PROFESSIONAL SERVICES GROUP & COMMUNITY IMPACT PROGRAMS - History of Changes


DateDescription
2024-03-10 delete index_pages_linkeddomain psgcip.blog
2024-03-10 delete source_ip 138.197.63.61
2024-03-10 insert index_pages_linkeddomain ehryourway.com
2024-03-10 insert index_pages_linkeddomain eventbrite.com
2024-03-10 insert index_pages_linkeddomain google.com
2024-03-10 insert index_pages_linkeddomain paylocity.com
2024-03-10 insert source_ip 104.199.119.187
2024-03-10 update robots_txt_status www.psgcip.com: 404 => 200
2021-12-02 delete otherexecutives Colleen Geil
2021-12-02 delete president Paul J. Moeller
2021-12-02 delete shareholder Colleen Geil
2021-12-02 delete shareholder Jonathan Grapengieser
2021-12-02 delete shareholder Lara Shoemaker
2021-12-02 delete shareholder Luci Arroyo
2021-12-02 delete shareholder Michelle Runnion
2021-12-02 delete person Colleen Geil
2021-12-02 delete person Daniel J. Baran
2021-12-02 update person_title Chris Schoen: Vice President; Vice President of the Board of Directors => Vice President; Member of the Board of Directors; Executive Vice President / Chief Operating Officier
2021-12-02 update person_title Jonathan Grapengieser: Member of the Board of Directors; Shareholder => Director of Mental Health Services; Member of the Board of Directors
2021-12-02 update person_title Lara Shoemaker: Member of the Board of Directors; Shareholder => Vice President of Programming; Member of the Board of Directors
2021-12-02 update person_title Luci Arroyo: Member of the Board of Directors; Shareholder => Member of the Board of Directors; Director of Racine Programming
2021-12-02 update person_title Michelle Runnion: Member of the Board of Directors; Shareholder => Member of the Board of Directors; Director of Family Services - Kenosha
2021-12-02 update person_title Paul J. Moeller: Executive Director; President of the Board of Directors of Professional Services Group; Member of the Board of Directors; President => President of the Board of Directors of Professional Services Group; Member of the Board of Directors; President / Chief Executive Officier
2021-05-31 delete address 1225 Langlade Road Antigo, WI 54409
2021-05-31 delete address 607 N. Sales Street Merrill, WI 54452
2021-05-31 delete address 614 North 3rd Avenue, Suites A & C Wausau, WI 54401
2021-05-31 delete address 817 Whiting Avenue Stevens Point, WI 54481
2021-05-31 delete phone (715) 345-5853
2021-05-31 delete phone (715) 849-8343
2021-01-19 delete shareholder Debora Klopp
2021-01-19 delete career_pages_linkeddomain ht-jobs.net
2021-01-19 delete person Debora Klopp
2020-06-24 insert career_pages_linkeddomain ht-jobs.net
2020-05-25 delete email ad..@psgcip.com
2020-05-25 delete email kh..@psgcip.com
2020-05-25 delete person Amanda Dulle
2020-05-25 delete person Kyra Hamilton
2020-05-25 insert about_pages_linkeddomain psgcip.blog
2020-05-25 insert career_pages_linkeddomain psgcip.blog
2020-05-25 insert contact_pages_linkeddomain psgcip.blog
2020-05-25 insert email al..@psgcip.com
2020-05-25 insert index_pages_linkeddomain psgcip.blog
2020-05-25 insert management_pages_linkeddomain psgcip.blog
2020-05-25 insert person Alyssa Ludwig
2020-05-25 insert phone (262) 945-8061
2019-12-23 delete address 1126 South 70th Street, Suites 112-3 and N208 West Allis, WI 53214
2019-12-23 insert address 1205 South 70th Street, Suites #301 and #401 West Allis, WI 53214
2019-07-24 insert otherexecutives Richard Karnes
2019-07-24 delete address W4051 County Road NN Elkhorn, WI 53121
2019-07-24 delete person Michael Bjorn
2019-07-24 insert address 1905 Center Avenue, Suite 170 Janesville, WI 53546
2019-07-24 insert person Richard Karnes
2019-07-24 insert phone (608) 352-9701
2019-03-16 delete address 3530 N County Rd F Janesville, WI 53545
2019-03-16 insert address 1905 Center Avenue, Suite 5 Janesville, WI 53546
2019-03-16 insert email ac..@psgcip.com
2019-03-16 insert email ad..@psgcip.com
2019-03-16 insert email cs..@psgcip.com
2019-03-16 insert email kh..@psgcip.com
2019-03-16 insert email pf..@psgcip.com
2019-03-16 insert person Amanda Dulle
2019-03-16 insert person Christina Sanchez
2019-03-16 insert person Kyra Hamilton
2019-03-16 insert person Patricia Flanagan
