State Codes and Statutes

Statutes > Kentucky > 131-00

131.010 Definitions for chapter.
131.020 Major organizational units of the Department of Revenue -- Functions and duties.
131.025 Repealed, 1956.
131.030 Functions of department -- Settlement of tax cases -- Collection of debts referred under KRS 45.241.
131.040 Repealed, 1964.
131.041 Short title.
131.050 Repealed, 1960.
131.051 "Taxpayer representative" defined for KRS 131.041 to 131.081.
131.060 Repealed, 1960.
131.061 KRS 131.041 to 131.081 to apply to all taxes administered by Department of Revenue.
131.070 Repealed, 1960.
131.071 Repealed, 2009.
131.080 Repealed, 1960.
131.081 Rules applicable to the administration of all taxes under jurisdiction of Department of Revenue.
131.090 Repealed, 1964.
131.100 Repealed, 1964.
131.110 Protest of assessment by Department of Revenue -- Review -- Appeal.
131.120 Repealed, 1964.
131.125 Repealed, 1964.
131.130 General powers and duties of department -- Prosecution duties.
131.135 Annual report by employers on workers' compensation coverage.
131.140 Powers and duties of department concerning local finance -- Supervision of local officials in revenue duties.
131.150 Jeopardy assessments.
131.155 Tax payments to be made by electronic fund transfer -- Administrative regulations -- Waiver -- Refund by electronic fund transfer.
131.160 Collection on bond for taxes.
131.170 Extension of time for filing reports and returns.
131.175 Commissioner authorized to waive penalty, but not interest.
131.180 Uniform Civil Penalty Act.
131.181 Coal mining license revocation for or denial to delinquent taxpayer or his agent, contract miner, or delegate.
131.1815 Revocation of alcoholic beverage license issued to person who becomes a delinquent taxpayer.
131.182 Repealed, 1992.
131.183 Tax interest rate.
131.185 Period for which records to be preserved.
131.190 Information acquired in tax administration not to be divulged -- Exceptions.
131.191 Prohibition against employment of prisoners in jobs with access to taxpayer information.
131.192 Duplication of records by department.
131.194 Disposition of fee charged for duplicating records.
131.200 Repealed, 1964.
131.205 Temporary deposits of collections by field representatives -- Transmittal to department.
131.207 Repealed, 1968.
131.210 Investigation of officers' accounts.
131.220 Repealed, 1988
131.230 Interstate comity.
131.240 Taxpayer's records in electronic format -- Requirements -- Satisfaction of requirements.
131.250 Returns, reports, and statements to be filed electronically -- Waiver.
131.310 Kentucky Board of Tax Appeals created.
131.311 Repealed, 1968.
131.315 Members of board, appointment -- Terms -- Chairman -- Vacancies.
131.320 Qualifications of members -- Removal -- Salary -- Location of office -- Training.
131.325 Record of board.
131.330 Clerk of Board of Tax Appeals -- Appointment -- Qualifications.
131.335 Expenses of hearings outside offices.
131.340 Jurisdiction of board -- Notice of rulings of county or state agencies -- Appeals to board -- Procedure.
131.345 Repealed, 1996.
131.350 Repealed, 1996.
131.355 Proceedings before board public in nature -- Exception -- Appeal procedure.
131.360 Repealed, 1996.
131.365 Effect of board decisions -- Remand to agency -- Refund.
131.370 Judicial review of board decisions -- Stay of collection of tax.
131.400 Definitions -- Amnesty period -- Tax liabilities and taxable periods eligible.
131.410 Circumstances for waiver of criminal prosecution and civil penalties -- Exceptions -- Refunds and credits.
131.420 Requirements for amnesty -- Installment payments -- Protests.
131.425 No interest on taxes paid under amnesty.
131.430 Administration and publicizing of program.
131.435 Tax amnesty receipt account.
131.440 Cost of collection fees -- Applicability.
131.445 Civil and criminal penalties following amnesty.
131.500 Demand for payment -- Levy upon and sale of property of taxpayer to satisfy demand -- Maintenance of property.
131.510 Notice and demand before levy -- Continuous effect of levy -- Prompt release of levy.
131.515 Delinquent taxes, penalties, interest, and other costs constitute lien in favor of Commonwealth -- Duration -- Notice.
131.520 Surrender of property upon which levy made -- Effect of surrender or failure to do so.
131.530 Right of redemption.
131.540 Release or return of property.
131.550 Assessment against transferee of a fraudulent conveyance made with intent to hinder or evade collection of tax due from transferor.
