Ventura Foods

Catalog
Locations
Location name Address
Albert Lea 919 E. 14th Street Albert Lea, MN 56007 USA
Birmingham 3900 Vanderbilt Road Birmingham, AL 35217 USA
Brantford 100 Roy Blvd. Brantford, ON N3R 7K1 CAN
Chambersburg 1501 Orchard Drive Chambersburg, PA 17201 USA
Edmonton 2959 Parsons Rd. Edmonton, AB T6N 1A3 CAN
Fort Worth / Saginaw 1100 Defiel Road Saginaw, TX 76179 USA
Grassland Dairy Products, Inc. N8790 Fairground Ave Greenwood, WI 54437 USA
Ontario 2900 E. Jurupa Street Ontario, CA 91761 USA
Opelousas 715 North Railroad Ave. Opelousas, LA 70570 USA
Port St. Lucie 485 NW Enterprise Drive Port St. Lucie, FL 34986 USA
Portland 9000 N.E. Marx Drive Portland, OR 97220 USA
Salem 3371 Portland Road Salem, OR 97301 USA
St. Joseph 6000 Industrial Road St. Joseph, MO 64504 USA
Toluca Toluca - Tenango De Arista 422 Toluca, 52362 MEX
Toronto 56 Torlake Cres. Toronto, ON M8Z 1B8 CAN
Ventura Foods 40 Pointe Drive Brea, CA 92821 USA
Ventura Foods - Wolf Lake Terminal 3200 Sheffield Ave Hammond, IN 46327 USA
VENTURA FOODS LLC (PLZ Corp)-St. Clair, MO 105, 105 & 107 Bolte Lane St. Clair, MO 63077 USA
VENTURA FOODS LLC Fort Worth 2554 Dowing Drive Fort Worth, TX 76106 USA
Waukesha 500 South Prairie Avenue Waukesha, WI 53186 USA
Wolf Lake Terminal 3200 Sheffield Avenue Hammond, IN 46327 USA
Documents
Type Location File name Effective Expiration
Sustainability (Level 1) Albert Lea --
Supplier Questionnaire Fort Worth / Saginaw --
Sustainability (Level 1) Albert Lea --
Supplier Questionnaire Toronto --
Supplier Questionnaire Edmonton --
Supplier Questionnaire Toronto --
Supplier Questionnaire St. Joseph --
Supplier Questionnaire Toronto --
Supplier Questionnaire Portland --
Supplier Questionnaire Salem --
Supplier Questionnaire Opelousas --
Supplier Questionnaire Albert Lea --
Supplier Questionnaire Toronto --
Supplier Questionnaire Birmingham --
Supplier Questionnaire Fort Worth / Saginaw --
Supplier Questionnaire Wolf Lake Terminal --
Supplier Questionnaire Waukesha --
Sustainability (Level 2) Albert Lea --
Supplier Questionnaire Chambersburg --
Supplier Questionnaire Albert Lea --
Supplier Questionnaire Ontario --
Supplier Questionnaire Edmonton --
COA Ontario 02-21-23 23843VEN C05223.pdf 5/9/2023 4/4/4761
Product Specification Sheet Albert Lea 11364P.docx 4/18/2023 4/17/2026
RSPO Certification St. Joseph 2023-2024 RSPO Certificate.pdf 10/15/2023 10/14/2028
CA Transparency Act Birmingham 2024 California Transparency in Supply Chains Act.pdf 7/22/2024 7/22/2026
CA Transparency Act Ontario 2024 California Transparency in Supply Chains Act.pdf 7/22/2024 7/22/2026
CA Transparency Act Chambersburg 2024 California Transparency in Supply Chains Act.pdf 7/22/2024 7/22/2026
CA Transparency Act Opelousas 2024 California Transparency in Supply Chains Act.pdf 7/22/2024 7/22/2026
CA Transparency Act Salem 2024 California Transparency in Supply Chains Act.pdf 7/22/2024 7/22/2026
CA Transparency Act Fort Worth / Saginaw 2024 California Transparency in Supply Chains Act.pdf 7/22/2024 7/22/2026
CA Transparency Act Albert Lea 2024 California Transparency in Supply Chains Act.pdf 7/22/2024 7/22/2026
CA Transparency Act Ventura Foods 2024 California Transparency in Supply Chains Act.pdf 7/22/2024 7/22/2026
CA Transparency Act St. Joseph 2024 California Transparency in Supply Chains Act.pdf 7/22/2024 7/22/2026
