Home ›
Trademark Categories ›
Foods – Bakery & Confectionery ›
2001 ›
CH ›
CHEF'S COUNCIL
Trademark search for:
CHEF'S COUNCIL
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.
Check latest trademark, domains & social handles
Live search · Most up-to-date results
USPTO Filing History
Key events recorded for this trademark application
2001-08-15 — Application filed
2001-09-20 — Assigned to examiner
2001-09-28 — Final disposition recorded
2002-03-13 — Paper received
2002-03-13 — Correspondence received in law office
2002-03-13 — Divisional request received
2002-03-14 — Paper received
2002-05-17 — Divisional processing complete
2002-09-19 — Approved for pub - principal register
2002-11-13 — Notice of publication
2002-12-03 — Published for opposition
2003-08-05 — Noa mailed - sou required from applicant
2004-02-05 — Paper received
2004-02-05 — Divisional request received
2004-02-05 — Sou extension 1 filed
2004-02-19 — Sou extension 1 granted
2004-02-19 — Divisional processing complete
2004-08-04 — Use amendment filed
2004-08-06 — Paper received
2004-08-13 — Case file in ticrs
2004-09-28 — Statement of use processing complete
2004-10-06 — Assigned to examiner
2004-12-06 — Allowed principal register - sou accepted
2004-12-15 — Assigned to lie
2004-12-15 — Law office registration review completed
2005-02-15 — Registered-principal register
2011-08-15 — Teas section 8 & 15 received
2011-09-16 — Case assigned to post registration paralegal
2011-09-16 — Registered - sec. 8 (6-yr) accepted & sec. 15 ack.
2011-09-17 — Notice of acceptance of sec. 8 & 15 - e-mailed
2015-08-10 — Teas section 8 & 9 received
2015-09-09 — Case assigned to post registration paralegal
2015-09-09 — Notice of acceptance of sec. 8 & 9 - e-mailed
2015-09-09 — Registered - sec. 8 (10-yr) accepted/sec. 9 granted
2015-09-09 — Registered and renewed (first renewal - 10 yrs)
2024-02-15 — Courtesy reminder - sec. 8 (10-yr)/sec. 9 e-mailed
2025-08-29 — Cancelled sec. 8 (10-yr)/expired section 9
2025-08-29 — Final status recorded
Owner Information
GIVAUDAN SA
1214 Vernier CH
GIVAUDAN SA
1214 Vernier CH
GIVAUDAN SA
1214 Vernier CH
Correspondent
Kathryn E. Smith Wood Herron & Evans LLP 441 VINE STREET 2700 Carew Tower CINCINNATI, OH 45202
Filing Details
Filing Date:
2001-08-15
Status Date:
2025-08-29
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.