024-03-23 update person_title Michael Holmes: Healthcare Executive; Chief Marketing Officer => Chief Growth Officer; Healthcare Executive
2024-03-23 update person_title Tim Haley: Chief Information Officer => Chief Technology Officer
2023-10-14 update person_title Sabrina Cole, SR: null => VP Revenue Cycle; Senior Vice President Revenue Cycle
2023-09-08 insert address 1011 Medical Plaza Dr, Ste 120, The Woodlands, TX 77380
2023-09-08 insert address 17490 Hwy 3 Ste. B300 Webster, TX 77598
2023-09-08 insert address 1910 Country Place Pkwy, Ste 154 Pearland, TX 77584
2023-09-08 insert address 20639 Kuykendahl Rd, Ste 250 Spring, TX 77379
2023-09-08 insert address 21800 Katy Fwy, #140 Katy, TX 77449
2023-09-08 insert address 2760 Brazos Parkway. Suite B&C Angleton, TX 77515
2023-09-08 insert address 5514 Atascocita Rd. #180 Humble, TX 77346
2023-09-08 insert address 9851 FM 1097 Rd West Willis, TX 77318
2023-09-08 insert address Woodforest Medical Plaza 1 Suite 180 750 Fish Creek Thoroughfare Montgomery, TX 77316
2023-09-08 insert phone (281) 305-3003
2023-09-08 insert phone (281) 305-3004
2023-09-08 insert phone (281) 547-7487
2023-09-08 insert phone (281) 769-8385
2023-09-08 insert phone (713) 263-3534
2023-09-08 insert phone (713) 351-4976
2023-09-08 insert phone (832) 344-0008
2023-09-08 insert phone (832) 344-0009
2023-09-08 insert phone (832) 514-3647
2023-09-08 insert phone (832) 610-3305
2023-09-08 insert phone (832) 644-0148
2023-09-08 insert phone (832)924-7962
2023-09-08 insert phone (936) 207-1358
2023-09-08 insert phone (936) 254-8402
2023-09-08 insert phone (936) 647-2538
2023-09-08 insert phone (956) 728-1178
2023-09-08 insert phone (979) 849-5700
2023-09-08 insert phone (979) 849-5787
2023-08-06 update person_title Tory Deshotel, SR: VP Ops / Vice President of Operations; VP Ops => VP Ops & Integration / Senior Vice President of Operations & Integration; VP Ops & Integration
2023-04-18 delete about_pages_linkeddomain saashr.com
2023-04-18 delete contact_pages_linkeddomain saashr.com
2023-04-18 delete index_pages_linkeddomain saashr.com
2023-04-18 delete management_pages_linkeddomain saashr.com
2023-04-18 delete service_pages_linkeddomain saashr.com
2023-04-18 insert about_pages_linkeddomain hrmdirect.com
2023-04-18 insert address 2100 Audubon Ave Thibodaux, LA 70301
2023-04-18 insert address Houston Premier Radiology Center - Houston, TX 12853 Gulf
2023-04-18 insert contact_pages_linkeddomain hrmdirect.com
2023-04-18 insert index_pages_linkeddomain hrmdirect.com
2023-04-18 insert management_pages_linkeddomain hrmdirect.com
2023-04-18 insert service_pages_linkeddomain hrmdirect.com
2023-03-17 delete person David Schlachter
2023-03-17 insert address 12853 Gulf Freeway Houston, TX 77034
2023-03-17 insert address Central Imaging Center - Baton Rouge LA 11424 Sullivan
2023-03-17 insert address Open MRI of Hammond - Hammond LA 42078
2023-03-17 insert phone (281) 464-4343
2023-03-17 insert phone (281) 464-8200
2023-02-14 insert vp Kevin Rogers
2023-02-14 delete phone (361) 888-6684
2023-02-14 delete phone (361) 991-9595
2023-02-14 insert person Kevin Rogers
2023-02-14 insert phone (361) 888-8875
2023-01-13 insert address 2825 Spohn South Dr Corpus Christi, TX 78414
