HIGGINBOTHAM - History of Changes


DateDescription
2025-05-09 delete person Justin Barton
2025-05-09 insert person Darrell Allen
2025-04-07 delete person Gordon Baker III
2025-04-07 insert person Justin Barton
2025-03-07 delete address 1000 Wekiva Springs Rd, Longwood, FL 32779
2025-03-07 delete address 11 West Garden Street, Pensacola, FL 32502
2025-03-07 delete address 110 Carillon Parkway, St. Petersburg, FL 33716
2025-03-07 delete address 1100 8th St, Wichita Falls, TX 76301
2025-03-07 delete address 1120 Queen City Avenue, Tuscaloosa, AL 35401
2025-03-07 delete address 115 Clinton Avenue East, Suite 200, Huntsville, AL 35801 Tuscaloosa
2025-03-07 delete address 115 S. University Blvd Mobile, AL 36608
2025-03-07 delete address 11700 Katy Freeway, Suite 1100 Houston, TX 77079 Houston
2025-03-07 delete address 127 Buschman Street, Suite 10, Hattiesburg, MS 39401 Tuscaloosa
2025-03-07 delete address 1300 10th Street, Wichita Falls, TX 76301 Houston
2025-03-07 delete address 1300 Summit Ave, Suite 750 Fort Worth, TX 76102
2025-03-07 delete address 1307 E. Ennis Ave, Ennis, TX 75119
2025-03-07 delete address 13800 Quail Pointe Dr, Oklahoma City, OK 73134 Jackson
2025-03-07 delete address 1400 N McColl Road, Suite 105 McAllen, TX 78501
2025-03-07 delete address 141 Roadrunner Parkway, Suite 109 Las Cruces, NM 88011
2025-03-07 delete address 1501 E. Mockingbird Lane, Suite 406 Victoria, TX 77904
2025-03-07 delete address 15165 Ventura Blvd, Suite 320 Sherman Oaks, CA 91403
2025-03-07 delete address 15660 North Dallas Parkway, Suite 700 Dallas, TX 75248
2025-03-07 delete address 1601 NW Expressway, Suite 1900 Oklahoma City, OK 73118
2025-03-07 delete address 1610 Shadywood Lane, Mount Pleasant, TX 75455
2025-03-07 delete address 16170 Jones Maltsberger, Suite 101 San Antonio, TX 78247 Arlington
2025-03-07 delete address 1621 Broad Street, Phenix City, AL 36867
2025-03-07 delete address 1633 W Main Street, Building 800, Lebanon, TN 37087
2025-03-07 delete address 1700 4th Avenue, Jasper, AL 35501
2025-03-07 delete address 1700 Eastpoint Parkway, Louisville, KY 40223
2025-03-07 delete address 1806 6th Street, Tuscaloosa, AL 35401
2025-03-07 delete address 1808 Acton Highway, Granbury, TX 76049
2025-03-07 delete address 1825 Brothers Blvd, College Station, TX 77845
2025-03-07 delete address 2 Park Plaza, Suite 320 Irvine, CA 92614
2025-03-07 delete address 201 Energy Parkway, Suite 402 Lafayette, LA 70508
2025-03-07 delete address 201 Washington St, Huntsville, AL 35801
2025-03-07 delete address 202 Church Street Marietta, GA 30060 Mobile
2025-03-07 delete address 2027 S 61st St. Suite 120 Temple, TX 76504 Midland
2025-03-07 delete address 205 W. Louisiana Street, Suite 200 McKinney, TX 75069
2025-03-07 delete address 210 Interstate North Parkway SE, Suite 400, Atlanta, GA 30339 Austin
2025-03-07 delete address 213 Old Hewitt Rd, Waco, TX 76712
2025-03-07 delete address 215 North Harris Street, Sandersville, GA 31082
2025-03-07 delete address 216 3rd Street SE, Cullman, AL 35055
2025-03-07 delete address 2175 N Glenville Drive Richardson, TX 75082 Richardson
2025-03-07 delete address 2185 N Glenville Drive Richardson, TX 75082
2025-03-07 delete address 225 Union Blvd, Suite 575 Lakewood, CO 80228
2025-03-07 delete address 243 East Barbour Street, Eufaula, AL 36027
2025-03-07 delete address 2501 West Main Street, Suite 500, Dothan, AL 36301 Jasper
2025-03-07 delete address 25282 Northwest Frwy, Suite 170, Cypress, TX 77429
2025-03-07 delete address 258 Southwest Drive Jonesboro, AR 72401
2025-03-07 delete address 2621 Michigan Street, Sidney, OH 45365 Cleburne
2025-03-07 delete address 2629 N. Causeway Blvd, Metairie, LA 70002 Wichita Falls
2025-03-07 delete address 2670 Union Avenue Extended Suite 100, Memphis, TN 38112
2025-03-07 delete address 301 Commerce Street, Suite 1950 Fort Worth, TX 76102
2025-03-07 delete address 3110 South First Street, Lufkin, TX 75901
2025-03-07 delete address 315 South Jackson Street, Brookhaven, MS 39601 Lebanon
2025-03-07 delete address 3212 Midtown Park S, Mobile, AL 36606
2025-03-07 delete address 3318 Vineville Ave Macon, GA 31204 Albany
2025-03-07 delete address 345 West Hancock Avenue Suite 100, Athens, GA 30606 Lafayette
2025-03-07 delete address 3500 Hwy 365, Suite B, Port Arthur, TX 77642
2025-03-07 delete address 3630 Sinton Road, Suite 200 Colorado Springs, CO 80907
2025-03-07 delete address 36480 Detroit Road, Avon, OH 44011 Houston
2025-03-07 delete address 37410 Ascension Parish Rd, Ste B, Prairieville, LA 70769
2025-03-07 delete address 380 Carriage House Dr, Jackson, TN 38305
2025-03-07 delete address 3939 Tampa Rd, Oldsmar, FL 34677 Franklin
2025-03-07 delete address 401 S. Boston Ave, Suite 300 Tulsa, OK 74103 Tyler
