Loading...
HomeMy Public PortalAbout14-2018 - PHOENIX CLOSURES COMPLIANCE OF BENEFITS RESOLUTION NO. 2018 - 14 COMMON COUNCIL OF THE CITY OF GREENCASTLE L A RESOLUTION AFFIRMING PHOENIX CLOSURES, INC., AND CUATRO, LLC, OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS,Phoenix Closures,Inc.,and Cuatro,LLC have 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 a facility investment granted in 2011, and, CF-1/RE for tax abatement on equipment granted in 2011. 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 Phoenix Closures, Inc. and Cuatro, 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. MMON COUNCIL OF THE CITY OF .i. ENCA E, INDIANA „A"......„ --------- f i ,,e e,I__ i 4 d) Adam ohen h.teve 'elds / cal-A) i66154-i "(-4-( .i .a'n Mar Hammer :cie Lan ion Gary L • • i.vid C. Murray I Tyler /de f Approved and signed by me this 12th day of July, 2018 . : . o'cloc . Wf' ATTEST: it am A. Dory, r., f ay: ..//1_./____‘.v.. . Lynda . nbar, Clerk-Treasurer ,,, E-1 COMPLIANCE WITH STATEMENT OF BENEFITS r7 PERSONAL PROPERTY FORM CF-1 i PP !'1 State Form 51765(R4/11-16) «°' Prescribed by the Department L ofocal Government Finance PRIVACY NOTICE ilgip. V-4.11_4/`rThis form contains information li confidential pursuant to INSTRUCTIONS: 1. Property IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6.sr p rty 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 Phoenix Closures, Inc. County Address of taxpayer(number and street,city,state,and ZIP code) Putnam 1899 High Grove Lane, Naperville, IL 60540 DLGF taxing district number Name of contact person 67008 Stacie Gannon Telephone number SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY 630 420-4785 Name of designating body Resolution number Estimated start date(month,day,year) Greencastle Common Council Location of property 2011-13 3/1/2012 2000 S. Jackson St, Greencastle, IN 46135 Actual start date(month,day,year) 3/1/2012 Description of new manufacturing equipment,or new research and development equipment,or new information technolo equipment,or new logistical distribution equipment to be acquired. 9Y Estimated completion date(month,day,year) Equipment includes injection molding and packaging equipment for the production of closures and caps. The 3/1/2015 proposed investment in manufacturing equipment includes some equipment new to Indiana. Actual completion date(month,day,year) SECTION 3 3/1/2015 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees Salaries 104 Number of employees retained 5,570.000.00 Salaries 1o4 Number of additional employees 5,570,000.00 Salaries 90 SECTION 4 3,900,000.00 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST EQUIPMENT EQUIPMENT IT EQUIPMENT AS ESTIMATED ON SB-1 COST ASSESSED ASSESSED VALUE COST VALUE COST I ASSESSED VALUE COST ASSESSED Values before project VALUE Plus: Values of proposed project 15,930,000.00 Less: Values of any property being replaced 350,000.00 Net values upon completion of project ACTUAL COST ASSESSED COST ASSESSED ASSESSED VALUE VALUE COST VALUE COST ASSESSED Values before project VALUE Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project 27,908,000.00 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 Amount of solid waste converted AS ESTIMATED ON SB-1 ACTUAL Amount of hazardous waste converted Other benefits: SECTION 6 TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Lir signature o uuthorizgd repre e tive le-ii 1�� Title Date signed(month,da ✓l///fT/f' �� Controller I Y.year)8 5/11/2018 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: (/C 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 ha 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) Signatur:o .ri - - r ' / , Date signed(month,day,year) " . �! � July 12, 2018 Att- te. .y: / � Desi Hating body Lynda Dunbar, C-T Greencastle City Council If the property owner is foune 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 """ COMPLIANCE WITH STATEMENT OF BENEFITS �y, .,, ..., 20 18 PAY 2019 •,!k ) REAL ESTATE IMPROVEMENTS �y /'f State Form 51766(R3!2-13) FORM CF-1!Real Property :4.4 d, Prescribed by the Department of Local Government Finance PRIVACY NOTICE INSTRUCTIONS: The cost and any specific individual's 1. This form does not apply to property located in a residentially distressed area or any deduction for which the salary information is confidential;the Statement of Benefits was approved before July 1, 1991. balance of the filing is public record 2. Property owners must file this form with the county auditor and the designating body for their review regarding per IC 6-1.1-12.1-5.1(c)and(d). the compliance of the project with the Statement of Benefits (Form SB-1/Real Property). 3. This form must accompany the initial deduction application(Form 322/RE)that is filed with the county auditor. 4. This form must also be updated each year in which the deduction is applicable. It is filed with the county auditor and the designating body before May 15.or by the due date of the real property owner's personal property return that is filed in the township where the property is located. (IC 6-1.1-12.1-5.1(b)) 5. With the approval of the designating body, compliance information for multiple projects may be consolidated on one(1)compliance form(Form CF-1/Real Property). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County Phoenix Closures, Inc. and Cuatro, LLC Putnam Address of taxpayer(number and street.city state.and ZIP code) number 1899 High Grove Lane, Naperville IL 60540 DLGF taxing district 670087008 Name of contact person Telephone number Stacie Gannon ( 630 ) 420-4785 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day,year) Greencastle Common Council 2011-13 09/01/2011 Location of property 2000 S. Jackson Street, Greencastle, IN 46135 Actual start date(month,day year) 10/01/2011 Description of real property improvements Estimated completion date(month,day.year) Refurbish former Oxford Automotive plant into a food-quality manufacturing plant and distribution center.Expand the plant by 50,000 sq.feet. 06/30/2012 Actual completion date(month,day,year) 07/15/2012 """ SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees Salaries 104 Number of employees retained 5,570,000.00 Salaries 104 Number of additional employees 5,570,000.00 90 Salaries 3,900,000.00 SECTION 4 COST AND VALUES COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB-1 COST ASSESSED VALUE Values before project 1,500,000 00 2,272,000.00 Plus: Values of proposed project 13,522,000.00 Less: Values of any property being replaced Net values upon completion of project 15,022,000.00 ACTUAL COST ASSESSED VALUE Values before project 1,500,000.00 Plus: Values of proposed project 12,836,758.00 Less: Values of any property being replaced Net values upon completion of project 14,336,758.00 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. Signatur f authorized rep sentative Ttle Date signed(month.day,year) --� 17/a. a_-/c/4-,____- Controller 5/11/2018 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: (lC 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 hav 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 or. • c; Date signed(month,day,year) July 12, 2018 Atteste ? /94:11— Designs a mbody g body Lynda Dunbar, C-T -,� Greencastle City Council If the property owner is foun 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