2023-01-13 insert address 3226 S Alameda St Corpus Christi, TX 78404
2023-01-13 insert phone (361) 881-6210
2023-01-13 insert phone (361) 888-6684
2023-01-13 insert phone (361) 991-9595
2022-11-11 insert cfo Jeff Fields
2022-11-11 insert president Jeff Fields
2022-11-11 insert person Jeff Fields
2022-11-11 update person_title Ricky Arbuckle, SR: Chief Operating Officer => VP OPs / Senior Vice President of Operations; VP Ops
2022-11-11 update person_title Tina Heirsch, SR: Chief Financial Officer => VP Finance / Senior Vice President of Finance; Finance
2022-09-09 delete address 2630 Court House Circle Suite A Flowood MS 39232
2022-09-09 delete address One Galleria Blvd #715 Metairie LA 70001
2022-09-09 delete phone (504) 837-0835
2022-09-09 delete phone (504) 837-6736
2022-09-09 insert address 2630 Courthouse Cir #A Flowood MS 39232
2022-08-10 delete address 1 Layfair Dr Bldg B #315 Flowood MS 39232
2022-08-10 insert address 2630 Court House Circle Suite A Flowood MS 39232
2022-07-10 delete address 2017 Canyon Rd #25 Vestavia Hills AL 35215
2022-07-10 insert address 2017 Canyon Rd #25 Vestavia Hills AL 35216
2022-06-09 insert cio Tim Haley
2022-06-09 update person_title Tim Haley: VP IT; VP IT / Vice President of Information Technology => Chief Information Officer
2022-04-09 delete address 2622 South Ruby Avenue Gonzales LA 70737
2022-04-09 insert address 2622 S Ruby Ave Gonzales LA 70737
2022-03-09 delete address 11424 Sullivan Road Building B #C Baton Rouge, LA 70818
2022-03-09 delete source_ip 104.196.44.166
2022-03-09 insert address 1 Layfair Dr Bldg B #315 Flowood MS 39232
2022-03-09 insert address 1010 W Baker Rd #101 Baytown TX 77521
2022-03-09 insert address 11424 Sullivan Rd Bldg B #C Baton Rouge LA 70818
2022-03-09 insert address 1200 Pinnacle Pkwy #5 Covington LA 70433
2022-03-09 insert address 1310 Gause Blvd Slidell, LA 70458
2022-03-09 insert address 1460 E Bert Kouns Industrial Loop #708 Shreveport LA 71105
2022-03-09 insert address 1703 Lamy Ln Monroe LA 71201
2022-03-09 insert address 1705 Main Ave SW #C Cullman AL 35055
2022-03-09 insert address 2017 Canyon Rd #25 Vestavia Hills AL 35215
2022-03-09 insert address 2021 24th Ave #B Meridian MS 39301
2022-03-09 insert address 211 N 3rd St #B Alexandria LA 71301
2022-03-09 insert address 2526 5th St N Columbus MS 39705
2022-03-09 insert address 2622 South Ruby Avenue Gonzales LA 70737
2022-03-09 insert address 3434 Houma Blvd #100 Metairie LA 70006
2022-03-09 insert address 4204 Teuton St Metairie, LA 70006
2022-03-09 insert address 42078 Veterans Ave #F Hammond LA 70403
2022-03-09 insert address 4241 Veterans Memorial Blvd #100 Metairie LA 70006
2022-03-09 insert address 4570 Bluebonnet Blvd #A Baton Rouge LA 70809
2022-03-09 insert address 465 Saint Lukes Dr Montgomery AL 36117
2022-03-09 insert address 490 Belle Terre Blvd Laplace LA 70068
2022-03-09 insert address 5413 Jackson Street Ext Alexandria LA 71303
2022-03-09 insert address 71154 Highway 21 Covington LA 70433
2022-03-09 insert address 8044 Summa Ave Baton Rouge LA 70809
2022-03-09 insert address 831 Lakeshore Dr Lake Charles LA 70601
2022-03-09 insert address 925 Avenue C Marrero LA 70072
2022-03-09 insert address 935 Camellia Blvd #101 Lafayette LA 70508
