Loading...
HomeMy Public PortalAbout10 - 2023-10 - AFFIRMING CHIYODA OF COMPLIANCE WITH STMT OF BENEFITS RESOLUTION NO.2023 - 10 COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRMING CHIYODA USA CORPORATION OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Chiyoda USA Corporation was granted a continuation of 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/PP for tax abatement on equipment granted in 2013, CF-1/PP for tax abatement on equipment granted in 2015, CF-1/PP for tax abatement on equipment granted in 2018, CF-1/PP for tax abatement on equipment granted in 2021, CF-1/PP for tax abatement on equipment granted in 2022, and, CF-1/RE for tax abatement on a building expansion granted in 2015. WHEREAS, the Common Council has reviewed the CF-1 forms, copies of which are attached hereto, and has found compliance with 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 Chiyoda USA Corporation. 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 Cc k te- 1-1-,- Cody kert Mark j I er R sell Harvey Stacie L do I� ' pi dfd ,C a , Ve ejri Darrel Thomas Approved and signed by me this 13th day of July 2023 at ' . o'cloc ATTE it iam A. Dory, Jr., a r L a R. Dunbar, Clerk-Treasurer '� .4 PRIVACY NOTICE W' ., (r o COMPLIANCE WITH STATEMENT OF BENEFITS This form contains confidential 141 PERSONAL PROPERTY IC Information i s aiai235a pursuant to 2023 PAY 2024 '‹. '`r 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-I). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County Chiyoda USA Corporation Putnam Address of Taxpayer (street and number,city,state and ZIP code) „ DLGF Taxing District Number 2200 State Road. •240 East 67008 Greencastle IN 46135 Name of Contact Person Telephone Number Email Address . Tiffany Friars 765-653.-9098 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of Designating Body Resolution Number Estimated Start Date (month,day,year) Greencastle Common Council 2013-10, 2013-11 02/01/2013 Location of Property 2200 SR 240 Bast PO Box 494 Actual Start Date (month,day,year) Greencastle IN 46135 07/22/2013 Description of new manufacturing equipment,or new research and development equipment,or new information Estimated Completion Date(monm,day,year; technology equipment,or new logistical distribution equipment to be acquired. 0 5/31/2 014 Actual Completion Date(month,day,year) Paint department upgrades that will allow additional shifts 12/20/2013 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-t ACTUAL Current Number of Employees 97 198 Salaries 3,972,193 12,395,563 Number of Employees Retained 97 97 Salaries 3,942,193 6,072,574 Number of Additional Employees 97 101 Salaries 3,942,193 6,322,989 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT 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 7,700,000 Less:Values of Any Property Being Replaced Net Values Upon Completion of Project 7,700,000 ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values Before Project Plus:Values of Proposed Project 5,868,749 880,312 Less:Values of Any Property Being Replaced Net Values Upon Completion of Project 5,868,749 e3o,312 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 SBA 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. Xgnatu,,r,e, -o' t•resentative I Title/ Date$igned,(mnt,day,year) /1S yta,,.l % S!/ /fl Form CF-I/PP,page 1-NACTP 1585-Software only copyright 0 2023 DIS,Inc. Page 1 of 2 Ctien7Loc 2030 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. t Mithin 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 property 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 uthgrized me Date signed(month,day,year) u�,/�� 7 i3 2.O12 A ested b . ie Designating body 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 4 :4 PRIVACY NOTICE Q �Frl --� COMPLIANCE WITH STATEMENT OF BENEFITS This form containsconfdential :, ;- 4 I'Ittit::f PERSONAL PROPERTY IC s-,information 9 and C pursuant 181 t,2.1-5s. 2023 PAY 2024 r r 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-I). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County Chiyoda USA Corporation Putnam Address of Taxpayer (street and number,city,state and ZIP code) DLGF Taxing,District Number 2200 State Road 240 East 67008 Greencastle IN 46135 Name of Contact Person ^ Telephone Number Email Address Tiffany.-Friars- 765-653-9098 - SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of Designating Body Resolution Number Estimated Start Date (month,day,year) Greencastle Common Council 2015-7 and 12/01/2015 Location of Property 2200 SR 240 East PO Box 494 2015-20 Actual Start Date (month,day,year) Greencastle IN 46135 04/29/2016 Description of new manufacturing equipment,or new research and development equipment,or new information Estimated Completion Date(month,day,year,, technology equipment,or new logistical distribution equipment to be acquired. 