Ohio Revised Code|Section 1315.08 | Quarterly reports - annual financial statements.

                                                

(A) Within forty-five days after the end of each calendar quarter, each licensee shall submit to the superintendent of financial institutions all of the following in the form prescribed by the superintendent:

(1) The licensee's unaudited, unconsolidated financial statements as of the end of the calendar quarter, including a balance sheet, income statement, statement of changes in shareholder's equity, and statement of cash flows;

(2) A statement for the calendar quarter of the number of money transmission transactions undertaken by the licensee in this state and in the United States in total, the dollar amount of those transactions, and the number and dollar amount of those transactions currently outstanding;

(3) A schedule of the licensee's permissible investments and their market values as of the end of the calendar quarter;

(4) A schedule of the locations, if any, within this state at which the licensee is conducting business directly or through its authorized delegates;

(5) Any other information that the superintendent requires.

(B) Annually, not more than one hundred twenty days after the end of its fiscal year, each licensee shall submit to the superintendent its audited unconsolidated financial statements for the fiscal year, including a balance sheet, income statement, statement of changes in shareholder equity, and statement of cash flows. If the licensee is a subsidiary of another company, the licensee also shall submit the audited consolidated financial statements of its parent company.

(C) No licensee shall fail to comply with this section.

View Latest Documents

preview-icon 31 pages

LM HOPRIGAN aqng FES 22 pia: 16 any COUNTY guia cos CLERK OF © IN THE COURT OF COMMON PLEAS SUMMIT COUNTY SMITH FAMILY TRUST, ) CASE NO. CV 2007-05-3641 ) Appellant, ) JUDGE JUDITH L. HUNTER ) vs. ) ) CITY OF HUDSON, BOARD OF ) APPELLEE’S BRIEF IN OPPOSITION ZONING AND BUILDING APPEALS, ) TO APPELLANT’S MOTION TO ) DISQUALIFY R. TODD HUNT AS Appellee. ) COUNSEL FOR APPELLEE AND ) TO DEPOSE HIM IL INTRODUCTION In this case, Appellant is appealing the City of Hudson Board of Zoning Appea…

County

Summit County, OH

Filed Date

Feb 22, 2008

Category

ADMINISTRATIVE APPEAL

Judge

JUDY HUNTER

preview-icon 35 pages

N 2087 AUS 27 AM 10: 20 SUMMIT COUNTY CLERK OF COURTS IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO SMITH FAMILY TRUST, ) CASE NO. 2007 05 3641 ) Appellant, ) ) JUDGE JUDITH L. HUNTER vs. ) ) CITY OF HUDSON BOARD OF ZONING ) AND BUILDING APPEALS ) ) Appellee. ) APPELLEE’S BRIEF IN OPPOSITION TO APPELLANT’S AFFIDAVIT AND BRIEF IN SUPPORT OF APPELLANT’S MOTION TO INTRODUCE ADDITIONAL EVIDENCE I. INTRODUCTION Appellee, City of Hudson Board of Zoning and Building Appeals, (hereinafter th…

County

Summit County, OH

Filed Date

Aug 27, 2007

Category

ADMINISTRATIVE APPEAL

Judge

JUDY HUNTER

preview-icon 68 pages

COPY 2007 AUG -2 ys !0: 50 SUMMIT COUNTY CLERK OF COURTS IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO SMITH FAMILY TRUST, ) CASE NO. 2007 05 3641 ) Appellant, ) ) JUDGE JUDITH L. HUNTER vs. ) ) CITY OF HUDSON BOARD OF ZONING ) AND BUILDING APPEALS ) ) Appellee. ) APPELLEE’S BRIEF IN OPPOSITION TO APPELLANT’S MOTION TO INTRODUCE ADDITIONAL EVIDENCE 1. INTRODUCTION Appellee, City of Hudson Board of Zoning and Building Appeals, (hereinafter the “BZBA”), through counsel, respe…

County

Summit County, OH

Filed Date

Aug 02, 2007

Category

ADMINISTRATIVE APPEAL

Judge

JUDY HUNTER

View More Documents

Please wait a moment while we load this page.

New Envelope