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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
KYOUNGJIN MIN | Officer |
RON S. HAUGHEY | Officer |
RUTH I. EISEN | Officer |
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 |
Name | Role |
---|---|
JOYCE ONO | Incorporator |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400295 | Personal Injury - Product Liability | 2004-05-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEABORN |
Role | Plaintiff |
Name | HYUNDAI MOTOR AMERICA, INC. |
Role | Defendant |
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 |
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 |
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