CoreFX Ingredients

Supplier of spray dried dairy, cheese, and functional oils
Documents Up to Date
Catalog
Locations
Location name Address
CoreFX Ingredients (Orangeville, IL) 12495 N Pleasant Hill Rd Orangeville, IL 61060 USA
CoreFX Ingredients (Big Bend, WI) W230S7115 Guthrie School Rd Big Bend, WI 53103 USA
CoreFX Ingredients (Evanston, IL) 1007 Church St Suite 800 Evanston, IL 60201 USA
Documents
Type Location File name Effective Expiration
HARPC Food Safety Plan (Facility) CoreFX Ingredients (Big Bend, WI) BB HARPC 2.1 Hazard Analysis Processing Steps Electrostatic Spray Drying - BB (V1).pdf 3/13/2025 3/13/2027
Allergen Control Policy CoreFX Ingredients (Big Bend, WI) BB QCL-017 Cross Contamination Policy (V1).pdf 3/11/2025 3/11/2027
3rd Party Audit Report CoreFX Ingredients (Orangeville, IL) BRC Audit Report expires 2.21.26.pdf 2/11/2025 2/25/2026
3rd Party Audit Corrective Action Plan CoreFX Ingredients (Orangeville, IL) BRC Audit Report expires 2.21.26.pdf 2/11/2025 2/5/2026
3rd Party Audit Corrective Action Plan CoreFX Ingredients (Big Bend, WI) BRC Audit Report expires 2.21.26.pdf 2/11/2025 2/21/2026
3rd Party Audit Report CoreFX Ingredients (Big Bend, WI) BRC Audit Report expires 2.21.26.pdf 2/11/2025 2/21/2026
GFSI Audit Report CoreFX Ingredients (Big Bend, WI) BRC Audit Report expires 2.21.26.pdf 2/11/2025 2/21/2026
GFSI Corrective Action CoreFX Ingredients (Big Bend, WI) BRC Audit Report expires 2.21.26.pdf 2/11/2025 2/26/2026
GFSI Audit Report CoreFX Ingredients (Orangeville, IL) BRC Audit Report expires 2.21.26.pdf 2/11/2025 2/21/2026
GFSI Corrective Action CoreFX Ingredients (Orangeville, IL) BRC Audit Report expires 2.21.26.pdf 2/11/2025 2/21/2026
3rd Party Audit Certificate CoreFX Ingredients (Orangeville, IL) BRC Audit Report expires 2.21.26.pdf 3/13/2025 2/21/2026
3rd Party Audit Certificate CoreFX Ingredients (Big Bend, WI) BRC Certificate 2025 expires 2.21.26.pdf 2/11/2025 2/21/2026
GFSI Certificate CoreFX Ingredients (Orangeville, IL) BRC Certificate 2025 expires 2.21.26.pdf 2/11/2025 2/21/2026
GFSI Certificate CoreFX Ingredients (Big Bend, WI) BRC Certificate 2025 expires 2.21.26.pdf 2/11/2025 2/21/2026
Bioterrorism Letter CoreFX Ingredients (Big Bend, WI) CoreFX Ingredients Big Bend Bioterrorism Registration Statement 8.21.2024.pdf 3/11/2025 3/11/2027
FDA Registration CoreFX Ingredients (Orangeville, IL) CoreFX Ingredients Bioterrorism Registration Statement 3.13.2024.pdf 3/13/2025 12/31/2026
FDA Registration CoreFX Ingredients (Evanston, IL) CoreFX Ingredients Bioterrorism Registration Statement 3.13.2024.pdf 3/13/2024 12/31/2026
CA Transparency Act CoreFX Ingredients (Orangeville, IL) CoreFX Ingredients California Transparency in Supply Chains Act (SB 657) Statement 8.8.2024.pdf 3/13/2025 3/13/2027
CA Food Safety Act CoreFX Ingredients (Orangeville, IL) CoreFX Ingredients California Transparency in Supply Chains Act (SB 657) Statement 8.8.2024.pdf 3/13/2025 3/13/2027
CA Food Safety Act CoreFX Ingredients (Big Bend, WI) CoreFX Ingredients California Transparency in Supply Chains Act (SB 657) Statement 8.8.2024.pdf 3/13/2025 3/13/2027
CA Transparency Act CoreFX Ingredients (Big Bend, WI) CoreFX Ingredients California Transparency in Supply Chains Act (SB 657) Statement 8.8.2024.pdf 3/13/2025 3/13/2027
Ethical Code of Conduct CoreFX Ingredients (Orangeville, IL) CoreFX Ingredients Ethical Code of Conduct 2024.pdf 3/13/2025 3/13/2027
