Search icon

HYUNDAI MOTOR AMERICA, INC.

Company Details

Name: HYUNDAI MOTOR AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1987 (38 years ago)
Authority Date: 27 Apr 1987 (38 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Organization Number: 0228492
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708
Place of Formation: CALIFORNIA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
KYOUNGJIN MIN Officer
RON S. HAUGHEY Officer
RUTH I. EISEN Officer

Director

Name Role
EUISUNG KIM Director
RANDOLPH E. PARKER Director
S. H. PARK Director
MAX JAMIESSON Director
Y. S. KIM Director
S. W. CHON Director
S. Y. CHUNG Director
JOSE MUNOZ BARCELO Director
SIHYEOK LEE Director
SEUNGJO LEE Director

Incorporator

Name Role
JOYCE ONO Incorporator

President

Name Role
RANDOLPH E. PARKER President

Secretary

Name Role
JASON ERB Secretary

Filings

Name File Date
Annual Report Amendment 2024-08-08
Annual Report 2024-06-17
Annual Report Amendment 2023-06-27
Annual Report 2023-06-07
Principal Office Address Change 2022-06-28
Annual Report Amendment 2022-06-28
Annual Report 2022-06-21
Registered Agent name/address change 2021-05-28
Annual Report 2021-05-25
Annual Report 2020-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400295 Personal Injury - Product Liability 2004-05-17 settled
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-05-17
Termination Date 2004-10-25
Date Issue Joined 2004-05-17
Section 1332
Sub Section MV
Status Terminated

Parties

Name SEABORN
Role Plaintiff
Name HYUNDAI MOTOR AMERICA, INC.
Role Defendant
0300771 Motor Vehicle Product Liability 2003-12-12 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-12-12
Termination Date 2006-09-21
Date Issue Joined 2005-01-14
Pretrial Conference Date 2006-08-29
Section 1332
Sub Section PI
Status Terminated

Parties

Name MCKINNEY
Role Plaintiff
Name HYUNDAI MOTOR AMERICA, INC.
Role Defendant
0600170 Personal Injury - Product Liability 2006-08-31 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-08-31
Termination Date 2007-02-05
Date Issue Joined 2006-08-31
Section 1332
Sub Section AU
Status Terminated

Parties

Name COYLE
Role Plaintiff
Name HYUNDAI MOTOR AMERICA, INC.
Role Defendant
1400016 Motor Vehicle Product Liability 2014-02-04 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2014-02-04
Termination Date 2014-09-23
Date Issue Joined 2014-02-04
Section 1441
Sub Section PL
Status Terminated

Parties

Name HYUNDAI MOTOR AMERICA, INC.
Role Defendant
Name MEDLEY
Role Plaintiff

Sources: Kentucky Secretary of State