Greene v. Taylor, Jr. & Sons

212 S.W. 925, 184 Ky. 739, 1919 Ky. LEXIS 126
CourtCourt of Appeals of Kentucky
DecidedJune 17, 1919
StatusPublished
Cited by21 cases

This text of 212 S.W. 925 (Greene v. Taylor, Jr. & Sons) 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
Greene v. Taylor, Jr. & Sons, 212 S.W. 925, 184 Ky. 739, 1919 Ky. LEXIS 126 (Ky. Ct. App. 1919).

Opinion

[740]*740Opinion op the Court by

Judge Hurt

Affirming.

E. IT. Taylor, Jr. & Sons, is a domestic corporation, and is engaged in the manufacturing of double stamp spirits. Its capital stock consists of $1,000,000.00 par value, and divided into shares. For the year, 1918, it was required to, and did pay into the treasury, a license tax, which, together with the interest and penalties, amounted to the sum of $670.00. This license tax is the one pro* vided for, by section 4189a, Ky. Stats. Thereafter, it made application to the Auditor of Public Accounts, for the return to it of the sum paid, which being refused, it instituted a suit against the Auditor, to require him, by a writ of mandamus, to draw a warrant upon the Treasurer, in behalf of the corporation for the sum paid, and this suit resulted, in a judgment of the circuit court, granting to it the relief sought, and from this judgment, the Auditor has appealed. Two questions are presented upon the record, for consideration. The one is, whether or not, any such tax was due from the corporation, and the other is, whether such facts are presented, as entitle it to have a writ of mandamus against the Auditor, to require a return to it of the money paid. These will be considered in their order.

(a) The contention upon the part of the Auditor is, that the corporation is due to pay the taxes collected, under the provisions of section 4189a, Ky. Stats., which is section 1, chapter 7, Session Acts 1917. The section is as follows: “All corporations having a capital stock divided into shares organized by and under the laws of this or any other state or government, owning property or doing business in this state, except foreign insurance companies, whether fire, life, accident, casualty or indemnity, foreign and domestic building and loan associations, banks and trust companies and all corporations, which under existing laws, are liable to pay a franchise or license tax, shall pay to this state, to be credited to the sinking fund, an annual license tax, based upon its authorized capital stock, as hereinafter provided.”

Section 4189c, Ky. Stats., provides, that the license tax, required by the preceding section of a corporation' shall be fifty cents upon each one thousand dollars of its authorized capital stock, on at least upon that part of the stock, which is represented by property owned, and bus[741]*741iness transacted, in this state. The foregoing statutes, together with their sections and provisions, became a law upon the second day of May, 1917. Upon the same day, section 1, chapter 5, of Session Acts, 1917, which is section 4214a, Ky. Stats., became a law. These acts were enacted by the General Assembly upon the same day, and therefore,-became laws and in force upon the same day after the termination of the General Assembly. The last mentioned statute is as follows: “Every corporation, association, company, copartnership, or individual engaged in the business or occupation of manufacturing distilled spirits, known as whiskey or brandy, or other species of such double stamp spirits in this state, and every owner or proprietor of a bonded warehouse in this state in which such spirits are stored, shall, in addition to the taxes now imposed by law, pay to the Commonwealth of Kentucky, a license tax of two cents on every proof gallon of said distilled spirits, which is liable for tax to the Federal government, as shown by its official records and the amount of the tax due the state shall be thereby fixed and measured by the State Tax Commission.”

For the purpose of ascertaining the taxes imposed by the above statute, and collecting them, when due, the manufacturer is required to report to the Auditor on the first day of January, May and September of each year, the quantity, in proof gallons, of the spirits on which the Federal government tax has been paid, or has become due, or has been transferred under bond, or removed from the warehouse during the preceding four months, and shall, at the same time, pay the tax of two cents per gallon, to the Treasurer through the Auditor. If there is a failure to pay this tax, within fifteen days after it becomes due, a penalty of eight per centum of the amount of the tax is imposed, and the Auditor is directed to take the necessary proceedings for the collection of the taxes.

The appellee, E. H. Taylor, Jr. & Sons, made the first payment of the two cents per gallon taxes, on.the 25th day of July, 1917, and paid same at the proper periods thereafter. In the month of April, 1918, a deputy state revenue agent demanded of appellee, to pay the license tax provided by section 4189a, supra, and which,.it thereafter paid.

