Michigan Milk Producers Association

Dairy Ingredients
Documents Up to Date
Catalog
Locations
Location name Address
Constantine Plant 125 Depot St. Constantine, MI 49042 USA
Michigan Milk Producers Association 41310 Bridge Street Novi, MI 48376 USA
Middlebury Cheese Company, LLC - Middlebury, IN 11275 W 250 N Middlebury, IN 46540 USA
Ovid Plant 431 West Williams St. Ovid, MI 48866 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Constantine Plant --
Supplier Questionnaire Middlebury Cheese Company, LLC - Middlebury, IN --
Supplier Questionnaire Ovid Plant --
Supplier Questionnaire Ovid Plant --
Supplier Questionnaire Constantine Plant --
Supplier Questionnaire Constantine Plant --
Supplier Questionnaire Middlebury Cheese Company, LLC - Middlebury, IN --
CA Transparency Act Middlebury Cheese Company, LLC - Middlebury, IN 2025 California Transparency Act.pdf 1/1/2025 1/1/2027
CA Transparency Act Michigan Milk Producers Association 2025 California Transparency Act.pdf 1/1/2025 1/1/2027
3rd Party Audit Corrective Action Plan Middlebury Cheese Company, LLC - Middlebury, IN 2025 SQF Audit Report - Middlebury Cheese.pdf 2/8/2025 2/27/2026
GFSI Audit Report Middlebury Cheese Company, LLC - Middlebury, IN 2025 SQF Audit Report - Middlebury Cheese.pdf 2/8/2025 2/27/2026
GFSI Certificate Middlebury Cheese Company, LLC - Middlebury, IN 2025 SQF Certificate - Middlebury Cheese.pdf 2/8/2025 2/27/2026
Allergen Control Policy Michigan Milk Producers Association Allergen Statement-2024.pdf 1/1/2024 12/31/2025
Allergen Control Policy Constantine Plant Allergen Statement-2024.pdf 1/1/2024 12/31/2025
Allergen Control Policy Ovid Plant Allergen Statement-2025.pdf 3/7/2025 3/7/2027
Allergen Control Policy Middlebury Cheese Company, LLC - Middlebury, IN Allergen Statement-2025.pdf 1/1/2025 1/1/2027
FDA Registration Michigan Milk Producers Association Bioterrorism (FDA reg) Statement 2025.pdf 1/1/2025 12/31/2026
Bioterrorism/FDA Registration (merch only) Constantine Plant Bioterrorism (FDA reg) Statement 2025.pdf 1/1/2025 12/31/2026
Bioterrorism Letter Michigan Milk Producers Association Bioterrorism (FDA reg) Statement 2025.pdf 1/1/2025 1/1/2027
FDA Registration/Statement Ovid Plant Bioterrorism (FDA reg) Statement 2025.pdf 1/1/2025 1/1/2027
Bioterrorism/FDA Registration (merch only) Ovid Plant Bioterrorism (FDA reg) Statement 2025.pdf 1/1/2025 12/31/2026
FDA Registration Ovid Plant Bioterrorism (FDA reg) Statement 2025.pdf 1/1/2025 1/1/2026
FDA Registration Constantine Plant Bioterrorism Statement.docx 1/1/2024 12/31/2025
Bioterrorism/FDA Registration Middlebury Cheese Company, LLC - Middlebury, IN Bioterrorism Statement-2024.pdf 1/1/2024 12/31/2025
Bioterrorism Letter Middlebury Cheese Company, LLC - Middlebury, IN Bioterrorism Statement-2024.pdf 1/1/2024 12/31/2025
FDA Registration Middlebury Cheese Company, LLC - Middlebury, IN Bioterrorism Statement-2024.pdf 1/1/2024 12/31/2025
Bioterrorism Letter Constantine Plant Bioterrorism Statement-2024.pdf 1/1/2024 12/31/2025
Bioterrorism Letter Ovid Plant Bioterrorism Statement-2024.pdf 1/1/2024 12/31/2025
