120 Langtree Village Dr, Mooresville, NC, 28117 (current address)
2003 Earl Pearce Cir, Mount Juliet, TN, 37122 (2016 - 2018)
515 Paul Hardin Dr, Chapel Hill, NC, 27514 (1999 - 2017)
175 Lake Mist Dr, Mooresville, NC, 28117 (1999 - 2017)
1209 S College St, Charlotte, NC, 28203 (2002 - 2015)
508 N Tryon St, Charlotte, NC, 28202 (2006 - 2015)
1206 Hollow Tree Ct, Charlotte, NC, 28226 (2015)
31 Indian Trl, Lake Orion, MI, 48362 (1997 - 2015)
208 19th St, Huntington Beach, CA, 92648 (2004 - 2013)
1010 Waters Edge Dr, East Lansing, MI, 48823 (1998 - 2013)
60 Myers Dr, Statesville, NC, 28625 (2012)
1205 S Tryon St, Charlotte, NC, 28203 (2009)
115 E Park Ave, Charlotte, NC, 28203 (2008)
1102 Strand St, Christiansted, VI, 00820 (2007 - 2008)
1102 King St, Christiansted, VI, 00820 (2007)
1829 Kenwood Ave, Charlotte, NC, 28205 (2005 - 2006)
1801 E La Veta Ave, Orange, CA, 92866 (2004)
1801 Gla Veta Ave, Orange, CA, 92866 (2003)
2058 19th St, Huntington Beach, CA, 92648 (2003)
236 Craige N, Chapel Hill, NC, 27514 (2003)
1801g E La Veta Ave, Orange, CA, 92866 (2002)
175 Lazy Ln, Mooresville, NC, 28117 (2002)
500 Amstead, Chapel Hill, NC, 28201 (2001)
500 Umstead Dr, Chapel Hill, NC, 27516 (2000)
613 Case Hall N, East Lansing, MI, 48825 (1998 - 2000)
236 Craige Unc Hl, Chapel Hill, NC, 27514 (2000)
236 Craige Dorm, Chapel Hill, NC, 27514 (1999)
613 E Case Hl, East Lansing, MI, 48825 (1998)
2100 Cumberland Rd, Rochester Hills, MI, 48307 (1994 - 1997)
5312 Summit Ct, Shawnee, KS, 66216 (1993 - 1995)
7203 Inverway Dr, Village Of Lakewood, IL, 60014 (1989 - 1994)
PO Box, Rochester, MI, 48308 (1992 - 1993)