Item

LUXOR KB-575 (472268)

Flavor
Locations
Location name Address
SENSIENT FLAVORS LLC-Harbor Beach, MI 79 State Street Harbor Beach, MI 48441
Documents
Type Location File name Effective Expiration
Heavy Metal SENSIENT FLAVORS LLC-Harbor Beach, MI 2024_Heavy_Metal_Statement.pdf 1/1/2024 12/31/2025
Allergens SENSIENT FLAVORS LLC-Harbor Beach, MI Allergens.pdf 9/19/2024 9/19/2026
Product Specification Sheet SENSIENT FLAVORS LLC-Harbor Beach, MI Americas_All_Technical_Data LXKB575-50G.PDF 6/14/2024 6/14/2027
Ingredient Statement SENSIENT FLAVORS LLC-Harbor Beach, MI Americas_All_Technical_Data LXKB575-50G.PDF 6/14/2024 6/14/2027
No Animal Ingredient Statement SENSIENT FLAVORS LLC-Harbor Beach, MI Americas_All_Technical_Data LXKB575-50G.PDF 6/14/2024 6/14/2025
GMO SENSIENT FLAVORS LLC-Harbor Beach, MI Americas_All_Technical_Data LXKB575-50G.PDF 6/14/2024 6/14/2026
Shelf Life SENSIENT FLAVORS LLC-Harbor Beach, MI Americas_All_Technical_Data LXKB575-50G.PDF 6/14/2024 6/14/2027
CoA Sample SENSIENT FLAVORS LLC-Harbor Beach, MI COA Example - Spray Drying 6130.pdf 1/1/2022 1/1/2024
Country of Origin SENSIENT FLAVORS LLC-Harbor Beach, MI Country of Origin.pdf 6/9/2023 6/8/2026
HACCP Process Flow Diagram SENSIENT FLAVORS LLC-Harbor Beach, MI HACCP Flowchart HVP 2022.pdf 1/3/2024 1/2/2026
Item Questionnaire SENSIENT FLAVORS LLC-Harbor Beach, MI Item Questionnaire.pdf 6/28/2022 6/27/2025
Organic SENSIENT FLAVORS LLC-Harbor Beach, MI LUXOR KB 575-50G-NAORG.PDF 7/2/2021
Irradiation Status Statement SENSIENT FLAVORS LLC-Harbor Beach, MI LXB575-50G Irradiation Statement 2024.pdf 1/8/2024 1/7/2026
Sewage Statement SENSIENT FLAVORS LLC-Harbor Beach, MI LXB575-50G Sewage Statement 2024.pdf 2/5/2024 2/4/2026
Gluten SENSIENT FLAVORS LLC-Harbor Beach, MI LXKB575-50G Gluten Statement 2024.pdf 4/29/2024 4/29/2026
Kosher SENSIENT FLAVORS LLC-Harbor Beach, MI LXKB575-50G Kosher.pdf 12/6/2022 12/6/2030
Label Sample SENSIENT FLAVORS LLC-Harbor Beach, MI LXKB575-50G.pdf 11/7/2024 11/7/2025
California Prop. 65 SENSIENT FLAVORS LLC-Harbor Beach, MI LXKB575-50G_Global_HAZCOM_SDS.PDF 1/7/2025 1/7/2027
Halal SENSIENT FLAVORS LLC-Harbor Beach, MI LXKB575-50G_Religious_Jun_2024.pdf 6/14/2024 6/14/2026
Safety Data Sheet (SDS) SENSIENT FLAVORS LLC-Harbor Beach, MI LXKB575-50G-LUXOR_KB-575_50_LB_Bag-Global_HAZCOM_SDS.pdf 4/12/2022 4/11/2025
Microbiological Testing SENSIENT FLAVORS LLC-Harbor Beach, MI Microbiological Testing.pdf 1/8/2024 1/7/2026
Nutrition SENSIENT FLAVORS LLC-Harbor Beach, MI Nutrition.pdf 6/9/2023 6/8/2026
EtO Statement SENSIENT FLAVORS LLC-Harbor Beach, MI Sensient_Technologies_Ethylene_Oxide_Statement_January_2024.pdf 1/1/2024 12/31/2025
Lot Code SENSIENT FLAVORS LLC-Harbor Beach, MI Sensient_Technologies_Lot_Code_Statement_2023.pdf 3/13/2023 3/12/2026
Pesticide SENSIENT FLAVORS LLC-Harbor Beach, MI Sensient_Technologies_Pesticide_Statement_January_2024_.pdf 1/1/2024 12/31/2025
Melamine SENSIENT FLAVORS LLC-Harbor Beach, MI SNI_Contaminants_Statement.pdf 3/31/2024 3/31/2025
Phthalate Esters Letter SENSIENT FLAVORS LLC-Harbor Beach, MI SNI_Contaminants_Statement.pdf 3/31/2024 3/31/2025
Food Contact Packaging Certificate of Compliance SENSIENT FLAVORS LLC-Harbor Beach, MI SNI_Food_Contact_Packaging.pdf 3/31/2024 3/31/2026
Suitability Requirements SENSIENT FLAVORS LLC-Harbor Beach, MI Suitability Requirements.pdf 6/14/2023 6/13/2026