BSE - TSE Ovid Plant BSE-TSE statement-2024.pdf 1/1/2024 12/31/2026
BSE - TSE Constantine Plant BSE-TSE statement-2024.pdf 1/1/2024 12/31/2026
California Prop. 65 Ovid Plant California Prop 65 Statement-2025.pdf 1/1/2025 1/1/2027
CA Transparency Act Constantine Plant California transparency in Supply Chains Act - 2024.pdf 1/1/2024 12/31/2025
CA Transparency Act Ovid Plant California transparency in Supply Chains Act - 2024.pdf 1/1/2024 12/31/2025
NDA Ovid Plant Confidentiality Agreement MMPA.docx 6/25/2024 6/25/2027
HARPC Food Safety Plan (Facility) Constantine Plant Constantine CSM HARPC PC 2024.pdf 4/24/2023 4/23/2026
HACCP Plan Constantine Plant Constantine UF Flow chart 2024.pdf 6/14/2024 6/14/2027
Business Continuity Plan Constantine Plant Contingency Plan MMPA-2024.pdf 1/1/2024 12/31/2025
Business Continuity Plan Middlebury Cheese Company, LLC - Middlebury, IN Contingency Plan MMPA-2025.pdf 1/1/2025 1/1/2026
Business Continuity Plan Ovid Plant Contingency Plan MMPA-2025.pdf 1/1/2025 1/1/2027
CTPAT Constantine Plant CTPAT-2025.pdf 1/1/2025 1/1/2026
CTPAT Ovid Plant CTPAT-2025.pdf 1/1/2025 1/1/2026
CTPAT Michigan Milk Producers Association CTPAT-2025.pdf 1/1/2025 1/1/2026
Insurance Middlebury Cheese Company, LLC - Middlebury, IN Dairy-Products-Inc-_Michigan-Milk-P_25-26-REGULAR-w_2-27-2025_887445115_1.pdf 3/1/2025 3/1/2026
Supplier Contact information Constantine Plant Emergency Contact List.pdf 1/4/2023 1/4/2024
Environmental Monitoring Program Michigan Milk Producers Association Environmental monitoring Policy-2023.pdf 1/1/2023 12/31/2024
Facility Microbiological Environmental Monitoring Program Middlebury Cheese Company, LLC - Middlebury, IN Environmental monitoring Policy-2024.pdf 1/1/2024 12/31/2025
Environmental Monitoring Program and Sanitation Policy Michigan Milk Producers Association Environmental monitoring Policy-2024.pdf 1/1/2024 12/31/2026
Environmental Monitoring Program Constantine Plant Environmental monitoring Policy-2024.pdf 1/1/2024 12/31/2025
Environmental Pathogen Monitoring Plan Middlebury Cheese Company, LLC - Middlebury, IN Environmental monitoring Policy-2024.pdf 1/1/2024 12/31/2025
Environmental Microbial Control Policy Ovid Plant Environmental monitoring Policy-2025.pdf 1/1/2025 1/1/2028
Environmental Microbial Control Policy Constantine Plant Environmental monitoring Policy-2025.pdf 1/1/2025 1/1/2028
Environmental Pathogenic Monitoring Program Constantine Plant Environmental monitoring Policy-2025.pdf 1/1/2025 1/1/2027
Environmental Monitoring for Pathogen Control Ovid Plant Environmental monitoring Policy-2025.pdf 1/1/2025 1/1/2027
Facility Microbiological Environmental Monitoring Program Constantine Plant Environmental monitoring Policy-2025.pdf 1/1/2025 1/1/2027
Environmental Policy Ovid Plant Environmental monitoring Policy-2025.pdf 5/1/2025 5/1/2026
Environmental Pathogenic Monitoring Program Ovid Plant Environmental monitoring Policy-2025.pdf 1/1/2025 1/1/2027