131.560 Withholding of individual income tax refund to satisfy certain liabilities -- Priority of claims.
131.565 Definition of "state agency" -- Establishment of claim by state agency pursuant to statutory provision or administrative regulation.
131.570 Notification of debtor -- Hearing -- Transfer of refund -- Payment of excess to taxpayer.
131.575 Apportionment of refund on separate return between spouses.
131.580 Rules and regulations.
131.585 State debt offset account.
131.590 Credit to state debt offset account.
131.595 Procedure exclusive for withholding or transmitting individual income tax refund.
131.600 Definitions for KRS 131.600 and 131.602.
131.602 Tobacco product manufacturer's options to become participating manufacturer or to contribute to qualified escrow fund -- Management of escrow fund -- Penalties for failure to place require
131.604 Definitions for KRS 131.604 to 131.630.
131.606 Legislative findings and purposes.
131.608 Certification to Attorney General by participating and nonparticipating tobacco product manufacturers -- Contents -- Scope -- Records.
131.610 Directory of certified tobacco product manufacturers and brand families -- Requirements for inclusion -- Removal -- Notice.
131.612 Prohibition against stamping agent affixing stamp to cigarettes of tobacco product manufacturer or brand family not in directory -- Prohibition against retailer selling after removal from dire
131.614 Service of process against nonresident nonparticipating tobacco product manufacturer.
131.616 Submission of documentation by stamping agent.
131.618 Disclosure of records by commissioner and Attorney General -- Authority to require submission of additional information.
131.620 Proof of qualified escrow fund.
131.622 When cigarettes deemed contraband -- Seizure and destruction -- Injunction to compel compliance -- Prohibition against sale -- Penalty.
131.624 Appeal of exclusion from directory -- Authority for administrative regulations.
131.626 State entitled to recover costs of enforcement action -- Tobacco control special fund created.
131.628 Severability of provisions.
131.630 Revocation or suspension of distributor's or stamping agent's license -- Civil penalties.
131.650 List of taxpayers owing delinquent taxes or fees.
131.652 Taxes and fees subject to publication.
131.654 Notice to delinquent taxpayer before publication of name.
131.656 Method of publication of list -- Contents.
131.658 Removal of name from list of delinquent taxpayers.
131.660 Rights of taxpayer whose name is erroneously published.
131.670 Definitions for KRS 131.670 to 131.676.
131.672 Collection of delinquent taxes or debts -- Financial institution data match system -- Requirements for implementation of system -- Lien or levy on account assets -- Notice -- Fees -- Erroneous
131.674 Financial institutions to provide department with identifying information on delinquent taxpayers and debtors with account -- Fee for conducting data matches -- Confidentiality of information
131.676 Provision of identifying or asset information not to be disclosed to delinquent taxpayer or debtor -- Penalty -- Financial institutions not liable -- General notice to account holders.
131.990 Penalties.

State Codes and Statutes

Statutes > Kentucky > 131-00

131.010 Definitions for chapter.
131.020 Major organizational units of the Department of Revenue -- Functions and duties.
131.025 Repealed, 1956.
131.030 Functions of department -- Settlement of tax cases -- Collection of debts referred under KRS 45.241.
131.040 Repealed, 1964.
131.041 Short title.
131.050 Repealed, 1960.
131.051 "Taxpayer representative" defined for KRS 131.041 to 131.081.
131.060 Repealed, 1960.
131.061 KRS 131.041 to 131.081 to apply to all taxes administered by Department of Revenue.
131.070 Repealed, 1960.
131.071 Repealed, 2009.
131.080 Repealed, 1960.
131.081 Rules applicable to the administration of all taxes under jurisdiction of Department of Revenue.
131.090 Repealed, 1964.
131.100 Repealed, 1964.
131.110 Protest of assessment by Department of Revenue -- Review -- Appeal.
131.120 Repealed, 1964.
131.125 Repealed, 1964.
131.130 General powers and duties of department -- Prosecution duties.
131.135 Annual report by employers on workers' compensation coverage.
131.140 Powers and duties of department concerning local finance -- Supervision of local officials in revenue duties.
131.150 Jeopardy assessments.
131.155 Tax payments to be made by electronic fund transfer -- Administrative regulations -- Waiver -- Refund by electronic fund transfer.
