Brandinium

Trademark search for:

PERFORMANCE STANDARD 5

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

  • 2013-01-07 — Application filed
  • 2013-01-10 — Application filed
  • 2013-01-16 — Application filed
  • 2013-01-17 — Notice of design search code mailed
  • 2013-02-20 — Assigned to examiner
  • 2013-02-26 — Examiners amendment -written
  • 2013-02-26 — Examiners amendment e-mailed
  • 2013-02-26 — Notification of examiners amendment e-mailed
  • 2013-02-26 — Examiner's amendment entered
  • 2013-02-26 — Assigned to lie
  • 2013-03-11 — Approved for pub - principal register
  • 2013-03-18 — Law office publication review completed
  • 2013-04-03 — Notification of notice of publication e-mailed
  • 2013-04-23 — Published for opposition
  • 2013-04-23 — Official gazette publication confirmation e-mailed
  • 2013-06-18 — Noa e-mailed - sou required from applicant
  • 2013-12-18 — Sou teas extension received
  • 2013-12-18 — Teas statement of use received
  • 2013-12-18 — Use amendment filed
  • 2013-12-18 — Sou extension 1 filed
  • 2014-01-31 — Case assigned to intent to use paralegal
  • 2014-02-05 — Sou extension 1 granted
  • 2014-02-06 — Notice of approval of extension request e-mailed
  • 2014-06-02 — Statement of use processing complete
  • 2014-06-13 — Final disposition recorded
  • 2014-06-13 — Final disposition recorded
  • 2014-06-13 — Final disposition recorded
  • 2014-06-16 — Office action issued
  • 2014-06-27 — Teas/email correspondence entered
  • 2014-06-27 — Correspondence received in law office
  • 2014-07-15 — Allowed principal register - sou accepted
  • 2014-07-16 — Notice of acceptance of statement of use e-mailed
  • 2014-08-18 — Teas post publication amendment received
  • 2014-08-19 — Registered-principal register
  • 2016-03-10 — Attorney/dom.rep.revoked and/or appointed
  • 2016-03-10 — Teas revoke/app/change addr of atty/dom rep received
  • 2019-02-13 — Automatic update of assignment of ownership
  • 2019-08-19 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2021-03-26 — Cancelled sec. 8 (6-yr)
  • 2021-03-26 — Final status recorded

Owner Information

HENKEL CORPORATION
ROCKY HILL , CT
Kenra Professional, LLC
Indianapolis , IN
Kenra Professional, LLC
Indianapolis , IN
Kenra Professional, LLC
Indianapolis , IN

Correspondent

Amy Span Wergeles - c/o Lisa Wolters Henkel Corporation
7201 E. Henkel Way
MS 01.45
Scottsdale, AZ 85255

Filing Details

Filing Date:
2013-01-07
Status Date:
2021-03-26
Filing Year:
2013

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