Siemer Milling Company

Wheat Flour, Bran, and Germ, Heat Treated Flours, Bran, and Germ
Catalog
Locations
Location name Address
CSC Gold - Siemer Milling Company - Teutopolis 111 W. Main St. Teutopolis, IL 62467 USA
Siemer Milling - Hopkinsville, KY 315 Quintin Court Hopkinsville, KY 42240 USA
Siemer Milling - W Harrison, IN 707 Harrison-Brookville Road West Harrison, IN 47060 USA
Siemer Milling Company PO Box 670 111 W. Main St. Teutopolis, IL 62467 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Siemer Milling Company --
Supplier Questionnaire Siemer Milling Company --
ABMNA Supplier Code of Practice Siemer Milling - Hopkinsville, KY 033125-1170227 ABMNA Supplier Code of Practice v7 Locked.docx 3/31/2025 3/29/2035
ABMNA Supplier Code of Practice Siemer Milling Company 033125-1170227 ABMNA Supplier Code of Practice v7 Locked.docx 3/31/2025 3/29/2035
Mycotoxin Statement Siemer Milling Company 042225-Mycotoxins Statement.pdf 4/22/2025 4/21/2028
ABMF Supplier CPG Indemnity Agreement Siemer Milling Company 042425-ABMF Supplier CPG Indemnity Agreement.docx 4/24/2025 4/22/2035
Organizational Chart Siemer Milling Company 1.2-101 Organizational Chart Corporate.pdf 8/10/2023 8/10/2026
3rd Party Audit Certificate Siemer Milling Company 10010884 BRC9 2024-11-26 english.pdf 10/15/2024 3/21/2026
GFSI Certificate Siemer Milling Company 10010884 BRC9 2024-11-26 english.pdf 10/15/2024 3/21/2026
3rd Party Audit Report Siemer Milling Company 10010884_Report_BRC9_2024_FV.pdf 10/15/2024 3/21/2026
GFSI Audit Report Siemer Milling Company 10010884_Report_BRC9_2024_FV.pdf 10/14/2024 3/21/2026
3rd Party Audit Corrective Action Plan Siemer Milling Company 10010884_Report_BRC9_2024_FV.pdf 10/15/2024 3/21/2026
GFSI Certificate Siemer Milling - W Harrison, IN 10014011 BRC9 2024-09-09 english.pdf 7/31/2024 10/2/2025
3rd Party Audit Certificate Siemer Milling - W Harrison, IN 10014011 BRC9 2024-09-09 english.pdf 7/31/2024 10/2/2025
GFSI Audit Report Siemer Milling - W Harrison, IN 10014011_Report_BRC9_2024_FV.pdf 7/31/2024 10/2/2025
GFSI Corrective Action Siemer Milling - W Harrison, IN 10014011_Report_BRC9_2024_FV.pdf 7/31/2024 10/2/2025
3rd Party Audit Report Siemer Milling - W Harrison, IN 10014011_Report_BRC9_2024_FV.pdf 7/31/2024 10/2/2025
HACCP Process Flow Diagram Siemer Milling Company 2.5-000 Simplified Process Flow Teutopolis Mill.pdf 3/12/2025 3/12/2027
HACCP Process Flow Diagram Siemer Milling - Hopkinsville, KY 2.5-301 Flow A Mill.pdf 3/26/2024 3/26/2026
Food Safety Process Flow w/Preventive Controls Siemer Milling Company 2.5-500 Simplified Process Flow FHT I.pdf 8/15/2023 8/14/2025
HACCP Plan (Facility) Siemer Milling - W Harrison, IN 2.9-601 Food Safety Master Plan CPs 1-4 & 7 & 8.pdf 2/18/2025 2/18/2027
Gorton's Workplace Standards Siemer Milling Company 2022 - Gorton_s Workplace Supplier Standards Policy and Acknowledgement.pdf 9/12/2022 9/12/2023
