C.R.S. Section 7-90-303
Filing, service, and copying fees

  • subpoenas

(1)

The secretary of state shall charge and collect fees and other charges, which shall be determined and collected pursuant to section 24-21-104 (3), C.R.S., for:

(a)

Issuing any certificate;

(b)

Furnishing any information;

(c)

Furnishing a copy of any filed document; or
(d)(Deleted by amendment, L. 2004, p. 1477, § 211, effective July 1, 2004.)(e)(Deleted by amendment, L. 2003, p. 2290, § 199, effective July 1, 2004.)(f) Processing any document delivered to the secretary of state for filing as required or permitted under part 3 of article 18 of title 6 or part 10 of article 16 of title 10 or part 3 of article 33.3 of title 38, C.R.S., or this title.

(2)

Intentionally left blank —Ed.

(a)

The secretary of state shall charge and collect, at the time of service of any subpoena upon the secretary of state or any deputy or employee of the secretary of state’s office, a fee of fifty dollars and an allowance of ten dollars for meals and a charge for mileage at the rate prescribed by section 24-9-104, C.R.S., for each mile from the state capitol building to the place named in the subpoena. The fee shall be paid to the secretary of state; the meal allowance and mileage charge shall be paid to the person named in the subpoena. If the person named in the subpoena is required to appear at the place named in the subpoena for more than one day, the person shall be paid in advance a per diem allowance of forty-four dollars for each day of attendance in addition to any other fees, allowances, and charges.

(b)

Notwithstanding the amount specified for any fee or allowance in paragraph (a) of this subsection (2), the secretary of state may reduce the amount of one or more of the fees or allowances if necessary pursuant to section 24-75-402 (3), C.R.S., to reduce the uncommitted reserves of the fund to which all or any portion of one or more of the fees or allowances is credited. After the uncommitted reserves of the fund are sufficiently reduced, the secretary of state by rule or as otherwise provided by law may increase the amount of one or more of the fees or allowances as provided in section 24-75-402 (4), C.R.S.

(3)

The secretary of state shall charge and collect all other fees and penalties imposed by or assessed in accordance with the law of this state.

(4)

In all cases where fees or charges are imposed under this article, the fee shall include indexing and filing of the document and providing all copies required to be provided by the secretary of state in connection with the filing and shall include affixing the seal of the secretary of state upon any certified copy.

Source: Section 7-90-303 — Filing, service, and copying fees - subpoenas, https://leg.­colorado.­gov/sites/default/files/images/olls/crs2023-title-07.­pdf (accessed Oct. 20, 2023).

7‑90‑101
Short title
7‑90‑102
Definitions
7‑90‑102.5
Relationship between constituent documents and organic statutes
7‑90‑103
Reservation of power to amend or repeal
7‑90‑104
Nonapplication of uniform commercial code to owner’s interest
7‑90‑105
Notice
7‑90‑106
Relation to electronic signatures in global and national commerce act
7‑90‑201
Conversion of an entity
7‑90‑201.3
Plan of conversion
7‑90‑201.4
Approval of plan of conversion
7‑90‑201.7
Statement of conversion - when conversion effective
7‑90‑202
Effect of conversion - entity unchanged
7‑90‑203
Merger of entities
7‑90‑203.1
Exchange of owner’s interest
7‑90‑203.3
Plan of merger - plan of exchange
7‑90‑203.4
Approval of plan of merger or exchange
7‑90‑203.7
Statement of merger - when merger effective
7‑90‑203.8
Statement of owner’s interest exchange
7‑90‑204
Effect of merger
7‑90‑204.3
Effect of an exchange
7‑90‑204.5
Foreign entity resulting from conversion or surviving merger
7‑90‑205.5
Abandonment or amendment of plan of merger, plan of conversion, or plan of exchange
7‑90‑206
Appraisal rights, prohibitions, restrictions, and requirements
7‑90‑301
Filing requirements
7‑90‑301.5
Act of causing document to be delivered for filing
7‑90‑302
Forms and cover sheets - secretary of state to furnish upon request
7‑90‑303
Filing, service, and copying fees - subpoenas
7‑90‑304
Effective time and date of filed document
7‑90‑304.5
Restated constituent filed document
7‑90‑305
Correcting filed document
7‑90‑305.5
Statement of change
7‑90‑306
Filing duty of secretary of state - manner of filing - definition
7‑90‑307
Appeal from secretary of state’s refusal to file document
7‑90‑308
Evidentiary effect of copy of filed document
7‑90‑309
Certificates issued by secretary of state
7‑90‑310
Proof of delivery for filing
7‑90‑313
Remedy for failure or refusal to file - presumptions
7‑90‑314
Fraudulent filings - complaint - review - referral to attorney general - referral to administrative law judge - marking filing as fraudulent - deceptive trade practice
7‑90‑401
Powers
7‑90‑402
Interrogatories by secretary of state
7‑90‑403
Notices by the secretary of state
7‑90‑404
Distribution of information - student loan repayment and loan forgiveness programs
7‑90‑501
Periodic reports
7‑90‑601
Entity name
7‑90‑601.5
Domestic entity name and trade name of dissolved domestic entity
7‑90‑601.6
Entity name of delinquent entity
7‑90‑601.7
Foreign entity name and trade name of withdrawn foreign entity
7‑90‑602
Reserved entity name
7‑90‑603
Assumed entity name of foreign entity
7‑90‑604
Registered true name of a foreign entity
7‑90‑701
Registered agent
7‑90‑702
Change or resignation of registered agent
7‑90‑703
Correction of registered agent
7‑90‑704
Service on entities
7‑90‑705
Change of principal office address
7‑90‑707
Commercial registered agent
7‑90‑708
Termination of commercial registered agent listing
7‑90‑709
Change of commercial registered agent name or address
7‑90‑710
Listing of entities represented by commercial registered agents
7‑90‑801
Authority to transact business or conduct activities required
7‑90‑802
Consequences of transacting business or conducting activities without authority
7‑90‑803
Statement of foreign entity authority to transact business or conduct activities
7‑90‑804
Change of statement of foreign entity authority to transact business or conduct activities
7‑90‑805
Effect of statement of foreign entity authority
7‑90‑806
Withdrawal of foreign entity
7‑90‑807
Service on withdrawn foreign entity
7‑90‑811
Application to existing foreign entities
7‑90‑812
Foreign general partnerships
7‑90‑813
Title 12 limitations
7‑90‑901
Grounds for delinquency
7‑90‑902
Declaration of delinquency
7‑90‑903
Effect of delinquency
7‑90‑904
Cure of delinquency
7‑90‑905
Appeal from declaration of delinquency
7‑90‑906
Limited liability partnerships and limited liability limited partnerships
7‑90‑908
Dissolution of delinquent entity
7‑90‑910
Effect of dissolution under section 7-90-908
7‑90‑911
Disposition of known claims by notification - definitions
7‑90‑912
Disposition of claims by publication
7‑90‑913
Enforcement of claims against a dissolved domestic entity
7‑90‑914
Court proceedings
7‑90‑915
Manager duties
7‑90‑1001
Reinstatement after dissolution
7‑90‑1002
Vote or consent required - effect of opposition
7‑90‑1003
Articles of reinstatement
7‑90‑1004
Entity name upon reinstatement
7‑90‑1005
Effect of reinstatement
Green check means up to date. Up to date

Current through Fall 2024

§ 7-90-303’s source at colorado​.gov