Loading...
HomeMy Public PortalAbout11-2000-11 RESOLUTION NO. 2000 - 11 ,•i .i ,i. sw� ) n,, A RESOLUTION AFFIRMING HEARTLAND AUTOMOTIVE,.LLC, OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Heartland Automotive, LLC, (formerly known as Heartland Automotive, Inc.) has heretofore been granted certain tax abatements in consideration of certain benefits for the City of Greencastle; and, WHEREAS, said company has submitted a form CF-1 as of April 14, 2000 for tax abatement granted in 1997; 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 Statements of Benefits as approved by the Greencastle Common Council; NOW THEREFORE BE IT RESOLVED that the Common Council of the City of Greencastle, Putnam County, Indiana, approves the CF-1 form as submitted as being in compliance with the Statements of Benefits previously filed by Heartland Automotive, LLC. BE IT FURTHER RESOLVED that this 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 04(3) 24— r .}--/ ' ' 1 / _7(- 4-tri--- Norm Cr pton l Thomas Roach / .__)Z_ �L�/ it . � t ��. � � . M rk N. Hammer Mi e Rokicki at...e..4,- ( 66,1„,./. .--7.„ Teresa Parrish Approved and signed by me this 9th day of May, 29Q. at �'S-3---o'clock, p.m. _.. ),,.c.,,,, Nancy A,' •chael, Mayor ATT S : a-rii.6--Lij- Pamela S. Jones, Clerk- surer n �.vtvtrl fH�Vt VV► I h 5 IA I LMLNT OF BENEFITS FORM Awpy CF_1StraetesFom4by9h3S2tB1o.a9r5d)of Tax Commissioners,1991 ------ INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved after June 30, 1991 must file this form with the County.Auditor and the 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 6-1.1-12.1-5.6) 2. If the deduction applies to Real Estate and Improvements, then this form must be filed with the initial deduction application and then annually within sixty(60)days after the end of each year in which the deduction is applicable. /0"--1 3. For New Manufacturing Equipment, this form must be filed with Form 322 ERA/PP between March 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. 4. With the approval of the designating body, compliance information for multiple projects maybe consolidated on one(1)compliance form(CF-1). Name of taxpayer Heartland Autarntive, LLC Address of taxpayer(street and number, city, state and ZIP code) 300 South Warren Greencastle IN 46135-0648 Name of contact person Telephone number Gayle Barthelmen (765)653-4263 Name of designating body ; :::.....:.;.::: :;;:;:•:_<;.;: Resolution number Heartland Autctctive, LLC 1997-11&1997-12 Location of property County Taxing district 300 South Warren Drive GreencR Rtle INT 46135-0648Putnam Greencastle CT Description of real property improvements and/or new manufacturing equipment to be acquired Estimated starting date See attached 04/01/1997 Estimated completion date 03/01/2000 C/-"Nt number of employees 262 372 aries 6,200,000 8,552,713 Number of employees retained 262 262 Salaries 6,200,00C 6,200,00C Number of additional employees 110 110 Salaries 2,352,713 2,352,713 .. ...... ... .. ..::.:..:...•.:::.:::.:.::::::::::.:::::::.::,:.::...::::._::::.�:. ::.�:::::::::........�...,....,....:........................ ........,.:..,..:..........:.:_::::.::::.::::. :::,::::::.:.::•.:A..loaf:.::::.::.::.:::::::::::::.:.:.:....... :.:::::.:,:.:.::::::::p....:..::::::.::::.::::::.::.::::..:::,;:.:.:.::.;>:.;:.;:.;;:.::.;;•:::::::::::.:.;:.;: 5#:i::::«:<:>::::><:» Assessed :.:-:<.;:.;:.;>:Ai . ::::: ..................::..:::,:.,:::.:.�::.:: Value »:<:::::::«z:> €:::>::::<::>.: :::>::::<:: Assessed Value Values before project 2,827,816 641,12C 2,827,816 NAVE KT RECEIVED FORM II; Plus:Values of proposed project 2,500,000 700,000 2,522,179 Less: Values of any property being replaced Net values upon completion of project 5, 327,816 1,341,120 5,349,995 .::ao§cturng gq�:....ent::.;:•;:-:�::;;;:.;:.;;;:.:.;::.;:;.:::�.:•;:.;;;:;:;.;:.;;;>;;:;-•._::: ; ;.:�:::<::.::::;:.::. ... ................... :...;�!.............................:....:.::.�:::.,: ::. :::.;;...;•;:;•;;:::<•:� �.;>;:.