CTI Foods

CTI Foods partners with you to create custom, proprietary products that help you capitalize on growing trends and captivate your customers. Fully cooked beef, pork, and poultry. Soups, sauces, and dehydrated beans.
Documents Up to Date
Catalog
Locations
Location name Address
CTI Foods 59 Custom Foods Drive Owingsville, KY 40360 USA
CTI Foods - Owingsville Owingsville 59 Custom Foods Owingsville, KY 40360 USA
CTI Foods- Saginaw 504 Sansom Blvd Saginaw, TX 76179 USA
Custom Foods (CTI) - Sugar Creek (Frontenac) 1600 W McKay St Frontenac, KS 66763 USA
Wilder CTI 22303 Highway 95 Wilder, ID 83676 USA
Documents
Type Location File name Effective Expiration
Sustainability (Level 1) CTI Foods --
Supplier Questionnaire CTI Foods Azusa --
Supplier Questionnaire CTI Foods- Saginaw --
Supplier Questionnaire CTI Foods- Saginaw --
Supplier Questionnaire CTI Foods- Saginaw --
Sustainability (Level 1) CTI Foods - Owingsville --
Recall/Emergency/Contact List CTI Foods - Owingsville 01.B.05 24 HR Contact Numbers.pdf 9/20/2024 9/20/2025
Metal Detector Doc CTI Foods 1.6 Metal Detection Policy & Procedures.docx 11/7/2024 11/7/2025
PFAS Statement CTI Foods 10-03-24 PFAS Statement.doc 10/3/2024 10/3/2025
Supplier Approval Program Statement CTI Foods 2.0 Corporate Supplier Approval Policy.docx 2/24/2025 2/24/2026
HACCP Plan (Facility) CTI Foods 2020 Roll Line Product and Process Flow Chart -2.xls 9/16/2024 9/16/2026
Food Defense Plan Statement CTI Foods 2024 - Food Safety and Food Defense Programs.pdf 5/15/2024 5/15/2026
3rd Party Audit Corrective Action Plan CTI Foods 2024 CAR CTI Foods Owingsville LC-FR-025 Summary of nonconformances and deviations.docx 1/29/2025 2/20/2026
Letter of Guarantee CTI Foods- Saginaw 2024 CTI Foods-Food Guaranty.pdf 1/1/2024 12/31/2025
Letter of Guarantee CTI Foods - Owingsville 2024 CTI Foods-Food Guaranty.pdf 1/1/2024 12/31/2025
Letter of Guarantee Wilder CTI 2024 CTI Foods-Food Guaranty.pdf 1/1/2024 12/31/2025
FDA Registration CTI Foods 2024 FDA Registration.pdf 10/9/2024 12/31/2026
Food Defense Plan Statement CTI Foods - Owingsville 2024 Food Safety and Food Defense Program.pdf 4/1/2024 4/1/2026
HACCP Plan (Facility) CTI Foods - Owingsville 2024 Food Safety and Food Defense Program.pdf 4/1/2024 4/1/2026
HACCP Plan (Facility) Wilder CTI 2024 Food Safety and Food Defense Program.pdf 4/1/2024 4/1/2026
PFAS Statement Wilder CTI 2024 PFAS LP.pdf 10/8/2024 10/8/2025
Animal Welfare Certificate CTI Foods 2025 animal welfare statement.pdf 1/1/2025 1/1/2026
Letter of Guarantee CTI Foods 2025 CTI Foods - Food Guaranty_.pdf 5/1/2025 5/1/2027
Bioterrorism Letter CTI Foods 2025 Food Safety and Food Defense Program.pdf 2/24/2025 2/24/2027
Allergen Control Policy CTI Foods - Owingsville 3.5 Allergen Control Program.docx 9/23/2024 9/23/2026
Allergen Control Policy CTI Foods 3.5 Allergen Control Program.docx 4/17/2025 4/17/2027
Environmental Policy CTI Foods 4.7 KY Environmental Monitoring WO Tyson .docx 2/24/2025 2/24/2026
Recall Plan CTI Foods 8.1 Product Recall.docx 2/24/2025 2/24/2026
Recall/Emergency/Contact List CTI Foods 8.2 Crisis Contact List.xlsx 2/24/2025 2/24/2026
CA Transparency Act CTI Foods 8-25-23 CA transparency letter.docx 8/29/2023 8/28/2025
California Prop. 65 CTI Foods 8-25-23 CA transparency letter.docx 8/29/2023 8/28/2025
Insurance CTI Foods - Owingsville Branding-Iron-Holdi_CTI-Foods-Holdi_23-24-Master---_11-4-2024_1067856805.pdf 12/1/2023 12/1/2024
Ethical Code of Conduct CTI Foods Code of Ethics.pdf 8/29/2023 8/28/2025
GFSI Certificate CTI Foods- Saginaw CTI - Saginaw TX - BRC Certificate - 4.15.24.pdf 4/15/2024 8/5/2025
GFSI Audit Report CTI Foods- Saginaw CTI - Saginaw TX - Final BRC Report - 4.15.24.pdf 4/15/2024 8/5/2025
Ethical Code of Conduct CTI Foods- Saginaw CTI Code of Conduct and Ethics Policy Summary.docx 4/6/2018 4/5/2020
Recall/Emergency/Contact List CTI Foods Azusa CTI Foods - Emergency Contact List -R3 06.11.24.docx 6/11/2024 6/11/2025