2022-03-09 insert address One Galleria Blvd #715 Metairie LA 70001
2022-03-09 insert phone (205) 824-8262
2022-03-09 insert phone (205) 824-8264
2022-03-09 insert phone (225) 298-3223
2022-03-09 insert phone (225) 298-5474
2022-03-09 insert phone (225) 450-6125
2022-03-09 insert phone (225) 450-6327
2022-03-09 insert phone (225) 761-7278
2022-03-09 insert phone (225) 767-8121
2022-03-09 insert phone (256) 734-6296
2022-03-09 insert phone (256) 734-8175
2022-03-09 insert phone (281) 422-7769
2022-03-09 insert phone (281) 427-5555
2022-03-09 insert phone (318) 425-1001
2022-03-09 insert phone (318) 425-5001
2022-03-09 insert phone (318) 443-7674
2022-03-09 insert phone (318) 443-7696
2022-03-09 insert phone (318) 445-6736
2022-03-09 insert phone (318) 445-8845
2022-03-09 insert phone (318) 450-4040
2022-03-09 insert phone (318) 570-4985
2022-03-09 insert phone (334) 279-8370
2022-03-09 insert phone (334) 279-8572
2022-03-09 insert phone (504) 837-0835
2022-03-09 insert phone (504) 837-6736
2022-03-09 insert phone (504) 883-3555
2022-03-09 insert phone (504) 883-5364
2022-03-09 insert phone (504) 883-5999
2022-03-09 insert phone (504) 883-8111
2022-03-09 insert phone (601) 483-4339
2022-03-09 insert phone (601) 483-4516
2022-03-09 insert phone (601) 487-8274
2022-03-09 insert phone (985) 340-1960
2022-03-09 insert phone (985) 340-1967
2022-03-09 insert phone (985) 641-2390
2022-03-09 insert phone (985) 641-2854
2022-03-09 insert phone 985-359-0323
2022-03-09 insert phone 985-359-7226
2022-03-09 insert source_ip 35.229.105.150
2021-12-09 delete address 4150 Nelson Road, Building I Lake Charles, LA 70605
2021-12-09 insert address 831 Lakeshore Drive Lake Charles, LA 70601
2021-12-09 update primary_contact 4150 Nelson Road, Building I Lake Charles, LA 70605 => 831 Lakeshore Drive Lake Charles, LA 70601
2021-09-14 delete phone (225) 261-261-3561
2021-09-14 insert about_pages_linkeddomain disnola.com
2021-09-14 insert contact_pages_linkeddomain disnola.com
2021-09-14 insert management_pages_linkeddomain disnola.com
2021-09-14 insert phone (225) 261-3561
2021-09-14 insert service_pages_linkeddomain disnola.com
2021-08-11 delete address 1750 Ryan St Lake Charles, LA 70601
2021-08-11 insert about_pages_linkeddomain saashr.com
2021-08-11 insert address 4150 Nelson Road, Building I Lake Charles, LA 70605
2021-08-11 insert contact_pages_linkeddomain saashr.com
2021-08-11 insert index_pages_linkeddomain saashr.com
2021-08-11 insert management_pages_linkeddomain saashr.com
2021-08-11 insert service_pages_linkeddomain saashr.com
2021-08-11 update primary_contact 1750 Ryan St Lake Charles, LA 70601 => 4150 Nelson Road, Building I Lake Charles, LA 70605
2021-07-11 insert management_pages_linkeddomain birminghamradiologicalgroup.com
2021-07-11 insert management_pages_linkeddomain vulcanimaging.com
2021-04-15 delete about_pages_linkeddomain wpengine.com
2021-04-15 delete contact_pages_linkeddomain wpengine.com
2021-04-15 delete index_pages_linkeddomain wpengine.com
2021-04-15 delete service_pages_linkeddomain wpengine.com
2021-04-15 insert about_pages_linkeddomain wpgmaps.com
2021-04-15 insert contact_pages_linkeddomain wpgmaps.com
2021-04-15 insert index_pages_linkeddomain wpgmaps.com
2021-04-15 insert service_pages_linkeddomain wpgmaps.com
