5674 Creekridge Dr, Middleville, MI, 49333 (current address)
7125 Marshwood Dr SW, Byron Center, MI, 49315 (2016 - 2021)
7125 Marshwood Dr SW, Byron Center, MI, 49315 (2019)
Apt 1a, Byron Center, MI, 49315 (2019)
350 Glenwoods Ct NE, Rockford, MI, 49341 (2000 - 2016)
6700 Glen Hollow Dr SE, Caledonia, MI, 49316 (2016)
826 Ruddiman Dr, Muskegon, MI, 49445 (2015 - 2016)
1892 Parkcrest Dr SW, Wyoming, MI, 49519 (2013 - 2015)
174 E Division St, Rockford, MI, 49341 (2007 - 2013)
1892 SW Parkcrest Dt, Wyoming, MI, 49519 (2013)
850 E Grand River Ave, Brighton, MI, 48116 (1997 - 2013)
39 Seaton, Albion, MI, 49224 (1995 - 2013)
120 N Bear Lake Rd, Muskegon, MI, 49445 (2001 - 2013)
7205 Snow Ave SE, Alto, MI, 49302 (2010 - 2012)
2319 Byron Shores Dr SW, Byron Center, MI, 49315 (2008 - 2012)
1781 Prairie View Dr, Ionia, MI, 48846 (2010)
911 Lincoln St, Traverse City, MI, 49686 (2010)
PO Box 656, Rockford, MI, 49341 (2007 - 2009)
850 E Grand River Ave, Brighton, MI, 48116 (1996 - 2001)
1172 Edna St SE, Grand Rapids, MI, 49507 (2000)
350 Glenwood Ct NE, Kenton, MI (2000)
3011 Okemos Dr SE, Grand Rapids, MI, 49546 (1999)
3011 Othenos SE, Grand Rapids, MI, 49546 (1999)
2011 E Riley Thompson Rd, Muskegon, MI, 49445 (1995 - 1998)
2529 Longstreet Ave SW, Wyoming, MI, 49509 (1997 - 1998)
7150 Round Hill Dr, Waterford, MI, 48327 (1997)
5152 Kellog Cn, Albion, MI, 49224 (1996)
5152 Kellogg Ctr, Albion, MI, 49224 (1996)