8544 Church Rd, Grosse Ile, MI, 48138 (current address)
25700 Rusty St, Taylor, MI, 48180 (2014 - 2021)
12210 Oldenburg Ln, Houston, TX, 77065 (2002 - 2016)
4120 Mcalpine Dr, Commerce Township, MI, 48382 (2015)
723 Sweetbriar, Milford, MI, 48381 (2011 - 2014)
531 Elizabeth St, Milford, MI, 48381 (2007 - 2011)
3300 Crestwood Dr, Kinston, NC, 28504 (2007 - 2008)
01874 Dow Ln, South Haven, MI, 49090 (2008)
PO Box 270, South Haven, MI, 49090 (2008)
1874 Bow Ln, South Haven, MI, 49090 (2007)
333 Dominion Dr, Katy, TX, 77450 (2006)
424 George St, Milford, MI, 48381 (2002 - 2006)
PO Box 436017, Pontiac, MI, 48343 (2006)
14135 Champions Dr, Houston, TX, 77069 (2004 - 2005)
1187 Pleasure St, Milford, MI, 48381 (2005)
11250 Briar Forest Dr, Houston, TX, 77042 (2001)
22192 Fairfax St, Taylor, MI, 48180 (2001)
10122 Jademont Ln, Houston, TX, 77070 (2000)
11910 Thoroughbred Dr, Houston, TX, 77065 (1999)
11910 Thoroughbred Dr, Houston, TX, 77065 (1999)
9606 Yearling Ct, Houston, TX, 77065 (1991 - 1999)
7000 Cook Rd, Houston, TX, 77072 (1989 - 1993)
9609 Yearling Ct, Houston, TX, 77065 (1993)