United Salt Corporation

Salt
Documents Up to Date
Locations
Location name Address
United Salt 864 Ader Lane Saltville, VA 24370 USA
United Salt Baytown, LLC. 7901 FM 1405 Road Baytown, TX 77523 USA
United Salt Corporation 4800 San Felipe Houston, TX 77056 USA
United Salt Saltville, LLC 864 Ader Lane Saltville, VA 24370 USA
Documents
Type Location File name Effective Expiration
Sustainability (Level 1) United Salt Baytown, LLC. --
Sustainability (Level 2) United Salt Baytown, LLC. --
Sustainability (Level 1) United Salt Saltville, LLC --
Sustainability (Level 2) United Salt Saltville, LLC --
MFI Supplier Ethics Survey United Salt Saltville, LLC 10.01.2024 MFI Ethics Survey.pdf 10/1/2024 10/1/2026
Environmental Questionnaire United Salt Baytown, LLC. 11.15.24 Winland Foods - Baytown Environmental Questionnaire WFI R1.pdf 11/15/2024 11/15/2027
Business Continuity Plan United Salt Baytown, LLC. 2024 Contingency Supply Program Response.pdf 1/12/2024 1/11/2026
Contact Information United Salt Corporation 2024 Emergengy Contacts_David Calvo_Baytown_Round Cans.pdf 3/6/2025 3/6/2026
Bioterrorism Letter United Salt Saltville, LLC 2024 FDA Bioterrorism Registration Letter Dec 2024_expiration Dec 2026.pdf 12/2/2024 12/2/2026
Bioterrorism Letter United Salt Baytown, LLC. 2024 FDA Bioterrorism Registration Letter Dec 2024_expiration Dec 2026.pdf 12/2/2024 12/2/2026
FDA Registration United Salt Saltville, LLC 2024 FDA Bioterrorism Registration Letter Dec 2024_expiration Dec 2026.pdf 12/2/2024 12/31/2026
FDA Registration United Salt Baytown, LLC. 2024 FDA Bioterrorism Registration Letter Dec 2024_expiration Dec 2026.pdf 12/2/2024 12/31/2026
Bioterrorism Letter United Salt Corporation 2024 FDA Bioterrorism Registration Letter Dec 2024_expiration Dec 2026.pdf 12/2/2024 12/2/2026
FDA Registration United Salt Corporation 2024 FDA Bioterrorism Registration Letter Dec 2024_expiration Dec 2026.pdf 12/2/2024 12/31/2026
Allergen Control Policy United Salt Baytown, LLC. 2025 Allergens Control Statement.pdf 1/2/2025 1/2/2027
Goya Insurance United Salt Corporation 2025 Certificate of Insurance - Website Posting.pdf 1/2/2025 1/2/2026
Insurance United Salt Baytown, LLC. 2025 Certificate of Insurance - Website Posting.pdf 1/2/2025 1/4/2027
Insurance United Salt Saltville, LLC 2025 Certificate of Insurance - Website Posting.pdf 1/2/2025 1/4/2027
Insurance United Salt 2025 Certificate of Insurance - Website Posting.pdf 1/2/2025 1/5/2027
Business Continuity Plan United Salt Saltville, LLC 2025 Contingency Supply Program Response.pdf 2/20/2025 2/20/2027
Contingency Plan United Salt Saltville, LLC 2025 Contingency Supply Program Response.pdf 2/21/2025 2/21/2026
Sustainability Program Statement United Salt Saltville, LLC 2025 Contingency Supply Program Response.pdf 2/21/2025 2/21/2027
Recall/Emergency/Contact List United Salt Corporation 2025 Emergency Contacts_Baytown_Lex Hander.pdf 1/2/2025 1/2/2026
Recall/Emergency/Contact List United Salt Baytown, LLC. 2025 Emergency Contacts_Baytown_Lex Hander.pdf 2/20/2025 2/20/2026
Recall/Emergency/Contact List United Salt Saltville, LLC 2025 Emergency Contacts_Saltville_David Stockdale.pdf 2/21/2025 2/21/2026
Recall/Emergency/Contact List United Salt 2025 Emergency Contacts_Saltville_David Stockdale.pdf 3/5/2025 3/5/2026
Vendor Risk Assessment United Salt Saltville, LLC 2025 Food Contact Packaging _ Approved Supplier Response.pdf 1/2/2025 12/18/2027
PFAS Statement United Salt Baytown, LLC. 2025 Food Contact Packaging _ Approved Supplier Response_PFAS Response.pdf 1/14/2025 1/14/2026
Supplier Approval Program Statement United Salt Corporation 2025 Food Contact Packaging _ Approved Supplier Response_PFAS Response.pdf 1/14/2025 1/14/2026
Food Contact Packaging Certificate of Compliance United Salt Corporation 2025 Food Contact Packaging _ Approved Supplier Response_PFAS Response.pdf 1/14/2025 1/14/2027
