HomeMy Public PortalAbout13-2018 - IAC COMPLIANCE OF BENEFITS RESOLUTION NO. 2018 - 13
COMMON COUNCIL OF THE CITY OF GREENCASTLE,INDIANA
A RESOLUTION AFFIRMING
IAC GREENCASTLE, LLC
OF COMPLIANCE WITH STATEMENTS OF BENEFITS
WHEREAS, IAC Greencastle, LLC, also known as, International Automotive
Components Corporation, has heretofore been granted certain tax abatements in consideration of
certain benefits for the City of Greencastle; and,
WHEREAS, said company has submitted the following forms as of May 15, 2018:
CF-1/PP for tax abatement on equipment granted in 2011, and,
CF-1/PP for tax abatement on equipment granted in 2013.
WHEREAS, the Common Council has reviewed the CF-1 forms, copies of which are
attached hereto, and has found compliance with previously approved Statements of Benefits.
NOW THEREFORE BE IT RESOLVED that the Common Council of the City of
Greencastle, Putnam County, Indiana, approves the CF-1 forms as submitted as being in
compliance with the Statements of Benefits previously filed by IAC Greencastle, LLC.
BE IT FURTHER RESOLVED that this Resolution be made a record and filed along with
the CF-1 forms with the Putnam County Auditor.
PASSED by the Common Council of the City of Greencastle at its regular meeting this
12th day of July, 2018.
OMMON COUNCIL OF THE CITY OF . ' ENC• TLE, INDIANA
)
Ad ohen Steve Fields
ad /0
Mar N. Hammer .cie Langd e n
Gary •. Da id C. Murray /
Tyler /de
Approved and signed by me this 12th day of July, 2018 at
•.. . o'cloc
ATTEST Tilliam A. Dory, Jr., ayor /
Lynda . /�t"�ar, Clerk-Treasurer
N
rs na, COMPLIANCE WITH STATEMENT OF BENEFITS RECEIVED FORM CF-I /PP
1d" s PERSONAL PROPERTY
• if.
PRIVACY NOTICE
art, State Form 51765(R4111-16) MA� 1 4 Zola This form contains information
.� Prescribed by the Department of Local Government Finance confidential pursuant to
,� rri r rrfi/ AIadttica 6-1.1-35-9 and IC 6-1.1-12.1-5.6.
INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved nkr �is form with the local Designating Body to show the extent
to which there has been compliance with the Statement of Benefits. (IC 6-1.1-12.1-5.6)
2. This form must be filed with the Form 103-ERA Schedule of Deduction from Assessed Value between January 1 and May 15 of each
year,unless a filing extension under 1C 6-1.1-3.7 has been granted. A person who obtains a filing extension must file between
January 1 and the extended due dale of each year.
3. With the approval of the designating body,compliance information for multiple projects maybe consolidated on one(1)compliance(CF-1).
SECTION 1 TAXPAYER INFORMATION
Name of taxpayer County
IAC Greencastle, LLC Putnam
Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number
28333 Telegraph Rd., Souhthfield, MI 48034 67008
Name of contact person Telephone number
David Lozinski ( 248 )455-4236
SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY
Name of designating body Resolution number Estimated start date(month,day,year)
City of Greencastle 2011-7/2011-8 5/15/2011
Location of property Actual start date(month,day,year)
750 South Fillmore, Greencastle, IN 46135 05/15/2011
Description of new manufacturing equipment,or new research and development equipment.or new information technology Estimated completion date(month,day,year)
equipment,or new logistical distribution equipment to be acquired. 12/31/2011
Actual completion date(month,day,year)
12/31/2011
SECTION 3 EMPLOYEES AND SALARIES
EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 I ACTUAL
Current number of employees 466 762
Salaries 17.156,256.00 31,309,070.00
Number of employees retained 466
1 %la& Salaries 17,156,256.00
Number of additional employees 255
Salaries 8,608,392.00
SECTION 4 COST AND VALUES
MANUFACTURING R&I3 EQUIPMENT LOGIST DIST IT EQUIPMENT
EQUIPMENT EQUIPMENT
AS ESTIMATED ON SB-1 COST A ESSE
VALUED COST A VALUE D COST A VALUE D ASSESSED
COST VALUE
Values before project 0.00 0.00
Plus: Values of proposed project 8,800,000.00 0.00
Less: Values of any property being replaced _
Net values upon completion of project 8,800.000.00 0.00
ASSESSED ASSESSED ASSESSED ASSESSED
ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE
Values before project
Plus: Values of proposed project 9,707,232.00
Less: Values of any property being replaced
Net values upon completion of project 9,707.232.00
NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c).
SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER
WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
SECTION 6 TAXPAYER CERTIFICATION
I hereby certify that the representations in this statement are true.
Signature of authorized representative Title Date signed(month,day,year)
Lead Tax Analystz,/r
Page 1 of 2
OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1)
THAT WAS APPROVED AFTER JUNE 30,1991.
INSTRUCTIONS: (IC 6-1.1-12.1-5.9)
1. This page does not apply to a Statement of Benefits filed before July 1, 1991;that deduction may not be terminated for a failure to comply with the
""'' Statement of Benefits.
2. Within forty-five(45)days after receipt of this form,the designating body may determine whether or not the property owner has substantially complied with
the Statement of Benefits.
3. If the property owner is found NOT to be in substantial compliance, the designating body shall send the property owner written notice. The notice must
include the reasons for the determination and the date,time and place of a hearing to be conducted by the designating body If a notice is mailed to a
property owner,a copy of the written notice will be sent to the County Assessor and the County Auditor.
4. Based on the information presented at the hearing,the designating body shall determine whether or not the property owner has made reasonable effort to
substantially comply with the Statement of Benefits and whether any failure to substantially comply was caused by factors beyond the control of the
property owner.
5. If the designating body determines that the property owner has NOT made reasonable effort to comply,then the designating body shall adopt a resolution
terminating the deduction. The designating body shall immediately mail a certified copy of the resolution to:(1)the property owner;(2)the County Auditor;
and(3)the County Assessor
We h e reviewed the CF-1 and find that:
the property owner IS in substantial compliance
❑ the property owner IS NOT in substantial compliance
❑ other(specify)
Reasons for the determination(attach additional sheets if necessary)
Signature of-- - iz--me••e Date signed(month,day,year)
July 12, 2018
Attest .y. Designating body
Lynda Dunbar, C-T __ Greencastle City Council
If the property owner is found not to be in substantial compliance,the property owner shall receive the opportunity for a hearing.The following date and
time has been set aside for the purpose of considering compliance.
Time of hearing ❑ AM Date of hearing(month,day,year) Location of hearing
0 PM
HEARING RESULTS(to be completed after the hearing)
❑ Approved ❑ Denied(see instruction 5 above)
Reasons for the determination(attach additional sheets if necessary)
Signature of authorized member Date signed(month,day,year)
Attested by: Designating body
APPEAL RIGHTS[IC 6-1.1-12.1-5.9(e)]
A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint in the office of the
clerk of Circuit or Superior Court together with a bond conditioned to pay the costs of the appeal if the appeal is determined against the property owner.
"au..
Page 2 of 2
.t.:;1*• COMPLIANCE WITH STATEMENT OF BENEFITS :. : FORM CF-I /PP:'::.'•
' s'.`% PERSONAL PROPERTY
r, PRIVACY NOTICEis State Form 51765(R4/11-16) This form contains information
fah, :,.
f Prescribed by the Department of Local Government Finance confidential pursuant to
IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6.
INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must file this form with the local Designating Body to show the extent
to which there has been compliance with the Statement of Benefits. (IC 6-1.1-12.1-5.6)
2. This form must be filed with the Form 103-ERA Schedule of Deduction from Assessed Value between January 1 and May 15 of each
year,unless a filing extension under IC 6-1.1-3.7 has been granted. A person who obtains a filing extension must file between
January 1 and the extended due date of each year.
3. With the approval of the designating body,compliance information for multiple projects may be consolidated on one(1)compliance(CF-1).