Traceability and Recall Plan with Contact Information Siemer Milling - Hopkinsville, KY 3.11-901 Trace & Recall Program.pdf 3/9/2023 3/8/2025
Traceability and Recall Plan with Contact Information Siemer Milling Company 3.11-901 Trace & Recall Program.pdf 3/9/2023 3/8/2025
Traceability and Recall Plan with Contact Information Siemer Milling - W Harrison, IN 3.11-901 Trace & Recall Program.pdf 3/9/2023 3/8/2025
Traceability Plan Siemer Milling - W Harrison, IN 3.11-901 Trace & Recall Program.pdf 1/15/2024 1/14/2027
Recall Plan Siemer Milling Company 3.11-901 Trace & Recall Program.pdf 5/29/2024 5/29/2025
Recall Plan Siemer Milling - W Harrison, IN 3.11-901 Trace & Recall Program.pdf 11/12/2024 11/12/2025
Business Continuity Plan Siemer Milling Company 3.11-905 Emergency Production Plan.pdf 8/10/2023 8/9/2025
Business Continuity Statement Siemer Milling Company 3.11-905 Emergency Production Plan.pdf 11/16/2023 11/15/2024
Supplier Approval Program Statement Siemer Milling - Hopkinsville, KY 3.5-903 Supplier Selection and Purchasing Procedure.pdf 5/29/2024 5/29/2025
Supplier Approval Program Statement Siemer Milling - W Harrison, IN 3.5-903 Supplier Selection and Purchasing Procedure.pdf 5/29/2024 5/29/2025
Supplier Approval Program Statement Siemer Milling Company 3.5-903 Supplier Selection and Purchasing Procedure.pdf 3/11/2025 3/11/2026
Environmental Testing Program Siemer Milling Company 4.11-900 Environmental Monitoring.pdf 8/15/2023 8/14/2025
Environmental Monitoring Policy Siemer Milling Company 4.11-900 Environmental Monitoring.pdf 2/19/2024 2/18/2026
Environmental Monitoring Program Siemer Milling Company 4.11-900 Environmental Monitoring.pdf 3/19/2024 3/19/2025
Environmental Monitoring Policy Siemer Milling - Hopkinsville, KY 4.11-900 Environmental Monitoring.pdf 4/29/2024 4/29/2025
Environmental Monitoring Policy Siemer Milling - W Harrison, IN 4.11-900 Environmental Monitoring.pdf 4/29/2024 4/29/2025
Food Defense Plan Statement Siemer Milling Company 4.2-904 Site Security and Food Defense Policy.docx 10/3/2024 10/3/2026
Food Defense Plan Statement Siemer Milling - W Harrison, IN 4.2-904 Site Security and Food Defense Policy.pdf 1/9/2023 1/8/2025
Food Defense Plan Statement Siemer Milling - Hopkinsville, KY 4.2-904 Site Security and Food Defense Policy.pdf 6/5/2023 6/4/2025
Allergen Control Policy Siemer Milling - Hopkinsville, KY 5.3-901 Allergens Policy.pdf 3/19/2024 3/19/2026
Supplier Requirements Manual Siemer Milling Company 9.0.1 F003 Supplier Requirements Manual V003-Mod.pdf 11/7/2024 11/7/2027
Supplier Requirements Manual Siemer Milling - W Harrison, IN 9.0.1 F003 Supplier Requirements Manual V003-Mod.pdf 11/7/2024 11/7/2027
Supplier Requirements Manual Siemer Milling - Hopkinsville, KY 9.0.1 F003 Supplier Requirements Manual V003-Mod.pdf 11/7/2024 11/7/2027
Receipt Acknowledgement Siemer Milling Company Acknowledgement of Receipt of Supplier Manual.pdf 8/25/2023 6/8/2297
Allergen Control Policy Siemer Milling - W Harrison, IN Allergen Statement.pdf 4/13/2023 4/12/2025
