PO Box 214, Emlyn, KY, 40730 (current address)
3107 W Country Gables Dr, Phoenix, AZ, 85053 (2003 - 2018)
15510 Banner St, Taylor, MI, 48180 (1998 - 2018)
2219 N Rancho Dr, Las Vegas, NV, 89130 (2008 - 2016)
206 Valley St, Monongahela, PA, 15063 (1998 - 2013)
250 S Macdonald, Mesa, AZ, 85210 (2008 - 2013)
9361 W Pickwick Cir, Taylor, MI, 48180 (1984 - 2013)
192 Hudson St, Wyandotte, MI, 48192 (2001 - 2013)
2449 E Hopi Ave, Mesa, AZ, 85204 (2010 - 2012)
15411 Richmond St, Southgate, MI, 48195 (2012)
1901 Jasmine Cir, Las Vegas, NV, 89123 (2011)
8749 Ziegler St, Taylor, MI, 48180 (2006 - 2011)
4248 Beach View Ct, Port Charlotte, FL, 33948 (2010)
4533 W Kristal Way, Glendale, AZ, 85308 (2009)
11910 Hoskins Ave, Cedar Springs, MI, 49319 (2008)
706 Hickory St, Elizabeth, PA, 15037 (1992 - 2007)
22385 Century Dr, Taylor, MI, 48180 (2007)
3107 W Country, Phoenix, AZ, 85053 (2007)
319 Ohio Ave, Glassport, PA, 15045 (2007)
5631 W Colter St, Glendale, AZ, 85301 (2006)
855 5th St, Wyandotte, MI, 48192 (2006)
6060 W Royal Palm Rd, Glendale, AZ, 85302 (2004)
4552 3rd St, Ecorse, MI, 48229 (2001 - 2003)
206b Valley St, Monongahela, PA, 15063 (1997 - 2002)
1378 Charter St, Lincoln Park, MI, 48146 (1999 - 2002)
14311 Troy St, Taylor, MI, 48180 (2001)
PO Box 724, West Elizabeth, PA, 15088 (1996 - 2000)
718 4th St, W Elizabeth, PA, 15088 (1995 - 1999)
718 4th St, West Elizabeth, PA, 15088 (1996 - 1997)
905 Rebecca St, Mckeesport, PA, 15133 (1997)
661 Elway St, Buena Vista, PA, 15018 (1991 - 1993)
PO Box 431, Elizabeth, PA, 15037 (1991 - 1992)