Search icon

HYUNDAI MOTOR AMERICA

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
Annual Report 0004568974 2022-01-13
Registered Agent Name/Address Change (mass change) 0004468222 2021-10-29
Change of Registered Office/Agent/Both (by Entity) 0004293262 2021-05-28
Annual Report 0004088474 2020-12-04
Annual Report 0003730675 2020-01-06

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_08-cv-00177 Judicial Publications - Patent
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name VOLKSWAGEN GROUP OF AMERICA, INC.
Role Defendant
Name VOLKSWAGEN OF AMERICA, INC
Role Defendant
Name Volvo Cars of North America
Role Defendant
Name 55 Brake
Role Plaintiff
Name Daimler AG
Role Counter Claimant
Name DAIMLER NORTH AMERICA CORPORATION
Role Counter Claimant
Name Ford Motor Company
Role Counter Claimant
Name Jaguar Cars Limited
Role Counter Claimant
Name Land Rover North America
Role Counter Claimant
Name Mercedes-Benz USA
Role Counter Claimant
Name Tata Motors Limited
Role Counter Claimant
Name Ford Motor Company
Role Defendant
Name BMW of North America
Role Defendant
Name HYUNDAI MOTOR AMERICA
Role Defendant
Name Volvo Cars of North America
Role Counter Claimant
Name 55 Brake
Role Counter Defendant
Name AUDI OF AMERICA, INC
Role Defendant
Name Daimler AG
Role Defendant
Name DAIMLER NORTH AMERICA CORPORATION
Role Defendant
Name Jaguar Cars Limited
Role Defendant
Name Land Rover North America
Role Defendant
Name MAZDA MOTOR OF AMERICA, INC.
Role Defendant
Name Mercedes-Benz USA
Role Defendant
Name Tata Motors Limited
Role Defendant
Name Volkswagen AG
Role Defendant
Name BMW of North America
Role Counter Claimant
Name VOLKSWAGEN GROUP OF AMERICA, INC.
Role Counter Claimant
Name CHRYSLER COMPANY
Role Defendant
Name Dr. Ing. h.c. F. Porsche AG
Role Defendant
Name TOYOTA MOTOR SALES, U.S.A., INC.
Role Defendant

Opinions

Opinion ID USCOURTS-idd-1_08-cv-00177-1
Date 2009-07-08
Notes MEMORANDUM DECISION AND ORDER on claim construction. Signed by Judge Brian Ted Stewart. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-1_08-cv-00177-0
Date 2009-01-05
Notes MEMORANDUM DECISION AND ORDER Plaintiffs shall modify their discovery requests to be limited to Markman issues and comply with this decision. 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 jm)
View View File
Opinion ID USCOURTS-idd-1_08-cv-00177-2
Date 2009-11-23
Notes MEMORANDUM DECISION AND ORDER Denying 85 MOTION for Summary Judgment filed by Volkswagen Group of America Inc. 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 jm)
View View File
Opinion ID USCOURTS-idd-1_08-cv-00177-3
Date 2010-07-28
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 151 Stipulated Motion requesting bench trial; Bench trial set for 3/21/11 at 8:30 a.m. in Boise before Judge B. Lynn Winmill. 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 dks)
View View File
Opinion ID USCOURTS-idd-1_08-cv-00177-4
Date 2011-01-04
Notes MEMORANDUM DECISION AND ORDER denying 159 Motion for Summary Judgment. 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 dks)
View View File
Opinion ID USCOURTS-idd-1_08-cv-00177-5
Date 2011-02-25
Notes ORDER. The Court will proceed with the bench trial on the inequitable conduct issue on 3/21/2011, even if the Therasense decision has not been issued. (Telephonic Pretrial Conference set for 3/16/2011 10:30 AM in Boise Chambers before Judge B. Lynn Winmill.) 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)
View View File
Opinion ID USCOURTS-idd-1_08-cv-00177-6
Date 2011-03-21
Notes ORDER granting 196 Stipulation to Admit Certain Exhibits, filed by 55 Brake, L.L.C., Volkswagen Group of America Inc. 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)
View View File
Opinion ID USCOURTS-idd-1_08-cv-00177-7
Date 2011-06-02
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)
View View File
Opinion ID USCOURTS-idd-1_08-cv-00177-8
Date 2011-07-08
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)
View View File
Opinion ID USCOURTS-idd-1_08-cv-00177-9
Date 2011-07-13
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)
View View File

Date of last update: 03 Apr 2025

Sources: Idaho Secretary of State