131.160 Collection on bond for taxes.
131.170 Extension of time for filing reports and returns.
131.175 Commissioner authorized to waive penalty, but not interest.
131.180 Uniform Civil Penalty Act.
131.181 Coal mining license revocation for or denial to delinquent taxpayer or his agent, contract miner, or delegate.
131.1815 Revocation of alcoholic beverage license issued to person who becomes a delinquent taxpayer.
131.182 Repealed, 1992.
131.183 Tax interest rate.
131.185 Period for which records to be preserved.
131.190 Information acquired in tax administration not to be divulged -- Exceptions.
131.191 Prohibition against employment of prisoners in jobs with access to taxpayer information.
131.192 Duplication of records by department.
131.194 Disposition of fee charged for duplicating records.
131.200 Repealed, 1964.
131.205 Temporary deposits of collections by field representatives -- Transmittal to department.
131.207 Repealed, 1968.
131.210 Investigation of officers' accounts.
131.220 Repealed, 1988
131.230 Interstate comity.
131.240 Taxpayer's records in electronic format -- Requirements -- Satisfaction of requirements.
131.250 Returns, reports, and statements to be filed electronically -- Waiver.
131.310 Kentucky Board of Tax Appeals created.
131.311 Repealed, 1968.
131.315 Members of board, appointment -- Terms -- Chairman -- Vacancies.
131.320 Qualifications of members -- Removal -- Salary -- Location of office -- Training.
131.325 Record of board.
131.330 Clerk of Board of Tax Appeals -- Appointment -- Qualifications.
131.335 Expenses of hearings outside offices.
131.340 Jurisdiction of board -- Notice of rulings of county or state agencies -- Appeals to board -- Procedure.
131.345 Repealed, 1996.
131.350 Repealed, 1996.
131.355 Proceedings before board public in nature -- Exception -- Appeal procedure.
131.360 Repealed, 1996.
131.365 Effect of board decisions -- Remand to agency -- Refund.
131.370 Judicial review of board decisions -- Stay of collection of tax.
131.400 Definitions -- Amnesty period -- Tax liabilities and taxable periods eligible.
131.410 Circumstances for waiver of criminal prosecution and civil penalties -- Exceptions -- Refunds and credits.
131.420 Requirements for amnesty -- Installment payments -- Protests.
131.425 No interest on taxes paid under amnesty.
131.430 Administration and publicizing of program.
131.435 Tax amnesty receipt account.
131.440 Cost of collection fees -- Applicability.
131.445 Civil and criminal penalties following amnesty.
131.500 Demand for payment -- Levy upon and sale of property of taxpayer to satisfy demand -- Maintenance of property.
131.510 Notice and demand before levy -- Continuous effect of levy -- Prompt release of levy.
131.515 Delinquent taxes, penalties, interest, and other costs constitute lien in favor of Commonwealth -- Duration -- Notice.
131.520 Surrender of property upon which levy made -- Effect of surrender or failure to do so.
131.530 Right of redemption.
131.540 Release or return of property.
131.550 Assessment against transferee of a fraudulent conveyance made with intent to hinder or evade collection of tax due from transferor.
131.560 Withholding of individual income tax refund to satisfy certain liabilities -- Priority of claims.
131.565 Definition of "state agency" -- Establishment of claim by state agency pursuant to statutory provision or administrative regulation.
131.570 Notification of debtor -- Hearing -- Transfer of refund -- Payment of excess to taxpayer.
131.575 Apportionment of refund on separate return between spouses.
131.580 Rules and regulations.
131.585 State debt offset account.
131.590 Credit to state debt offset account.
131.595 Procedure exclusive for withholding or transmitting individual income tax refund.
131.600 Definitions for KRS 131.600 and 131.602.
131.602 Tobacco product manufacturer's options to become participating manufacturer or to contribute to qualified escrow fund -- Management of escrow fund -- Penalties for failure to place require
131.604 Definitions for KRS 131.604 to 131.630.
131.606 Legislative findings and purposes.
131.608 Certification to Attorney General by participating and nonparticipating tobacco product manufacturers -- Contents -- Scope -- Records.
131.610 Directory of certified tobacco product manufacturers and brand families -- Requirements for inclusion -- Removal -- Notice.
131.612 Prohibition against stamping agent affixing stamp to cigarettes of tobacco product manufacturer or brand family not in directory -- Prohibition against retailer selling after removal from dire
131.614 Service of process against nonresident nonparticipating tobacco product manufacturer.
131.616 Submission of documentation by stamping agent.
131.618 Disclosure of records by commissioner and Attorney General -- Authority to require submission of additional information.
