AMPI

Butter, bulk Cheddar/Monterey Jack/Pepper Jack/Colby/Parmesan/Romano cheese, process cheese, shredded cheese, dry whey, non fat dry milk, whey protein concentrate, chunk cheese.
Locations
Location name Address
AMPI 315 N. Broadway St. New Ulm, MN 56073 USA
AMPI-Blair 220 E. Center Street Blair, WI 54616 USA
AMPI-Freeman 136 East Railway Freeman, SD 57029 USA
AMPI-Jim Falls 14193 County Road S Jim Falls, WI 54748 USA
AMPI-New Ulm 312 Center Street New Ulm, MN 56073 USA
AMPI-Paynesville 200 Railroad St. Paynesville, MN 56362 USA
AMPI-Portage 301 Brooks Street Portage, WI 53901 USA
AMPI-Sanborn 101 W. First Street Sanborn, IA 51248 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire AMPI-Blair --
Supplier Questionnaire AMPI-Blair --
Supplier Questionnaire AMPI-Jim Falls --
Supplier Questionnaire AMPI-New Ulm --
Supplier Questionnaire AMPI-Paynesville --
Supplier Questionnaire AMPI-Portage --
Supplier Questionnaire AMPI-Sanborn --
Food Defense Plan Statement AMPI _AMPI_Plt_Reg_Response_October_2016.pdf 3/20/2018 3/19/2020
Bioterrorism Letter AMPI-Blair _AMPI_Plt_Reg_Response_October_2018.pdf 11/5/2019 11/4/2020
Bioterrorism Letter AMPI _AMPI_Plt_Reg_Response_October_2022.pdf 1/2/2024 1/1/2025
Bioterrorism/FDA Registration AMPI-Freeman _AMPI_Plt_Reg_Response_October_2022.pdf 10/3/2022 10/2/2024
Bioterrorism Letter AMPI-New Ulm _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
Bioterrorism/FDA Registration AMPI-Blair _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
Bioterrorism/FDA Registration AMPI-Jim Falls _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
Bioterrorism/FDA Registration AMPI-Paynesville _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
Bioterrorism/FDA Registration AMPI-Portage _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
Bioterrorism/FDA Registration AMPI-Sanborn _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
Bioterrorism Letter AMPI-Portage _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
Bioterrorism Letter AMPI-Jim Falls _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
Bioterrorism Letter AMPI-Freeman _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
FDA Registration AMPI-Paynesville _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/31/2026
FDA Registration AMPI-Jim Falls _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/31/2026
FDA Registration AMPI-New Ulm _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
Bioterrorism Letter AMPI-Sanborn _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
FDA Registration AMPI-Sanborn _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
Bioterrorism Letter AMPI-Paynesville _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
FDA Registration AMPI-Freeman _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/31/2026
FDA Registration AMPI-Blair _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
Bioterrorism/FDA Registration (merch only) AMPI-Paynesville _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
Bioterrorism Letter Associated Milk Producers, Inc. _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/3/2026
FDA Registration AMPI-Portage _AMPI_Plt_Reg_Response_October_2024.pdf 10/3/2024 10/31/2026
HACCP Plan (Facility) AMPI _ProprietaryInformationRequests.pdf 3/20/2018 3/19/2020
Environmental Policy AMPI _ProprietaryInformationRequests.pdf 1/1/2018 1/1/2019
Food Defense Plan Statement Associated Milk Producers, Inc. _ProprietaryInformationRequests.pdf 3/23/2020 3/23/2022
Recall Plan AMPI _ProprietaryInformationRequests.pdf 3/20/2018 3/20/2019
Supplier Approval Program Statement AMPI _ProprietaryInformationRequests.pdf 3/20/2018 3/20/2019
HARPC Food Safety Plan (Facility) AMPI-Freeman _ProprietaryInformationRequests.pdf 8/18/2021 8/17/2024
HARPC Food Safety Plan (Facility) AMPI-Paynesville _ProprietaryInformationRequests.pdf 8/18/2021 8/17/2024
HACCP Plan (Facility) AMPI-Paynesville _ProprietaryInformationRequests.pdf 8/15/2023 8/14/2025
HACCP Plan (Facility) AMPI-Sanborn _ProprietaryInformationRequests.pdf 8/15/2023 8/14/2025
HACCP Plan (Facility) AMPI-Portage _ProprietaryInformationRequests.pdf 8/15/2023 8/14/2025
Food Safety Plan Summary AMPI-New Ulm _ProprietaryInformationRequests.pdf 8/15/2023 8/14/2026
HACCP Plan (Facility) Associated Milk Producers, Inc. _ProprietaryInformationRequests.pdf 8/15/2023 8/14/2025
HARPC Food Safety Plan (Facility) AMPI-Jim Falls _ProprietaryInformationRequests.pdf 8/15/2023 8/14/2026
HACCP Plan (Facility) AMPI-Freeman _ProprietaryInformationRequests.pdf 8/21/2024 8/21/2026
Food Safety Plan AMPI-Blair _ProprietaryInformationRequests.pdf 8/21/2024 8/21/2025
Food Safety Plan AMPI-Jim Falls _ProprietaryInformationRequests.pdf 8/21/2024 8/21/2025
Food Safety Plan AMPI-Paynesville _ProprietaryInformationRequests.pdf 8/21/2024 8/21/2025
Food Safety Plan AMPI-Portage _ProprietaryInformationRequests.pdf 8/21/2024 8/21/2025
