ELOYALTY - History of Changes


DateDescription
2024-04-11 delete address 1504 Chestnut Avenue, Clifton Forge, VA 24422 Hampton, VA
2024-04-11 delete address 2 Eaton St, Hampton, VA 23669
2024-03-11 delete otherexecutives Francois Bourret
2024-03-11 insert cfo Francois Bourret
2024-03-11 insert cfo Kenneth "Kenny" R. Wagers III
2024-03-11 delete address 1504 Chestnut Avenue, Clifton Forge, VA 24422 Martinsville, VA
2024-03-11 delete address 1648 Mall Run Rd. Uniontown, PA 15401
2024-03-11 delete address 2400 W. 29th St. Suite 100 Greeley, CO 80631
2024-03-11 delete address 300 Franklin Street, Suite 410, Martinsville, VA 24112
2024-03-11 delete address 4410 E Claiborne Square, Hampton, VA 23666 Hampton, VA
2024-03-11 delete address 6312 S. Fiddler's Green Circle, Suite 100N Greenwood Village, CO 80111 Greeley, CO
2024-03-11 delete address Remera sector Rukiri 1 cell Agashitsi Village Kigali Rwanda
2024-03-11 delete person James Bednar
2024-03-11 delete terms_pages_linkeddomain privacyshield.gov
2024-03-11 insert address 1504 Chestnut Avenue, Clifton Forge, VA 24422 Hampton, VA
2024-03-11 insert address CRC Tower 87/2, CRC Tower, Wittayu Road
2024-03-11 insert address Menara Allianz Sentral, 203, Jalan Tun Sambanthan, Kuala Lumpur Sentral, 50470 Kuala Lumpur
2024-03-11 insert person Kenneth "Kenny" R. Wagers III
2024-03-11 insert terms_pages_linkeddomain dataprivacyframework.gov
2024-03-11 update person_title Francois Bourret: Member of the TTEC Management Team; Interim Chief Financial Officer; Interim Chief Financial Officer for TTEC Holdings, Inc => Chief Accounting Officer
2023-09-19 delete address 1000 Saint-Antoine St. West Montreal Quebec, Canada
2023-09-19 delete address 32 Valley Street. Bristol, CT 06010
2023-09-19 delete address Carmanhall Road, Sandyford Dublin 18
2023-09-19 delete address EzbetFahmy El Basatin, Cairo 11435, Egypt Visit TTEC EMEA
2023-09-19 delete address L. J. College, Off S. G. Road, Makarba, Ahmedabad -382210, India
2023-09-19 delete address Newspaper House, 2nd Floor, 122 St. Georges Mall, 7925 South Africa Capetown 41 Sir Lowry Road
2023-09-19 delete address North Point III Cra 7 # 156-68 Bogotá DC - 110131
2023-09-19 delete person Chris Condon
2023-09-19 delete source_ip 35.209.97.23
2023-09-19 insert address 1 Canadian Rd Oakville Ontario L6J 5E4 Canada
2023-09-19 insert address North Point III Cra 7 # 156-80 Bogotá DC - 110131
2023-09-19 insert address Off S. G. Road 382210 Makarba, Ahmedabad
2023-09-19 insert address Remera sector Rukiri 1 cell Agashitsi Village Kigali Rwanda
2023-09-19 insert address UP-AyalaLand Technohub 4th Floor, Building H Commonwealth Avenue, Diliman Quezon City 1101 Philippines
2023-09-19 insert person James Bednar
2023-09-19 insert phone +91 22 6911 0900
2023-09-19 insert phone +91 79 6931 9828
2023-09-19 insert phone +91 91 7726 7888
2023-09-19 insert source_ip 67.225.226.12
2023-07-14 delete cfo Dustin Semach
2023-07-14 delete chro Michael Wellman
2023-07-14 insert chieflegalofficer Margaret B. McLean
2023-07-14 insert chiefriskofficer Margaret B. McLean
2023-07-14 insert chro Laura Butler
2023-07-14 insert otherexecutives Francois Bourret
2023-07-14 delete address 1 West 3rd St, Tulsa, OK 74103
2023-07-14 delete address 1000 St-Antoine West Montreal, Quebec H3C 3R7
2023-07-14 delete address 1111 Summer St., Part of 5th Floor Stamford, CT