131.620 Proof of qualified escrow fund.
131.622 When cigarettes deemed contraband -- Seizure and destruction -- Injunction to compel compliance -- Prohibition against sale -- Penalty.
131.624 Appeal of exclusion from directory -- Authority for administrative regulations.
131.626 State entitled to recover costs of enforcement action -- Tobacco control special fund created.
131.628 Severability of provisions.
131.630 Revocation or suspension of distributor's or stamping agent's license -- Civil penalties.
131.650 List of taxpayers owing delinquent taxes or fees.
131.652 Taxes and fees subject to publication.
131.654 Notice to delinquent taxpayer before publication of name.
131.656 Method of publication of list -- Contents.
131.658 Removal of name from list of delinquent taxpayers.
131.660 Rights of taxpayer whose name is erroneously published.
131.670 Definitions for KRS 131.670 to 131.676.
131.672 Collection of delinquent taxes or debts -- Financial institution data match system -- Requirements for implementation of system -- Lien or levy on account assets -- Notice -- Fees -- Erroneous
131.674 Financial institutions to provide department with identifying information on delinquent taxpayers and debtors with account -- Fee for conducting data matches -- Confidentiality of information
131.676 Provision of identifying or asset information not to be disclosed to delinquent taxpayer or debtor -- Penalty -- Financial institutions not liable -- General notice to account holders.
131.990 Penalties.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 131-00

131.010 Definitions for chapter.
131.020 Major organizational units of the Department of Revenue -- Functions and duties.
131.025 Repealed, 1956.
131.030 Functions of department -- Settlement of tax cases -- Collection of debts referred under KRS 45.241.
131.040 Repealed, 1964.
131.041 Short title.
131.050 Repealed, 1960.
131.051 "Taxpayer representative" defined for KRS 131.041 to 131.081.
131.060 Repealed, 1960.
131.061 KRS 131.041 to 131.081 to apply to all taxes administered by Department of Revenue.
131.070 Repealed, 1960.
131.071 Repealed, 2009.
131.080 Repealed, 1960.
131.081 Rules applicable to the administration of all taxes under jurisdiction of Department of Revenue.
131.090 Repealed, 1964.
131.100 Repealed, 1964.
131.110 Protest of assessment by Department of Revenue -- Review -- Appeal.
131.120 Repealed, 1964.
131.125 Repealed, 1964.
131.130 General powers and duties of department -- Prosecution duties.
131.135 Annual report by employers on workers' compensation coverage.
131.140 Powers and duties of department concerning local finance -- Supervision of local officials in revenue duties.
131.150 Jeopardy assessments.
131.155 Tax payments to be made by electronic fund transfer -- Administrative regulations -- Waiver -- Refund by electronic fund transfer.
