King's Command Foods, LLC

Breaded and Non-Breaded, Meat and Poultry Products
Catalog
Locations
Location name Address
King's Command Foods, LLC 7622 South 188th Street Kent, WA 98032 USA
USDA Est #P6121B King's Command Foods, LLC 770 N. Center St Versailles, OH 45380 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire USDA Est #P6121B King's Command Foods, LLC --
Sustainability (Level 1) USDA Est #P6121B King's Command Foods, LLC --
Supplier Approval Program Statement USDA Est #P6121B King's Command Foods, LLC 2.3.4 APPROVED SUPPLIER PROGRAM 6-15-2022 OH.docx 6/15/2024 6/15/2025
Supplier Approval Program Statement King's Command Foods, LLC 2018 Vendor Approval Policy.pdf 1/1/2018 1/1/2019
Recall Plan King's Command Foods, LLC 2019 Recall Program.pdf 1/1/2019 1/1/2020
3rd Party Audit Certificate King's Command Foods, LLC 6312 Kings Command Foods, LLC SQF Cert 2024.pdf 9/5/2024 10/13/2025
3rd Party Audit Certificate USDA Est #P6121B King's Command Foods, LLC 6312 Kings Command Foods, LLC SQF Cert 2024.pdf 8/8/2024 10/13/2025
GFSI Certificate King's Command Foods, LLC 6312 Kings Command Foods, LLC SQF Cert 2024.pdf 1/31/2025 1/31/2026
FDA Registration USDA Est #P6121B King's Command Foods, LLC BTA_Cert_44054 2025.pdf 1/1/2025 1/1/2026
FDA Registration King's Command Foods, LLC BTA_Cert_44054 2025.pdf 1/1/2025 1/1/2026
CSC Hazard Disclosure Notification USDA Est #P6121B King's Command Foods, LLC CSC.Hazard.Disclosure.Supplybase.JVH.4.27.17.pdf 1/30/2025 1/30/2026
Recall/Emergency/Contact List King's Command Foods, LLC EMERGENCY CONTACTS AND RESPONSIBILITIES 2020.docx 5/15/2020 5/15/2021
Food Defense Plan Statement King's Command Foods, LLC Food Defense Statement 2018- signed.pdf 1/1/2018 1/1/2020
FreshRealm Specification Changes Acknowledgment USDA Est #P6121B King's Command Foods, LLC Fresh Realm.pdf 11/8/2024 8/5/2027
3rd Party Audit Report Glenn Valley Foods Glenn Valley audit 2018.pdf 7/17/2019
3rd Party Audit Certificate Glenn Valley Foods Glenn Valley Audit Certificate 2019.pdf 1/1/2019 1/1/2020
FDA Registration Glenn Valley Foods Glenn Valley FDA registration 2019.pdf 1/1/2019 12/31/2020
Food Defense Plan Statement Glenn Valley Foods Glenn Valley Food Defense Statement 2019.pdf 1/1/2019 12/31/2020
Recall Plan Glenn Valley Foods Glenn Valley Recall Plan 2019.pdf 1/1/2019 1/1/2020
HACCP Plan (Facility) King's Command Foods, LLC HACCP Statement 2018 - signed.pdf 1/1/2018 1/1/2020
HACCP Plan (Facility) USDA Est #P6121B King's Command Foods, LLC KCF 2024 Letter of HACCP 1-2-2024.pdf 1/2/2024 1/2/2025
Letter of Guarantee USDA Est #P6121B King's Command Foods, LLC KCF 2025 Letter of Continuing Guarantee 1-8-2025.pdf 1/1/2025 1/1/2027
Letter of Guarantee King's Command Foods, LLC KCF 2025 Letter of Continuing Guarantee 1-8-2025.pdf 1/8/2025 1/8/2027
3rd Party Audit Report USDA Est #P6121B King's Command Foods, LLC King's Command - Versailles Final FS2024.pdf 1/31/2025 1/31/2026
3rd Party Audit Corrective Action Plan USDA Est #P6121B King's Command Foods, LLC King's Command - Versailles Final FS2024.pdf 8/8/2024 10/13/2025
GFSI Audit Report King's Command Foods, LLC King's Command - Versailles Final FS2024.pdf 1/31/2025 1/31/2026
Environment Monitoring Program USDA Est #P6121B King's Command Foods, LLC LISTERIA CONTROL PLAN 1-9-2024.docx 1/9/2024 1/9/2025
Allergen Control Policy USDA Est #P6121B King's Command Foods, LLC SQF ALLERGEN PROCEDURES 3.11.2024.xls 3/11/2024 3/11/2025
Recall/Emergency/Contact List USDA Est #P6121B King's Command Foods, LLC SQF KING'S COMMAND RECALL CONTACT LIST 2024.xls 1/2/2024 1/2/2025
Food Defense Plan Statement USDA Est #P6121B King's Command Foods, LLC SQF OHIO FOOD DEFENSE PLAN 3-19-2024.xls 3/19/2024 3/19/2025
Recall Plan USDA Est #P6121B King's Command Foods, LLC SQF RECALL PROCESS AND PROCEDURE 7-24-24.pdf 7/24/2024 7/24/2025
Supplier Questionnaire King's Command Foods, LLC Supplier Questionnaire.pdf 4/10/2025 4/10/2027
W-9 King's Command Foods, LLC W-9.pdf 1/1/2018 12/31/2020