Benson Hill Ingredients, LLC

Catalog
Locations
Location name Address
Benson Hill Ingredients, LLC 1310 E. Howard St. Creston, IA 50801 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Benson Hill Ingredients, LLC --
3rd Party Audit Certificate Benson Hill Ingredients, LLC 2023-2024 SQF Certificate.pdf 10/27/2023 12/23/2024
3rd Party Audit Report Benson Hill Ingredients, LLC 2023-2024 SQF Cover Page.pdf 10/27/2023 12/23/2024
Allergen Control Policy Benson Hill Ingredients, LLC Allergen Control Policy.pdf 2/1/2023 1/31/2025
Recall/Emergency/Contact List Benson Hill Ingredients, LLC Benson Hill Creston Emergency Contact List.pdf 8/1/2023 7/31/2024
CA Transparency Act Benson Hill Ingredients, LLC BH Statement - California Transparency in Supply Chains Act.pdf 7/28/2023 7/27/2025
Bioterrorism Letter Benson Hill Ingredients, LLC Bioterrorism FSMA Letter.pdf 1/1/2024 12/31/2024
Insurance Benson Hill Ingredients, LLC Certificate of Insurance exp. 3-2024.pdf 10/1/2023 3/1/2024
DI Corporate Notice of Change Letter Benson Hill Ingredients, LLC DI Corporate Notice of Change Letter.pdf 10/10/2023 10/9/2024
DI Supplier Code of Conduct Benson Hill Ingredients, LLC DI Supplier Code of Conduct - Effective 5.25.23.pdf 9/12/2023 9/11/2025
Environmental Monitoring Program Benson Hill Ingredients, LLC Environmental Monitoring Program.pdf 4/1/2023 3/31/2024
Environmental Policy Benson Hill Ingredients, LLC Environmental, Social, and Governance Matters Statement.pdf 9/5/2023 9/4/2024
Social Compliance Audit Report Benson Hill Ingredients, LLC Environmental, Social, and Governance Matters Statement.pdf 8/22/2023 8/21/2026
Social Compliance Audit Report Corrective Actions Benson Hill Ingredients, LLC Environmental, Social, and Governance Matters Statement.pdf 5/12/2022 5/11/2025
FDA Registration Benson Hill Ingredients, LLC FDA Registration Statement.pdf 4/27/2023 12/31/2024
Food Defense Plan Statement Benson Hill Ingredients, LLC Food Defense Plan Statement.pdf 2/1/2023 1/31/2025
Food Safety Plan Summary Benson Hill Ingredients, LLC Food Safety Plan Summary.pdf 2/1/2023 1/31/2026
HACCP Plan (Facility) Benson Hill Ingredients, LLC HACCP Compliance.pdf 2/1/2023 1/31/2025
Letter of Guarantee Benson Hill Ingredients, LLC Letter of Continuing Guarantee.pdf 1/1/2023 12/31/2024
3rd Party Audit Corrective Action Plan Benson Hill Ingredients, LLC NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 8/22/2023 8/22/2024
Recall Plan Benson Hill Ingredients, LLC Product Trace and Recall Policy.pdf 4/1/2023 3/31/2024
DI Sanitary Transportation Letter Benson Hill Ingredients, LLC Sanitary Transportation Letter for Suppliers Carriers - 8-15-22 - SIGNED.pdf 8/15/2022 8/14/2025
Supplier Contact Verification Benson Hill Ingredients, LLC SCS - Supplier Contact Verification Form 5.23.docx 1/8/2024 1/7/2025
Supplier Approval Program Statement Benson Hill Ingredients, LLC Supplier Approval Statement.pdf 3/1/2023 2/29/2024
Supplier Questionnaire - Addendum Benson Hill Ingredients, LLC Supplier Questionnaire - Addendum.pdf 10/3/2023 10/2/2025
Supplier Questionnaire Benson Hill Ingredients, LLC Supplier Questionnaire.pdf 8/22/2023 8/21/2025
Sustainability (Level 1) Benson Hill Ingredients, LLC Sustainability (Level 1).pdf 8/22/2023 8/21/2026
Sustainability (Level 2) Benson Hill Ingredients, LLC Sustainability (Level 2).pdf 8/22/2023 8/21/2026