Item

Nacho Seasoning (8011690 (130000000468/002/000))

Whey, Salt, Cheddar Cheese Powder [(Pasteurized Milk, Cheese Cultures, Salt, Enzymes), Whey Powder, Buttermilk, Lactic Acid], Dextrose, Rice Flour, Corn Starch, Tomato Powder, Onion Powder, Natural and Artificial Flavors, Spices, Yeast Extract, Yellow Corn Flour, Garlic Powder, Dehydrated Tomato, Lactic Acid, Extractives of Annatto, Disodium Inosinate and Disodium Guanylate, Sodium Diacetate, Citric Acid, Dehydrated Parsley, Extractives of Turmeric, and less than 2% Calcium Silicate and Canola Oil added as processing aids.
Seasoning
Attributes
  • Ingredient declaration
Locations
Location name Address
Carolina Ingredients, LLC. 1595 Cedar Line Dr. Rock Hill, SC 29730
Documents
Type Location File name Effective Expiration
Recall Plan Carolina Ingredients, LLC. 2.6.3 Product Withdrawal & Recall (1).pdf 7/10/2024 7/10/2025
Food Defense Plan Statement Carolina Ingredients, LLC. 2.7.1 Food Defense Plan.pdf 5/29/2024 5/29/2026
Allergen Control Policy Carolina Ingredients, LLC. 2.8.1 Allergen Management.pdf 11/16/2023 11/15/2025
Safety Data Sheet (SDS) Carolina Ingredients, LLC. 801169 SDS.pdf 3/31/2025 3/30/2028
Sewage Statement Carolina Ingredients, LLC. 801169 Sewage - Sludge Statement.pdf 10/24/2024 10/24/2026
BSE - TSE Carolina Ingredients, LLC. 8011690 BSE Statement.pdf 3/31/2025 3/30/2028
Gluten Carolina Ingredients, LLC. 8011690 Gluten Statement.pdf 3/26/2025 3/26/2027
GMO Carolina Ingredients, LLC. 8011690 GMO Statement.pdf 3/26/2025 3/26/2027
Irradiation Status Statement Carolina Ingredients, LLC. 8011690 Irradiation Statement.pdf 1/23/2025 1/23/2027
Residual Statement Carolina Ingredients, LLC. 8011690 Residual Solvent Statement.pdf 1/24/2025 1/24/2026
Product Specification Sheet Carolina Ingredients, LLC. 8011690 Specs.pdf 3/26/2025 3/25/2028
Ingredient Statement Carolina Ingredients, LLC. 8011690 Specs.pdf 3/26/2025 3/25/2028
Shelf Life Carolina Ingredients, LLC. 8011690 Specs.pdf 3/26/2025 3/25/2028
Supplier Questionnaire Carolina Ingredients, LLC. 9_CI Bioterrorism Compliance Statement rev 01.02.2025.pdf 1/2/2025 1/2/2027
Bioterrorism Letter Carolina Ingredients, LLC. 9_CI Bioterrorism Compliance Statement rev 01.05.2023.pdf 1/5/2024 1/4/2026
Allergens Carolina Ingredients, LLC. Allergens.pdf 3/31/2025 3/31/2027
California Prop. 65 Carolina Ingredients, LLC. CI Cal. Prop 65 Statement rev 01_04_24.pdf 1/4/2024 1/3/2026
Recall/Emergency/Contact List Carolina Ingredients, LLC. CI Recall Contact List iss'd 08_27_24.pdf 8/27/2024 8/27/2025
Country of Origin Carolina Ingredients, LLC. Country of Origin.pdf 3/26/2025 3/25/2028
HARPC Food Safety Plan (Item) Carolina Ingredients, LLC. HARPC Plan 10.7.2024.pdf 10/7/2024 10/7/2027
HARPC Food Safety Plan (Facility) Carolina Ingredients, LLC. HARPC Plan Updated 9.13.23.docx 9/13/2023 9/12/2026
Item Questionnaire Carolina Ingredients, LLC. Item Questionnaire.pdf 3/16/2021 3/16/2022
National Bioengineered Food Disclosure Standard (Simplified) Carolina Ingredients, LLC. National Bioengineered Food Disclosure Standard (Simplified).pdf 7/24/2024 7/24/2027
FDA Registration Carolina Ingredients, LLC. NotApplicable_FDARegistration.pdf 1/7/2025 1/7/2026
Letter of Guarantee Carolina Ingredients, LLC. NotApplicable_LetterofGuarantee.pdf 1/7/2025 1/7/2027
Organic Carolina Ingredients, LLC. NotApplicable_Organic.pdf 3/28/2025 3/28/2027
Pesticide Carolina Ingredients, LLC. Pesticide Statement_iss'd 01.10.2025.pdf 1/10/2025 1/10/2027
3rd Party Audit Certificate Carolina Ingredients, LLC. SQF Audit Cert exp 01.29.26.pdf 1/14/2025 1/29/2026
GFSI Certificate Carolina Ingredients, LLC. SQF Audit Cert exp 01.29.26.pdf 1/14/2025 1/29/2026
GFSI Audit Report Carolina Ingredients, LLC. SQF Audit Report exp 01.29.26.pdf 1/14/2025 1/29/2026
GFSI Corrective Action Carolina Ingredients, LLC. SQF Audit Report exp 01.29.26.pdf 1/14/2025 1/29/2026
3rd Party Audit Corrective Action Plan Carolina Ingredients, LLC. SQF Audit Report exp 01.29.26.pdf 1/14/2025 1/29/2026