CA Transparency Act Portland 2024 California Transparency in Supply Chains Act.pdf 7/22/2024 7/22/2026
Ingredient Statement Ontario 23843P.docx 10/12/2022 10/12/2023
Cage Free Eggs Letter Ontario 24284 Cage Free Egg Statement.pdf 4/8/2025 4/8/2027
Recall Plan Wolf Lake Terminal 25-02 Ventura Documentation Request.pdf 2/28/2025 2/28/2026
HACCP Plan (Facility) Wolf Lake Terminal 25-02 Ventura Documentation Request.pdf 2/28/2025 2/28/2027
Pest Management Program Wolf Lake Terminal 25-02 Ventura Documentation Request.pdf 2/28/2025 2/28/2027
Traceability Program Wolf Lake Terminal 25-02 Ventura Documentation Request.pdf 2/28/2025 2/28/2027
Allergen Control Policy Wolf Lake Terminal 25-02 Ventura Documentation Request.pdf 2/28/2025 2/28/2027
Food Defense Plan Statement Wolf Lake Terminal 25-02 Ventura Documentation Request.pdf 2/28/2025 2/28/2027
Vendor Profile Form Albert Lea 3.6.1a Vendor Profile Form 06.20.23_completed 03.19.2024.docx 3/19/2024 3/19/2025
Confidentiality and Non-Disclosure Agreement Ontario 7_11 RK NDA vf.pdf 6/17/2024 6/17/2027
NDA Fort Worth / Saginaw 7_11 RK NDA vf.pdf 6/17/2024 6/17/2027
Confidentiality and Non-Disclosure Agreement Fort Worth / Saginaw 7_11 RK NDA vf.pdf 6/17/2024 6/17/2027
7-Eleven Supplier Requirement Ontario 7-11 Doc for VF.pdf 8/20/2024 8/20/2026
Insurance Waukesha Bakkavor COI.pdf 4/1/2024 4/1/2025
Insurance Opelousas Bunge COI.pdf 4/1/2023 4/1/2024
Bunge Supplier Quality and Food Safety Manual St. Joseph Bunge Supplier and OPS Quality and Food Safety Requirements Manual V10 020323.pdf 2/3/2023 2/2/2026
Bunge Supplier Quality and Food Safety Manual Opelousas Bunge Supplier and OPS Quality and Food Safety Requirements Manual V10 020323.pdf 2/3/2023 2/2/2026
GFSI Certificate VENTURA FOODS LLC Fort Worth C0557254-SQF4.pdf 3/29/2024 9/20/2024
GFSI Certificate Toluca C0557254-SQF4.pdf 3/29/2024 9/20/2024
Letter of Guarantee Toluca Carta Garantía Ventura SIGMA.pdf 4/1/2024 4/1/2026
Insurance St. Joseph cert_NYC_SR Original Desserts_10732764_10.pdf 4/1/2022 4/1/2023
RSPO Certification Fort Worth / Saginaw Certificate 2023 830036 digital signed.pdf 10/15/2023 10/14/2028
RSPO Certification Ontario Certificate 2023 830036 digital signed.pdf 10/15/2023 10/14/2028
RSPO Certification Albert Lea Certificate 2023 830036 digital signed.pdf 10/15/2023 10/14/2028
RSPO Certification Birmingham Certificate 2023 830036 digital signed.pdf 10/15/2023 10/14/2028
Lot Code Opelousas Code Date Format (Julian) 2022.pdf 3/21/2023 3/20/2026
Lot Code Wolf Lake Terminal Code Date Format 63800,63801 011924.pdf 1/19/2024 1/18/2027
Ethical Code of Conduct Chambersburg Code of Conduct 2024.pdf 6/10/2024 6/10/2026
Recall/Emergency/Contact List Toluca contactos.xlsx 4/1/2024 4/1/2025
OSI Pure Food Guaranty Albert Lea Continuous Food Guarantee 2023.pdf 1/4/2023 1/3/2026
Letter of Guarantee VENTURA FOODS LLC Fort Worth Continuous Food Guarantee 2024.pdf 1/3/2024 1/2/2026
7-Eleven GIIA Fort Worth / Saginaw Continuous Food Guarantee 2024.pdf 1/3/2024 1/2/2026
Continuing Guarantee Ventura Foods Continuous Food Guarantee 2024.pdf 1/4/2024 1/3/2027
7-Eleven GIIA Ontario Continuous Food Guarantee 2024.pdf 1/3/2024 1/2/2026
Letter of Guarantee Ventura Foods Continuous Food Guarantee 2025.docx 3/19/2025 3/19/2027
Letter of Guarantee Portland Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2027
DFA Letter of Guarantee Albert Lea Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2027