Food Safety Plan AMPI-Sanborn _ProprietaryInformationRequests.pdf 8/21/2024 8/21/2025
HACCP AMPI _ProprietaryInformationRequests.pdf 8/21/2024 8/21/2026
HACCP Plan (Facility) AMPI-Jim Falls _ProprietaryInformationRequests.pdf 8/21/2024 8/21/2026
HACCP Plan (Facility) AMPI-Blair _ProprietaryInformationRequests.pdf 8/21/2024 8/21/2026
HACCP AMPI-Portage _ProprietaryInformationRequests.pdf 9/3/2024 9/3/2027
HARPC Food Safety Plan (Facility) AMPI-New Ulm _ProprietaryInformationRequests.pdf 1/2/2025 1/2/2028
HACCP Plan (Facility) AMPI-New Ulm 1.pdf 3/6/2024 3/6/2026
COVID-19 Supplier Statement AMPI-Sanborn 20_AMPI_Coronavirus_Statement.pdf 8/2/2022 8/2/2023
COVID-19 Supplier Statement Associated Milk Producers, Inc. 20_AMPI_Coronavirus_Statement.pdf 8/2/2022 8/2/2023
GFSI Audit Report AMPI 22_NDA.pdf 2/6/2024 2/6/2025
GFSI Audit Report Associated Milk Producers, Inc. 22_NDA.pdf 6/25/2024 6/25/2025
GFSI Audit Report AMPI-New Ulm 22_NDA.pdf 1/22/2025 1/22/2026
GFSI Corrective Action AMPI-New Ulm 22_NDA.pdf 1/22/2025 1/22/2026
NDA AMPI-Jim Falls 22_NDA.pdf 4/14/2025 4/14/2026
NDA AMPI-Paynesville 22_NDA.pdf 4/14/2025 4/14/2026
NDA AMPI-Sanborn 22_NDA.pdf 4/14/2025 4/14/2026
Animal Welfare Statement AMPI-Sanborn 24_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 5/8/2024 5/8/2025
Animal Welfare Policy AMPI-Blair 24_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 5/8/2024 5/8/2025
Animal Welfare Policy AMPI-Jim Falls 24_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 5/8/2024 5/8/2025
Animal Welfare Policy AMPI-Paynesville 24_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 5/8/2024 5/8/2025
Animal Welfare Policy AMPI-Portage 24_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 5/8/2024 5/8/2025
Animal Welfare Policy AMPI-Sanborn 24_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 5/8/2024 5/8/2025
Animal Welfare Statement Associated Milk Producers, Inc. 24_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 5/8/2024 5/8/2025
Animal Welfare Statement AMPI-Freeman 24_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 5/8/2024 5/8/2026
Animal Welfare Statement AMPI-Jim Falls 24_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 5/8/2024 5/8/2026
Animal Welfare Statement AMPI-New Ulm 24_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 5/8/2024 5/8/2026
Animal Welfare Statement AMPI-Paynesville 24_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 5/8/2024 5/8/2026
rBST Affidavit Associated Milk Producers, Inc. 24_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 5/8/2024 5/8/2025
rBST Free AMPI-Sanborn 25_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 1/16/2025 1/16/2026
rBST Free Associated Milk Producers, Inc. 25_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 1/16/2025 1/16/2026
rbST Statement AMPI-Blair 25_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 1/16/2025 1/16/2026
rbST Statement AMPI-Jim Falls 25_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 1/16/2025 1/16/2026
rbST Statement AMPI-Paynesville 25_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 1/16/2025 1/16/2026
Sustainability Policy AMPI-Paynesville 25_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 1/17/2025 1/17/2027
Sustainability Program Statement AMPI-Freeman 25_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 1/17/2025 1/17/2027
Sustainability Program Statement AMPI-Jim Falls 25_AMPI_AnimalCare_MilkQuality_Sustainability_SM_DP.pdf 1/17/2025 1/17/2027
Supplier Contact Verification Associated Milk Producers, Inc. Agropur Inc - Supplier Contact Verification Form 2021 07 12a 4.docx 7/31/2023 7/30/2025
Supplier Contact Verification AMPI-Freeman Agropur Ingredient - Supplier Contact Verification Form 20220119 (4) (1).docx 3/4/2025 3/4/2026
Supplier Contact Verification AMPI-Jim Falls Agropur Ingredient - Supplier Contact Verification Form 20220119 1 (1).docx 3/4/2025 3/4/2026
Allergen Control Policy AMPI Allergen Form - Condensed Whey.pdf 3/1/2018 2/29/2020
Allergen Control Policy AMPI-Freeman AllergenProg.pdf 1/11/2024 1/10/2026
Allergen Control Policy AMPI-Paynesville AllergenProg.pdf 1/11/2024 1/10/2026
Allergen Control Policy AMPI-Sanborn AllergenProg.pdf 1/11/2024 1/10/2026
Allergen Control Policy Associated Milk Producers, Inc. AllergenProg.pdf 1/11/2024 1/10/2026
Allergen Control Policy AMPI-Portage AllergenProg.pdf 1/11/2024 1/10/2026
Allergen Control Policy AMPI-New Ulm AllergenProg.pdf 1/11/2024 1/10/2026
Allergen Control Policy AMPI-Jim Falls AllergenProg.pdf 1/11/2024 1/10/2026
Allergen Control Policy AMPI-Blair AllergenProg.pdf 1/2/2025 1/2/2027
3rd Party Audit Certificate AMPI AMPI - Blair Division SQF Cert 2017.pdf 5/20/2017 6/20/2018
Uyghur Forced Labor Prevention Act AMPI-Freeman AMPI Uyghur Forced Labor Prevention Act Statement.pdf 8/17/2022 8/16/2027
Uyghur Forced Labor Prevention Act AMPI-Jim Falls AMPI Uyghur Forced Labor Prevention Act Statement.pdf 8/17/2022 8/16/2027
