Buckeye, AZ, 85326 (current address)
132 Merrimack Dr, Howell, MI, 48843 (2019 - 2021)
200 Lake Village Trl, Auburn Hills, MI, 48326 (2017 - 2018)
332 Jasper St, Somerset, KY, 42501 (2001 - 2017)
64 Bellemonte Ave, Lakeside Park, KY, 41017 (2010 - 2017)
801 Valley View Cir, Bloomington, IL, 61705 (2008 - 2017)
1146 Lael Forest Trl, Burlington, NC, 27215 (2014 - 2017)
600 Ivy Meadow Ln, Durham, NC, 27707 (2013 - 2014)
527 Dry Branch Rd, Somerset, KY, 42501 (1999 - 2013)
105 Carden Pl, Mebane, NC, 27302 (2013)
1021 Maple Hill Rd, Bloomington, IL, 61705 (2003 - 2013)
11 Town Apartments Cn, Somerset, KY, 42501 (1999 - 2013)
159 Chestnut Oak Dr, Somerset, KY, 42503 (2010 - 2013)
440 Garner Rd, Somerset, KY, 42501 (2011 - 2012)
6949 Gordon Blvd, Burlington, KY, 41005 (2004 - 2011)
PO Box 37, Somerset, KY, 42502 (2010 - 2011)
5604 Tylersville Rd, Mason, OH, 45040 (2008 - 2009)
3630 Red Mile Trl, Florence, KY, 41042 (2004 - 2006)
238 Cedar Grove Cemetery Rd, Somerset, KY, 42501 (2000 - 2001)
200 Cundiff Sq, Somerset, KY, 42501 (1998 - 1999)
11 Town Apartments Ct, Somerset, KY, 42501 (1999)
527 Dry Beach Rd, Somerset, KY, 42501 (1999)
3321 N Highway 1247, Somerset, KY, 42503 (1997)
13 C Colonial Vlg, Somerset, KY, 42501 (1996)
13 Colonial Village C, Somerset, KY, 42501 (1992 - 1995)