249 N Grant St, Bay City, MI, 48708 (current address)
1024 S Monroe St, Bay City, MI, 48708 (2019 - 2020)
2700 50th Ave W, Bradenton, FL, 34207 (2007 - 2018)
1828 W Norfolk Dr, Essexville, MI, 48732 (2016)
5217 20th St W, Bradenton, FL, 34207 (2013)
1519 8th Ave W, Bradenton, FL, 34208 (2012)
6710 36th Ave E, Palmetto, FL, 34221 (2012)
3525 14th St W, Bradenton, FL, 34205 (2012)
1321 Dwight St, Saginaw, MI, 48601 (2006 - 2011)
1912 7th Ave W, Bradenton, FL, 34205 (2010)
1313 Congress Ave, Saginaw, MI, 48602 (2003 - 2010)
2505 10th St W, Bradenton, FL, 34205 (2009)
3914 75th St W, Bradenton, FL, 34209 (2005 - 2008)
4516 3rd Street Cir W, Bradenton, FL, 34207 (2006 - 2007)
1209 Taylor St, Bay City, MI, 48708 (2007)
1531 Carpenter St, Bay City, MI, 48708 (2007)
4516 3rd Ave NW, Bradenton, FL, 34209 (2006)
614 S Andre St, Saginaw, MI, 48602 (2002 - 2005)
PO Box 1014, Palmetto, FL, 34220 (2005)
1029 Tennis Court Cir, Indianapolis, IN, 46260 (2004)
226 Jenna St, Sarasota, FL, 38251 (2004)
1427 Tennis Court Cir, Indianapolis, IN, 46260 (2003)
1427 E Holland Ave, Saginaw, MI, 48601 (2003)
1427 Tennis Ct, Indianapolis, IN, 46260 (2003)
1029 Tennis Court Cir, Indianapolis, IN, 46260 (2003)
115 Boundary St, Portsmouth, OH, 45662 (2001)
23 East St, Portsmouth, OH, 45662 (1998 - 2001)
4030 Pennyroyal Rd, Chillicothe, OH, 45601 (2001)
2021 Sunrise Ave, Portsmouth, OH, 45662 (1999 - 2000)
308 Bond St, Portsmouth, OH, 45662 (1998 - 1999)
900 Frank St, Bay City, MI, 48706 (1997)