Item
LICORICE PASTELS 2/15# (151002)
Sugar, Corn Syrup, Enriched Wheat Flour (Wheat, Iron, Niacin, Thiamin, Riboflavin & Folic Acid), High Fructose Corn Syrup, Water, Modified Food Starch (Corn), Glycerine, Crystal Gum, Licorice Extract, Palm Oil, Salt, Soy Mono & Diglyceride, Natural Flavor, Potassium Sorbate Preservative, Artificial Colors (FD&C Blue No. 1, FD&C Red No. 40, FD&C Yellow No. 5, Titanium Dioxide, FD&C Red No. 3, Red No. 40 Lake, Yellow No. 5 Lake, FD&C Yellow No. 6, Blue No. 1 Lake, Blue No. 2 Lake).
Attributes
- Ingredient declaration
Locations
Location name | Address |
---|---|
Kenny's Candy & Confections | 609 Pinewood Lane Perham, MN 56573 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Product Specification Sheet | Kenny's Candy & Confections | 151002 Bulk Licorice Pastels 30 lbs.pdf | 2/6/2024 | 2/5/2027 |
Shelf Life | Kenny's Candy & Confections | 151002 Bulk Licorice Pastels 30 lbs.pdf | 2/6/2024 | 2/5/2026 |
Organic | Kenny's Candy & Confections | 151002 Organic Statement.pdf | 5/12/2023 | 5/12/2024 |
GMO | Kenny's Candy & Confections | 151002 Specs.pdf | 3/2/2021 | 3/2/2023 |
Ingredient Statement | Kenny's Candy & Confections | 151002-91100 Bulk Licorice Pastels 30# (JB) NFP.pdf | 12/11/2024 | 12/11/2027 |
Kosher | Kenny's Candy & Confections | 6.24-6.25 LOC.pdf | 6/11/2024 | 6/30/2025 |
Allergens | Kenny's Candy & Confections | Allergens.pdf | 8/28/2023 | 8/27/2025 |
Label Sample | Kenny's Candy & Confections | Box label print EXAMPLE NOV 2018.pdf | 11/19/2019 | 11/18/2020 |
CoA Sample | Kenny's Candy & Confections | COA EXAMPLE JUL 2018.pdf | 7/18/2018 | 7/17/2020 |
Country of Origin | Kenny's Candy & Confections | Country of Origin.pdf | 4/11/2022 | 4/10/2025 |
Gluten | Kenny's Candy & Confections | Gluten 2019.pdf | 8/30/2019 | 8/29/2020 |
Pesticide | Kenny's Candy & Confections | Irradiation Pesticide Residual Sewage statement JAN 2018.docx | 1/22/2018 | 1/22/2020 |
Residual Statement | Kenny's Candy & Confections | Irradiation Pesticide Residual Sewage statement JAN 2018.docx | 1/22/2018 | 1/22/2019 |
Irradiation Status Statement | Kenny's Candy & Confections | Irradiation Pesticide Residual Sewage statement JAN 2018.docx | 1/22/2018 | 1/22/2020 |
Sewage Statement | Kenny's Candy & Confections | Irradiation Pesticide Residual Sewage statement JAN 2018.docx | 1/22/2018 | 1/22/2020 |
Item Questionnaire | Kenny's Candy & Confections | Item Questionnaire.pdf | 3/12/2021 | 3/12/2022 |
Lot Code | Kenny's Candy & Confections | Lot Code Explination.pdf | 2/5/2024 | 2/4/2027 |
National Bioengineered Food Disclosure Standard (Simplified) | Kenny's Candy & Confections | National Bioengineered Food Disclosure Standard (Simplified).pdf | 10/8/2024 | 10/8/2027 |
Nutrition | Kenny's Candy & Confections | Nutrition.pdf | 5/16/2023 | 5/15/2026 |
HACCP Process Flow Diagram | Kenny's Candy & Confections | Panning Flow Chart.pdf | 8/16/2023 | 8/15/2025 |
California Prop. 65 | Kenny's Candy & Confections | Prop 65 Mar 2019.pdf | 3/26/2019 | 3/25/2021 |