Ohio Revised Code
Chapter 5703 | Department of Taxation
Section 5703.55 | Display of Social Security Number.

Effective: June 8, 2000
Latest Legislation: House Bill 262 - 123rd General Assembly
The department of taxation shall not put a taxpayer's social security number on the outside of any material mailed to the taxpayer.

Structure Ohio Revised Code

Ohio Revised Code

Title 57 | Taxation

Chapter 5703 | Department of Taxation

Section 5703.01 | Department of Taxation Composition.

Section 5703.02 | Board of Tax Appeals - Powers and Duties.

Section 5703.021 | Small Claims Docket Within Board of Tax Appeals.

Section 5703.03 | Appointment of Members of Board of Tax Appeals - Terms of Office.

Section 5703.031 | Enforcement of Board of Tax Appeals Orders.

Section 5703.04 | Tax Commissioner - Powers, Duties and Immunity.

Section 5703.05 | Powers, Duties and Functions of Tax Commissioner - Deputy Commissioners - Employees - Certificate of Abatement.

Section 5703.051 | Procedure for Certificate of Abatement.

Section 5703.052 | Tax Refund Fund.

Section 5703.053 | What Constitutes Timely Filing.

Section 5703.054 | Form of Filing Required Documents.

Section 5703.055 | Rounding Fractional Parts of Dollar.

Section 5703.056 | Mailing Terms; Delivery Services; Date or Receipt.

Section 5703.057 | Commissioner May Require Identifying Information.

Section 5703.058 | Deposit of Tax Payments Within 30 Days of Receipt.

Section 5703.059 | Electronic or Telephonic Tax Filing.

Section 5703.0510 | Claiming Tax Credits; Required Documentation.

Section 5703.06 | Claims - Compromise or Installment Payment Agreement - Innocent Spouse Relief.

Section 5703.061 | Cancellation of Debts Under $50.

Section 5703.07 | Bond of Tax Commissioner - Duty to Devote Entire Time to Office.

Section 5703.08 | Employee's Bonds.

Section 5703.081 | Discipline of Department Employee Failing to Comply With Tax Laws.

Section 5703.09 | Compensation of Board Members.

Section 5703.10 | Place of Office - Branch Offices.

Section 5703.11 | Business Hours.

Section 5703.12 | Annual Report.

Section 5703.13 | Quorum - Orders.

Section 5703.14 | Review of Rules.

Section 5703.15 | Designation of Actions.

Section 5703.16 | Rules and Regulations.

Section 5703.17 | Appointment and Powers of Agent, Tax Auditor Agent, or Tax Auditor Agent Manager.

Section 5703.18 | Procedural Powers of Commissioner and Agents.

Section 5703.19 | Right of Tax Commissioner to Inspect Books of Taxpayer - Penalty.

Section 5703.20 | Power to Require Production of Books by Order or Subpoena.

Section 5703.21 | Prohibition Against Divulging Information - Information Acquired as Result of Audit.

Section 5703.211 | Rules for Tracking Database Searches.

Section 5703.22 | Decisions of Department.

Section 5703.23 | Attorney General or Prosecuting Attorney Shall Aid in Investigations or Hearings.

Section 5703.24 | Action for Damages by Taxpayer.

Section 5703.25 | Returns, Claims, and Reports Need Not Be Sworn to - Perjury Statement.

Section 5703.26 | Prohibition Against Making a False or Fraudulent Report, Return, Schedule, Statement, Claim, or Document.

Section 5703.261 | Payment With Nonnegotiable or Dishonored Instrument - Penalty.

Section 5703.262 | Commissioner May Designate Documents That Must Be Signed by Preparers - Penalties.

Section 5703.263 | Prohibited Conduct by Tax Preparer; Power of Commissioner.

Section 5703.27 | Duty to Answer Questions.

Section 5703.28 | Contempt Proceedings for Disobedience.

Section 5703.29 | Fees of Officers and Witnesses.

Section 5703.30 | Payment of Expenses and Witness Fees.

Section 5703.31 | Appearance of Officers - Payment of Expenses.

Section 5703.32 | Depositions.

Section 5703.33 | Copy of Testimony to Be Received in Evidence.

Section 5703.34 | Compulsory Testimony - Privilege Against Prosecution.

Section 5703.35 | Furnishing of Blanks - Extension of Time for Filing Reports.

Section 5703.36 | Commissioner to Obtain Information.

Section 5703.37 | Service of Notice or Order.

Section 5703.371 | Foreign Corporations - Designation of Secretary of State as Agent.

Section 5703.38 | Denial of Injunction.

Section 5703.39 | Writ of Mandamus - Injunction.

Section 5703.40 | Interchange of Information With Other States, United States or Canada.

Section 5703.41 | Interchange of Information Between Tax Commissioner and Other Officers.

Section 5703.42 | Annual Report.

Section 5703.43 | Duty of Agents to Report and Testify.

Section 5703.44 | Forfeiture for Ordering Agent to Violate Law.

Section 5703.45 | Agent's Acts Imputed to Principal.

Section 5703.46 | Each Day's Failure to Comply a Separate Offense.

Section 5703.47 | Definition of Federal Short Term Rate.

Section 5703.48 | Report Describing Effect of Tax Expenditures on General Revenue Fund.

Section 5703.49 | Internet Site for Tax Information.

Section 5703.50 | Taxpayer Rights Definitions.

Section 5703.51 | Written Information and Instructions for Taxpayers.

Section 5703.52 | Problem Resolution Officers - Continuing Education - Evaluating Employees.

Section 5703.53 | Opinions on Prospective Tax Liability.

Section 5703.54 | Action for Damages by Taxpayer.

Section 5703.55 | Display of Social Security Number.

Section 5703.56 | Sham Transactions.

Section 5703.57 | Ohio Business Gateway Steering Committee.

Section 5703.58 | Time Limit for Assessments - Extension by Lawful Stay.

Section 5703.60 | Petition for Reassessment.

Section 5703.65 | Central Sales and Use Tax Registration System Not to Be Used for Other Taxes.

Section 5703.70 | Refund Application Procedures.

Section 5703.75 | Taxes and Refunds Under One Dollar.

Section 5703.76 | Electronic Fund Transfers for Political Subdivisions.

Section 5703.77 | Credit Account Balances.

Section 5703.80 | Property Tax Administration Fund.

Section 5703.82 | Tax Discovery Data System.

Section 5703.85 | Quarterly Report by Tax Commissioner.

Section 5703.90 | Assessments for the Unpaid Taxes.

Section 5703.91 | Failure of Corporation to Report or Pay Taxes or Fees.

Section 5703.92 | Exercising Powers After Articles of Incorporation or Certificate of Authority Canceled; Penalty.

Section 5703.93 | Reinstatement After Cancellation.

Section 5703.94 | Qualifications for Out-of-State Disaster Business or Employee.

Section 5703.95 | [Repealed Effective 4/3/2023 by h.b. 66, 134th General Assembly] Tax Expenditure Review Committee.

Section 5703.99 | Penalty.