Loading...
HomeMy Public PortalAbout09 - 2023-9 - AFFIRMING PREMIUM BRANDS SERVICES OF COMPLIANCE WITH STMT OF BENEFITS RESOLUTION NO. 2023 - 9 COMMON COUNCIL OF THE CITY OF GREENCASTLE,INDIANA A RESOLUTION AFFIRMING PREMIUM BRANDS SERVICES,LLC formerly known as ASCENA RETAIL GROUP,INC. OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Ascena Retail Group (now known as Premium Brands) has 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 15, 2023: CF-1/RE for tax abatement on a facility renovation granted in 2012, CF-1/RE for tax abatement on a facility expansion granted in 2015, CF-1/PP for tax abatement granted on equipment in 2012 and amended in 2014, & CF-1/PP for tax abatement granted on equipment granted in 2015. WHEREAS, the Common Council has reviewed the CF-1 forms, copies of which are attached hereto, and has found compliance with the 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 Ascena Retail Group, Inc. 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 13th day of July 2023. COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA // 11 C642~,e4-07 Cody kert ar Hammer ii4-11 Harvey cie L d 6Utitjl 4idMu Ver Darrel Thomas Approved and signed by me this 13th day of July 2023 at `b' . o'clo ATTES illiam A. Dory, Jr., Mayor Ly4Ca R. Dunbar, Clerk-Treasurer COMPLIANCE WITH 4: ;\ REAL ESTATE IMPROVEMENTS T OF BENEFITS 2023 PAY 2024 n, -r State Form 51766(R6/4-23) FORM CF-1 /Real Property - Prescribed by the Department of Local Government Finance INSTRUCTIONS: PRIVACY NOTICE 1. Property owners must file this form with the county auditor and the designating body for their review regarding the compliance of the project with the Statement of Benefits(Form SB-1/Real Property). The cost and any specific individual's 2. This form must accompany the initial deduction application(Form 322/RE)that is filed with the county auditor. salaryn informationfhefiling is confidential;ublic the balance of the is public record per 3. This form must also be updated each year in which the deduction is applicable.It is filed with the county auditor IC 6-1.1-12.1-5.3(k)and(I). and the designating body before May 15 or by the due date of the real property owner's personal property return that is filed in the township where the property is located.(IC 6-1.1-12.1-5.3(j)) 4. 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). .ECTION 1 TAXPAYER INFORMATION Name of Taxpayer County Premium Brand Services, LLC and ANSA Propco Partnership LP Putnam Address of Taxpayer(number and street,city,state,and ZIP code) DLGF Taxing District Number 8323 Walton Pkwy, New Albany, OH 43054 67008 Name of Contact Person Telephone Number Email Address Monica Kilgren i 614 )775-3280 •ECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of Designating Body Resolution Number Estimated Start Date(month,day,year) Greencastle Common Council 22012-4 &2012-27 01/01/2012 Location of Property Actual Start Date(month,day,year) 1901 State Highway 240, Greencastle IN 46135 03/14/2012 Description of Real Property Improvements Estimated Completion Date(month,day,year) 12/31/2014 Renovation of existing facility for e-commerce Actual Completion Date(month,day,year) 12/31/2014 •ECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current Number of Employees 181 708 Salaries 5297074 31295763 Number of Employees Retained 181 181 Salaries 5297074 9667674 Number of Additional Employees 242 527 Salaries 8114163 21628090 •ECTION 4 COST AND VALUES COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB-1 COST ASSESSED VALUE Values Before Project $ $ Plus:Values of Proposed Project $ 3000000 $ Less:Values of Any Property Being Replaced $ $ Net Values Upon Completion of Project $ $ ACTUAL COST ASSESSED VALUE Values Before Project $ $ Plus:Values of Proposed Project $ 3410051 $ Less:Values of Any Property Being Replaced $ $ Net Values Upon Completion of Project $ $ .ECTION 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: .ECTION 6 TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature of Authorized Represent e_alty Title Date Signed(month,day,year) -1,44 47 — c VP Corp Tax 5/2/2023 Page 1 of 2 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 6-1.1-12.1-5.3 and IC 6-1.1-12.1-5.9) 1. Not later than 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(Form SB-1/Real Property). 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. The date of this hearing may not be more than thirty(30)days after the date this notice is mailed. A copy of the notice may be sent to the county auditor and the county assessor. 3. Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonable efforts to substantially comply with the Statement of Benefits(Form SB-1/Real Property),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 efforts to comply,the designating body shall adopt a resolution terminating the property owner's deduction. If the designating body adopts such a resolution,the deduction does not apply to the next installment of property taxes owed by the property owner or to any subsequent installment of property taxes. 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: k 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 authoriz embe Date signed(month,day,year) lc_ �" 1I t 3 ( 2e'Z3 icy Attested Designating body C1NSt-t CotY\INA 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. (Hearing must be held within thirty(30)days of the date of mailing of this notice.) Time of hearing AM Date of hearing(month,day,year) Location of hearing ❑ PM 'HEARING RESULTS(to be completed after the hearing) ❑ Approved ❑ Denied(see instruction 4 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. Page 2 of 2 PRIVACY NOTICE FORM CF-1 / PP At COMPLIANCE WITH STATEMENT OF BENEFITS This form contains confidential • '`' PERSONAL PROPERTY information pursuant to JO' IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6. 20_Pay 20 I State Form 51765(R7/12-22) �i�,i a 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 15, 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 may be consolidated on one(1)compliance form(CF-1). SECTION 1 TAXPAYER INFORMATION Name of Taxpayer County Premium Brands Services, LLC Putnam Address of Taxpayer(number and street,city,state,and ZIP code) DLGF Taxing District Number 8323 Walton Pkwy, New Albany, OH 43054 67008 Name of Contact Person Telephone Number Email Address Monica Kilgren (614 )463-5200 premiumcorporatetax@j SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of Designating Body Resolution Number Estimated State Date(month,day,year) Greencastle Common Castle 2012-4 & 2012-27 1/1/2013 Location of Property Actual Start Date(month,day,year) 1901 State Highway 240, Greencastle, IN 46135 1/1/2013 Description of new manufacturing equipment,new research and development equipment,new information technology equipment,or Estimated Completion Date(month,day,year) new logistical distribution equipment to be acquired, 1 2/31/201 5 New state-of-the-art distribution equipment and IT Actual Completion Date(month,day,year) 12/31/2015 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current Number of Employees 181 708 Salaries $5,297,074 $31,295,763.20 Number of Employees Retained 181 181 Salaries $5,297,074 $9,667,673.60 Number of Additional Employees 242 527 Salaries 1.8 114 163 4,21 628 089.60 SECTION 4 COST AND VALUES MANUFACTURING RESEARCH& LOGISTICAL DISTRIBUTION IT EQUIPMENT EQUIPMENT DEVELOPMENTEQJPMENT EQUIPMENT ASSESSED ASSESSED ASSESSED ASSESSED AS ESTIMATED ON SB-1 COST VALUE COST VALUE COST VALUE COST VALUE Values Before Project $ $ $ $ $ $ $ Plus:Values of Proposed Project $ $ $ $ $ 50,000,000 $ 20,000,000 $ 12,000,000 $4,800,000 Less:Values of Any Property Being Replaced $ $ $ $ $ $ $ $ Net Values Upon Completion of Project $ $ $ $ $ $ $ $ ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values Before Project $ $ $ $ $ $ $ $ Plus:Values of Proposed Project $ $ $ $ $ 7,081,433 $ 1,062,215 $ 68,225 $ 10,234 Less:Values of Any Property Being Replaced $ $ $ $ $ $ $ $ Net Values Upon Completion of Project $ $ $ $ $ 7,081,433 $ 1,062,215 $ 68,225 $ 10,234 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 of Authorized Representative Title Date Signed(month,day,year) \--IAA_ -,v,.,,.,c„e.- `}4,.. L, ----v---- VP Corp Tax o j a s 1 a o a3 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(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 a 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 a 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 ❑ I The property owner IS NOT in substantial compliance ❑ Other(specify) Reasons for the Determination(attach additional sheets if necessary) Signature of Authorized Member Date Signed(month,day,year) Attested By Designating Body If the properly 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 ❑ PM HEARING RESULTS(to be completed after the hearing) ❑ Approved ❑ 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 clerk 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. Page 2 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(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, 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 properly owner. 