17331 Shaner Ave, Sand Lake, MI, 49343 (current address)
702 W Washington St, Greenville, MI, 48838 (2003 - 2022)
1530 Beckwith View Ave NE, Grand Rapids, MI, 49505 (2001 - 2017)
11130 Crawford Lake Trl, Cedar Springs, MI, 49319 (1999 - 2016)
4105 Graham Way SW, Lilburn, GA, 30047 (2000 - 2015)
1433 17 Mile Rd NE, Cedar Springs, MI, 49319 (1998 - 2011)
916 W Grove St, Greenville, MI, 48838 (2011)
1433 Seventeen Mile Rd NE, Gowen, MI, 49326 (2005 - 2006)
3550 Clarkston Industrial Blvd, Clarkston, GA, 30021 (2003 - 2006)
214 Diamond Ave NE, Grand Rapids, MI, 49503 (1992 - 2005)
6450 Sugarmill Ct SE, Kentwood, MI, 49508 (2001 - 2004)
682 New England Way Lawr Ga, Lilburn, GA, 30047 (2003)
529 E Water St, Greenville, MI, 48838 (2001 - 2002)
1433 17 Mile Rd NE, Kenton, MI (2002)
PO Box 376, Greenville, MI, 48838 (2001 - 2002)
1351 W Stanton Rd, Stanton, MI, 48888 (2001)
926 S Rose St, Kalamazoo, MI, 49001 (1998 - 2001)
1 Nostreet, Lawrenceville, GA, 30045 (2001)
682 New England Way, Lawrenceville, GA, 30046 (2001)
2999 Burlingame Ave SW, Grand Rapids, MI, 49509 (1997 - 2001)
11999 Lennry Ave, Shelby Township, MI, 48315 (2000)
1232 Garfield Ave NW, Grand Rapids, MI, 49504 (1999)
11130 Crawford Trl, Greenville, MI, 49319 (1998)
Terri L Pollack, Cedar Springs, MI, 49319 (1998)
214 Diamond Avne, Grand Rapids, MI, 49503 (1996)
2581 Woodlake Rd SW, Grand Rapids, MI, 49519 (1987 - 1993)
214 Burt Ave, Jackson, MI, 49201 (1993)