Vermont Statutes
Chapter 22 - Partnerships
§ 3310. Fees

§ 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:
not to exceed $1,000.00 per filer per calendar year
(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.)

Structure Vermont Statutes

Vermont Statutes

Title 11 - Corporations, Partnerships and Associations

Chapter 22 - Partnerships

§ 3201. Definitions

§ 3202. Knowledge and notice

§ 3203. Effect of partnership agreement; nonwaivable provisions

§ 3204. Supplemental principles of law

§ 3205. Execution, filing, and recording of statements

§ 3206. Governing law

§ 3207. Partnership subject to amendment or repeal of chapter

§ 3211. Partnership as entity

§ 3212. Formation of partnership

§ 3213. Partnership property

§ 3214. When property is partnership property

§ 3221. Partner agent of partnership

§ 3222. Transfer of partnership property

§ 3223. Statement of partnership authority

§ 3224. Statement of denial

§ 3225. Partnership liable for partner’s actionable conduct

§ 3226. Partner’s liability

§ 3227. Actions by and against partnership and partners

§ 3228. Liability of purported partner

§ 3231. Partner’s rights and duties

§ 3232. Distributions in kind

§ 3233. Partner’s rights and duties with respect to information

§ 3234. General standards of partner’s conduct

§ 3235. Actions by partnership and partners

§ 3236. Continuation of partnership beyond definite term or particular undertaking

§ 3241. Partner not co-owner of partnership property

§ 3242. Partner’s transferable interest in partnership

§ 3243. Transfer of partner’s transferable interest

§ 3244. Partner’s transferable interest subject to charging order

§ 3251. Events causing partner’s dissociation

§ 3252. Partner’s power to dissociate; wrongful dissociation

§ 3253. Effect of partner’s dissociation

§ 3261. Purchase of dissociated partner’s interest

§ 3262. Dissociated partner’s power to bind and liability to partnership

§ 3263. Dissociated partner’s liability to other persons

§ 3264. Statement of dissociation

§ 3265. Continued use of partnership name

§ 3271. Events causing dissolution and winding up of partnership business

§ 3272. Partnership continues after dissolution

§ 3273. Right to wind up partnership business

§ 3274. Partner’s power to bind partnership after dissolution

§ 3275. Statement of dissolution

§ 3276. Partner’s liability to other partners after dissolution

§ 3277. Settlement of accounts and contributions among partners

§ 3281. Definitions

§ 3282. Conversion of partnership to limited partnership

§ 3283. Conversion of limited partnership to partnership

§ 3284. Effect of conversion; entity unchanged

§ 3285. Merger of partnerships

§ 3286. Effect of merger

§ 3287. Statement of merger

§ 3288. Nonexclusive

§ 3291. Statement of qualification

§ 3292. Name

§ 3293. Annual report

§ 3301. Law governing foreign limited liability partnership

§ 3302. Statement of foreign qualification

§ 3303. Effect of failure to qualify

§ 3304. Activities not constituting transacting business

§ 3305. Action by Attorney General

§ 3310. Fees

§ 3311. Uniformity of application and construction

§ 3312. Applicability

§ 3313. Savings clause