4597 Turner Oaks Dr, Mulberry, FL, 33860 (current address)
341 N Park St, Boyne City, MI, 49712 (2014 - 2018)
341 Park Ave, Petoskey, MI, 49770 (2013)
11505 Elm St, Lakeview, OH, 43331 (2013)
4878 S Straits Hwy, Indian River, MI, 49749 (2012 - 2013)
4436 Meadow Ridge Ave, Mulberry, FL, 33860 (2012)
PO Box 47, Conway, MI, 49722 (2010 - 2012)
526 N Lake St, Boyne City, MI, 49712 (2009 - 2010)
6144 Old 31 S, Charlevoix, MI, 49720 (2005 - 2010)
9340 Pearl St, Charlevoix, MI, 49720 (2008)
6156 Us Highway 31 N, Charlevoix, MI, 49720 (2007 - 2008)
6382 Maple Grove Rd, Charlevoix, MI, 49720 (2006)
1313 Anderson Rd, Petoskey, MI, 49770 (2005)
747 Petoskey Ave, Charlevoix, MI, 49720 (2003 - 2004)
316 Antrim St, Charlevoix, MI, 49720 (1999 - 2002)
13376 Stover Rd, Charlevoix, MI, 49720 (2002)
105 Eaton Ave, Charlevoix, MI, 49720 (2000 - 2001)
426 N Sunset Dr, Piqua, OH, 45356 (2000)
429 New St, Sidney, OH, 45365 (2000)
460 S Main St, De Graff, OH, 43318 (1998 - 1999)
317 N College St, Piqua, OH, 45356 (1996 - 1998)
623 S Sunset Dr, Piqua, OH, 45356 (1997 - 1998)
606 1/2 Riverside Dr, Sidney, OH, 45365 (1996 - 1997)
1711 New Haven Rd, Piqua, OH, 45356 (1996 - 1997)
426 Sunset Drn, Piqua, OH, 45356 (1996)
606 Riverside Dr, Piqua, OH, 45356 (1996)
3 Julie Ct, Covington, OH, 45318 (1994 - 1996)
221 1st St, Piqua, OH, 45356 (1990 - 1993)
633 S Downing St, Piqua, OH, 45356 (1990 - 1992)
420 Broadway, Piqua, OH, 45356 (1992)