2025-03-07 delete address 408 South Main Street, Fort Loramie, OH 45845
2025-03-07 delete address 4400 North Midland Drive, Suite 2200 Midland, TX 79707
2025-03-07 delete address 4701 Williams Drive Bldg. 4, Georgetown, TX 78633 Bryan
2025-03-07 delete address 4800 E. University Blvd., Suite B Odessa, TX 79762
2025-03-07 delete address 4906 Ambassador Caffery Parkway, Building B, Lafayette, LA 70508
2025-03-07 delete address 500 North Shoreline Blvd, Suite 1200 Corpus Christi, TX 78401 Dallas
2025-03-07 delete address 500 W 13th St, Fort Worth, TX 76102
2025-03-07 delete address 504 Iberville St, Donaldsonville, LA 70346
2025-03-07 delete address 5082 Forsyth Rd., Macon, GA 31210 Georgetown
2025-03-07 delete address 5131 Summerhill Road, Texarkana, TX 75503 Tulsa
2025-03-07 delete address 6101 Moon Street NE, Suite 1000 Albuquerque, NM 87111 Lake Charles
2025-03-07 delete address 6101 S. Broadway, Suite 430 Tyler, TX 75703 Victoria
2025-03-07 delete address 614 West Bay Street, Tampa, FL 33609
2025-03-07 delete address 620 Mabry Hood Road, Suite 201, Knoxville, TN 37932 Mobile
2025-03-07 delete address 630 Belle Terre Blvd, LaPlace, LA 70068 Covington
2025-03-07 delete address 6300 Ridglea Place, Suite 920, Fort Worth, TX 76116
2025-03-07 delete address 6401 Poplar Ave, Suite 250 Memphis, TN 38119
2025-03-07 delete address 68 West Fourth Street, Minster, OH 45865
2025-03-07 delete address 700 Colonial Road, Suite 250, Memphis, TN 38117
2025-03-07 delete address 700 W Prien Lake Rd, Ste 200 Lake Charles, LA 70601 Macon
2025-03-07 delete address 701 East 16th Avenue, Cordele, GA 31015 Athens
2025-03-07 delete address 720 Cool Springs Blvd, Suite 660, Franklin, TN 37067
2025-03-07 delete address 7502 E. Pinnacle Peak Road, Suite B-210, Scottsdale, AZ 85255
2025-03-07 delete address 7528 Bosque Blvd, Waco, TX 76712 Wichita Falls
2025-03-07 delete address 763 Hwy 190 East Service Rd, Covington, LA 70433
2025-03-07 delete address 801 Cherry Street, Suite 950, Fort Worth, TX 76102
2025-03-07 delete address 8220 Jones Road, Suite 100, Houston, TX 77065
2025-03-07 delete address 901 Lake Street, Fort Worth, TX 76102
2025-03-07 delete address 909 E. Republic Rd, Suite C200 Springfield, MO 65807
2025-03-07 delete address 911 Central Parkway North, Suite 325, San Antonio, TX 78232
2025-03-07 delete address 9111 Milwaukee, Lubbock, TX 79424
2025-03-07 delete address 9290 Huntington Square, North Richland Hills, TX 76182
2025-03-07 delete address 999 Rocket Way, Gardendale, AL 35071 Cullman
2025-03-07 delete address Lakeland 91 Lake Morton Dr, Lakeland, FL 33801
2025-03-07 delete address Plainview 716 Broadway Street, Plainview, TX 79072
2025-03-07 delete address Ridgeland 219 Industrial Drive, Ridgeland, MS 39157
2025-03-07 delete address Universal City 117 E Langley Blvd Universal City, TX 78148
2025-03-07 delete address West University 6115 Edloe, Ste. E Houston, TX 77005 Brunswick
2025-03-07 delete contact_pages_linkeddomain outlook.com
2025-03-07 insert address 141 Roadrunner Parkway, Suite 109 Lubbock 9111 Milwaukee
2025-03-07 insert address 1700 Eastpoint Parkway Brookhaven 315 South Jackson Street Lebanon
2025-03-07 insert address 801 Cherry Street, Suite 950 Oklahoma City 13800
2025-03-07 insert person Andrew Barthalis
2025-02-03 delete address 155 W Gallatin Street, Hazlehurst, MS 39083
2025-02-03 delete address 5273 Highway 56, Chauvin, LA 70344
2025-02-03 delete person Jason Andrews
2025-02-03 delete person Liz Antaya
2025-02-03 delete phone 225.473.8288
2025-02-03 insert address 120 N Main Street, Bryan, TX 78803
2025-02-03 insert address 4701 Williams Drive Bldg. 4, Georgetown, TX 78633 Bryan
2025-02-03 insert address 5082 Forsyth Rd., Macon, GA 31210 Georgetown
2025-02-03 insert person Alexander Barthalis
2025-02-03 insert person William Argo III
2025-02-03 insert phone 512.930.3239
2025-01-02 delete address 2120 16th Avenue South, Birmingham, AL 35205
2025-01-02 delete address 7528 Bosque, Waco, TX 76712 Wichita Falls
2025-01-02 delete address 9454 Wilshire Blvd, Suite 510 Beverly Hills, CA 90212
2025-01-02 insert address 10960 Wilshire Blvd, 5th Floor Los Angeles, CA 90024
2025-01-02 insert address 2100 Southbridge Parkway Ste 540, Birmingham, AL 35209
2025-01-02 insert address 7528 Bosque Blvd, Waco, TX 76712 Wichita Falls
2024-12-02 delete about_pages_linkeddomain twitter.com
2024-12-02 delete address 208 N Bryan Ave, Suite 12, Bryan, TX 77803
2024-12-02 delete career_pages_linkeddomain twitter.com
2024-12-02 delete contact_pages_linkeddomain twitter.com
2024-12-02 delete index_pages_linkeddomain twitter.com
2024-12-02 delete management_pages_linkeddomain twitter.com
2024-12-02 delete person Alexander Barthalis
2024-12-02 delete phone 225.263.4146
2024-12-02 delete phone 318.300.3863