Allergens Siemer Milling Company Allergen Statement.pdf 11/29/2023 11/28/2025
Allergen Statement Siemer Milling - Hopkinsville, KY Allergen Statement.pdf 1/22/2024 1/24/2027
Allergen Control Policy Siemer Milling Company Allergen Statement.pdf 3/11/2025 3/11/2027
Sesame Seed FASTER Act Survey Siemer Milling Company B&G Foods Supplier Sesame Survey 2022 .pdf 11/21/2022 11/20/2024
COA Siemer Milling - W Harrison, IN Basic COA.pdf 12/11/2023 12/10/2024
CoA Sample Siemer Milling - Hopkinsville, KY Basic COA.pdf 5/9/2024 5/9/2026
Bioterrorism Siemer Milling Company Bioengineered-GMO Statement.pdf 11/30/2022 11/29/2024
GMO Program Siemer Milling Company Bioengineer-GMO statement.pdf 2/20/2024 2/19/2026
BSE Statement Siemer Milling Company BSE-TSE-Statement.pdf 5/9/2024 5/9/2026
Bunge Supplier Quality and Food Safety Manual Siemer Milling Company Bunge Supplier and OPS Quality and Food Safety Requirements Manual V10.pdf 8/18/2023 8/17/2026
CHG Supplier Food Safety & Quality Expectations Manual Acknowledgment Siemer Milling Company C.H. Guenther FSQA SUPPLIER Acknowledgement letter.docx 11/7/2024 10/23/2027
CA Transparency Act Siemer Milling - W Harrison, IN CA Transparency in Supply Chains Act Statement.pdf 3/18/2020 3/18/2022
CA Transparency Act Siemer Milling - Hopkinsville, KY CA Transparency in Supply Chains Act Statement.pdf 10/11/2022 10/10/2024
CA Transparency Act Siemer Milling Company CA Transparency in Supply Chains Act Statement.pdf 11/16/2023 11/15/2025
Supplier Contact information Siemer Milling - Hopkinsville, KY Contact list - Hopkinsville.pdf 4/29/2024 4/29/2025
Recall/Emergency/Contact List Siemer Milling - Hopkinsville, KY Contact list - Hopkinsville.pdf 11/12/2024 12/31/2025
JMS Supplier Contact Verification Siemer Milling - Hopkinsville, KY Contact list - Hopkinsville.xls 3/7/2025 3/7/2027
Contact Profile Siemer Milling Company Contact list - Teutopolis.pdf 5/30/2023 5/29/2025
Contact Information Siemer Milling - Hopkinsville, KY Contact list - Teutopolis.pdf 1/15/2024 1/14/2025
Contact Information Siemer Milling Company Contact list - Teutopolis.pdf 3/14/2024 3/14/2025
Contact Form Siemer Milling Company Contact list - Teutopolis.pdf 3/4/2025 3/4/2026
Recall/Emergency/Contact List Siemer Milling Company Contact list - Teutopolis.pdf 3/11/2025 3/11/2026
Supplier Contact information Siemer Milling Company Contact list - Teutopolis.pdf 3/21/2025 3/21/2026
JMS Supplier Contact Verification Siemer Milling Company Contact list - Teutopolis.xls 3/7/2025 3/7/2027
Supplier Contact information Siemer Milling - W Harrison, IN Contact list - West Harrison.pdf 4/29/2024 4/29/2025
Recall/Emergency/Contact List Siemer Milling - W Harrison, IN Contact list - West Harrison.pdf 11/12/2024 12/31/2025
JMS Supplier Contact Verification Siemer Milling - W Harrison, IN Contact list - West Harrison.pdf 4/23/2025 4/23/2027
Vendor Agreement - Parker Food Group Siemer Milling Company Continuing Food And Drug Guarantee.pdf 10/24/2022 3/10/2050
