Ohio Revised Code
Chapter 5703 | Department of Taxation
Section 5703.94 | Qualifications for Out-of-State Disaster Business or Employee.

Effective: March 27, 2020
Latest Legislation: House Bill 197 - 133rd General Assembly
(A) As used in this section:
(1) "Declared disaster" means an event for which a disaster declaration has been issued.
(2) "Disaster declaration" means a declaration issued by the president of the United States or the governor of this state that an emergency exists.
(3) "Disaster response period" means the period that begins on the tenth day preceding the day on which a disaster declaration is issued through the sixtieth day following the day that the disaster declaration expires or is rescinded.
(4) "Disaster work" means both of the following:
(a) Repairing, renovating, installing, or constructing critical infrastructure damaged or destroyed by the declared disaster, or other business activities related to that critical infrastructure;
(b) Activities conducted in preparation for any activity described in division (A)(4)(a) of this section.
(5) "Critical infrastructure" means property and equipment owned or used by a qualifying owner or user to provide service to more than one customer, including related support facilities such as buildings, offices, power lines, cable lines, poles, communication lines, and structures.
(6) "Qualifying owner or user" means a public utility, commercial mobile radio service provider, cable service provider, or video service provider.
(7) "Public utility" has the same meaning as in section 4905.02 of the Revised Code, without regard to the exclusions from that definition prescribed in divisions (A)(1) to (5) of that section.
(8) "Commercial mobile radio service provider" means a person providing commercial mobile service as defined in 47 U.S.C. 332(d).
(9) "Cable service provider" and "video service provider" have the same meanings as in section 1332.21 of the Revised Code.
(10) "Out-of-state disaster business" means a person that does all of the following or to which apply all of the following:
(a) Receives a qualifying solicitation;
(b) Conducts disaster work in this state during a disaster response period;
(c) Is not subject to taxation under Chapter 5747. or 5751. of the Revised Code on any basis other than such disaster work during the calendar year preceding the year in which the disaster response period begins or is subject to such taxation during that year solely because the person is a related member of another person.
(11) "Out-of-state employee" means an individual who performs no work in this state, except disaster work during a disaster response period, from the first day of the preceding calendar year to the date on which the disaster response period begins.
(12) "Related member" has the same meaning as in section 5733.042 of the Revised Code without regard to division (B) of that section.
(13) "Qualifying solicitation" means a written solicitation or request from the state, a county, municipal corporation, or township, or a qualifying user or owner of critical infrastructure soliciting or requesting the assistance of a person to perform disaster work in this state.
(14) "Qualifying employee" means one of the following:
(a) An out-of-state employee performing disaster work in this state during a disaster response period whose employer receives a qualifying solicitation to perform such work;
(b) An out-of-state employee performing disaster work in this state on critical infrastructure owned or used by the employee's employer during a disaster response period, provided that employer is a qualifying user or owner.
(B) An out-of-state disaster business or qualifying employee shall qualify for all of the following, as applicable:
(1) The exemption authorized in division (C)(20) of section 718.01, the exemption authorized in division (C)(10) of section 5741.02, the deduction authorized in division (A)(30) of section 5747.01, and the exclusion authorized in division (F)(2)(ll) of section 5751.01 of the Revised Code;
(2) An exemption from any requirement to file a document or application with or to remit a fee to the secretary of state as a condition precedent to engaging in business in this state, in accordance with section 1701.041 of the Revised Code;
(3) An exemption from the requirements of Chapters 4121., 4123., and 4141. of the Revised Code, in accordance with division (A)(2) of section 4123.01 and section 4141.42 of the Revised Code;
(4) An exemption from the requirement to obtain a state or local occupational license or other authorization, in accordance with section 4799.04 of the Revised Code.
(C)(1) Upon the request of the tax commissioner, an out-of-state disaster business shall provide the following information to the commissioner:
(a) The name of the out-of-state disaster business and the address of its principal place of business;
(b) The business' federal tax identification number;
(c) A copy of the qualifying solicitation received by the business;
(d) The dates that the out-of-state disaster business and each of the business' out-of-state employees performing disaster work in this state during a disaster response period began performing disaster work in this state during that period;
(e) The name and social security number of each of the out-of-state disaster business' out-of-state employees performing disaster work in this state during a disaster response period;
(f) The name of any person of which the out-of-state disaster business is a related member, provided that person is subject to taxation under Chapter 5747. or 5751. of the Revised Code during the calendar year preceding the year in which the disaster response period begins;
(g) Any other information required by the tax commissioner.
(2) Upon the request of the tax commissioner, the employer of a qualifying employee shall provide the following information to the commissioner:
(a) The employer's name and the address of its principal place of business;
(b) The employer's federal tax identification number;
(c) For the employer of a qualifying employee described in division (A)(14)(a) of this section, a copy of the qualifying solicitation received by the employer;
(d) The date each of the employer's out-of-state employees performing disaster work in this state during a disaster response period began performing disaster work in this state during that period;
(e) The name and social security number of each of the employer's out-of-state employees performing disaster work in this state during a disaster response period;
(f) Any other information required by the tax commissioner.
(3) If the commissioner makes a request under division (C)(1) or (2) of this section, the out-of-state disaster business or employer shall submit information described in that division to the commissioner not later than thirty days from the date the disaster response period terminates or thirty days after the business or employer receives the request, whichever is later.
(D) The department of taxation may adopt rules necessary to administer this section.

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.