Item

True Smoke 10 (11794 - True Smoke 10)

Natural Hardwood Smoke
Food Ingredient
Locations
Location name Address
Kalle USA LLC 5750B Centerpoint Ct Gurnee, IL 60031
Documents
Type Location File name Effective Expiration
Allergens Kalle USA LLC Allergens.pdf 11/13/2024 11/13/2026
BSE - TSE Kalle USA LLC BSE TSE Statement.pdf 11/6/2023 11/5/2026
Country of Origin Kalle USA LLC Country of Origin.pdf 11/13/2024 11/13/2027
EtO Statement Kalle USA LLC EtO Statement updated.pdf 11/6/2023 11/5/2025
Gluten Kalle USA LLC GLUTEN DECLARATION.pdf 11/14/2024 11/14/2026
GMO Kalle USA LLC GMO STATEMENT .pdf 11/6/2023 11/5/2025
HACCP Kalle USA LLC HACCP MASTER PLAN 11-20-2021.pdf 11/6/2023 11/5/2026
HACCP Process Flow Diagram Kalle USA LLC HACCP PRODUCT FLOW CHART AQUEOUS.pdf 11/6/2023 11/5/2025
Heavy Metal Kalle USA LLC HEAVY METALS AND PESTICIDE STATEMENT VERSION 1.1.pdf 11/6/2023 11/5/2025
Irradiation Status Statement Kalle USA LLC Irradiation Statement.pdf 11/6/2023 11/5/2025
National Bioengineered Food Disclosure Standard (Simplified) Kalle USA LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 10/11/2024 10/11/2027
No Animal Ingredient Statement Kalle USA LLC NATURAL STATEMENT.pdf 11/14/2024 11/14/2025
CoA Sample Kalle USA LLC NotApplicable_CoASample.pdf 11/13/2024 11/13/2026
Item Questionnaire Kalle USA LLC NotApplicable_ItemQuestionnaire.pdf 11/13/2024 11/13/2027
Nutrition Kalle USA LLC NotApplicable_Nutrition.pdf 11/13/2024 11/13/2027
California Prop. 65 Kalle USA LLC Proposition 65 Statement 20180104.pdf 11/6/2023 11/5/2025
Product Specification Sheet Kalle USA LLC TRU SMOKE 10 TDS.pdf 11/6/2023 11/5/2026
Kosher Kalle USA LLC TRU SMOKE 10 TDS.pdf 3/14/2024 3/14/2026
Ingredient Statement Kalle USA LLC TRU SMOKE 10 INGREDIENTS, LABEL, NUTRITION.pdf 11/14/2024 11/14/2027
Label Sample Kalle USA LLC TRU SMOKE 10 INGREDIENTS, LABEL, NUTRITION.pdf 10/11/2024 10/11/2025
Safety Data Sheet (SDS) Kalle USA LLC TRU SMOKE 10 SDS.pdf 11/6/2023 11/5/2025