Connecticut Statutes

§ 12-584 — Disclosure of financial information. Filing requirements. Penalties for failure to comply. Appeal.

Connecticut § 12-584
JurisdictionConnecticut
Title 12Taxation
Ch. 226bDisclosure Statements with Regard to Pari-Mutuel Betting

This text of Connecticut § 12-584 (Disclosure of financial information. Filing requirements. Penalties for failure to comply. Appeal.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Conn. Gen. Stat. § 12-584 (2026).

Text

(a)Each licensee of the department, other than an occupational licensee, shall file, on or before April fifteenth of each year, with the department:
(1)Certified financial statements for the prior calendar year or fiscal year, prepared in accordance with generally accepted accounting principles;
(2)the names and addresses of every shareholder, person or business organization having a financial, property, leasehold, ownership or beneficial interest in such licensee;
(3)(A) the names and addresses of every person or business organization which provides contractual services, equipment or property related to any of the activities authorized under chapter 226 and (B) the nature of such services rendered and equipment or property provided; and (4) copies of all state and federal tax returns

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

(P.A. 77-543, S. 2, 7; P.A. 79-38; 79-404, S. 34, 45; P.A. 80-133, S. 7, 10; P.A. 11-51, S. 182; P.A. 13-299, S. 80.) History: P.A. 79-38 changed filing deadline from March fifteenth to April fifteenth and substituted returns filed “for the last preceding calendar year” for returns filed “during said calendar year”; P.A. 79-404 substituted “division”, “executive director” and “board” for “commission on special revenue” and “commission” as necessary, allowed executive director to request additional filings with approval of four rather than six members and replaced previous provisions re disclosure of information to public with new provisions which avoid redundant reference to Subdiv. (4) previously found in section; P.A. 80-133 made provisions applicable to licensees other than occupational licensees, clarified statement of provisions and allowed for late filing of return, included in information to be filed statements of financial position and interest in other gambling facilities, removed provisions re failure to comply in Subsec. (b) and added Subsecs. (c), (d) and (e) containing detailed provisions re failure to comply and appeal to board; pursuant to P.A. 11-51, “executive director” and “division” were changed editorially by the Revisors to “commissioner” and “department”, respectively, effective July 1, 2011; P.A. 13-299 deleted provisions re Gaming Policy Board, amended Subsecs. (c) and (d) to substitute “commissioner” for references to licensing authority and add provisions re licenses to conduct meeting or operate off-track betting system, and made technical changes, effective July 1, 2013.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 12-584, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/12-584.