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 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) Signal e o krized me b Date signed(month,day,year) 7 d13 2-013 Attested bye '} Designating body //r`/ ��c l7Q`cs'*itv�SH� C rrlvvlcx: i eta L. If t e 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 ❑ PM HEARING RESULTS(to be completed after the hearing) ❑ Approved ❑ 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 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 2023 PAY 2024 REAL ESTATE IMPROVEMENTS i- State Form 51766(R614-23) FORM CF-1 /Real Property Prescribed by the Department of Local Government Finance INSTRUCTIONS: PRIVACY NOTICE 1. Property owners must file this form with the county auditor and the designating body for their review regarding the compliance of the project with the Statement of Benefits(Form SB-1/Real Property). The cost and any specific individual's 2. This form must accompany the initial deduction application(Form 322/RE)that is filed with the county auditor. salaryn of the filingon isiconfidential;ublicthe balance of the is public record per 3. This form must also be updated each year in which the deduction is applicable.It is filed with the county auditor IC 6-1.1-12.1-5.3(k)and(I). and the designating body before May 15 or by the due date of the real property owner's personal property return that is filed in the township where the property is located.(IC 6-1.1-12.1-5.3(j)) 4. 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). •ECTION 1 TAXPAYER INFORMATION Name of Taxpayer County Premium Brand Services, LLC and ANSA Propco Partnership LP Putnam Address of Taxpayer(number and street,city,state,and ZIP code) DLGF Taxing District Number 8323 Walton Pkwy, New Albany, OH 43054 67008 Name of Contact Person Telephone Number Email Address Monica Kilgren (614 )775-3280 •ECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of Designating Body Resolution Number Estimated Start Date(month,day,year) Greencastle Common Council 2015-19 Nov 2012 Location of Property Actual Start Date(month,day,year) 1901 State Highway 240, Greencastle IN 46135 12/01/2015 Description of Real Property Improvements Estimated Completion Date(month,day,year) Dec 2014 36,300 square foot addition at NW corner of High Bay Actual Completion Date(month,day,year) 01/01/2017 •ECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current Number of Employees 308 708 Salaries 11800000 31295763 Number of Employees Retained 308 308 Salaries 11800000 15173517 Number of Additional Employees 30 400 Salaries 998400 16122246 .ECTION 4 COST AND VALUES COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB-1 COST ASSESSED VALUE Values Before Project $ $ Plus:Values of Proposed Project $ 5000000 $ Less:Values of Any Property Being Replaced $ $ Net Values Upon Completion of Project $ $ ACTUAL COST ASSESSED VALUE Values Before Project $ $ Plus:Values of Proposed Project $ 4695000 $ Less:Values of Any Property Being Replaced $ $ Net Values Upon Completion of Project $ $ .ECTION 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: .ECTION 6 TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature of Authorized Representative Title Date Signed(month,day,year) ` A —'- VP Corp Tax 5/2/2023 Page 1 of 2 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 6-1.1-12.1-5.3 and IC 6-1.1-12.1-5.9) 1. Not later than 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(Form SB-1/Real Property). 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. The date of this hearing may not be more than thirty(30)days after the date this notice is mailed. A copy of the notice may be sent to the county auditor and the county assessor. 3. Based on the information presented at the hearing,the designating body shall determine whether or not the property owner has made reasonable efforts to substantially comply with the Statement of Benefits(Form SB-1/Real Property),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 efforts to comply,the designating body shall adopt a resolution terminating the property owner's deduction. If the designating body adopts such a resolution,the deduction does not apply to the next installment of property taxes owed by the property owner or to any subsequent installment of property taxes. 