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