Item

Powdered Whole Eggs (0343S)

Eggs
Egg/Egg By-Product
Locations
Location name Address
BADGER MURPHY- ROSE ACRES - GUTHRIE 2143 215th Rd. Guthrie Center, IA 50115
Rose Acre Farms, Inc. 4887 E CO. Rd. 800 N Seymour, IN 47274
Documents
Type Location File name Effective Expiration
Kosher Rose Acre Farms, Inc. 0343S DRY WHOLE EGGS STANDARD ROSE ACRE 12-31-25.pdf 1/8/2025 12/31/2025
Allergens Rose Acre Farms, Inc. Allergens.pdf 3/28/2025 3/28/2027
Heavy Metal Rose Acre Farms, Inc. Chemical Residue and Heavy Metal Compliance (also pesticide).pdf 12/24/2024 12/24/2026
Pesticide Rose Acre Farms, Inc. Chemical Residue and Heavy Metal Compliance (also pesticide).pdf 12/24/2024 12/24/2026
HACCP Process Flow Diagram Rose Acre Farms, Inc. GCDP HACCP Flow Diagram - dry whole.pdf 12/27/2024 12/27/2026
Safety Data Sheet (SDS) Rose Acre Farms, Inc. Liquid and Shell SDS Statement.docx.pdf 12/24/2024 12/24/2027
Country of Origin Rose Acre Farms, Inc. NotApplicable_CountryofOrigin.pdf 2/1/2023 1/31/2026
Item Questionnaire Rose Acre Farms, Inc. NotApplicable_ItemQuestionnaire.pdf 2/1/2023 1/31/2026
Nutrition Rose Acre Farms, Inc. NotApplicable_Nutrition.pdf 2/1/2023 1/31/2026
Suitability Requirements Rose Acre Farms, Inc. NotApplicable_SuitabilityRequirements.pdf 2/1/2023 1/31/2026
CoA Sample Rose Acre Farms, Inc. R3333Z.pdf 12/24/2024 12/24/2026
Halal Rose Acre Farms, Inc. ROSE ACRE FARMS LETTER (NOT HALAL).pdf 1/19/2023 12/31/2025
Product Specification Sheet Rose Acre Farms, Inc. TDS Statement (latest as of 01.30.24).pdf 1/30/2024 1/29/2027
Shelf Life Rose Acre Farms, Inc. TDS Statement (latest as of 01.30.24).pdf 1/30/2024 1/29/2026
Label Sample Rose Acre Farms, Inc. TDS Statement (latest as of 01.30.24).pdf 12/24/2024 12/24/2025
Ingredient Statement Rose Acre Farms, Inc. TDS Statement (latest as of 01.30.24).pdf 12/27/2024 12/27/2027