Letter of Guarantee Siemer Milling - Hopkinsville, KY Continuing Food And Drug Guarantee.pdf 6/27/2024 6/27/2026
Letter of Guarantee Siemer Milling - W Harrison, IN Continuing Food And Drug Guarantee.pdf 6/27/2024 6/27/2026
Letter of Guarantee Siemer Milling Company Continuing Food And Drug Guarantee.pdf 4/15/2025 4/15/2027
DI Corporate Notice of Change Letter Siemer Milling Company CORP-01.01-A01 DI Corporate Notice of Change Letter.pdf 10/9/2023 10/8/2024
CTPAT Siemer Milling Company C-TPAT Status.pdf 11/16/2023 11/15/2024
Environmental Policy Siemer Milling - W Harrison, IN Environmental Management Statement.pdf 12/28/2023 12/27/2024
ESG (Environmental Social Governance) Document Siemer Milling - Hopkinsville, KY Environmental Management Statement.pdf 4/24/2025 4/23/2028
Environmental Policy Siemer Milling - Hopkinsville, KY Environmental Monitoring Statement.pdf 5/30/2018 5/30/2019
Environmental Microbial Control Policy Siemer Milling - Hopkinsville, KY Environmental Monitoring Statement.pdf 6/27/2024 6/27/2027
Environmental Microbial Control Policy Siemer Milling - W Harrison, IN Environmental Monitoring Statement.pdf 6/27/2024 6/27/2027
Environmental Microbial Control Policy Siemer Milling Company Environmental Monitoring Statement.pdf 6/27/2024 6/27/2027
Environmental Policy Siemer Milling Company Environmental Monitoring Statement.pdf 11/12/2024 11/12/2025
Environmental Questionnaire Siemer Milling Company Environmental Questionnaire WFI R1.docx 11/29/2023 11/28/2026
MFI Supplier Ethics Survey Siemer Milling - W Harrison, IN Ethical - SMETA Audit statement.docx 4/23/2023 4/22/2025
MFI Supplier Ethics Survey Siemer Milling Company Ethical - SMETA Audit statement.docx 4/23/2023 4/22/2025
Social Compliance Audit Report Siemer Milling Company Ethical - SMETA Audit statement.pdf 12/5/2022 12/4/2025
Social Compliance Audit Report Corrective Actions Siemer Milling Company Ethical - SMETA Audit statement.pdf 12/5/2022 12/4/2025
Ethical Code of Conduct Siemer Milling - W Harrison, IN Ethical - SMETA Audit statement.pdf 1/9/2023 1/8/2025
B&G Supplier Code of Conduct Siemer Milling Company Ethical - SMETA Audit statement.pdf 4/3/2023 4/3/2024
Supplier Expectations & Code of Conduct Siemer Milling Company Ethical - SMETA Audit statement.pdf 4/3/2023 4/2/2026
Supplier Environmental, Social & Corporate Governance Questionnaire Siemer Milling - Hopkinsville, KY Ethical - SMETA Audit statement.pdf 6/20/2024 6/20/2025
Supplier Environmental, Social & Corporate Governance Questionnaire Siemer Milling - W Harrison, IN Ethical - SMETA Audit statement.pdf 6/20/2024 6/20/2025
Supplier Environmental, Social & Corporate Governance Questionnaire Siemer Milling Company Ethical - SMETA Audit statement.pdf 6/20/2024 6/20/2025
DI Supplier Code of Conduct Siemer Milling Company Ethical - SMETA Audit statement.pdf 8/10/2023 8/9/2025
