Item

Organic Buttermilk Buds (66899)

Organic Buttermilk Powder with Organic Non Fat Dry Milk, Organic Maltodextrin, Organic Butter Flavor, Citric Acid, Salt. “Contains Milk”
Flavor / Spice
Attributes
  • Ingredient declaration
Locations
Location name Address
Butter Buds Inc. 2330 Chicory Road Racine, WI 53403
Documents
Type Location File name Effective Expiration
Allergens Butter Buds Inc. Allergens.pdf 7/15/2021 7/15/2023
No Animal Ingredient Statement Butter Buds Inc. Animal By-Product Statement.pdf 6/19/2017 6/19/2018
BSE - TSE Butter Buds Inc. BSE-TSE Statement.pdf 7/9/2020 7/9/2023
CoA Sample Butter Buds Inc. coa66899 sample new.pdf 5/24/2021 5/24/2023
Country of Origin Butter Buds Inc. Country of Origin.pdf 7/27/2020 7/27/2023
HACCP Butter Buds Inc. Dry Blending CCPs-685.pdf 10/24/2016 10/24/2019
HACCP Process Flow Diagram Butter Buds Inc. Dry Blending Flow Chart-685.pdf 7/14/2017 7/14/2019
Natural Butter Buds Inc. Food Grade and Natural Declaration.pdf 6/23/2017 6/23/2018
Gluten Butter Buds Inc. Gluten Free Statement-1.pdf 7/14/2017 7/14/2019
GMO Butter Buds Inc. GMO Statement-66899.pdf 5/28/2021 5/28/2023
Halal Butter Buds Inc. Halal Cert 04-05-22.pdf 4/5/2022 5/31/2023
Heavy Metal Butter Buds Inc. Heavy Metal Letter for 2017 results.pdf 6/19/2017 6/19/2019
Irradiation Status Statement Butter Buds Inc. Irradiation Letter-.pdf 6/19/2017 6/19/2019
Kosher Butter Buds Inc. kosher66899.pdf 12/6/2022 12/31/2023
Label Sample Butter Buds Inc. Label66899.pdf 8/23/2022 8/23/2023
Lot Code Butter Buds Inc. Lot Numbers All 3-28-17.pdf 6/19/2017 6/18/2020
Melamine Butter Buds Inc. Melamine Guarantee - 8.23.22.pdf 8/23/2022 8/23/2023
National Bioengineered Food Disclosure Standard (Simplified) Butter Buds Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 9/30/2021 9/29/2024
Nutrition Butter Buds Inc. Nutrition.pdf 3/24/2020 3/24/2023
Organic Butter Buds Inc. Organic Cert 5-12-22.pdf 5/12/2022 5/12/2024
Food Contact Packaging Certificate of Compliance Butter Buds Inc. Packaging Food Grade Bags.pdf 7/14/2017 7/14/2019
Pesticide Butter Buds Inc. Pesticide and Antibiotic Testing Program.pdf 6/19/2017 6/19/2019
California Prop. 65 Butter Buds Inc. Proposition 65 Statement-.pdf 6/23/2017 6/23/2019
Residual Statement Butter Buds Inc. Residual Statement-.pdf 9/15/2021 9/15/2022
Safety Data Sheet (SDS) Butter Buds Inc. sds66899.pdf 5/6/2021 5/6/2023
Sewage Statement Butter Buds Inc. Sewerage Sludge-Irradiated Statement.pdf 9/13/2021 9/13/2023
Product Specification Sheet Butter Buds Inc. spec66899.pdf 5/30/2019 5/29/2022
Shelf Life Butter Buds Inc. spec66899.pdf 5/30/2019 5/29/2021
Ingredient Statement Butter Buds Inc. spec66899.pdf 2/21/2022 2/21/2023
Suitability Requirements Butter Buds Inc. Suitability Requirements.pdf 7/14/2017 7/14/2018