0 9/01/2 016 See attached Actual Completion Date(month,day,year) 12/12/2017 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SBA ACTUAL Current Number of Employees 172 198 Salaries 5,534,792 12,395,563 Number of Employees Retained 172 172 Salaries 5,534,792 10,767,862 Number of Additional Employees 200 26 Salaries 440,000 1,627,701 SECTION4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENTEQUIPMENT 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 20,437,700 Less:Values of Any Property Being Replaced Net Values Upon Completion of Project 20,437,700 ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values Before Project Plus:Values of Proposed Project 22.697,685 4,636,597 Less:Values of Any Property Being Replaced Net Values Upon Completion of Project 4 22,697,685 4,636,597 NOTE: The COST of the property Is confidential pursuant to IC 6-1.1-12.15.6(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. • ignature of' t. •ized •••resentative I Title Datened Orionth,day,year) Form CF-1/PP.page 1-NACTP 1585-Software only copyright 0 2023 DIS,Inc. Page 1 of 2 C1ent Loc 2030 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 property 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) Signs e o uthgrized me Date signed(month,day,year) u��/% -7 l 13 I 2-C/23 A ested b Designating body 06) 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 rya a awe alUILI•a I v I % 1•IVI VTR la i aje I, QCf.1.1011 L Name of taxpayer Chiyoda USA Corporation SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Description of real property Improvements and/or new manufacturing equipment to be acquired 13 Injection mold machines, 3 blow mold machines and necessary peripheral, robots and related equipment; paint line and pain jigs • • Attachment to Form CF-1,page 1,Section 2-NACTP 1585-Software only copyright m 2023 DIS,Inc. Clients oc 2030 c,_. PRIVACY NOTICE fQd i. lffigif- •i COMPLIANCE WITH STATEMENT OF BENEFITS this form contelas confidential e• ,;i information pursuant to ' PERSONAL PROPERTY IC6-1.1-35-9 and IC64.1 121-5.6. 2023 PAY 2024 "_`=:f.;✓ State Form 61765(R7/12-22) r-,e Prescribed by the Department of Local Government Finance INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must fife this form e/It7 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 Red 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 maybe consolidated on one(1)compliance form(CF-I). SECTION-1 TAXPAYER INFORMATION Name of taxpayer County Chiyoda USA Corporation Putnam Address of Taxpayer (sheet and number,city,state and ZIP code) DLGF Tapng District Number 2200 State Road 240 East 67008 Greencastle IN 46135 Name of Contact Person Telephone Number Email Address Tiffany Friars 765-653-9098 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of Designating Body Resolution Number Estimated Start Data(month,dey,year) Greencastle Common Council 2018-2 and 2018-3 03/08/2018 Location of Property 2200 SR 240 East PO Box 494 Actual Start Date (month,dsy,year) Greencastle IN 46135 03/08/2018 Description of new manufacturing equipment,or new research and development equipment,or new Information Estimated Completion Date(montty day,year) technology equipment,or new logistical distribution equipment to be acquired. 0 6/01/2 0 2 0 Actual Completion Date(month,day,year) 12/31/2020 SECTION:3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current Number of Employees 346, 19B Salaries 15,311,174 12,395,563 Number of Employees Retained 346 198 Salaries 15,371,174 12,395,563 Number of Additional Employees 60 Salaries 1,435,200 SECTION 4 COST AND VALUES MANUFACTURING LOGIST DiST EQUIPMENT R&D EQUIPMENT EQUIPMENT IT EQUIPMENT ASSESSED ASSESSED ASSESSED ASSESSED AS ESTIMATED ON SBA COST VALUE COST VALUE COST VALUE COST VALUE Values Before Project y Plus:Values of Proposed Project 10,000,000 400,000 100,eoc Less:Values of Any Property Being Replaced i Net Values Upon Completion of Project 10,0co,000 460,000 _ 100,000 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values Before Project Plus:Values of Prc2osed Protect 9,9I0,163 3,093,405 114,044 61,995 507,032 263,001 Less:Values of Any Property Being Replaced _ Net Values Upon Completion of Project 4,910,163 3,093,405 171,044 L1,995 507,032 263;001 NOTE: The COST of the property Is confidential pursuant to iC 6-1.1-12.1-5.6(e). •- SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS AS ES11MAT!_o ON Se-1 ACTUAL Amount of Solid Waste Converted _ Amount of Hazardous Waste Converted - Other Benefits: SECTION 6 TAXPAYER CERTIFICATION I hereby certify t • esentations in this statement are true. Signatur• • • o -• -epresontative Ty Date la d(month,day,year) �1014/0h0JT S/6/i3 Prepared by: •lip&Company,inc.