Search icon

SUPERB SOUND, INC.

Company Details

Name: SUPERB SOUND, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 1996 (29 years ago)
Authority Date: 12 Feb 1996 (29 years ago)
Last Annual Report: 04 May 2005 (20 years ago)
Organization Number: 0411804
Principal Office: 2750 TOBEY DRIVE, INDIANAPOLIS, IN 46219
Place of Formation: INDIANA

Secretary

Name Role
Victor Suarez Secretary

President

Name Role
Gary Mccormick President

Treasurer

Name Role
Dave Zimmerman Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
TRI PHASE TECHNOLOGIES Inactive 2009-10-12
OVATION AUDIO/VIDEO LIFESTYLES Inactive 2009-10-12
THE OVATION WHOLESALE CLUB, INC. Inactive 2009-05-14
THE OVATION WAREHOUSE CLUB, INC. Inactive 2009-02-16
OVATION AUDIO VIDEO Inactive 2008-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2006-11-02
Annual Report 2005-05-04
Certificate of Assumed Name 2004-02-16
Annual Report 2003-09-29
Name Renewal 2003-03-25
Name Renewal 2003-03-25
Annual Report 2002-06-13
Annual Report 2001-05-16
Annual Report 2000-06-22
Annual Report 1999-06-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600206 Trademark 1996-03-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1996-03-19
Termination Date 1996-08-13
Date Issue Joined 1996-04-12
Pretrial Conference Date 1996-05-09
Section 1125

Parties

Name SUPERB SOUND, INC.
Role Plaintiff
Name OVATION COMPUTER
Role Defendant

Sources: Kentucky Secretary of State