Item

Nacho Seasoning (8005000 (130000000462/002/000))

Whey, Salt, Dextrose, Corn Starch, Yellow Corn Flour, Dried Cheddar Cheese [(pasteurized milk, cheese culture, salt, enzymes), Whey, Buttermilk Solids, Salt, Sodium Phosphate, Lactic Acid, Yellow 5, Yellow 6], Monosodium Glutamate, Onion Powder, Tomato Powder, Spices, Natural and Artificial Flavors, Garlic Powder, Lactic Acid, Artificial Colors (Yellow 6 Lake, Yellow 5 Lake, Red 40 Lake, Red 40, Blue 1, Yellow 5), Yellow Corn Meal, Sodium Diacetate, Citric Acid, Disodium Inosinate and Disodium Guanylate, and less than 2% Silicon Dioxide and Soybean Oil added as processing aids.
Seasoning
Attributes
  • Ingredient declaration
Locations
Location name Address
Carolina Ingredients, LLC. 1595 Cedar Line Dr. Rock Hill, SC 29730
Documents
Type Location File name Effective Expiration
Recall Plan Carolina Ingredients, LLC. 2.6.3 Product Withdrawal & Recall.pdf 12/1/2023 11/30/2024
Food Defense Plan Statement Carolina Ingredients, LLC. 2.7.1 Food Defense Plan.pdf 5/29/2024 5/29/2026
Allergen Control Policy Carolina Ingredients, LLC. 2.8.1 Allergen Management.pdf 11/16/2023 11/15/2025
GMO Carolina Ingredients, LLC. 800500 GMO Statement.pdf 3/6/2025 3/6/2027
Irradiation Status Statement Carolina Ingredients, LLC. 800500 Irradiation Statement.pdf 2/17/2020 2/16/2022
BSE - TSE Carolina Ingredients, LLC. 8005000 BSE Statement.pdf 3/31/2025 3/30/2028
CoA Sample Carolina Ingredients, LLC. 8005000 COA template.pdf 3/13/2025 3/13/2027
Gluten Carolina Ingredients, LLC. 8005000 Gluten Statement.pdf 3/6/2025 3/6/2027
Safety Data Sheet (SDS) Carolina Ingredients, LLC. 8005000 SDS.pdf 3/6/2025 3/5/2028
Product Specification Sheet Carolina Ingredients, LLC. 8005000 Specs.pdf 3/6/2025 3/5/2028
Ingredient Statement Carolina Ingredients, LLC. 8005000 Specs.pdf 3/6/2025 3/5/2028
Shelf Life Carolina Ingredients, LLC. 8005000 Specs.pdf 3/6/2025 3/5/2028
Bioterrorism Letter Carolina Ingredients, LLC. 9_CI Bioterrorism Compliance Statement rev 01.05.2023.pdf 1/4/2024 1/3/2025
Allergens Carolina Ingredients, LLC. Allergens.pdf 3/31/2025 3/31/2027
California Prop. 65 Carolina Ingredients, LLC. CI Cal. Prop 65 Statement rev 01_04_23.pdf 1/4/2023 1/3/2025
HACCP Carolina Ingredients, LLC. CI HACCP Plan & Flow Chart rev. 2024.pdf 2/28/2025 2/28/2028
Letter of Guarantee Carolina Ingredients, LLC. CI Letter Of Guarantee rev. 01_04_2023.pdf 1/4/2023 1/3/2025
Country of Origin Carolina Ingredients, LLC. Country of Origin.pdf 3/11/2025 3/10/2028
FDA Registration Carolina Ingredients, LLC. FDA Renewal Statement exp 12.31.24.pdf 12/13/2022 12/31/2024
HARPC Food Safety Plan (Item) Carolina Ingredients, LLC. HARPC Plan Updated 11420.pdf 1/24/2020 1/23/2023
HARPC Food Safety Plan (Facility) Carolina Ingredients, LLC. HARPC Plan Updated 9.13.23.docx 9/13/2023 9/12/2026
Item Questionnaire Carolina Ingredients, LLC. Item Questionnaire.pdf 3/16/2021 3/16/2022
National Bioengineered Food Disclosure Standard (Simplified) Carolina Ingredients, LLC. National Bioengineered Food Disclosure Standard (Simplified).pdf 7/23/2024 7/23/2027
Pesticide Carolina Ingredients, LLC. Pesticide Statement.pdf 2/17/2020 2/16/2022
3rd Party Audit Certificate Carolina Ingredients, LLC. SQF Audit Cert exp 01-29-2025.pdf 11/19/2023 1/9/2025
GFSI Certificate Carolina Ingredients, LLC. SQF Audit Cert exp 01-29-2025.pdf 10/15/2023 1/29/2025
3rd Party Audit Corrective Action Plan Carolina Ingredients, LLC. SQF Audit Report exp 01-29-2025.pdf 11/19/2023 1/29/2025
GFSI Audit Report Carolina Ingredients, LLC. SQF Audit Report exp 01-29-2025.pdf 10/25/2023 1/29/2025
GFSI Corrective Action Carolina Ingredients, LLC. SQF Audit Report exp 01-29-2025.pdf 11/19/2023 1/29/2025