ESG (Enviromental Social Governance) Document Siemer Milling Company Ethical - SMETA Audit statement.pdf 6/20/2024 6/20/2027
Ethical Code of Conduct Siemer Milling Company Ethical - SMETA Audit statement.pdf 3/11/2025 3/11/2027
FDA Registration Siemer Milling - Hopkinsville, KY FDA Facility Reg Hopkinsville 2022.pdf 1/1/2023 12/31/2024
FDA Bioterrorism Number Siemer Milling - Hopkinsville, KY FDA Facility Reg Hopkinsville 2022.pdf 1/1/2023 12/31/2024
FDA Bioterrorism Number Siemer Milling Company FDA Facility Reg Teutopolis 2022.pdf 1/1/2023 12/31/2024
FDA Bioterrorism Number Siemer Milling - W Harrison, IN FDA Facility Reg WHarrison 2022.pdf 1/1/2023 12/31/2024
FDA Registration Siemer Milling - W Harrison, IN FDA Facility Reg WHarrison 2022.pdf 11/18/2022 12/31/2024
Bioterrorism Letter Siemer Milling Company FDA Registration-Bio-terrorism Act.docx 3/11/2025 3/11/2027
FDA Registration Siemer Milling Company FDA Registration-Bio-terrorism Act.pdf 3/25/2025 3/25/2028
Bioterrorism Letter Siemer Milling - W Harrison, IN Food Fraud Statement.pdf 8/29/2023 8/28/2024
Bioterrorism Letter Siemer Milling - Hopkinsville, KY Food Fraud Statement.pdf 9/19/2023 9/18/2024
Food Fraud Statement Siemer Milling Company Food Fraud Statement.pdf 10/31/2023 10/30/2024
Food Fraud Program Siemer Milling Company Food Fraud Statement.pdf 2/19/2024 2/18/2025
Food Fraud Program Siemer Milling - Hopkinsville, KY Food Fraud Statement.pdf 4/29/2024 4/29/2025
Food Fraud Program Siemer Milling - W Harrison, IN Food Fraud Statement.pdf 4/29/2024 4/29/2025
Statement of FSMA Compliance Siemer Milling Company FSMA Compliance Statement.pdf 2/1/2023 1/31/2026
FSMA Statement Siemer Milling - W Harrison, IN FSMA Compliance Statement.pdf 12/11/2023 12/10/2024
FSMA Statement Siemer Milling Company FSMA Compliance Statement.pdf 1/8/2024 1/7/2025
Foreign Supplier Verification Program Siemer Milling Company FSVP Compliance Statement.pdf 11/16/2023 11/15/2024
FSVP Siemer Milling Company FSVP Compliance Statement.pdf 6/27/2024 6/27/2027
FSVP Assessment Form Supporting Document Siemer Milling Company FSVP Compliance Statement.pdf 11/11/2024 11/11/2027
FSVP Program Statement Siemer Milling Company FSVP Compliance Statement.pdf 3/11/2025 3/11/2027
HACCP Siemer Milling Company HACCP Statement.pdf 1/8/2024 1/7/2027
HACCP Plan (Facility) Siemer Milling - Hopkinsville, KY HACCP.pdf 4/4/2023 4/3/2025
HARPC Food Safety Plan (Facility) Siemer Milling Company HACCP-FSMA Compliance Statement.pdf 6/28/2022 6/27/2025
HARPC Food Safety Plan (Facility) Siemer Milling - W Harrison, IN HACCP-FSMA Compliance Statement.pdf 7/14/2022 7/13/2025
HACCP Plan (Facility) Siemer Milling Company HACCP-FSMA statement.pdf 10/31/2023 10/30/2025
HACCP/ HARPC PLAN Siemer Milling - Hopkinsville, KY HACCP-FSMA statement.pdf 2/20/2024 2/19/2027
HARPC Food Safety Plan (Facility) Siemer Milling - Hopkinsville, KY HACCP-FSMA statement.pdf 6/5/2024 6/5/2027
Heavy Metal Verification Program Siemer Milling Company Heavy Metals Letter.pdf 1/27/2023 1/26/2026
