House-Autry Mills Inc

dry blends breaders, batters, hushpuppy mix; seasoning blends
Documents Up to Date
Locations
Location name Address
House-Autry Mills Inc 7000 US Hwy 301 South PO Box 460 Four Oaks, NC 27524 USA
Documents
Type Location File name Effective Expiration
Supplier Approval Program Statement House-Autry Mills Inc 03-Supplier Approval Procedure 12-31-24.pdf 12/31/2024 12/31/2025
Allergen Control Policy House-Autry Mills Inc 04-Allergen Handling and Control Procedure 6-4-24.docx 6/4/2024 6/4/2026
Pathogen Enivronment Monitoring Program House-Autry Mills Inc 26-EZ Swab Environmental Swabbing Procedure 2-15-24.pdf 2/15/2024 2/14/2027
Traceability and Lot coding explanation House-Autry Mills Inc 44-Product Lot Coding 9-6-23.pdf 9/6/2023 9/5/2026
GFSI Audit Report House-Autry Mills Inc AR2024_House-Autry_Mills,_Inc_2023-139987.pdf 6/28/2024 7/29/2025
3rd Party Audit Report House-Autry Mills Inc AR2024_House-Autry_Mills,_Inc_2023-139987.pdf 6/28/2024 7/23/2025
3rd Party Audit Corrective Action Plan House-Autry Mills Inc AR2024_House-Autry_Mills,_Inc_2023-139987.pdf 6/28/2024 7/23/2025
Ben E. Keith Vendor Verification Questionnaire House-Autry Mills Inc BEK SUPPLIER - VENDOR VERIFICATION QUESTIONNAIRE V2 2024.pdf 1/2/2024 7/2/2025
GFSI Certificate House-Autry Mills Inc CERT2024_House-Autry_Mills,_Inc_2023-139987.pdf 6/28/2024 7/23/2025
3rd Party Audit Certificate House-Autry Mills Inc CERT2024_House-Autry_Mills,_Inc_2023-139987.pdf 6/28/2024 7/23/2025
FDA Registration House-Autry Mills Inc FDA Registration Bioterrorism 2024-current.pdf 11/27/2024 12/31/2026
Bioterrorism Letter House-Autry Mills Inc FDA Registration Bioterrorism 2024-current.pdf 12/31/2024 12/31/2026
Food Defense Plan Statement House-Autry Mills Inc Food Defense Statement 24-25.pdf 7/30/2024 7/30/2026
Food Product Assessment House-Autry Mills Inc Food Product Assessment for TG 03252025.docx 3/25/2025 3/25/2027
HACCP/HARPC Plan and HACCP/HARPC Process Flow Diagram (Facility and Item Type) House-Autry Mills Inc Food Safety and Quality Summary 2025.pdf 1/21/2025 1/21/2028
HACCP Plan (Facility) House-Autry Mills Inc HACCP statement 2024-2025.pdf 3/14/2024 3/14/2026
Food Safety Plan (HACCP/HARPC - Product Specific) House-Autry Mills Inc HACCP Statement 2025-2026.pdf 3/25/2025 3/25/2026
Letter of Guarantee House-Autry Mills Inc Letter of Guarantee 2025-2026.pdf 3/25/2025 3/25/2027
Food Contact Packaging Certificate of Compliance House-Autry Mills Inc Memo-Food Contact Packaging COC statement.pdf 9/9/2023 9/8/2025
PFAS LOG House-Autry Mills Inc Polyfluoroalkyl Substances (PFAS) Statement .pdf 9/27/2024 9/27/2027
Recall/Emergency/Contact List House-Autry Mills Inc Recall Contact List 12-2024.pdf 12/31/2024 12/31/2025
Recall Plan House-Autry Mills Inc Recall Program 5-16-24.pdf 5/16/2024 5/16/2025
Product Recall Letter/Policies House-Autry Mills Inc Recall Program 5-16-24.pdf 5/16/2024 5/16/2025
Contact Information House-Autry Mills Inc Schnucks Supplier Contact Form 03292023.docx 3/29/2023 3/28/2024
Supplier Contact Information Verification Document House-Autry Mills Inc SGC - Supplier Contact Information Verification Document 2024.pdf 7/30/2024 7/30/2025
SGC Confidentiality Agreement House-Autry Mills Inc SGC Confidentiality Agreement 5.2023.pdf 5/16/2023 5/15/2026
SGC Guaranteed Sale Form House-Autry Mills Inc SGC Guaranteed Sale Form 2024.pdf 7/31/2024 7/31/2025
SGC Vendor Indemnity House-Autry Mills Inc SGC Vendor Indemnity 5.2023.pdf 5/16/2023 5/15/2026
Acknowledgement for Supplier Expectation Manual Ingredients House-Autry Mills Inc Signed QAL-M-002 High Liner Foods Supplier Expectation Manual_Ingredients rev 02.pdf 9/6/2023 9/5/2026
Insurance House-Autry Mills Inc Springfield COI 2024.pdf 7/31/2024 7/31/2025
Supplier Questionnaire House-Autry Mills Inc Supplier Questionnaire.pdf 3/25/2025 3/25/2027
Sustainability Audit Certification (MSC / ASC / BAP) House-Autry Mills Inc Sustainability Statement 12-2024.pdf 12/18/2024 12/31/2026
W-9 House-Autry Mills Inc W-9 2023.pdf 4/11/2023 4/10/2026