Kennedy Rice Mill, LLC

Kennedy Rice Mill, LLC Processes raw rice in package form and in bulk
Catalog
Locations
Location name Address
Kennedy Rice Mill, LLC 9175 Little Dee Road Mer Rouge, LA 71261 USA
Documents
Type Location File name Effective Expiration
HARPC Food Safety Plan (Facility) Kennedy Rice Mill, LLC 1.0.0.0 Food Safety Plan v4 11.9.21.docx 12/12/2022 12/11/2025
Food Safety Plan Summary Kennedy Rice Mill, LLC 1.0.0.0 Food Safety Plan v4 11.9.23.docx 12/11/2023 12/10/2026
HACCP Plan (Facility) Kennedy Rice Mill, LLC 13.11.1.0- Site HACCP Plan v12.xlsx 10/22/2024 10/22/2026
Pesticide Compliance Kennedy Rice Mill, LLC 19.4.0.0- Pest Management Program v9.docx 9/29/2023 9/29/2024
Pesticide Kennedy Rice Mill, LLC 19.4.0.0- Pest Management Program v9.docx 9/29/2023 9/28/2025
Recall/Emergency/Contact List Kennedy Rice Mill, LLC 2.0.0.0 -Emergency Contact List v9.docx 9/3/2024 9/3/2025
Supplier Contact information Kennedy Rice Mill, LLC 2.0.0.0 -Emergency Contact List v9.docx 9/3/2024 9/3/2025
Organizational Chart Kennedy Rice Mill, LLC 2.2.0.0 Organizational Chart v16.xlsx 12/14/2023 12/13/2024
Product Specification Sheet Kennedy Rice Mill, LLC 2.4.0.0 - Specifications v10.docx 11/7/2022 11/6/2025
FSVP Assessment Form Kennedy Rice Mill, LLC 2.5.0.0 - Supplier Specifications Agreement v3.docx 12/15/2023 12/14/2024
FSMA FSVP Certificate Kennedy Rice Mill, LLC 2.5.0.0 - Supplier Specifications Agreement v3.docx 12/24/2024 12/24/2025
Insurance Kennedy Rice Mill, LLC 2025 Kennedy Rice Mill COI - Diversified Ingredients, Inc.pdf 1/5/2025 1/4/2026
Goya Insurance Kennedy Rice Mill, LLC 2025 Kennedy Rice Mill COI - Goya Foods, Inc., Goya Foods, Inc.pdf 1/5/2025 1/5/2026
FDA Registration Kennedy Rice Mill, LLC 2025 US FDA Cert_737343 (3).pdf 10/21/2024 10/21/2025
Riviana COI Kennedy Rice Mill, LLC 2324 Kennedy Rice Mill COI - Riviana Foods, Inc.pdf 9/29/2023 9/28/2024
Supplier Approval Program Statement Kennedy Rice Mill, LLC 3.3.0.0 - Supplier management program v4.docx 12/16/2024 12/16/2025
Supplier Expectations Approval - Food/Dietary Kennedy Rice Mill, LLC 3.3.0.0 - Supplier management program v4.docx 12/29/2023 12/28/2026
Food Defense Plan Statement Kennedy Rice Mill, LLC 4.1.0.0 - Food Defense & Product Authenticity v9.docx 4/24/2023 4/23/2025
Goya Food Defense Survey Kennedy Rice Mill, LLC 4.1.0.0 - Food Defense & Product Authenticity v9.docx 12/16/2024 12/16/2025
Recall Plan Kennedy Rice Mill, LLC 4.1.1.0 - Crisis Management Program v9.docx 2/10/2025 2/10/2026
Environmental Policy Kennedy Rice Mill, LLC 4.11.8.1 - Environmental Monitoring Program SOP v1.docx 1/2/2024 1/1/2025
Sustainability Policy Kennedy Rice Mill, LLC 4.11.8.1 - Environmental Monitoring Program SOP v1.docx 1/2/2024 1/1/2026
Environmental Monitoring Program Kennedy Rice Mill, LLC 4.11.8.1 - Environmental Monitoring Program SOP v1.docx 12/16/2024 12/16/2025
Allergen Control Policy Kennedy Rice Mill, LLC 6.13.0.0 - Allergen Control Program DC.docx 9/3/2024 9/3/2026
3rd Party Audit Corrective Action Plan Kennedy Rice Mill, LLC 8.5.1.0 - Corrective Action Response Procedure v3.docx 9/25/2024 9/24/2025
Heavy Metal Compliance Kennedy Rice Mill, LLC AB InBev Heavy Metals Statement.pdf 6/13/2024 6/13/2025
Annual Allergen Statement Kennedy Rice Mill, LLC Allergen Statement 4.10.2023.docx 4/10/2023 4/9/2024
Allergens Kennedy Rice Mill, LLC Allergen Statement 7.19.2022.docx 12/12/2022 12/11/2024
Allergen Statement Kennedy Rice Mill, LLC Allergen Statement 7.19.2022.docx 12/16/2024 12/16/2026
Bioterrorism Letter Kennedy Rice Mill, LLC Bioterrorism Letter 8.9.2023.docx 1/2/2024 1/1/2025
Organic Kennedy Rice Mill, LLC CCOF_Certificate_NOPWeb.pdf 5/9/2023 7/13/2024
Organic Certificate Kennedy Rice Mill, LLC Certificate 9.14.2022.pdf 9/14/2022 9/14/2023
