Home ›
Trademark Categories ›
Non-metal Building Materials ›
2020 ›
MI ›
MILESTONE CLOCK
Trademark search for:
MILESTONE CLOCK
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
2020-06-18 — Application filed
2020-06-22 — Application filed
2020-07-16 — Application filed
2020-09-21 — Assigned to examiner
2020-09-23 — Final disposition recorded
2020-09-23 — Final disposition recorded
2020-09-23 — Final disposition recorded
2021-03-23 — Office action issued
2021-03-23 — Correspondence received in law office
2021-03-24 — Teas/email correspondence entered
2021-04-15 — Office action issued
2021-04-15 — Office action issued
2021-04-15 — Office action issued
2021-10-14 — Teas request for reconsideration received
2021-10-14 — Exparte appeal received at ttab
2021-10-14 — Jurisdiction restored to examining attorney
2021-10-14 — Ex parte appeal-instituted
2021-10-20 — Assigned to lie
2021-10-27 — Teas/email correspondence entered
2021-10-27 — Assigned to lie
2021-10-27 — Correspondence received in law office
2021-12-14 — Examiners amendment -written
2021-12-14 — Approved for pub - principal register
2021-12-14 — Examiners amendment e-mailed
2021-12-14 — Notification of examiners amendment e-mailed
2021-12-14 — Examiner's amendment entered
2021-12-14 — Law office publication review completed
2021-12-29 — Notification of notice of publication e-mailed
2022-01-05 — Exparte appeal terminated
2022-01-18 — Published for opposition
2022-01-18 — Official gazette publication confirmation e-mailed
2022-03-15 — Noa e-mailed - sou required from applicant
2022-09-13 — Sou teas extension received
2022-09-13 — Sou extension 1 filed
2022-09-13 — Sou extension 1 granted
2022-09-15 — Notice of approval of extension request e-mailed
2023-03-08 — Sou teas extension received
2023-03-08 — Sou extension 2 filed
2023-03-08 — Sou extension 2 granted
2023-03-10 — Notice of approval of extension request e-mailed
2023-09-13 — Attorney/dom.rep.revoked and/or appointed
2023-09-13 — Sou teas extension received
2023-09-13 — Teas change of correspondence received
2023-09-13 — Sou extension 3 filed
2023-09-13 — Sou extension 3 granted
2023-09-13 — Teas revoke/app/change addr of atty/dom rep received
2023-09-13 — Teas withdrawal of attorney received-firm retains
2023-09-15 — Notice of approval of extension request e-mailed
2024-03-14 — Sou teas extension received
2024-03-14 — Sou extension 4 granted
2024-03-14 — Sou extension 4 filed
2024-03-15 — Notice of approval of extension request e-mailed
2024-10-21 — Application abandoned
2024-10-21 — Application abandoned
2024-10-21 — Final status recorded
Owner Information
Dashing Fox LLC
Pageland , SC
Dashing Fox LLC
Monroe , NC
Correspondent
John C. Nipp Additon, Pendleton & Witherspoon, P.A. PO Box 567 Monroe, NC 28111-0567 United States
Filing Details
Filing Date:
2020-06-18
Status Date:
2024-10-21
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.