Loading...
HomeMy Public PortalAbout10 - 2020-9 - IAC GREENCASTLE RESOLUTION NO. 2020 - 9 COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA L 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 June 15, 2020: 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. 411, PASSED bythe Common Council of the Cityof Greencastle at its regular meeting this 14th day of August 2020. COM .4 COUNCIL OF THE CITY OF GREENCASTLE, INDIANA Adam o en Cody Eck;' 44 6 itssi,i4...e.A.4‘27 4,/,.....___ Hammer to ie an..•n it: a i Ali ata•i •r •. '• Murray i Ver ica i .co• W.:ner Appro -d and signed by me this 14th day of August 2020 '; , p.m. o'c eck pr (10, ATTEST: "Z , Wi Liam A. Dory, Jr., or L •a R. I unbar, Clerk-Treasurer ---- , COMPLIANCE WITH STATEMENT OF BENEFITS FORM;CF, <l=RP F � PERSONAL PROPERTY xh t," State Form 51765(84111-16) PRIVACY NOTICE .,, Prescribed by the Department of Local Government Finance This form contains information 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) -------- -- 28333 Telegraph Rd., Southfield, MI 48034 DLGF taxing districtnumber ----- 67008 Name of wntact person ----- Telephone number David Lozinski ( 248 455-4236 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resoution number Estimated start date(month,day,year) City of Greencastle 2011-7/2011-8 5/15/2011 Location d property — Actual start date(month,day,year) 750 South Fillmore, Greencastle, IN 46135 5/15/2011 Description of new manufacturing equipment,or new research and development equipment,or new information technology equipment,or new logistical distribution equipment to be acquired. Estimated completion date(month,day,year) 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 ACTUAL Current number of employees _ 466561 Salaries 17,156,258.00 27,808,028.00 Number of employees retained les Salaries 17,156,256.00 Number of additional employees 255 Salaries 8,608,392.00 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST iT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB-1 COST ASSESSED COST ASSESSED COST ASSESSED ASSESSED VALUE VALUE VALUE COST VALUE Values before project 5.00 0.00 Plus: Values of proposed project 8,eoo,o0o.00 0.00 Less: Values of any property being replaced — — Net values upon completion of project 8,000,060.00 0.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED ASSESSED VALUE VALUE 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 PROMISEDBY 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) es gfi s/z 7/2 O 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 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 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 ❑ the property owner IS NOT in substantial compliance E other(specify) Reasons for the determination(attach additional sheets if necessary) CI Signature of authorized member `�i i / / Date signed(month,day,year) �/(J/ 6'/v/ A44August 13, 2020 Attested by: Designating body Lynda Dunbar Clerk-Treasurer '— Z�— 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. (Hearing must be held within thirty(30)days of the date of mailing of this notice.) 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 4 above) Reasons for the determination(attach additional sheets if necessary) I I Signature of authorized member Date signed(month,day,year) Attested by: Designating body APPEAL RIGHTS[IC 6-1.1-12.1-5.9(e)] IIA 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 �E7"t4 COMPLIANCE WITH STATEMENT OF BENEFITS .`� �FORMcai`1. PERSONAL PROPERTY It State Form 51765(R4/11-16) This form contains information ,,e o' Prescribed by the Department of Local Government Finance PRIVACY NOTICE confidential pursuant to INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must file this form with the local Designating Body to IC 6-1.1-35-9 anIC the extent 6 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 maybe consolidated on one(1)compliance(CF-1). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County IAC Greencastle, LLC Address of taxpayer(number and street city,state,and ZIP code) Putnam 28333 Telegraph Rd., Southfield, MI 48034 DLGF taxing district number Name of contact person 67008 David LOZinSkl Telephone number SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY ( 248 ) 455-4236 Name of designating body City of Greencastle I Resolution number Estimated start date(month,day.year) Location of property 2013-19/2013-20 7/1/2013 750 South Fillmore, Greencastle, IN 46135 Actual start date(month,day year) Description of new manufacturing equipment,or new research and development equipment,or new information technology Esti7/1/2013 equipment,or new logistical distribution equipment to be acquired. mated completion date(month,day,year) 12/31/2013 Actual completion date(month,day,year) ,. SECTION 3 12/31/2013 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES Current number of employees __. AS ESTIMATED ON SB-1 ACTUAL Salaries 837 561 Number of employees retained - 27,176,235.00 27,808,028,00 ` Salaries 837 NNW Number of additional employees 27,176,235.00 Salaries 53 SECTION 4 1,350,440.00 --' COST AND VALUES MANUFACTEURING R 8 D EQUIPMENT LOGIST DIST �UIPAI EaUiPME IT EQUIPMENT AS ESTIMATED ON SB-1 COST ASSESSED ASSESSED VALUE COST VALUE COST ASSESSED ASSESSED Values before project 23,779,176.00 2,125,542.00 _ VALUE COST VALUE 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 29,055,464,00 4,078,227 OC ACTUAL COST ASSESSED COST ASSESSED VALUE ASSESSED COST Values before project VALUE COST ASSESSED VALUE VALUE Plus: Values of proposed project 5,155,105.00— M Less: Values of any property being replaced Net values upon completion of project 5,155,105.00 --al — 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-7 ACTUAL 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 I Title Date signed(month,day,year) Page 1 of 2 OPTIONAL: FOR USE BY A DESIGNATING BODY VVHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-11 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 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 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. 4.1f 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 ❑ other(specify) Reasons for the determination(attach additional sheets if necessary) Signature of authorized member 1 Date signed(month,day,year) /(//, August 13, 2020 Attested by: Designating body Lynda Dunbar Clerk-Treasurer 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. (Hearing must be held within thirty(30)days of the date of mailing of this notice.) 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 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