Item

IONAL PT 40# Bag (115040)

Sodium acetate, salt, sodium citrate, citric acid
Food Ingredient
Locations
Location name Address
WTI, Inc 281 MLK Ave Jefferson, GA 30549
Documents
Type Location File name Effective Expiration
Halal WTI, Inc 2025 - 2026 HTO Halal Product Certificate - WTI.pdf 4/15/2025 4/14/2026
Allergens WTI, Inc Allergens.pdf 4/30/2024 4/30/2026
CoA Sample WTI, Inc Coa-2024-01947.pdf 5/13/2024 5/13/2026
Country of Origin WTI, Inc Country of Origin.pdf 5/2/2024 5/2/2027
Gluten WTI, Inc Gluten Free Certificate 9.5.2023.pdf 9/5/2023 9/4/2025
GMO WTI, Inc GMO Statement 1.29.2024.pdf 1/29/2024 1/28/2026
Heavy Metal WTI, Inc Heavy Metals and Melamine Statement 7.11.2023.pdf 7/11/2023 7/10/2025
Ingredient Statement WTI, Inc Ional PT 40 lbs. 8.20.2024.png 4/28/2025 4/27/2028
Label Sample WTI, Inc Ional PT 40 lbs. 8.20.2024.png 4/28/2025 4/28/2026
Item Questionnaire WTI, Inc Item Questionnaire.pdf 5/2/2024 5/2/2027
Kosher WTI, Inc Kosher Certificate 2025 - WTI, Inc.pdf 12/2/2024 12/31/2025
Lot Code WTI, Inc Lot Coding System 3.6.2024.pdf 3/6/2024 3/6/2027
HACCP Process Flow Diagram WTI, Inc Memo - HACCP Flow Chart and CCPs - IONAL Line 4.29.2024.pdf 4/29/2024 4/29/2026
HACCP WTI, Inc Memo - HACCP Flow Chart and CCPs - IONAL Line 4.29.2024.pdf 4/29/2024 4/29/2027
BSE - TSE WTI, Inc NotApplicable_BSETSE.pdf 4/30/2024 4/30/2027
Organic WTI, Inc NotApplicable_Organic.pdf 5/2/2024 5/2/2026
Nutrition WTI, Inc Nutrition.pdf 5/13/2024 5/13/2027
Pesticide WTI, Inc Pesticide Statement - IONAL PT 5.2.2024.pdf 5/2/2024 5/2/2026
California Prop. 65 WTI, Inc Prop 65 Certification 1.16.2024.pdf 1/16/2024 1/15/2026
Irradiation Status Statement WTI, Inc Sewage Sludge Irradiation Certification 9.5.2023.pdf 9/5/2023 9/4/2025
Suitability Requirements WTI, Inc Suitability Requirements.pdf 5/2/2024 5/2/2027