Environmental Monitoring for Pathogen Control Middlebury Cheese Company, LLC - Middlebury, IN Environmental monitoring Policy-2025.pdf 1/1/2025 1/1/2027
Facility Microbiological Environmental Monitoring Program Ovid Plant Environmental monitoring Policy-2025.pdf 1/1/2025 1/1/2027
Environmental Monitoring Program Ovid Plant Environmental monitoring Policy-2025.pdf 1/1/2025 1/1/2028
Animal Welfare Policy Middlebury Cheese Company, LLC - Middlebury, IN FARM Animal Care 2024.pdf 4/3/2024 4/3/2025
Animal Welfare Statement Middlebury Cheese Company, LLC - Middlebury, IN FARM Animal Care 2024.pdf 4/3/2024 4/3/2026
Animal Welfare Policy Constantine Plant FARM Animal Care 2024.pdf 4/3/2024 4/3/2025
Animal Welfare Statement Ovid Plant FARM Animal Care 2024.pdf 4/3/2024 4/3/2026
Animal Welfare Statement Constantine Plant FARM Animal Care 2024.pdf 4/3/2024 4/3/2025
Animal Welfare Policy Ovid Plant FARM Satisfaction of Participation 2.25.25.pdf 3/12/2025 3/12/2026
Foreign Object Prevention Program Michigan Milk Producers Association Filters Statement 2023.pdf 1/1/2023 12/31/2024
Food Defense Plan Statement Constantine Plant Food Defense Statement-2024.pdf 1/1/2024 12/31/2025
Food Defense Plan Statement Middlebury Cheese Company, LLC - Middlebury, IN Food Defense Statement-2025.pdf 1/1/2025 1/1/2027
Food Defense Plan Statement Michigan Milk Producers Association Food Defense Statement-2025.pdf 1/1/2025 1/1/2027
Food Defense Plan Statement Ovid Plant Food Defense Statement-2025.pdf 5/1/2025 5/1/2027
Food Fraud Program Michigan Milk Producers Association Food Fraud Statement-2023.pdf 1/1/2023 12/31/2024
Food Fraud Assessment Summary Constantine Plant Food Fraud Statement-2024.pdf 1/1/2024 12/31/2025
Food Fraud Mitigation Constantine Plant Food Fraud Statement-2024.pdf 1/1/2024 12/31/2025
Food Fraud Mitigation Ovid Plant Food Fraud Statement-2024.pdf 1/1/2024 12/31/2025
Food Fraud / Economically Motivated Adulteration (EMA) Ovid Plant Food Fraud Statement-2025.pdf 1/1/2025 1/1/2026
Food Fraud Program Ovid Plant Food Fraud Statement-2025.pdf 1/1/2025 1/1/2027
Food Fraud Program Constantine Plant Food Fraud Statement-2025.pdf 1/1/2025 1/1/2027
Food Fraud / Economically Motivated Adulteration (EMA) Middlebury Cheese Company, LLC - Middlebury, IN Food Fraud Statement-2025.pdf 1/1/2025 1/1/2026
Sanitary Transportation Letter to Suppliers Ovid Plant Food Grade hauler-2024.pdf 1/1/2024 12/31/2026
Food Grade Hauler Statement Constantine Plant Food Grade hauling-2025.pdf 1/1/2025 1/1/2026
Food Grade Hauler Statement Ovid Plant Food Grade hauling-2025.pdf 1/1/2025 1/1/2026
Food Contact Packaging Certificate of Compliance (Facility) Ovid Plant Food Grade Packaging-2024.pdf 1/1/2024 12/31/2025
Food Contact Packaging Certificate of Compliance (Facility) Constantine Plant Food Grade Packaging-2024.pdf 1/1/2024 12/31/2025
Glass & Brittle Plastic Policy Michigan Milk Producers Association Foreign Object Statement - 2023.pdf 1/1/2023 12/31/2024
Glass & Brittle Plastic Policy Constantine Plant Foreign Object Statement-2025.pdf 1/1/2025 1/1/2027