Supplier Approval Program Statement United Salt Baytown, LLC. 2025 Food Contact Packaging _ Approved Supplier Response_PFAS Response.pdf 1/14/2025 1/14/2026
Supplier Approval Program Statement United Salt Saltville, LLC 2025 Food Contact Packaging _ Approved Supplier Response_PFAS Response.pdf 2/21/2025 2/21/2026
Supplier Approval Program Statement United Salt 2025 Food Contact Packaging _ Approved Supplier Response_PFAS Response.pdf 3/3/2025 3/3/2026
Food Defense Plan Statement United Salt Saltville, LLC 2025 Food Defense_Intentional Adulteration Response.pdf 1/3/2025 1/3/2027
Food Defense Plan Statement United Salt Baytown, LLC. 2025 Food Defense_Intentional Adulteration Response.pdf 1/3/2025 1/3/2027
Foreign Material Screening Documentation United Salt Saltville, LLC 2025 Foreign Material Excusion_Ingredient Sifting_Saltville Response.pdf 1/2/2025 1/2/2026
FSMA Compliance Letter United Salt Saltville, LLC 2025 FSMA Compliance Statement Denial.pdf 1/16/2025 1/16/2027
HARPC Food Safety Plan (Facility) United Salt Saltville, LLC 2025 Good Manufacturing Practice, HACCP, HARPC _details not disclosed.pdf 1/6/2025 1/6/2028
HACCP Plan (Facility) United Salt Baytown, LLC. 2025 Good Manufacturing Practice, HACCP, HARPC _details not disclosed.pdf 1/6/2025 1/6/2027
Letter of Guarantee United Salt Baytown, LLC. 2025 Letter of Guarantee_LOG_Website Posting.pdf 1/2/2025 1/2/2027
Letter of Guarantee United Salt Saltville, LLC 2025 Letter of Guarantee_LOG_Website Posting.pdf 1/2/2025 1/2/2027
Environmental Policy United Salt Baytown, LLC. 2025 Microbial Analysis_Environmental Testing Response.pdf 1/2/2025 1/2/2026
Environmental Policy United Salt Saltville, LLC 2025 Microbial Analysis_Environmental Testing Response.pdf 2/21/2025 2/21/2026
Environmental Policy United Salt Corporation 2025 Microbial Analysis_Environmental Testing Response.pdf 2/21/2025 2/21/2026
Recall Plan United Salt Baytown, LLC. 2025 Recall Program.pdf 1/2/2025 1/2/2026
Recall Plan United Salt Saltville, LLC 2025 Recall Program.pdf 2/20/2025 2/20/2026
Recall Plan United Salt Corporation 2025 Recall Program.pdf 2/21/2025 2/21/2026
BSE Statement United Salt Saltville, LLC 2025 Restricted Use Protein Response.pdf 2/20/2025 2/20/2027
3rd Party Audit Corrective Action Plan United Salt Corporation 2025 Third Party Audit Details - Website Posting.pdf 1/2/2025 1/28/2028
3rd Party Audit Report United Salt Corporation 2025 Third Party Audit Details - Website Posting.pdf 1/2/2025 1/28/2028
GFSI Audit Report United Salt Corporation 2025 Third Party Audit Details - Website Posting.pdf 1/2/2025 1/28/2028
GFSI Corrective Action United Salt Corporation 2025 Third Party Audit Details - Website Posting.pdf 1/2/2025 1/28/2028
3rd Party Audit Corrective Action Plan United Salt Baytown, LLC. 2025 Third Party Audit Details - Website Posting.pdf 1/2/2025 1/28/2028
3rd Party Audit Report United Salt Saltville, LLC 2025 Third Party Audit Details - Website Posting.pdf 1/2/2025 1/28/2028
3rd Party Audit Report United Salt Baytown, LLC. 2025 Third Party Audit Details - Website Posting.pdf 1/2/2025 1/4/2027
GFSI Audit Report United Salt Saltville, LLC 2025 Third Party Audit Details - Website Posting.pdf 1/2/2025 1/28/2028
GFSI Audit Report United Salt Baytown, LLC. 2025 Third Party Audit Details.pdf 1/2/2025 1/4/2027
Receipt Acknowledgement United Salt Baytown, LLC. 2025 Winland Foods Acknowledgement of Receipt of Supplier Manual signed.pdf 2/24/2025 12/9/2298
Ben E. Keith Vendor Verification Questionnaire United Salt Corporation 3.04.25 BEK Vendor Verification Questionnaire-2025 .pdf 3/4/2025 9/2/2026
CHG Supplier Food Safety & Quality Expectations Manual Acknowledgment United Salt Baytown, LLC. 7.10.2024 CH Guenther Supplier Expectations Manual with Comments.pdf 7/10/2024 6/25/2027
