Kimbrell v. Commissioner

1965 T.C. Memo. 115, 24 T.C.M. 602, 1965 Tax Ct. Memo LEXIS 215
CourtUnited States Tax Court
DecidedApril 28, 1965
DocketDocket Nos. 81427 and 87697.
StatusUnpublished

This text of 1965 T.C. Memo. 115 (Kimbrell v. Commissioner) is published on Counsel Stack Legal Research, covering United States Tax Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Kimbrell v. Commissioner, 1965 T.C. Memo. 115, 24 T.C.M. 602, 1965 Tax Ct. Memo LEXIS 215 (tax 1965).

Opinion

Fuller A. Kimbrell and Reba Kimbrell v. Commissioner.
Kimbrell v. Commissioner
Docket Nos. 81427 and 87697.
United States Tax Court
T.C. Memo 1965-115; 1965 Tax Ct. Memo LEXIS 215; 24 T.C.M. (CCH) 602; T.C.M. (RIA) 65115;
April 28, 1965
*215 Walter L. Mims and Elliott T. Williams, Jr., 1010 Massey Bldg., Birmingham, Ala. 35203, for the petitioners. Ford P. Mitchell, for the respondent.

SCOTT

Memorandum Findings of Fact and Opinion

SCOTT, Judge: Respondent determined deficiencies in petitioners' income tax for the calendar years 1955 and 1956 in the amounts of $22,537.32 and $16,387.58, respectively, and additions to the tax for these years under section 6653(b) of the Internal Revenue Code of 1954 in the respective amounts of $12,057.03 and $11,498.34.

The issues for decision are:

(1) Whether amounts reported by Contractors Paint and Supply Company, Inc., and Contract Supply Company, Inc., as commission income received during the years 1955 and 1956, was in fact petitioners' income and therefore taxable to them in those years.

(2) Whether the commission income received by Fuller A. Kimbrell from John Deere Plow Company in 1956 in the amount of $26,700.97 which he failed to report should be offset in its entirety or in an amount greater than allowed by respondent for overstatement of sales of his two stores included in his taxable income.

Respondent in his brief concedes*216 that petitioners are not liable for the additions to tax determined by him under the provisions of section 6653(b) of the Internal Revenue Code of 1954 in either the year 1955 or 1956.

In their petition for the year 1955, petitioners assigned error to respondent's failure to allow their claim for refund for the year 1955 based on a claimed net operating loss carryback from 1957 but at the trial introduced no evidence with respect to this allegation of error and on brief make no argument with respect thereto or any denial of the statement contained in respondent's brief that "petitioners abandoned their claim for refund for the taxable year 1955." We therefore consider that petitioners have abandoned the issue raised with respect to the respondent's failure to allow their claim for refund.

Findings of Fact

Some of the facts have been stipulated and are found accordingly.

Petitioners, husband and wife residing in Fayette, Alabama, filed joint Federal income tax returns for the calendar years 1955 and 1956 with the district director of internal revenue for the District of Alabama.

Fuller A. Kimbrell (hereinafter referred to as petitioner) was during the*217 years here in issue and had been for many years prior thereto, an authorized John Deere Plow Company dealer. He owned and operated as a sole proprietorship farm implement stores in Fayette, Alabama and Columbus, Mississippi. These stores did business under the name of Kimbrell's of Fayette and Kimbrell's of Columbus.

During the years 1955 and 1956 each of these stores was operated under the supervision of a manager, the manager of the Fayette store being Richard Thomson (hereinafter referred to as Richard), and the manager of the Columbus, Mississippi store, W. J. Thomson, Jr. (hereinafter referred to as Thomson). Both Richard and Thomson were nephews of petitioner.

Petitioner, during the years 1955 and 1956, was Director of Finance of the State of Alabama and during these years temporarily resided in Montgomery, although he returned on many weekends to Fayette. As Director of Finance during the years 1955 and 1956, petitioner was in the position of approving purchases for the State of Alabama and could prevent purchases by the State of products from any particular individual or business concern. If he had some particular person or concern from whom he wished purchases to be made, *218 he would tell the purchasing agent who was his subordinate that if an item could be procured from this person or concern at a fair price to purchase it from that person or concern.

The net income as shown by the books and records of petitioner's two stores was reported by petitioners on their Federal income tax returns for the years 1955 and 1956.

Contract Supply Company, Inc., of Fayette, Alabama, was organized as an Alabama corporation on April 15, 1955. The officers and stockholders of record of this corporation were as follows:

shares of
OfficersOfficestockPar value
T. E. FarnedPresident45$ 450
E. J. MillerVice president45450
Raymond C. GordonSecretary-Treasurer10100
100$1,000
The 45 shares issued to Farned were evidenced by two certificates, one for 20 shares and the other for 25 shares, and the 45 shares issued to Miller were similarly evidenced by two certificates of 20 and 25 shares each. The two 25-share certificates were endorsed by Farned and Miller in blank and handed to Raymond C. Gordon (hereinafter referred to as Gordon).

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

Related

Lucas v. Earl
281 U.S. 111 (Supreme Court, 1930)
Higgins v. Smith
308 U.S. 473 (Supreme Court, 1940)
Helvering v. Horst
311 U.S. 112 (Supreme Court, 1940)
Moline Properties, Inc. v. Commissioner
319 U.S. 436 (Supreme Court, 1943)
Wichita Term. El. Co. v. Commissioner of Int. R.
162 F.2d 513 (Tenth Circuit, 1947)
Teschner v. Commissioner
38 T.C. 1003 (U.S. Tax Court, 1962)

Cite This Page — Counsel Stack

Bluebook (online)
1965 T.C. Memo. 115, 24 T.C.M. 602, 1965 Tax Ct. Memo LEXIS 215, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kimbrell-v-commissioner-tax-1965.