Glass & Brittle Plastic Policy Ovid Plant Foreign Object Statement-2025.pdf 1/1/2025 1/1/2027
Foreign Object Prevention Program Constantine Plant Foreign Object Statement-2025.pdf 1/1/2025 1/1/2027
Foreign Object Prevention Program Ovid Plant Foreign Object Statement-2025.pdf 1/1/2025 1/1/2027
Vendor Questionnaire Ovid Plant FSMA.PMO.SQF-2023.pdf 1/1/2023 12/31/2025
Foreign Supplier Verification Program Ovid Plant FSVP Statement-2024.pdf 1/1/2024 12/31/2025
Foreign Supplier Verification Program Constantine Plant FSVP Statement-2024.pdf 1/1/2024 12/31/2025
FSVP Letter Ovid Plant FSVP Statement-2025.pdf 1/1/2025 1/1/2026
FSVP Letter Constantine Plant FSVP Statement-2025.pdf 1/1/2025 1/1/2026
Insurance Ovid Plant Hoogwegt COI 3.1.23.pdf 3/1/2025 3/1/2026
Product Recall & Product Contamination Insurance Constantine Plant Hudsonville-Creamer_Michigan-Milk-P_23-24-Regular-(_2-27-2023_1292694284_1.pdf 2/27/2023 4/7/2027
Product Recall & Product Contamination Insurance Ovid Plant Hudsonville-Creamer_Michigan-Milk-P_23-24-Regular-(_2-27-2023_1292694284_1.pdf 2/27/2023 4/7/2027
Letter of Guarantee (LOG) Constantine Plant LOG-2023.pdf 1/1/2023 12/31/2025
Letter of Guarantee Michigan Milk Producers Association LOG-2024.pdf 1/1/2024 12/31/2025
Letter of Guarantee Middlebury Cheese Company, LLC - Middlebury, IN LOG-2024.pdf 1/1/2024 12/31/2025
Letter of Guarantee Constantine Plant LOG-2025.pdf 4/16/2025 4/16/2027
Letter of Guarantee (LOG) Ovid Plant LOG-2025.pdf 1/1/2025 12/31/2029
Letter of Guarantee Ovid Plant LOG-2025.pdf 4/16/2025 4/16/2027
Letter of Guarantee (per annum) Ovid Plant LOG-2025.pdf 1/1/2025 1/1/2026
DFA Letter of Guarantee Ovid Plant LOG-2025.pdf 3/12/2025 3/12/2027
DFA Letter of Guarantee Constantine Plant LOG-2025.pdf 3/12/2025 3/12/2027
Letter of Guarantee (per annum) Constantine Plant LOG-2025.pdf 1/1/2025 1/1/2026
Food Safety Plan Middlebury Cheese Company, LLC - Middlebury, IN Middlebury Cheese Flow Chart 2024.pdf 11/13/2023 11/12/2024
HACCP Plan (Facility) Middlebury Cheese Company, LLC - Middlebury, IN Middlebury Cheese Flow Chart 2024.pdf 11/13/2023 11/12/2025
Uyghur Forced Labor Prevention Act Constantine Plant MMPA Code of Conduct 2022.pdf 4/14/2022 4/13/2027
Uyghur Forced Labor Prevention Act Ovid Plant MMPA Code of Conduct 2022.pdf 4/14/2022 4/13/2027
Ethical Code of Conduct Michigan Milk Producers Association MMPA Code of Conduct 2024.pdf 1/1/2024 12/31/2025
Ethical Code of Conduct Ovid Plant MMPA Code of Conduct 2024.pdf 1/1/2024 1/1/2026
Ethical Code of Conduct Constantine Plant MMPA Code of Conduct 2024.pdf 1/1/2024 12/31/2025
Ethical Code of Conduct Middlebury Cheese Company, LLC - Middlebury, IN MMPA Code of Conduct 2024.pdf 1/1/2024 12/31/2025
DY-325 Michigan Milk Producers Association MMPA- DY 325 for Hudsonville Ice Cream.pdf 11/29/2022 1/1/2024
Organizational Chart Ovid Plant MMPA Emergency Contact List.pdf 2/8/2024 2/7/2025
Recall/Emergency/Contact List Constantine Plant MMPA Emergency Contact List.pdf 8/7/2024 8/7/2025
Supplier Contact Verification Constantine Plant MMPA Emergency Contact List.pdf 8/7/2024 8/7/2026
