Commonwealth v. Licking Valley Building Ass'n

82 S.W. 435, 118 Ky. 791, 1904 Ky. LEXIS 109
CourtCourt of Appeals of Kentucky
DecidedOctober 19, 1904
StatusPublished
Cited by8 cases

This text of 82 S.W. 435 (Commonwealth v. Licking Valley Building Ass'n) 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
Commonwealth v. Licking Valley Building Ass'n, 82 S.W. 435, 118 Ky. 791, 1904 Ky. LEXIS 109 (Ky. Ct. App. 1904).

Opinion

Opinion op the court by

JUDGE HOBSON

Reversing.

On August 5, 1902, the Commonwealth filed this petition ordinary in the Campbell circuit court against the Licking Valley Building Association No. 3, to recover of it the organization tax of one-tenth of 1 per cent, on each $100 of the capital stock of the company, alleging that the association is a corporation created under the laws of this State; that its principal place of business is in the city of Newport, Campbell county; that it has an authorized capital stock of $1,000,000, divided into 1,500 shares of $500 each, and 1,000 half shares of $250 each; that it has failed and refused to pay into the State treasury one-tenth of 1 per cent, of the amount of the capital stock which it was authorized to have; and that this was due to the State upon the filing-of its articles of incorporation on April 19, 1897. Judgment was prayed against the defendant for $1,000, and also for a penalty of 20 per cent, thereon, and costs. The defendant demurred' to the petition, and its demurrer was overruled. It thereupon filed [794]*794an answer, in which it was pleaded that it was organized on April 12, 1886, and was incorporated under the general laws of the State on the 3d day of May, 1886, under chapter 56 of the General Statutes, by filing its articles of incorporation in the Campbell county clerk’s office, and that on April 19, 1897, it filed amended articles in the Campbell county clerk’s office in accordance with the provisions of chapter 32, Kentucky Statutes. It relied upon its incorpora^ tion prior to the adoption of the present Constitution in bar of the action. On motion the defendant was required to make its answer more definite and certain, and on May 2, 1903, the defendant filed an amended answer in which it alleged that its articles of incorporation were filed in the Campbell county clerk’s office on May 3, 1886; that the purpose of the organization was to enable the members to acquire in an easy manner by weekly installments capital for the building and purchase of houses; that on April 19, 1897, amended articles of incorporation were filed in the Campbell county clerk’s office, the sole purpose of which was to conform to the new law governing building associations under the new Constitution.. Then are these words: “The following are the said articles of incorporation and amended articles herein referred to.”

The original articles of incorporation and the amended articles were filed with the pleading. By the original articles the association was formed with a capital stock not to exceed $1,000,000, or 2,000 shares of the par value of $500 each. The association commenced business on May 3, 1886, and endured for twenty-five years, terminating on May 3, 1911. It could not incur an indebtedness exceeding $25,000. By the amended articles of incorporation it is stipulated that the Licking Valley Building Association No. 3, of Newport, Campbell county, Ky., a corporation created by and [795]*795existing under tbe laws of tbe State of Kentc'ky, desirous to reincorporate and organize under tbe provisions of chapter 32, Kentucky Statutes, as authorized by section 554 thereof, now for that purpose certain persons named, now acting as such association, be, and are hereby, created a body corporate and politic under and by virtue of the law’s of the State of Kentucky. The name of the corporation shall be the same as the old corporation, and under that name shall have perpetual succession, and" power, among other things, to mortgage its real or personal property, and exercise, subject to law, such powers as may be necessary for the conduct of the business for which it was organized. The business of the new corporation is substantially the same as the old corporation. The capital stock shall not exceed $1,-000,000, or 1,500 shares of the par value of $500 each, and 1,000 half shares of the value of $250 each. The stockholders of the old corporation constitute the stockholders! of the new corporation, without transfer upon the books of the company, and without any initiation fee succeed to all the rights and privileges of the new corporation as in the old. All business and property of the old corporation is vested in the new without the transfer of the property, subject to all the liabilities of the old corporation. The highest amount of liability or indebtedness which the corporation may at any time incur shall be 20 per cent, of its paid-up capital. It is also stipulated that the new corporation shall commence business on May 3, 1897, and continue for a period of twenty-five years, unless sooner dissolved, and may renew a like term from time to time.

The plaintiff demurred to the answer. The court overruled the demurrer, and, the plaintiff declining to plead further, its petition was dismissed.

The suit was filed under section 4225, Kentucky Statutes, [796]*7961908, which is as follows: “Every corporation which may be incorporated by or under the laws of this State, having a capital stock divided into shares, shall pay into the State treasury one-tenth of one per centum upon the amount of capital stock which such corporation is authorized to have, and a like tax upon any subsequent increase thereof. iSuch tax shall be due and payable upon the incorporation of the company and on the increase of the capital thereof, and no such corporation shall have or exercise any corporate powers until the tax shall have been paid; and upon payment, they shall file a statement thereof with the 'Secretary of State.”

Section 542, Kentucky Statutes, 1903, regulating private corporations, is as follows: “When the articles are filed and recorded as provided, and the license tax imposed is paid to the State, the corporation shall be deemed to be organized for the purpose of transacting, promoting or carrying on the business or purpose for which it was created; and shall thereupon become a body corporate, and be known by its corporate name, and as such may adopt and use a corporate seal, and shall have power to sue and be sued, to contract and be contracted with, to pledge or mortgage its property, real or personal, to secure the fulfillment of its contracts, appoint, remove and elect officers, define their .duties, and require from any of them a bond for the faithful discharge of their duties, to prescribe by its board of directors by-laws for the government of the corporation not inconsistent with law, and to exercise, subject to law, such powers as may be necessary to conduct the business or promote and carry on the objects and purposes for which it was organized.”

It is insisted for *he appellee that a pleading must be taken most strorigly against the pleader, and that appellant has wholly failed to make a sufficient legal showing that appel[797]*797lee was legally organized on April 19, 1897; that it is not alleged where its principal office is located, or the nature of its business, or the time it commenced, or the period it Is to continue, or what indebtedness it may incur, or that the articles were signed and acknowledged by the parties, as provided by the statute in section 540. It is also contended that the act passed under the new Constitution providing for the organization tax is not retroactive.

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

Related

English v. Commonwealth
288 S.W. 320 (Court of Appeals of Kentucky (pre-1976), 1926)
Commonwealth v. Belknap Hardware & Manufacturing Co.
206 S.W. 277 (Court of Appeals of Kentucky, 1918)
Louisville Gas & Electric Co. v. Bosworth
185 S.W. 125 (Court of Appeals of Kentucky, 1916)
Crecelius v. Carrollton Savings & Loan Ass'n
181 S.W. 635 (Court of Appeals of Kentucky, 1916)
Avery Building Ass'n v. Commonwealth
179 S.W. 39 (Court of Appeals of Kentucky, 1915)
Commonwealth v. Southern Pacific Co.
176 S.W. 375 (Court of Appeals of Kentucky, 1915)
Ohio Valley Tie Co. v. Bruner
146 S.W. 749 (Court of Appeals of Kentucky, 1912)
Bruner v. Louisville Packing Co.
139 S.W. 764 (Court of Appeals of Kentucky, 1911)

Cite This Page — Counsel Stack

Bluebook (online)
82 S.W. 435, 118 Ky. 791, 1904 Ky. LEXIS 109, Counsel Stack Legal Research, https://law.counselstack.com/opinion/commonwealth-v-licking-valley-building-assn-kyctapp-1904.