1846 Johnson Ct, Grapevine, TX, 76051 (current address)
8900 124th St, Overland Park, KS, 66213 (2022)
9206 W 121st Ter, Overland Park, KS, 66213 (2015 - 2021)
9206 W 121st Ter, Overland Park, KS, 66213 (2011 - 2018)
1415 Lenox Rd, Bloomfield Hills, MI, 48304 (2007 - 2017)
PO Box 104, Bloomfld Hls, MI, 48303 (2017)
10704 Horton St, Leawood, KS, 66211 (2009 - 2016)
9103 W 116th Ter, Overland Park, KS, 66210 (2011 - 2014)
9103 W 116th St, Overland Park, KS, 66210 (2011 - 2013)
9206 W 121st Ter, Shawnee Mission, KS, 66213 (2013)
170 London Dr, Hamden, CT, 06517 (2003 - 2011)
960 Chestnut Ridge Rd, Morgantown, WV, 26505 (2003 - 2010)
1415 Lenox, Oakland, MI (2007)
27184 Winterset Cir, Farmington Hills, MI, 48334 (2006 - 2007)
4521 10th St NW, Rochester, MN, 55901 (2003 - 2007)
44888 Revere Dr, Novi, MI, 48377 (2006)
150 Massachusetts Ave, Boston, MA, 02115 (2000 - 2002)
5129 Christian Springs Ct, Lithonia, GA, 30038 (2002)
10 Fernleigh Dr, Cooperstown, NY, 13326 (2000)
Hamden Vlg, Hamden, CT, 06517 (2000)
10 Fernleigh Dr, Cooperstown, NY, 13326 (1995 - 1997)
233 Sheridan St, Westbury, NY, 11590 (1995)