Recall/Emergency/Contact List Middlebury Cheese Company, LLC - Middlebury, IN MMPA Emergency Contact List.pdf 8/7/2024 8/7/2025
Supplier Contact Verification Ovid Plant MMPA Emergency Contact List.pdf 8/7/2024 8/7/2025
Supplier Contact Sheet Constantine Plant MMPA Emergency Contact List.pdf 4/11/2024 4/11/2025
Recall/Emergency/Contact List Ovid Plant MMPA Emergency Contact List.pdf 1/1/2025 1/1/2026
Supplier Contact information Ovid Plant MMPA Emergency Contact List.pdf 8/7/2024 8/7/2025
Recall/Emergency/Contact List Michigan Milk Producers Association MMPA Emergency Contact List.pdf 8/7/2024 8/7/2025
Code of Conduct Ovid Plant MMPA Labor Standards.pdf 3/12/2025 3/12/2026
Lot Code Guide Information Constantine Plant MMPA lot code - July 2022.pdf 7/19/2022 7/18/2025
Lot Code Guide Information Ovid Plant MMPA lot code - July 2022.pdf 7/19/2022 7/18/2025
FSVP Compliance Statement Constantine Plant NotApplicable_FSVPComplianceStatement.pdf 10/21/2024 10/21/2026
HACCP Plan (Facility) Michigan Milk Producers Association NotApplicable_HACCPPlanFacility.pdf 3/14/2024 3/14/2026
HACCP Plan (Facility) Constantine Plant NotApplicable_HACCPPlanFacility.pdf 11/19/2024 11/19/2026
Ingredient Composition Constantine Plant NotApplicable_IngredientComposition.pdf 1/4/2024 1/3/2027
PCQI Certificate Ovid Plant NotApplicable_PCQICertificate.pdf 7/22/2023 7/20/2028
SNB - Specification Change Policy Constantine Plant NotApplicable_SNBSpecificationChangePolicy.pdf 6/25/2024 6/25/2025
SNB - Specification Change Policy Ovid Plant NotApplicable_SNBSpecificationChangePolicy.pdf 6/25/2024 6/25/2025
Sustainability (Level 1) - Addendum Constantine Plant NotApplicable_SustainabilityLevel1Addendum.pdf 12/5/2024 12/5/2025
Sustainability (Level 1) - Addendum Ovid Plant NotApplicable_SustainabilityLevel1Addendum.pdf 12/5/2024 12/5/2025
Sustainability (Level 2) - Addendum Ovid Plant NotApplicable_SustainabilityLevel2Addendum.pdf 12/5/2024 12/5/2025
Sustainability (Level 2) - Addendum Constantine Plant NotApplicable_SustainabilityLevel2Addendum.pdf 12/5/2024 12/5/2025
Nonylphenol or Nonylphenol Ethoxylates (NPE) Free Statement Constantine Plant NPE-2025.pdf 1/1/2025 1/1/2026
Nonylphenol or Nonylphenol Ethoxylates (NPE) Free Statement Ovid Plant NPE-2025.pdf 1/1/2025 1/1/2026
HARPC Food Safety Plan (Facility) Ovid Plant Ovid butter HARPC PC 2024.pdf 4/18/2024 4/18/2027
HARPC Food Safety Plan (Facility) Michigan Milk Producers Association Ovid Condensed Skim Milk CCP Summary.pdf 7/1/2022 7/1/2023
HACCP Plan (Facility) Ovid Plant Ovid CSM Flow Chart 2024.pdf 1/1/2025 1/1/2026
HACCP Process Flow Diagram Ovid Plant Ovid CSM Flow Chart 2024.pdf 3/12/2025 3/12/2027
Preventive Controls Acknowledgement - Dairy Ovid Plant Ovid PC Summary 2024.pdf 3/13/2025 3/13/2026
Pest Control Program Michigan Milk Producers Association Pest Control Statement-2023.pdf 1/1/2023 12/31/2024
Pest Control Program Ovid Plant Pest Control Statement-2025.pdf 1/1/2025 1/1/2027
Pest Control Program Constantine Plant Pest Control Statement-2025.pdf 1/1/2025 1/1/2027