Heavy Metal Statement Siemer Milling Company Heavy Metals Letter.pdf 7/10/2024 7/10/2026
3rd Party Audit Certificate Siemer Milling - Hopkinsville, KY Hop Certificate 5-10-24 to 6-21-25.pdf 5/10/2024 6/21/2025
GFSI Certificate Siemer Milling - Hopkinsville, KY Hop Certificate 5-10-24 to 6-21-25.pdf 5/10/2024 6/21/2025
3rd Party Audit Certificate CSC Gold - Siemer Milling Company - Teutopolis Hop Certificate 5-10-24 to 6-21-25.pdf 4/24/2024 6/21/2025
3rd Party Audit Report Siemer Milling - Hopkinsville, KY Hop Report 5-10-24 to 6-21-25.pdf 5/10/2024 6/21/2025
3rd Party Audit Corrective Action Plan Siemer Milling - Hopkinsville, KY Hop Report 5-10-24 to 6-21-25.pdf 5/10/2024 6/21/2025
GFSI Audit Report Siemer Milling - Hopkinsville, KY Hop Report 5-10-24 to 6-21-25.pdf 5/10/2024 6/21/2025
GFSI Corrective Action Siemer Milling - Hopkinsville, KY Hop Report 5-10-24 to 6-21-25.pdf 5/10/2024 6/21/2025
3rd Party Audit Report CSC Gold - Siemer Milling Company - Teutopolis Hop Report 5-10-24 to 6-21-25.pdf 4/24/2024 6/21/2025
Supplier Questionnaire Addendum AF Siemer Milling - W Harrison, IN Hostess Brands_TG Questionnaire ActionForm_11.28.21 (1).docx 3/19/2024 3/19/2025
Supplier Questionnaire Addendum AF Siemer Milling Company Hostess Brands_TG Questionnaire ActionForm_11.28.21 (2).docx 3/19/2024 3/19/2025
Supplier Questionnaire Addendum AF Siemer Milling - Hopkinsville, KY Hostess Brands_TG Questionnaire ActionForm_11.28.21.docx 3/19/2024 3/19/2025
Hostess NDA Siemer Milling Company Hostess NDA 02012023_P.pdf 2/1/2023 1/31/2025
Hostess NDA Siemer Milling - Hopkinsville, KY Hostess NDA 02012023_P.pdf 2/1/2023 1/31/2025
Hostess NDA Siemer Milling - W Harrison, IN Hostess NDA 02012023_P.pdf 2/1/2023 1/31/2025
Items Supplied Information Siemer Milling - W Harrison, IN Items Supplied Information Worksheet 2022 17 10b (1).docx 4/29/2024 4/29/2025
Items Supplied Information Siemer Milling Company Items Supplied Information Worksheet 2022 17 10b.docx 3/6/2024 3/6/2025
Items Supplied Information Siemer Milling - Hopkinsville, KY Items Supplied Information Worksheet 2022 17 10b.docx 4/29/2024 4/29/2025
JMS Handling Questionnaire Siemer Milling - Hopkinsville, KY JMS Handling Facility Questionnaire.docx 6/27/2024 6/27/2027
Letter of Guarantee (LOG) Siemer Milling Company LOG Bimbo.pdf 3/19/2024 3/19/2027
Manufacturer Lot Code Breakdown Siemer Milling Company Lot number explanation.pdf 3/14/2024 3/14/2026
Melamine Statement Siemer Milling Company Melamine Statement.pdf 3/19/2024 3/19/2026
NDA Siemer Milling - W Harrison, IN Mutual_NDA_template.doc 2/10/2023 1/10/2026
NDA Siemer Milling Company Mutual_NDA_template.doc 11/29/2023 11/29/2026
Chemical Hazards Control Program-Wheat Mycotoxin Siemer Milling Company Mycotoxin Testing Statement.pdf 4/6/2023 4/5/2026
Mycotoxin Verification Program Siemer Milling Company Mycotoxin Testing Statement.pdf 12/28/2023 12/28/2025
