Ohio Administrative Code|Rule 4501-45-08 | Assessments for failure to file accurate annual report and/or pay total annual report fee.

                                                

(A) The director may make an assessment
against a manufacturer who fails to file an accurate annual report, and/or pay
the total annual report fee due, as set forth in division (B) of section
4510.45 of the Revised Code, within sixty days following the time period set
forth in paragraph (F) of rule 4501-45-03 of the Administrative Code. The
director may make a separate assessment against the manufacturer for each
violation.

(1) If a manufacturer
fails to file an accurate annual report within sixty days following the time
period set forth in paragraph (F) of rule 4501-45-03 of the Administrative
Code, the manufacturer may be assessed fifty dollars per day from the date its
annual report was due to be filed, up to an including the date the manufacturer
files its annual report with the department. This assessment shall not exceed
three thousand dollars.

(2) If a manufacturer
fails to pay the total annual report fee within sixty days following the time
period set forth in paragraph (F) of rule 4501-45-03 of the Administrative
Code, the manufacturer may be assessed fifty dollars per day from the date its
annual report fee was due to be paid, up to and including the date the
manufacturer pays its annual report fee to the department. This assessment
shall not exceed three thousand dollars.

(3) If the director
possesses information, at any time, that indicates the correct total annual
report fee due exceeds the amount the manufacturer paid, the director may audit
the manufacturer's records to ascertain the correct total annual report
fee due. Based upon the audit, the manufacturer shall be required to pay the
difference found to be due, and in addition, the director may issue an
assessment against the manufacturer of fifteen per cent of that difference.
This assessment shall be separate from any assessment(s) imposed pursuant to
paragraphs (A)(1) and (A)(2) of this rule.

(B) The director shall serve a notice of
assessment(s) upon a manufacturer by certified mail, return receipt, at the
address stated in the manufacturers application for licensing. In the
notice, the director shall state the basis and the amount of the assessment(s),
and shall provide instructions to the manufacturer on the manner in which to
file a petition for reassessment.

(C) If a manufacturer chooses to file a
petition for reassessment, the manufacturer shall file its petition with the
Franklin county common pleas court not later than fifteen days after the date
of mailing to the manufacturer with the notice of assessment(s). The
manufacturer shall serve a file stamped copy of its petition for reassessment
upon the director by certified mail, return receipt, postmarked on the date the
manufacturer files its petition for reassessment with the court. In its
petition, the manufacturer shall state, with specificity, its objections to the
assessment(s).

(D) If the manufacturer
fails to file a petition for reassessment with the Franklin county common pleas
court within the fifteen day period as set forth in paragraph (C) of this rule,
the assessment(s) shall become final and shall be paid within sixty days of the
date the manufacturer was served with the notice.

(E) Any portion of the
assessment(s), or the difference found to be due in a manufacturer's
annual report fee, not paid in full by the manufacturer within the sixty day
period, shall accrue interest at the rate per annum prescribed by section
5703.47 of the Revised Code, until the assessment(s) and/or fee are paid in
full. The director may take any action under Ohio law necessary to secure a
judgment against the manufacturer for all outstanding monies owed.

View Latest Documents

preview-icon 6 pages

Franklin County Ohio Clerk of Courts of the Common Pleas- 2022 Dec 29 3:32 PM-22CV009086 0G209 - E63 Ohio Department of Public Safety OhioBMV Mike DeWine, Governor ‘Thomas J. Stickrath, Director Jon Husted, Lt. Governor CharlesL. Norman, Registrar December 7, 2022 Car Nova Auto Resource LLC 1090 Frank Road Columbus, Ohio 43223 …

County

Franklin County, OH

Filed Date

Dec 29, 2022

Judge Hon. STEPHEN L MCINTOSH Trellis Spinner 👉 Discover key insights by exploring more analytics for STEPHEN L MCINTOSH
preview-icon 4 pages

Franklin County Ohio Clerk of Courts of the Common Pleas- 2023 Jun 22 10:57 AM-23CV003967 06435 - J3 In the Matter of Bell Ways Auto Sales LLC/ Case No. 23CV003967 Elias Cardenez VS Board Case No. BC220025 Ohio Motor Vehicle Dealer Board This upload includes: Jurisdictionals Part 2, NOH …

Case Name

(No Case Name Available)

preview-icon 4 pages

Franklin County Ohio Clerk of Courts of the Common Pleas- 2023 Jun 22 10:32 AM-23CV003967 06435 - I1 In the Matter of Bell Ways Auto Sales LLC/ Case No. 23CV003967 Elias Cardenez VS Board Case No. BC220025 Ohio Motor Vehicle Dealer Board This upload includes: Exhibit A Part 1 Pages…

Case Name

(No Case Name Available)

preview-icon 4 pages

Franklin County Ohio Clerk of Courts of the Common Pleas- 2023 Jan 25 4:22 PM-22CV009086 0G240 - R5 In the Matter of Car Nova Auto Resource LLC/Donnie Case No. 22CV009086 Cardenez VS Board Case No. BC220024 Ohio Motor Vehicle Dealer Board This upload includes: Appeal certification, Adjudication order …

Case Name

(No Case Name Available)

preview-icon 4 pages

Franklin County Ohio Clerk of Courts of the Common Pleas- 2023 Jan 25 4:19 PM-22CV009086 0G240 - R21 In the Matter of Car Nova Auto Resource LLC/Donnie Case No. 22CV009086 Cardenez VS Board Case No. BC220024 Ohio Motor Vehicle Dealer Board This upload includes: Appeal certification, Adjudication order & mai…

Case Name

(No Case Name Available)

View More Documents

Please wait a moment while we load this page.

New Envelope