131.160 Collection on bond for taxes.
131.170 Extension of time for filing reports and returns.
131.175 Commissioner authorized to waive penalty, but not interest.
131.180 Uniform Civil Penalty Act.
131.181 Coal mining license revocation for or denial to delinquent taxpayer or his agent, contract miner, or delegate.
131.1815 Revocation of alcoholic beverage license issued to person who becomes a delinquent taxpayer.
131.182 Repealed, 1992.
131.183 Tax interest rate.
131.185 Period for which records to be preserved.
131.190 Information acquired in tax administration not to be divulged -- Exceptions.
131.191 Prohibition against employment of prisoners in jobs with access to taxpayer information.
131.192 Duplication of records by department.
131.194 Disposition of fee charged for duplicating records.
131.200 Repealed, 1964.
131.205 Temporary deposits of collections by field representatives -- Transmittal to department.
131.207 Repealed, 1968.
131.210 Investigation of officers' accounts.
131.220 Repealed, 1988
131.230 Interstate comity.
131.240 Taxpayer's records in electronic format -- Requirements -- Satisfaction of requirements.
131.250 Returns, reports, and statements to be filed electronically -- Waiver.
131.310 Kentucky Board of Tax Appeals created.
131.311 Repealed, 1968.
131.315 Members of board, appointment -- Terms -- Chairman -- Vacancies.
131.320 Qualifications of members -- Removal -- Salary -- Location of office -- Training.
131.325 Record of board.
131.330 Clerk of Board of Tax Appeals -- Appointment -- Qualifications.
131.335 Expenses of hearings outside offices.
131.340 Jurisdiction of board -- Notice of rulings of county or state agencies -- Appeals to board -- Procedure.
131.345 Repealed, 1996.
131.350 Repealed, 1996.
131.355 Proceedings before board public in nature -- Exception -- Appeal procedure.
131.360 Repealed, 1996.
131.365 Effect of board decisions -- Remand to agency -- Refund.
131.370 Judicial review of board decisions -- Stay of collection of tax.
131.400 Definitions -- Amnesty period -- Tax liabilities and taxable periods eligible.
131.410 Circumstances for waiver of criminal prosecution and civil penalties -- Exceptions -- Refunds and credits.
131.420 Requirements for amnesty -- Installment payments -- Protests.
131.425 No interest on taxes paid under amnesty.
131.430 Administration and publicizing of program.
131.435 Tax amnesty receipt account.
131.440 Cost of collection fees -- Applicability.
131.445 Civil and criminal penalties following amnesty.
131.500 Demand for payment -- Levy upon and sale of property of taxpayer to satisfy demand -- Maintenance of property.
131.510 Notice and demand before levy -- Continuous effect of levy -- Prompt release of levy.
131.515 Delinquent taxes, penalties, interest, and other costs constitute lien in favor of Commonwealth -- Duration -- Notice.
131.520 Surrender of property upon which levy made -- Effect of surrender or failure to do so.
131.530 Right of redemption.
131.540 Release or return of property.
131.550 Assessment against transferee of a fraudulent conveyance made with intent to hinder or evade collection of tax due from transferor.
131.560 Withholding of individual income tax refund to satisfy certain liabilities -- Priority of claims.
131.565 Definition of "state agency" -- Establishment of claim by state agency pursuant to statutory provision or administrative regulation.
131.570 Notification of debtor -- Hearing -- Transfer of refund -- Payment of excess to taxpayer.
131.575 Apportionment of refund on separate return between spouses.
131.580 Rules and regulations.
131.585 State debt offset account.
131.590 Credit to state debt offset account.
131.595 Procedure exclusive for withholding or transmitting individual income tax refund.
131.600 Definitions for KRS 131.600 and 131.602.
131.602 Tobacco product manufacturer's options to become participating manufacturer or to contribute to qualified escrow fund -- Management of escrow fund -- Penalties for failure to place require
131.604 Definitions for KRS 131.604 to 131.630.
131.606 Legislative findings and purposes.
131.608 Certification to Attorney General by participating and nonparticipating tobacco product manufacturers -- Contents -- Scope -- Records.
131.610 Directory of certified tobacco product manufacturers and brand families -- Requirements for inclusion -- Removal -- Notice.
131.612 Prohibition against stamping agent affixing stamp to cigarettes of tobacco product manufacturer or brand family not in directory -- Prohibition against retailer selling after removal from dire
131.614 Service of process against nonresident nonparticipating tobacco product manufacturer.
131.616 Submission of documentation by stamping agent.
131.618 Disclosure of records by commissioner and Attorney General -- Authority to require submission of additional information.
131.620 Proof of qualified escrow fund.
131.622 When cigarettes deemed contraband -- Seizure and destruction -- Injunction to compel compliance -- Prohibition against sale -- Penalty.
131.624 Appeal of exclusion from directory -- Authority for administrative regulations.
131.626 State entitled to recover costs of enforcement action -- Tobacco control special fund created.
131.628 Severability of provisions.
131.630 Revocation or suspension of distributor's or stamping agent's license -- Civil penalties.
131.650 List of taxpayers owing delinquent taxes or fees.
131.652 Taxes and fees subject to publication.
131.654 Notice to delinquent taxpayer before publication of name.
131.656 Method of publication of list -- Contents.
131.658 Removal of name from list of delinquent taxpayers.
131.660 Rights of taxpayer whose name is erroneously published.
131.670 Definitions for KRS 131.670 to 131.676.
131.672 Collection of delinquent taxes or debts -- Financial institution data match system -- Requirements for implementation of system -- Lien or levy on account assets -- Notice -- Fees -- Erroneous
131.674 Financial institutions to provide department with identifying information on delinquent taxpayers and debtors with account -- Fee for conducting data matches -- Confidentiality of information
131.676 Provision of identifying or asset information not to be disclosed to delinquent taxpayer or debtor -- Penalty -- Financial institutions not liable -- General notice to account holders.
131.990 Penalties.