2021-01-20 delete about_pages_linkeddomain wpgmaps.com
2021-01-20 delete address 4570 Bluebonnet Blvd Suite B Baton Rouge, LA 70809
2021-01-20 delete contact_pages_linkeddomain wpgmaps.com
2021-01-20 delete index_pages_linkeddomain wpgmaps.com
2021-01-20 delete service_pages_linkeddomain wpgmaps.com
2021-01-20 insert about_pages_linkeddomain wpengine.com
2021-01-20 insert address 4570 Bluebonnet Blvd, Suite A Baton Rouge, LA 70809
2021-01-20 insert contact_pages_linkeddomain wpengine.com
2021-01-20 insert index_pages_linkeddomain wpengine.com
2021-01-20 insert service_pages_linkeddomain wpengine.com
2020-09-29 delete address 1601 Lamy Lane Monroe, LA 71201
2020-09-29 insert address 1703 Lamy Lane Monroe, LA 71201
2020-06-21 delete address M.R. Imaging Systems 211 N 3rd Street Alexandria, LA
2020-06-21 delete fax (318) 443-7679
2020-06-21 insert address M.R. Imaging Systems 211 N. 3rd Street Suite B Alexandria, LA, 71301
2020-06-21 insert fax (318) 443-7696
2019-12-18 insert general_emails in..@vestaviahillsimaging.com
2019-12-18 insert address Vestavia Hills Imaging 2017 Canyon Rd #25, Vestavia Hills, AL 35216
2019-12-18 insert email in..@vestaviahillsimaging.com
2019-12-18 insert fax 205-824-8264
2019-12-18 insert phone 205-824-8262
2019-10-18 insert address Heritage Diagnostic Center 1705 Main Avenue SW Suite C Cullman AL, 35055
2019-10-18 insert address M.R. Imaging Systems 211 N 3rd Street Alexandria, LA
2019-10-18 insert fax (256)734-6296
2019-10-18 insert fax (318) 443-7679
2019-10-18 insert phone (256)734-8175
2019-10-18 insert phone (318) 443-7674
2019-09-18 delete address North Shore MRI 19300 North 4th St., Suite-B Covington, LA 70433
2019-09-18 delete fax (985) 871-5050
2019-09-18 delete phone (985) 871-6655
2019-06-18 insert address 4204 Teuton Street Metairie, LA, 70006
2019-06-18 insert fax (504) 883-3555
2019-06-18 insert phone (504) 883-8111
2019-04-15 insert fax (985) 359-0323
2019-04-15 insert phone (337)984-2036
2019-02-01 insert about_pages_linkeddomain advancedimagingla.com
2019-02-01 insert contact_pages_linkeddomain advancedimagingla.com
2019-02-01 insert fax (337)984-7604
2019-02-01 insert phone (337)984-7604
2018-12-28 delete address 1601 Lamy Lane Monroe, LA 70121
2018-10-05 insert about_pages_linkeddomain xpress-pay.com
2018-10-05 insert career_pages_linkeddomain xpress-pay.com
2018-10-05 insert contact_pages_linkeddomain xpress-pay.com
2018-10-05 insert index_pages_linkeddomain xpress-pay.com
2018-10-05 insert service_pages_linkeddomain xpress-pay.com
2018-06-16 delete address 42131 Veterans Ave, #100 Hammond, LA 70403
2018-06-16 delete address One Galleria Boulevard, Suite 715 Metairie, Louisana 70001
2018-06-16 insert address 1601 Lamy Lane Monroe, LA 70121
2018-06-16 insert address 1601 Lamy Lane Monroe, LA 71201
2018-06-16 insert address One Galleria Boulevard, Suite 715 Metairie, Louisiana 70001
2018-06-16 insert fax (318) 450-4040
2018-06-16 insert phone (318) 570-4985
2017-07-07 insert address 42131 Veterans Ave, #100 Hammond, LA 70403
2017-03-21 delete source_ip 45.33.113.206
2017-03-21 insert source_ip 104.196.44.166
2017-01-07 insert address 42078 Veterans Ave, Ste. F., Hammond, LA 70403
2016-09-24 delete address 42078 Veterans Ave, Ste. F., Hammond, LA 70403