Kendall Packaging

A supplier of flexible packaging
Catalog
Locations
Location name Address
Kendall Packaging Corporation 10335 North Port Washington Road Mequon, WI 53092 USA
Kendall Packaging Corporation - Jefferson 707 North Parkway Jefferson, WI 53551 USA
Kendall Packaging Corporation - Pittsburg 1901 East 27th Street Terrace Pittsburg, KS 66762 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Kendall Packaging Corporation - Jefferson --
Supplier Questionnaire Kendall Packaging Corporation - Jefferson --
Supplier Approval Program Statement Kendall Packaging Corporation - Pittsburg 2024 Supplier Qualification Statement.pdf 2/6/2024 2/5/2025
Supplier Requirements Manual Kendall Packaging Corporation - Jefferson 9.0.1 F003 Supplier Requirements Manual V003.pdf 1/2/2025 1/2/2028
Packaging Receipt Acknowledgement Kendall Packaging Corporation - Jefferson Acknowledgement of Receipt of Packaging Supplier Manual (5).docx 1/8/2024 10/22/2297
Allergen Control Policy Kendall Packaging Corporation - Pittsburg Allergen Questionnaire - JP.pdf 5/1/2021 5/1/2023
Allergen Control Policy Kendall Packaging Corporation - Jefferson Allergen Questionnaire - JP.pdf 5/6/2023 5/5/2025
Continuing Supplier Agreement to Food Safety Expectations - Doc 2 Kendall Packaging Corporation - Jefferson AMPI_SC_doc2_Supplier Expectations Agreement Rev12 (3).pdf 2/25/2025 2/25/2028
GFSI Corrective Action Kendall Packaging Corporation - Jefferson Audit Non-Conformance Report.pdf 8/13/2024 8/13/2025
GFSI Audit Report Kendall Packaging Corporation - Jefferson Audit Report_REC111-D_FSSC-PK-192_2024_Final.pdf 12/19/2024 1/20/2027
3rd Party Audit Report Kendall Packaging Corporation - Jefferson Audit Report_REC111-D_FSSC-PK-192_2024_Final.pdf 1/21/2025 1/21/2026
GFSI Audit Report Kendall Packaging Corporation - Pittsburg Audit Report_REC111-D_FSSC-PK-195_2024_Final.pdf 1/22/2025 1/22/2026
3rd Party Audit Report Kendall Packaging Corporation - Pittsburg Audit Report_REC111-D_FSSC-PK-195_2024_Final.pdf 1/28/2025 1/28/2026
Product Specification Sheet Kendall Packaging Corporation - Jefferson Barilla Spec Sheets.pdf 1/21/2025 1/21/2028
CA Transparency Act Kendall Packaging Corporation - Jefferson CA Transparency Act Letter 2024.pdf 8/28/2024 8/28/2026
Ethical Code of Conduct Kendall Packaging Corporation - Jefferson CA Transparency Act Letter 2024.pdf 2/6/2024 2/5/2026
BPA Letter Kendall Packaging Corporation - Jefferson California Prop 65 Letter 2023.pdf 1/1/2023 1/1/2024
California Prop. 65 Kendall Packaging Corporation - Jefferson California Prop 65 Letter 2025.pdf 1/1/2025 1/1/2027
Country of Origin Kendall Packaging Corporation - Jefferson Certificate of Origin_Barilla_Executed.pdf 2/6/2024 2/5/2027
GFSI Certificate Kendall Packaging Corporation - Pittsburg Certificate_REC327_FSSC_22000_V6_FSSC-PK-192_2024.pdf 12/19/2024 1/20/2027
GFSI Certificate Kendall Packaging Corporation - Jefferson Certificate_REC327_FSSC_22000_V6_FSSC-PK-192_2024.pdf 12/19/2024 1/20/2027
3rd Party Audit Certificate Kendall Packaging Corporation - Jefferson Certificate_REC327_FSSC_22000_V6_FSSC-PK-192_2024.pdf 1/21/2025 1/21/2026
3rd Party Audit Certificate Kendall Packaging Corporation - Pittsburg Certificate_REC327_FSSC_22000_V6_FSSC-PK-195_2024.pdf 1/22/2025 1/22/2026
COA Kendall Packaging Corporation - Jefferson COA Generic Lamination - JP.pdf 1/21/2025 1/21/2026