Letter of Guarantee Salem Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2027
Letter of Guarantee St. Joseph Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2027
7-Eleven GIIA Chambersburg Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2026
Letter of Guarantee Wolf Lake Terminal Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2027
Letter of Guarantee (LOG) Fort Worth / Saginaw Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2028
Letter of Guarantee (LOG) Ventura Foods Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2026
Letter of Guarantee Chambersburg Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2027
Letter of Guarantee Birmingham Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2027
Letter of Guarantee Opelousas Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2027
Letter of Guarantee Ontario Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2027
Letter of Guarantee (LOG) St. Joseph Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2027
Letter of Guarantee Grassland Dairy Products, Inc. Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2027
Letter of Guarantee Fort Worth / Saginaw Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2027
Letter of Guarantee Albert Lea Continuous Food Guarantee 2025.pdf 1/6/2025 1/6/2027
7-Eleven Vendor Questionnaire Ontario Copy of VENTURA FOODS Vendor Questionnaire 7-ELEVEN STANDARD VQ 08.24.24 TT.xlsx 8/20/2024 8/20/2026
Control of Non-conforming Ingredients and Products Program St. Joseph CQR Update Format 011724.pdf 1/17/2024 1/16/2027
Traceability Plan Birmingham CQR Update Format 011724.pdf 1/17/2024 1/16/2027
Traceability Plan Albert Lea CQR Update Format 011724.pdf 1/17/2024 1/16/2027
Allergen Control Policy Waukesha CQR Update Format 011724.pdf 1/17/2024 1/16/2026
Pest Management Program St. Joseph CQR Update Format 011724.pdf 1/17/2024 1/16/2026
Traceability Plan St. Joseph CQR Update Format 011724.pdf 1/17/2024 1/16/2027
Traceability Plan Fort Worth / Saginaw CQR Update Format 011724.pdf 1/17/2024 1/16/2027
Traceability Plan Ontario CQR Update Format 011724.pdf 1/17/2024 1/16/2027
Supplier Contact Verification Salem DFA - Supplier Contact Verification Form 030 a.pdf 5/19/2023 5/18/2025
Supplier Contact Verification Albert Lea DFA - Supplier Contact Verification Form 034 (2023).pdf 6/1/2023 5/31/2025
Insurance Birmingham DFs COI.pdf 4/1/2024 4/1/2025
Insurance Fort Worth / Saginaw DFs COI.pdf 4/1/2024 4/1/2025
Recall/Emergency/Contact List Grassland Dairy Products, Inc. Emergency & Quality Contact List.pdf 6/5/2019 6/4/2020
Environmental Policy Opelousas EMP Summary.pdf 10/3/2022 10/3/2023
Environmental Policy St. Joseph EMP Summary.pdf 10/3/2022 10/3/2023
Environmental monitoring program EMP Ontario Environmental Monitoring Program Summary.pdf 5/16/2024 5/16/2025
Environmental monitoring program EMP Portland Environmental Monitoring Program Summary.pdf 5/16/2024 5/16/2025
Environmental Policy Chambersburg Environmental Monitoring Program Summary.pdf 5/16/2024 5/16/2025
Environmental Monitoring Program Chambersburg Evironmental Monitoring Program Summary.pdf 6/10/2024 6/10/2026
Environmental Pathogenic Monitoring Program Albert Lea Evironmental Monitoring Program Summary.pdf 10/24/2022 10/23/2024
Environmental Pathogenic Monitoring Program Salem Evironmental Monitoring Program Summary.pdf 10/24/2022 10/23/2024