[742]*742It will be observed, that section 4189a, supra, which imposes the license tax of fifty cents upon each one thousand dollars of the authorized capital stock of corporations, expressly exempts from the payment of the tax, “all corporations, which, under existing laws, are liable to pay a franchise or license tax..” It may be conceded, that the statute intended to exempt such corporations, only, as were liable to pay franchise or license taxes, at the time, section 4189a, supra,, became a law. It and section 4214a, supra, having become laws upon the same .day and at the same time, the appellee being a manufacturer of double stamp spirits, necessarily and inevitably, was bound for the payment of the tax provided for, by section 4214a, at the time when section 4189a, supra, became a law. As a general rule, the law takes no account of fractions of days, and, in the absence of anything to show to the contrary, it can only be concluded, that the two statutes, being enacted upon the same day, and becoming effective as laws, thereafter, on the same day, that they became in force, at the same time. Statutes, enacted by the legislature at the same session, upon the same subject, must be construed together; for the purpose of ascertaining the intention of the legislature, which after all is the law, and the statutes, are the expression of it. The evident purpose of the legislature, as indicated by the language of the státutes, was to impose, upon all corporations, a license tax based upon their authorized capital stock, except such as it exempted, from the operation of the statute, and its purpose to exempt those corporations upon which the law, at the time, imposed a franchise or license tax, is just as evident. Neither could it be concluded, that the legislature intended to impose-two license taxes upon such corporations, as the_ appellee,, and a court would not be justified in construing a statute, so as to impose double taxation, unless the terms of the statute require it. Merchants Ice & C. S. Co. v. Com., 154 Ky. 453; Com. v. Ledman, 127 Ky. 603. While the argument is made, that its business is one, which the public policy of the times, seeks to restrict, there is nothing in section 4189a, supra, which would indicate, that there was any corporation, which was liable to pay a license or franchise tax, which was intended to be taken out of the exception in the statute. The tax imposed by section 4189a, supra, is simply and purely, a license [743]*743tax. It is neither a tax upon the property of a corporation nor upon the value of it, but, is a license required for its right to do business in the state and its amount is in accordance with the volume of its authorized capital stock. Hillman Land & Iron Co. v. Com., 174 Ky: 759. The tax imposed by section 4214a, supra, is likewise a license tax.

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

Related

City of Lexington v. Motel Developers, Inc.
465 S.W.2d 253 (Court of Appeals of Kentucky (pre-1976), 1971)
City of Paducah v. Smith's Ex'r
117 S.W.2d 924 (Court of Appeals of Kentucky (pre-1976), 1938)
Holt, Drainage Com'r v. Clements, County Judge
97 S.W.2d 397 (Court of Appeals of Kentucky (pre-1976), 1936)
Falls City Brewing Co. v. Talbott, Aud. Pub. Accts.
97 S.W.2d 57 (Court of Appeals of Kentucky (pre-1976), 1936)
City of Louisville v. Churchill Downs
102 S.W.2d 10 (Court of Appeals of Kentucky (pre-1976), 1936)
Great Atlantic & Pacific Tea Co. v. City of Lexington
76 S.W.2d 894 (Court of Appeals of Kentucky (pre-1976), 1934)
Oldham County v. Arvin
64 S.W.2d 907 (Court of Appeals of Kentucky (pre-1976), 1933)
Moore v. State Bd. of Charities and Corrections
40 S.W.2d 349 (Court of Appeals of Kentucky (pre-1976), 1931)
Coleman, Auditor v. Inland Gas Corporation
21 S.W.2d 1030 (Court of Appeals of Kentucky (pre-1976), 1929)
Wingfield v. South Carolina Tax Commission
144 S.E. 846 (Supreme Court of South Carolina, 1928)
Hadley v. Farmers Nat. Bank of Oklahoma City
1927 OK 183 (Supreme Court of Oklahoma, 1927)
Naylor v. Board of Education
288 S.W. 690 (Court of Appeals of Kentucky (pre-1976), 1926)
Greene, Auditor v. Frankfort Distillery Company
273 S.W. 28 (Court of Appeals of Kentucky (pre-1976), 1925)
Miniard v. Lewis
266 S.W. 1055 (Court of Appeals of Kentucky, 1924)
Craig v. Renaker
257 S.W. 1018 (Court of Appeals of Kentucky, 1923)
Craig v. Taylor
232 S.W. 395 (Court of Appeals of Kentucky, 1921)
Neutzel v. Williams
230 S.W. 942 (Court of Appeals of Kentucky, 1921)
Craig v. Security Producing & Refining Co.
225 S.W. 729 (Court of Appeals of Kentucky, 1920)
J. & A. Freiberg Co. v. Dawson
274 F. 420 (W.D. Kentucky, 1920)

Cite This Page — Counsel Stack

Bluebook (online)
212 S.W. 925, 184 Ky. 739, 1919 Ky. LEXIS 126, Counsel Stack Legal Research, https://law.counselstack.com/opinion/greene-v-taylor-jr-sons-kyctapp-1919.