10517 Pine Tree Ln, Goodrich, MI, 48438 (current address)
3204 Blue Grass Ln, Swartz Creek, MI, 48473 (2006 - 2017)
v L Julie Kim 48438, Goodrich, MI, 48438 (2017)
PO Box 411, Goodrich, MI, 48438 (2000 - 2017)
10095 Hegel Rd, Goodrich, MI, 48438 (2011 - 2013)
15104 Blackberry Crk, Burton, MI, 48519 (2008 - 2012)
15 Blue Grass Ln, Swartz Creek, MI, 48473 (2006 - 2009)
4430 Saint James Ct, Flint, MI, 48532 (2007 - 2008)
34 Woodcross Dr, Columbia, SC, 29212 (2007)
50 Harbison Blvd, Warwick, MD, 21912 (2007)
500 Harbison Blvd, Columbia, SC, 29212 (2006)
PO Box 660, Goodrich, MI, 48438 (1998 - 2006)
3273 Centennial Oak Ct, Clio, MI, 48420 (2004 - 2005)
3314 Sherwood Dr, Flint, MI, 48503 (2005)
1 3314 Sherwood, Flint, MI, 48503 (2004)
1420 Perry Rd, Grand Blanc, MI, 48439 (2001)
1001 N State Rd, Davison, MI, 48423 (2001)
1420 Perry Rd, Grand Blanc, MI, 48439 (2001)
10516 S State Rd, Goodrich, MI, 48438 (2001)
1522 Knight Ave, Flint, MI, 48503 (2000)
1420 Perry Rd, Grand Blanc, MI, 48439 (1997)
1001 N State Rd, Davison, MI, 48423 (1995 - 1997)
6 23rd, Grand Blanc, MI, 48439 (1997)
6 239th, Grand Blanc, MI, 48439 (1997)
129 E Lorado Ave, Flint, MI, 48505 (1994 - 1995)