•20 Central Sq,Greencastle,IN 46135.765-653-4120 Form CF-1IPP,pag0 I-NACTP 1585-Software only copyright w 2023 MS,Inc. Page 1 of 2 CllantiLoc 2030 , OPTIONAL: FOR USE BYA 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 property 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) Signs o uth9rized me Date signed(month,day,year) Gt�,/�' 7 ( 13 1202_3 A ested b • Designating body A . G'P s'OrtasNt✓ C,c„.nw►t CC-)UNC_i 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 . cr --V.f:`. COMPLIANCE WITH STATEMENT OF BENEFITS This form contains confidential �"�''`' '�"" �`'' `�` � "_ ' PERSONAL PROPERTY Information pursuant to 2023 PAY 2024 °''- e State Form 51765(R7/12-22) +sr.. Prescribed by the Department of Local Government Finance INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must tile 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 maybe consolidated on one(1)compliance form(CF-I). SECTION 1 TAXPAYER INFORMATION Name of taxpayer Cody Chiyoda USA Corporation Putnam Address of Taxpayer (street and number,city,state and ZIP code) DLGF Taxing District Number 2200 State Road 240 East Greencastle IN 46135 67008 Name of Contact Person- Telephone Number Email Address Tiffany Friars .` 765-653-9098 • SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of Designating Body Resolution Number Estimated Start Date (month,day,year) Greencastle Common Council 2021-7 and 2021-9 06/28/2021 Location of Property 2200 SR 240 East PO BOX 494 Actual Start Date (month,day,year) Greencastle IN 46135 06/24/2021 Description of new manufacturing equipment,or new research and development equipment,or new information Estimated Completion Date(month,day,year, technology equipment or new logistical distribution equipment to be acquired. 1 2/31/20 21 Actual Completion Date(month,day,year) 06/30/0202 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON se-1 ACTUAL Current Number of Employees 267 198 Salaries 6,083,474 12,395,563 Number of Employees Retained 267 198 Salaries 6,083,474 12,395,563 Number of Additional Employees 3 3 Salaries 6,335 6,335 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENTEQUIPMENT 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 850,000 210,000 Less:Values of Any Property Being Replaced Net Values Upon Completion of Project 850,000 210,000 ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values Before Project Plus:Values of Proposed Project 382,367 222,400 14,716 8,275 Less:Values of Any Property Being Replaced Net Values Upon Completion of Project 362,3671 222,400 , + 14,776 8,275 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 563-1 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 Auti sentative ' Tided Date ign (month,day,year) ' �S�D�.s i _ Date Form CF-1/PP,page 1-NACTP 1585-Software only copyright®2023 DIS,Inc. Page 1 of 2 Client/Loc 2030 OPTIONAL: FOR USE BYA 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 property 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 uthgrized me Date signed(month,day,year) u l�/�_ 7 I t3 I 2_07.3 A ested b • Designating body GM_V.}c_Ots-Ne:._ CC,N,vw,C Cc k 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 4. j' . =� PRIVACY NOTICE 4 We�ZIAZI ._.1 COMPLIANCE WITH STATEMENT OF BENEFITS This form containsconrldenifal ' PERSONAL PROPERTY 1C61i1JS9 ion pursua1t1t2,7-Ss. 2023 PAY 2024 e State Fotm 51765(R7/12-22) • 4. 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 I and May 15,unless a Ding 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 font)(CF-I). ;SECTION 1 ,. .i. :;' . w .TAXPAYER INFORMATION . • Name of taxpayer County Chiyoda USA Corporati.on Putnam Address ofTaxpayer(streetandnumber,city,stateandZIPcode) DLGFTaxir District Number 2200 State Road 240 East - Greencastle IN 46135 . . 67008 Name of Contact Person Telephone Number Email Address Tiffany Friars 765-653-9099 .. _SECTION t.'..... ., -. :'7.; LOCATION-AND DESCRIPTION OF PROPERTY:; -- .., .<.. . .. Name of Designating Body Resolution Number Estimated Start Date (month.day,year) Greencastle Common Council 2022-13 and 01/01/2022 Location of Property 2200 SR 240 East PO Box 499 2022-14 ActualS tart Date (month,day,year) Greencastle IN 46135 01/01/2022 Description of new manufacturing equipment,or new research and development equipment,or new information Estimated Completion Date(month,day,year' technology equipment,or new logistical distribution equipment to be acquired. 02/28/2023 See attached • Actual Completion Date(month day,year) 02/28/2023 :SECTION'S` • •••'''.'r r EMPLOYEES-AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-I ACTUAL Current Number of Employees 260 319 Salaries 11,435,536 11,935,536 Number of Employees Retained 260 319 Salaries 11,435,536 11,435,536 Number of Additional Employees 61 61 Salaries 2,059,684 'SECTION-4-• . ,. 