Alltech, Inc.

Documents Up to Date
Catalog
Locations
Location name Address
Alltech, Inc. 3031 Catnip Hill Rd Nicholasville, KY 40356 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Alltech, Inc. --
Recall/Emergency/Contact List Alltech, Inc. 24hr Emergency Contact List.pdf 11/5/2024 11/5/2025
Ethical Code of Conduct Alltech, Inc. Alltech Business Partner Code of Conduct 2023 FINAL.pdf 8/29/2023 8/28/2025
CA Transparency Act Alltech, Inc. Alltech Business Partner Code of Conduct 2023 FINAL.pdf 8/29/2023 8/28/2025
3rd Party Audit Certificate Alltech, Inc. Alltech Inc_FAMI-QS certificate_2023.pdf 12/19/2023 9/13/2026
GFSI Certificate Alltech, Inc. Alltech Inc_FAMI-QS certificate_2023.pdf 12/19/2023 9/13/2026
Nature's Variety Supplier Questionnaire Alltech, Inc. Alltech Self-Assessment 2022.pdf 7/12/2022 7/12/2023
Corporate Supplier Questionnaire Alltech, Inc. Alltech Self-Assessment 2023 (2).pdf 8/29/2023 8/28/2025
Supplier Approval Program Statement Alltech, Inc. AQS- Raw Material.pdf 11/5/2024 11/5/2025
3rd Party Audit Report Alltech, Inc. Audit NC and CA.pdf 2/10/2025 2/10/2026
FDA Registration Alltech, Inc. Bioterrorism Compliance Statement 2023 (1).pdf 12/19/2023 12/19/2026
Bioterrorism Letter Alltech, Inc. Bioterrorism Compliance Statement 2024.pdf 11/5/2024 11/5/2026
Environmental Policy Alltech, Inc. Carrolls Food Letter.pdf 11/5/2024 11/5/2025
Nature's Variety FSMA Letter 2021 Alltech, Inc. CONTINUING LETTER OF GUARANTEE 2022i.pdf 8/9/2022 8/9/2023
Environmental Microbial Control Policy Alltech, Inc. CONTINUING LETTER OF GUARANTEE 2022i.pdf 12/1/2022 11/30/2025
Letter of Guarantee Alltech, Inc. CONTINUING LETTER OF GUARANTEE 2025.pdf 2/10/2025 2/10/2027
Food Defense Plan Statement Alltech, Inc. Food Fraud Defense 2024.pdf 11/5/2024 11/5/2026
HARPC Plan Hazard Analysis Alltech, Inc. HACCP Summary Nicholasville.pdf 1/15/2024 1/14/2026
HARPC Food Safety Plan (Facility) Alltech, Inc. HACCP Summary Nicholasville.pdf 1/15/2024 1/14/2027
HACCP Plan (Facility) Alltech, Inc. HACCP Summary Nicholasville.pdf 1/15/2024 1/14/2026
Insurance Alltech, Inc. Muenster Milling Co., Inc.-570110778219.pdf 2/1/2025 2/1/2026
3rd Party Audit Corrective Action Plan Alltech, Inc. NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 11/5/2024 11/5/2025
Allergen Control Policy Alltech, Inc. NotApplicable_AllergenControlPolicy.pdf 11/5/2024 11/5/2026
GFSI Audit Report Alltech, Inc. NotApplicable_GFSIAuditReport.pdf 11/5/2024 11/5/2025
GFSI Corrective Action Alltech, Inc. NotApplicable_GFSICorrectiveAction.pdf 11/5/2024 11/5/2025
Organizational Chart Alltech, Inc. NotApplicable_OrganizationalChart.pdf 11/6/2024 11/6/2025
Recall Plan Alltech, Inc. NotApplicable_RecallPlan.pdf 11/6/2024 11/6/2025
Ukraine Crisis Statement Alltech, Inc. NotApplicable_UkraineCrisisStatement.pdf 7/15/2024 7/15/2027
Sensient Supplier Code of Conduct Alltech, Inc. Sensient Supplier Code of Conduct (Oct 2021) (1) (1).pdf 12/1/2022 11/30/2025
Supplier Code of Conduct Alltech, Inc. Supplier Code of Conduct (1).pdf 11/7/2024 11/7/2025
Supplier Compliance Certification (Signed) Alltech, Inc. Supplier Compliance Certification.pdf 5/7/2024 5/7/2026
Supplier Questionnaire - Addendum Alltech, Inc. Supplier Questionnaire - Addendum.pdf 2/10/2025 2/10/2027
Supplier Questionnaire Alltech, Inc. Supplier Questionnaire.pdf 5/7/2024 5/7/2026
Sustainability (Level 1) Alltech, Inc. Sustainability (Level 1).pdf 8/29/2023 8/28/2026
Sustainability (Level 2) Alltech, Inc. Sustainability (Level 2).pdf 7/15/2024 7/15/2027
W-9 Alltech, Inc. W-9 ALLTECH US 01-04-2023.pdf 12/19/2023 12/18/2026