Ill. Admin. Code tit. 50, Part 2525 - OVERPAYMENTS, REFUNDS, AMENDMENTS AND PENALTIES (REPEALED)
- § 2525.10 - Purpose (Repealed)
- § 2525.20 - Applicability (Repealed)
- § 2525.30 - Severability (Repealed)
- § 2525.40 - Definitions (Repealed)
- § 2525.45 - Calculation of the 6-Year Period Limitation (Repealed)
- § 2525.50 - Overpayments Concerning the Annual Privilege and Retaliatory Taxes (Repealed)
- § 2525.60 - Overpayments for All Other Fees, Charges or Taxes (Repealed)
- § 2525.70 - Amended Returns (Repealed)
- § 2525.80 - Cash Refund of Taxes Assessed Pursuant to Sections 409, 444 and 444.1 of the Code (Repealed)
- § 2525.85 - Cash Refund of Other Fees, Taxes and Charges (Repealed)
- § 2525.90 - Transfer of Overpayments (Repealed)
- § 2525.100 - Penalty Assessment (Repealed)
- § 2525.110 - Hearings (Repealed)
- ILLUSTRATION A - Notice to Transfer a Privilege or Retaliatory Tax Overpayment (Repealed), version 24
- ILLUSTRATION B - Notice to Transfer a Surplus Lines Tax Overpayment (Repealed), version 13
- ILLUSTRATION C - Notice to Transfer a State Fire Marshal Tax Overpayment (Repealed), version 11
Notes
Adopted at 23 Ill. Reg. 302, effective December 21, 1998; amended at 24 Ill. Reg. 10235, effective July 1, 2000.
AUTHORITY: Implementing Section 412 of the Illinois Insurance Code [ 215 ILCS 5/412 ] and Section 13 of the Fire Investigation Act [ 425 ILCS 25/13 ] and authorized by Section 401 of the Illinois Insurance Code [ 215 ILCS 5/401 ].
State regulations are updated quarterly; we currently have two versions available. Below is a comparison between our most recent version and the prior quarterly release. More comparison features will be added as we have more versions to compare.
No prior version found.