Chemical Hazards Control Program-Wheat Mycotoxin Siemer Milling - Hopkinsville, KY Mycotoxin Testing-Pesticide Residue Combined Statement.docx 2/14/2025 2/14/2028
APHIS Approval Letter - Annex 3 Siemer Milling Company NotApplicable_APHISApprovalLetterAnnex3.pdf 11/22/2023 11/21/2024
APHIS Approval Letter - EU 3B Siemer Milling Company NotApplicable_APHISApprovalLetterEU3B.pdf 11/22/2023 11/21/2024
APHIS Approval Letter - EU 3E Siemer Milling Company NotApplicable_APHISApprovalLetterEU3E.pdf 11/22/2023 11/21/2024
APHIS Approval Letter - EU Supplying Warehouse Siemer Milling Company NotApplicable_APHISApprovalLetterEUSupplyingWarehouse.pdf 11/22/2023 11/21/2024
APHIS Approval Letter - Sagarp Siemer Milling Company NotApplicable_APHISApprovalLetterSagarp.pdf 11/22/2023 11/21/2024
JMS Handling Questionnaire Siemer Milling Company NotApplicable_JMSHandlingQuestionnaire.pdf 7/10/2024 7/10/2027
JMS Handling Questionnaire Siemer Milling - W Harrison, IN NotApplicable_JMSHandlingQuestionnaire.pdf 7/10/2024 7/10/2027
Pest Control Program (if no GFSI Cert) Siemer Milling Company NotApplicable_PestControlProgramifnoGFSICert.pdf 10/13/2022 10/13/2023
Safe Food For Canadian License Siemer Milling Company NotApplicable_SafeFoodForCanadianLicense.pdf 12/5/2023 12/4/2025
Site/Raw Material Questionnaire Siemer Milling Company NotApplicable_SiteRawMaterialQuestionnaire.pdf 8/25/2023 8/24/2024
Soy Lecithin Inquiry Response Siemer Milling Company NotApplicable_SoyLecithinInquiryResponse.pdf 11/16/2023 11/15/2024
Pesticide Residue Testing Program Siemer Milling Company Pesticide Residue Testing Letter.pdf 1/27/2023 1/26/2026
Pesticide Statement Siemer Milling - Hopkinsville, KY Pesticide Residue Testing Letter.pdf 3/9/2023 3/8/2026
Pesticide Statement Siemer Milling - W Harrison, IN Pesticide Residue Testing Letter.pdf 3/9/2023 3/8/2026
Pesticide Statement Siemer Milling Company Pesticide Residue Testing Letter.pdf 3/14/2024 3/14/2026
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Siemer Milling Company PFAS Chemicals Statement.pdf 3/14/2024 3/14/2027
Ferrara Supplier Expectations Manual Siemer Milling Company Pilgrim Template - GSQ-POL-001 PMI Supplier FSQA Expectations Manual (2).pdf 2/4/2025 2/4/2028
Insurance Siemer Milling Company PS Seasoning.pdf 6/1/2024 6/1/2025
Insurance Siemer Milling - Hopkinsville, KY Reily-Foods-Company_Siemer-Milling-_24-25-Renewal_6-3-2024_703927193_1.pdf 6/1/2024 6/1/2025
Ukraine Crisis Statement Siemer Milling Company Sensient Russia Ukraine Crisis Questionnaire V1.0 (1).pdf 10/11/2022 10/10/2025
Supplier Code of Conduct - Parker Food Group Siemer Milling Company Supplier Code of Conduct 05.24.2022.pdf 10/11/2022 2/25/2050
Chemical Hazards - Wheat Questionnaire Siemer Milling - Hopkinsville, KY Supplier Compliance Questionnaire - Wheat SQ 8.2.2022.docx 2/14/2025 2/14/2028
Chemical Hazards - Wheat Questionnaire Siemer Milling Company Supplier Compliance Questionnaire - Wheat SQ 8.2.pdf 4/13/2023 4/12/2026
