Loading...
HomeMy Public PortalAbout09 - 2019-9 - PHOENIX CLOSURES TAX ABATEMENT COMPLAINCE RESOLUTION NO. 2019 - 9 COMMON COUNCIL OF THE CITY OF GREENCASTLE 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, 2019: 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 11th day of July, 2019. OMMON C CIL OF THE CITY OF / ENCASTbE I . NA • Adam C•i -n teve Fi-Ids AllAr M. N. Hammer ie Langd: --4eGgatzar Ae, I • Gary Lemon •. id C. Murray —.Amato./ Tyler "a•,V Approved and signed by me this 11th day of July, 2019 at :+ S •.m. o'cl• .k. • ATTEST: William A. Dory, Jr., Mayor Lynda . D bar, Clerk-Treasurer COMPLIANCE WITH STATEMENT OF BENEFITS 1•x.1 ,�, ;d.' y��:X.�C`i„>;dwa+N ior�t';.5:`u�`2y. . , PERSONAL PROPERTY• PRIVACY NOTICE State Form 51765(R4/11-18) This form contains Information ,. >� Prescribed by the Department of Local Government Finance confidential pursuant to IC 8-1.1-35-9 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 oompfenoe wNh the Statement of Benefit& (IC 8-1.1.12.1-E6) 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 Ming extension under IC 6-1.1-3.7 has been granted. A person who obtains a fling extension must!Ne between January 1 and the extended due date of each yea. 3. With the approval of the designating body compliance information lormuiNple projects may be consolidated on one(1)compliance(CF-1). �cGil'J'. 1F.•:r. Fr ire o,. .•,,J1'1,N Name of taxpayer County Phoenix Closures, Inc. Putnam Address of taxpayer(number and street,c ,state,and ZIP code) DLOF taxing district number 1899 High Grove Lane, Naperville, IL 60540 67008 Name• contact person Telephone number Stacie Gannon ( 630 ) 420-4785 LOC4T;01J AND CE SCRIFTIC�.OF Pr,33PE 33 Name of•.signating body Resolution number stmnated start date(month,day,year) Greencastle Common Council 2011-13 3/1/2012 oca.•n• property Actual start a month,day,year) 2000 S. Jackson St, Greencastle, IN 46135 3/1/2012 • ion of new manufacturing eq • ant,or new research a • •evelopment equipment,or new informs.• technology . ated completion date month,day,yew) equipment,or new logistical distribution equipment to be acquired. 3/1/2015 • Equipment includes Injection molding and packaging equipment for the production of closures and caps. The proposed investment in manufacturing equipment Includes some equipment new to Indiana. Actual completion• (month,day,year) 3/1/2015 SECT ON 3 Er.1PLO r ELS AND S4LAR i EMPLOYEES AND SALARIES AS ESTIMATED ON SB-I ACTUAL Current number of ems* =es 109 Salaries 5,731,400.00 Number of employees retained -_ 108 Salaries 5,731,400.00 Number of additional employees 90 Salaries 3,900,000.00 SEC'ION 4 COST Arai!VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT I AS ESTIMATED ON SB-1 COST ASSESSED COST ASSESSED COST ASSESSED ASSESSED VALUE VALUE VALUE COST VALUE Values before project ------_- Pin: Values of proposed project 15,930,000.00----- 350,000.00 Less: Values of any property being replaced Net values upon completion of project _---_-_- COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED ACTUAL VALUE VALUE VALUE VALUE Values before project --_----_ Plus: Values of proposed project -------- Less: Values of any property being replaced -- ---Net values upon completion of project 27 908 000.00----- 500000.00 NOTE:The COST of the property is confidential pursuant to IC 8-1.1-12.1-5.8(c). SLCIL r:5 CJ+;U ccc .EI>Tl l ,.r1i;G"HEP HEro HIS PRE,'.' (THE TA{PAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: ■_ s::3 p.f �A;tF�"�l"i F`.ERTIFICATI)% I hereby certify that the representations in this statement are true. �� • The Date signed(month,day year) Z_ �_ Controller 4/18/2019 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 6-1.1-12.1-5.1 and IC 6-1.1-12.1-5.9) 1.Not later than 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(Form SB-1/Real Property). 2.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 end the date,time and place of a hearing to be conducted by the designating body. The date of this hearing may not be more than thirty(30)days after the date this notice is mailed. A copy of the notice may be sent to the county auditor and the county assessor. 3.Based on the information presented at the hearing,the designating body shall determine whether or not the property owner has made reasonable efforts to substantially comply with the Statement of Benefits(Form SB-1/Real Property)and whether any failure to substantially comply was caused by factors beyond the control of the property owner. 4,If the designating body determines that the property owner has NOT made reasonable efforts to comply,then the designating body shall adopt a resolution terminating the property owner's deduction. If the designating body adopts such a resolution,the deduction does not apply to the next Installment of property taxes owed by the property owner or to any subsequent installment of property taxes. 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 reviewed the CF-1 and find that: the property owner IS in substantial compliance 0 the property owner IS NOT in substantial compliance 0 other(specify) Reasons for the determination(attach additional sheets if necessary) Signature of authorized member 0" doir / OFDate signed(month,day,year) !!. . 