'a• 't` COST NttVALUEs ;. .. .. , MANUFACTURING R&D EQUIPMENT LOGIST DIST CC EQUIPMENT EQUIPMENT 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 2,416,042 75,000 201,069 Less:Values of Any Property Being Replaced Net Values Upon Completion of Project 2,416,042 75,000 201,069 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values Before Pro?ect Plus:Values of Proposed Project 428,935 • 71,574 71,869 36,012 Less:Values of Any Property Being Replaced , Net Values Upon Completion of Pteje..t 420,935 71,574. - 71,869 36,ou NOTE:.The COST of the property is confidential pursuant to IC 6-1.1-121-5.6(c). - SECTION•S`.'•:. ;WASTE CONVERTED`AND`OTHER BE EFITS PROMISED BY:THE:T 1PAYER: .•`:-,•=• '•l `' .' 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 Au d Re ntative Title I Date Stgpsd(month,day,year) i Y Prepare by:Pa Company,inc.•26 Central Sq,Greencastle,IN 46135.76 653-4120 Form CF•1/PP,page 1-NACTP 1565-Software only copyright 92023 CIS,inc. Page 1 of 2 ClIentA.x 2030 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 property 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 uthgrized Date signed(month,day,year) C �,/t�� me -7 l t3 1 2_o223 A ested b . Designating body �^ Ztc f Gri,`2's'1JCv�S � l_C�W1Wua►J `i>UNC t. 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 /A 1 1 PitirUYlGIII 1 1 V rte./my' trr-i, page 7, Section L Name of taxpayer Chiyoda USA Corporation SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Description of real property Improvements and/or new manufacturing equipment to be acquired Spare Conveyor chain' section for Big 7 paint line. Chiller piping "project for Bldg 1&2, New CH@ product launch and QA automation for production lines in multiple buildings. Auto dock locks for mutiple buildings. Additional software to help our processes to increase efficiency. Increae the printers and HMI screens needed to us CMS Production Manager at all presses/assembly/plant. • Attachment to Form CF-1,page 1.Section 2-NACTP 1585-Software only copyright 02023 MS,Inc. Cllentlloc 2030 a •., COMPLIANCE WITH STATEMENT OF BENEFITS ' ;.-- 2023 PAY 2024 . ,�;.. REAL ESTATE IMPROVEMENTS State Form 51766(R614-23) FORM CF-1 /Real Property r`��,�,e%•' Prescribed by the Department of Local Government Finance RECErv INSTRUCTIONS: PRIVACY NOTICE 1. Property owners must file this form with the county auditor and the designating body fr rvflwaing 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)thaQkal@jA;kljhM1 A1j� salary information is confidential; the rAITC)fi balance of the filing 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 6-1.1-12.1-5.30)) 4. With the approval of the designating body,compliance information for multiple projects maybe consolidated on one(1)compliance form(Form CF-1/Real Property). ECTION 1 TAXPAYER INFORMATION Name of Taxpayer County Chiyoda USA Corporation Putnam Address of Taxpayer(number and street,city,state,and ZIP code) DLGF Taxing District Number 2200 St Rd 240 E P 0 Box 494 Greencastle, IN 46135 67008 Name of Contact Person Telephone Number Email Address Tiffany Friars (765 )653-9098 .ECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of Designating Body Resolution Number Estimated Start Date(month,day,year) Greencastle Common Council 2015-8 05/15/15 Location of Property Actual Start Date(month,day,year) 2200 St Rd 240 E P O Box 494 Greencastle, IN 46135 03/30/16 Description of Real Property Improvements Estimated Completion Date(month,day,year) 05/31/16 Actual Completion Date(month,day,year) 12/10/17 .ECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current Number of Employees 172 198 Salaries 5534792 12395563 Number of Employees Retained 172 172 Salaries 5534792 10767663 Number of Additional Employees 200 26 Salaries 4400000 1627700 .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 I $ 15000000 $ 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 $ 12650701 $ 5698900 Less:Values of Any Property Being Replaced $ $ Net Values Upon Completion of Project $ 12650701 $ 5698900 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 Authoriz entative Title Date Signed(month,day,year) s, e. 7-- s/i z f23 PartP 1 of 9 OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) k 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 properly 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: ig 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 nn Date signed(month,day,year) Attested by: Designating body 0;12. 51; COr1AYY1Gw Cb1311)C .L-- If the/property owner is found not to be in 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