Item
Ultra Butter Base 150 (66868)
Flavor / Spice
Locations
Location name | Address |
---|---|
Butter Buds Inc. | 2330 Chicory Road Racine, WI 53403 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
No Animal Ingredient Statement | Butter Buds Inc. | Animal By-Product Statement.pdf | 6/19/2017 | 6/19/2018 |
BSE - TSE | Butter Buds Inc. | BSE-TSE Statement.pdf | 6/23/2017 | 6/22/2020 |
Country of Origin | Butter Buds Inc. | Country of Origin.pdf | 2/23/2018 | 2/22/2021 |
Natural | Butter Buds Inc. | Food Grade and Natural Declaration.pdf | 6/23/2017 | 6/23/2018 |
GMO | Butter Buds Inc. | GMO Statement 06-23-17.pdf | 6/23/2017 | 6/23/2019 |
Halal | Butter Buds Inc. | Halal Cert 04-05-22.pdf | 4/5/2022 | 5/31/2023 |
Heavy Metal | Butter Buds Inc. | Heavy Metal Letter for 2017 results.pdf | 6/19/2017 | 6/19/2019 |
Irradiation Status Statement | Butter Buds Inc. | Irradiation Letter-.pdf | 6/19/2017 | 6/19/2019 |
Kosher | Butter Buds Inc. | kosher66868-.pdf | 12/10/2019 | 12/31/2020 |
Lot Code | Butter Buds Inc. | Lot Numbers All 3-28-17.pdf | 6/19/2017 | 6/18/2020 |
Melamine | Butter Buds Inc. | Melamine Guarantee-.pdf | 6/19/2017 | 6/19/2018 |
Nutrition | Butter Buds Inc. | Nutrition.pdf | 4/22/2017 | 4/21/2020 |
Pesticide | Butter Buds Inc. | Pesticide and Antibiotic Testing Program.pdf | 6/19/2017 | 6/19/2019 |
California Prop. 65 | Butter Buds Inc. | Proposition 65 Statement-.pdf | 6/23/2017 | 6/23/2019 |
Sewage Statement | Butter Buds Inc. | Sewerage Sludge-Irradiated Statement.pdf | 6/23/2017 | 6/23/2019 |
Ingredient Statement | Butter Buds Inc. | spec66868.pdf | 5/24/2019 | 5/23/2020 |
Product Specification Sheet | Butter Buds Inc. | spec66868.pdf | 5/24/2019 | 5/23/2022 |
Shelf Life | Butter Buds Inc. | spec66868.pdf | 5/24/2019 | 5/23/2021 |
HACCP Process Flow Diagram | Butter Buds Inc. | Wet Processing Flow Chart-685.pdf | 4/22/2017 | 4/22/2019 |