2024-12-02 delete phone 325.246.5264
2024-12-02 delete phone 512.337.4885
2024-12-02 delete phone 678.783.8885
2024-12-02 delete phone 817.382.3444
2024-12-02 delete phone 817.396.7267
2024-12-02 delete phone 866-377-1959
2024-12-02 delete phone 956.903.2332
2024-12-02 delete phone 979.426.7170
2024-12-02 delete service_pages_linkeddomain twitter.com
2024-12-02 delete terms_pages_linkeddomain twitter.com
2024-12-02 insert about_pages_linkeddomain x.com
2024-12-02 insert address 127 Buschman Street, Suite 10, Hattiesburg, MS 39401 Tuscaloosa
2024-12-02 insert address 1806 6th Street, Tuscaloosa, AL 35401
2024-12-02 insert address West University 6115 Edloe, Ste. E Houston, TX 77005 Brunswick
2024-12-02 insert career_pages_linkeddomain x.com
2024-12-02 insert contact_pages_linkeddomain x.com
2024-12-02 insert index_pages_linkeddomain x.com
2024-12-02 insert management_pages_linkeddomain x.com
2024-12-02 insert person Gordon Baker III
2024-12-02 insert phone 225-923-1131
2024-12-02 insert phone 318-524-3501
2024-12-02 insert phone 325-646-2959
2024-12-02 insert phone 512-457-4000
2024-12-02 insert phone 678-981-1915
2024-12-02 insert phone 800-728-2374
2024-12-02 insert phone 817-226-3372
2024-12-02 insert phone 817-265-4820
2024-12-02 insert phone 956-541-9115
2024-12-02 insert phone 979-871-3161
2024-12-02 insert service_pages_linkeddomain x.com
2024-12-02 insert terms_pages_linkeddomain x.com
2024-09-30 delete address 1221 South Houston Lake Road Suite 2, Warner Robins, GA 31088 Brunswick
2024-08-30 delete about_pages_linkeddomain wpengine.com
2024-08-30 delete contact_pages_linkeddomain wpengine.com
2024-08-30 delete index_pages_linkeddomain wpengine.com
2024-08-30 delete management_pages_linkeddomain wpengine.com
2024-08-30 delete service_pages_linkeddomain wpengine.com
2024-07-30 delete address 400 Chisholm Place, Suite 208 Plano, TX 75075
2024-07-30 delete person Andrew Barthalis
2024-07-30 delete phone 979-814-3034
2024-07-30 insert address 1221 South Houston Lake Road Suite 2, Warner Robins, GA 31088 Brunswick
2024-07-30 insert address 614 West Bay Street, Tampa, FL 33609
2024-07-30 insert address One Saint Andrews Court, Brunswick, GA 31521
2024-07-30 insert phone 912.265.2840
2024-06-29 delete coo Chris Rooker
2024-06-29 delete coo Mary Russell
2024-06-29 delete managingdirector Chris Rooker
2024-06-29 delete managingdirector Mary Russell
2024-06-29 delete address 6400 Powers Ferry Rd, Suite 230, Atlanta, GA 30339
2024-06-29 delete phone 255.473.8288
2024-06-29 delete phone 404.793.2351
2024-06-29 insert address 215 North Harris Street, Sandersville, GA 31082
2024-06-29 insert address 345 West Hancock Avenue Suite 100, Athens, GA 30606
2024-06-29 insert address 345 West Hancock Avenue Suite 100, Athens, GA 30606 Lafayette
2024-06-29 insert address 4906 Ambassador Caffery Parkway, Building B, Lafayette, LA 70508
2024-06-29 insert address 701 East 16th Avenue, Cordele, GA 31015
2024-06-29 insert address 701 East 16th Avenue, Cordele, GA 31015 Athens
2024-06-29 insert contact_pages_linkeddomain outlook.com
2024-06-29 insert phone 225.473.8288
2024-06-29 insert phone 706.395.0185
2024-06-29 update person_title Chris Rooker: Chief Operating Officer; Member of the Board of Directors; Managing Director => Member of the Board of Directors; President / Business Insurance
2024-06-29 update person_title Mary Russell: Chief Operating Officer; Member of the Board of Directors; Managing Director => President / Private Client Services; Member of the Board of Directors
2024-06-29 update person_title Michael Parks: Member of the Board of Directors; Managing Director, Chief Operating Officer / Financial Services => President / Financial Services; Member of the Board of Directors
2024-05-29 delete person Justin Barton
2024-05-29 insert address 2629 N. Causeway Blvd, Metairie, LA 70002 Wichita Falls
2024-05-29 insert address 630 Belle Terre Blvd, LaPlace, LA 70068 Covington
2024-05-29 insert address 7502 E. Pinnacle Peak Road, Suite B-210, Scottsdale, AZ 85255
2024-05-29 insert address 763 Hwy 190 East Service Rd, Covington, LA 70433
2024-05-29 insert terms_pages_linkeddomain collectivehealth.com
2024-03-22 insert managingdirector Casey Chastain
2024-03-22 delete address 1402 W. Houston Street, Sherman, TX 75092
2024-03-22 delete address 14400 Northbrook Drive, Suite 110 San Antonio, TX 78232
2024-03-22 delete address 155 W Gallatin Street, Hazelhurst, MS 39083
2024-03-22 delete address 1826 N Loop 1604 W, Suite 375 San Antonio, TX 78248 Sherman
2024-03-22 delete address 352 Rawls Drive, McComb, MS 39083
2024-03-22 delete person Christina Benton
2024-03-22 delete person Christine Bember
2024-03-22 delete person Daniel Bergan
2024-03-22 delete person George Berry Jr.
