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 |