2023-07-14 delete address 1636 Hendersonville Rd., Suite 160 Asheville, NC
2023-07-14 delete address 16610 N Black Canyon Hwy Suite #100 Phoenix, AZ 85053
2023-07-14 delete address 1701-C Church Street, Norfolk, VA 23504
2023-07-14 delete address 4010 Victory Blvd., Suite D. Portsmouth, VA 23701
2023-07-14 delete address 6, Vasiliou Tou Megalou Athina 118 54 Greece
2023-07-14 delete address 88 Boulevard Abdelmoumen, Casablanca 20250, Morocco
2023-07-14 delete address 9197 S. Peoria St. Englewood, CO 80112-5833
2023-07-14 delete address 9197 South Peoria Street Englewood, CO, U.S.A 80112-5833
2023-07-14 delete address 9197 South Peoria Street Englewood, Colorado 80112
2023-07-14 delete address 9197 South Peoria Street Englewood, Colorado, USA 80112-5833
2023-07-14 delete address Av. Maria Coelho Aguiar, 215 Bloco A São Paulo, Brazil 05805-000
2023-07-14 delete address Business Park Sofia building 3 1766 Sofia Bulgaria
2023-07-14 delete address Hayden Ferry III, 40 E. Rio Salado Parkway Tempe, AZ 85281
2023-07-14 delete address Krystal Tower Cra 7 # 156-10 Bogotá DC - 110131
2023-07-14 delete address Municipality of Chalandri Attica, 280, Kifissias Ave Greece
2023-07-14 delete contact_pages_linkeddomain phx.corporate-ir.net
2023-07-14 delete contact_pages_linkeddomain teletechwehearyou.com
2023-07-14 delete contact_pages_linkeddomain ttecwehearyou.com
2023-07-14 delete partner_pages_linkeddomain cisco.com
2023-07-14 delete partner_pages_linkeddomain genesys.com
2023-07-14 delete partner_pages_linkeddomain liveperson.com
2023-07-14 delete partner_pages_linkeddomain microsoft.com
2023-07-14 delete partner_pages_linkeddomain pega.com
2023-07-14 delete person Dustin Semach
2023-07-14 delete person Jim Sheehan
2023-07-14 delete person Michael Wellman
2023-07-14 delete phone +1 303 397 8100
2023-07-14 delete phone +1 480 389 1436
2023-07-14 delete phone +1 514 448 4905
2023-07-14 delete phone +1 877 206 8119
2023-07-14 delete phone +52 55 9140 5320
2023-07-14 delete phone +55 11 3747 7966
2023-07-14 delete phone +61 (0)2 9021 9520
2023-07-14 delete phone +91-79-2656-9828
2023-07-14 delete registration_number 46 061 711 804
2023-07-14 insert about_pages_linkeddomain ttec.ai
2023-07-14 insert address 6312 S. Fiddler's Green Circle, Suite 100N Greenwood Village, CO 80111
2023-07-14 insert casestudy_pages_linkeddomain ttec.ai
2023-07-14 insert contact_pages_linkeddomain ttec.ai
2023-07-14 insert index_pages_linkeddomain ttec.ai
2023-07-14 insert management_pages_linkeddomain ttec.ai
2023-07-14 insert person Francois Bourret
2023-07-14 insert person Laura Butler
2023-07-14 insert service_pages_linkeddomain ttec.ai
2023-07-14 insert solution_pages_linkeddomain ttec.ai
2023-07-14 insert terms_pages_linkeddomain ttec.ai
2023-07-14 update person_description Dave Seybold => David J. Seybold
2023-07-14 update person_description Judi Hand => Judi Hand
2023-07-14 update person_description Margaret McLean => Margaret B. McLean
2023-07-14 update person_description Michelle "Shelly" Swanback => Michelle "Shelly" R. Swanback
2023-07-14 update person_title Margaret B. McLean: General Counsel & Chief Risk Officer Corporate Secretary => General Counsel; Chief Risk Officer
2023-07-14 update person_title Steven J. Anenen: Director since 2016; Nominating and Governance Committee, Audit Committee, Executive Committee => Director since 2016; Audit Committee, Nominating and Governance Committee, Executive Committee
