Item

Butter Buds 8X Non Dairy (49375)

Maltodextrin, Salt, Guar Gum, Baking Soda, Natural Flavor, Yeast Extract, Soy Oil, Sunflower Oil.
Flavor
Attributes
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
Locations
Location name Address
Butter Buds Inc. 2330 Chicory Road Racine, WI 53403
Documents
Type Location File name Effective Expiration
Gluten Butter Buds Inc. 0 All Formulas No Gluten Letter 2025.pdf 2/26/2025 2/26/2027
Allergens Butter Buds Inc. Allergens.pdf 7/11/2024 7/11/2026
No Animal Ingredient Statement Butter Buds Inc. Animal By-Product Statement.pdf 7/7/2021 7/7/2022
BSE - TSE Butter Buds Inc. BSE-TSE Statement - 2024.pdf 11/21/2024 11/21/2027
CoA Sample Butter Buds Inc. coa49375-sample-new.pdf 3/13/2024 3/13/2026
Country of Origin Butter Buds Inc. Country of Origin.pdf 5/16/2024 5/16/2027
Natural Butter Buds Inc. Food Grade and Natural Declaration - 2024.pdf 9/12/2024 9/12/2025
HARPC Food Safety Plan (Item) Butter Buds Inc. Food Safety Program-.pdf 1/4/2022 1/3/2025
FSVP Assessment Form Butter Buds Inc. FSVP Assessment Form.pdf 3/6/2025 3/6/2026
Halal Butter Buds Inc. Halal Cert 05-07-24.pdf 5/7/2024 5/31/2025
Heavy Metal Butter Buds Inc. Heavy Metal Letter for 2024-25 Results.pdf 11/22/2024 11/22/2026
Item Questionnaire Butter Buds Inc. Item Questionnaire.pdf 7/10/2024 7/10/2027
Kosher Butter Buds Inc. kosher49375.pdf 12/10/2024 12/31/2025
Label Sample Butter Buds Inc. label49375 - 61322.pdf 4/16/2024 4/16/2025
Lot Code Butter Buds Inc. Lot Code Explanation FS and Bulk - 2024.pdf 5/14/2024 5/14/2027
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 1/3/2024 1/2/2027
GMO Butter Buds Inc. Non-GMO Statement 2024.pdf 3/21/2024 3/21/2026
Organic Butter Buds Inc. NotApplicable_Organic.pdf 8/2/2024 8/2/2026
Nutrition Butter Buds Inc. Nutrition.pdf 5/24/2024 5/24/2027
Pesticide Butter Buds Inc. Pesticide and Antibiotic Testing Program - 2024.pdf 11/21/2024 11/21/2026
HACCP Butter Buds Inc. Plating CCPs-671.pdf 11/30/2023 11/29/2026
HACCP Process Flow Diagram Butter Buds Inc. Plating Flow Chart-671.pdf 11/30/2023 11/29/2025
California Prop. 65 Butter Buds Inc. Proposition 65 Statement - 2024.pdf 5/2/2024 5/2/2026
Safety Data Sheet (SDS) Butter Buds Inc. sds49375.pdf 5/5/2023 5/4/2025
Irradiation Status Statement Butter Buds Inc. Sewerage Sludge-Irradiated Statement - 2024.pdf 11/21/2024 11/21/2026
Sewage Statement Butter Buds Inc. Sewerage Sludge-Irradiated Statement.pdf 7/12/2021 7/12/2023
Product Specification Sheet Butter Buds Inc. spec49375.pdf 5/23/2022 5/22/2025
Shelf Life Butter Buds Inc. spec49375.pdf 4/28/2023 4/27/2025
Ingredient Statement Butter Buds Inc. spec49375.pdf 4/16/2024 4/16/2025
Suitability Requirements Butter Buds Inc. Suitability Requirements.pdf 8/2/2024 8/2/2027