American Tobacco Co. v. Commonwealth

172 S.W. 1085, 162 Ky. 716, 1915 Ky. LEXIS 141
CourtCourt of Appeals of Kentucky
DecidedFebruary 11, 1915
StatusPublished
Cited by2 cases

This text of 172 S.W. 1085 (American Tobacco Co. v. Commonwealth) is published on Counsel Stack Legal Research, covering Court of Appeals of Kentucky primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
American Tobacco Co. v. Commonwealth, 172 S.W. 1085, 162 Ky. 716, 1915 Ky. LEXIS 141 (Ky. Ct. App. 1915).

Opinion

[717]*717OpinioN op the Court by

Judge Nunn

Affirming in part and reversing in part.

In October, 1910, a revenue agent, in behalf of the Commonwealth, and under direction of the Auditor, brought this suit to recover the following items of taxes alleged to be due the Commonwealth, viz:

$1,648.85 with interest from February 1, 1907;

$1,282,43 with interest from February 1, 1908:

$1,337.40 with interest from February 1, 1909;

$1,337.40, with interest from February 1, 1910.

The petition also sought to recover 20% penalty. The amounts claimed are alleged balances due on license tax. The petition shows that they are unpaid as to each year because “the Board of Valuation and As--sessment in assessing the annual license tax of defendant for said year, by mistake and oversight, ascertained and fixed said tax, calculating said annual license tax upon the issued capital stock of said company, instead of calculating it upon the authorized capital stock of said company, thereby proceeding upon an erroneous principle and adopting an improper mode and manner of estimating said annual license tax due by the defendant for said year, the result of which mistake and oversight upon the part of the Board of Valuation and Assessment, and fraud of the defendant — the American Tobacco Company — defendant escaped for said year the payment of an annual license tax upon the percentage of that part of its authorized capital stock omitted by the Board of Valuation and Assessment.” It will be observed that this claim is for a license tax — not one for franchise nor for undervalued or omitted property — and it is conceded the error was made by the State Board. The Commonwealth recovered judgment in the court below for the amount sued for, including penalty.

The appellant, as a foreign corporation, doing business in this and other states, was subject to a license tax, under the provisions of Article 11, Kentucky Statutes, Section 4189. It promptly paid such sums as were fixed by the board and demanded by the Auditor. It is the difference between the amounts so paid and what it is claimed should have been paid under a proper calculation that the Commonwealth is seeking to recover in this action.

Section 4189c, Kentucky Statutes, provides that:

[718]*718“Domestic and foreign corporations shall pay an annual license tax of thirty cents on each one thousand dollars of that part of their authorised capital stock represented by property owned and business transacted in this State, which shall be ascertained by finding the proportion that the property owned and business transacted in this State bears to the aggregate amount of property owned and business transacted in and out of this State.”

Section 4189d provides:

“In order to ascertain the amount of taxes due and payable under the next preceding section, by such corporations now owning property or transacting business in this State, it shall be the duty of every such corporation to file with the Auditor of Public Accounts, on or before the 1st day of February, 1907, and on or before the same day annually thereafter, a written report, verified by the affidavit of the president or secretary of such corporation, showing:

“1. The name of such corporation, the name of the State or government under the laws of which it is incorporated, the date of incorporation, the place of its principal office in and out of this Commonwealth, the name and postoffice address of its president and secretary, the name and postoffice address of its authorized agent or attorney upon whom process may be executed, as provided by law, and the name and address of its officer or agent in charge of its business in this State.

“2. The total amount of its authorised, capital stock.

“3. The value of the property owned and used by the company in Kentucky, where situated, and the value of the property owned and used by the company outside of Kentucky, the aggregate amount of business transacted by said company during the preceding year ending the 31st day of December, and the proportion of such business transacted in this State, and such other facts bearing on this matter as the Board of Valuation and Assessment may require.

“It shall be the duty of the Board of Valuation and Assessment, from such report and from such additional information it may require, to ascertain and fix that part of the authorised capital stock of such corporation upon which the license tax shall be based, as herein provided, and to fix the license tax of such corporation at the rate hereinbefore prescribed. The board may, in any case, [719]*719require such additional information as it may deem necessary to enable it to perform its duties herein; and it shall be the duty of the Auditor of Public Accounts to notify every such corporation of the amount so assessed by the board. The notice may be given as provided in Section 5 (4189c) hereof, and it shall be the duty of the ■ corporation to pay the amount of such tax to the Auditor of Public Accounts not later than thirty days thereafter, or not later than thirty days after final action by the board, should it grant a rehearing, which the board may grant upon application therefor, filed within thirty days after the date of such notice. Upon final action by the board it shall certify to the Auditor of Public Accounts the amount of such tax due from each and every such corporation.”

The appellant made annual reports of everything required under this law, and the originals are a part of the record in this case. They show that the authorised capital stock was $180,000,000. They show also the annual gross income for its whole business as well as for its business in Kentucky, together with the proportion its Kentucky income bears to its entire income. Also the total value of all of its tangible property, as well as the value of its tangible property in Kentucky, with the points in Kentucky where the property is located, and the proportion which the value, of its Kentucky property bears to its entire property. The reports were made on printed forms supplied by the Auditor. In addition to showing all the facts called for and required by law, the appellant, with pen and ink, interlined a statement showing that its issued capital stock amounted to $118,-931,500. As to the authorized and issued capital stock, the same figures appear in each of the four reports in-question. It is not contended that the appellant made a, single false statement either as to amount of stock or business or value of its property.

Under the statutes referred to, it is the duty of the corporation to pay 30 cents on each $1,000 of the proportionate part of its authorised capital stock which is represented by property owned and business transacted in Kentucky. That part of its authorized capital stock to be taxed is ascertained by finding the proportion which its property owned and business transacted in Kentucky bears to its aggregate property and business both in and out of the state. It was made the duty of the [720]*720Board of Valuation and Assessment to ascertain by the simple calculation prescribed in the statute, for each of the years named, what percentage its Kentucky business and property bore to the aggregate. But, instead of determining what per cent, of its authorized capital stock was taxable, as directed by law, it took the issued

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

Related

Kentucky Union Co. v. Commonwealth
198 S.W. 46 (Court of Appeals of Kentucky, 1917)
Hillman Land & Iron Co. v. Commonwealth
192 S.W. 880 (Court of Appeals of Kentucky, 1917)

Cite This Page — Counsel Stack

Bluebook (online)
172 S.W. 1085, 162 Ky. 716, 1915 Ky. LEXIS 141, Counsel Stack Legal Research, https://law.counselstack.com/opinion/american-tobacco-co-v-commonwealth-kyctapp-1915.