6613 Deerfield Dr, Charlestown, IN, 47111 (current address)
11439 Laurel Brook Ct, Riverview, FL, 33569 (2020)
1825 N Setterbo Rd, Suttons Bay, MI, 49682 (2014 - 2018)
1515 Henry St, Muskegon, MI, 49441 (2001 - 2016)
PO Box 682, Suttons Bay, MI, 49682 (2014 - 2016)
319 S Shabwasung St, Northport, MI, 49670 (2009 - 2014)
3368 Remembrance Rd NW, Grand Rapids, MI, 49534 (2006 - 2010)
1439 Trailside Ct NW, Grand Rapids, MI, 49504 (2001 - 2010)
1309b Glenmoor Ave, Muskegon, MI, 49441 (2009)
1424 Jennette Ave NW, Grand Rapids, MI, 49504 (2008)
4679 Red Bud Ct N, Middleville, MI, 49333 (2006 - 2008)
3368 Rembrance Rd NW, Walker, MI, 49534 (2005)
1589 Laughlin Dr NW, Grand Rapids, MI, 49504 (2002)
1309 Glenmoor Ave, Muskegon, MI, 49441 (1994 - 2000)
894 W Fitchburg Rd, Leslie, MI, 49251 (1999 - 2000)
710 Grove St, Belding, MI, 48809 (1997 - 1999)
1563 Winchester Dr, Muskegon, MI, 49441 (1995 - 1998)
171 Bonner Pl, Fort Bragg, NC, 28307 (1994 - 1996)