Uyghur Forced Labor Prevention Act AMPI-Paynesville AMPI Uyghur Forced Labor Prevention Act Statement.pdf 8/17/2022 8/16/2027
Lot Code Guide Information AMPI-New Ulm AMPI_Bulk_Liquid_Products_Lot Code Definition.pdf 4/22/2025 4/21/2028
Lot Code Guide Information AMPI-Sanborn AMPI_Dry_Product_Lot Code Definition.pdf 12/28/2023 12/27/2026
Insurance Associated Milk Producers, Inc. Associated-Milk_24-25-REGULAR_10-1-2024_197986515_1.pdf 10/1/2024 10/1/2025
Insurance AMPI-New Ulm Associated-Milk_24-25-REGULAR_10-1-2024_197986515_1.pdf 10/1/2024 10/1/2025
Insurance AMPI-Freeman Associated-Milk_24-25-REGULAR_10-1-2024_197986515_1.pdf 10/1/2024 10/1/2025
Insurance AMPI-Blair Associated-Milk_24-25-REGULAR_10-1-2024_197986515_1.pdf 10/1/2024 10/1/2025
Insurance AMPI-Portage Associated-Milk_24-25-REGULAR_10-1-2024_197986515_1.pdf 10/1/2024 10/1/2025
GFSI Audit Report AMPI-Sanborn AU_20240109_3556411_C0052690_20240206104932.pdf 2/5/2024 3/4/2025
3rd Party Audit Report AMPI-Blair AU_20240319_3707380_C0130681_20240419103133.pdf 4/18/2024 6/25/2025
3rd Party Audit Report Associated Milk Producers, Inc. AU_20240319_3707380_C0130681_20240419103133.pdf 4/18/2024 6/25/2025
GFSI Audit Report AMPI-Blair AU_20240319_3707380_C0130681_20240419103133.pdf 4/18/2024 6/25/2025
3rd Party Audit Report AMPI-Freeman AU_20241016_3864687_C0003968_20241107082141.pdf 11/6/2024 1/14/2026
3rd Party Audit Report AMPI-Jim Falls AU_20250204_4030003_C0110334_20250306145049.pdf 3/6/2025 3/25/2026
GFSI Audit Report AMPI-Jim Falls AU_20250204_4030003_C0110334_20250306145049.pdf 3/6/2025 3/25/2026
GFSI Audit Report AMPI-Paynesville Audit Report.pdf 1/7/2025 2/25/2026
Ben E. Keith Vendor Verification Questionnaire Associated Milk Producers, Inc. BEK SUPPLIER - VENDOR VERIFICATION QUESTIONNAIRE V2 (1).pdf 1/3/2024 7/3/2025
Bisphenol-A (BPA) Statement AMPI-New Ulm BPA Statement.pdf 1/2/2025 1/2/2027
TSE/BSE Statement AMPI-Sanborn BSE Statement.pdf 1/5/2023 1/4/2025
BSE - TSE AMPI-Paynesville BSE Statement.pdf 1/5/2024 1/4/2027
BSE - TSE AMPI-Sanborn BSE Statement.pdf 1/5/2024 1/4/2027
BSE - TSE Associated Milk Producers, Inc. BSE Statement.pdf 1/5/2024 1/4/2027
BSE - TSE AMPI-Portage BSE Statement.pdf 1/5/2024 1/4/2027
Food Grade Hauler Statement AMPI-Sanborn Bulk_Milk_Tanker_Statement.pdf 1/2/2025 1/2/2026
3rd Party Audit Certificate AMPI-Freeman C0003968-SQF11.pdf 11/6/2024 1/14/2026
GFSI Certificate AMPI-Freeman C0003968-SQF11.pdf 11/6/2024 1/14/2026
GFSI Certificate AMPI-New Ulm C0026522-SQF14.pdf 5/2/2024 6/6/2025
GFSI Certificate Associated Milk Producers, Inc. C0026522-SQF14.pdf 5/2/2024 6/6/2025
3rd Party Audit Certificate Associated Milk Producers, Inc. C0026522-SQF14.pdf 5/2/2024 6/6/2025
3rd Party Audit Certificate AMPI-New Ulm C0026522-SQF15.pdf 4/25/2025 6/6/2026
3rd Party Audit Certificate AMPI-Sanborn C0052690-SQF13.pdf 1/8/2025 3/4/2026
GFSI Certificate AMPI-Sanborn C0052690-SQF13.pdf 1/8/2025 3/4/2026
3rd Party Audit Certificate AMPI-Portage C0065822-SQF15 Certificate.pdf 3/20/2024 5/15/2025
GFSI Certificate AMPI-Portage C0065822-SQF15 Certificate.pdf 3/20/2024 5/15/2025
GFSI Certificate AMPI-Jim Falls C0110334-SQF14.pdf 3/6/2025 3/25/2026
3rd Party Audit Certificate AMPI-Jim Falls C0110334-SQF14.pdf 3/6/2025 3/25/2026
3rd Party Audit Certificate AMPI-Blair C0130681-SQF13.pdf 4/18/2024 6/25/2025
GFSI Certificate AMPI-Blair C0130681-SQF13.pdf 4/18/2024 6/25/2025
CA Transparency Act Associated Milk Producers, Inc. CA Transparency in Supply Chain Act 2010-General Statement.pdf 1/2/2020 1/1/2022
CA Transparency Act AMPI-Paynesville CA Transparency in Supply Chain Act 2010-General Statement5.15.24.pdf 5/15/2024 5/15/2026
CA Transparency Act AMPI-Sanborn CA Transparency in Supply Chain Act 2010-General Statement5.15.24.pdf 5/15/2024 5/15/2026
CA Transparency Act AMPI-Freeman CA Transparency in Supply Chain Act 2010-General Statement5.15.24.pdf 5/15/2024 5/15/2026
CA Transparency Act AMPI-New Ulm CA Transparency in Supply Chain Act 2010-General Statement5.15.24.pdf 5/15/2024 5/15/2026
CA Transparency Act AMPI-Portage CA Transparency in Supply Chain Act 2010-General Statement5.15.24.pdf 5/15/2024 5/15/2026
California Transparency in Supply Chains Act Compliance AMPI-Sanborn CA Transparency in Supply Chain Act 2010-General Statement5.15.24.pdf 5/15/2024 5/15/2026
California Transparency in Supply Chains Act Compliance AMPI-New Ulm CA Transparency in Supply Chain Act 2010-General Statement5.22.23.pdf 5/22/2023 5/21/2025
CA Transparency Act AMPI-Blair CA Transparency in Supply Chain Act 2010-General Statement5.22.23.pdf 5/22/2023 5/21/2025
CA Transparency Act AMPI-Jim Falls CA Transparency in Supply Chain Act 2010-General Statement5.22.23.pdf 5/22/2023 5/21/2025
Change Control Procedures AMPI-Paynesville Change Management Statement.pdf 6/16/2022 6/15/2025
Change Notification Letter AMPI-Portage Change Notification Letter_KC (1) (1).pdf 5/15/2024 5/15/2025