Environmental Monitoring Program St. Joseph Evironmental Monitoring Program Summary.pdf 1/24/2024 1/23/2026
Bioterrorism Letter Thornton FDA Facility Registration 2020.pdf 1/14/2020 1/13/2021
Bioterrorism Letter Port St. Lucie FDA Facility Registration 2020.pdf 1/14/2020 1/13/2021
USDA Registration Ontario FDA Facility Registration 2024.pdf 9/20/2024 9/20/2025
Bioterrorism Letter St. Joseph FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
Bioterrorism Letter Albert Lea FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
Bioterrorism Letter Birmingham FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
FDA Registration Ventura Foods FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
USDA / FDA Registration Albert Lea FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
Bioterrorism Letter Ontario FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
Bioterrorism Letter Ventura Foods FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
FDA Registration Opelousas FDA Facility Registration 2025.pdf 1/3/2025 12/31/2026
Bioterrorism Letter Chambersburg FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
USDA / FDA Registration Salem FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
FDA Registration Wolf Lake Terminal FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
FDA Registration Chambersburg FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
USDA / FDA Registration Portland FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
FDA Registration Ontario FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
FDA Registration Fort Worth / Saginaw FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
Bioterrorism Letter Fort Worth / Saginaw FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
FDA Registration St. Joseph FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
FDA Registration Birmingham FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
FDA Registration or USDA Registration & Plant ID Albert Lea FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
FDA Registration Waukesha FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
Bioterrorism Letter Salem FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
FDA Registration Salem FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
FDA Registration Albert Lea FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
Bioterrorism Letter Portland FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
FDA Registration Portland FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
Bioterrorism Letter Opelousas FDA Facility Registration 2025.pdf 1/3/2025 1/3/2027
FDA Registration Port St. Lucie FDA Facility Registration.pdf 1/18/2022
FDA Registration Thornton FDA Facility Registration.pdf 1/18/2019 1/18/2022
Food Contact Packaging Cert. of Compliance Salem Food Contact Statement 2023.pdf 1/4/2023 1/4/2024
Food Contact Packaging Cert. of Compliance Portland Food Contact Statement 2023.pdf 1/4/2023 1/4/2024
Food Contact Packaging Cert. of Compliance Waukesha Food Contact Statement 2023.pdf 1/4/2023 1/4/2024
Food Contact Packaging Cert. of Compliance Chambersburg Food Contact Statement 2023.pdf 1/4/2023 1/4/2024
Food Contact Packaging Cert. of Compliance Fort Worth / Saginaw Food Contact Statement 2023.pdf 1/4/2023 1/4/2024
Food Contact Packaging Cert. of Compliance Thornton Food Contact Statement 2023.pdf 1/4/2023 1/4/2024
