Loading...
HomeMy Public PortalAbout12 - 2022-12 - PHOENIX CLOSURES & CUATRO COMPLIANCE WITH STATEMENT OF BENEFITS RESOLUTION NO. 2022 - 12 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 16, 2022: CF-1/PP for tax abatement on equipment granted in 2011, CF-1/PP for tax abatement on equipment granted in 2021, and, CF-1/RE for tax abatement on a facility investment 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 7th day of July 2022. COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA Adam Cohen ody rt 46(zuk :6(09A4444(i'k ammer acie L v'd Mµrrax V Darrel Thomas Approved and signed by me this 7th day of July 2022 at -1'04 p m. o'cloc ATTE . (dMaorJ yn a R. Dunbar, Cler - reasurer • 4. . COMPLIANCE WITH STATEMENT OF BENEFITS PRIVACY NOTICE FORM CF-1 !PP - . PERSONAL PROPERTY This form contains confidential ! State Form 5�765 R6/12-21 information pursuant to ' t ) January 6-1.1-35-9 and IC 6-1.1-12.1-5.6. 1,2022 ti\-----l Prescribed by the Department of Local Government Finance 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 16,2022, 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 A . County Phoenix Closures, Inc. R E G E z `'4 >E Putnam Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 1899 High Grove Lane, Naperville, IL 60540 APR 1 4 2022 67008 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 3/1/2012 Location of property Actual start date(month,day,year) 2000 S. Jackson Street, Greencastle, IN 46135 3/1/2012 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. 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 date(month,day,year) 3/1/2015 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 130 Salaries 7,200,000 Number of employees retained 130 Salaries 7,200,000 Number of additional employees 90 Salaries 3,900,000 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT COST ASSESSED ASSESSED ASSESSED ASSESSED AS ESTIMATED ON SB-1 VALUE COST VALUE COST VALUE COST VALUE Values before project Plus: Values of proposed project 15,930,000 350,000 Less: Values of any property being replaced Net values upon completion of project ACTUAL ASSESSED ASSESSED ASSESSED ASSESSED COST VALUE COST VALUE COST VALUE COST VALUE Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project 27,908,000 500,000 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 authorized repr tative Title Date signed(month,day,year) t tit'i1l„ /Y� CFO L4/11/2022 Page 1 of 2 OPTIONAL.: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-I) INSTRUCTIONS: (iC 6-1.1-12.1-5.9) 1. 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. 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,including 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. 3. 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. 4. If the designating body determines that the property owner has NOT made reasonable effort to comply,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 reviewed the CF-1 and find that: lig 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 auth ' e�ber Date signed(month,day,year) [////� Jr v Ly `? ` Zo2Z 1 Attested by Designating body G2£s:nJci.s Co COc1il/c_/L- If he 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) 1 Location of hearing ❑PM HEARING RESULTS(to be completed after the hearing) 0 Approved 0 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)1 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 PRIVACY NOTICE FORM CF-1 I PP PERSONAL PROPERTY This form contains confidential aQ,t'!.''' information pursuant to State Form 51765(R6/12-21) 1, 2022 < Prescribed by the Department of Local Government Finance IC 6 1.1-35 9 and IC 6-1.1-12.1-5.6. January 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 16, 2022, 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 Phoenix Closures, Inc. Putnam Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 1899 High Grove Lane, Naperville, IL 60540 67008 Name of contact person Telephone number i 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 2021-05 and 2021-06 6/1/2021 Location of property Actual start date(month,day year) 2000 S. Jackson Street, Greencastle, IN 46135 5/1/2021 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. 12/31/2021 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 date(month,day.year) 12/31/2021 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 130 Salaries 7,200,000 Number of employees retained 13o Salaries 7,200,000 Number of additional employees 127 Salaries 6,996,000 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT COST ASSESSED ASSESSED ASSESSED ASSESSED AS ESTIMATED ON SBA COSTCOST VALUE COST VALUE COST VALUE Values before project 36,000,000 Plus: Values of proposed project 6,800,000 Less: Values of any property being replaced Net values upon completion of project 42,800,000 ACTUAL ASSESSED ASSESSED ASSESSED ASSESSED COST VALUE COST VALUE COST VALUE COST VALUE Values before project 36,000,000 Plus: Values of proposed project 3,019,198 Less: Values of any property being replaced Net values upon completion of project 39,019,198 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. Signatur f authorized repr entative Title Date signed(month,day,year) lk� � �Q ��� CFO 4/11/2022 Page 1 of 2 OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) INSTRUCTIONS: (IC 6-1.1-12.1-5.9) 1. Within forty-five(95)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. 