Supplier Questionnaire - Addendum Siemer Milling - Hopkinsville, KY Supplier Questionnaire - Addendum.pdf 5/2/2023 5/1/2025
Supplier Questionnaire - Addendum Siemer Milling Company Supplier Questionnaire - Addendum.pdf 3/4/2025 3/4/2027
Supplier Questionnaire Siemer Milling - W Harrison, IN Supplier Questionnaire.pdf 1/9/2023 1/8/2025
Supplier Questionnaire Siemer Milling - Hopkinsville, KY Supplier Questionnaire.pdf 4/4/2023 4/3/2025
Supplier Questionnaire Siemer Milling Company Supplier Questionnaire.pdf 11/7/2024 11/7/2026
Sustainability (Level 1) - Addendum Siemer Milling Company Sustainability (Level 1) - Addendum.pdf 7/5/2023 7/4/2026
Sustainability (Level 1) Siemer Milling - Hopkinsville, KY Sustainability (Level 1).pdf 6/28/2022 6/27/2025
Sustainability (Level 1) Siemer Milling - W Harrison, IN Sustainability (Level 1).pdf 6/28/2022 6/27/2025
Sustainability (Level 1) Siemer Milling Company Sustainability (Level 1).pdf 11/7/2024 11/7/2027
Sustainability (Level 2) - Addendum Siemer Milling Company Sustainability (Level 2) - Addendum.pdf 8/10/2023 8/9/2026
Sustainability (Level 2) Siemer Milling - W Harrison, IN Sustainability (Level 2).pdf 6/28/2022 6/27/2025
Sustainability (Level 2) Siemer Milling - Hopkinsville, KY Sustainability (Level 2).pdf 6/28/2022 6/27/2025
Sustainability (Level 2) Siemer Milling Company Sustainability (Level 2).pdf 11/7/2024 11/7/2027
Sustainability Program Statement Siemer Milling Company Sustainability.pdf 8/10/2023 8/9/2025
Sustainability/Environmental Policy Siemer Milling Company Sustainability.pdf 12/27/2023 12/26/2025
Sustainability Policy Siemer Milling Company Sustainability.pdf 3/14/2024 3/14/2026
Corrective Actions Siemer Milling Company Teu BRC Report 3-2-24 to 3-21-25.pdf 3/2/2024 4/1/2025
GFSI Corrective Action Siemer Milling Company Teu BRC Report 3-2-24 to 3-21-25.pdf 3/2/2024 3/21/2025
3rd Party Audit (Full Report and Non-Conformity Summary) Siemer Milling Company Teu BRC Report 3-2-24 to 3-21-25.pdf 2/6/2024 4/6/2025
Corrective Action Report Siemer Milling Company Teu BRC Report 3-2-24 to 3-21-25.pdf 3/2/2024 3/2/2025
Insurance Siemer Milling - W Harrison, IN The-Andersons-Inc-_Siemer-Milling-_24-25-Renewal_6-3-2024_1562925412_1.pdf 6/1/2024 6/1/2025
Recall Plan Siemer Milling - Hopkinsville, KY Trace Recall Statement.pdf 3/14/2024 3/14/2025
USMCA Certificate (if applicable) Siemer Milling Company USMCA - Flour 2024.pdf 1/1/2024 12/31/2024
CUSMA/USCMA/T-MEC Siemer Milling Company USMCA - Flour 2024.pdf 1/1/2024 12/31/2024
W-9 Siemer Milling - W Harrison, IN W9 2024.pdf 1/1/2024 12/31/2026
W-9 Siemer Milling Company W9 2024.pdf 1/1/2024 12/31/2026
W-9 Siemer Milling - Hopkinsville, KY W9 2024.pdf 1/1/2024 12/31/2026
3rd Party Audit Corrective Action Plan Siemer Milling - W Harrison, IN WH Report BRC9 09.20.2023 to 10.02.2024.pdf 9/20/2023 10/2/2024
Corrective Action Report Siemer Milling - W Harrison, IN WH Report BRC9 09.20.2023 to 10.02.2024.pdf 9/20/2023 9/19/2024