2024-03-22 delete person Joe Bass
2024-03-22 delete person Joey Behrstock
2024-03-22 delete person Michael Bernstein
2024-03-22 delete person Mike Bateman
2024-03-22 delete person Murray Bass III
2024-03-22 delete person Paul Bassman
2024-03-22 delete person Sean Bell
2024-03-22 delete phone 225.923.1131
2024-03-22 delete phone 255.754.5658
2024-03-22 delete phone 318.524.3501
2024-03-22 delete phone 325.646.2959
2024-03-22 delete phone 361.883.1711
2024-03-22 delete phone 512.457.4000
2024-03-22 delete phone 678.981.1915
2024-03-22 delete phone 817.226.3372
2024-03-22 delete phone 817.265.4820
2024-03-22 delete phone 979.694.6900
2024-03-22 delete phone 979.871.3161
2024-03-22 insert address 1100 8th St, Wichita Falls, TX 76301
2024-03-22 insert address 1120 Queen City Avenue, Tuscaloosa, AL 35401
2024-03-22 insert address 115 Clinton Avenue East, Suite 200, Huntsville, AL 35801 Tuscaloosa
2024-03-22 insert address 13800 Quail Pointe Dr, Oklahoma City, OK 73134 Jackson
2024-03-22 insert address 155 W Gallatin Street, Hazlehurst, MS 39083
2024-03-22 insert address 1621 Broad Street, Phenix City, AL 36867
2024-03-22 insert address 1700 4th Avenue, Jasper, AL 35501
2024-03-22 insert address 201 Washington St, Huntsville, AL 35801
2024-03-22 insert address 2120 16th Avenue South, Birmingham, AL 35205
2024-03-22 insert address 213 Old Hewitt Rd, Waco, TX 76712
2024-03-22 insert address 216 3rd Street SE, Cullman, AL 35055
2024-03-22 insert address 243 East Barbour Street, Eufaula, AL 36027
2024-03-22 insert address 2501 West Main Street, Suite 500, Dothan, AL 36301 Jasper
2024-03-22 insert address 301 Yamato Road, Suite 1200, Boca Raton, FL 33431
2024-03-22 insert address 380 Carriage House Dr, Jackson, TN 38305
2024-03-22 insert address 6300 Ridglea Place, Suite 920, Fort Worth, TX 76116
2024-03-22 insert address 6400 Powers Ferry Rd, Suite 230, Atlanta, GA 30339
2024-03-22 insert address 801 Cherry Street, Suite 950, Fort Worth, TX 76102
2024-03-22 insert address 911 Central Parkway North, Suite 325, San Antonio, TX 78232
2024-03-22 insert address 999 Rocket Way, Gardendale, AL 35071 Cullman
2024-03-22 insert contact_pages_linkeddomain businessinsurance.com
2024-03-22 insert person Ben Burns
2024-03-22 insert person Benjamin Bailey
2024-03-22 insert person Casey Chastain
2024-03-22 insert person Charles Bailey IV
2024-03-22 insert person Chase Marable
2024-03-22 insert person David Adams III
2024-03-22 insert person Jarrod Barfield
2024-03-22 insert person Jason Andrews
2024-03-22 insert person John Barnard
2024-03-22 insert person Josh Smith
2024-03-22 insert person Mike Smith
2024-03-22 insert person Patrick Baker
2024-03-22 insert person Shawn Munson
2024-03-22 insert person Spencer Adams III
2024-03-22 insert person Terry Pendley
2024-03-22 insert person Vonda Laird
2024-03-22 insert person Wayne M. Anderson
2024-03-22 insert phone 205.221.3621
2024-03-22 insert phone 225.263.4146
2024-03-22 insert phone 225.754.5658
2024-03-22 insert phone 318.300.3863
2024-03-22 insert phone 325.246.5264
2024-03-22 insert phone 361.734.4005
2024-03-22 insert phone 404.793.2351
2024-03-22 insert phone 512.337.4885
2024-03-22 insert phone 678.783.8885
2024-03-22 insert phone 817.382.3444
2024-03-22 insert phone 817.396.7267
2024-03-22 insert phone 954.772.9320
2024-03-22 insert phone 956.903.2332
2024-03-22 insert phone 979-814-3034
2024-03-22 insert phone 979.426.7170
2023-09-29 delete address 100 West Martin Luther King, Krystal Building Suite 504 Chattanooga, TN 37402
2023-09-29 insert address 13440 Magnolia Square Dr, Ste E, Baton Rouge, LA 70818
2023-09-29 insert address 37410 Ascension Parish Rd, Ste B, Prairieville, LA 70769
2023-09-29 insert address 504 Iberville St, Donaldsonville, LA 70346
2023-09-29 insert address 5273 Highway 56, Chauvin, LA 70344
2023-09-29 insert address 629 Market St, Suite 100, Chattanooga, TN 37402
2023-09-29 insert phone 255.473.8288
2023-09-29 insert phone 255.754.5658
2023-08-27 delete address 6101 Moon Street NE, Suite 100 Albuquerque, NM 87111
2023-08-27 delete address 6101 Moon Street NE, Suite 100 Albuquerque, NM 87111 Lake Charles
2023-08-27 insert address 1000 Wekiva Springs Rd, Longwood, FL 32779
2023-08-27 insert address 110 Carillon Parkway, St. Petersburg, FL 33716
2023-08-27 insert address 3939 Tampa Rd, Oldsmar, FL 34677 Franklin
2023-08-27 insert address 6101 Moon Street NE, Suite 1000 Albuquerque, NM 87111
2023-08-27 insert address 6101 Moon Street NE, Suite 1000 Albuquerque, NM 87111 Lake Charles
2023-08-27 insert address 720 Cool Springs Blvd, Suite 660, Franklin, TN 37067
2023-08-27 insert address Lakeland 91 Lake Morton Dr, Lakeland, FL 33801
2023-08-27 insert person Liz Antaya
2023-07-24 insert contact_pages_linkeddomain insurancebusinessmag.com
2023-06-23 delete person Brian Bingham
2023-06-23 delete person Brittany Bishop
2023-06-23 delete person Jeannette Blanton-Monnat
2023-06-23 delete person Macee Blanchard
2023-06-23 delete person Shawn Blacklock
2023-06-23 delete person William Blanchard
2023-06-23 insert address 2621 Michigan Street, Sidney, OH 45365 Cleburne
2023-06-23 insert address 36480 Detroit Road, Avon, OH 44011
2023-06-23 insert address 36480 Detroit Road, Avon, OH 44011 Houston
2023-06-23 insert address 401 N Ridgeway Drive, Cleburne, TX 76033