2019-03-16 insert phone (262) 657-1004, Ext. 136
2019-03-16 insert phone (262) 945-9213
2019-03-16 update person_title Jennifer Withrow: Licensing Specialist => Foster Care Licensing Specialist; Licensing Specialist
2018-12-01 insert address 1011 North 8th Street Sheboygan, WI 53081
2018-12-01 insert address W4051 County Road NN Elkhorn, WI 53121
2018-10-22 insert address 607 N. Sales Street Merrill, WI 54452
2018-08-17 insert address 1225 Langlade Road Antigo, WI 54409
2018-08-17 insert address 2999 West Spencer Street Appleton, WI 54914
2018-08-17 update person_description Paul J. Moeller => Paul J. Moeller
2018-08-17 update person_title Debora Klopp: Shareholder; Coordinator => Shareholder
2018-05-20 insert shareholder Colleen Geil
2018-05-20 insert shareholder Lara Shoemaker
2018-05-20 delete fax 262 654 6960
2018-05-20 insert person Colleen Geil
2018-05-20 insert person Lara Shoemaker
2018-02-12 delete address 1126 South 70th Street Suite 112-3 West Allis, WI 53214
2018-02-12 delete address 614 North 3rd Avenue, Suite A Wausau, WI 54401
2018-02-12 delete address West Bend Clinic Elm Street West Bend, WI 53095
2018-02-12 delete phone 1(262) 353-9701
2018-02-12 delete phone 1(262) 638-2000
2018-02-12 delete phone 1(262) 652-2406
2018-02-12 delete phone 1(262) 654-1004
2018-02-12 delete phone 1(414) 475-2788
2018-02-12 delete phone 1(715) 345-5853
2018-02-12 delete phone 1(715) 849-8343
2018-02-12 insert address 1126 South 70th Street, Suites 112-3 and N208 West Allis, WI 53214
2018-02-12 insert address 614 North 3rd Avenue, Suites A & C Wausau, WI 54401
2018-02-12 insert address 724 Elm Street West Bend, WI 53095
2017-12-30 delete address 3930 South 8th Strett, #105 Wisconsin Rapids, WI 54495
2017-12-30 delete phone (262) 656-8420
2017-12-30 delete phone (262) 656-8420, Ext. 123
2017-12-30 delete phone (262) 656-8420, Ext. 124
2017-12-30 delete phone (262) 656-8420, Ext. 126
2017-12-30 delete phone (262) 656-8420, Ext. 152
2017-12-30 delete phone (262) 656-8420, Ext. 158
2017-12-30 delete phone 1(715) 423-3337
2017-12-30 delete phone 1(920) 420-7170
2017-12-30 insert person Christina Kennedy
2017-12-30 insert person Foster Care Relicensing
2017-12-30 insert phone (262) 657-2142, Ext. 123
2017-12-30 insert phone (262) 657-2142, Ext. 136
2017-12-30 insert phone (262) 657-2142, Ext. 137
2017-12-30 insert phone (262) 657-2142, Ext. 143
2017-12-30 insert phone (262) 657-2142, Ext. 150
2017-12-30 insert phone (262) 945-4582
2017-11-18 delete otherexecutives Brian A. Wolf
2017-11-18 delete person Brian A. Wolf
2017-11-18 delete phone 2(262) 652-2406
2017-11-18 insert phone 1(262) 652-2406
2017-09-09 delete address 3930 South 8th Street, #105 Wisconsin Rapids, WI 54495
2017-09-09 delete address 724 Elm Street West Bend, WI 53095
2017-09-09 delete phone 1(262) 652-2406
2017-09-09 insert address 3530 N County Rd F Janesville, WI 53545
2017-09-09 insert address 3930 South 8th Strett, #105 Wisconsin Rapids, WI 54495
2017-09-09 insert address West Bend Clinic Elm Street West Bend, WI 53095
2017-09-09 insert phone 2(262) 652-2406
2017-07-06 delete email ll..@psgcip.com
2017-07-06 delete email vd..@psgcip.com
2017-07-06 delete email yh..@psgcip.com
2017-07-06 delete person Vonda Doss
2017-07-06 delete person Yvonne Howell
2017-07-06 insert email gw..@psgcip.com
2017-07-06 insert email ns..@psgcip.com
2017-07-06 insert person Gwendolyn Womack
2017-07-06 insert person Jennifer Withrow
2017-07-06 insert person Naomi Santos
2017-07-06 update person_title Krista Sperling: Licensing Specialist => Assistant; Supervisor
2017-02-08 delete shareholder Chris Schoen
2017-02-08 delete person Christina Kennedy
2017-02-08 delete person Wendy Chavours
2017-02-08 delete source_ip 104.131.43.48
2017-02-08 insert email jw..@psgcip.com
2017-02-08 insert email tk..@psgcip.com
2017-02-08 insert person Terra Kilkeary-Santiago
2017-02-08 insert phone (262) 656-8420, Ext. 126
2017-02-08 insert phone (262) 656-8420, Ext. 158
2017-02-08 insert source_ip 138.197.63.61
2017-02-08 update person_description Jonathan Grapengieser => Jonathan Grapengieser
2017-02-08 update person_title Chris Schoen: Shareholder => Secretary of the Board of Directors