EPA Tolerance Revocations: Chlorpyrifos Ovid Plant Pesticides statement-2023.pdf 1/1/2023 1/1/2024
Pesticide Middlebury Cheese Company, LLC - Middlebury, IN Pesticides statement-2024.pdf 1/1/2024 12/31/2025
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Ovid Plant PFAS statement-2024.pdf 1/1/2024 12/31/2024
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Constantine Plant PFAS statement-2024.pdf 1/1/2024 12/31/2024
rBST Free Statement Constantine Plant rBST statement-2023.pdf 1/1/2023 1/1/2024
rBST Free Statement Michigan Milk Producers Association rBST statement-2024.pdf 1/1/2024 12/31/2024
rBST Statement Constantine Plant rBST statement-2025.pdf 1/1/2025 1/1/2026
rBST Statement Middlebury Cheese Company, LLC - Middlebury, IN rBST statement-2025.pdf 1/1/2025 1/1/2026
rBST Free Constantine Plant rBST statement-2025.pdf 1/1/2025 1/1/2026
rBST Free Ovid Plant rBST statement-2025.pdf 1/1/2025 1/1/2026
Recall Plan Middlebury Cheese Company, LLC - Middlebury, IN Recall Statement-2025.pdf 1/1/2025 1/1/2026
Recall Plan Constantine Plant Recall Statement-2025.pdf 1/1/2025 1/1/2026
Recall Plan Ovid Plant Recall Statement-2025.pdf 1/1/2025 1/1/2026
Recall/ Emergency/ Contact List Ovid Plant Recall Statement-2025.pdf 3/12/2025 3/12/2027
Recall Policy/Contact List Ovid Plant Recall Statement-2025.pdf 1/1/2025 1/1/2026
Recall Plan Michigan Milk Producers Association Recall Statement-2025.pdf 1/1/2025 1/1/2026
Insurance Constantine Plant Request-Foods,-Inc-_Michigan-Milk-P_25-26-REGULAR-w_2-27-2025_1730399904_1.pdf 3/1/2025 3/1/2026
Insurance Michigan Milk Producers Association Saputo-Produits-Lai_Michigan-Milk-P_25-26-REGULAR-w_2-27-2025_1941748727_1.pdf 3/1/2025 3/1/2026
Recall Notification Memo Constantine Plant Simply Good Foods Recall Notification Requirement Memo (4).pdf 3/20/2025 3/20/2027
3rd Party Audit Certificate Middlebury Cheese Company, LLC - Middlebury, IN SQF Certificate-Middlebury Cheese Company-2024.pdf 2/8/2024 2/27/2025
3rd Party Audit Report Middlebury Cheese Company, LLC - Middlebury, IN SQF Food Safety Audit Edition 9-410412-Middlebury Cheese Company-2024.pdf 2/8/2024 2/27/2025
GFSI Corrective Action Middlebury Cheese Company, LLC - Middlebury, IN SQF Food Safety Audit Edition 9-410412-Middlebury Cheese Company-2024.pdf 2/8/2024 2/27/2025
GFSI Corrective Action Plan Ovid Plant SQF Food Safety Audit Edition 9-410482-Michigan Milk Producers Association-Ovid-2024.pdf 9/9/2024 9/9/2025
GFSI Corrective Action Ovid Plant SQF Food Safety Audit Edition 9-410482-Michigan Milk Producers Association-Ovid-2024.pdf 9/9/2024 10/6/2025
3rd Party Audit Report Ovid Plant SQF Food Safety Audit Edition 9-410482-Michigan Milk Producers Association-Ovid-2024.pdf 7/22/2024 10/25/2025
3rd Party Audit Report Michigan Milk Producers Association SQF Food Safety Audit Edition 9-410482-Michigan Milk Producers Association-Ovid-2024.pdf 9/9/2024 10/6/2025
GFSI Audit Report Michigan Milk Producers Association SQF Food Safety Audit Edition 9-410482-Michigan Milk Producers Association-Ovid-2024.pdf 9/9/2024 10/6/2025