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,including 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. 3. 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. 4. If the designating body determines that the property owner has NOT made reasonable effort to comply,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 reviewed the CF-1 and find that; 24 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 auth• e member Date signed(month,day,year) Attested by: Designating body CRcl.nJCi45CI v L Co un ,od Cov < :'j <,L If he 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 I 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) v. � 1 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 cleric 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 i a COMPLIANCE WITH STATEMENT OF BENEFITS 2022 PAY 2023 ..i T;4 REAL ESTATE IMPROVEMENTS 7 State Form 51766(R5/12-21) FORM CF-1 I Real Property Prescribed by the Department of Local Government Finance I 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 6-1.1-12.1-5.3(k)and(I). the compliance of the project with the Statement of Benefits (Form SB-1/Real Property). RE C E R , h} D 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 16, 2022, or by the due date of the real property owner's personal property APR 1 4 2022. return that is filed in the township where the property is located. (IC 6-1.1-12.1-5.3Q)) 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). PUTNAM COUNTY AUDITOR SECTION TAXPAYER INFORMATION Name of taxpayer County Phoenix Closures, Inc. and Cuatro, LLC Putnam Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 1899 High Grove Lane, Naperville IL 60540 67008 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 Actual start date(month,day,year) 2000 S. Jackson Street, Greencastle, IN 46135 10/01/2011 es iption.of a property improvementsEstimated completion date(month,day,year) e urbisn rrmer O Oxford Automotive plant into a food-quality manufacturing 06/30/2012 plant and distribution center. Expand the plant by 50,000 sq. feet. Actual completion date(month,day,year) 07/15/2012 SECTION 3 EMPLOYE 'AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 130 Salaries 7,200.000 Number of employees retained 130 Salaries 7,200,000 Number of additional employees 90 Salaries 3,900,000 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 2,272,000 Plus: Values of proposed project 13,522,009 Less: Values of any property being replaced Net values upon completion of project 15,022,000 ACTUAL COST ASSESSED VALUE Values before project 1,500,000 Plus: Values of proposed project 12,836,758 Less: Values of any property being replaced Net values upon completion of.roject 14,336.758 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 authorized repre e tive Title Date signed(month,day year) "Iltte-"ti ��� �__ CFO 4/11/2022 Page 1 of 2 OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-I) INSTRUCTIONS: (IC 6-1.1-12.1-5.9) 1. 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. 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,including 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. 3. 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. 4. If the designating body determines that the property owner has NOT made reasonable effort to comply,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 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 auth• e• me ber Date signed(month,day,year) Attested by: `/tJ// Z* Z c)L7 Designating body /41- &2c.fn1Cf4sL Co.viinDed Coc-wc,/L If he property owner is found not to be in substantial compliance,the property owner shall receive the opportunity for a hearing.The following date and I time has been set aside for the purpose of considering compliance. Time of hearing a AM Date of hearing(month,day,year) ]Location of hearing - 0 PM IHEARING RESULTS(to be cotnpteted after the hearing) ❑ Approved ❑ Denied(see instruction 5 above) Reasons for the determination(attach additional sheets if necessary) Signature of authorized member I Date signed(month,day,year) Attested by: Designating body APPEAL RIGHTS[IC 6-1.1-12.1-5.9(e)j A property owner whose deduction is denied by the designating body may appeal the designating bodys 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 2of2