State Codes and Statutes

Statutes > Vermont > Title-11a > Chapter-16 > 22

§ 1.22. Filing; service and copying fees

(a) The secretary of state shall collect the following fees when the documents described in this section are delivered to the office of the secretary of state for filing:

(1) Articles of incorporation $ 75.00

(2) Application for reserved name 20.00

(3) Notice of transfer of reserved name No fee

(4) Application for registered name of a foreign corpo-

Ration 25.00

(5) Application for renewal of registered name of a

foreign corporation 25.00

(6) Statement of change of registered agents or regis-

tered office, or both 20.00

and

not to

exceed

$1,000.00

(7) Agent's statement of resignation No fee

(8) Amendment of articles of incorporation 25.00

(9) Restatement of articles of incorporation 25.00

(10) Articles of merger or share exchange 50.00

(11) Articles of dissolution 20.00

(12) Articles of revocation of dissolution 20.00

(13) Application for certificate of authority 100.00

(14) Application for amended certificate of authority 25.00

(15) Application for certificate of withdrawal 20.00

(16) Annual report of a foreign corporation 175.00

(17) Annual report of a domestic corporation 35.00

(18) Application for certificate of good standing 20.00

(19) Any other document required or permitted to be

filed by this title 20.00

(b) The secretary of state shall collect a fee of $20.00 each time process is served on him or her under this title. The party to a proceeding causing service of process is entitled to recover this fee as costs if he or she prevails in the proceeding.

(c) The secretary of state shall collect the following fees for copying and certifying the copy of any filed document relating to a domestic or foreign corporation:

(1) $1.00 a page for copying; and

(2) $20.00 for the certificate.

(d) When a corporation has been involuntarily terminated for failure to file its annual report, the secretary of state shall collect, for each year the corporation failed to file its annual report, the annual report filing fee and a reinstatement fee of $25.00. (Added 1993, No. 85, § 2; amended 1993, No. 206 (Adj. Sess.), § 1, eff. June 14, 1994; 1997, No. 64, § 17, eff. Jan. 1, 1998; 2003, No. 70 (Adj. Sess.), § 15, eff. March 1, 2004; 2007, No. 153 (Adj. Sess.), § 35.)

State Codes and Statutes

Statutes > Vermont > Title-11a > Chapter-16 > 22

§ 1.22. Filing; service and copying fees

(a) The secretary of state shall collect the following fees when the documents described in this section are delivered to the office of the secretary of state for filing:

(1) Articles of incorporation $ 75.00

(2) Application for reserved name 20.00

(3) Notice of transfer of reserved name No fee

(4) Application for registered name of a foreign corpo-

Ration 25.00

(5) Application for renewal of registered name of a

foreign corporation 25.00

(6) Statement of change of registered agents or regis-

tered office, or both 20.00

and

not to

exceed

$1,000.00

(7) Agent's statement of resignation No fee

(8) Amendment of articles of incorporation 25.00

(9) Restatement of articles of incorporation 25.00

(10) Articles of merger or share exchange 50.00

(11) Articles of dissolution 20.00

(12) Articles of revocation of dissolution 20.00

(13) Application for certificate of authority 100.00

(14) Application for amended certificate of authority 25.00

(15) Application for certificate of withdrawal 20.00

(16) Annual report of a foreign corporation 175.00

(17) Annual report of a domestic corporation 35.00

(18) Application for certificate of good standing 20.00

(19) Any other document required or permitted to be

filed by this title 20.00

(b) The secretary of state shall collect a fee of $20.00 each time process is served on him or her under this title. The party to a proceeding causing service of process is entitled to recover this fee as costs if he or she prevails in the proceeding.

(c) The secretary of state shall collect the following fees for copying and certifying the copy of any filed document relating to a domestic or foreign corporation:

(1) $1.00 a page for copying; and

(2) $20.00 for the certificate.

(d) When a corporation has been involuntarily terminated for failure to file its annual report, the secretary of state shall collect, for each year the corporation failed to file its annual report, the annual report filing fee and a reinstatement fee of $25.00. (Added 1993, No. 85, § 2; amended 1993, No. 206 (Adj. Sess.), § 1, eff. June 14, 1994; 1997, No. 64, § 17, eff. Jan. 1, 1998; 2003, No. 70 (Adj. Sess.), § 15, eff. March 1, 2004; 2007, No. 153 (Adj. Sess.), § 35.)


State Codes and Statutes

State Codes and Statutes

Statutes > Vermont > Title-11a > Chapter-16 > 22

§ 1.22. Filing; service and copying fees

(a) The secretary of state shall collect the following fees when the documents described in this section are delivered to the office of the secretary of state for filing:

(1) Articles of incorporation $ 75.00

(2) Application for reserved name 20.00

(3) Notice of transfer of reserved name No fee

(4) Application for registered name of a foreign corpo-

Ration 25.00

(5) Application for renewal of registered name of a

foreign corporation 25.00

(6) Statement of change of registered agents or regis-

tered office, or both 20.00

and

not to

exceed

$1,000.00

(7) Agent's statement of resignation No fee

(8) Amendment of articles of incorporation 25.00

(9) Restatement of articles of incorporation 25.00

(10) Articles of merger or share exchange 50.00

(11) Articles of dissolution 20.00

(12) Articles of revocation of dissolution 20.00

(13) Application for certificate of authority 100.00

(14) Application for amended certificate of authority 25.00

(15) Application for certificate of withdrawal 20.00

(16) Annual report of a foreign corporation 175.00

(17) Annual report of a domestic corporation 35.00

(18) Application for certificate of good standing 20.00

(19) Any other document required or permitted to be

filed by this title 20.00

(b) The secretary of state shall collect a fee of $20.00 each time process is served on him or her under this title. The party to a proceeding causing service of process is entitled to recover this fee as costs if he or she prevails in the proceeding.

(c) The secretary of state shall collect the following fees for copying and certifying the copy of any filed document relating to a domestic or foreign corporation:

(1) $1.00 a page for copying; and

(2) $20.00 for the certificate.

(d) When a corporation has been involuntarily terminated for failure to file its annual report, the secretary of state shall collect, for each year the corporation failed to file its annual report, the annual report filing fee and a reinstatement fee of $25.00. (Added 1993, No. 85, § 2; amended 1993, No. 206 (Adj. Sess.), § 1, eff. June 14, 1994; 1997, No. 64, § 17, eff. Jan. 1, 1998; 2003, No. 70 (Adj. Sess.), § 15, eff. March 1, 2004; 2007, No. 153 (Adj. Sess.), § 35.)