2023-06-23 insert address 408 South Main Street, Fort Loramie, OH 45845
2023-06-23 insert address 68 West Fourth Street, Minster, OH 45865
2023-06-23 insert address 8220 Jones Road, Suite 100, Houston, TX 77065
2023-06-23 insert contact_pages_linkeddomain fortworthbusiness.com
2023-06-23 insert contact_pages_linkeddomain insurancejournal.com
2023-06-23 insert contact_pages_linkeddomain prnewswire.com
2023-06-23 insert person Ashley Barhorst
2023-06-23 insert person Daniel Bergan
2023-06-23 insert person Justin Barton
2023-06-23 insert person Luke Bailey
2023-06-23 insert person Shelby Barhorst
2023-06-23 insert person Warren Barhorst
2023-06-23 insert phone 440.934.1603
2023-06-23 insert phone 817.645.9155
2023-03-05 insert address 6101 Moon Street NE, Suite 100 Albuquerque, NM 87111
2023-03-05 insert address 6101 Moon Street NE, Suite 100 Albuquerque, NM 87111 Lake Charles
2023-03-05 insert address Ridgeland 219 Industrial Drive, Ridgeland, MS 39157
2023-03-05 insert phone 505.822.8114
2023-02-02 delete person Shyla Bley
2023-02-02 delete person Tyler Bonilla
2023-02-02 insert address 2301 Dawson Road Albany, GA 31707
2023-02-02 insert address 3318 Vineville Ave Macon, GA 31204 Albany
2023-02-02 insert address 700 W Prien Lake Rd, Ste 200 Lake Charles, LA 70601 Macon
2023-02-02 insert person Brittany Bishop
2023-02-02 insert person Joanna Antongiovanni
2023-02-02 insert phone 229.888.2040
2022-11-29 delete person David Booth
2022-11-29 insert address 202 Church Street Marietta, GA 30060 Mobile
2022-11-29 insert address 511 Bee Creek Dr Branson, MO 65616
2022-11-29 insert address 909 E. Republic Rd, Suite C200 Springfield, MO 65807
2022-11-29 insert person Scott Barr
2022-11-29 insert phone 417.334.2000
2022-11-29 insert phone 866-377-1959
2022-10-29 delete address 1725 Windward Concourse, Suite 100 Alpharetta, GA 30005
2022-10-29 delete address 1725 Windward Concourse, Suite 100 Alpharetta, GA 30005 Arlington
2022-10-29 delete phone 678.691.6600
2022-10-29 insert address 115 S. University Blvd Mobile, AL 36608
2022-10-29 insert address 16170 Jones Maltsberger, Suite 101 San Antonio, TX 78247 Arlington
2022-10-29 insert address 2221 E. Lamar Blvd, Suite 450 Arlington, TX 76006
2022-10-29 insert phone 817.265.4820
2022-09-27 delete address 205 W. Louisiana Street, Suite 201 McKinney, TX 75069
2022-09-27 delete address 3535 NW 58th Street, Suite 950-E Oklahoma City, OK 73112
2022-09-27 delete phone 214-987-2834
2022-09-27 insert address 117 E Langley Blvd Universal City, TX 78148
2022-09-27 insert address 1601 NW Expressway, Suite 1900 Oklahoma City, OK 73118
2022-09-27 insert address 205 W. Louisiana Street, Suite 200 McKinney, TX 75069
2022-09-27 insert phone 214-247-0712
2022-08-24 delete address 2010 SW HK Dodgen Loop, Suite 106 Temple, TX 76504 Midland
2022-08-24 delete address 2670 Union Ave, Suite 100 Memphis, TN 38112
2022-08-24 insert address 2027 S 61st St. Suite 120 Temple, TX 76504 Midland
2022-08-24 insert address 2670 Union Avenue Extended, Suite 100 Memphis, TN 38112
2022-08-24 insert address 3655 North Point Parkway, Suite 425 Alpharetta, GA 30005
2022-08-24 insert address 6401 Poplar Ave, Suite 250 Memphis, TN 38119
2022-08-24 insert phone 770.992.4760
2022-05-23 delete address 14400 Northbrook Drive, Suite 240 San Antonio, TX 78232
2022-05-23 delete phone 281.990.6051
2022-05-23 insert address 14400 Northbrook Drive, Suite 110 San Antonio, TX 78232
2022-05-23 insert address 1825 Brothers Blvd, College Station, TX 77845
2022-05-23 insert address 25282 Northwest Frwy, Suite 170, Cypress, TX 77429
2022-05-23 insert person Christina Benton
2022-05-23 insert phone 281.890.7069
2022-05-23 insert phone 979.694.6900
2022-04-21 delete source_ip 50.116.64.217
2022-04-21 insert source_ip 172.66.42.235
2022-04-21 insert source_ip 172.66.41.21
2021-09-23 delete managingdirector Matt Brand
2021-09-23 delete personal_emails jb..@higginbotham.net
2021-09-23 insert personal_emails ja..@higginbotham.net
2021-09-23 delete address 14850 Montfort Drive Suite 131-LB9 Dallas, TX 75254
2021-09-23 delete address 14850 Montfort Drive Suite 131-LB9 Dallas, TX 75254 United States
2021-09-23 delete email cs..@higginbotham.net
2021-09-23 delete email jb..@higginbotham.net
2021-09-23 delete email mb..@higginbotham.net
2021-09-23 delete fax 214.279.0207
2021-09-23 delete person Carrie Strahan
2021-09-23 delete person John Burkholder
2021-09-23 delete person Matt Brand
2021-09-23 delete phone 214.749.7700
2021-09-23 insert email aj..@higginbotham.net
2021-09-23 insert email ja..@higginbotham.net
2021-09-23 insert email rp..@higginbotham.net
2021-09-23 insert email sp..@higginbotham.net
2021-09-23 insert person Alec Jenkins
2021-09-23 insert person Jake Krause
2021-09-23 insert phone 214.346.4128
2021-09-23 insert phone 214.776.6505
2021-09-23 insert phone 817.347.6814
2021-09-23 insert phone 972.776.6514
2021-08-24 delete address 1321 W. Randol Mill Road Suite 100 Arlington, TX 77642 United States
2021-08-24 delete email qm..@higginbotham.net
2021-08-24 delete email rg..@higginbotham.net
2021-08-24 delete email rs..@s-gins.com
2021-08-24 delete email tg..@higginbotham.net
2021-08-24 delete person Charles Hunsucker
2021-08-24 delete person Ryan Galey
