4574 Torrington Dr SE, Grand Rapids, MI, 49512 (current address)
4574 Torrington Dr SE, Kentwood, MI, 49512 (2012 - 2018)
3338 Pine Middle Se Dr, Kentwood, MI, 49512 (2012)
3338 Pine Meadow Dr SE, Kentwood, MI, 49512 (2010 - 2012)
1510 Woodcreek Ave, Muskegon, MI, 49441 (2001 - 2012)
3338 Pine Meadow Dr SE, Grand Rapids, MI, 49512 (2010 - 2012)
3338 Pine Meadow 204 Dr, Grand Rapids, MI, 49512 (2011 - 2012)
1325 Dickens SE, Grand Rapids, MI, 49506 (2011)
433 Fox Hills Dr S, Bloomfield, MI, 48304 (2010)
1515 Marcoux Ave, Muskegon, MI, 49442 (1991 - 2010)
PO Box 73, Muskegon, MI, 49443 (2010)
972 Stevens St, Muskegon, MI, 49442 (2005 - 2008)
1186 E Forest Ave, Muskegon, MI, 49442 (2007)
989 Marquette Ave, Muskegon, MI, 49442 (2001 - 2006)
1278 Cmr 408, Apo, AE, 09182 (2004)
1332 Evanston Ave, Muskegon, MI, 49442 (2003)
533 Flugplatz, Apo, AE, 91820 (2001)
1862 Jarman St, Muskegon, MI, 49442 (2000 - 2001)
1716 Manz St, Muskegon, MI, 49442 (1999 - 2000)
1500 Woodcreek Ave, Muskegon, MI, 49441 (1996 - 1999)
1671 Fort Campbell Blvd, Clarksville, TN, 37042 (1999)
PO Box 177, Clarksville, TN, 37042 (1999)
Bravo, Fort Campbell, KY, 42223 (1998)
1937 Elwood St, Muskegon, MI, 49442 (1997)
432 Octavius St, Muskegon, MI, 49442 (1995)