GFSI Corrective Action Michigan Milk Producers Association SQF Food Safety Audit Edition 9-410482-Michigan Milk Producers Association-Ovid-2024.pdf 9/9/2024 10/6/2025
3rd Party Audit Corrective Action Plan Michigan Milk Producers Association SQF Food Safety Audit Edition 9-410482-Michigan Milk Producers Association-Ovid-2024.pdf 9/9/2024 10/6/2025
GFSI Audit Report Ovid Plant SQF Food Safety Audit Edition 9-410482-Michigan Milk Producers Association-Ovid-2024.pdf 9/29/2024 10/6/2025
3rd Party Audit Corrective Action Plan Ovid Plant SQF Food Safety Audit Edition 9-410482-Michigan Milk Producers Association-Ovid-2024.pdf 7/22/2024 10/25/2025
GFSI Corrective Action Constantine Plant SQF Food Safety Audit Edition 9-410485-Michigan Milk Producers Association-2024.pdf 9/6/2024 10/8/2025
3rd Party Audit Corrective Action Plan Constantine Plant SQF Food Safety Audit Edition 9-410485-Michigan Milk Producers Association-2024.pdf 9/6/2024 10/8/2025
GFSI Audit Report Constantine Plant SQF Food Safety Audit Edition 9-410485-Michigan Milk Producers Association-2024.pdf 9/6/2024 10/8/2025
Audit report Constantine Plant SQF Food Safety Audit-Michigan Milk Producers-Constantine-2022.pdf 8/25/2022 10/8/2023
GFSI Certificate Constantine Plant SQF Quality Certificate-Michigan Milk Producers Association-2024.pdf 9/6/2024 10/8/2025
GFSI Certificate Ovid Plant SQF Quality Certificate-Michigan Milk Producers Association-Ovid-2024.pdf 7/22/2024 10/6/2025
3rd Party Audit Certificate Constantine Plant SQF Quality Certificate-Michigan Milk Producers Association-Ovid-2024.pdf 7/22/2024 10/25/2025
3rd Party Audit Certificate Ovid Plant SQF Quality Certificate-Michigan Milk Producers Association-Ovid-2024.pdf 7/22/2024 10/6/2025
GFSI Certificate Michigan Milk Producers Association SQF Quality Certificate-Michigan Milk Producers Association-Ovid-2024.pdf 9/9/2024 10/6/2025
3rd Party Audit Certificate Michigan Milk Producers Association SQF Quality Certificate-Michigan Milk Producers Association-Ovid-2024.pdf 9/9/2024 10/6/2025
3rd Party Audit Report Constantine Plant SQF Quality Certificate-Michigan Milk Producers Association-Ovid-2024.pdf 7/23/2025 10/6/2025
Annual Acknowledgement- Cheese & Ingred. for Process Middlebury Cheese Company, LLC - Middlebury, IN Supplier Acknowledgement - Cheese Ingredients for Process 2022.docx 7/25/2022 7/25/2023
Contact Information Michigan Milk Producers Association Supplier Contact Form LOL.docx 9/3/2024 9/3/2025
Supplier Questionnaire - Addendum Ovid Plant Supplier Questionnaire - Addendum.pdf 4/29/2025 4/29/2027
Supplier Questionnaire - Addendum Constantine Plant Supplier Questionnaire - Addendum.pdf 4/1/2025 4/1/2027
Supplier Questionnaire - Addendum Middlebury Cheese Company, LLC - Middlebury, IN Supplier Questionnaire - Addendum.pdf 9/4/2024 9/4/2026
Supplier Questionnaire EU/UK Ovid Plant Supplier Questionnaire EU/UK.pdf 6/13/2024 6/13/2026
Supplier Questionnaire Michigan Milk Producers Association Supplier Questionnaire.pdf 4/5/2024 4/5/2026
