15489 Gary Ln, Bath, MI, 48808 (current address)
3662 Holiday Dr, Hamilton, MI, 49419 (2000 - 2021)
PO Box 91, Sanford, MI, 48657 (2014 - 2018)
4255 Wieman Rd, Beaverton, MI, 48612 (2014)
1024 Clinton Ave, Kalamazoo, MI, 49001 (2012 - 2013)
132 Briggs St, Allegan, MI, 49010 (2013)
1195 W Village Dr, Allegan, MI, 49010 (2012)
409 Us Highway 31, Holland, MI, 49423 (2010 - 2011)
PO Box 195, Allegan, MI, 49010 (2011)
707 Vista Dr, Allegan, MI, 49010 (2008 - 2010)
4312 Fuller Ave SE, Grand Rapids, MI, 49508 (2004 - 2010)
1161 Kimbel Dr, Allegan, MI, 49010 (2009 - 2010)
316 S 7th St, Escanaba, MI, 49829 (2009 - 2010)
22 W Apple Ln, Fennville, MI, 49408 (2001 - 2009)
332 Cross Oaks Dr, Plainwell, MI, 49080 (2007 - 2009)
3133 Creek Dr SE, Kentwood, MI, 49512 (2005 - 2008)
2000 K St, Auburn, NE, 68305 (2008)
2510 Lake Dr, Allegan, MI, 49010 (2008)
411 Russell St, Allegan, MI, 49010 (2007)
11439 W Parmalee Rd, Middleville, MI, 49333 (2003 - 2007)
1168 Woodstone, Martin, MI, 49070 (2001 - 2006)
4230 Nature Trail Dr SE, Grand Rapids, MI, 49512 (2003 - 2006)
234 North St, Allegan, MI, 49010 (2004)
827 Arbor Crk, Hamilton, MI, 49419 (2002)
444 7th Ln SW, Vero Beach, FL, 32962 (2002)
827 Arbor Creek Dr, Holland, MI, 49423 (2001)
319 E Madison St, Hastings, MI, 49058 (1999)