Loading...
HomeMy Public PortalAbout02-2011-27 n RESOLUTION NO. 2011 - 27 A RESOLUTION AFFIRMING LEAR OPERATIONS CORPORATION (2005 Expansion) NOW KNOWN AS INTERNATIONAL AUTOMOTIVE COMPONENTS CORPORATION OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Lear Operations Corporation, now 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 a form CF-1/PP as of May 16, 2011 for tax abatement granted in 2005; 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 Lear Operations Corporation. 01111 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 12th day of July, 2011. COMMON COUNCIL OF THE CITY OF GREENCAS E, INDIANA J'nsie S. ingham Adam Cohe otic- c?, M rk N. Hammer Phy is Ross Rokicki Terry J Approved and signed by me this 12th day of July, 2011 at¶'D tQp.m. o'clock. Susan V. Murray, Mayor ATT Teresa Glenn, Clerk-Treasurer s, FORM CF-1 ( PP .4 �- s'A COMPLIANCE WITH STATEMENT OF BENEFITS t E ''' PERSONAL PROPERTY '� State Form 51765(R/1-06) J ��.m Prescribed by the Department of Local Government Finance 41) INSTRUCTIONS: 1. Properly 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 6-1.142.1-5.6) 2. This form must be filed with the Form 103-ERA Schedule of Deduction from Assessed Value between March 1,and May 15.of each year,unless a filing extension under 1C 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. 145th 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 IAC Greencastle, LLC - Address of taxpayer (street and number,city,state and ZIP code) 28333 Telegraph Road Southfield, MI 48034 Name of contact person Telephone number Pushpa Raj 248-455-3901 SECTION 2 - - - LOCATION AND DESCRIPTION OF PROPERTY N body Resolution number of Greencastle of tame of gng 2005-31/2005-33 City Location of property 750 South Fil l more, County DLGF taxing distnct number Greencastle, IN 46135 Putnam 67007 Description of new manufacturing equipment,or new research and development equipment,or new information Estimated starting date (month,day,yeah technology equipment,or new logistical distribution equipment to be acquired. 11/01/2 0 0 5 Estimated completion date(month.day.year) 12/31/2006 SECTION 3 • - - EMPLOYES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SS-1 ACTUAL 673 473 Current number of employees 20,608,000 20,078,644 Salaries • 130 Number of employees retained 4,144,000 Salaries 162 Number of additional employees 4,988,000 Salaries SECTION 4 COST AND VALUES MANUFACTURING LOGIST DIST IT EQUIPMENT EQUIPMENT R&D EQUIPMENT EQUIPMENT AS ESTIMATED ON SBA COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project 42,796,994 11,087,410 Plus:Values of proposed project 23,900,000 7,170,000 Less:Values of any property being replaced Net values upon completion of project 66,696,994 18,257,410 ASSESSED COST ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE VALUE COST VALUE COST VALUE Values before project 42,796,994 Plus:Values of proposed project 16,631,940 Less:Values of any property being replaced 1 [ Net values upon completion of project 61,428,934 NOTE: The COST of the•roperty is confidential pursuant to IC 6-1.1-12.1-5.6(d). SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TA XPAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SE-1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted i Other benefits: 0 SECTION 5 - •TAXPAYER CERTIFICATION - . I hereby certify that the representations in this statement are true. Signature of Nthorized representative Title Date signed (moq,day,year) KORAI) �I(1LQ�11 Asst. Tax Manager 5 III I ti Form CF-1/PP,page 1-NACTP 1585-So are only copyright a 2071 DIS,inc. Client/Loc 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 6-1.1-12-5.9) 1. This page does not apply to a Statement of Benefits filed before July 1, 1991;that deduction may not be terminated fora failure to comply with the Statement of Benefits. 2. 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. 3. 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, a copy of the written notice will be sent to the Township Assessor and the County Auditor. 4. 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. 5. 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 Township Assessor. We have reviewed the CF-1 and find that: Q✓ 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 i Date signed(month,day,year) Susan V. Murray, Mayor �\� c. 07/12/2011 Attested by: Designating body Teresa Glenn, Clerk-Treas rer Greencastle Co on Co cil(CF-1/PP) 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 AM Date of hearing(month,day,year) Location of hearing El PM HEARING RESULTS(to be completed after the hearing) Approved El 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)] 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.