Supplier Questionnaire Ovid Plant Supplier Questionnaire.pdf 3/11/2025 3/11/2027
Supplier Questionnaire Middlebury Cheese Company, LLC - Middlebury, IN Supplier Questionnaire.pdf 8/28/2024 8/28/2026
Supplier Questionnaire Constantine Plant Supplier Questionnaire.pdf 11/20/2024 11/20/2026
Supplier Expectations Approval - Food/Dietary Ovid Plant Supplier verification letter-2024.pdf 1/1/2024 12/31/2026
Supplier Expectations Manual Ovid Plant Supplier verification letter-2025.pdf 1/1/2025 1/1/2026
Supplier Approval Program Statement Michigan Milk Producers Association Supplier verification letter-2025.pdf 1/1/2025 1/1/2026
Supplier Approval Program Statement Ovid Plant Supplier verification letter-2025.pdf 1/1/2025 1/1/2026
Supplier Approval Program Statement Constantine Plant Supplier verification letter-2025.pdf 1/1/2025 1/1/2026
Supplier Approval Program Statement Middlebury Cheese Company, LLC - Middlebury, IN Supplier verification letter-2025.pdf 1/1/2025 1/1/2026
Sustainability (Level 1) EU/UK Ovid Plant Sustainability (Level 1) EU/UK.pdf 6/13/2024 6/13/2027
Sustainability (Level 1) Constantine Plant Sustainability (Level 1).pdf 12/5/2024 12/5/2027
Sustainability (Level 1) Middlebury Cheese Company, LLC - Middlebury, IN Sustainability (Level 1).pdf 11/12/2024 11/12/2027
Sustainability (Level 1) Michigan Milk Producers Association Sustainability (Level 1).pdf 4/9/2024 4/9/2027
Sustainability (Level 1) Ovid Plant Sustainability (Level 1).pdf 3/11/2025 3/10/2028
Sustainability (Level 2) EU/UK Ovid Plant Sustainability (Level 2) EU/UK.pdf 6/13/2024 6/13/2027
Sustainability (Level 2) Ovid Plant Sustainability (Level 2).pdf 3/11/2025 3/10/2028
Sustainability (Level 2) Constantine Plant Sustainability (Level 2).pdf 12/5/2024 12/5/2027
Sustainability (Level 2) Michigan Milk Producers Association Sustainability (Level 2).pdf 4/9/2024 4/9/2027
Sustainability Policy Constantine Plant Sustainability Statement 2023.pdf 1/23/2023 1/22/2025
Sustainability Statement Constantine Plant Sustainability Statement 2023.pdf 1/1/2023 12/31/2025
Sustainability Statement Ovid Plant Sustainability Statement 2023.pdf 1/23/2023 1/22/2026
Sustainability Program Statement Ovid Plant Sustainability Statement 2024.pdf 1/1/2024 12/31/2025
Sustainability Policy Ovid Plant Sustainability Statement 2025.pdf 3/12/2025 3/12/2027
Environmental Policy Michigan Milk Producers Association Sustainability Statement 2025.pdf 1/1/2025 1/1/2026
Sustainability Program Statement Constantine Plant Sustainability Statement 2025.pdf 1/1/2025 1/1/2027
Environmental Policy Constantine Plant Sustainability Statement 2025.pdf 1/1/2025 1/1/2026
Environmental Policy Middlebury Cheese Company, LLC - Middlebury, IN Sustainability Statement 2025.pdf 1/1/2025 1/1/2026
Vendor Questionnaire Constantine Plant Vendor Questionnaire - Ver11 - 8.06.24 (1).docx 12/5/2024 12/5/2027
W-9 Ovid Plant W-9 MMPA 2023.pdf 8/22/2023 8/21/2026
W-9 Constantine Plant W-9 MMPA 2024.pdf 1/2/2024 1/1/2027
Whole Foods Approval Ovid Plant Whole Foods Compliance Statement-2025.pdf 1/1/2025 1/1/2026