Item

Organic High Concentrate Uncolored (66879)

Organic Maltodextrin, Organic Natural Butter Flavor, Natural Flavor. “Contains Milk”
Flavor
Attributes
  • Halal
  • Ingredient declaration
  • Kosher
  • Organic
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
Butter Buds Inc. 2330 Chicory Road Racine, WI 53403
Documents
Type Location File name Effective Expiration
Gluten Butter Buds Inc. 0 All Formulas No Gluten Letter 2024.pdf 5/23/2024 5/23/2026
Allergens Butter Buds Inc. Allergens.pdf 5/23/2024 5/23/2026
BSE - TSE Butter Buds Inc. BSE-TSE Statement - 2025.pdf 3/4/2025 3/3/2028
Organic Butter Buds Inc. Butter Buds Organic Cert 8-19-24.pdf 8/19/2024 1/19/2026
CoA Sample Butter Buds Inc. COA66879-sample new.pdf 3/4/2025 3/4/2027
Country of Origin Butter Buds Inc. Country of Origin.pdf 5/23/2024 5/23/2027
HACCP Butter Buds Inc. Dry Blending CCPs-685 - 11.30.22.pdf 8/9/2023 8/8/2026
EtO Statement Butter Buds Inc. EtO Statement - 2025.pdf 3/4/2025 3/4/2027
Natural Butter Buds Inc. Food Grade and Natural Declaration - 2023.pdf 8/9/2023 8/8/2024
GMO Butter Buds Inc. GMO Statement - 2025.pdf 3/4/2025 3/4/2027
Halal Butter Buds Inc. Halal Cert 05-07-24.pdf 5/7/2024 5/31/2025
Heavy Metal Butter Buds Inc. Heavy Metal Letter for 2024-25 Results.pdf 11/22/2024 11/22/2026
Item Questionnaire Butter Buds Inc. Item Questionnaire.pdf 4/21/2022 4/20/2025
Kosher Butter Buds Inc. kosher66879.pdf 3/7/2025 3/7/2027
Label Sample Butter Buds Inc. label66879.pdf 3/7/2025 3/7/2026
Lot Code Butter Buds Inc. Lot Code Explanation FS and Bulk 2025.pdf 3/7/2025 3/6/2028
Melamine Butter Buds Inc. Melamine Guarantee - 2024.pdf 7/9/2024 7/9/2025
National Bioengineered Food Disclosure Standard (Simplified) Butter Buds Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 3/21/2024 3/21/2027
Nutrition Butter Buds Inc. Nutrition.pdf 5/23/2024 5/23/2027
Food Contact Packaging Certificate of Compliance Butter Buds Inc. Packaging Food Grade Bags.pdf 7/31/2017 7/31/2019
Pesticide Butter Buds Inc. Pesticide and Antibiotic Testing Program - 2025.pdf 3/4/2025 3/4/2027
California Prop. 65 Butter Buds Inc. Proposition 65 Statement - 2023.pdf 5/24/2023 5/23/2025
Residual Statement Butter Buds Inc. Residual Solvent Statement - 2024.pdf 5/30/2024 5/30/2025
Safety Data Sheet (SDS) Butter Buds Inc. sds66879.pdf 11/26/2024 11/26/2027
Irradiation Status Statement Butter Buds Inc. Sewerage Sludge-Irradiated Statement - 2024.pdf 11/21/2024 11/21/2026
Sewage Statement Butter Buds Inc. Sewerage Sludge-Irradiated Statement - 2025.pdf 3/7/2025 3/7/2027
Shelf Life Butter Buds Inc. spec66879.pdf 5/5/2023 5/4/2025
Product Specification Sheet Butter Buds Inc. spec66879.pdf 5/23/2024 5/23/2027
Ingredient Statement Butter Buds Inc. spec66879.pdf 3/7/2025 3/6/2028
No Animal Ingredient Statement Butter Buds Inc. spec66879.pdf 3/7/2025 3/7/2026
HACCP Process Flow Diagram Butter Buds Inc. Spray Dry Flow Chart-341 5.11.23.pdf 5/11/2023 5/10/2025
Suitability Requirements Butter Buds Inc. Suitability Requirements.pdf 8/2/2024 8/2/2027
Vegan/Vegetarian Statement Butter Buds Inc. Vegetarian Statement-66879.pdf 5/23/2024 5/23/2026