Item
100/.75 OZ EW PORTION REDUCED FAT CHED CHEESE-GVF (506666)
pasteurized part-skim milk, cheese culture, salt, annatto color, enzymes, vitamin A palmitate
Dairy
Attributes
- Gluten-free
- Ingredient declaration
Locations
Location name | Address |
---|---|
Marathon CHeese Corporation - Medford | 1000 Progressive Avenue Medford, WI 54451 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Allergens | Marathon CHeese Corporation - Medford | Allergens.pdf | 2/20/2025 | 2/20/2027 |
Lot Code | Marathon CHeese Corporation - Medford | Code dates 2023.pdf | 2/21/2023 | 2/20/2026 |
Country of Origin | Marathon CHeese Corporation - Medford | Country of Origin.pdf | 2/21/2023 | 2/20/2026 |
Ingredient Statement | Marathon CHeese Corporation - Medford | ingredient statement - 11573 Reduced Fat Cheddar portion.pdf | 12/27/2024 | 12/27/2027 |
Product Specification Sheet | Marathon CHeese Corporation - Medford | ISP.00.CHDRF0112 Cheddar Reduced Fat Cheese Ingredient.pdf | 11/29/2023 | 11/28/2026 |
Label Sample | Marathon CHeese Corporation - Medford | Label - 515928-11573.pdf | 12/27/2024 | 12/27/2025 |
National Bioengineered Food Disclosure Standard (Simplified) | Marathon CHeese Corporation - Medford | National Bioengineered Food Disclosure Standard (Simplified).pdf | 2/21/2023 | 2/20/2026 |
CoA Sample | Marathon CHeese Corporation - Medford | NotApplicable_COASample.pdf | 2/19/2025 | 2/19/2027 |
Nutrition | Marathon CHeese Corporation - Medford | Nutrition.pdf | 2/22/2023 | 2/21/2026 |
HACCP Process Flow Diagram | Marathon CHeese Corporation - Medford | Process Flow Chart - Medford slice.pdf | 2/19/2025 | 2/19/2027 |
Shelf Life | Marathon CHeese Corporation - Medford | shelf life 2025.pdf | 2/20/2025 | 2/20/2028 |
California Prop. 65 | Marathon CHeese Corporation - Medford | Statement of Compliance with Proposition 65 2024.pdf | 5/28/2024 | 5/28/2026 |