2021-08-24 delete person Tyler Gilliland
2021-08-24 delete phone 713.965.7421
2021-08-24 delete phone 719.867.4504
2021-08-24 delete phone 901.321.1058
2021-08-24 delete phone 901.321.1063
2021-08-24 insert address 1321 W. Randol Mill Road Suite 100 Arlington, TX 76012 United States
2021-08-24 insert email jp..@higginbotham.net
2021-08-24 insert person Dallas Hunsucker
2021-08-24 insert person Jay Parks
2021-08-24 insert phone 214-944-3980
2021-07-20 insert managingdirector Albert Perez
2021-07-20 delete phone 817.347.7058
2021-07-20 insert email em..@higginbotham.net
2021-07-20 insert person Ethan Miller
2021-07-20 insert phone 817.347.7072
2021-07-20 update person_title Albert Perez: Employee Benefits => Employee Benefits & Business Insurance; Managing Director
2021-06-17 insert personal_emails km..@higginbotham.net
2021-06-17 delete email jt..@higgenbotham.net
2021-06-17 delete email sg..@higginbotham.net
2021-06-17 delete email td..@higginbotham.net
2021-06-17 delete person Morgan Woodruff
2021-06-17 delete phone 361.561.4262
2021-06-17 delete phone 901.321.1047
2021-06-17 delete phone 918.803.0531
2021-06-17 insert email cr..@higginbotham.net
2021-06-17 insert email fh..@higginbotham.net
2021-06-17 insert email km..@higginbotham.net
2021-06-17 insert email rg..@higginbotham.net
2021-06-17 insert person Clark Wilson
2021-06-17 insert person Frank Hejtmanek
2021-06-17 insert person Kelly Morrell
2021-06-17 insert person Ryan Guedry
2021-06-17 insert phone 405.493.0466
2021-06-17 insert phone 405.759.5501
2021-04-24 delete ceo Dana Jones
2021-04-24 delete managingdirector Kelly Somoza
2021-04-24 delete personal_emails dl..@higginbotham.net
2021-04-24 delete personal_emails ks..@higginbotham.net
2021-04-24 delete personal_emails tj..@higginbotham.net
2021-04-24 insert personal_emails tm..@higginbotham.net
2021-04-24 delete email dl..@higginbotham.net
2021-04-24 delete email hd..@higginbotham.net
2021-04-24 delete email ks..@higginbotham.net
2021-04-24 delete email se..@higginbotham.net
2021-04-24 delete email tj..@higginbotham.net
2021-04-24 delete person Dana Jones
2021-04-24 delete person Danny Lehman
2021-04-24 delete person Kelly Somoza
2021-04-24 delete person Steve Erwin
2021-04-24 delete person Tiffany Jiles
2021-04-24 delete phone 405.292.4939
2021-04-24 delete phone 713.626.1698
2021-04-24 delete phone 713.693.6107
2021-04-24 delete phone 901.321.1130
2021-04-24 insert address 15165 Ventura Blvd Suite 320 Sherman Oaks, CA 91403 United States
2021-04-24 insert address 18221 E. Petroleum Drive Baton Rouge, LA 70809
2021-04-24 insert address 18221 E. Petroleum Drive Baton Rouge, LA 70809 United States
2021-04-24 insert address 201 Energy Parkway Suite 402 Lafayette, LA 70508
2021-04-24 insert address 201 Energy Parkway Suite 402 Lafayette, LA 70508 United States
2021-04-24 insert email dm..@higginbotham.net
2021-04-24 insert email tf..@higginbotham.net
2021-04-24 insert email tm..@higginbotham.net
2021-04-24 insert fax 225.923.2028
2021-04-24 insert fax 323.763.9684
2021-04-24 insert person Brent Frueh
2021-04-24 insert person Drew Meadows
2021-04-24 insert person Tiffany McCarty
2021-04-24 insert person Tim Fether
2021-04-24 insert phone 225.923.1131
2021-04-24 insert phone 318.524.3520
2021-04-24 insert phone 337.706.9080
2021-04-24 insert phone 818.850.7788
2021-02-23 delete personal_emails sb..@higgenbotham.net
2021-02-23 insert personal_emails an..@higginbotham.net
2021-02-23 insert personal_emails ck..@higginbotham.net
2021-02-23 insert personal_emails dm..@higginbotham.net
2021-02-23 insert personal_emails dr..@higginbotham.net
2021-02-23 insert personal_emails gw..@higginbotham.net
2021-02-23 insert personal_emails jh..@higginbotham.net
2021-02-23 insert personal_emails jm..@higginbotham.net
2021-02-23 insert personal_emails js..@higginbotham.net
2021-02-23 insert personal_emails kk..@higginbotham.net
2021-02-23 insert personal_emails kl..@higginbotham.net
2021-02-23 insert personal_emails km..@higginbotham.net
2021-02-23 insert personal_emails lk..@higginbotham.net
2021-02-23 insert personal_emails ls..@higginbotham.net
2021-02-23 insert personal_emails mg..@higginbotham.net
2021-02-23 insert personal_emails ms..@higginbotham.net
2021-02-23 insert personal_emails os..@higginbotham.net
2021-02-23 insert personal_emails pb..@higginbotham.net
2021-02-23 insert personal_emails rb..@higginbotham.net
2021-02-23 insert personal_emails rg..@higginbotham.net
2021-02-23 insert personal_emails sb..@higginbotham.net
2021-02-23 insert personal_emails sb..@higginbotham.net
2021-02-23 insert personal_emails th..@higginbotham.net
2021-02-23 insert personal_emails tj..@higginbotham.net
2021-02-23 delete address 500 W. 13th Street Fort Worth, TX 76102
2021-02-23 delete address 500 W. 13th Street Fort Worth, TX 76102 United States
2021-02-23 delete email sb..@higgenbotham.net
2021-02-23 delete phone 361.792.4308
2021-02-23 insert about_pages_linkeddomain higginbothamfinancial.com
2021-02-23 insert about_pages_linkeddomain real-hr.com
2021-02-23 insert address 2670 Union Ave Suite 100 Memphis, TN 38112
2021-02-23 insert address 2670 Union Ave Suite 100 Memphis, TN 38112 United States
2021-02-23 insert address 500 W 13th St Fort Worth, TX 76102
2021-02-23 insert address 500 W 13th St Fort Worth, TX 76102 United States