Food Contact Packaging Cert. of Compliance Ontario Food Contact Statement 2023.pdf 1/4/2023 1/4/2024
Food Contact Packaging Cert. of Compliance Albert Lea Food Contact Statement 2023.pdf 1/4/2023 1/4/2024
Food Contact Packaging Certificate of Compliance Albert Lea Food Contact Statement 2025.pdf 1/3/2025 1/3/2027
Food Defense Plan Statement Chambersburg Food Defense Statement 2024.pdf 1/16/2024 1/15/2026
Food Defense Plan Statement Portland Food Defense Statement 2024.pdf 1/16/2024 1/15/2026
Bioterrorism Letter Waukesha Food Defense Statement 2025.pdf 1/7/2025 1/7/2027
Food Defense Plan Statement Birmingham Food Defense Statement 2025.pdf 1/7/2025 1/7/2027
Food Defense Plan Statement Ventura Foods Food Defense Statement 2025.pdf 1/7/2025 1/7/2027
Food Defense Plan Statement Ontario Food Defense Statement 2025.pdf 1/7/2025 1/7/2027
Food Defense Plan Statement Fort Worth / Saginaw Food Defense Statement 2025.pdf 1/7/2025 1/7/2027
Food Defense Plan Statement St. Joseph Food Defense Statement 2025.pdf 1/7/2025 1/7/2027
Food Defense Plan Statement Opelousas Food Defense Statement 2025.pdf 1/7/2025 1/7/2027
Food Defense Plan Statement Albert Lea Food Defense Statement.pdf 4/28/2023 4/27/2025
Food Defense Plan Statement Waukesha Food Defense Statement.pdf 4/28/2023 4/27/2025
Food Fraud Mitigation Albert Lea Food Fraud Statement 2025.pdf 1/9/2025 1/9/2027
Food Fraud Program Ontario Food Fraud Statement 2025.pdf 1/9/2025 1/9/2026
Food Fraud Statement- Program Ontario Food Fraud Statement 2025.pdf 1/9/2025 1/9/2026
Food Fraud Chambersburg Food Fraud Statement.pdf 1/16/2024 1/15/2027
Food Fraud Statement- Program Portland Food Fraud Statement.pdf 1/16/2024 1/15/2025
Food Fraud Mitigation Salem Food Fraud Statement.pdf 3/21/2023 3/20/2025
W-9 Chambersburg Form W9 Rev_Signed.pdf 12/2/2024 12/2/2027
W-9 Opelousas Form W9 Rev_Signed.pdf 10/20/2021 10/19/2024
W-9 St. Joseph Form W9 Rev_Signed.pdf 12/2/2024 12/2/2027
W-9 Fort Worth / Saginaw Form W9 Rev_Signed.pdf 12/2/2024 12/2/2027
Facility Allergen Albert Lea FRM-ENT-0019-R0 Facility Allergen Form -Albert Lea.xlsx 4/16/2025 4/16/2026
Facility Allergen Ontario FRM-ENT-0019-R0 Facility Allergen Form -Ontario.xlsx 4/16/2025 4/16/2026
HACCP Plan (Facility) Port St. Lucie FSMA Statement 2018.pdf 1/20/2018 1/20/2020
HACCP Plan (Facility) Thornton FSMA Statement 2018.pdf 1/20/2018 1/20/2020
HACCP Plan (Facility) Waukesha FSMA Statement 2021.pdf 1/5/2021 1/5/2023
HACCP Plan (Facility) Ventura Foods FSMA Statement 2021.pdf 1/5/2021 1/5/2023
Food Defense Plan Statement Salem FSMA Statement 2022.pdf 12/20/2021 12/20/2023
FSMA Compliance Ontario FSMA Statement 2023.pdf 1/4/2023 1/4/2024
FSMA Preventive Controls Ontario FSMA Statement 2023.pdf 1/4/2023 1/4/2024
Food Safety Plan Waukesha FSMA Statement 2024.pdf 1/3/2024 1/2/2025
HARPC Food Safety Plan (Facility) Ontario FSMA Statement 2024.pdf 1/3/2024 1/2/2027
HARPC Food Safety Plan (Facility) Waukesha FSMA Statement 2024.pdf 1/3/2024 1/2/2027
Food Safety Plan Ontario FSMA Statement 2024.pdf 1/3/2024 1/2/2025
Food Safety Plan Chambersburg FSMA Statement 2024.pdf 1/3/2024 1/2/2025
HACCP Plan (Facility) Albert Lea FSMA Statement 2024.pdf 1/3/2024 1/2/2026
HACCP Plan (Facility) Portland FSMA Statement 2024.pdf 1/3/2024 1/2/2026
HACCP Plan (Facility) Birmingham FSMA Statement 2024.pdf 1/3/2024 1/2/2026