Lot Code Guide Information AMPI-Paynesville Chees_Lot_Code_Definition_101917.pdf 12/29/2023 12/28/2026
Ethical Code of Conduct AMPI-New Ulm Code of Conduct Statement.pdf 1/12/2024 1/11/2026
Ethical Code of Conduct AMPI-Freeman Code of Conduct Statement.pdf 1/12/2024 1/11/2026
Ethical Code of Conduct AMPI-Paynesville Code of Conduct Statement.pdf 1/12/2024 1/11/2026
Ethical Code of Conduct AMPI-Portage Code of Conduct Statement.pdf 1/12/2024 1/11/2026
Ethical Code of Conduct AMPI-Jim Falls Code of Conduct Statement.pdf 1/12/2024 1/11/2026
Ethical Code of Conduct AMPI-Sanborn Code of Conduct Statement.pdf 1/12/2024 1/11/2026
DI Supplier Code of Conduct AMPI-New Ulm Code of Conduct Statement.pdf 1/2/2025 1/2/2027
Contact Information Associated Milk Producers, Inc. ContactInfo-21May21 2 (1).docx 1/14/2025 1/14/2026
Letter of Guarantee AMPI CONTINUING GUARANTY 2023 MCS.pdf 12/29/2023 12/28/2025
DFA Letter of Guarantee AMPI-New Ulm CONTINUING GUARANTY 2024.pdf 1/2/2024 1/1/2026
DFA Letter of Guarantee AMPI-Blair CONTINUING GUARANTY 2024.pdf 1/2/2024 1/1/2026
DFA Letter of Guarantee AMPI-Jim Falls CONTINUING GUARANTY 2024.pdf 1/2/2024 1/1/2026
DFA Letter of Guarantee AMPI-Paynesville CONTINUING GUARANTY 2024.pdf 1/2/2024 1/1/2026
DFA Letter of Guarantee AMPI-Sanborn CONTINUING GUARANTY 2024.pdf 1/2/2024 1/1/2026
Letter of Guarantee Associated Milk Producers, Inc. CONTINUING GUARANTY 2024.pdf 1/2/2024 1/1/2026
Letter of Guarantee AMPI-Paynesville CONTINUING GUARANTY 2025.pdf 4/14/2025 4/14/2027
Letter of Guarantee AMPI-Jim Falls CONTINUING GUARANTY 2025.pdf 4/14/2025 4/14/2027
Letter of Guarantee AMPI-Freeman CONTINUING GUARANTY 2025.pdf 1/2/2025 1/2/2027
Letter of Guarantee AMPI-New Ulm CONTINUING GUARANTY 2025.pdf 1/2/2025 1/2/2027
Letter of Guarantee AMPI-Sanborn CONTINUING GUARANTY 2025.pdf 4/14/2025 4/14/2027
Letter of Guarantee AMPI-Blair CONTINUING GUARANTY 2025.pdf 1/2/2025 1/2/2027
Letter of Guarantee AMPI-Portage CONTINUING GUARANTY 2025.pdf 1/2/2025 1/2/2027
Supplier Contact information AMPI-Paynesville Corporate Contact Info Form Only Rev 10-17 (5).docx 7/30/2024 7/30/2025
3rd Party Audit Corrective Action Plan AMPI-Portage Corrective Action Report.pdf 3/20/2024 5/15/2025
3rd Party Audit Corrective Action Plan AMPI-New Ulm Corrective Action Report.pdf 5/2/2024 6/6/2025
3rd Party Audit Corrective Action Plan AMPI-Blair Corrective Action Report.pdf 4/18/2024 6/25/2025
3rd Party Audit Corrective Action Plan Associated Milk Producers, Inc. Corrective Action Report.pdf 4/18/2024 6/25/2025
GFSI Corrective Action AMPI-Blair Corrective Action Report.pdf 4/18/2024 6/25/2025
3rd Party Audit Corrective Action Plan AMPI-Freeman Corrective Action Report.pdf 11/6/2024 1/14/2026
3rd Party Audit Corrective Action Plan AMPI-Jim Falls Corrective Action Report.pdf 3/6/2025 3/25/2026
GFSI Corrective Action AMPI-Jim Falls Corrective Action Report.pdf 3/6/2025 3/25/2026
Supplier Contact Verification AMPI-Sanborn DFA - Supplier Contact Verification Form 2020 11 16b (2).docx 1/3/2024 1/2/2026
Supplier Contact Verification AMPI-Blair DFA - Supplier Contact Verification Form 2020 11 16b (5).docx 5/15/2024 5/15/2026
Supplier Contact Verification AMPI-New Ulm DFA - Supplier Contact Verification Form 2020 11 16b.docx 4/28/2023 4/27/2025
Business Continuity Plan AMPI-Freeman EMERGENCY CONTINGENCY POLICY.pdf 2/27/2025 2/27/2027
Business Continuity Plan AMPI-Jim Falls EMERGENCY CONTINGENCY POLICY.pdf 2/27/2025 2/27/2027
Business Continuity Plan AMPI-New Ulm EMERGENCY CONTINGENCY POLICY.pdf 2/27/2025 2/27/2026
Business Continuity Plan AMPI-Paynesville EMERGENCY CONTINGENCY POLICY.pdf 2/27/2025 2/27/2026
Business Continuity Plan AMPI-Sanborn EMERGENCY CONTINGENCY POLICY.pdf 4/14/2025 4/14/2026
Business Continuity Plan AMPI-Blair EMERGENCY CONTINGENCY POLICY.pdf 5/6/2024 5/6/2025
Business Continuity Statement AMPI-Freeman EMERGENCY CONTINGENCY POLICY.pdf 6/24/2024 6/24/2025
Business Continuity Plan AMPI-Portage EMERGENCY CONTINGENCY POLICY.pdf 2/27/2025 2/27/2026
Environmental Policy AMPI-Blair Environmental_Testing_Policy.pdf 2/1/2021 2/1/2022
Environmental Pathogenic Monitoring Program AMPI-Sanborn Environmental_Testing_Policy.pdf 1/27/2023 1/26/2025
Environmental Monitoring for Pathogen Control AMPI-Paynesville Environmental_Testing_Policy.pdf 12/29/2023 12/28/2025
Environmental Pathogenic Monitoring Program AMPI-Blair Environmental_Testing_Policy.pdf 1/8/2024 1/7/2026
Environmental Pathogenic Monitoring Program AMPI-Jim Falls Environmental_Testing_Policy.pdf 1/8/2024 1/7/2026
Environmental Monitoring Program AMPI-Freeman Environmental_Testing_Policy.pdf 1/2/2025 1/2/2026
Environmental Monitoring Program AMPI-Paynesville Environmental_Testing_Policy.pdf 1/2/2025 1/2/2026
Environmental Policy AMPI-Freeman Environmental_Testing_Policy.pdf 1/2/2025 1/2/2026
Environmental Policy AMPI-Sanborn Environmental_Testing_Policy.pdf 1/2/2025 1/2/2026