2023-03-30 insert personal_emails el..@teletech.com
2023-03-30 delete address 128 SW I St. Grants Pass, OR 97526
2023-03-30 delete address 1280 N. Congress Ave., Suite #206, West Palm Beach, FL 33409
2023-03-30 delete address 161 Anderson Avenue Coos Bay, OR 97420
2023-03-30 delete address 202 Lake Miriam Dr Ste E-15, Lakeland, FL 33813
2023-03-30 delete address 21 South New York Ave, Atlantic City, NJ 08401
2023-03-30 delete address 2422 South Atlantic Ave, Daytona Beach Shores, FL 32118
2023-03-30 delete address 24989 Highway 126 Veneta, OR 97487
2023-03-30 delete address 4025 Delridge Way SW Suite 160 Seattle, WA 98106
2023-03-30 delete address 406 NE Winchester St Roseburg, OR 97470
2023-03-30 delete address 4140 East Bijou Street, Colorado Springs, CO 80909
2023-03-30 delete address 6001 N Adams Rd #285 Bloomfield Hills, MI 48304
2023-03-30 delete address 6500 River Place Blvd. Bldg. II, Third Floor - Suite 301 Austin, TX
2023-03-30 delete address Level 10, 20 Martin Place, Sydney, NSW 2000, Australia
2023-03-30 delete address Suite 300 Minneapolis, MN 55431
2023-03-30 delete address Unit 202, 12th, 14th, and 15th Floor Cebu Business Park, Bohol Avenue Cebu City 6000 Philippines
2023-03-30 delete person Regina Paolillo
2023-03-30 delete phone (800) 323-3639
2023-03-30 delete phone +61 (2) 9021 9520 ext. 0219520
2023-03-30 delete terms_pages_linkeddomain adobe.com
2023-03-30 delete terms_pages_linkeddomain appnexus.com
2023-03-30 delete terms_pages_linkeddomain bound360.com
2023-03-30 delete terms_pages_linkeddomain cision.com
2023-03-30 delete terms_pages_linkeddomain clickagy.com
2023-03-30 delete terms_pages_linkeddomain cookiebot.com
2023-03-30 delete terms_pages_linkeddomain drift.com
2023-03-30 delete terms_pages_linkeddomain facebook.com
2023-03-30 delete terms_pages_linkeddomain flippingbook.com
2023-03-30 delete terms_pages_linkeddomain home.neustar
2023-03-30 delete terms_pages_linkeddomain openx.com
2023-03-30 delete terms_pages_linkeddomain salesforce.com
2023-03-30 delete terms_pages_linkeddomain sitescout.com
2023-03-30 delete terms_pages_linkeddomain thetradedesk.com
2023-03-30 insert address 3700 S. Maryland Parkway Suite 200 Las Vegas, NV 89119
2023-03-30 insert contact_pages_linkeddomain lever.co
2023-03-30 insert email el..@teletech.com
2023-03-30 insert person Adam Foster
2022-12-25 delete support_emails su..@decisionlink.com
2022-12-25 insert president Michelle "Shelly" Swanback
2022-12-25 delete email su..@decisionlink.com
2022-12-25 delete person Alistair Niederer
2022-12-25 delete terms_pages_linkeddomain bombora.com
2022-12-25 delete terms_pages_linkeddomain decisionlink.com
2022-12-25 delete terms_pages_linkeddomain onetrust.com
2022-12-25 delete terms_pages_linkeddomain wistia.com
2022-12-25 insert person Dave Seybold
2022-12-25 insert terms_pages_linkeddomain globalprivacycontrol.org
2022-12-25 update person_title Michelle "Shelly" Swanback: Engage CEO, and President, TTEC Holdings, Inc.; Board Member of Willis Towers Watson; in 2022 As Chief Executive Officer => Board Member of Willis Towers Watson; President; Engage CEO, Promoted to Additional Role As President, TTEC Holdings, Inc
2022-11-23 delete terms_pages_linkeddomain lotame.com
2022-11-23 delete terms_pages_linkeddomain newrelic.com
2022-11-23 delete terms_pages_linkeddomain quantcast.com
2022-11-23 delete terms_pages_linkeddomain scribblelive.com
