Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HYUNDAI CAPITAL AMERICA, INC.

Filing Information
P27148 33-0369347 12/06/1989 CA ACTIVE NAME CHANGE AMENDMENT 05/26/2009 NONE
Principal Address
3161 MICHELSON DRIVE
SUITE 1900
IRVINE, CA 92612

Changed: 03/09/2010
Mailing Address
3161 MICHELSON DRIVE
SUITE 1900
IRVINE, CA 92612

Changed: 03/09/2010
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 01/04/1999

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Director

Williams, Ross C.
3161 MICHELSON DRIVE
SUITE 1900
IRVINE, CA 92612

Title Treasurer, Asst. Secretary

YOON, CHARLEY CHANGMIN
3161 MICHELSON DRIVE
SUITE 1900
IRVINE, CA 92612

Title CFO

LIM, KWAN MOOK
3161 MICHELSON DRIVE
SUITE 1900
IRVINE, CA 92612

Title CEO, President, & Director

BRUTTI, MARCELO
3161 MICHELSON DRIVE
SUITE 1900
IRVINE, CA 92612

Title CHIEF RISK OFFICER

NOVOTNY, DANIEL
3161 MICHELSON DRIVE
SUITE 1900
IRVINE, CA 92612

Title DIRECTOR

YOON, GOO WON
10550 TALBERT AVENUE
FOUNTAIN VALLEY, CA 92708

Title DIRECTOR

MOK, JIN WON
3, Uisadang-daero, Yeongdeungpo-gu
Seoul 07237 KR

Title DIRECTOR

CHANG, JAEJUN
111 PETERS CANYON RD
IRVINE, CA 92606

Title Chief Commercial Officer

LEONE, ANDREW
3161 MICHELSON DRIVE
SUITE 1900
IRVINE, CA 92612

Title Secretary

Gildea, Andrea J.
3161 MICHELSON DRIVE
SUITE 1900
IRVINE, CA 92612

Title Director

Kim, Woo Yeol
12 Heolleung-ro, Seocho-gu
Seoul 06797 KR

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 04/18/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
05/26/2009 -- Name Change View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/18/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
03/16/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
01/04/1999 -- Reg. Agent Change View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format