Item

Medium Runner Peanuts Redskin (Medium Runner Peanuts Redskin)

100% raw shelled runner peanuts.
Nut / Seed
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
AMERICAN PEANUT GROWERS GROUP LLC (Donalsonville, GA) 5212 Highway 39 Donalsonville, GA 39845
American Peanut Growers Group, LLC 5212 Highway 39 Donalsonville, GA 39845
Documents
Type Location File name Effective Expiration
Label Claims American Peanut Growers Group, LLC Allergen Declaration 2023.pdf 12/6/2023 12/5/2025
Allergens American Peanut Growers Group, LLC Allergens.pdf 9/14/2022 9/13/2024
Animal Testing Statement American Peanut Growers Group, LLC Animal Testing.pdf 12/22/2021 12/22/2023
Irradiation Status Statement American Peanut Growers Group, LLC APGG Radiation Statement.pdf 4/14/2025 4/14/2027
BSE - TSE American Peanut Growers Group, LLC BSE-TSE Statement.pdf 12/21/2021 12/20/2024
Country of Origin American Peanut Growers Group, LLC Country of Origin.pdf 12/21/2021 12/20/2024
EtO Statement American Peanut Growers Group, LLC EtO Statement.pdf 6/21/2024 6/21/2026
FSVP Assessment Form American Peanut Growers Group, LLC FSVP Assessment Form.pdf 12/21/2021 12/21/2022
Gluten AMERICAN PEANUT GROWERS GROUP LLC (Donalsonville, GA) Gluten-Free Statement.pdf 4/14/2025 4/14/2027
Gluten American Peanut Growers Group, LLC Gluten-Free Statement.pdf 4/14/2025 4/14/2027
GRAS/NDI/ODI Statement American Peanut Growers Group, LLC GRAS Statement.pdf 12/21/2021 12/20/2024
HACCP Process Flow Diagram American Peanut Growers Group, LLC HACCP Flow diagram - 2-28-25.xlsx 4/14/2025 4/14/2027
HACCP Process Flow Diagram AMERICAN PEANUT GROWERS GROUP LLC (Donalsonville, GA) HACCP Flow diagram - Feb 22, 2023.xlsx 5/24/2023 5/23/2025
Halal American Peanut Growers Group, LLC Halal Statement 2023.pdf 3/27/2023 3/31/2024
Label Sample American Peanut Growers Group, LLC IMG_2997.JPG 12/9/2019 12/8/2020
Ingredient Statement American Peanut Growers Group, LLC Ingredient Declaration.pdf 12/21/2021 12/21/2022
Item Questionnaire American Peanut Growers Group, LLC Item Questionnaire.pdf 12/14/2022 12/13/2025
Kosher AMERICAN PEANUT GROWERS GROUP LLC (Donalsonville, GA) Kosher Statement.pdf 6/21/2024 6/21/2026
Kosher American Peanut Growers Group, LLC Kosher Statement.pdf 4/14/2025 4/14/2027
Lot Code American Peanut Growers Group, LLC Lot Number Explanation 2023.pdf 12/6/2023 12/5/2026
Melamine AMERICAN PEANUT GROWERS GROUP LLC (Donalsonville, GA) Melamine Statement.pdf 4/14/2025 4/14/2026
Melamine American Peanut Growers Group, LLC Melamine Statement.pdf 4/14/2025 4/14/2026
National Bioengineered Food Disclosure Standard (Simplified) American Peanut Growers Group, LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 1/12/2021 1/12/2024
Product Specification Sheet American Peanut Growers Group, LLC New APSA Grade Standards 081213 002.pdf 12/6/2023 12/5/2026
No Animal Ingredient Statement American Peanut Growers Group, LLC No Animal Origin Statement.pdf 12/22/2021 12/22/2022
GMO AMERICAN PEANUT GROWERS GROUP LLC (Donalsonville, GA) Non-GMO Statement 2023.pdf 5/24/2023 5/23/2025
GMO American Peanut Growers Group, LLC Non-GMO Statement.pdf 4/14/2025 4/14/2027
Safety Data Sheet (SDS) AMERICAN PEANUT GROWERS GROUP LLC (Donalsonville, GA) NotApplicable_SafetyDataSheetSDS.pdf 6/21/2024 6/21/2027
Safety Data Sheet (SDS) American Peanut Growers Group, LLC NotApplicable_SafetyDataSheetSDS.pdf 4/14/2025 4/13/2028
Nutrition American Peanut Growers Group, LLC Nutrition.pdf 8/31/2020 8/31/2023
Organic American Peanut Growers Group, LLC Organic Statement.pdf 12/21/2021 12/31/2022
Pesticide AMERICAN PEANUT GROWERS GROUP LLC (Donalsonville, GA) Pesticide and Heavy Metal 2023.pdf 5/24/2023 5/23/2025
Heavy Metal American Peanut Growers Group, LLC Pesticide and Heavy Metals Statement.pdf 6/21/2024 6/21/2026
Pesticide American Peanut Growers Group, LLC Pesticide and Heavy Metals Statement.pdf 6/21/2024 6/21/2026
Phthalate Esters Letter American Peanut Growers Group, LLC Phthalate Esters Statement.pdf 4/14/2025 4/14/2026
California Prop. 65 AMERICAN PEANUT GROWERS GROUP LLC (Donalsonville, GA) Prop 65 Statement 2023.pdf 5/24/2023 5/23/2025
California Prop. 65 American Peanut Growers Group, LLC Prop 65 Statement.pdf 4/14/2025 4/14/2027
Heavy Metal AMERICAN PEANUT GROWERS GROUP LLC (Donalsonville, GA) Radiological Statement 2023.pdf 5/24/2023 5/23/2025
Irradiation Status Statement AMERICAN PEANUT GROWERS GROUP LLC (Donalsonville, GA) Radiological Statement 2023.pdf 5/24/2023 5/23/2025
Product Specification Sheet AMERICAN PEANUT GROWERS GROUP LLC (Donalsonville, GA) Redskin Specs.pdf 5/24/2023 5/23/2026
Residual Statement American Peanut Growers Group, LLC Residual Statement.pdf 12/22/2021 12/22/2022
CoA Sample American Peanut Growers Group, LLC Sample COA 2021.pdf 12/21/2021 12/21/2023
CoA Sample AMERICAN PEANUT GROWERS GROUP LLC (Donalsonville, GA) Sample Redskin COA.pdf 5/24/2023 5/23/2025
Sewage Statement American Peanut Growers Group, LLC Sewage Statement.pdf 4/14/2025 4/14/2027
HACCP American Peanut Growers Group, LLC Shelling Plant HACCP Matrix.xlsx 4/14/2025 4/13/2028
Suitability Requirements American Peanut Growers Group, LLC Suitability Requirements.pdf 12/9/2019 12/8/2022
Suitability Requirements AMERICAN PEANUT GROWERS GROUP LLC (Donalsonville, GA) Suitability Requirements.pdf 4/14/2025 4/13/2028
Food Contact Packaging Certificate of Compliance American Peanut Growers Group, LLC TOTEBAG_SPECIFICATION_Final_7-23-19.pdf 12/21/2021 12/21/2023