Vt. Stat. tit. 11 § 4012

Current through L. 2024, c. 142.
Section 4012 - Fees
(a) The Secretary of State shall collect the following fees when a document described in this section is delivered to the Office of the Secretary of State for filing:

(1) Articles of organization

$155.00

(2) Application for certificate of authority

$155.00

(3) Amendment of articles or certificate of authority

$35.00

(4) Cancellation of certificate of authority

$25.00

(5) Application for reserved name

$25.00

(6) Notice of transfer of reserved name

$20.00

(7) Application for registered name

$25.00

(8) Application for renewal of registered name

$25.00

(9) Statement of change of designated agent or designated office, or both

$35.00 and not to exceed $1,000.00 per filer per calendar year

(10) Agent's statement of resignation no fee

(11) Restatement of articles of organization

$25.00

(12) Articles of correction

$35.00

(13) Application for certificate of existence or authorization

$35.00

(14) Articles of merger

$55.00

(15) Annual report of a domestic limited liability company

$45.00

(16) Annual report of a foreign limited liability company

$170.00

(17) Reinstatement

$35.00

(18) Any other document required or permitted to be filed by this chapter

$20.00

(19) Articles of domestication

$20.00

(20) Articles of termination

$20.00

(21) Notice of withdrawal of reserved name

$20.00

(22) Statement of conversion

$20.00

(b) The Secretary of State shall collect the following fees:
(1) $35.00 each time process is served on the Secretary under this chapter. The party to a proceeding causing service of process is entitled to recover this fee as costs if the party prevails in the proceeding.
(2) $25.00 for the certificate certifying the copy of any filed document relating to a limited liability company or a foreign limited liability company.

11 V.S.A. § 4012

Amended by 2023 , No. 77, § 37, eff. 6/20/2023.
Added 2015 , No. 17, § 2.