Facility Environmental (Micro/Pathogen) Testing/Monitoring Program AMPI-Blair Environmental_Testing_Policy.pdf 1/2/2025 1/2/2026
Facility Environmental (Micro/Pathogen) Testing/Monitoring Program AMPI-Jim Falls Environmental_Testing_Policy.pdf 1/2/2025 1/2/2026
Facility Environmental (Micro/Pathogen) Testing/Monitoring Program AMPI-Paynesville Environmental_Testing_Policy.pdf 1/2/2025 1/2/2026
Facility Environmental (Micro/Pathogen) Testing/Monitoring Program AMPI-Sanborn Environmental_Testing_Policy.pdf 1/2/2025 1/2/2026
Environmental Monitoring Program AMPI-New Ulm Environmental_Testing_Policy.pdf 1/2/2025 1/2/2026
Environmental Monitoring Program AMPI-Jim Falls Environmental_Testing_Policy.pdf 1/2/2025 1/2/2026
Environmental Policy AMPI-Jim Falls Environmental_Testing_Policy.pdf 4/30/2025 4/30/2026
Environmental Policy AMPI-New Ulm Environmental_Testing_Policy.pdf 1/2/2025 1/2/2026
Environmental Policy AMPI-Paynesville Environmental_Testing_Policy.pdf 1/2/2025 1/2/2026
Environmental Policy AMPI-Portage Environmental_Testing_Policy.pdf 1/2/2025 1/2/2026
Pathogen Monitoring Program AMPI-New Ulm Environmental_Testing_Policy.pdf 1/2/2025 1/2/2026
Environmental Monitoring for Pathogen Control AMPI-Freeman Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Environmental Monitoring for Pathogen Control AMPI-Jim Falls Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Environmental Monitoring for Pathogen Control AMPI-New Ulm Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Environmental Monitoring for Pathogen Control AMPI-Sanborn Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Environmental Pathogen Monitoring Plan AMPI-Blair Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Environmental Pathogen Monitoring Plan AMPI-Jim Falls Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Environmental Pathogen Monitoring Plan AMPI-Paynesville Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Environmental Pathogen Monitoring Plan AMPI-Portage Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Environmental Pathogen Monitoring Plan AMPI-Sanborn Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Environmental Pathogenic Monitoring Program AMPI-New Ulm Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Environmental Pathogenic Monitoring Program AMPI-Paynesville Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Environmental Sampling Plan AMPI-New Ulm Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Environmental Sampling Plan AMPI-Sanborn Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Facility Microbiological Environmental Monitoring Program AMPI-Blair Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Facility Microbiological Environmental Monitoring Program AMPI-Jim Falls Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Facility Microbiological Environmental Monitoring Program AMPI-New Ulm Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
Facility Microbiological Environmental Monitoring Program AMPI-Paynesville Environmental_Testing_Policy.pdf 1/2/2025 1/2/2027
GFSI Audit Report AMPI-Portage Final_Audit_Report_2700051_2021032290842970.pdf 3/22/2021 5/15/2022
CCP Control Chart(s) AMPI-Paynesville Flow Chart-NFDM.pdf 8/21/2024 8/21/2026
Process Flow Diagram AMPI Flow Chart-NFDM_HH.xls 12/27/2022 12/26/2024
Food Fraud Mitigation AMPI-Paynesville Food Defense and Food Fraud Statement.pdf 12/21/2023 12/20/2025
Food Defense Plan Statement AMPI-Portage Food Defense and Food Fraud Statement.pdf 12/21/2023 12/20/2025
Food Fraud Statement AMPI-Freeman Food Defense and Food Fraud Statement.pdf 1/1/2024 12/31/2024
Food Fraud Mitigation AMPI-Blair Food Defense and Food Fraud Statement.pdf 1/8/2024 1/7/2026
Food Fraud Mitigation AMPI-Jim Falls Food Defense and Food Fraud Statement.pdf 1/8/2024 1/7/2026
Food Fraud Mitigation AMPI-Sanborn Food Defense and Food Fraud Statement.pdf 1/8/2024 1/7/2026
Food Fraud / Economically Motivated Adulteration (EMA) AMPI-Freeman Food Defense and Food Fraud Statement.pdf 1/2/2025 1/2/2026
Food Fraud / Economically Motivated Adulteration (EMA) AMPI-Jim Falls Food Defense and Food Fraud Statement.pdf 1/2/2025 1/2/2026
Food Fraud / Economically Motivated Adulteration (EMA) AMPI-New Ulm Food Defense and Food Fraud Statement.pdf 1/2/2025 1/2/2026
Food Fraud / Economically Motivated Adulteration (EMA) AMPI-Paynesville Food Defense and Food Fraud Statement.pdf 1/2/2025 1/2/2026
Food Fraud / Economically Motivated Adulteration (EMA) AMPI-Sanborn Food Defense and Food Fraud Statement.pdf 1/2/2025 1/2/2026
Food Defense Plan Statement AMPI-Blair Food Defense and Food Fraud Statement.pdf 1/2/2025 1/2/2027
Food Defense Plan Statement AMPI-Sanborn Food Defense and Food Fraud Statement.pdf 1/2/2025 1/2/2027
Food Defense Plan Statement AMPI-Freeman Food Defense and Food Fraud Statement.pdf 1/2/2025 1/2/2027
Food Defense Plan Statement AMPI-New Ulm Food Defense and Food Fraud Statement.pdf 1/2/2025 1/2/2027
