A. A lobbyist or a lobbyist's principal may terminate the lobbyist's status as a lobbyist for such principal at any time prior to the expiration of his registration. Upon termination, the lobbyist may file the report required under § 2.2-426 at any time, but shall file the report no later than the deadline set forth in that section. Such report shall indicate that the lobbyist intends to use the report as the final accounting of lobbying activity and shall include information complete through the last day of lobbying activity and the effective date of the termination. The report shall be signed by the lobbyist's principal as otherwise required.
B. A lobbyist's principal who terminates the services of a lobbyist prior to the expiration of the lobbyist's registration shall provide actual notice to the lobbyist. Such notice shall inform the lobbyist that he is required to file the report required under § 2.2-426 no later than the deadline set forth in that section and that the lobbyist's failure to file such report by the deadline shall result in the assessment of civil penalties against the lobbyist pursuant to § 2.2-431. The lobbyist's principal shall also notify the Secretary of the Commonwealth of the early termination in accordance with subsection B of § 2.2-423.
1994, cc. 857, 937, § 2.1-789; 2001, c. 844; 2015, cc. 763, 777; 2017, cc. 829, 832.
Structure Code of Virginia
Title 2.2 - Administration of Government
Chapter 4 - Secretary of the Commonwealth
§ 2.2-400. Appointment and term of office; filling vacancies; oath
§ 2.2-401. Ex officio Secretary to Governor; in charge of division of records
§ 2.2-401.01. Liaison to Virginia Indian tribes; Virginia Indigenous People's Trust Fund
§ 2.2-401.1. Certified mail; subsequent mail or notices may be sent by regular mail
§ 2.2-402. Keeper of seals of Commonwealth; duties generally
§ 2.2-403. Compilation of compacts and related records and reports
§ 2.2-404. Certifying records for use in other states
§ 2.2-409. Secretary of the Commonwealth
§ 2.2-410. Appointment of assistants; deputy to act in absence of Secretary; notice to Governor
§ 2.2-412. Application for such registration, alteration or cancellation
§ 2.2-413. Registration for benefit of associated branches, etc.
§ 2.2-414. Record of registration; certification of registration; fees
§ 2.2-415. Names or insignia not to be imitative
§ 2.2-416. Registration of mottoes or slogans of state departments; exemptions
§ 2.2-418. Statement of intent and purposes
§ 2.2-421. Reporting requirements for certain state agencies
§ 2.2-422. Registration requirements
§ 2.2-423. Contents of registration statement
§ 2.2-426. Lobbyist reporting; penalty
§ 2.2-427. Filings; inspection
§ 2.2-429. Retention of records by a lobbyist or lobbyist's principal
§ 2.2-431. Penalties; filing of substituted statement
§ 2.2-432. Contingent compensation prohibited
§ 2.2-433. Prohibited acts; violation a misdemeanor