2022-11-23 insert terms_pages_linkeddomain openx.com
2022-11-23 insert terms_pages_linkeddomain sitescout.com
2022-11-23 update person_title Michelle "Shelly" Swanback: Chief Executive Officer, Engage; Board Member of Willis Towers Watson; in 2022 As Chief Executive Officer => Engage CEO, and President, TTEC Holdings, Inc.; Board Member of Willis Towers Watson; in 2022 As Chief Executive Officer
2022-10-22 delete person Richard "Sean" Erickson
2022-10-22 insert person Charles "Chuck" Koskovich
2022-10-22 insert terms_pages_linkeddomain adobe.com
2022-10-22 insert terms_pages_linkeddomain clickagy.com
2022-10-22 insert terms_pages_linkeddomain home.neustar
2022-10-22 insert terms_pages_linkeddomain lotame.com
2022-09-20 delete address Bradford Square Mall 4000 Fort Campbell Blvd., Suite D3 Hopkinsville, KY 42240
2022-09-20 insert terms_pages_linkeddomain wistia.com
2022-09-20 update person_description Ekta Singh-Bushell => Ekta Singh-Bushell
2022-09-20 update person_description Gina L. Loften => Gina L. Loften
2022-09-20 update person_description Gregory A. Conley => Gregory A. Conley
2022-09-20 update person_description Marc L. Holtzman => Marc L. Holtzman
2022-09-20 update person_description Robert N. Frerichs => Robert N. Frerichs
2022-09-20 update person_description Steven J. Anenen => Steven J. Anenen
2022-09-20 update person_description Tracy L. Bahl => Tracy L. Bahl
2022-09-20 update person_title Ekta Singh-Bushell: Audit Committee and Security & Technology Committee Chair; Member of TTEC Board of Directors => Director since 2017; Certified Public Accountant
2022-09-20 update person_title Gina L. Loften: Compensation Committee and Security & Technology Committee => Director since 2021; Compensation Committee, Security & Technology Committee
2022-09-20 update person_title Gregory A. Conley: Audit Committee Chair, Compensation Committee and Security & Technology Committee => Director since 2012; Audit Committee ( Chair ), Compensation Committee, Security & Technology Committee
2022-09-20 update person_title Kenneth D. Tuchman: Chairman; Member of the TTEC Management Team; Chief Executive Officer; Member of the 2021 Titan 100 => Executive; Director since 1994; Chairman; Chief Executive Officer; Member of the 2021 Titan 100
2022-09-20 update person_title Marc L. Holtzman: Nominating and Governance Committee => Director since 2014; Nominating and Governance Committee
2022-09-20 update person_title Robert N. Frerichs: Audit Committee, Compensation Committee and Nominating and Governance Committee Chair => Director since 2012; Nominating and Governance
2022-09-20 update person_title Steven J. Anenen: Nominating and Governance Committee, Audit Committee and Executive Committee => Director since 2016; Nominating and Governance Committee, Audit Committee, Executive Committee
2022-09-20 update person_title Tracy L. Bahl: Compensation Committee Chair, Nominating and Governance Committee and Executive Committee => Director since 2013; Operating Partner for the Healthcare Group at Welsh; Compensation Committee ( Chair
2022-07-19 delete chieflegalofficer Margaret McLean
2022-07-19 delete chiefriskofficer Margaret McLean
2022-07-19 delete founder Kenneth D. Tuchman
2022-07-19 delete otherexecutives Gina L. Loften
2022-07-19 delete otherexecutives Gregory A. Conley
2022-07-19 delete otherexecutives Judi Hand
