212 Oak Leaf Ct, Chesapeake, VA, 23320 (current address)
12833 Elmrock Ave, La Mirada, CA, 90638 (2007 - 2018)
5566 Coddington Ln, Kalamazoo, MI, 49009 (2017)
2008 E Park Ave, Searcy, AR, 72143 (2007 - 2016)
743 Dragonfly, Kalamazoo, MI, 49009 (2010 - 2016)
700 E Martin Luther King Jr Blvd, Greenwood, MS, 38930 (2012 - 2016)
2008 E Park Ave, Searcy, AR, 72143 (2015)
416 S Independence Blvd, Virginia Beach, VA, 23452 (2015)
PO Box 19032, Kalamazoo, MI, 49019 (2014)
5796 Briarcliff Ln, Kalamazoo, MI, 49009 (2013)
315 N Lowe St, Dowagiac, MI, 49047 (2001 - 2013)
616 S 3rd St, Niles, MI, 49120 (2003 - 2013)
6805 Isabelle St, Portage, MI, 49024 (2013)
705 N Front St, Niles, MI, 49120 (2002 - 2013)
PO Box 9, Minter City, MS, 38944 (2005 - 2013)
3255 Terrace Beach Dr, Vallejo, CA, 94591 (2012)
5566 Coddington Ln, Kalamazoo, MI, 49009 (2010)
1846 S 11th St, Kalamazoo, MI, 49009 (2009 - 2010)
4162 Ridge Way Circle G, Kalamazoo, MI, 49006 (2010)
5505 W 18th St, Cicero, IL, 60804 (2009)
4612 Ridgeway Cir, Kalamazoo, MI, 49006 (2008 - 2009)
328 S Drake Rd, Kalamazoo, MI, 49009 (2007 - 2008)
616 S 3rd St, Niles, MI, 49120 (2002 - 2008)
1940 Howard St, Kalamazoo, MI, 49008 (2006 - 2007)
PO Box 19861, Kalamazoo, MI, 49019 (2007)
1940 Howard St, Kalamazoo, MI, 49008 (2004)
402 W South St, Mound Bayou, MS, 38762 (1999 - 2003)
PO Box 196, Mound Bayou, MS, 38762 (2001 - 2003)
705 St, Niles, MI, 49120 (2002)
605 N Front St, Niles, MI, 49120 (2001 - 2002)
402 S West St, Mound Bayou, MS, 38762 (1999)