701 Meadow Wood Dr, Crescent Springs, KY, 41017 (current address)
2323 Reserve Dr, Fort Mitchell, KY, 41017 (2021)
2323 Reserve Dr, Fort Mitchell, KY, 41017 (2019)
Apt 71, Fort Mitchell, KY, 41017 (2019)
3670 Vernier Dr, Cincinnati, OH, 45251 (2013 - 2018)
468 Pedretti Ave, Cincinnati, OH, 45238 (2001 - 2017)
8020 Mill Creek Cir, West Chester, OH, 45069 (2001 - 2017)
8749 Cox Rd, West Chester, OH, 45069 (1997 - 2017)
PO Box 504, West Paducah, KY, 42086 (1999 - 2017)
6170 Wilmer Rd, Cincinnati, OH, 45247 (1999 - 2016)
6908 N Dearborn Rd, Guilford, IN, 47022 (2006 - 2014)
14 Raleigh Ct, Fairfield, OH, 45014 (2008)
Mr, West Chester, OH, 45069 (2007)
5374 Pros Dr, West Chester, OH, 45069 (2006)
7604 Shawnee Ln, West Chester, OH, 45069 (2004 - 2005)
300 Sherwood Green Ct, Mason, OH, 45040 (2000 - 2005)
5350 Camelot Dr, Fairfield, OH, 45014 (2004)
5655 Lakeview Dr, Mason, OH, 45040 (2003)
7390 Glenn Farms Dr, West Chester, OH, 45069 (2003)
2148 Thrush Ave, Fairfield, OH, 45014 (1994 - 1999)
7981 Manor Dr, West Chester, OH, 45069 (1996 - 1998)
5465 Kenwood Rd, Cincinnati, OH, 45227 (1993 - 1997)
7503 Kingswood Dr, West Chester, OH, 45069 (1997)
7086 Fox Plum Dr, West Chester, OH, 45069 (1996)
8157 Winding Trail Pl, Mason, OH, 45040 (1994)
3662 Jessup Rd, Cincinnati, OH, 45247 (1993)
7752 Montgomery Rd, Cincinnati, OH, 45236 (1991 - 1993)