Search icon

Tiffin Motor Homes, Inc.

Branch

Company Details

Name: Tiffin Motor Homes, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 14 Apr 2004 (21 years ago)
Branch of: Tiffin Motor Homes, Inc., ALABAMA (Company Number 000-146-647)
Business ID: 854185
State of Incorporation: ALABAMA
Principal Office Address: 105 2nd Street NWRed Bay, AL 35582

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

President

Name Role Address
Van Leigh Tiffin Junior President 105 2nd Street NW, Red Bay, AL 35582

Vice President

Name Role Address
Robert A. Tiffin Jr Vice President 105 2nd Street NW, Red Bay, AL 35582
Van L. Tiffin Vice President 105 2nd Street NW, Red Bay, AL 35582

Chairman

Name Role Address
Robert A. Tiffin Jr Chairman 105 2nd Street NW, Red Bay, AL 35582

Director

Name Role Address
Colleen Zuhl Director 601 East Beardsley Avenue, Elkhart, IN 46514
Todd Woelfer Director 601 East Beardsley Avenue, Elkhart, IN 46514
Robert W. Martin Director 601 East Beardsley Avenue, Elkhart, IN 46514

Secretary

Name Role Address
Colleen Zuhl Secretary 601 East Beardsley Avenue, Elkhart, IN 46514

Assistant Treasurer

Name Role Address
Chris Lawrence Assistant Treasurer 601 East Beardsley Avenue, Elkhart, IN 46514

Assistant Secretary

Name Role Address
Trevor Q. Gasper Assistant Secretary 601 Beardsley Avenue, Elkhart, IN 46514

Filings

Type Status Filed Date Description
Merger Filed 2024-10-22 Merger For Tiffin Motor Homes, Inc.
Annual Report Filed 2024-03-29 Annual Report For Tiffin Motor Homes, Inc.
Merger Filed 2023-07-18 Merger For Tiffin Motor Homes, Inc.
Annual Report Filed 2023-04-12 Annual Report For Tiffin Motor Homes, Inc.
Annual Report Filed 2022-09-21 Annual Report For Tiffin Motor Homes, Inc.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: Tiffin Motor Homes, Inc.
Annual Report Filed 2021-06-16 Annual Report For Tiffin Motor Homes, Inc.
Amendment Form Filed 2021-06-04 Amendment For Tiffin Motor Homes, Inc.
Amendment Form Filed 2020-03-03 Amendment For Tiffin Motor Homes, Inc.
Reinstatement Filed 2020-03-03 Reinstatement For Tiffin Motor Homes, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344639158 0419400 2020-02-19 164 INDUSTRIAL ROAD, BELMONT, MS, 38827
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-02-19
Case Closed 2020-06-03

Related Activity

Type Complaint
Activity Nr 1543704
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 E01 VIII
Issuance Date 2020-05-07
Abatement Due Date 2020-06-01
Current Penalty 6939.6
Initial Penalty 11566.0
Final Order 2020-05-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(e)(1)(viii): The employer did not ensure that no mobile ladder stand or platform moves when an employee is on it. (a) Facility - On or about February 19, 2020 the employer did not ensure that employees locked the wheels on a mobile ladders, exposing employees to a fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2020-05-07
Abatement Due Date 2020-06-01
Current Penalty 8096.4
Initial Penalty 13494.0
Final Order 2020-05-25
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(e)(2): Quantity. The quantity of flammable liquids or liquids with a flashpoint greater than 199.4 °F (93 °C) kept in the vicinity of spraying operations shall be the minimum required for operations and should ordinarily not exceed a supply for 1 day or one shift. Bulk storage of portable containers of flammable liquids or liquids with a flashpoint greater than 199.4 °F (93 °C) shall be in a separate, constructed building detached from other important buildings or cut off in a standard manner. (a) Mixing Area - On or about February 19, 2020 the employer stored flammable liquids, such as but not limited to, Diamont paint, which exceeded a one day supply, exposing employees to a fire hazard. (b) Prep Area - On or about February 19, 2020 employer stored flammable liquids, such as but not limited to, TMO614 Paint and R-M 903 Anti-Stat Wipe, which exceeded a one day supply, exposing employees to a fire hazard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 2020-05-07
Abatement Due Date 2020-06-01
Current Penalty 5783.4
Initial Penalty 9639.0
Final Order 2020-05-25
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(g)(3): Residue disposal. Residue scrapings and debris contaminated with residue shall be immediately removed from the premises and properly disposed of. Approved metal waste cans shall be provided wherever rags or waste are impregnated with finishing material and all such rags or waste deposited therein immediately after use. The contents of waste cans shall be properly disposed of at least once daily or at the end of each shift. (a) Mixing Area - On or about February 19, 2020 the employer did not ensure flammable liquid waste was disposed of in a covered metal waste container, exposing employees to a fire hazard. b) Polish Area - On or about February 19, 2020 the employer did not ensure flammable liquid waste was disposed of in a covered metal waste container, exposing employees to a fire hazard.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400176 Other Contract Actions 2024-09-17 missing
Circuit Fifth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-17
Termination Date 1900-01-01
Section 2301
Status Pending

Parties

Name FULLER
Role Plaintiff
Name Tiffin Motor Homes, Inc.
Role Defendant
2400172 Other Contract Actions 2024-09-11 missing
Circuit Fifth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-11
Termination Date 1900-01-01
Section 2301
Status Pending

Parties

Name LIND,
Role Plaintiff
Name Tiffin Motor Homes, Inc.
Role Defendant
1400107 Americans with Disabilities Act - Employment 2014-06-23 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-23
Termination Date 2015-09-28
Section 1331
Sub Section CV
Status Terminated

Parties

Name GANN
Role Plaintiff
Name Tiffin Motor Homes, Inc.
Role Defendant

Date of last update: 26 Mar 2025

Sources: Mississippi Secretary of State