Organizational Chart Kendall Packaging Corporation - Jefferson Corporate Organization Chart - JPC.pdf 1/1/2023 1/1/2024
Organizational Chart Kendall Packaging Corporation - Pittsburg Corporate Organization Chart - JPC.pdf 1/1/2023 1/1/2024
Change Notification Kendall Packaging Corporation - Jefferson CW Supplier Change Notification.pdf 8/28/2024 8/28/2027
Environmental Policy Kendall Packaging Corporation - Pittsburg Environmental Policy - JPC-signed.pdf 1/1/2023 1/1/2024
Environmental Policy Kendall Packaging Corporation - Jefferson Environmental Policy 2024.pdf 1/21/2025 1/21/2026
Environmental Policy Kendall Packaging Corporation Environmental Policy.pdf 8/14/2018 8/14/2019
Environmental Monitoring Policy Kendall Packaging Corporation - Pittsburg Environmental Policy.pdf 2/6/2024 2/5/2025
Ferrara Toxic Chemicals Ban in Food Packaging Materials Kendall Packaging Corporation - Jefferson Ferrara Food Packaging Materials - Chemicals Ban Letter (1).pdf 1/22/2025 1/22/2026
Ferrara Toxic Chemicals Ban in Food Packaging Materials Kendall Packaging Corporation - Pittsburg Ferrara Food Packaging Materials - Chemicals Ban Letter (1).pdf 1/22/2025 1/22/2026
Food Contact Packaging Certificate of Compliance Kendall Packaging Corporation Food Contact Packaging Statement of Compliance 2024.pdf 2/6/2024 2/5/2026
Food Safety and Quality Culture plan/program Kendall Packaging Corporation - Pittsburg Food Fraud Statement - JPC.pdf 6/27/2023 6/26/2024
FDA Registration Kendall Packaging Corporation - Pittsburg FSMA Bioterrorism Statement 2021.pdf 1/1/2023 12/31/2023
FDA Registration Kendall Packaging Corporation - Jefferson FSMA Bioterrorism Statement 2021.pdf 8/28/2024 8/28/2025
Bioterrorism Letter Kendall Packaging Corporation FSMA Bioterrorism Statement 2021.pdf 5/21/2024 5/21/2025
Bioterrorism Letter Kendall Packaging Corporation - Jefferson FSMA Bioterrorism Statement 2021.pdf 8/28/2024 8/28/2026
Bioterrorism Letter Kendall Packaging Corporation - Pittsburg FSMA Bioterrorism Statement 2021.pdf 1/1/2023 1/1/2024
Food Defense Plan Statement Kendall Packaging Corporation - Pittsburg FSMA Bioterrorism Statement 2021.pdf 3/28/2023 3/27/2025
Food Defense Plan Statement Kendall Packaging Corporation - Jefferson FSMA Bioterrorism Statement 2021.pdf 1/1/2023 12/31/2024
Food Defense/IA Rule Compliance Kendall Packaging Corporation - Pittsburg FSMA Bioterrorism Statement 2021.pdf 1/1/2023 1/1/2024
Bioterrorism/FDA Registration Kendall Packaging Corporation FSMA Bioterrorism Statement 2021.pdf 2/6/2024 2/5/2026
RNF Packaging Supplier Questionnaire Kendall Packaging Corporation FSQMR 3-033 Supplier Questionnaire - Packaging Material V7 October 02, 2023 (3).docx 1/22/2025 1/22/2028
GMO Kendall Packaging Corporation - Jefferson GMO and Domestic Origin 2025.pdf 1/1/2025 1/1/2027
HARPC Food Safety Plan (Facility) Kendall Packaging Corporation - Pittsburg HACCP GMP Conformance Statement 2022.pdf 1/1/2022 12/31/2024
HARPC Food Safety Plan (Facility) Kendall Packaging Corporation - Jefferson HACCP & GMP Conformance Statement 2023.pdf 1/1/2023 12/31/2025
HACCP Plan (Facility) Kendall Packaging Corporation - Pittsburg HACCP & GMP Conformance Statement 2023.pdf 1/1/2023 12/31/2024
HACCP Plan (Facility) Kendall Packaging Corporation HACCP & GMP Conformance Statement 2023.pdf 5/9/2023 5/8/2025
