Item

Blue Kuku Flavor, Natural/Artificial (4171)

4171 Blue Kuku Flavor, Natural/Artificial Propylene Glycol, Ethly Alcohol, Polysorbate 80, Natural and Artificial Flavors, Water
Flavor
Locations
Location name Address
FlavorSum, LLC 3680 Stadium Park Way KALAMAZOO, MI 49009
Documents
Type Location File name Effective Expiration
Allergens FlavorSum, LLC Allergens.pdf 7/19/2023 7/18/2025
Country of Origin FlavorSum, LLC Country of Origin.pdf 7/19/2023 7/18/2026
CoA Sample FlavorSum, LLC Example of COA - General.pdf 7/19/2023 7/18/2025
HACCP FlavorSum, LLC F405 HACCP Plan Rev 06 01 2024 Document.pdf 1/13/2025 1/13/2028
Heavy Metal FlavorSum, LLC FlavorSum - Heavy Metals - 2025.pdf 1/13/2025 1/13/2027
Pesticide FlavorSum, LLC FlavorSum - Pesticide & PCB Dioxin Furans Statement - 2025.pdf 1/13/2025 1/13/2027
Label Sample FlavorSum, LLC Flavorsum Label Example - 2024.pdf 1/13/2025 1/13/2026
HARPC Food Safety Plan (Item) FlavorSum, LLC HACCP CRITICAL CONTROL Statement - Kzoo - 10252021.pdf 7/19/2023 7/18/2025
HACCP Process Flow Diagram FlavorSum, LLC HACCP Flow Diagram - Kzoo - 2022.pdf 7/19/2023 7/18/2025
Item Questionnaire FlavorSum, LLC Item Questionnaire.pdf 7/19/2023 7/18/2026
Kosher FlavorSum, LLC Kosher-4171.pdf 4/1/2025 4/1/2026
Halal FlavorSum, LLC NotApplicable_Halal.pdf 1/24/2025 1/24/2027
Nutrition FlavorSum, LLC Nutrition.pdf 7/19/2023 7/18/2026
Suitability Requirements FlavorSum, LLC Suitability Requirements.pdf 1/29/2025 1/29/2028
Product Specification Sheet FlavorSum, LLC TDS-4171 (3).pdf 1/23/2025 1/23/2028
Shelf Life FlavorSum, LLC TDS-4171.pdf 10/11/2023 10/10/2025
Ingredient Statement FlavorSum, LLC TDS-4171.pdf 1/2/2024 1/1/2025