Brandinium

Trademark search for:

KENTUCKY SWEET & BOLD

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

  • 2009-08-27 — Application filed
  • 2009-09-01 — Application filed
  • 2009-09-02 — Application filed
  • 2009-09-03 — Notice of pseudo mark mailed
  • 2009-12-02 — Final disposition recorded
  • 2009-12-02 — Final disposition recorded
  • 2009-12-02 — Assigned to examiner
  • 2009-12-02 — Final disposition recorded
  • 2010-04-11 — Teas amendment of use received
  • 2010-04-11 — Use amendment filed
  • 2010-04-11 — Office action issued
  • 2010-04-11 — Correspondence received in law office
  • 2010-04-12 — Teas/email correspondence entered
  • 2010-04-14 — Amendment to use processing complete
  • 2010-04-14 — Teas/email correspondence entered
  • 2010-04-14 — Assigned to lie
  • 2010-04-14 — Correspondence received in law office
  • 2010-04-19 — Use amendment accepted
  • 2010-04-20 — Notice of acceptance of amendment to allege use e-mailed
  • 2010-05-03 — Examiners amendment -written
  • 2010-05-03 — Approved for registration supplemental register
  • 2010-05-03 — Examiners amendment e-mailed
  • 2010-05-03 — Notification of examiners amendment e-mailed
  • 2010-05-03 — Examiner's amendment entered
  • 2010-05-03 — Law office publication review completed
  • 2010-06-08 — Registered-supplemental register
  • 2011-03-02 — Automatic update of assignment of ownership
  • 2014-03-12 — Automatic update of assignment of ownership
  • 2016-04-10 — Teas section 8 received
  • 2016-05-03 — Case assigned to post registration paralegal
  • 2016-05-04 — Registered - sec. 8 (6-yr) accepted
  • 2016-05-04 — Notice of acceptance of sec. 8 - e-mailed
  • 2017-12-01 — Attorney/dom.rep.revoked and/or appointed
  • 2017-12-01 — Teas revoke/app/change addr of atty/dom rep received
  • 2018-10-22 — Teas change of owner address received
  • 2018-10-22 — Applicant/correspondence changes (non-responsive) entered
  • 2019-06-08 — Courtesy reminder - sec. 8 (10-yr)/sec. 9 e-mailed
  • 2021-01-15 — Cancelled sec. 8 (10-yr)/expired section 9
  • 2021-01-15 — Final status recorded

Owner Information

THE FRENCH'S FOOD COMPANY LLC
Hunt Valley , MD
RECKITT BENCKISER LLC
PARSIPPANY , NJ
Reckitt Bencksier Inc.
Parsippany , NJ
Reckitt Bencksier Inc.
Parsippany , NJ

Correspondent

Jennifer Lee Taylor Morrison & Foerster LLP
425 Market Street
San Francisco, CA 94105-2482
UNITED STATES

Filing Details

Filing Date:
2009-08-27
Status Date:
2021-01-15
Filing Year:
2009

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