Brandinium

Trademark search for:

SEMPER FINE WINES

EXPIRED USPTO USPTO

No active United States Patent and Trademark Office (USPTO) registrations found, based on publicly available USPTO trademark records.

Trademark records may change over time. For the most up-to-date trademark status, domain availability, and social handle checks, run a live search.

Live search · Most up-to-date results
Also check across: EU CA AU NZ CH

USPTO Filing History

Key events recorded for this trademark application

  • 2009-04-09 — Application filed
  • 2009-04-13 — Application filed
  • 2009-04-13 — Application filed
  • 2009-06-26 — Assigned to examiner
  • 2009-06-29 — Suspension letter written
  • 2009-06-29 — Notification of letter of suspension e-mailed
  • 2009-06-29 — Letter of suspension e-mailed
  • 2009-07-28 — Teas response to suspension inquiry received
  • 2009-08-17 — Approved for pub - principal register
  • 2009-08-17 — Teas/email correspondence entered
  • 2009-08-17 — Assigned to lie
  • 2009-08-17 — Correspondence received in law office
  • 2009-08-21 — Law office publication review completed
  • 2009-09-09 — Notice of publication
  • 2009-09-29 — Published for opposition
  • 2009-12-22 — Noa mailed - sou required from applicant
  • 2010-04-12 — Sou teas extension received
  • 2010-04-12 — Sou extension 1 filed
  • 2010-04-12 — Sou extension 1 granted
  • 2010-04-14 — Notice of approval of extension request e-mailed
  • 2010-12-21 — Sou teas extension received
  • 2010-12-21 — Sou extension 2 filed
  • 2011-01-19 — Case assigned to intent to use paralegal
  • 2011-01-21 — Sou extension 2 granted
  • 2011-01-22 — Notice of approval of extension request e-mailed
  • 2011-06-17 — Sou teas extension received
  • 2011-06-17 — Sou extension 3 filed
  • 2011-06-22 — Sou extension 3 granted
  • 2011-06-23 — Notice of approval of extension request e-mailed
  • 2011-12-12 — Attorney/dom.rep.revoked and/or appointed
  • 2011-12-12 — Teas revoke/app/change addr of atty/dom rep received
  • 2011-12-13 — Teas statement of use received
  • 2011-12-13 — Use amendment filed
  • 2012-01-06 — Statement of use processing complete
  • 2012-01-12 — Final disposition recorded
  • 2012-01-12 — Final disposition recorded
  • 2012-01-12 — Final disposition recorded
  • 2012-08-26 — Application abandoned
  • 2012-08-27 — Application abandoned
  • 2012-09-13 — Office action issued
  • 2012-09-13 — Petition to revive-granted
  • 2012-09-13 — Teas petition to revive received
  • 2012-09-14 — Notice of revival - e-mailed
  • 2012-09-20 — Teas/email correspondence entered
  • 2012-09-20 — Correspondence received in law office
  • 2012-09-24 — Allowed principal register - sou accepted
  • 2012-09-25 — Law office registration review completed
  • 2012-09-26 — Notice of acceptance of statement of use e-mailed
  • 2012-10-30 — Registered-principal register
  • 2017-10-30 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2019-05-31 — Cancelled sec. 8 (6-yr)
  • 2019-05-31 — Final status recorded

Owner Information

Cusick, Jamie
Cincinnati , OH
Cusick, Jamie
Cincinnati , OH
Cusick, Jamie
Cincinnati , OH

Correspondent

ERIC C. OKERSON GRAYDON HEAD & RITCHEY LLP
511 WALNUT ST STE 1900
CINCINNATI, OH 45202-3157
UNITED STATES

Filing Details

Filing Date:
2009-04-09
Status Date:
2019-05-31
Filing Year:
2009

Disclaimer: This page is informational only and does not constitute legal advice. Trademark availability depends on jurisdiction, usage, and legal interpretation.