>:;<;.::;>:<::;: Assessed Value :;;;:�><->:>C:cxsE:««::<�>::::>::: ::::>:: Assessed Value Values before project 17,988,282 1,127,09CC TO BE PROVIDED WHEN Plus:Values of proposed project 8,229,000 822,90C TAXPAYER FILES FORM322 ERAfPP Less: Values of any property being replaced DUE MAY 15,2000 Net values upon completion of project 26,217,282 1,949,990 UNLESS EXTENDED NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(d). ASTE: ONVER fED..L�#±t#3::.. .... ..:: ::::..;:..:;. •;.::.; .::.:.::.:.;;;::;:;.:::::::<.::;:;.::.. -- ......... :. ...... ..:.......::..:...:.:.....:::.. .::...::.:::::;L�T3• ; • •:S • •Tt#E• .�1s:Es€trYtatad:a Amount of solid waste converted • Amount of hazardous waste converted Other benefits: I hereby certify that the representations in this statement are true. Signature of authorized repre ntati o Title Date signed (mo., day,yr.) orm CF-1,page 1-Copyright®2000 Decision Information Systems•Inc. '.teasrent to Fatal CF-1, page 1, Section 2 :sc )tion of Real Property Improvements and/or New Manufacturing Equipment to be acquired --------------------------- - ------------------------------artland Automotive, LS,C ------------- ,000 square foot building addition to be constructed between April 1 and ptember 30, 1997 and new manufacturing equipment shown on attached listing. HEARTLAND AUTOMOTIVE, INC. ATTACHMENT TO STATEMENT OF BENEFITS The items listed below are pieces of new manufacturing equipment for which tax abatement is requested. Estimated Descripton of Equipment Purchases Cost Date Installed 1.) 650 Ton Injection Mold Press $ 520,000 September-97. 2.) Powder Slush Machine 3,250,000 October-98 3.) Preheating Press 1,950,000 October-98 4.) Water Jet Trimming Machine 1,300,000 October-98 5.) 550 Ton Injection Mold Press 494,000 February-99 6.) 850 Ton injection Mold Press 715,000 February-99 Total Equipment Purchases $ 8,229,000 NOTE: Cost shown above represents estimat,pd current cost installed, plus 30%. The 30% increase in value is made to account for any increase in the purchase price, freight and/or installation cost that maybe incurred by the time the equipment is actually installed. HEARTLAND AUTOMOTIVE E.T. # 35-2026865 A STATEMENT ATTACHED TO AND MADE PART OF FORM CF-1 COMPLIANCE WITH STATEMENT OF BENEFITS AS OF DECEMBER 31, 1999 The foregoing statement was prepared by the undersigned or under their direction. The facts stated therein were obtained from the taxpayer's records and other sources considered to be reliable and are believed to be true and correct. Z QD - '� :' j' James L. South Date Representative of Arthur Andersen LLP 111 Monument Circle, Suite 4300 Indianapolis, Indiana 46204 E.I. # 36-0732690 :: :. .:::: 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. f the property owner is found NOT to be in substantial compliance, the designating body shall send the property owner written notice. The notice must ^lude 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 operty owner for new manufacturing equipment, a copy of the wirtten notice shall be sent to the State Board of Tax Commissioners. 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. 4. If the designating body determines that the property owner has NOT made reasonable effort to comply, then 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 State Board of Tax Commissioners. We have reviewed the CF-1 and find that: the property owner IS in substantial compliance EDthe property owner IS NOT in substantial compliance other (specify) Reasons for the determination(attach additional sheets if necessary) Signature of authorized member Date signed (mo., day,yr.) Apiih4ed by: Designating body If the property owner is found not to be in substantial compliance,the property owner shall receive the opportunity fora hearing. The following date and time has been set aside for the purpose of considering compliance. Time of hearing Date of hearing Location of hearing n AM n PM ...... .......:...:....;..::.:...;..........�:::•:;..:::::::•:::::::::::.�.�.............:......:...:. cram fetesf:after.:•fhe:hea ;:.;:;;•:.;:.;::•::.;;>:.:;.;::.:.;:::::::::.�:,:::::.:::•:::::.:::::.::::::::•:::::•.:�:::.�:. Approved Denied (see instruction 4 above) Reasons for determination (attach additional sheets if necessary) Signature of authorized member Date signed (mo., day,yr) Attested by: Designating body 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. Form CF-1,page 2.Copyright®2000 Decision Information Systems,Inc.