Home ›
Trademark Categories ›
Pharmaceuticals ›
2015 ›
SW ›
SWEET CLEATS
Trademark search for:
SWEET CLEATS
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
2019-04-29 — Application filed
2019-05-02 — Application filed
2019-05-15 — Application filed
2019-06-25 — Assigned to examiner
2019-06-26 — Examiners amendment -written
2019-06-26 — Examiners amendment e-mailed
2019-06-26 — Notification of examiners amendment e-mailed
2019-06-26 — Examiner's amendment entered
2019-06-30 — Approved for pub - principal register
2019-07-11 — Assigned to lie
2019-07-24 — Notification of notice of publication e-mailed
2019-08-13 — Published for opposition
2019-08-13 — Official gazette publication confirmation e-mailed
2019-10-08 — Noa e-mailed - sou required from applicant
2020-04-08 — Sou extension 1 filed
2020-06-08 — Application abandoned
2020-06-08 — Application abandoned
2020-06-09 — Sou extension received with teas petition
2020-06-09 — Petition to revive-granted
2020-06-09 — Teas petition to revive received
2020-06-10 — Notice of revival - e-mailed
2020-06-25 — Case assigned to intent to use paralegal
2020-06-25 — Sou extension 1 granted
2020-06-26 — Notice of approval of extension request e-mailed
2020-10-08 — Sou extension 2 filed
2020-11-09 — Application abandoned
2020-11-09 — Sou extension received with teas petition
2020-11-09 — Application abandoned
2020-11-09 — Petition to revive-granted
2020-11-09 — Teas petition to revive received
2020-11-10 — Attorney/dom.rep.revoked and/or appointed
2020-11-10 — Teas change of owner address received
2020-11-10 — Teas change of correspondence received
2020-11-10 — Notice of revival - e-mailed
2020-11-10 — Applicant/correspondence changes (non-responsive) entered
2020-11-10 — Teas revoke/app/change addr of atty/dom rep received
2020-11-13 — Sou extension 2 granted
2020-11-14 — Notice of approval of extension request e-mailed
2021-04-08 — Sou teas extension received
2021-04-08 — Sou extension 3 filed
2021-04-08 — Sou extension 3 granted
2021-04-10 — Notice of approval of extension request e-mailed
2021-10-08 — Sou teas extension received
2021-10-08 — Sou extension 4 granted
2021-10-08 — Sou extension 4 filed
2021-10-12 — Notice of approval of extension request e-mailed
2022-05-09 — Application abandoned
2022-05-09 — Application abandoned
2022-05-09 — Final status recorded
Owner Information
Kittrich Corporation
Pomona , CA
Kittrich Corporation
Pomona , CA
Correspondent
David E. Koerner General Counsel, Kittrich Corporation 1585 West Mission Blvd. Pomona, CA 91766 UNITED STATES
Filing Details
Filing Date:
2019-04-29
Status Date:
2022-05-09
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.