CHG Supplier Food Safety & Quality Expectations Manual Acknowledgment United Salt Saltville, LLC 7.10.2024 CH Guenther Supplier Expectations Manual with Comments.pdf 7/10/2024 6/25/2027
Corporate Supplier Questionnaire United Salt Baytown, LLC. 9.27.2024 TraceGains Supplier Questionnaire V2 Westway.pdf 9/27/2024 9/27/2026
CA Transparency Act United Salt Corporation California Supply Chains Response 2021.pdf 7/27/2021 7/27/2023
CA Transparency Act United Salt Saltville, LLC California Transparency Act Ltr 2011.pdf 1/12/2024 1/11/2026
Change Notification Statement United Salt Saltville, LLC Change Notification Statement-sgn.pdf 1/26/2024 1/25/2027
Bisphenol S (BPS) United Salt Corporation NotApplicable_BisphenolSBPS.pdf 1/20/2025 1/19/2029
CTPAT United Salt Saltville, LLC NotApplicable_CTPAT.pdf 5/13/2024 5/13/2025
Morgan Foods NDA United Salt Saltville, LLC NotApplicable_MorganFoodsNDA.pdf 1/2/2025 1/2/2028
NDA United Salt Baytown, LLC. NotApplicable_NDA.pdf 2/20/2025 2/20/2026
GFSI Certificate United Salt Baytown, LLC. SQF Certificate REC227-A_SQF_269 USC Baytown exp. 18 Feb 2026.pdf 1/20/2025 2/18/2026
3rd Party Audit Certificate United Salt Baytown, LLC. SQF Certificate REC227-A_SQF_269 USC Baytown exp. 18 Feb 2026.pdf 1/20/2025 2/18/2026
GFSI Certificate United Salt Corporation SQF Certificate REC227-A_SQF_269 USC Baytown exp. 18 Feb 2026.pdf 1/20/2025 2/18/2026
3rd Party Audit Certificate United Salt Corporation SQF Certificate REC227-A_SQF_269 USC Saltville exp. 5 Nov 2025.pdf 10/8/2024 11/5/2025
3rd Party Audit Certificate United Salt Saltville, LLC SQF Certificate REC227-A_SQF_269 USC Saltville exp. 5 Nov 2025.pdf 10/8/2024 11/5/2025
GFSI Certificate United Salt Saltville, LLC SQF Certificate REC227-A_SQF_269 USC Saltville exp. 5 Nov 2025.pdf 10/8/2024 11/5/2025
Supplier Questionnaire United Salt Baytown, LLC. Supplier Questionnaire.pdf 2/18/2025 2/18/2027
Supplier Questionnaire United Salt Supplier Questionnaire.pdf 3/3/2025 3/3/2027
Sustainability (Level 1) United Salt Saltville, LLC Sustainability (Level 1).pdf 8/16/2024 8/16/2027
Sustainability (Level 2) United Salt Corporation Sustainability (Level 2).pdf 1/26/2024 1/25/2027
Sustainability (Level 2) United Salt Saltville, LLC Sustainability (Level 2).pdf 1/26/2024 1/25/2027
Sustainability (Level 1) - Addendum United Salt Saltville, LLC Sustainability Level 1 - Addendum.pdf 2/21/2025 2/21/2028
Sustainability (Level 1) - Addendum United Salt Baytown, LLC. Sustainability Level 1 - Addendum.pdf 2/21/2025 2/21/2028
Sustainability (Level 2) - Addendum United Salt Saltville, LLC Sustainability Level 2 - Addendum.pdf 2/21/2025 2/21/2028
Sustainability (Level 2) - Addendum United Salt Baytown, LLC. Sustainability Level 2 - Addendum.pdf 2/21/2025 2/21/2028
W-9 United Salt Corporation UNITED SALT CORPORATION_W9_2024.pdf 3/14/2024 3/14/2027
W-9 United Salt Baytown, LLC. UNITED SALT CORPORATION_W9_2024.pdf 3/14/2024 3/14/2027
W-9 United Salt Saltville, LLC UNITED SALT CORPORATION_W9_2024.pdf 3/14/2024 3/14/2027
SMETA (Sedex Members Ethical Trade Audit) Report United Salt Baytown, LLC. USC California Tranparency Act - Signed 2022.pdf 1/2/2025 1/2/2026
CA Transparency Act Letter United Salt Corporation USC California Tranparency Act - Signed 2022.pdf 2/11/2025 2/11/2026
CA Transparency Act United Salt Baytown, LLC. USC California Tranparency Act - Signed 2022.pdf 1/2/2024 1/1/2026
Ethical Code of Conduct United Salt Baytown, LLC. USC Code of Conduct Ltr (2023).pdf 2/11/2025 2/11/2027
Ethical Code of Conduct United Salt Saltville, LLC USC Code of Conduct Ltr (2023).pdf 2/11/2025 2/11/2027
Lassonde Supplier Code of Conduct United Salt Baytown, LLC. USC Code of Conduct Ltr (2023).pdf 1/12/2023 1/11/2026
Ethical Code of Conduct United Salt Corporation USC Code of Conduct Ltr (2023).pdf 3/27/2024 3/27/2026
Kosher United Salt Baytown, LLC. WinCo Foods, LLC.pdf 8/31/2024 8/31/2025