HACCP Plan (Facility) Kendall Packaging Corporation - Jefferson HACCP & GMP Conformance Statement 2024.pdf 2/6/2024 2/5/2026
HACCP Process Flow Diagram Kendall Packaging Corporation HACCP Process Flow Diagram 2023.pdf 2/6/2024 2/5/2026
HACCP Process Flow Diagram Kendall Packaging Corporation - Jefferson HACCP Process Flow Diagram 2023.pdf 10/22/2024 10/22/2026
Items Supplied Information Kendall Packaging Corporation - Pittsburg Hostess - Items Supplied Information Worksheet 2022 01 27 (1).pdf 2/6/2024 2/5/2025
Supplier Contact Information Kendall Packaging Corporation - Pittsburg Hostess - Supplier Contact Document Location Unlocked - 2021 04 01a (1).docx 11/28/2023 11/27/2024
Supplier Environmental, Social & Corporate Governance Questionnaire Kendall Packaging Corporation - Pittsburg Hostess Brands ESG Supplier Questionnaire_10.24.22.docx 11/14/2023 11/13/2024
Supplier Expectations Manual Kendall Packaging Corporation - Pittsburg Hostess Supplier Expectations Manual.pdf 2/6/2024 2/5/2026
Model Toxins in Packaging Program Summary Kendall Packaging Corporation - Jefferson JMS - Certificate of Compliance - Model Toxics in Packaging Legislation (1).docx 6/27/2023 6/26/2026
Certificate of Compliance to Model Toxins in Packaging Kendall Packaging Corporation - Jefferson JMS - Certificate of Compliance - Model Toxics in Packaging Legislation.docx 1/1/2023 12/31/2024
JMS Supplier Additional Questions - Packaging Kendall Packaging Corporation - Jefferson JMS Packaging Supplier Additional Questions 5 (1) (1).docx 6/6/2023 6/5/2025
W-9 Kendall Packaging Corporation - Pittsburg KENDALL FORM W-9 2021.pdf 1/1/2021 1/1/2024
W-9 Kendall Packaging Corporation Kendall Packaging W9 - 2023.pdf 5/4/2023 5/3/2026
W-9 Kendall Packaging Corporation - Jefferson Kendall Packaging W9 - 2024.pdf 1/1/2024 12/31/2026
Insurance Kendall Packaging Corporation - Jefferson Kendall_Job 19_ J&J Snack Foods Corporation of_19.pdf 1/1/2025 12/31/2025
Insurance Kendall Packaging Corporation Kendall_Job 24_ Lakeside Foods Inc__24.pdf 1/1/2025 1/1/2026
Insurance Kendall Packaging Corporation - Pittsburg Kendall_Job 47_ The Bama Companies Inc & Bama_47.pdf 1/22/2025 1/22/2026
Lot Code Kendall Packaging Corporation KPC Lot Code Explanation.pdf 2/6/2024 2/5/2027
Environmental Monitoring Program Statement Kendall Packaging Corporation - Jefferson Microbial Swabbing Procedure.pdf 10/22/2024 10/22/2025
Ethical Code of Conduct Kendall Packaging Corporation - Pittsburg Mission Statement - JPC.pdf 1/1/2022 1/1/2024
3rd Party Audit Corrective Action Plan Kendall Packaging Corporation NC Report_REC128C_FSSC-PK-192_2024_signed off.pdf 12/19/2024 1/20/2027
GFSI Corrective Action Kendall Packaging Corporation - Pittsburg NC Report_REC128C_FSSC-PK-192_2024_signed off.pdf 12/19/2024 1/20/2027
3rd Party Audit Corrective Action Plan Kendall Packaging Corporation - Jefferson NC Report_REC128C_FSSC-PK-192_2024_signed off.pdf 1/28/2025 1/28/2026
3rd Party Audit Certificate Kendall Packaging Corporation NotApplicable_3rdPartyAuditCertificate.pdf 12/20/2024 12/20/2025
3rd Party Audit Report Kendall Packaging Corporation NotApplicable_3rdPartyAuditReport.pdf 12/20/2024 12/20/2025
Allergen Control Policy Kendall Packaging Corporation NotApplicable_AllergenControlPolicy.pdf 1/14/2025 1/14/2027
