US Lawyer Database

§ 4-9.7-109. Filing Office – Rules

The secretary of state shall adopt and publish any rules necessary to implement this article. The rules shall be: Consistent with this article; and Adopted and published in accordance with the “State Administrative Procedure Act”, article 4 of title 24, C.R.S. Source: L. 2008: Entire article added, p. 273, § 8, effective May 29, 2012.

§ 4-9.7-102. Scope

This article shall apply to the filing of a record relating to a designated statutory lien. This article shall not apply to the filing of: Notices, certificates, or other records pertaining to any lien created pursuant to the laws of the United States; or A financing statement or other record filed pursuant to article 9 […]

§ 4-9.7-103. Definitions

As used in this article, unless the context otherwise requires: “Claimant” means a person identified as a beneficiary or owner of a designated statutory lien in a notice of lien or notice of amendment filed in the office of the secretary of state pursuant to this article. “Continue” means to renew or otherwise extend the […]

§ 4-9.7-104. Contents of a Notice of Lien or Notice of Amendment

A notice of lien shall state: The name of one or more owners; The name of one or more claimants; A citation to the section of the substantive statute pursuant to which the notice of lien is filed; To the extent required by the applicable substantive statute, an identification of the property asserted to be […]

§ 4-9.5-104.5. Master List

The central filing officer shall compile all effective financing statements or notices into a master list: Containing the information referred to in section 4-9.5-105.3; Organized according to farm product; and Arranged within each such farm product: In alphabetical order according to the last name of the individual debtors or, in the case of debtors doing […]

§ 4-9.7-105. Acceptance and Refusal to Accept for Filing

The secretary of state shall refuse to accept a notice of lien or notice of amendment for filing if: The applicable filing fee is not tendered; The notice is not communicated by a method of communication authorized by the secretary of state; The notice of lien does not state the name of an owner; The […]

§ 4-9.5-105. Confirmations

(Deleted by amendment, L . 2006, p. 1148, § 4.) (Deleted by amendment, L . 96, p. 1385, § 7, effective July 1, 1996.) (Deleted by amendment, L . 96, p. 1385, § 7, effective July 1, 1996.) (Deleted by amendment, L . 96, p. 1385, § 7, effective July 1, 1996.) A buyer of […]

§ 4-9.7-106. Duties of Filing Officer

If a notice of lien is communicated to and accepted by the secretary of state for filing, the secretary of state shall cause the notice to be marked, maintained, and indexed in accordance with the provisions of section 4-9-519 as if the notice were a financing statement and each owner identified in the notice were […]

§ 4-9.5-105.3. Effective Financing Statements

An effective financing statement shall state: The name and address of the secured party; The name and address of the debtor, which, in the case of an individual, shall have the surname appear first, and in the case of a corporation or other entity that is not an individual, shall have the name appear beginning […]

§ 4-9.7-107. Fees

Subject to section 24-75-402, C.R.S., fees for services rendered by the secretary of state under this article shall be determined and collected pursuant to section 24-21-104, C.R.S. Source: L. 2008: Entire article added, p. 273, § 8, effective May 29, 2012.