The Vermont Statutes Online
The Statutes below include the actions of the 2025 session of the General Assembly.
NOTE: The Vermont Statutes Online is an unofficial copy of the Vermont Statutes Annotated that is provided as a convenience.
Subchapter
012
:
MISCELLANEOUS PROVISIONS
(Cite as: 11 V.S.A. § 3310)
-
§ 3310. 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) Statement of authority |
$155.00 |
| |
(2) Statement of denial |
$25.00 |
| |
(3) Statement of dissociation |
$20.00 |
| |
(4) Statement of dissolution |
$20.00 |
| |
(5) Statement of merger |
$85.00 |
| |
(6) Statement of qualification |
$130.00 |
| |
(7) Statement of foreign qualification |
$170.00 |
| |
(8) Amendment |
$45.00 |
| |
(9) Cancellation |
$10.00 |
| |
(10) Annual report of domestic limited liability partnership |
$30.00 |
| |
(11) Annual report of foreign limited liability partnership |
$170.00 |
| |
(12) Reinstatement |
$45.00 |
| |
(13) Statement of change of designated agent or designated office, or both |
$35.00 not to exceed $1,000.00 per filer per calendar year
|
| |
(14) Application for certificate of good standing |
$45.00 |
| |
(15) Any other document permitted or required to be filed by this chapter |
$20.00 |
| |
(16) Amendment – Foreign |
$35.00 |
(b) The Secretary of State shall collect the following fees:
(1) $ 25.00 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 he or she prevails in the proceeding.
(2) $ 25.00 for the certificate certifying the copy of any filed document related to a
partnership, limited liability partnership, or a foreign limited liability partnership. (Added 1997, No. 149 (Adj. Sess.), § 1, eff. Jan. 1, 1999; amended 2003, No. 70 (Adj. Sess.), § 13, eff. March 1, 2004; 2013, No. 72, § 7; 2023, No. 77, § 38, eff. June 20, 2023.)