Item

Olive Oil Buds (66912)

Maltodextrin, Olive Oil Flavor, Rice Starch, Tocopherol (topreserve freshness), Citric Acid.
Flavor / Spice
Attributes
  • Ingredient declaration
Locations
Location name Address
Butter Buds Inc. 2330 Chicory Road Racine, WI 53403
Documents
Type Location File name Effective Expiration
Allergens Butter Buds Inc. Allergens.pdf 5/14/2024 5/14/2026
No Animal Ingredient Statement Butter Buds Inc. Animal By-Product Statement - Non Dairy.pdf 6/12/2019 6/11/2020
BSE - TSE Butter Buds Inc. BSE-TSE Statement.pdf 6/11/2021 6/10/2024
CoA Sample Butter Buds Inc. coa66912-sample new.pdf 5/14/2024 5/14/2026
Country of Origin Butter Buds Inc. Country of Origin.pdf 5/14/2024 5/14/2027
FSVP Assessment Form Butter Buds Inc. FSVP Assessment Form.pdf 6/12/2024 6/12/2025
Gluten Butter Buds Inc. Gluten Free Statement-66912.pdf 9/29/2021 9/29/2022
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 2024-25 Results.pdf 6/11/2024 6/11/2026
Irradiation Status Statement Butter Buds Inc. Irradiation Letter-.pdf 9/4/2019 9/3/2021
Item Questionnaire Butter Buds Inc. Item Questionnaire.pdf 6/13/2024 6/13/2027
Label Sample Butter Buds Inc. label66912.pdf 6/13/2024 6/13/2025
Lot Code Butter Buds Inc. Lot Code Numbers for 50 lb-25 kg Bags and FS Pouches.pdf 7/2/2020 7/2/2023
Melamine Butter Buds Inc. Melamine Guarantee-.pdf 7/7/2021 7/7/2022
National Bioengineered Food Disclosure Standard (Simplified) Butter Buds Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 1/14/2021 1/14/2024
Natural Butter Buds Inc. Natural Declaration-EU-66912.pdf 7/16/2021 7/16/2022
GMO Butter Buds Inc. NotApplicable_GMO.pdf 4/27/2023 4/26/2025
Kosher Butter Buds Inc. NotApplicable_Kosher.pdf 8/20/2024 8/20/2026
Suitability Requirements Butter Buds Inc. NotApplicable_SuitabilityRequirements.pdf 4/5/2022 4/4/2025
Nutrition Butter Buds Inc. Nutrition.pdf 2/15/2023 2/14/2026
Organic Butter Buds Inc. Organic Compliance - 66912.pdf 9/30/2021 9/30/2022
Food Contact Packaging Certificate of Compliance Butter Buds Inc. Packaging Food Grade Bags.pdf 7/14/2017 7/14/2019
Pesticide Butter Buds Inc. Pesticide and Antibiotic Testing Program - 2024.pdf 6/11/2024 6/11/2026
California Prop. 65 Butter Buds Inc. Proposition 65 Statement-66912.pdf 10/10/2019 10/9/2021
Residual Statement Butter Buds Inc. Residual Statement-.pdf 9/15/2021 9/15/2022
Safety Data Sheet (SDS) Butter Buds Inc. sds66912.pdf 4/8/2021 4/8/2023
Sewage Statement Butter Buds Inc. Sewerage Sludge-Irradiated Statement.pdf 3/29/2021 3/29/2023
Product Specification Sheet Butter Buds Inc. spec66912.pdf 4/19/2022 4/18/2025
Shelf Life Butter Buds Inc. spec66912.pdf 4/8/2021 4/8/2023
Ingredient Statement Butter Buds Inc. spec66912.pdf 2/22/2024 2/21/2025
HACCP Process Flow Diagram Butter Buds Inc. Spray Dry Flow Chart-341 5.11.23.pdf 5/20/2024 5/20/2026
HACCP Butter Buds Inc. Spray Dry Flow Chart-341.pdf 3/25/2022 3/24/2025
Vegan/Vegetarian Statement Butter Buds Inc. Vegan Statement-Butter Buds Inc.pdf 6/8/2020 6/8/2022