Food Defense Plan Statement AMPI-Jim Falls Food Defense and Food Fraud Statement.pdf 4/30/2025 4/30/2027
Food Defense Plan Statement AMPI-Paynesville Food Defense and Food Fraud Statement.pdf 1/2/2025 1/2/2027
Food Fraud Mitigation AMPI-New Ulm Food Defense and Food Fraud Statement.pdf 1/2/2025 1/2/2027
Non-Conforming Product and Equipment AMPI-Paynesville Foreign Material Control Processes.pdf 5/10/2022 5/9/2025
DI Sanitary Transportation Letter AMPI-New Ulm FSMA Final Rule on Sanitary Transportation of Human and Animal Food Statement.pdf 5/15/2024 5/15/2027
FSMA Compliance AMPI-Jim Falls FSMA_Statement.pdf 1/15/2024 1/14/2027
HARPC Food Safety Plan (Facility) Associated Milk Producers, Inc. FSMA_Statement_093016.pdf 7/31/2019 7/30/2022
HARPC Food Safety Plan (Facility) AMPI-Sanborn FSMA_Statement_093016.pdf 7/31/2019 7/30/2022
Annual Acknowledgement- Cheese & NonCheese AMPI-Blair GLC Supplier Acknowledgement - Cheese NonCheese 2022 AMPI (002) (2).docx 3/5/2024 3/5/2025
Annual Acknowledgement- Cheese & NonCheese AMPI-Jim Falls GLC Supplier Acknowledgement - Cheese NonCheese 2022 AMPI (002) (2).docx 3/5/2024 3/5/2025
Annual Acknowledgement- Cheese & NonCheese AMPI-Paynesville GLC Supplier Acknowledgement - Cheese NonCheese 2022 AMPI (002) (2).docx 3/5/2024 3/5/2025
Annual Acknowledgement- Cheese & NonCheese AMPI-Sanborn GLC Supplier Acknowledgement - Cheese NonCheese 2022 AMPI (002) (2).docx 3/5/2024 3/5/2025
Annual Acknowledgement- Cheese & Ingred. for Process AMPI-Freeman GLC Supplier Acknowledgement - Cheese NonCheese 2022 AMPI (002).docx 8/3/2022 8/3/2023
California Prop. 65 AMPI-Portage GMO,Natural,Organic,CA Prop65 Statement 16.pdf 1/5/2024 1/4/2026
GMO AMPI-Portage GMO,Natural,Organic,CA Prop65 Statement 16.pdf 1/5/2024 1/4/2026
Supplier Expectations Approval - Food/Dietary AMPI-Paynesville HNH Corporate Supplier Expectations Rev 6-18 (7).pdf 10/24/2024 10/24/2027
Insurance AMPI-Jim Falls Hoogwegt-U-S-,-Inc-_Associated-Milk_24-25-REGULAR_10-1-2024_1136584610_1.pdf 10/1/2024 10/1/2025
Insurance AMPI-Paynesville Hoogwegt-U-S-,-Inc-_Associated-Milk_24-25-REGULAR_10-1-2024_1136584610_1.pdf 10/1/2024 10/1/2025
Insurance AMPI-Sanborn Hoogwegt-U-S-,-Inc-_Associated-Milk_24-25-REGULAR_10-1-2024_1136584610_1.pdf 10/1/2024 10/1/2025
Irradiation Status Statement AMPI-Portage Irradiation Statement.pdf 1/5/2024 1/4/2026
Lab Accreditations/ISO Certification AMPI-Blair minnetonka.pdf 3/31/2025 3/31/2026
Lab Accreditations/ISO Certification AMPI-Jim Falls minnetonka.pdf 3/31/2025 3/31/2026
Lab Accreditations/ISO Certification AMPI-Paynesville minnetonka.pdf 3/31/2025 3/31/2026
Lab Accreditations/ISO Certification AMPI-Sanborn minnetonka.pdf 3/31/2025 3/31/2026
Halal AMPI-New Ulm New Ulm.pdf 9/3/2024 8/31/2025
3rd Party Audit Corrective Action Plan AMPI-Paynesville NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 4/14/2025 4/14/2026
3rd Party Audit Corrective Action Plan AMPI-Sanborn NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 4/14/2025 4/14/2026
3rd Party Audit Report AMPI-New Ulm NotApplicable_3rdPartyAuditReport.pdf 1/8/2025 1/8/2026
3rd Party Audit Report AMPI-Paynesville NotApplicable_3rdPartyAuditReport.pdf 4/14/2025 4/14/2026
3rd Party Audit Report AMPI-Sanborn NotApplicable_3rdPartyAuditReport.pdf 4/14/2025 4/14/2026
CAR ActionForm AMPI-Portage NotApplicable_CARActionForm.pdf 10/22/2024 10/22/2025
CoA Sample AMPI-Portage NotApplicable_COASample.pdf 10/22/2024 10/22/2026
CTPAT AMPI-Freeman NotApplicable_CTPAT.pdf 10/14/2021 10/14/2022
CTPAT AMPI-Blair NotApplicable_CTPAT.pdf 3/5/2024 3/5/2025
CTPAT AMPI-New Ulm NotApplicable_CTPAT.pdf 3/14/2025 3/14/2026
CTPAT AMPI-Jim Falls NotApplicable_CTPAT.pdf 3/14/2025 3/14/2026
CTPAT AMPI-Sanborn NotApplicable_CTPAT.pdf 4/21/2025 4/21/2026
CTPAT AMPI-Paynesville NotApplicable_CTPAT.pdf 4/21/2025 4/21/2026
Foreign Supplier Verification Program AMPI-New Ulm NotApplicable_ForeignSupplierVerificationProgram.pdf 4/28/2023 4/27/2025
Foreign Supplier Verification Program AMPI-Sanborn NotApplicable_ForeignSupplierVerificationProgram.pdf 12/28/2023 12/27/2025
Foreign Supplier Verification Program AMPI-Paynesville NotApplicable_ForeignSupplierVerificationProgram.pdf 12/29/2023 12/28/2025
Foreign Supplier Verification Program AMPI-Freeman NotApplicable_ForeignSupplierVerificationProgram.pdf 12/29/2023 12/28/2024
GFSI Corrective Action AMPI-Freeman NotApplicable_GFSICorrectiveAction.pdf 12/9/2024 12/9/2025
GFSI Corrective Action AMPI-Portage NotApplicable_GFSICorrectiveAction.pdf 12/9/2024 12/9/2025
GFSI Corrective Action AMPI-Paynesville NotApplicable_GFSICorrectiveAction.pdf 4/14/2025 4/14/2026
GFSI Corrective Action AMPI-Sanborn NotApplicable_GFSICorrectiveAction.pdf 4/14/2025 4/14/2026
HACCP Process Flow Diagram AMPI-Portage NotApplicable_HACCPProcessFlowDiagram.pdf 10/24/2024 10/24/2026
Ingredient Statement AMPI-Portage NotApplicable_IngredientStatement.pdf 10/24/2024 10/24/2027