SECTION 1 TAXPAYER INFORMATION
Name of taxpayer County
IAC Greencastle, LLC Putnam
Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number
28333 Telegraph Rd., Souhthfield, MI 48034 _ 67008
Name of contact person Telephone number
David Lozinski ( 248 )455-4236
SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY
Name of designating body Resolution number Estimated start date(month,day,year)
City of Greencastle 2013-19/2013-20 7/1/2013
Location of property Actual start date(month,day,year)
750 South Fillmore, Greencastle, IN 46135 7/1/2013
Description of new manufacturing equipment,or new research and development equipment,or new information technology Estimated completion date(month,day,year)
equipment,or new logistical distribution equipment to be acquired. 12/31/2013
Actual completion date(month,day,year)
12/31/2013
SECTION 3 EMPLOYEES AND SALARIES
EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL
Current number of employees 637 762
Salaries 27,176.235.00 31,309,070.00
Number of employees retained 837
Salaries 27,176,235.00
Number of additional employees 53
Salaries 1,350,440.00
SECTION 4 COST AND VALUES
MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT
EQUIPJVIENT EQUIPMENT
AS ESTIMATED ON SB-1 COST ASSESSED
VALUE COST ASSESSED ASSESSED ASSESSED
VALUE COST VALUE COST VALUE
Values before project 23,779,176.00 2,125,542.00
Plus: Values of proposed project 5,276,288.00 1,952,685.00
Less: Values of any property being replaced
Net values upon completion of project 29,055,484.00 4,076,227.00 ,
ASSESSED ASSESSED ASSESSED ASSESSED
ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE
Values before project
Plus: Values of proposed project 5,155.105.00
Less: Values of any property being replaced
Net values upon completion of project 5,155,105.00
NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c).
SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER
WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
SECTION 6 TAXPAYER CERTIFICATION
I hereby certify that the representations in this statement are true.
Signature of authorized representative 'iltle Date signed(month,day,year)
t �.......6211111,_ Lead Tax Analyst -
Page 1 of 2
OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1)
THAT WAS APPROVED AFTER JUNE 30,1991.
INSTRUCTIONS: (IC 6-1.1-12.1-5.9)
'. This page does not apply to a Statement of Benefits filed before July 1, 1991;that deduction may not be terminated for a failure to comply with the
Statement of Benefits.
2. Within forty-five(45)days after receipt of this form,the designating body may determine whether or not the property owner has substantially complied with
the Statement of Benefits.
3. If the property owner is found NOT to be in substantial compliance,the designating body shall send the property owner written notice. The notice must
include the reasons for the determination and the date,time and place of a hearing to be conducted by the designating body. If a notice is mailed to a
property owner,a copy of the written notice will be sent to the County Assessor and the County Auditor.
4. Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonable effort to
substantially comply with the Statement of Benefits and whether any failure to substantially comply was caused by factors beyond the control of the
property owner.
5. If the designating body determines that the property owner has NOT made reasonable effort to comply,then the designating body shall adopt a resolution
terminating the deduction. The designating body shall immediately mail a certified copy of the resolution to:(1)the property owner;(2)the County Auditor,
and(3)the County Assessor.
We have re iewed the CF-1 and find that:
he property owner IS in substantial compliance
❑ the property owner IS NOT in substantial compliance
❑ other(specify)
Reasons for the determination(attach additional sheets if necessary)
I 4111 Alf
Signature- r Date signed(month,day,year)
/i��% //,,� ���� 4t/ �� � July 12, 2018
Attes,-.by. Designating bod
Lynda Dunbar, C-i / Greencastle City Council
If the property owner is fo d not to be in substantial compliance,the property owner shall receive the opportunity for a hearing.The following date and
time has been set aside for the purpose of considering compliance.
Time of hearing ❑ AM Date of hearing(month,day,year) Location of hearing
❑ PM
HEARING RESULTS(to be completed after the hearing)
❑ Approved ❑ Denied(see instruction 5 above)
Reasons for the determination(attach additional sheets if necessary)
Signature of authorized member Date signed(month,day,year)
Attested by: Designating body
APPEAL RIGHTS[IC 6-1.1-12.1-5.9(e)]
A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint in the office of the
clerk of Circuit or Superior Court together with a bond conditioned to pay the costs of the appeal if the appeal is determined against the property owner.
Page 2 of 2