Item

Honey, Organic (Organic Non GMO Light Amber Honey)

Organic Non GMO Honey Customer Specific
Organic Non GMO Honey
Food Ingredient
Locations
Location name Address
Bud Ashurst American Honey 1246 W. Ross Road El Centro, CA 92243
Documents
Type Location File name Effective Expiration
HACCP Bud Ashurst American Honey 2.5.1 Verification and Validation Schedule_2023.pdf 4/12/2025 4/11/2028
Kosher Bud Ashurst American Honey 2025 Kosher Certificate_Full Product Listing.pdf 1/1/2025 12/31/2025
Allergens Bud Ashurst American Honey Allergens.pdf 4/11/2025 4/11/2027
GMO Bud Ashurst American Honey American Honey Non GMO Cert_2024-2025.pdf 7/15/2024 7/22/2025
Country of Origin Bud Ashurst American Honey Country of Origin.pdf 4/12/2025 4/11/2028
Organic Bud Ashurst American Honey FA_ORG_CRT_AmericanHoney_v1-0_060324.pdf 4/7/2024 6/3/2025
Gluten Bud Ashurst American Honey Gluten Free Statement_Jan 2025.pdf 4/12/2025 4/12/2027
Ingredient Statement Bud Ashurst American Honey Ingredient Declaration_Honey 02.24.2025.pdf 4/12/2025 4/11/2028
Item Questionnaire Bud Ashurst American Honey Item Questionnaire.pdf 4/12/2025 4/11/2028
Lot Code Bud Ashurst American Honey Lot Number Explanation_2025.pdf 4/12/2025 4/11/2028
Nutrition Bud Ashurst American Honey Nutrition.pdf 4/12/2025 4/11/2028
Label Sample Bud Ashurst American Honey Organic NON GMO Tote Label.pdf 4/12/2025 4/12/2026
Product Specification Sheet Bud Ashurst American Honey Organic-Non GMO Light Amber Honey Spec Sheet_Renewed Jan 2025.pdf 4/12/2025 4/11/2028
CoA Sample Bud Ashurst American Honey Perfect Snacks Sample COA.pdf 4/12/2025 4/12/2027
HACCP Process Flow Diagram Bud Ashurst American Honey Process Flow 05.23.2024.pdf 4/12/2025 4/12/2027
California Prop. 65 Bud Ashurst American Honey Prop 65 Statement April 2025.pdf 4/12/2025 4/12/2027
Safety Data Sheet (SDS) Bud Ashurst American Honey Safety Data Sheet_Mar 2025.pdf 4/12/2025 4/11/2028
Suitability Requirements Bud Ashurst American Honey Suitability Requirements.pdf 4/12/2025 4/11/2028