2022-07-19 delete otherexecutives Kenneth D. Tuchman
2022-07-19 delete otherexecutives Marc L. Holtzman
2022-07-19 delete otherexecutives Steven J. Anenen
2022-07-19 delete address Centro Empresarial North point 21st, 30th floor Bogotá Calle 15
2022-07-19 delete address Gateway West Mall 1203 Highway 2 West Kalispell, MT 59901
2022-07-19 delete email ac..@ttec.com
2022-07-19 insert address Krystal Tower Cra 7 # 156-10 Bogotá DC - 110131
2022-07-19 insert address North Point III Cra 7 # 156-68 Bogotá DC - 110131
2022-07-19 insert person Chris Condon
2022-07-19 update person_title Ekta Singh-Bushell: Audit Committee and Nominating and Governance Committee; Member of TTEC Board of Directors => Audit Committee and Security & Technology Committee Chair; Member of TTEC Board of Directors
2022-07-19 update person_title Gina L. Loften: Member of the Board => Compensation Committee and Security & Technology Committee
2022-07-19 update person_title Gregory A. Conley: Member of the Board of Directors; Audit Committee Chair and Compensation Committee => Audit Committee Chair, Compensation Committee and Security & Technology Committee
2022-07-19 update person_title Judi Hand: Chief Revenue Officer; Member of the TTEC Management Team => Chief Revenue Officer, Engage; Member of the TTEC Management Team
2022-07-19 update person_title Kenneth D. Tuchman: Chairman; Member of the Board of Directors; Member of the TTEC Management Team; Chief Executive Officer; Member of the 2021 Titan 100; Founder => Chairman; Member of the TTEC Management Team; Chief Executive Officer; Member of the 2021 Titan 100
2022-07-19 update person_title Marc L. Holtzman: Member of the Board => Nominating and Governance Committee
2022-07-19 update person_title Margaret McLean: General Counsel; Chief Risk Officer; Member of the TTEC Management Team => General Counsel & Chief Risk Officer Corporate Secretary; Member of the TTEC Management Team
2022-07-19 update person_title Richard "Sean" Erickson: Global Head, Engage; Member of the TTEC Management Team => Member of the TTEC Management Team; Global Head of Engage Operations
2022-07-19 update person_title Steven J. Anenen: Nominating and Governance Committee and Executive Committee; Member of the Board of Directors => Nominating and Governance Committee, Audit Committee and Executive Committee
2022-06-18 delete address 3700 S. Maryland Parkway, Suite 200 Las Vegas, NV 89169
2022-06-18 delete contact_pages_linkeddomain campsite.bio
2022-06-18 delete email hc..@teletech.com
2022-06-18 insert address 1280 N. Congress Ave., Suite #206, West Palm Beach, FL 33409
2022-06-18 insert address 1504 Chestnut Avenue, Clifton Forge, VA 24422
2022-06-18 insert address 1701-C Church Street, Norfolk, VA 23504
2022-06-18 insert address 20101 Hamilton Avenue, Suites 100 and 350, Torrance, CA 95652
2022-06-18 insert address 202 Lake Miriam Dr Ste E-15, Lakeland, FL 33813
2022-06-18 insert address 21 South New York Ave, Atlantic City, NJ 08401
2022-06-18 insert address 2422 South Atlantic Ave, Daytona Beach Shores, FL 32118
2022-06-18 insert address 300 Franklin Street, Suite 410, Martinsville, VA 24112
2022-06-18 insert address 32 Valley Street. Bristol, CT 06010
2022-06-18 insert address 3309 North Cherry Street, Building 9, Spokane Valley, WA 99216
2022-06-18 insert address 4010 Victory Blvd., Suite D. Portsmouth, VA 23701