Ethical Code of Conduct CoreFX Ingredients (Big Bend, WI) CoreFX Ingredients Ethical Code of Conduct 2024.pdf 3/13/2025 3/13/2027
Ethical Code of Conduct CoreFX Ingredients (Evanston, IL) CoreFX Ingredients Ethical Code of Conduct 2024.pdf 3/13/2025 3/13/2027
Food Defense Plan Statement CoreFX Ingredients (Orangeville, IL) CoreFX Ingredients Food Fraud Mitigation Plan 2024.pdf 3/13/2025 3/13/2027
Food Defense Plan Statement CoreFX Ingredients (Evanston, IL) CoreFX Ingredients Food Fraud Mitigation Plan 2024.pdf 3/13/2025 3/13/2027
FSMA Compliance Statement CoreFX Ingredients (Orangeville, IL) CoreFX Ingredients FSMA and FSVP Compliance 2.29.2024.pdf 2/29/2024 2/28/2026
FSVP Assessment Form Supporting Document CoreFX Ingredients (Orangeville, IL) CoreFX Ingredients FSMA and FSVP Compliance 8.27.2021.pdf 5/17/2023 5/17/2025
GMP Standard Operating Procedure Index CoreFX Ingredients (Orangeville, IL) CoreFX Ingredients GMP Policy Statement 8.30.2021.pdf 5/17/2023 5/16/2026
Bioterrorism Letter CoreFX Ingredients (Orangeville, IL) CoreFX Ingredients Orangeville Bioterrorism Registration Statement 04.02.2025.pdf 4/11/2025 4/11/2027
Recall/Emergency/Contact List CoreFX Ingredients (Orangeville, IL) Emergency and Recall Contacts.pdf 3/13/2025 3/13/2026
Recall/Emergency Contact List CoreFX Ingredients (Orangeville, IL) Emergency and Recall Contacts.pdf 7/23/2024 7/23/2025
Recall/Emergency/Contact List CoreFX Ingredients (Big Bend, WI) Emergency and Recall Contacts.pdf 3/13/2025 3/13/2026
Recall/Emergency/Contact List CoreFX Ingredients (Evanston, IL) Emergency and Recall Contacts.pdf 3/13/2025 3/13/2026
HARPC Food Safety Plan (Facility) CoreFX Ingredients (Orangeville, IL) HARPC Hazard Analysis Spray Coater (1).pdf 10/23/2023 10/23/2025
Allergen Control Policy CoreFX Ingredients (Evanston, IL) NotApplicable_AllergenControlPolicy.pdf 3/11/2025 3/11/2027
Bioterrorism Letter CoreFX Ingredients (Evanston, IL) NotApplicable_BioterrorismLetter.pdf 3/11/2025 3/11/2027
CTPAT CoreFX Ingredients (Orangeville, IL) NotApplicable_CTPAT.pdf 12/8/2023 12/7/2024
CTPAT CoreFX Ingredients (Big Bend, WI) NotApplicable_CTPAT.pdf 3/13/2025 3/13/2026
Environmental Policy CoreFX Ingredients (Evanston, IL) NotApplicable_EnvironmentalPolicy.pdf 3/11/2025 3/11/2026
GFSI Audit Report CoreFX Ingredients (Evanston, IL) NotApplicable_GFSIAuditReport.pdf 3/11/2025 3/11/2026
GFSI Certificate CoreFX Ingredients (Evanston, IL) NotApplicable_GFSICertificate.pdf 3/11/2025 3/11/2026
GFSI Corrective Action CoreFX Ingredients (Evanston, IL) NotApplicable_GFSICorrectiveAction.pdf 3/11/2025 3/11/2026
HACCP Plan (Facility) CoreFX Ingredients (Evanston, IL) NotApplicable_HACCPPlanFacility.pdf 3/13/2025 3/13/2027
HARPC Food Safety Plan (Facility) CoreFX Ingredients (Evanston, IL) NotApplicable_HARPCFoodSafetyPlanFacility.pdf 3/13/2025 3/13/2026
Insurance CoreFX Ingredients (Orangeville, IL) NotApplicable_Insurance.pdf 9/13/2023 9/13/2024
Kosher Certificate CoreFX Ingredients (Orangeville, IL) NotApplicable_KosherCertificate.pdf 12/30/2024 12/30/2025
List of Manufacturer CoreFX Ingredients (Orangeville, IL) NotApplicable_ListofManufacturer.pdf 5/17/2023 5/16/2026
NDA CoreFX Ingredients (Evanston, IL) NotApplicable_NDA.pdf 3/13/2025 3/13/2026
