8650 S Jasonville Ct SE, Caledonia, MI, 49316 (current address)
378 Green Ridge Dr SE, Caledonia, MI, 49316 (2015 - 2018)
336 N Cedar St, Imlay City, MI, 48444 (2017)
17006 172nd Pl NE, Grand Rapids, MI, 49506 (2016)
1018 Fairmount St SE, Franklin, OH, 45005 (2011 - 2016)
5101 Bowers Rd, Attica, MI, 48412 (2007 - 2015)
17006 172nd Pl NE, Woodinville, WA, 98072 (2013 - 2015)
1018 Fairmount St SE, Grand Rapids, MI, 49506 (2007 - 2012)
6094 Spica Dr SE, Grand Rapids, MI, 49508 (2012)
2300 Argentina Dr SE, East Grand Rapids, MI, 49506 (2011 - 2012)
315 Commerce Ave SW, Grand Rapids, MI, 49503 (2010 - 2011)
315 SW Apt 30 Ct, Grand Rapids, MI, 49503 (2010)
1930 Englewood Dr SE, Grand Rapids, MI, 49506 (2008 - 2010)
936 Mitchell Lake Rd, Attica, MI, 48412 (2006 - 2010)
878 Grandville Ave SW, Grand Rapids, MI, 49503 (2008)
PO Box 521, Jenison, MI, 49429 (2008)
329 Lyon St NE, Grand Rapids, MI, 49503 (2005 - 2006)
2627 John R St, Detroit, MI, 48201 (2006)
936 Mitchell Ave, Attica, MI, 48412 (2006)
2736 Pine Lakes Dr W, Lapeer, MI, 48446 (2005)
46683 Jonathan Cir, Shelby Township, MI, 48317 (2005)
46683 Jonathon Circle Twp, Shelby, MI, 48317 (2005)