Search icon

HYUNDAI MOTOR AMERICA

Company claim

Is this your business?

Get access!

Company Details

Name: HYUNDAI MOTOR AMERICA
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 30 Jan 1991 (34 years ago)
Financial Date End: 31 Jan 2026
Entity Number: 292579
Place of Formation: CALIFORNIA
File Number: 292579
Principal Address: 10550 TALBERT AVENUE FOUNTAIN VALLEY, CA 92708
Mailing Address: 10550 TALBERT AVE FOUNTAIN VALLEY, CA 92708-6031

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On Resigned On
RANDOLPH E. PARKER President 10550 TALBERT AVE, FOUNTAIN VALLEY, CA 92708 2022-12-19 No data
JOSE MUNOZ President 10550 TALBERT AVE, FOUNTAIN VALLEY, CA 92708 2020-12-04 2022-12-19

Treasurer

Name Role Address Appointed On Resigned On
KYOUNGJIN MIN Treasurer 10550 TALBERT AVE, FOUNTAIN VALLEY, CA 92708 2024-01-03 2024-01-03

Director

Name Role Address Appointed On Resigned On
JOSE MUNOZ BARCELO Director 10550 TALBERT AVE, FOUNTAIN VALLEY, CA 92708-6031 2024-01-03 2024-01-03
GANG HYUN SEO Director 12 HEOLLEUNG-RO, , 2024-01-03 2024-01-03
SEON SEOB KIM Director 12 HEOLLEUNG-RO, , 2024-01-03 2024-01-03
RANDOLPH E. PARKER Director 10550 TALBERT AVE, FOUNTAIN VALLEY, CA 92708-6031 2024-01-03 2024-01-03
Goowon Yoon Director 10550 TALBERT AVE, FOUNTAIN VALLEY, CA 92708-6031 2024-01-03 No data
Yeong Ho Lee Director 10550 TALBERT AVE, FOUNTAIN VALLEY, CA 92708-6031 2024-01-03 No data
Seog Ju Cha Director 12 HEOLLEUNG-RO, YANGJAE-DONG, SEOCHO-GU, SEOUL, , 2024-01-03 No data

Secretary

Name Role Address Appointed On Resigned On
JASON ERB Secretary 10550 TALBERT AVE, FOUNTAIN VALLEY, CA 92708 2024-01-03 2024-01-03
RUTH I. EISEN Secretary 10550 TALBERT AVE, FOUNTAIN VALLEY, CA 92708-6031 2024-01-03 2024-01-03

Vice President

Name Role Address Appointed On Resigned On
RON S. HAUGHEY Vice President 10550 TALBERT AVE, FOUNTAIN VALLEY, CA 92708 2024-01-03 2024-01-03
Ron S Haughey Vice President 10550 TALBERT AVE, FOUNTAIN VALLEY, CA 92708-6031 2024-01-03 No data

Filing

Filing Name Filing Number Filing date
Annual Report Amendment 0006071895 2025-01-15
Annual Report 0006017082 2024-12-09
Annual Report 0005534162 2024-01-03
Annual Report 0005033735 2022-12-19
Registered Agent Name/Address Change (mass change) 0004642820 2022-03-08

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Patent

Parties

Party Role:
Defendant
Party Role:
Defendant
Party Name:
Volvo Cars of North America
Party Role:
Defendant
Party Name:
55 Brake
Party Role:
Plaintiff
Party Name:
Daimler AG
Party Role:
Counter Claimant

Opinions

PDF File:
Opinion Date:
2011-07-13
Opinion Notes:
MEMORANDUM DECISION AND ORDER denying 206 Motion to Amend Protective Order. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
PDF File:
Opinion Date:
2011-07-08
Opinion Notes:
TRIAL SETTING ORDER. Expert Discovery due by 11/18/2011. Dispositive Motions due by 12/9/2011. Jury Trial set for 2/21/2012 01:30 PM in Boise - Courtroom 3 before Judge B. Lynn Winmill. Telephonic Pretrial Conference set for 2/7/2012 04:00 PM in Boise Chambers before Judge B. Lynn Winmill. Parties shall contact Dave Metcalf with any serious Daubert issues by 10/28/2011. Parties shall notify the Court by 1/16/2012, that the case has either settled or will definitely go to trial. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
PDF File:
Opinion Date:
2011-06-02
Opinion Notes:
FINDINGS OF FACT AND CONCLUSIONS OF LAW (Inequitable Conduct Issue). Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 May 2025

Sources: Idaho Secretary of State