Annual Acknowledgement- Primary Packaging Kendall Packaging Corporation NotApplicable_AnnualAcknowledgementPrimaryPackaging.pdf 7/2/2024 7/2/2025
Business Continuity Plan Kendall Packaging Corporation NotApplicable_BusinessContinuityPlan.pdf 1/21/2025 1/21/2026
Compliance Sign-Off Kendall Packaging Corporation - Jefferson NotApplicable_ComplianceSignOff.pdf 11/14/2023 11/13/2026
Continuing Commodity Warranty Guaranty-HB PCKG Kendall Packaging Corporation - Pittsburg NotApplicable_ContinuingCommodityWarrantyGuarantyHBPCKG.pdf 7/25/2023 7/23/2028
Corrective Actions Kendall Packaging Corporation - Jefferson NotApplicable_CorrectiveActions.pdf 11/14/2023 12/13/2024
Environmental Pathogen Monitoring Plan Kendall Packaging Corporation NotApplicable_EnvironmentalPathogenMonitoringPlan.pdf 2/6/2024 2/5/2026
FDA Registration Kendall Packaging Corporation NotApplicable_FDARegistration.pdf 8/13/2024 8/13/2025
Food Contact Packaging Compliance Document Kendall Packaging Corporation NotApplicable_FoodContactPackagingComplianceDocument.pdf 2/6/2024 2/5/2026
Food Defense Plan Statement Kendall Packaging Corporation NotApplicable_FoodDefensePlanStatement.pdf 1/14/2025 1/14/2027
Food Safety Plan Kendall Packaging Corporation NotApplicable_FoodSafetyPlan.pdf 1/21/2025 1/21/2026
Letter of Guarantee (LOG) Kendall Packaging Corporation - Jefferson NotApplicable_LetterofGuaranteeLOG.pdf 11/14/2023 11/13/2026
Package Compostable Kendall Packaging Corporation - Jefferson NotApplicable_PackageCompostable.pdf 2/6/2024 2/5/2027
Package Recycling & Resin Kendall Packaging Corporation - Jefferson NotApplicable_PackageRecyclingResin.pdf 2/6/2024 2/5/2027
PFAS Kendall Packaging Corporation NotApplicable_PFAS.pdf 8/13/2024 8/13/2025
Questionnaire Upload Kendall Packaging Corporation - Pittsburg NotApplicable_QuestionnaireUpload.pdf 1/21/2025 1/21/2027
SugarCreek Code of Conduct Kendall Packaging Corporation NotApplicable_SugarCreekCodeofConduct.pdf 7/25/2023 7/24/2026
Supplier Questionnaire - Addendum Kendall Packaging Corporation NotApplicable_SupplierQuestionnaireAddendum.pdf 3/26/2024 3/26/2026
Sustainability (Level 1) Kendall Packaging Corporation NotApplicable_SustainabilityLevel1.pdf 5/21/2024 5/21/2027
Sustainability (Level 2) Kendall Packaging Corporation NotApplicable_SustainabilityLevel2.pdf 5/21/2024 5/21/2027
Packaging Questionnaire Kendall Packaging Corporation - Jefferson Packaging Questionnaire.docx 6/6/2023 6/5/2026
Package PFAS Certificate of Conformance Kendall Packaging Corporation - Jefferson PFAS (polyfluoroalkyl substances) Letter.pdf 11/18/2022 11/17/2025
Package PFAS Kendall Packaging Corporation - Jefferson PFAS in Food Packaging.docx 11/18/2022 11/17/2025
Package Phthalate Esters Kendall Packaging Corporation - Jefferson Phalates Letter 2024.pdf 2/6/2024 2/5/2027
Phthalate Esters Letter Kendall Packaging Corporation - Jefferson Phalates Letter 2025.pdf 1/21/2025 1/21/2026
Ferrara Supplier Expectations Manual Kendall Packaging Corporation - Jefferson Pilgrim Template - GSQ-POL-001 PMI Supplier FSQA Expectations Manual (2) (1).docx 2/25/2025 2/25/2028
Ferrara Supplier Expectations Manual Kendall Packaging Corporation - Pittsburg Pilgrim Template - GSQ-POL-001 PMI Supplier FSQA Expectations Manual (2) (1).docx 2/25/2025 2/25/2028
Letter of Guarantee Kendall Packaging Corporation - Jefferson Product Guaranty_AMPI.pdf 1/22/2025 1/22/2027