2016-10-13 delete phone 1(715) 345-5850
2016-10-13 insert phone 1(715) 345-5853
2016-04-29 insert general_emails in..@psgcip.com
2016-04-29 delete index_pages_linkeddomain rhbts.com
2016-04-29 delete source_ip 173.248.150.146
2016-04-29 insert email in..@psgcip.com
2016-04-29 insert fax 262 654 6960
2016-04-29 insert source_ip 104.131.43.48
2016-04-29 update robots_txt_status www.psgcip.com: 200 => 404
2016-04-01 update person_description Daniel J. Baran => Daniel J. Baran
2016-04-01 update person_title Daniel J. Baran: Secretary; Treasurer of the Professional Services Group - Board of Directors; Secretary and Treasurer of the Board of Directors of Professional Services Group => Treasurer of the Professional Services Group - Board of Directors; Treasurer of the Board of Directors of Professional Services Group
2016-02-12 delete otherexecutives Christopher Schoen
2016-02-12 delete shareholder Christopher Schoen
2016-02-12 delete email tp..@psgcip.com
2016-02-12 delete person Christina Kinsella
2016-02-12 delete person Tracy Proksa-Atkins
2016-02-12 delete phone (262) 914-2578
2016-02-12 insert email yh..@psgcip.com
2016-02-12 insert person Christina Kennedy
2016-02-12 update person_title Christopher Schoen: Member of the Professional Services Group - Board of Directors; Shareholder => Secretary of the Professional Services Group - Board of Directors
2016-02-12 update person_title Yvonne Howell: null => Assistant; Supervisor
2015-04-20 insert otherexecutives Jonathan Grapengieser
2015-04-20 insert otherexecutives Leah Featherstone
2015-04-20 insert otherexecutives Luci Arroyo
2015-04-20 insert shareholder Jonathan Grapengieser
2015-04-20 insert shareholder Leah Featherstone
2015-04-20 insert shareholder Luci Arroyo
2015-04-20 delete person Katie Headley
2015-04-20 insert person Jonathan Grapengieser
2015-04-20 insert person Leah Featherstone
2015-04-20 insert person Luci Arroyo
2015-01-23 delete address 1126 South 70th Street Suites S507 and N208 West Allis, WI 53214
2015-01-23 delete address 308 Grand Avenue Wausau, WI 54403
2015-01-23 delete phone (715) 849-8340
2015-01-23 insert address 1126 South 70th Street Suites 112-3 and N208 West Allis, WI 53214
2015-01-23 insert address 614 North 3rd Avenue, Suite A Wausau, WI 54401
2015-01-23 insert phone (715) 849-8343
2015-01-23 update person_title Katie Headley: null => Foster Care Recruiter
2014-10-13 delete source_ip 76.12.66.245
2014-10-13 insert source_ip 173.248.150.146
2014-05-05 delete phone (262) 818-2443
2014-05-05 insert person Yvonne Howell
2014-05-05 insert phone (262) 914-2578
2014-03-05 delete email kb..@psgcip.com
2014-03-05 delete person Katheryn Headley
2014-03-05 delete person Kerrie Boeckman
2014-03-05 delete person Robin Neeson
2014-03-05 insert email ck..@psgcip.com
2014-03-05 insert person Christina Kinsella
2014-03-05 insert person Katie Headley
2014-02-01 insert address 1126 South 70th Street Suite S507 West Allis, WI 53214
2014-02-01 insert phone (414) 475-2788
2014-01-04 delete person Mindy Czosnek
2014-01-04 insert person Andrea Bare
2013-11-09 delete ceo David M. Houghton
2013-11-09 delete otherexecutives David M. Houghton
2013-11-09 delete person David M. Houghton
2013-11-09 insert email kb..@psgcip.com
2013-11-09 insert person Kerrie Boeckman
2013-11-09 insert phone (262) 656-8420, Ext. 158
2013-10-12 delete email ad..@psgcip.com
2013-10-12 delete email gi..@psgcip.com
2013-10-12 delete email jl..@psgcip.com
2013-10-12 delete email js..@psgcip.com
2013-10-12 delete person Ann Drechsler
2013-10-12 delete person Ashley Stefka
2013-10-12 delete person Christina Stevens
2013-10-12 delete phone 945-4494
2013-10-12 insert email ch..@psgcip.com
2013-10-12 insert person Foster Care Placement
2013-10-12 insert person Katheryn Headley
2013-10-12 insert person Mindy Czosnek
2013-10-12 insert person Robin Neeson
2013-10-12 insert phone (262) 656-8420, Ext. 123
2013-10-12 insert phone (262) 656-8420, Ext. 124
2013-10-12 insert phone (262) 656-8420, Ext. 159
2013-10-12 insert phone (262) 818-2443
2013-10-12 update person_title Tracy Proksa-Atkins: null => Assistant; Supervisor
2013-09-13 delete phone (920) 237-6690
2013-09-13 insert phone (920) 236-4810