Loading...
HomeMy Public PortalAbout14-1998-14 10 RESOLUTION NO. 1998-14 A RESOLUTION AFFIRMING H. A. PARTS PRODUCTS OF INDIANA COMPANY (HAPPICO) OF COMPLIANCE WITH STATEMENT OF BENEFITS WHERAS, H. A. Parts Products of Indiana Company, has heretofore been granted certain tax abatement in consideration of certain benefits for the city of Greencastle; and, WHEREAS, said company has submitted form CF-1 as of March 20, 1998; and WHEREAS, the Greencastle Common Council has reviewed the CF-1 form, a copy of which is attached hereto, and has found compliance with the Statement of Benefits as approved by the Greencastle Common Council; NOW THEREFORE BE IT RESOLVED by the Common Council of the City of Greencastle, Putnam County, Indiana, approval of the CF-1 as submitted as being in compliance with the Statement of Benefits previously filed by H. A. Parts Products of Indiana Company. BE IT FURTHER RESOLVED the the Resolution of the Greencastle Common Council be made a record and filed along with the CF-1 with the Putnam County Auditor. COMMON COUNCIL OF THE CITY OF GREENCASTLE i),(tv;,) IttikAegA Barry B-9,inard David Masten Ki Green Thomas W. Roach Absent Mark N. Hammer Approved and signed by me this/4/(75 of April 98 at qJ'S7 o'clock, p.m. Nancy A. ichael, Mayor (_yr):3-1: Pamela S. Jones, I reasurer 111 tr---7— F , w. . v.Me State form 44973(11-91) I ,��E- i:� � CF-1 ;"..,.,--1- � Prescribed by the State Board of Tax Commissioners,1991 ± The records in this series are CONFIDENTIAL according tb IC 6-1.1.35-9. MMQQRR ((�� {qqaaQQ INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved after July 7;499?arus�`rit�l{his form with the County Auditor and the 1.-1 local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. (This does not apply to property located in a residentially distressed area). (IC 6-1.1-12.1-5 r1 2. If the deduction applies to Real Estate and Improvements, then this for riblip'Y14d wyiih.,}frIttgitial deduction application and then annually within sixty(60)days after the end of each year in which the Olga F,gr149 ,pe i ldble. 3. For New Manufacturing Equipment, this form must be filed with Form 322 ERA/PP between �rPhr 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 March 1 and June 14 of each year. SECXION 1 .TAXPAYER INFORMATION Name of taxpayer H.A. PARTS PRODUCTS OF INDIANA COMPANY (HAPPICO) Address of taxpayer(street and number,city,state and ZIP code) 2200 SR 240 EAST, GREENCASTLE, IN 46135 Name of contact person Telephone number MIKE BURNS (765 ) 653-2000 SECTION Z. _ .__1_.,... LOCATIOMAND DESCRIPTION OF PROPERTY . Name of designating body Resolution number COMMON COUNCIL OF THE CITY OF GREENCASTLE 1991-19 , 1992-1 Location of property County Taxing district 2200 SR 240 EAST, GREENCASTLE, IN PUTNAM GREENCASTLE Description of real property improvements andior new manufacturing equipment to be acquired Estimated starting date 1991-19 NEW BUILDING AND RELATED IMPROVEMENTS TO HOUSE 7-1-91 MACHINERY TO MANUFACTURE AUTOMOTIVE TRIM. Estimated completion date 1992-1 INJECTION MOLDING MACHINES, EXTRUSION LINES AND OTHER 10-10-91, 1-92 SECTION 3 EMPLOYEES AND SALARIES lAs Estimated on SR-1 Actual , went number of employees 330 _532 Salaries —$6.3 MILLION $11.5 MILLION Number of employees retained 330 Salaries 6.3 MILLION Number of additional employees I 202 -' Salaries 1 5.2 MILLION SECTION 4 COSI-AND VALUES As Estimated on SB-t Actual Rea1E eandImprovements Cost Assessed Value Cost I Assessed Value Values before project 948,470 970,970 Plus: Values of proposed project 3,000,000 600,000 295,800 Less: Values of any property being replaced Net values upon completion of project 1,548,470 1 1,266,770 Manufacturing Equipment- Cost Assessed Value Cost Assessed Value Values before project 18,089,996 3,827,790 Plus: Values of proposed project 9,000,000 1,950,000 Less: Values of any property being replaced 1 Net values upon completion of project 5,777,790 36,279,000 1 4,100,615 SECTION 5 • OTHER BENEFITS PROMISED BY TAXPAYER - (As Estimated on SB-11 Actual •"ECTiON 6 - TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature f uthohzed representative 'Title Date signed(mo.,day,yr.) --- .se 40�� ACCOUNTING MANAGER 3/20/98 FOR USE OF THE DESIGNATING BODY ' TRUCTIONS: (IC 6-1.1-12.1-5.9) Within forty-five(45)days after receipt of this form, the designating body may determine whether or not the property owner has substantially complied wit 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 in dude 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 prog erty owner for new manufacturing equipment, a copy of the written notice shall be sent to the Stag Board of Tax Commissioners. 3. Based on the information prese4ted at the hearing, the designating body shall determine whether or not the properly owner has made reasonable effort t substantially comply with the Statement of Benefits. 4. If the designating body determines that the property owner has NOT made reasonable effort to comply, then the designating body shall adopt a resolutio terminating the deduction. The designating body shall immediately mail a certified copy of the resolution to: (1)the property owner:(2)the County Audito and(3)the State Board of Tax Commissioners. We have reviewed the CF-1 and find that: EX 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) Si [gnature of authorized mb'er D signed (month,day,year) Httested py: Desi ling body • If the property owner is found not be i s stantm p following date and time has been set asi e for the purposeialcopliance,of consideringthe compliance.roperty ershall receive the opportunity for a hearing. The f Time of hearing Date of hearing Location of hearing ❑AM ❑PM HEARING RESULTS(to be completed atter the hearing) ❑ Approved ❑ Denied (see instruction 4 above) Reasons for 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. i4irko H.A. PARTS PRODUCTS OF INDIANA COMPANY 2200 SR 240 East, P.O. Box 157, Greencastle, Indiana 46135 Tel.765/653-2000 Fax 765/653-2099 February 25, 1998 Mr. Bill Dory,Executive Director Greencastle Development Center 2 South Jackson Street P.O. Box 572 Greencastle,IN 46136 Dear Bill: H.A Parts Products of Indiana Company(HAPPICO)is requesting an additional three week extension after the February 28, 1998 due date in order to file Form CF-1. We are currently preparing our annual plan and also preparing for our fiscal year end. Your understanding in granting this three week extension of time is certainly appreciated. Sincerely 1111 «1:1'\Cil ao/ai) Michael S. Burns Accounting Manager