Item

Ultra Butter Base 150 (66868)

Flavor / Spice
Locations
Location name Address
Butter Buds Inc. 2330 Chicory Road Racine, WI 53403
Documents
Type Location File name Effective Expiration
No Animal Ingredient Statement Butter Buds Inc. Animal By-Product Statement.pdf 6/19/2017 6/19/2018
BSE - TSE Butter Buds Inc. BSE-TSE Statement.pdf 6/23/2017 6/22/2020
Country of Origin Butter Buds Inc. Country of Origin.pdf 2/23/2018 2/22/2021
Natural Butter Buds Inc. Food Grade and Natural Declaration.pdf 6/23/2017 6/23/2018
GMO Butter Buds Inc. GMO Statement 06-23-17.pdf 6/23/2017 6/23/2019
Halal Butter Buds Inc. Halal Cert 04-05-22.pdf 4/5/2022 5/31/2023
Heavy Metal Butter Buds Inc. Heavy Metal Letter for 2017 results.pdf 6/19/2017 6/19/2019
Irradiation Status Statement Butter Buds Inc. Irradiation Letter-.pdf 6/19/2017 6/19/2019
Kosher Butter Buds Inc. kosher66868-.pdf 12/10/2019 12/31/2020
Lot Code Butter Buds Inc. Lot Numbers All 3-28-17.pdf 6/19/2017 6/18/2020
Melamine Butter Buds Inc. Melamine Guarantee-.pdf 6/19/2017 6/19/2018
Nutrition Butter Buds Inc. Nutrition.pdf 4/22/2017 4/21/2020
Pesticide Butter Buds Inc. Pesticide and Antibiotic Testing Program.pdf 6/19/2017 6/19/2019
California Prop. 65 Butter Buds Inc. Proposition 65 Statement-.pdf 6/23/2017 6/23/2019
Sewage Statement Butter Buds Inc. Sewerage Sludge-Irradiated Statement.pdf 6/23/2017 6/23/2019
Ingredient Statement Butter Buds Inc. spec66868.pdf 5/24/2019 5/23/2020
Product Specification Sheet Butter Buds Inc. spec66868.pdf 5/24/2019 5/23/2022
Shelf Life Butter Buds Inc. spec66868.pdf 5/24/2019 5/23/2021
HACCP Process Flow Diagram Butter Buds Inc. Wet Processing Flow Chart-685.pdf 4/22/2017 4/22/2019