112019 •b�� Lynda Dunbar, Clerk-Treasure V Gr en►=ste City Council If the property owner is found not to be in su•stantial 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. (Hearing must be held within thirty(30)days of the date of mailing of this notice.) Time of hearing 0 AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS(to be completed after the hearing) 0 Approved 0 Denied(see instruction 4 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 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 20 19 PAY 2020 REAL ESTATE IMPROVEMENTS 1 "I State Form 51766(R3/2-13) FORM CF-"I I Real Property `a s✓ Prescribed by the Department of Local Government Finance PRIVACY NOTICE INSTRUCTIONS: The oat and any specific Ince/Wars confider**t 1. This form does not apply to property located pia residentially distressed area or any deduction for which the bsilana formation» -1- „ rd Statement of Benefits was approved before July 1, 1991. per IC 6.11..112.1.6 1(c)and(d). 2. Property owners must Ate this form with the county auditor and the designating body for their review regarding the compliance of the project with the Statement of Renata (Form SB-1 Reat Property). 3. This form must accompany the Intal deduction application(Fonn 322rRE)that is hired with the county auditor. 4. This form must also be updated each year M*Bich the deduction is apphicabie. It is Med wtfh 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 properly Is located. (IC 5-1.1-12.1-5.1(b)) 5. 11!h the approval of the dsslgnatbmg body,compliance information for multiple projects maybe consolidated on one(1)compliance form(Form CF-1/Real Property). 1 Name of taxpayer County Phoenix Closures, Inc. and Cuatro, LLC Putnam Address of taxpayer(number and sheat,city,shete,and ZIP coda) DLOF tmdng district number 1899 High Grove Lane, Naperville IL 60540 67008 Name d contact person Telephone number Stacie Gannon ( 630 ) 420-4785 None of designating body Resolution number Estimated start date(month,day,year) Greencastle Common Council 2011-13 09/01/2011 Location of property Actual start date(month,day year) 2000 S. Jackson Street, Greencastle, IN 46135 10/01/2011 Description of reel property Improvement Estimated completion data(month,day,year) Refurbish former Oxford Automotive plant Into a food-quality manufacturing plant and distribution center.Expand 06/30/2012 the plant by 50,000 sq.feet. Actual completion date(month,day,yam) 07/15/2012 �TI'h r:i`L:t Via. EMP • AN• ; It v_ ACTUAL Current number of em• • ..s toe Salaries 5,731 400.00 Number of. retained 106 Salaries 6,731,400.00 Number of additional - Lati so Salaries 3.900,000.00 1$,.) . C(r, •� .1• REAL ESTATE BAPROVEMENTS AS ESTIMATED ON SB-1 COST ASSESSED VALUE Values before rl'..- 1,600.000.00 2,272,000.00 Pia: Values of u!,• -- 13.622.000.00 Less: Values of ;,i,. be • .• cod Net values •• .•n of.t•.-• 16,022,000.00 ACTUAL COST ASSESSED VALUE Values before • • -- 1.600,000.00 Plus: Vales of• ••• .• • • .- 12.636,766.00 Less: Values . •• • u•,-,:•.� 14,336,766.00 f Ili;`. F C h �TCD :N(i -K:' r-Lfi_'I('. f'i::)'.=1 ,- '�i 'fly l•:•i BASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL Amount of sold waste converted Amount of hazardous waste converted Other benetbs: n.,'. _ Pav: i' sii i .atr:Kr1 I . .• ... that the -• ons in this statement are true. %,wwnr lilts Date signed(month,day,year) Controller 4/18/2019 Page 1 of 2 • FTI(1PJ Fori A Pf _E:i IHF I :, I F'.E_P:E_f h: k'rl Cf -11 MAI .i :-. F'Nnu':FiFAFTLH )lit ;J 1 ',1 INSTRUCTIONS: (IC 8-1.1-12.1-5.1 and IC 6-1.1-12.1-5.9) 1.Not later than forty-five(45)days after receipt of this form,the designating body ply determine whether or not the property owner has substantially complied with the Statement of Benefits(Form SB-1/Real Property). 2.1f 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. The date of this hearing may not be more than thirty(30)days after the date this notice Is mailed. A copy of the notice may be sent to the county auditor and the county assessor. 3.Based on the information presented at the hewing,the designating body shall determine whether or not the property owner has made reasonable efforts to substantially comply with the Statement of Benefits(Form SB-1/Real Property)and whether any failure to substantially comply was caused by factors beyond the control of the property owner. 4,if the designating body determines that the property owner has NOT made reasonable efforts to comply,then the designating body shall adopt a resolution terminating the property owner's deduction. If the designating body adopts such a resolution,the deduction does not apply to the next installment of property taxes owed by the property owner or to any subsequent Installment of property taxes. 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 reviewed the CF-1 and find that: ®the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance 0 other(specify) Reasons for the determination(attach additional sheets if necessary) Signature of authorized member -4000001411, Date signed(month,day,year) July 11, 2019 Lynda Dunbar, Clerk-Treasurer /if Gree castle City Council If the property owner is found not to be in subet ticompliance,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. (Hearing must be held within thirty(30)days of the date of mailing of this notice.) Time of hearing 0 AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS(t:,b. cornplcdo,i,gftty ttle h.%winq) 0 Approved 0 Denied(see instruction 4 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 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