2021-02-23 insert contact_pages_linkeddomain higginbothamfinancial.com
2021-02-23 insert contact_pages_linkeddomain real-hr.com
2021-02-23 insert email aa..@higginbotham.net
2021-02-23 insert email ab..@higginbotham.net
2021-02-23 insert email an..@higginbotham.net
2021-02-23 insert email ap..@higginbotham.net
2021-02-23 insert email bd..@higginbotham.net
2021-02-23 insert email bm..@higginbotham.net
2021-02-23 insert email cb..@higginbotham.net
2021-02-23 insert email ce..@higginbotham.net
2021-02-23 insert email ck..@higginbotham.net
2021-02-23 insert email cp..@higginbotham.net
2021-02-23 insert email cr..@higginbotham.net
2021-02-23 insert email dg..@higginbotham.net
2021-02-23 insert email dm..@higginbotham.net
2021-02-23 insert email dr..@higginbotham.net
2021-02-23 insert email dr..@higginbotham.net
2021-02-23 insert email ds..@higginbotham.net
2021-02-23 insert email ee..@higginbotham.net
2021-02-23 insert email gp..@higginbotham.net
2021-02-23 insert email gw..@higginbotham.net
2021-02-23 insert email hg..@higginbotham.net
2021-02-23 insert email jb..@higginbotham.net
2021-02-23 insert email jb..@higginbotham.net
2021-02-23 insert email jc..@higginbotham.net
2021-02-23 insert email jg..@higginbotham.net
2021-02-23 insert email jh..@higginbotham.net
2021-02-23 insert email jm..@higginbotham.net
2021-02-23 insert email jm..@higginbotham.net
2021-02-23 insert email jr..@higginbotham.net
2021-02-23 insert email js..@higginbotham.net
2021-02-23 insert email js..@higginbotham.net
2021-02-23 insert email kh..@higginbotham.net
2021-02-23 insert email kk..@higginbotham.net
2021-02-23 insert email kl..@higginbotham.net
2021-02-23 insert email km..@higginbotham.net
2021-02-23 insert email kw..@higginbotham.net
2021-02-23 insert email lk..@higginbotham.net
2021-02-23 insert email lr..@higginbotham.net
2021-02-23 insert email ls..@higginbotham.net
2021-02-23 insert email ls..@higginbotham.net
2021-02-23 insert email mb..@higginbotham.net
2021-02-23 insert email mc..@higginbotham.net
2021-02-23 insert email mg..@higginbotham.net
2021-02-23 insert email mi..@higginbotham.net
2021-02-23 insert email mj@higgibotham.net
2021-02-23 insert email mm..@higginbotham.net
2021-02-23 insert email mr..@higginbotham.net
2021-02-23 insert email ms..@higginbotham.net
2021-02-23 insert email nm..@higginbotham.net
2021-02-23 insert email os..@higginbotham.net
2021-02-23 insert email pb..@higginbotham.net
2021-02-23 insert email pp..@higginbotham.net
2021-02-23 insert email qm..@higginbotham.net
2021-02-23 insert email rb..@higginbotham.net
2021-02-23 insert email rd..@higginbotham.net
2021-02-23 insert email rg..@higginbotham.net
2021-02-23 insert email sb..@higginbotham.net
2021-02-23 insert email sb..@higginbotham.net
2021-02-23 insert email th..@higginbotham.net
2021-02-23 insert email tj..@higginbotham.net
2021-02-23 insert email tj..@higginbotham.net
2021-02-23 insert email ws..@higginbotham.net
2021-02-23 insert index_pages_linkeddomain higginbothamfinancial.com
2021-02-23 insert index_pages_linkeddomain real-hr.com
2021-02-23 insert management_pages_linkeddomain higginbothamfinancial.com
2021-02-23 insert management_pages_linkeddomain real-hr.com
2021-02-23 insert person Albert Perez
2021-02-23 insert person Andrew Barthalis
2021-02-23 insert person Angela Lopez
2021-02-23 insert person Anthony Arnold
2021-02-23 insert person Bob Mikkelson
2021-02-23 insert person Brent Allred
2021-02-23 insert person Brent Marcum
2021-02-23 insert person Brian Bingham
2021-02-23 insert person Bryan Doyle
2021-02-23 insert person Caroline Perryman
2021-02-23 insert person Charles Hunsucker
2021-02-23 insert person Charlie Estrada
2021-02-23 insert person Chris Boyle
2021-02-23 insert person Chris Rea
2021-02-23 insert person Christopher Knotts
2021-02-23 insert person Craig Wright
2021-02-23 insert person Daniel Rentz
2021-02-23 insert person Daniel Roberson
2021-02-23 insert person Danny Lehman
2021-02-23 insert person Dave Reitan
2021-02-23 insert person David Booth
2021-02-23 insert person David Shotts
2021-02-23 insert person Dennis Gilbert
2021-02-23 insert person Eli Estrada
2021-02-23 insert person George Felts
2021-02-23 insert person George Wroten
2021-02-23 insert person Glenn Potter
2021-02-23 insert person Hailey Gilbert
2021-02-23 insert person James Bussanich
2021-02-23 insert person Jan Mohamed
2021-02-23 insert person Janet Cooper
2021-02-23 insert person Janice Hitt
2021-02-23 insert person Jason Gilbert
2021-02-23 insert person Jennifer Sosa
2021-02-23 insert person John McMahon
2021-02-23 insert person John Shockley
2021-02-23 insert person Joshua Peikon
2021-02-23 insert person Julian Mangrum
2021-02-23 insert person Keith Lebowitz
2021-02-23 insert person Kenny Knotts
2021-02-23 insert person Kerry Hixon
2021-02-23 insert person Larry Sparks
2021-02-23 insert person Leo Romero
2021-02-23 insert person Leslie Saam
2021-02-23 insert person Linda Krueger
2021-02-23 insert person Mark Ray
2021-02-23 insert person Marty Jones
2021-02-23 insert person Mary Gannon
2021-02-23 insert person Melanie Clay
2021-02-23 insert person Michael McLendon
2021-02-23 insert person Michael Morgan
2021-02-23 insert person Michael Swantner
2021-02-23 insert person Mike Knotts