Lot Code AMPI-Portage NotApplicable_LotCode.pdf 1/2/2024 1/1/2027
Lot Code Guide Information AMPI-Blair NotApplicable_LotCodeGuideInformation.pdf 3/5/2024 3/5/2027
Lot Code Guide Information AMPI-Jim Falls NotApplicable_LotCodeGuideInformation.pdf 3/5/2024 3/5/2027
National Bioengineered Food Disclosure Standard (Simplified) AMPI-Portage NotApplicable_NationalBioengineeredFoodDisclosureStandardSimplified.pdf 10/24/2024 10/24/2027
Nutrition AMPI-Portage NotApplicable_Nutrition.pdf 10/24/2024 10/24/2027
PFAS/PFOS and PFAS/PFOS Derivative Free Statement AMPI-New Ulm NotApplicable_PFASPFOSandPFASPFOSDerivativeFreeStatement.pdf 4/1/2024 4/1/2025
PFAS/PFOS and PFAS/PFOS Derivative Free Statement AMPI-Jim Falls NotApplicable_PFASPFOSandPFASPFOSDerivativeFreeStatement.pdf 9/9/2024 9/9/2025
Process Authority Letter 5-log Reduction AMPI-New Ulm NotApplicable_ProcessAuthorityLetter5logReduction.pdf 7/30/2024 7/30/2027
Shelf Life AMPI-Portage NotApplicable_ShelfLife.pdf 10/24/2024 10/24/2026
Suitability Requirements AMPI-Freeman NotApplicable_SuitabilityRequirements.pdf 4/28/2023 4/27/2026
Supplier Questionnaire - Addendum AMPI-Freeman NotApplicable_SupplierQuestionnaireAddendum.pdf 4/28/2023 4/28/2024
Nonylphenol or Nonylphenol Ethoxylates (NPE) Free Statement AMPI-Sanborn NPE Statement.pdf 1/2/2025 1/2/2026
Nonylphenol or Nonylphenol Ethoxylates (NPE) Free Statement Associated Milk Producers, Inc. NPE Statement.pdf 1/2/2025 1/2/2026
Food Contact Packaging Certificate of Compliance (Facility) AMPI-Jim Falls Packaging_Statement_Bulk Cheese.pdf 3/6/2024 3/6/2026
Pest Control Statement AMPI-Freeman Pest Control Statement.pdf 1/8/2024 1/8/2027
Pesticide AMPI-Freeman PesticideResidues.pdf 1/8/2024 1/7/2026
Pesticide AMPI-Blair PesticideResidues.pdf 1/8/2024 1/7/2026
Pesticide AMPI-Jim Falls PesticideResidues.pdf 1/8/2024 1/7/2026
Pesticide AMPI-Paynesville PesticideResidues.pdf 1/8/2024 1/7/2026
Pesticide AMPI-Portage PesticideResidues.pdf 1/8/2024 1/7/2026
PFAS/PFOS and PFAS/PFOS Derivative Free Statement AMPI-Sanborn PFAS Statement.pdf 12/28/2023 12/27/2024
PFAS/PFOS and PFAS/PFOS Derivative Free Statement AMPI-Blair PFAS Statement.pdf 12/28/2023 12/27/2024
PFAS/PFOS and PFAS/PFOS Derivative Free Statement AMPI-Paynesville PFAS Statement.pdf 1/2/2025 1/2/2026
Food Safety Questionnaire AMPI-Portage Portage Assessment Profile.pdf 1/14/2025 1/14/2026
Country of Origin AMPI-Portage Portage CERTIFICATE OF ORIGIN processed Cheese .pdf 1/19/2024 1/18/2027
W-9 AMPI-Portage PORTILLOS_032018.pdf 1/1/2018 12/31/2020
Food Grade Hauler Statement Associated Milk Producers, Inc. Raw_Milk.pdf 7/30/2024 7/30/2025
Recall History in Past 5 Years AMPI-Portage Recall History in Past 5 Years (4).pdf 3/8/2024 3/8/2025
Recall Plan Associated Milk Producers, Inc. Recall Plan Statement.pdf 4/25/2022 4/25/2023
Recall Plan AMPI-Paynesville Recall Plan Statement.pdf 1/2/2025 1/2/2026
Recall Plan AMPI-Jim Falls Recall Plan Statement.pdf 1/2/2025 1/2/2026
Recall Plan AMPI-Freeman Recall Plan Statement.pdf 1/2/2025 1/2/2026
Recall Plan AMPI-New Ulm Recall Plan Statement.pdf 1/2/2025 1/2/2026
Recall Plan AMPI-Sanborn Recall Plan Statement.pdf 1/2/2025 1/2/2026
Recall Plan AMPI-Blair Recall Plan Statement.pdf 1/2/2025 1/2/2026
Recall Plan AMPI-Portage Recall Plan Statement.pdf 1/2/2025 1/2/2026
Recall/Emergency/Contact List AMPI-Blair Recall-BlairCallDownCrisisList.pdf 1/2/2025 1/2/2026
Recall/Emergency/Contact List AMPI-Freeman Recall-FreemanCallDownCrisisList.pdf 12/9/2024 12/9/2025
Recall/Emergency/Contact List Associated Milk Producers, Inc. Recall-FreemanCallDownCrisisList.pdf 8/16/2022 8/16/2023
Recall/Emergency/Contact List AMPI-Jim Falls Recall-JimFallsCallDownCrisisList.pdf 12/9/2024 12/9/2025
Recall/Emergency/Contact List AMPI-New Ulm Recall-NUBPCallDownCrisisList.pdf 4/15/2025 4/15/2026
Recall/Emergency Contact List AMPI-Paynesville Recall-PaynesvilleCallDownCrisisList.pdf 5/15/2024 5/15/2025
Recall/Emergency/Contact List AMPI-Paynesville Recall-PaynesvilleCallDownCrisisList.pdf 12/9/2024 12/9/2025
Recall/Emergency/Contact List AMPI-Portage Recall-PortageCallDownCrisisList.pdf 12/9/2024 12/9/2025
Organizational Chart AMPI-Portage Recall-PortageCallDownCrisisList.pdf 12/9/2024 12/9/2026
Recall/Emergency/Contact List AMPI-Sanborn Recall-SanbornCallDownCrisisList.pdf 5/15/2024 5/15/2025
Recall/Emergency Contact List AMPI-Sanborn Recall-SanbornCallDownCrisisList.pdf 4/15/2025 4/15/2026
Supplier Expectation Manual Associated Milk Producers, Inc. REF 5058_MSG Supplier Expectations Manual V1.pdf 1/13/2023 1/12/2025
Supplier Expectation Manual AMPI-Paynesville REF 5058_MSG Supplier Expectations Manual V1.pdf 1/13/2023 1/12/2025
Supplier Expectation Manual AMPI-Sanborn REF 5058_MSG Supplier Expectations Manual V1.pdf 1/13/2023 1/12/2025
Sanitation Program AMPI-Portage Sanitation Statement.pdf 1/8/2024 1/7/2025
IWAY Agreement AMPI-Portage savin@ampi.com_20220719_085651.pdf 7/19/2022 7/18/2025
