Indiana Logistics LLC

Locations
Location name Address
Indiana Logistics LLC 643 W Washington Napoleon, OH 43545 USA
Documents
Type Location File name Effective Expiration
Allergen Control Policy Indiana Logistics LLC NotApplicable_AllergenControlPolicy.pdf 6/22/2023 6/21/2025
Bioterrorism Letter Indiana Logistics LLC NotApplicable_BioterrorismLetter.pdf 6/22/2023 6/21/2024
Environmental Policy Indiana Logistics LLC NotApplicable_EnvironmentalPolicy.pdf 6/22/2023 6/21/2024
Ethical Code of Conduct Indiana Logistics LLC NotApplicable_EthicalCodeofConduct.pdf 6/22/2023 6/21/2025
FDA Registration Indiana Logistics LLC NotApplicable_FDARegistration.pdf 6/22/2023 6/22/2024
Food Defense Plan Statement Indiana Logistics LLC NotApplicable_FoodDefensePlanStatement.pdf 6/22/2023 6/21/2025
GFSI Audit Report Indiana Logistics LLC NotApplicable_GFSIAuditReport.pdf 6/22/2023 6/22/2024
GFSI Certificate Indiana Logistics LLC NotApplicable_GFSICertificate.pdf 6/22/2023 6/22/2024
GFSI Corrective Action Indiana Logistics LLC NotApplicable_GFSICorrectiveAction.pdf 6/22/2023 6/22/2024
HACCP Plan (Facility) Indiana Logistics LLC NotApplicable_HACCPPlanFacility.pdf 6/22/2023 6/21/2025
HARPC Food Safety Plan (Facility) Indiana Logistics LLC NotApplicable_HARPCFoodSafetyPlanFacility.pdf 6/22/2023 6/22/2024
Insurance Indiana Logistics LLC NotApplicable_Insurance.pdf 6/22/2023 6/22/2024
Letter of Guarantee Indiana Logistics LLC NotApplicable_LetterofGuarantee.pdf 6/22/2023 6/21/2025
NDA Indiana Logistics LLC NotApplicable_NDA.pdf 6/22/2023 6/22/2024
Recall/Emergency/Contact List Indiana Logistics LLC NotApplicable_RecallEmergencyContactList.pdf 6/22/2023 6/21/2024
Recall Plan Indiana Logistics LLC NotApplicable_RecallPlan.pdf 6/22/2023 6/21/2024
Supplier Approval Program Statement Indiana Logistics LLC NotApplicable_SupplierApprovalProgramStatement.pdf 6/22/2023 6/21/2024
W-9 Indiana Logistics LLC w9-IL.pdf 5/11/2023 5/10/2026