GFSI Audit Report CTI Foods - Owingsville CTI Foods - Wilder, ID - BRCGS Final Report AO-009250 - 9.30.24.pdf 10/3/2024 10/26/2025
GFSI Audit Report Wilder CTI CTI Foods - Wilder, ID - BRCGS Final Report AO-009250 - 9.30.24.pdf 10/3/2024 10/26/2025
GFSI Certificate CTI Foods - Owingsville CTI Foods - Wilder, ID- BRCGS Certificate - 9.30.24.pdf 10/3/2024 10/26/2025
GFSI Certificate CTI Foods Azusa CTI Foods- Azusa, CA- BRC Certificate 11.21.23.pdf 11/22/2023 12/10/2024
GFSI Audit Report CTI Foods Azusa CTI Foods- Azusa, CA- BRCGS Report AO-009241 - 9.23.24.pdf 8/21/2024 12/10/2025
Organizational Chart CTI Foods CTI Foods Corporate Organization Structure August 2023.pdf 8/29/2023 8/28/2024
NDA CTI Foods CTI NDA.Executed.5.28.2020.pdf 8/25/2023 8/25/2033
3rd Party Audit Certificate CTI Foods - Owingsville Directory_2024_Certificate_BRCGS_Food_v9_CTI Food_Owingsville_USA_Final.pdf 1/29/2025 2/20/2026
3rd Party Audit Certificate CTI Foods Directory_2024_Certificate_BRCGS_Food_v9_CTI Food_Owingsville_USA_Final.pdf 1/29/2025 2/20/2026
GFSI Certificate CTI Foods Directory_2024_Certificate_BRCGS_Food_v9_CTI Food_Owingsville_USA_Final.pdf 1/29/2025 2/20/2026
3rd Party Audit Report CTI Foods - Owingsville Food-100567060.pdf 1/29/2025 2/20/2026
3rd Party Audit Report CTI Foods Food-100567060.pdf 1/29/2025 2/20/2026
GFSI Audit Report CTI Foods Food-100567060.pdf 1/29/2025 2/20/2026
HACCP Plan (Facility) CTI Foods- Saginaw Generic flow chart.doc 4/6/2018 4/5/2020
Allergen Control Policy CTI Foods- Saginaw GMP004-Allergen Program.doc 4/6/2018 4/5/2020
Insurance CTI Foods JJ-Snack-Foods-Cor_CTI-Foods-Holdi_24-25-Master---_12-3-2024_66304720_1.pdf 12/3/2024 12/3/2025
EPA Tolerance Revocations: Chlorpyrifos CTI Foods JTM Chlorpyrifos Certification Letter 2.1.25.pdf 2/1/2025 2/1/2026
Supplier Lot Code CTI Foods Lot code Ex.png 4/17/2025 4/16/2028
Avian Influenza Letter CTI Foods NotApplicable_AvianInfluenzaLetter.pdf 4/17/2025 4/17/2026
GFSI Corrective Action CTI Foods NotApplicable_GFSICorrectiveAction.pdf 4/17/2025 4/17/2026
HARPC Food Safety Plan (Facility) CTI Foods NotApplicable_HARPCFoodSafetyPlanFacility.pdf 8/25/2023 8/24/2026
Salmonella/Campybacter Letter CTI Foods NotApplicable_SalmonellaCampybacterLetter.pdf 4/17/2025 4/17/2026
W-9 CTI Foods NotApplicable_W9.pdf 4/17/2025 4/16/2028
3rd Party Audit Certificate CTI Foods- Saginaw P1F14 1138-5 Certificate.pdf 6/16/2017 8/20/2018
3rd Party Audit Report CTI Foods- Saginaw P1F8 1138-5 Report.pdf 6/16/2017 8/20/2018
Food Defense Plan Statement CTI Foods- Saginaw QAP001- Food Defense Program.doc 4/6/2018 4/5/2020
Recall/Emergency/Contact List CTI Foods- Saginaw QAP004 - Crisis Management Team - 05.10.24.docx 5/10/2024 5/10/2025
Supplier Approval Program Statement CTI Foods- Saginaw QAP009- Supplier Approval Program.doc 3/25/2019 3/24/2020
Recall Plan CTI Foods- Saginaw QAP047 - Recovery_Recall Procedure - 02.22.24.docx 2/22/2024 2/21/2025
Environmental Policy CTI Foods- Saginaw SOP005 - Environmental Monitoring Program 3.23.15.doc 3/15/2019 3/14/2020
Supplier Expectation Manual V2 CTI Foods - Owingsville SQ002 Supplier Manual & Expectation (1).pdf 4/17/2025 4/16/2028
Supplier Expectation Manual V2 CTI Foods SQ002 Supplier Manual & Expectation (1).pdf 4/17/2025 4/16/2028
Supplier Questionnaire - Addendum CTI Foods- Saginaw Supplier Questionnaire - Addendum.pdf 6/11/2024 6/11/2026
Supplier Questionnaire - Addendum CTI Foods Azusa Supplier Questionnaire - Addendum.pdf 8/29/2024 8/29/2026
Supplier Questionnaire CTI Foods- Saginaw Supplier Questionnaire.pdf 6/11/2024 6/11/2026
Supplier Questionnaire CTI Foods Azusa Supplier Questionnaire.pdf 8/29/2024 8/29/2026
Supplier Questionnaire CTI Foods Supplier Questionnaire.pdf 9/30/2024 9/30/2026
Sustainability (Level 1) CTI Foods Sustainability (Level 1).pdf 2/21/2024 2/20/2027
Sustainability (Level 2) CTI Foods Sustainability (Level 2).pdf 9/22/2023 9/21/2026