Loading...
HomeMy Public PortalAbout24-2005-24 ,,!5.!c'n ,ii.l.a., m,--•, RESOLUTION NO. 2005-24 ,: ` A RESOLUTION AFFIRMING H.A. PARTS PRODUCTS OF INDIANA COMPANY(2001 Expansion) OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, H.A. Parts Products of Indiana Company 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/PP as of June 13, 2005 for tax abatement granted in 2001; and, WHEREAS, the Greencastle Common Council has reviewed the CF-1/PP 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/PP form as submitted as being in compliance with the Statements of Benefits previously filed by H. A. Parts Products of Indiana Company. BE IT FURTHER RESOLVED that this Resolution of the Greencastle Common Council be "-\ made a record and filed along with the CF-1/PP form with the Putnam County Auditor. PASSED by the Common Council of the City of Greencastle at its regular meeting this 10th day of August 9, 2005. COMMON COUNCIL OF THE CITY OF GREE CASTLE, IND A ../e-a-,.--_,-",,,4,,,/_ -,-,------ / ed /1) ivell Eva Mar N. Hammer 44-s..4-s_4„../-' SZ4,-..., 54-) 7 John Lanie Thomas W. Roach - ,-6 -i4k) < Robert P. Sedlack Approved and signed by me this 9th day of August, 2005 a 6 ':bp p.m. o'clock. 44,/,_ ,• /14e Nancy • . 1, chael, Mayor ATT ST: / Teresa Glenn, Clerk- reasurer —'v=1 COMPLIANCE WITH STATEMENT OF BENEFITS FORM `'`, PERSONAL PROPERTY CF-1 / PP Ste_ 1 State Form 51765(5-04) NN Prescribed by the Department of Local Government Finance \STRUCTIONS: 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.(IC 6-1.1-12.1-5.6) 2. This form must be filed with Form 322 ERA/PPME or Form 322 ERA/PP Other 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 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-I). SECTION 1 TAXPAYER INFORMATION Name of taxpayer H.A. Parts Products of Indiana Company - DBA - HAPPICO Address of taxpayer (street and number,city,state and ZIP code) 2200 State Rd 240 E Greencastle IN 46135 Name of contact person Telephone number Michael S. Burns 765-653-2000 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Greencastle Common Council 2001-5, 1997-2 Location of property 2200 State Rd 2 4 0 E County Taxing district Greencastle IN 46135 Putnam Greencastle City Description of new manufacturing equipment,or new research and development equipment,or new information Estimated starting date technology equipment,or new logistical distribution equipment to be acquired. 0 3/15/2 0 01 See attached Estimated completion date 06/30/2001 SECTION 3 EMPLOYEES AND SALARIES As Estimated on SB-1 Actual Current number of employees 4 82 52 6 Salaries 13,400,000 16,559,000 .'Jumber of employees retained 4 82 4 82 Salaries 13,400,000 15,173,837 Number of additional employees 44 Salaries 1,385,163 SECTION 4 COST AND VALUES Manufacturing R&D Equipment Logist Dist Equipment IT Equipment Equipment Assessed . . Assessed Assessed Assessed As Estimated on SB-1 , o m d _ .._.._ _.. _,...� m. ` �` � Value u Value � � x Value Value Values before project 27,954,000 3,316,000 Plus:Values of proposed project 4,100,000 Less:Values of any property being replaced Net values upon completion of project 32,054,000 3,316,000 • Assessed S Assessed 'w < Assessed Assessed Actual . .. st Value .' Value Value a t Value Values before project 27,954,000 3,316,000 Plus:Values of proposed project 7,330,093 2,199,020 Less:Values of any property being replaced Net values upon completion of project 35,284,043 5,515,020 NOTE: The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(d). SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER 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 representativ Title Date signed (mo.,day,yr.) 1ib(�4uu,Q s representative, be /1444471 4/falc, Form CF-1/PP,page 1-Copyright©2005 DIS,Inc. theb a crow n Fax:3174534350 Apr 7 2005 17: 17 P. 02 F*JCENATERHOUsECWPEPS ►�t PricewaterhouaeCoopera LLP 300 North Meridian Street Indianapolis IN 48204 Telephone(317)453 4100 April 1, 2005 Facsimile(317)453 4350 Ms. Lorie Hallett Greencastle Township Assessor 1 Courthouse Sq, 4th Fl Greencastle, IN 46135 Re; 200S Personal Property Tax Return Extension Request H.A. Parts Products of Indiana Company Dear Ms, Hallett: Please accept this letter as a request for an extension of time to file the 2005 tangible personal property tax return for the above-listed taxpayer. We are requesting a thirty day extension of time to file the return. Additionally, we respectfully request that you please return a copy of this request with your jurisdiction's acknowledgement of the extension. If you have any questions regarding this matter,please contact me at(317) 453-4201, Very truly yours, Richard E. Boer, r. ACKNOWLEDGMENT Signature: Title: l D41C? W 729 Date; -d Extended Due Date: �,lln2i_; /Vj ca?aQ' ATTACHMENT TO FORM CF-1, page 1, Section 2 Name of taxpayer H.A. Parts Products of Indiana Company - DBA - HAPPICO SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Description of real property improvements and/or new manufacturing equipment to be acquired Real property improvements include expansion of existing building (72, 000 sq ft) & construction of detached building (24, 000 sq ft) . Equipment includes automated paint line and ovens, support equipment & flocking equipment. ANnhmn.J en enn.,rc_1 none I conform 9-rnnfminhl 9(1(1S r i inn C11ont/1 nr • FOR USE OF THE DESIGNATING BODY • • 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 and the date,time and place of a hearing to be conducted by the designating body.If a notice is mailed to a property owner for new manufactunng equipment and/or research and development equipment and/or logistical distribution equipment and/or information technology equipment,a copy of the written notice shall be sent to the Department of Local Govemment Finance. 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 Department of Local Govemment Finance. 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) Signa of uthoriz ember Date signed (month,day,year) ancy A. Michael, Mayor August 9 2005 A sted by Designating body r a al , lerk-TresurPr GrePnrast-1 P City Cotlnt-i 1 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. Time of hearing Date of hearing Location of hearing DAM ❑PM HEARING RESULTS(to be completed after the hearing) ❑ Approved ❑ Denied (see insruction 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. Form CF-1/PP,page 2-Copyright®2005 DIS,Inc. Client/Loc 1111 H.A. PARTS PRODUCTS OF INDIANA COMPANY A STATEMENT ATTACHED TO AND MADE PART OF FORM CF-1 COMPLIANCE WITH STATEMENT OF BENEFITS The foregoing tax return 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. • V: e.Rsql u os Richard E. Boer, Jr. Date Representative of PricewaterhouseCoopers LLP 300 North Meridian Street, Suite 1700 Indianapolis, IN 46204 FEIN: 13-4008324