263 Chippewa Rd, Pontiac, MI, 48341 (current address)
263 Chippewa Rd, Pontiac, MI, 48341 (2012 - 2018)
89 Birwoode Dr, Broomall, PA, 19008 (2015)
89 Birwoode Dr A, MI (2013)
121 W Colgate Ave, Pontiac, MI, 48340 (2013)
121 W Colgate Ave, Pontiac, MI, 48340 (2009 - 2012)
44201 Bayview Ave, Clinton Township, MI, 48038 (2000 - 2012)
121 Cottage St, Pontiac, MI, 48342 (2009)
611 E Madison Ave, Pontiac, MI, 48340 (2002 - 2007)
138 W Strathmore Ave, Pontiac, MI, 48340 (2007)
3161 W Auburn Rd, Rochester Hills, MI, 48309 (2005)
89 Birwoode Dr, Pontiac, MI, 48340 (2002 - 2004)
33235 Regal, Fraser, MI, 48026 (1999 - 2003)
89a Birwoode Dr, Pontiac, MI, 48340 (2002)
PO Box 85, Albertville, AL, 35951 (2001)
44201 Bayview Ave, Clinton Twp, MI, 48038 (2000)
44201 Bayview Ave, Clinton Twp, MI, 48038 (1998)
2055 Dexter Rd, Auburn Hills, MI, 48326 (1995 - 1996)
3691 S Livernois Rd, Rochester Hills, MI, 48307 (1995 - 1996)
1412 Natalie Dr, Gainesville, TX, 76240 (1993 - 1995)
47211 Dequindre Rd, Rochester Hills, MI, 48307 (1993)
416 Highland St, Boaz, AL, 35957 (1985 - 1993)