2021-02-23 insert person Murray Bass
2021-02-23 insert person Nancy McGrath
2021-02-23 insert person Oliver Spees
2021-02-23 insert person Patrick Hodges
2021-02-23 insert person Paul Bassman
2021-02-23 insert person Perry Parker
2021-02-23 insert person Randy Geving
2021-02-23 insert person Robert Daniels
2021-02-23 insert person Ronnie Bennett
2021-02-23 insert person Rusty Chambers
2021-02-23 insert person Rusty Vollmer
2021-02-23 insert person Ryan Galey
2021-02-23 insert person Shana Todey
2021-02-23 insert person Shyla Bley
2021-02-23 insert person Tara Jones
2021-02-23 insert person Tiffany Jiles
2021-02-23 insert person Trevor Hadder
2021-02-23 insert person Tyler Gilliland
2021-02-23 insert person Tyler McGlaughlin
2021-02-23 insert phone 210.314.6593
2021-02-23 insert phone 214.206.3865
2021-02-23 insert phone 214.346.4442
2021-02-23 insert phone 214.635.3296
2021-02-23 insert phone 214.635.3314
2021-02-23 insert phone 303.653.0022
2021-02-23 insert phone 303.653.0024
2021-02-23 insert phone 303.653.0028
2021-02-23 insert phone 303.809.2154
2021-02-23 insert phone 303.862.0195
2021-02-23 insert phone 303.979.3758
2021-02-23 insert phone 310.585.1935
2021-02-23 insert phone 318.524.3502
2021-02-23 insert phone 318.524.3505
2021-02-23 insert phone 318.524.3507
2021-02-23 insert phone 318.524.3513
2021-02-23 insert phone 318.524.3519
2021-02-23 insert phone 361.693.1719
2021-02-23 insert phone 361.693.1761
2021-02-23 insert phone 361.693.1766
2021-02-23 insert phone 361.693.1776
2021-02-23 insert phone 361.693.1777
2021-02-23 insert phone 361.693.1779
2021-02-23 insert phone 575.556.8585
2021-02-23 insert phone 575.556.8588
2021-02-23 insert phone 575.556.8590
2021-02-23 insert phone 575.556.8597
2021-02-23 insert phone 575.649.6948
2021-02-23 insert phone 678.463.5372
2021-02-23 insert phone 678.981.1916
2021-02-23 insert phone 719.867.4105
2021-02-23 insert phone 719.867.4108
2021-02-23 insert phone 719.867.4112
2021-02-23 insert phone 719.867.4503
2021-02-23 insert phone 719.867.4504
2021-02-23 insert phone 719.867.4507
2021-02-23 insert phone 719.867.4510
2021-02-23 insert phone 719.867.4511
2021-02-23 insert phone 719.867.4512
2021-02-23 insert phone 719.867.4515
2021-02-23 insert phone 719.867.4517
2021-02-23 insert phone 719.867.4527
2021-02-23 insert phone 800.651.0772
2021-02-23 insert phone 850.430.1628
2021-02-23 insert phone 850.430.1630
2021-02-23 insert phone 850.430.1631
2021-02-23 insert phone 850.430.1637
2021-02-23 insert phone 850.430.1639
2021-02-23 insert phone 850.430.1641
2021-02-23 insert phone 850.430.1642
2021-02-23 insert phone 850.430.1645
2021-02-23 insert phone 850.430.1648
2021-02-23 insert phone 850.430.1652
2021-02-23 insert phone 908.705.5181
2021-02-23 insert phone 979.871.3162
2021-02-23 insert terms_pages_linkeddomain higginbothamfinancial.com
2021-02-23 insert terms_pages_linkeddomain real-hr.com
2021-02-23 update person_title John Rebol: Staff Member => Employee Benefits
2021-01-16 delete managingdirector Dennis Weyenberg
2021-01-16 delete address 1221 S. Mopac Expressway Suite 160 Austin, TX 78746 United States
2021-01-16 delete person Austin, Fort Worth
2021-01-16 insert address 11 West Garden Street Pensacola, FL 32502
2021-01-16 insert address 11 West Garden Street Pensacola, FL 32502 United States
2021-01-16 insert address 1221 S Mo Pac Expy Ste 160 Austin, TX 78746 United States
2021-01-16 insert address 2250 Hospital Drive Suite 120 Bossier City, LA 71111
2021-01-16 insert address 2250 Hospital Drive Suite 120 Bossier City, LA 71111 United States
2021-01-16 insert address 3630 Sinton Road Suite 200 Colorado Springs, CO 80907
2021-01-16 insert address 3630 Sinton Road Suite 200 Colorado Springs, CO 80907 United States
2021-01-16 insert address Mid-Continent Tower 401 S. Boston Ave, Suite 300 Tulsa, OK 74103 United States
2021-01-16 insert fax 318.524.2661
2021-01-16 insert fax 850.474.5201
2021-01-16 insert fax 918.779.7885
2021-01-16 insert phone 318.524.3501
2021-01-16 insert phone 719.590.9990
2021-01-16 insert phone 850.484.7011
2021-01-16 insert phone 918.779.7880
2021-01-16 update person_title Dennis Weyenberg: Human Resources; Managing Director => Managing Director / Bob White
2021-01-16 update person_title Kim Terrell-Kilpatrick: Managing Director => Business Insurance; Managing Director
2020-10-11 delete source_ip 64.99.80.121
2020-10-11 insert source_ip 50.116.64.217
2020-10-11 update website_status MaintenancePage => OK
2020-06-18 update website_status OK => MaintenancePage
2015-05-28 delete support_emails he..@realnames.com
2015-05-28 delete email he..@realnames.com
2015-04-21 insert support_emails he..@realnames.com
2015-04-21 insert email he..@realnames.com
2015-01-05 delete alias Hover
2015-01-05 delete index_pages_linkeddomain butterscotch.com
2015-01-05 delete index_pages_linkeddomain hover.com
2015-01-05 delete index_pages_linkeddomain tucows.com
2015-01-05 delete index_pages_linkeddomain tucowsinc.com
2015-01-05 delete industry_tag technology
2015-01-05 delete source_ip 64.99.64.45
2015-01-05 insert alias RealNames
2015-01-05 insert email ta..@reid.net
2015-01-05 insert source_ip 64.99.80.121
2015-01-05 update name Hover => RealNames
2015-01-05 update robots_txt_status www.higginbotham.com: 404 => 200