NDA - Lief Organics CoreFX Ingredients (Orangeville, IL) NotApplicable_NDALiefOrganics.pdf 6/4/2024 6/4/2025
Supplier Questionnaire CoreFX Ingredients (Orangeville, IL) NotApplicable_SupplierQuestionnaire.pdf 3/3/2025 3/3/2027
Trademark Licensing Agreement CoreFX Ingredients (Orangeville, IL) NotApplicable_TrademarkLicensingAgreement.pdf 6/4/2024 6/4/2025
VQE (If no full third party food safety audit report) CoreFX Ingredients (Orangeville, IL) NotApplicable_VQEIfnofullthirdpartyfoodsafetyauditreport.pdf 2/2/2024 2/1/2025
Letter of Guarantee CoreFX Ingredients (Orangeville, IL) Nutrition 21_CoreFX Ingredients Letter of Guarantee_2025.pdf 3/13/2025 3/13/2027
HACCP Plan (Facility) CoreFX Ingredients (Orangeville, IL) OV HA 2.1 Hazard Analysis Processing Steps General Spray Drying (V5).pdf 3/13/2025 3/13/2027
Organizational Chart CoreFX Ingredients (Orangeville, IL) OV QCF-074 CoreFX Orgainzational Chart (V4).pdf 3/13/2025 3/13/2026
Environmental Monitoring Program (EMP) Policy CoreFX Ingredients (Orangeville, IL) OV QCL-004 Environmental Testing (V2).pdf 3/11/2025 3/11/2027
Environmental Policy CoreFX Ingredients (Orangeville, IL) OV QCL-004 Environmental Testing (V2).pdf 4/11/2025 4/11/2026
Sanitation Procedure CoreFX Ingredients (Orangeville, IL) OV QCL-010 Good Manufacturing Practices (V7).pdf 3/13/2025 3/12/2028
Pest Control Program and Policy CoreFX Ingredients (Orangeville, IL) OV QCL-012 Pest Control Policy (V2).pdf 3/13/2025 3/12/2028
Recall Plan CoreFX Ingredients (Orangeville, IL) OV QCL-015 Recall Policy (V8).pdf 3/13/2025 3/13/2026
Recall Plan CoreFX Ingredients (Big Bend, WI) OV QCL-015 Recall Policy (V8).pdf 3/13/2025 3/13/2026
Recall Plan CoreFX Ingredients (Evanston, IL) OV QCL-015 Recall Policy (V8).pdf 3/13/2025 3/13/2026
Allergen Control Policy CoreFX Ingredients (Orangeville, IL) OV QCL-017 Cross Contamination Policy (V9).pdf 3/11/2025 3/11/2027
Supplier Approval Program Statement CoreFX Ingredients (Orangeville, IL) OV QCP-064 Supplier Approval Procedure (V2).pdf 3/13/2025 3/13/2026
Supplier Approval Program Statement CoreFX Ingredients (Evanston, IL) OV QCP-064 Supplier Approval Procedure (V2).pdf 3/13/2025 3/13/2026
Environmental Monitoring Program CoreFX Ingredients (Orangeville, IL) QCL-004 Environmental Testing.pdf 9/6/2023 9/5/2025
Supplier Expectation Manual CoreFX Ingredients (Orangeville, IL) REF 5058_MSG Supplier Expectations Manual V1 7.23.2024.pdf 7/23/2024 7/23/2026
Expectations Manual CoreFX Ingredients (Orangeville, IL) Suppliers Expectations Manual_01032023.docx 1/3/2023 1/2/2025
Sustainability (Level 1) CoreFX Ingredients (Evanston, IL) Sustainability (Level 1).pdf 3/13/2025 3/12/2028
Sustainability (Level 1) CoreFX Ingredients (Big Bend, WI) Sustainability (Level 1).pdf 3/13/2025 3/12/2028
Sustainability (Level 1) CoreFX Ingredients (Orangeville, IL) Sustainability (Level 1).pdf 3/13/2025 3/12/2028
Sustainability (Level 2) CoreFX Ingredients (Orangeville, IL) Sustainability (Level 2).pdf 3/13/2025 3/12/2028
Sustainability (Level 2) CoreFX Ingredients (Big Bend, WI) Sustainability (Level 2).pdf 3/13/2025 3/12/2028
Sustainability (Level 2) CoreFX Ingredients (Evanston, IL) Sustainability (Level 2).pdf 3/13/2025 3/12/2028
Kosher Certificate 2 CoreFX Ingredients (Orangeville, IL) Tate & Lyle LOC.pdf 12/19/2024 12/31/2025
W-9 CoreFX Ingredients (Orangeville, IL) W9 CoreFX Ingredients - 2023.pdf 5/17/2023 5/16/2026