Savor Seasonings, LLC

Seasoning blends for food
Documents Up to Date
Locations
Location name Address
Savor Seasonings, LLC 4292 Armstrong Blvd. Batavia, Ohio 45103 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Savor Seasonings, LLC --
CA Transparency Act Savor Seasonings, LLC California Transparency in Supply Chain Act of 2010 Statement Template.pdf 6/12/2024 6/12/2026
Ethical Code of Conduct Savor Seasonings, LLC Code of Conduct.pdf 5/5/2025 5/5/2027
Responsible Sourcing: Social/Ethical Audit (E.g. SMETA, BSCI, RBA, ETI) Savor Seasonings, LLC Code of Conduct.pdf 5/5/2025 5/5/2028
Environmental Policy Savor Seasonings, LLC Conservation Policy.pdf 5/5/2025 5/5/2026
Recall/Emergency/Contact List Savor Seasonings, LLC Emergency Contact List (1).pdf 5/5/2025 5/5/2026
Food Defense Plan Statement Savor Seasonings, LLC Food Safety and Quality Systems Summary (2).pdf 5/5/2025 5/5/2027
FDA Registration Savor Seasonings, LLC Food Safety and Quality Systems Summary (2).pdf 3/19/2025 12/31/2026
Allergen Control Policy Savor Seasonings, LLC Food Safety and Quality Systems Summary (2).pdf 5/5/2025 5/5/2027
Recall Plan Savor Seasonings, LLC Food Safety and Quality Systems Summary .pdf 5/5/2025 5/5/2026
Supplier Approval Program Statement Savor Seasonings, LLC Food Safety and Quality Systems Summary .pdf 5/5/2025 5/5/2026
HARPC Food Safety Plan (Facility) Savor Seasonings, LLC Food Safety and Quality Systems Summary .pdf 5/5/2025 5/4/2028
HACCP Plan (Facility) Savor Seasonings, LLC Food Safety and Quality Systems Summary .pdf 5/5/2025 5/5/2027
Environment Monitoring - Pathogen Control Savor Seasonings, LLC Food Safety and Quality Systems Summary.pdf 4/20/2023 4/18/2028
Food Fraud Vulnerability Assessment Savor Seasonings, LLC Food Safety and Quality Systems Summary.pdf 4/20/2023 4/19/2026
Lot Code Format Savor Seasonings, LLC Food Safety and Quality Systems Summary.pdf 4/20/2023 4/18/2028
Foreign Material Control Policy Savor Seasonings, LLC Food Safety and Quality Systems Summary.pdf 8/24/2023 8/23/2026
FSVP Assessment Form Supporting Document Savor Seasonings, LLC Food Safety and Quality Systems Summary.pdf 12/19/2023 12/19/2026
Supplier Quality Manual Savor Seasonings, LLC Food Safety and Quality Systems Summary.pdf 6/12/2024 5/13/2026
Shearer's - Continuing Document Share Approval Savor Seasonings, LLC FOR 0053 QFS COR TraceGains Supplier Management - Continuing Document Share Approval Form.pdf 12/19/2023 12/19/2026
Insurance Savor Seasonings, LLC Hormel Foods COI-2025.pdf 12/6/2024 12/6/2025
Continuing Letter of Guarantee Savor Seasonings, LLC Letter of Guarantee 2024.pdf 1/9/2024 1/8/2027
3rd Party Audit Corrective Action Plan Savor Seasonings, LLC NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 5/5/2025 5/5/2026
Certified Diverse Company Savor Seasonings, LLC NotApplicable_CertifiedDiverseCompany.pdf 3/13/2025 3/3/2027
Contact Information Form Savor Seasonings, LLC NotApplicable_ContactInformationForm.pdf 11/6/2023 11/6/2024
CTPAT Savor Seasonings, LLC NotApplicable_CTPAT.pdf 5/5/2025 5/5/2026
Facility Allergen Savor Seasonings, LLC NotApplicable_FacilityAllergen.pdf 11/6/2023 11/5/2024
Freezer Process and Validation Savor Seasonings, LLC NotApplicable_FreezerProcessandValidation.pdf 5/5/2025 5/5/2026
GFSI Corrective Action Savor Seasonings, LLC NotApplicable_GFSICorrectiveAction.pdf 5/5/2025 5/5/2026
NDA Savor Seasonings, LLC NotApplicable_NDA.pdf 9/24/2024 9/24/2025
Our Home - Facility Kosher Cert Savor Seasonings, LLC NotApplicable_OurHomeFacilityKosherCert.pdf 8/30/2024 8/30/2025
Shearer's NDA Savor Seasonings, LLC NotApplicable_ShearersNDA.pdf 7/29/2024 7/29/2025
W-9 Savor Seasonings, LLC NotApplicable_W9.pdf 3/13/2025 3/12/2028
FDA/USDA/CFIA/AAFC Registration Savor Seasonings, LLC Quality and Regulatory Programs Statement 3-19-25.pdf 3/19/2025 3/19/2028
SugarCreek Code of Conduct Savor Seasonings, LLC Quality and Regulatory Programs Statement.pdf 8/23/2024 8/23/2027
Bioterrorism Letter Savor Seasonings, LLC Quality and Regulatory Programs Statement-APPROVED.pdf 5/5/2025 5/5/2027
Letter of Guarantee Savor Seasonings, LLC Savor LOG-2025.pdf 5/5/2025 5/5/2027
GFSI Certificate Savor Seasonings, LLC Savor Seasonings - Batavia, OH - BRCGS Certificate - 2.26.25.pdf 2/27/2025 6/15/2026
3rd Party Audit Certificate Savor Seasonings, LLC Savor Seasonings - Batavia, OH - BRCGS Certificate - 2.26.25.pdf 2/27/2025 6/15/2026
Audit Savor Seasonings, LLC Savor Seasonings - Batavia, OH - BRCGS Certificate - 2.26.25.pdf 2/27/2025 6/15/2026
GFSI Audit Report Savor Seasonings, LLC Savor Seasonings - Batavia, OH - Final BRCGS Report AO-010185 - 2.26.25.pdf 2/27/2025 6/15/2026
3rd Party Audit Report Savor Seasonings, LLC Savor Seasonings - Batavia, OH - Final BRCGS Report AO-010185 - 2.26.25.pdf 2/27/2025 6/15/2026
Palm DCF Workbook Savor Seasonings, LLC Shearer's Palm Oil Reporting 1-7-2025.xlsx 1/8/2025 1/8/2028
Supplier Questionnaire - Addendum Savor Seasonings, LLC Supplier Questionnaire - Addendum.pdf 12/5/2023 12/4/2025
Supplier Questionnaire Savor Seasonings, LLC Supplier Questionnaire.pdf 5/5/2025 5/5/2027
Sustainability (Level 1) Savor Seasonings, LLC Sustainability (Level 1).pdf 3/27/2025 3/26/2028
Sustainability (Level 2) Savor Seasonings, LLC Sustainability (Level 2).pdf 5/5/2025 5/4/2028
Supplier Code of Conduct Savor Seasonings, LLC UTZ Receipt.pdf 5/5/2025 5/5/2026