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