Detail by Entity Name
Foreign Profit Corporation
HYUNDAI IDEAL ELECTRIC CO.
Filing Information
F11000004363
14-1993591
10/31/2011
DE
INACTIVE
WITHDRAWAL
07/27/2023
NONE
Principal Address
330 EAST FIRST ST
MANSFIELD, OH 44902
MANSFIELD, OH 44902
Mailing Address
Changed: 07/27/2023
330 E FIRST STREET
MANSFIELD, OH 44902
MANSFIELD, OH 44902
Changed: 07/27/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 07/27/2023
Registered Agent Revoked: 07/27/2023
Officer/Director Detail
Name & Address
Title President & CEO
KIM, Byung Ik
Title Treasurer
HAHM, SUYONG
Title Vice President of Engineering and Design
KIM, Hyun Chul
Title Vice President of Plant Operations
Perry, Donald
Title Vice President of Generator Sales
Smollen, Nicholas
Title Vice President of Motor and Switchgear Sales East
Lim, Hyeon Gyu
Title Vice President Motor Sales West
Case, Roger
Title Human Resources Director
Ames, Jeffrey
Title President & CEO
KIM, Byung Ik
1363 Camelot Drive
Columbus, OH 43220
Columbus, OH 43220
Title Treasurer
HAHM, SUYONG
109 YORKSHIRE RD
LEXINGTON, OH 44904
LEXINGTON, OH 44904
Title Vice President of Engineering and Design
KIM, Hyun Chul
1546 Bridgewater Way South
Mansfield, OH 44906
Mansfield, OH 44906
Title Vice President of Plant Operations
Perry, Donald
6337 St Rt 546
Belleville, OH 44813
Belleville, OH 44813
Title Vice President of Generator Sales
Smollen, Nicholas
1250 Crestwood Drive
Mansfield, OH 44905
Mansfield, OH 44905
Title Vice President of Motor and Switchgear Sales East
Lim, Hyeon Gyu
6000 Christopher Wren Dr. #109
Wexford, PA 15090
Wexford, PA 15090
Title Vice President Motor Sales West
Case, Roger
7611 Harvest Mill Lane
Richmond, TX 77407-1679
Richmond, TX 77407-1679
Title Human Resources Director
Ames, Jeffrey
411 Hampden Ct
Medina, OH 44256
Medina, OH 44256
Annual Reports
Report Year | Filed Date |
2012 | 04/19/2012 |
2013 | 03/25/2013 |
Document Images