Search icon

HYUNDAI MOTOR AMERICA

Company Details

Name: HYUNDAI MOTOR AMERICA
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 Jan 1991 (34 years ago)
Business ID: 578029
State of Incorporation: CALIFORNIA
Principal Office Address: 10550 TALBERT AVEFOUNTAIN VALLEY, CA 92708

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Randolph E. Parker Director 10550 TALBERT AVE., Fountain Valley, CA 92708
Goowon Yoon Director 10550 Talbert Avenue, Fountain Valley, CA 92708
Jose Munoz Barcelo Director 10550 Talbert Avenue, Fountain Valley, CA 92708
YEONG HO LEE Director 10550 Talbert Avenue, Fountain Valley, CA 92708
Euisung Kim Director 10550 Talbert Avenue, Fountain Valley, CA 92708
SeungJo Lee Director 10550 Talbert Avenue, Fountain Valley, CA 92708
Sihyeok Lee Director 10550 Talbert Avenue, Fountain Valley, CA 92708

President

Name Role Address
Randolph E. Parker President 10550 TALBERT AVE., Fountain Valley, CA 92708

Chief Executive Officer

Name Role Address
Randolph E. Parker Chief Executive Officer 10550 TALBERT AVE., Fountain Valley, CA 92708

Vice President

Name Role Address
Ron S. Haughey Vice President 10550 TALBERT AVE., FOUNTAIN VALLEY, CA 92708
Jason Erb Vice President 10550 Talbert Avenue, Fountain Valley, CA 92708

Secretary

Name Role Address
Jason Erb Secretary 10550 Talbert Avenue, Fountain Valley, CA 92708

Assistant Secretary

Name Role Address
Ruth I. Eisen Assistant Secretary 10550 TALBERT AVE., FOUNTAIN VALLEY, CA 92708

Chief Financial Officer

Name Role Address
Kyoungjin Min Chief Financial Officer 10550 Talbert Avenue, Fountain Valley, CA 92708

Chairman

Name Role Address
Jose Munoz Barcelo Chairman 10550 Talbert Avenue, Fountain Valley, CA 92708

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-02 Annual Report For HYUNDAI MOTOR AMERICA
Annual Report Filed 2024-04-12 Annual Report For HYUNDAI MOTOR AMERICA
Annual Report Filed 2023-04-24 Annual Report For HYUNDAI MOTOR AMERICA
Annual Report Filed 2023-04-03 Annual Report For HYUNDAI MOTOR AMERICA
Amendment Form Filed 2022-05-24 Amendment For HYUNDAI MOTOR AMERICA
Annual Report Filed 2022-04-15 Annual Report For HYUNDAI MOTOR AMERICA
Amendment Form Filed 2021-06-09 Amendment For HYUNDAI MOTOR AMERICA
Amendment Form Filed 2021-06-02 Amendment For HYUNDAI MOTOR AMERICA
Annual Report Filed 2021-02-02 Annual Report For HYUNDAI MOTOR AMERICA
Annual Report Filed 2020-02-12 Annual Report For HYUNDAI MOTOR AMERICA

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900777 Motor Vehicle Product Liability 2019-10-31 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-10-31
Termination Date 2020-04-08
Date Issue Joined 2019-11-21
Section 1332
Sub Section MV
Status Terminated

Parties

Name YOUNG,
Role Plaintiff
Name HYUNDAI MOTOR AMERICA
Role Defendant
0900282 Motor Vehicle Product Liability 2009-11-24 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-24
Termination Date 2010-06-29
Date Issue Joined 2009-11-24
Section 1332
Sub Section MV
Status Terminated

Parties

Name CHAPPELL
Role Plaintiff
Name HYUNDAI MOTOR AMERICA
Role Defendant
2300604 Personal Injury - Product Liability 2023-09-19 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2023-09-19
Termination Date 2024-05-24
Date Issue Joined 2023-09-26
Section 1332
Sub Section PI
Fee Status FP
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name HYUNDAI MOTOR AMERICA
Role Defendant
1300229 Other Contract Actions 2013-04-16 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 3
Filing Date 2013-04-16
Termination Date 2013-06-17
Date Issue Joined 2013-05-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name HOWARD,
Role Plaintiff
Name HYUNDAI MOTOR AMERICA
Role Defendant
1200590 Personal Injury - Product Liability 2012-08-20 want of prosecution
Circuit Fifth 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-08-20
Termination Date 2013-01-14
Date Issue Joined 2012-08-21
Section 1332
Sub Section PL
Status Terminated

Parties

Name HOWARD,
Role Plaintiff
Name HYUNDAI MOTOR AMERICA
Role Defendant

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State