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 (7 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 |
Name | Role |
---|---|
SIHYEOK LEE | Director |
JOSE MUNOZ BARCELO | Director |
EUISUNG KIM | Director |
RANDOLPH E. PARKER | Director |
SEUNGJO LEE | Director |
YEONG HO LEE | Director |
GOOWON YOON | Director |
S. H. PARK | Director |
MAX JAMIESSON | Director |
Y. S. KIM | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
JOYCE ONO | Incorporator |
Name | Role |
---|---|
KYOUNGJIN MIN | Officer |
RUTH I. EISEN | Officer |
RON S. HAUGHEY | Officer |
Name | Role |
---|---|
RANDOLPH E. PARKER | President |
Name | Role |
---|---|
JASON ERB | Secretary |
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 |
Sources: Kentucky Secretary of State