4414 Barndale Ct, Jamestown, NC, 27282 (current address)
12114 Sycamore Terrace Dr, Cincinnati, OH, 45249 (2017 - 2018)
3308 Pine Meadow Dr SE, Grand Rapids, MI, 49512 (2000 - 2017)
2504 Normandy Dr SE, Grand Rapids, MI, 49506 (2005 - 2017)
3420 140th Ave, Dorr, MI, 49323 (2000 - 2017)
521 Tuscany Valley Ct, Crestview Hills, KY, 41017 (2015)
2202 Woodhill Ct, Fort Mitchell, KY, 41017 (2015)
1562 Herrick Ave NE, Grand Rapids, MI, 49505 (2007 - 2014)
2514 Normandy Dr SE, Grand Rapids, MI, 49506 (2000 - 2013)
3932 Michigan St NE, Grand Rapids, MI, 49525 (2007 - 2013)
178 Kenbrook St S SE, Grand Rapids, MI, 49548 (2000 - 2013)
2202 Woodhill Ct, Crescent Springs, KY, 41017 (2013)
3932 Mayfield Ave NE, Grand Rapids, MI, 49525 (2006 - 2010)
1841 Fuller Ave NE, Grand Rapids, MI, 49505 (2006)
2516 Normandy Dr SE, Grand Rapids, MI, 49506 (2004)
12759 Templewood Dr, Wayland, MI, 49348 (2001 - 2003)
2516 Normandy Dr SE, Grand Rapids, MI, 49506 (2003)
2544 Batt Dr SW, Grand Rapids, MI, 49507 (2002)
4184 Sawkaw Dr NE, Grand Rapids, MI, 49525 (2000 - 2001)
3202 Patterson Rd, Wayland, MI, 49348 (1999 - 2001)
PO Box 171, Wayland, MI, 49348 (2001)
2304 W Hickory Rd, Battle Creek, MI, 49017 (1998 - 2001)
11165 E Shore Dr, Delton, MI, 49046 (2000)
178 S Kenbrook St SE, Grand Rapids, MI, 49548 (2000)
10751 S Norris Rd, Delton, MI, 49046 (1999)
3270 41st St, Hamilton, MI, 49419 (1999)