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: gi 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 authoriz embe Date signed(month,day,year) `1 L i 3 12C23 Attested Designating body .� t t MSt i Co m p t co.-) Coots: : 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. (Hearing must be held within thirty(30)days of the date of mailing of this notice.) Time of hearing El AM Date of hearing(month,day,year) Location of hearing PM HEARING RESULTS(to be completed after the hearing) ❑ Approved ❑ Denied(see instruction 4 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. Page 2 of 2 PRIVACY NOTICE FORM CF-1 / PP "�•, COMPLIANCE WITH STATEMENT OF BENEFITS This form contains confidential PERSONAL PROPERTY information pursuant to 20_ Pay 20__ �r�; IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6. State Form 51765(R7/12-22) \„' 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 15,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 may be consolidated on one(1)compliance form(CF-1). SECTION 1 TAXPAYER INFORMATION Name of Taxpayer County Premium Brands Services, LLC Putnam Address of Taxpayer(number and street,city,slate,and ZIP code) DLGF Taxing District Number 8323 Walton Pkwy, New Albany, OH 43054 67008 Name of Contact Person Telephone Number Email Address Monica Kilgren ( 614 )463-5200 premiumcorporatetax© SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of Designating Body Resolution Number Estimated State Date(month,day,year) Greencastle Common Castle 2015-19 7/1/2016 Location of Property Actual Start Date(month,day,year) 1901 State Highway 240, Greencastle, IN 46135 2/1/2016 Description of new manufacturing equipment,new research and development equipment,new information technology equipment,or Estimated Completion Date(month,day,year) new logistical distribution equipment to be acquired. 6/30/201 9 New state-of-the-art MHE and IT to increase e-commerce fulfillment capacity. Actual Completion Date(month,day,year) 12/31/2019 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current Number of Employees 308 708 Salaries $11 ,800,000 $31,295,763.20 Number of Employees Retained 308 308 Salaries $11 ,800,00 $15,173,516.80 Number of Additional Employees 30 400 Salaries $998,400 $16,122,246.40 SECTION 4 COST AND VALUES MANUFACTURING RESEARCH& LOGISTICAL DISTRIBUTION IT EQUIPMENT EQUIPMENT DEVELOPMBJTEQUPMENT EQUIPMENT ASSESSED ASSESSED ASSESSED ASSESSED AS ESTIMATED ON SB-1 COST VALUE COST VALUE COST VALUE COST VALUE Values Before Project $ $ $ $ $ $ $ $ Plus:Values of Proposed Project $ $ $ $ $ 35,000,000 $ 14,000,000 $4,500,000 $ 1,800,000 Less:Values of Any Property Being Replaced $ $ $ $ $ $ $ $ Net Values Upon Completion of Project $ $ $ $ $ $ $ $ ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values Before Project $ $ $ $ $ $ $ $ Plus:Values of Proposed Project $ $ $ $ $ 7,342,744 $ 1,147,222 $ 194,302 $ 51,287 Less:Values of Any Property Being Replaced $ $ $ $ $ $ $ $ Net Values Upon Completion of Project $ $ $ $ $ 7,342,744 $ 1,147,222 $ 194,302 $ 51,287 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 of Authorized Representative Title Date Signed(month,day,year) `-A A\cl t,vl- c.-� IA t.x� - - VP Corp Tax U5 ( O a 1 ao�2 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(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 a 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 a 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 Authorized Member Date Signed(month,day,year) Attested By Designating Body 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 ❑ PM HEARING RESULTS(to be completed after the hearing) ❑ Approved ❑ 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 clerk 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. Page 2 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(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, 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 properly owner. 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 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) Signa o uthprized me Date signed(month,day,year) ft.� /L`' 7 1 13 1 2023 A ested b Designating body stir 62`avbJCAS-tt Cc3rv'1vv►ci COvt-JO If t e 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 ❑ PM HEARING RESULTS(to be completed after the hearing) ❑ Approved 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 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