3239 S 49th Rd, Cadillac, MI, 49601 (current address)
214 12th Ave, Phenix City, AL, 36869 (2013 - 2018)
204 Beebe Rd, Springfield, GA, 31329 (2006 - 2018)
420 Martin Luther King Jr Pkwy, Phenix City, AL, 36869 (2005 - 2014)
420 Martin Luther King Jr Pkwy S, Phenix City, AL, 36869 (2011 - 2013)
320 E Bremer St, Cadillac, MI, 49601 (2006 - 2013)
980 Tall Oaks Ln, Monroe, GA, 30655 (2013)
15318 Piney Dr, Bucyrus, MO, 65444 (2007 - 2011)
3239 Seeley Rd, Cadillac, MI, 49601 (2011)
309 1/2 E R, Cadillac, MI, 49601 (2010)
918 N Mitchell St, Cadillac, MI, 49601 (2010)
309 1/2 E River St, Cadillac, MI, 49601 (2009 - 2010)
PO Box 486, Houston, MO, 65483 (2009 - 2010)
200 16th St, Phenix City, AL, 36867 (2009)
1021 4th St S, Phenix City, AL, 36869 (2009)
1217 Cumberland Trl, Monroe, GA, 30656 (2008)
259 Georgia Ave, Winder, GA, 30680 (2008)
192 Graham St, Winder, GA, 30680 (2007)
658 Allen Rd, Danielsville, GA, 30633 (2007)
12510 White Bluff Rd, Savannah, GA, 31419 (2005)
2001 5th St S, Phenix City, AL, 36869 (2005)
305 Pearl St, Cadillac, MI, 49601 (2002)
19624 Coates Hwy, Brethren, MI, 49619 (2001)
305 Pearl B 6 St, Cadillac, MI, 49601 (2001)