W-9 AMPI-Blair savinampicom_20191108_073319.pdf 11/8/2019 11/7/2022
Supplier Contact Verification AMPI-Paynesville SCS - Supplier Contact Verification Form 5.23 (1).docx 7/30/2024 7/30/2025
GFSI Certificate AMPI SQF audit certificate.pdf 10/25/2023 1/14/2025
3rd Party Audit Certificate AMPI-Paynesville SQF Certificate.pdf 1/7/2025 2/25/2026
GFSI Certificate AMPI-Paynesville SQF Certificate.pdf 1/7/2025 2/25/2026
3rd Party Audit Report AMPI-Portage SQFI Audit Report 2024.pdf 3/20/2024 5/15/2025
Contact Information AMPI-Blair Supplier Contact Form LOL (2) (1) (2).docx 1/14/2025 1/14/2026
Supplier Questionnaire - Addendum AMPI-Portage Supplier Questionnaire - Addendum.pdf 5/15/2024 5/15/2026
Supplier Questionnaire - Addendum AMPI-Sanborn Supplier Questionnaire - Addendum.pdf 5/15/2024 5/15/2026
Supplier Questionnaire - Addendum AMPI-Blair Supplier Questionnaire - Addendum.pdf 5/15/2024 5/15/2026
Supplier Questionnaire - Addendum AMPI-Jim Falls Supplier Questionnaire - Addendum.pdf 5/15/2024 5/15/2026
Supplier Questionnaire - Addendum AMPI-New Ulm Supplier Questionnaire - Addendum.pdf 5/15/2024 5/15/2026
Supplier Questionnaire - Addendum AMPI-Paynesville Supplier Questionnaire - Addendum.pdf 5/15/2024 5/15/2026
Supplier Questionnaire EU/UK AMPI-Jim Falls Supplier Questionnaire EU/UK.pdf 3/3/2025 3/3/2027
Supplier Questionnaire AMPI Supplier Questionnaire.pdf 1/13/2023 1/12/2025
Supplier Questionnaire Associated Milk Producers, Inc. Supplier Questionnaire.pdf 4/28/2023 4/27/2025
Supplier Questionnaire AMPI-New Ulm Supplier Questionnaire.pdf 6/29/2023 6/28/2025
Supplier Questionnaire AMPI-Freeman Supplier Questionnaire.pdf 1/2/2024 1/1/2026
Supplier Questionnaire AMPI-Sanborn Supplier Questionnaire.pdf 5/15/2024 5/15/2026
Supplier Questionnaire AMPI-Portage Supplier Questionnaire.pdf 5/15/2024 5/15/2026
Supplier Questionnaire AMPI-Jim Falls Supplier Questionnaire.pdf 7/30/2024 7/30/2026
Supplier Questionnaire AMPI-Paynesville Supplier Questionnaire.pdf 7/30/2024 7/30/2026
Supplier Questionnaire AMPI-Blair Supplier Questionnaire.pdf 3/4/2025 3/4/2027
Foreign Supplier Verification Program AMPI-Blair Supply_Management_Statement.pdf 1/8/2024 1/7/2026
Foreign Supplier Verification Program AMPI-Jim Falls Supply_Management_Statement.pdf 1/8/2024 1/7/2026
Supplier Approval Program Statement AMPI-Paynesville Supply_Management_Statement.pdf 1/2/2025 1/2/2026
Supplier Approval Program Statement AMPI-Blair Supply_Management_Statement.pdf 1/2/2025 1/2/2026
Supplier Approval Program Statement AMPI-Sanborn Supply_Management_Statement.pdf 1/2/2025 1/2/2026
Supplier Approval Program Statement AMPI-New Ulm Supply_Management_Statement.pdf 1/2/2025 1/2/2026
Supplier Approval Program Statement AMPI-Portage Supply_Management_Statement.pdf 1/2/2025 1/2/2026
Supplier Approval Program Statement AMPI-Freeman Supply_Management_Statement.pdf 1/2/2025 1/2/2026
Supplier Approval Program Statement Associated Milk Producers, Inc. Supply_Management_Statement.pdf 1/2/2025 1/2/2026
Supplier Approval Program Statement AMPI-Jim Falls Supply_Management_Statement.pdf 1/2/2025 1/2/2026
Sustainability (Level 1) AMPI-Blair Sustainability (Level 1).pdf 12/27/2022 12/26/2025
Sustainability (Level 1) AMPI-Paynesville Sustainability (Level 1).pdf 2/20/2024 2/19/2027
Sustainability (Level 1) Associated Milk Producers, Inc. Sustainability (Level 1).pdf 2/20/2024 2/19/2027
Sustainability (Level 1) AMPI-Portage Sustainability (Level 1).pdf 4/22/2024 4/22/2027
Sustainability (Level 1) AMPI-Freeman Sustainability (Level 1).pdf 9/19/2024 9/19/2027
Sustainability (Level 1) AMPI-Jim Falls Sustainability (Level 1).pdf 9/19/2024 9/19/2027
Sustainability (Level 1) AMPI-New Ulm Sustainability (Level 1).pdf 9/19/2024 9/19/2027
Sustainability (Level 1) AMPI-Sanborn Sustainability (Level 1).pdf 9/19/2024 9/19/2027
Sustainability (Level 2) Associated Milk Producers, Inc. Sustainability (Level 2).pdf 10/13/2023 10/12/2026
Sustainability (Level 2) AMPI-Blair Sustainability (Level 2).pdf 10/2/2024 10/2/2027
Sustainability (Level 2) AMPI-Jim Falls Sustainability (Level 2).pdf 10/2/2024 10/2/2027
Sustainability (Level 2) AMPI-Paynesville Sustainability (Level 2).pdf 10/2/2024 10/2/2027
Sustainability (Level 2) AMPI-Portage Sustainability (Level 2).pdf 10/2/2024 10/2/2027
Sustainability (Level 2) AMPI-Sanborn Sustainability (Level 2).pdf 10/2/2024 10/2/2027
Sustainability (Level 2) AMPI-New Ulm Sustainability (Level 2).pdf 10/24/2024 10/24/2027
Sustainability (Level 2) AMPI-Freeman Sustainability (Level 2).pdf 1/14/2025 1/14/2028
Ethical Code of Conduct AMPI-Blair Sustainability Statement2012.pdf 11/7/2019 11/6/2021
W-9 AMPI-Freeman W9 AMPI 2021.pdf 1/26/2021 1/26/2024
W-9 AMPI W-9 AMPI 2023.pdf 4/18/2023 4/17/2026
W-9 AMPI-Sanborn W-9 AMPI 2025.pdf 4/14/2025 4/13/2028
W-9 AMPI-Jim Falls W-9 AMPI 2025.pdf 4/15/2025 4/14/2028
W-9 AMPI-Paynesville W-9 AMPI 2025.pdf 4/15/2025 4/14/2028