Ohio Revised Code Search
Section |
---|
Section 5721.36 | Transferring tax certificate.
...ers opposite the certificate entry the name and address of the transferee, the date of entry, and, upon presentation to the treasurer of instructions signed by the transferee, the name and address of any secured party of the transferee having an interest in the tax certificate. The treasurer shall deposit the fee in the county treasury to the credit of the tax certificate administration fund. Except as other... |
Section 5725.07 | Assessments by tax commissioner.
.... Such amounts shall be assessed in the name of such financial institution except that the amounts of the taxable deposits wholly withdrawn from each such institution within the times mentioned in section 5725.02 of the Revised Code, and separately set forth in such report, shall be subtracted from the amount of taxable deposits so assessed, and separately assessed in the names of such respective depositors. |
Section 5725.08 | Certificate of assessment of financial institutions - certificate of abatement.
...able deposit separately assessed in the name of a depositor residing in his county. The treasurer of state shall place the amounts so certified on the intangible property tax list in his office. The county auditor shall place the amounts so certified on the classified tax list and duplicate of his county in the names of the depositors represented by such certificates. Any certificate of abatement issued pursuant to ... |
Section 5725.22 | Treasurer of state to maintain intangible property tax lists - collection of taxes - refunds - penalties.
...g the amount of taxes collected and the name of the domestic insurance company from whom collected. The treasurer of state may adopt rules concerning the methods and timeliness of payments under this division. (C) Each tax bill issued pursuant to this section shall separately reflect the taxes due, interest, if any, due date, and any other information considered necessary. The last day on which payment may be made... |
Section 5726.42 | Reinstatement.
...ued to a person of the same or similar name as the applicant for reinstatement, the secretary of state shall require, as a condition prerequisite to such reinstatement, that the applicant amend its document of creation by changing the applicant's name. (B) Any officer, shareholder, creditor, or receiver of a person may at any time take all steps required by this section to effect a reinstatement. (C) The righ... |
Section 5727.56 | Reinstatement of public utility - conditions - designation of agent.
...to a corporation of the same or similar name, the applicant for reinstatement shall be required by the secretary of state, as a condition prerequisite to such reinstatement, to amend its articles by changing its name. A certificate of reinstatement may be filed in the county recorder's office of any county in the state, for which the recorder shall charge and collect a base fee of three dollars for services and a hou... |
Section 5733.05 | Determination of value of issued and outstanding stock and intangible property - determination of net income of corporation.
... property, other than trademarks, trade names, patents, copyrights, and similar intellectual property; or tangible personal property or real property where that property is a capital asset or an asset described in section 1231 of the Internal Revenue Code, without regard to the holding period specified therein. (i) For the purpose of this section and section 5733.03 of the Revised Code, receipts not eliminated or e... |
Section 5733.09 | Exempted companies.
...hall submit to the tax commissioner the name of the entity with a list of the names, addresses, and social security or federal identification numbers of all investors, shareholders, and other similar investors who owned any interest or invested in the entity during the preceding calendar year. The commissioner may extend the date by which the report must be submitted for reasonable cause shown by the entity. The comm... |
Section 5735.21 | Shipping document requirements.
... contain all of the following: (1) The name and address of the terminal or bulk plant from which the motor fuel was received; (2) The name of the carrier; (3) The date the motor fuel was loaded; (4) The type of motor fuel and the number of gallons; (5)(a) If delivery is to only one state, the destination state of the motor fuel as represented by the purchaser of the motor fuel and the number of gallons of the fu... |
Section 5739.121 | Bad debt deduction.
...ries, refers to, or is branded with the name of a vendor and for which the lender, when establishing the consumer's credit limit, complied with all applicable Ohio and federal laws that are intended to protect consumers, including all of the following: (a) The "Credit Card Accountability Responsibility and Disclosure Act of 2009," 15 U.S.C. 1601 et seq.; (b) The "Equal Credit Opportunity Act," 15 U.S.C. 1691 et s... |
Section 5743.021 | Regional arts and cultural district cigarette sales tax.
...nty for the benefit of the ___________ (name of the qualifying regional arts and cultural district) on the sale of cigarettes at wholesale at the rate of ____ mills per cigarette for _____ years? For the tax Against the tax " (2) The form of the ballot in an election held to propose a tax under division (B)(2) of this section shall be as follows, or in any other form acceptable to the s... |
Section 5743.031 | Affixing of tax stamps - purchase and sale - shipping regulations.
...ther documentation shall show the true name and address of the consignor or seller, the true name and address of the consignee or purchaser, and the quantity of the cigarettes being transported. This division does not apply to any for-hire motor carrier transporting cigarettes through this state to another location under a proper bill of lading or freight bill that states the quantity, source, and destination ... |
Section 5747.057 | Tax credit for career-technical education program employees.
