Code of Virginia
Chapter 4 - Secretary of the Commonwealth
§ 2.2-431. Penalties; filing of substituted statement

A. Every lobbyist failing to file the statement prescribed by § 2.2-426 within the time prescribed therein shall be assessed a civil penalty of $50, and every individual failing to file the statement within 10 days after the time prescribed herein shall be assessed an additional civil penalty of $50 per day from the eleventh day of such default until the statement is filed. The Council shall notify the Secretary of any lobbyist's failure to file the statement within the time prescribed, and the penalties shall be assessed and collected by the Secretary. The Attorney General shall assist the Secretary in collecting the penalties, upon request.
B. Every lobbyist's principal whose lobbyist fails to file the statement prescribed by § 2.2-426 shall be assessed a civil penalty of $50, and shall be assessed an additional civil penalty of $50 per day from the eleventh day of such default until the statement is filed. The Council shall notify the Secretary of any lobbyist's failure to file the statement within the time prescribed, and the penalties shall be assessed and collected by the Secretary. The Attorney General shall assist the Secretary in collecting the penalties, upon request.
C. No individual who has failed to file the statement required by § 2.2-426 or who has failed to pay all penalties assessed pursuant to this section, shall register or act as a lobbyist as long as he remains in default.
D. Whenever any lobbyist or lobbyist's principal is or will be in default under § 2.2-426, and the reasons for such default are or will be beyond the lobbyist's control, the control of the lobbyist's principal, or both, the Secretary may suspend the assessment of any penalty otherwise assessable and accept a substituted statement, upon the submission of sworn proofs that shall satisfy him that the default has been beyond the control of the lobbyist or the lobbyist's principal, and that the substituted statement contains the most accurate and complete information available after the exercise of due diligence.
E. Penalties collected pursuant to this section shall be payable to the State Treasurer for deposit to the general fund and shall be used exclusively to fund the Council.
1994, cc. 857, 937, § 2.1-790; 2001, c. 844; 2015, cc. 763, 777; 2017, cc. 829, 832.

Structure Code of Virginia

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

§ 2.2-405. Secretary of Commonwealth to present list of vacancies to arise on commissions, boards, etc.

§ 2.2-406. Secretary of Commonwealth to report list of interim appointments requiring confirmation; other appointments

§ 2.2-406.1. Secretary of Commonwealth to maintain and transfer records on collegial bodies to the Governor-elect

§ 2.2-407. Reserved

§ 2.2-408. Collection of information relevant to boundary changes from governmental subdivisions of Commonwealth

§ 2.2-409. Secretary of the Commonwealth

§ 2.2-410. Appointment of assistants; deputy to act in absence of Secretary; notice to Governor

§ 2.2-411. Registration of names or insignia of certain societies, organizations or associations; alteration or cancellation of name

§ 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

§ 2.2-417. Use of registered motto or slogan or recognizable variation thereof; penalty for violation

§ 2.2-418. Statement of intent and purposes

§ 2.2-419. Definitions

§ 2.2-420. Exemptions

§ 2.2-421. Reporting requirements for certain state agencies

§ 2.2-422. Registration requirements

§ 2.2-423. Contents of registration statement

§ 2.2-424. Registration fees

§ 2.2-425. Registration information to be recorded in legislative docket; list of executive officials

§ 2.2-426. Lobbyist reporting; penalty

§ 2.2-427. Filings; inspection

§ 2.2-428. Standards for automated preparation and transmittal of lobbyist's disclosure statements; database

§ 2.2-429. Retention of records by a lobbyist or lobbyist's principal

§ 2.2-430. Termination

§ 2.2-431. Penalties; filing of substituted statement

§ 2.2-432. Contingent compensation prohibited

§ 2.2-433. Prohibited acts; violation a misdemeanor

§ 2.2-434. Employment of lobbyists prohibited; exceptions

§ 2.2-435. Prohibition for state party chairman