Ohio Administrative Code|Rule 4717-14-08 | Reporting requirements.

                                                

The funeral director actually in charge or
institutional depositor reporting to the automated reporting and payment system
shall submit a report on a quarterly basis as follows:

(A) Calendar quarterly
reporting

(1) First quarter:
January first through March thirty-first

Mandatory reporting period for first quarter April first through
May thirty-first

(2) Second quarter: April
first through June thirtieth

Mandatory reporting period for second quarter July first through
August thirtieth

(3) Third quarter: July
first through September thirtieth

Mandatory reporting period for third quarter October first
through November thirtieth

(4) Fourth quarter:
October first through December thirty-first

Mandatory reporting period for fourth quarter January first
through March first

(B) The quarterly reporting requirement
for the preneed recovery fund established by the board does not replace or
eliminate the annual reporting requirement as described under Chapter 4717-10
of the Administrative Code.

(C) In the event that a funeral director
actually in charge or institutional depositor cannot electronically submit a
report using the automated reporting and payment system, the licensee shall
immediately contact the board to determine a mutually acceptable method of
reporting. The licensee or institutional depositor must document in writing to
the board the reasons that caused inability to submit the required
information.

View Latest Documents

preview-icon 12 pages

E1264 - 37 IN THE COMMON PLEAS COURT OF FRANKLIN COUNTY, OHIO TRIPLETT CHAPEL OF PEACE, LLC 2500 CLEVELAND AVENUE COLUMBUS, OHIO 43211 2 1 ] CVH 0 8 - 1] 0 2 7 0 Plaintiff, : Case No. MS. : Judge OHIO BOARD OF EMBALMERS AND FUNERAL DIRECTORS ATTN: MALIK HUBBARD, EXECUTIVE DIRECTOR 77 S. HIGH STREET, 16'" FLOOR COLUMBUS, OHIO 43215-6108 Defendants. VERIFIED COMPLAINT FOR VIOLATIONS OF OHIO OPEN MEETING LAW & DECLARATORY JUDGMENT The verified Complaint herein is brought against the O…

Case Name 11 CV 010270
Case Filed

Aug 17, 2011

County

Franklin County, OH

Filed Date

Aug 17, 2011

Judge Hon. Mark Serrott Trellis Spinner 👉 Discover key insights by exploring more analytics for Mark Serrott
preview-icon 21 pages

FILED WOOD COUNTY ¢ OMMOG PLEAS coun 7009 SEP 2g: p 2:39 CINDY A, HOFNER IN THE COURT OF COMMON PLEAS WOOD COUNTY, OHIO Beth Rose Auction Co., LLC ) Case No. 3430 Briarfield Boulevard ) 2009 cy 0 9 8 5 Maumee, Ohio 43537 ) JUDGE JUDGE POLLEX ) Plaintiff, ) COMPLAINT v. ) ) Linda Willman ) 1630 Woodville Road ) Peter A. Dewhirst (0063709) Millbury, Ohio 43447 ) Shindler, Neff, Holmes, y Schlageter & Mohler, LLP ) 300 Madison Avenue Defendant. y Toledo, Ohio 43604 ) Attorney for Plaintiff, ) B…

Case Filed

Sep 28, 2009

Case Status

Closed

County

Wood County, OH

Filed Date

Sep 28, 2009

Category

Civil

Judge

Pollex, Robert C

preview-icon 257 pages

E0983 - I62 COURT OF COMMON PLEAS Jamere Sydnor, et al. Plaintiffs vs. Franklin County Coroner, et al. Defendants FRANKLIN COUNTY, OHIO Case No. 10 CVC 08 12417 ~ Judge D. E. Cain MEMORANDUM OF PLAINTIFFS JAMERE SYDNOR AND MARICO TALLEY IN OPPOSITION TO DEFENDANT MARLAN GARY FUNERAL HOME'S MOTION FOR SUMMARY JUDGMENT FILED APRIL 18, 2011 Shanena Whitlow, et al. Plaintiffs vs. e Marlan J. Gary Funeral Home, et al. Defendants Case No. 10 CVC 12 18789 Judge J. F. Bender A3-S149n…

Case Name 10 CV 012417
Case Filed

Aug 23, 2010

Case Status

CLOSED

County

Franklin County, OH

Filed Date

May 03, 2011

Judge Hon. KAREN PHIPPS Trellis Spinner 👉 Discover key insights by exploring more analytics for KAREN PHIPPS
View More Documents

Please wait a moment while we load this page.

New Envelope