...h of its eligible employees; (2) The name, birth date, and social security number of each eligible employee employed by the applicant; (3) The career-technical education program in which each eligible employee is enrolled; (4) A description of each eligible employee's duties as part of the employee's work-based learning experience, internship, or cooperative education program; (5) Any other information re... |
Section 5747.11 | Refunds - interest.
...deceased, a refund may be issued in the name of the decedent and of the executor, administrator, or other person charged with the decedent's property, upon the request of that person. Such a request shall include any documentation, including a copy of the taxpayer's death certificate and any fiduciary or court documents, that the tax commissioner considers necessary to prove that the person making the request is qual... |
Section 5747.42 | Filing annual return.
...r 5747.41 of the Revised Code, the full name and address of each qualifying investor or qualifying beneficiary unless the qualifying entity submits such information in accordance with division (D) of this section; (2) In the case of the tax charged by section 5733.41 or 5747.41 of the Revised Code, the social security number, federal employer identification number, or other identifying number of each qualifying in... |
Section 5747.52 | Calculating subdivision share of undivided local government fund.
... shall be as follows: Calculation of (name of subdivision) share of undivided local government fund for (name of county) county Authorized expenditure for subdivision Total 1. Estimated expenditures from general fund _____ 2. Estimated expenditures from special funds other than those established for road and bridge, street construction, maintenance, and state highway improvement, and for gas, water, se... |
Section 5748.03 | Ballot form.
...states be imposed by _______ (state the name of the school district), for _______ (state the number of years the tax would be levied, or that it would be levied for a continuing period of time), beginning _______ (state the date the tax would first take effect), for the purpose of ______ (state the purpose of the tax)?
|
Section 5751.04 | Registration of taxpayer with commissioner - fee.
...lude the following: (1) The person's name; (2) The person's primary address; (3) The business or industry codes for the person; (4) The person's federal employer identification number or social security number or equivalent, as applicable; (5) The person's organizational type; (6) The date the person is first subject to the tax imposed by this chapter; (7) The names, addresses, federal identifica... |
Section 5751.12 | Records, federal returns, and federal-state reconciliation computations.
...tax under this chapter, including legal names, trade names, addresses, and account numbers. In addition, such list shall include all persons that cancelled their registration at any time during the preceding four calendar years, including the effective date of the cancellation. |
Section 5751.42 | Integrated supply chains.
...list. The certificate shall include the names of the retailer and of the qualified integrated supply chain vendors. The retailer shall notify the commissioner of any changes to the list, including additions to or subtractions from the list or changes in the name or legal entity of vendors certified on the list, within sixty days after the date the retailer becomes aware of the change. Within thirty days after recei... |
Section 5801.22 | Termination of irrevocable trust as a result of trust-terminating distributions.
...inating distributions that includes the names of the proposed distributees and a description, in general or specific terms, of the assets proposed for distribution to each; (e) A description of the distributions objection period and the name, mailing address, electronic address if available, and telephone number of the person or office associated with the trustee to which any written objections should be sent; (f... |
Section 5801.23 | Termination of irrevocable trust as a result of trustee resignation or removal.
...ion of the successor trustee; (d) The name and address of the successor trustee, if one has been appointed or designated; (e) If applicable, a statement confirming the successor trustee's acceptance of the trusteeship; (f) A description of the trustee succession objection period and the name, mailing address, electronic mail address if available, and telephone number of the person or office associated with the ... |
Section 5814.09 | Delayed time for delivery of custodial property.
...s "as custodian for __________________ (name of minor) until age _______________ (age of delivery of property to minor) under the Ohio Transfers to Minors Act," shall be substituted in substance for the words "as custodian for __________________ (name of minor) under the Ohio Transfers to Minors Act." (C) The time for delivery to the minor of custodial property transferred under a will, trust instrument, or irrevoc... |
Section 5815.06 | Deposit in name of fiduciary as such - liability of bank.
...check of the fiduciary, signed with the name in which the deposit is entered, without being liable to the principal, unless the bank pays the check with actual knowledge that the fiduciary is committing a breach of the obligation as fiduciary in drawing the check or with knowledge of such facts that its action in paying the check amounts to bad faith. If such a check is payable to the drawee bank and is delivered t... |
Section 5815.08 | Deposit to personal credit of fiduciary.
...upon an account in the fiduciary's own name as fiduciary, checks payable to the fiduciary as fiduciary, checks drawn by the fiduciary upon an account in the name of the principal if the fiduciary is empowered to draw checks thereon, checks payable to the principal and indorsed by the fiduciary if the fiduciary is empowered to indorse the checks, or if the fiduciary otherwise makes a deposit of funds held by the fi... |