Letter of Guarantee Kendall Packaging Corporation - Pittsburg Product Guaranty_Bama Companies.pdf 1/22/2025 1/22/2027
Letter of Guarantee / Food Contact Packaging Certificate of Compliance Kendall Packaging Corporation Product Guaranty_Lakeside Foods.pdf 5/21/2024 5/21/2025
Letter of Guarantee Kendall Packaging Corporation Product Guaranty_Riverside.pdf 7/2/2024 7/2/2026
Recall/Emergency/Contact List Kendall Packaging Corporation - Jefferson Recall After Hours Contact info 2024.pdf 8/28/2024 8/28/2025
Recall/Emergency/Contact List Kendall Packaging Corporation Recall After Hours Contact info 2025 1.pdf 1/21/2025 1/21/2026
Recall/Emergency/Contact List Kendall Packaging Corporation - Pittsburg Recall After Hours Contact info 2025 1.pdf 1/22/2025 1/22/2026
Recall Plan Kendall Packaging Corporation - Pittsburg Recall Statement Letter 2023.pdf 2/6/2024 2/5/2025
Recall Plan Kendall Packaging Corporation - Jefferson Recall Statement Letter 2025.pdf 1/21/2025 1/21/2026
Recall Plan Kendall Packaging Corporation Recall Statement Letter 2025.pdf 2/25/2025 2/25/2026
Rhodes Vendor Agreement Kendall Packaging Corporation Rhodes Vendor Agreement 2025.pdf 1/22/2025 1/21/2030
Safety Data Sheet (SDS) Kendall Packaging Corporation - Jefferson SDS Sarafil Polyester film 2022.pdf 1/21/2025 1/21/2027
Supplier Approval Questionnaire Kendall Packaging Corporation - Jefferson Supplier Approval Questionnaire 2025.docx 1/21/2025 1/21/2026
Bama Supplier Manual (signed acknowledgment) Kendall Packaging Corporation - Pittsburg Supplier Manual 2025.pdf 2/25/2025 2/25/2026
Supplier Profile column A B C Kendall Packaging Corporation - Jefferson Supplier Profile A B C 3 21 (3).xlsx 2/25/2025 2/25/2026
Supplier Approval Program Statement Kendall Packaging Corporation Supplier Qualification Statement - Signed.pdf 12/27/2017 12/27/2018
Supplier Questionnaire - Addendum Kendall Packaging Corporation - Jefferson Supplier Questionnaire - Addendum.pdf 8/17/2022 8/16/2024
Supplier Questionnaire - Addendum Kendall Packaging Corporation - Pittsburg Supplier Questionnaire - Addendum.pdf 6/27/2023 6/26/2025
Supplier Questionnaire - Addendum Kendall Packaging Corporation - Jefferson Supplier Questionnaire - Addendum.pdf 8/13/2024 8/13/2026
Supplier Questionnaire Kendall Packaging Corporation - Pittsburg Supplier Questionnaire.pdf 6/27/2023 6/26/2025
Supplier Questionnaire Kendall Packaging Corporation Supplier Questionnaire.pdf 5/21/2024 5/21/2026
Supplier Questionnaire Kendall Packaging Corporation - Jefferson Supplier Questionnaire.pdf 9/4/2024 9/4/2026
Supplier Approval Program Statement Kendall Packaging Corporation - Jefferson Supplier Self-Evaluation Survey - JP.pdf 1/28/2025 1/28/2026
Sustainability (Level 1) Kendall Packaging Corporation - Pittsburg Sustainability (Level 1).pdf 2/3/2022 2/2/2025
Sustainability (Level 1) Kendall Packaging Corporation - Jefferson Sustainability (Level 1).pdf 8/28/2024 8/28/2027
Sustainability (Level 2) Kendall Packaging Corporation - Jefferson Sustainability (Level 2).pdf 8/28/2024 8/28/2027
Packaging Primary Contact List Kendall Packaging Corporation - Jefferson TH Packaging Primary Contact Items List.pdf 8/23/2022 6/6/2296
THS Product Guaranty - US Kendall Packaging Corporation - Jefferson THS Product Guaranty - US.docx 5/4/2023 2/15/2297