Country of Origin Kennedy Rice Mill, LLC COO 9.23.2022.docx 9/23/2022 9/22/2025
DI Corporate Notice of Change Letter Kennedy Rice Mill, LLC DI Notice of Change 1.2.2024.pdf 12/16/2024 12/16/2025
DI Sanitary Transportation Letter Kennedy Rice Mill, LLC Diversified Ingredients - Sanitary Transportation Letter 9.208.2022.pdf 9/28/2022 9/27/2025
Goya Letter of Guarantee Kennedy Rice Mill, LLC Goya Letter of Guarantee.pdf 5/13/2024 5/12/2031
CTPAT-Goya Trade Compliance Import Documents ISF Vendor Trade Compliance Kennedy Rice Mill, LLC Goya Product Guarantee.pdf 2/1/2024 1/31/2027
CTPAT/Forced Labor Statement- Goya Trade Compliance Cumplimiento comercial/ Trabajo Forzado- Explotación de los empleados Kennedy Rice Mill, LLC Goya Product Guarantee.pdf 2/1/2024 1/31/2027
Heavy Metal Kennedy Rice Mill, LLC Heavy metals guarantee 12.13.2022.docx 12/13/2022 12/12/2024
Annual Heavy Metal Compliance Kennedy Rice Mill, LLC Heavy metals guarantee 6.20.2023.docx 6/20/2023 6/19/2024
CA Transparency Act Kennedy Rice Mill, LLC Human Trafficking and Slavery Statement 1.16.19.docx 12/15/2023 12/14/2025
Ingredient Statement Kennedy Rice Mill, LLC Ingredient Statement 12.13.2022.docx 1/2/2024 1/1/2025
Item Questionnaire Kennedy Rice Mill, LLC Item Questionnaire.pdf 3/28/2023 3/27/2026
JMS Sanitary Transport Acknowledgement Kennedy Rice Mill, LLC JMS Sanitary transport Ack..pdf 4/24/2023 4/23/2026
Ethical Code of Conduct Kennedy Rice Mill, LLC KRM code of ethics.docx 12/19/2023 12/18/2025
Gluten Kennedy Rice Mill, LLC KRM Gluten-free Statement 7.19.2022.docx 1/2/2024 1/1/2025
GMO Kennedy Rice Mill, LLC KRM Non-GMO statement 7.19.2022.docx 7/19/2022 7/18/2024
Letter of Guarantee Kennedy Rice Mill, LLC Letter of Gaurantee 2.20.2024.docx 2/20/2024 2/19/2026
Lot Code Kennedy Rice Mill, LLC Lot Code Explanation 12.13.2022.docx 12/13/2022 12/12/2025
HACCP Process Flow Diagram Kennedy Rice Mill, LLC Mill_Shipping flow.xlsx 12/12/2022 12/11/2024
DI Supplier Code of Conduct Kennedy Rice Mill, LLC Non-Discriminatory Practices.doc 4/11/2023 4/10/2025
Social Compliance Audit Report Kennedy Rice Mill, LLC NotApplicable_SocialComplianceAuditReport.pdf 4/24/2023 4/23/2026
Social Compliance Audit Report Corrective Actions Kennedy Rice Mill, LLC NotApplicable_SocialComplianceAuditReportCorrectiveActions.pdf 4/24/2023 4/23/2026
Nutrition Kennedy Rice Mill, LLC Nutritional Labeling Calculations.xlsx 12/19/2023 12/18/2026
Kosher Kennedy Rice Mill, LLC Orthodox Union Certificate 2024-2025.pdf 7/16/2024 6/30/2025
GFSI Audit Report Kennedy Rice Mill, LLC P1F08 1388-10 Final Audit Report TR2.pdf 5/7/2024 7/13/2025
GFSI Corrective Action Kennedy Rice Mill, LLC P1F08 1388-10 Final Audit Report TR2.pdf 5/7/2024 7/13/2025
3rd Party Audit Report Kennedy Rice Mill, LLC P1F08 1388-10 Final Audit Report TR2.pdf 5/7/2024 7/13/2025
Food Safety Management System Kennedy Rice Mill, LLC P1F08 1388-10 Final Audit Report TR2.pdf 5/7/2024 7/13/2025
GFSI Certificate Kennedy Rice Mill, LLC P1F14 1388-10 Certificate.pdf 5/7/2024 7/13/2025
3rd Party Audit Certificate Kennedy Rice Mill, LLC P1F14 1388-10 Certificate.pdf 5/7/2024 7/13/2025
PCQI Certificate of Training Kennedy Rice Mill, LLC PCQI Certificate 1.20.17.pdf 11/30/2018 11/30/2028
Bisphenol S (BPS) Kennedy Rice Mill, LLC Prop 65 Statement 6.25.24.pdf 12/24/2024 12/23/2028
California Prop. 65 Kennedy Rice Mill, LLC Proposition 65 Statement 12.13.2022.docx 12/14/2023 12/13/2025
Shelf Life Kennedy Rice Mill, LLC Shelf Life 1.12.2023.docx 1/18/2023 1/17/2025
HARPC Food Safety Plan (Item) Kennedy Rice Mill, LLC Site CCP Master Plan 11.2.22 v11.xlsx 11/2/2022 11/1/2025
Supplier Questionnaire Kennedy Rice Mill, LLC Supplier Questionnaire.pdf 1/17/2025 1/17/2027
Food Safety Questionnaire Kennedy Rice Mill, LLC Supplier Questionnaire.pdf 1/4/2023 1/3/2025