2022-06-18 insert address 4140 East Bijou Street, Colorado Springs, CO 80909
2022-06-18 insert address 5012 Dudley Blvd, McClellan, CA 95652
2022-06-18 insert address Sunport Center, 100 Sunport Lane, Orlando, FL 32809
2022-06-18 insert phone +61 (2) 9021 9520 ext. 0219520
2022-06-18 insert terms_pages_linkeddomain tiktok.com
2022-05-18 insert cso John Everson
2022-05-18 delete phone (406) 315-6800
2022-05-18 delete phone 206-954-6598
2022-05-18 delete phone 541-229-1905
2022-05-18 delete phone 541-229-3090
2022-05-18 delete phone 541-229-8576
2022-05-18 delete phone 541-956-4424
2022-05-18 insert address 1 West 3rd St, Tulsa, OK 74103
2022-05-18 insert address 6330 Sprint Parkway Suite 150, Overland Park, KS 66211
2022-05-18 insert address 7725 W Reno Avenue, Suite 375 Oklahoma City, OK 73127
2022-05-18 insert person John Everson
2022-05-18 insert person Shelly Swanback
2022-05-18 update person_description Judi Hand => Judi Hand
2022-04-17 delete svp Michael Wellman
2022-04-17 delete svp Nick Cerise
2022-04-17 insert cio Rob Dravenstott
2022-04-17 delete address 1320 So. Babcock Street Melbourne, FL 32901
2022-04-17 delete address 1380 S. Babcock Street Melbourne, FL 32901
2022-04-17 delete address 16404 N. Black Canyon Highway Suite 100 Phoenix, AZ 85053
2022-04-17 delete address 16610 N. 28th Ave. Suite B-108 & B-100 Phoenix, AZ 85053
2022-04-17 delete address 20-23 Woodside Place, GF-47 & GF-48 Glasgow United Kingdom
2022-04-17 delete address 370 Interlocken Blvd., Suite 550 Broomfield, CO 80021
2022-04-17 delete address Salisbury House 4th floor, 29 Finsbury Circus London EC2M 5QQ UK
2022-04-17 delete person George Demou
2022-04-17 delete phone 44571686
2022-04-17 delete terms_pages_linkeddomain prnewswire.com
2022-04-17 insert address 16610 N Black Canyon Hwy Suite #100 Phoenix, AZ 85053
2022-04-17 insert person Rob Dravenstott
2022-04-17 insert terms_pages_linkeddomain cision.com
2022-04-17 update person_description Dustin Semach => Dustin Semach
2022-04-17 update person_description Jim Sheehan => Jim Sheehan
2022-04-17 update person_title Alistair Niederer: Senior Vice President, Head of Europe, Middle East & African ( EMEA ) Region => Head of Europe, Middle East & Africa ( EMEA ) Region
2022-04-17 update person_title Michael Wellman: Senior Vice President; Chief People Officer => Chief People Officer
2022-04-17 update person_title Nick Cerise: Senior Vice President; Chief Marketing Officer => Chief Marketing Officer
2022-03-17 insert founder Kenneth D. Tuchman
2022-03-17 delete address 3100 Harrison Ave Butte, MT 59701
2022-03-17 delete address No. 1,400 Osasco, São Paulo Brazil
2022-03-17 insert address Block B, 2nd Floor, 11, Naivasha Rd., Sunnighill, 2191 South Africa
2022-03-17 insert address El Basatin, Cairo 11435, Egypt
2022-03-17 insert address Newspaper House, 2nd Floor, 122 St. Georges Mall, 7925 South Africa
2022-03-17 insert partner_pages_linkeddomain microsoft.com
2022-03-17 insert person Jim Sheehan
2022-03-17 update person_title Kenneth D. Tuchman: Chairman of the Board of Directors; Chairman; Chief Executive Officer => Chairman; Chief Executive Officer; Member of the 2021 Titan 100; Chairman of the Board of Directors; Founder
2022-03-17 update person_title Steven C. Pollema: Chief Operating Officer, TTEC Digital; Senior Vice President, Customer Technology Services, TTEC Digital => Senior Vice President, Customer Technology Services, TTEC Digital