HACCP Letter Albert Lea FSMA Statement 2024.pdf 1/3/2024 1/2/2025
HACCP Plan (Facility) Salem FSMA Statement 2024.pdf 1/3/2024 1/2/2026
FSMA Statement St. Joseph FSMA Statement 2025.pdf 1/6/2025 1/6/2026
FSMA Statement Albert Lea FSMA Statement 2025.pdf 1/6/2025 1/6/2026
FSMA Statement Ontario FSMA Statement 2025.pdf 1/6/2025 1/6/2026
FSMA Statement Fort Worth / Saginaw FSMA Statement 2025.pdf 1/6/2025 1/6/2026
HACCP Plan (Facility) Fort Worth / Saginaw FSMA Statement 2025.pdf 1/6/2025 1/6/2027
HACCP Plan (Facility) Ontario FSMA Statement 2025.pdf 1/6/2025 1/6/2027
HACCP Plan (Facility) St. Joseph FSMA Statement 2025.pdf 1/6/2025 1/6/2027
FSMA Statement Birmingham FSMA Statement 2025.pdf 1/6/2025 1/6/2026
HARPC Food Safety Plan (Facility) Chambersburg FSP Combined.pdf 1/28/2021 1/28/2024
HARPC Food Safety Plan (Facility) Albert Lea FSP Summaries JK.pdf 2/22/2019 2/21/2022
3rd Party Audit Certificate Wolf Lake Terminal FSSC2200-2018 V5.1 Certificate xp 26-0714.pdf 6/23/2023 7/14/2026
Foreign Supplier Verification Program (FSVP) Chambersburg FSVP Compliance Stmnt 2024.pdf 1/3/2024 1/2/2027
Foreign Supplier Verification Prgm Albert Lea FSVP Compliance Stmnt 2025.pdf 1/3/2025 1/3/2027
HACCP Plan (Facility) Grassland Dairy Products, Inc. GDP HACCP Summary - AMF.pdf 6/10/2019 6/9/2021
3rd Party Audit Report Grassland Dairy Products, Inc. GDP SQF Audit Report 19-20.pdf 4/14/2020
3rd Party Audit Certificate Grassland Dairy Products, Inc. GDP SQF Certificate 19-20.pdf 4/14/2020
Certificate of Insurance (COI) Chambersburg Hans Kissle 2025 COI.pdf 4/8/2025 4/8/2026
Heavy Metal Statement Ontario Heavy metals Statement 2023.pdf 11/13/2023 11/12/2025
Heavy Metal Statement Birmingham Heavy metals Statement 2023.pdf 11/13/2023 11/12/2025
Heavy Metal Statement Fort Worth / Saginaw Heavy metals Statement 2023.pdf 11/13/2023 11/12/2025
Heavy Metal Statement Albert Lea Heavy metals Statement 2023.pdf 11/13/2023 11/12/2025
CTPAT Waukesha Ltr Re California Transparency in Supply Chains Act 021618.pdf 2/16/2018 2/16/2019
Melamine Statement Albert Lea Melamine Statement.pdf 12/6/2023 12/5/2025
Melamine Statement Birmingham Melamine Statement.pdf 12/6/2023 12/5/2025
Melamine Statement Fort Worth / Saginaw Melamine Statement.pdf 12/6/2023 12/5/2025
Melamine Statement Ontario Melamine Statement.pdf 12/6/2023 12/5/2025
HACCP Plan (Facility) Opelousas N - Liquid Oil and Flavored Oil FSP - Summary 20161229.pdf 2/23/2021 2/23/2023
3rd Party Audit Certificate Ventura Foods NotApplicable_3rdPartyAuditCertificate.pdf 6/21/2023 6/21/2024
3rd Party Audit Corrective Action Plan Ventura Foods NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 7/19/2023 7/19/2024
3rd Party Audit Report Ventura Foods NotApplicable_3rdPartyAuditReport.pdf 6/21/2023 6/21/2024
7-Eleven Supplier Requirement Fort Worth / Saginaw NotApplicable_7ElevenSupplierRequirement.pdf 6/12/2024 6/12/2026
Animal Welfare Audit Report Ontario NotApplicable_AnimalWelfareAuditReport.pdf 9/23/2024 9/23/2025
Annual Heavy Metals Test Results Ventura Foods NotApplicable_AnnualHeavyMetalsTestResults.pdf 6/7/2023 6/6/2024
Bakkavor USA Regulatory Communications Letter Ontario NotApplicable_BakkavorUSARegulatoryCommunicationsLetter.pdf 5/17/2024 5/17/2025
Bakkavor USA Regulatory Communications Letter Waukesha NotApplicable_BakkavorUSARegulatoryCommunicationsLetter.pdf 5/17/2024 5/17/2025
California Prop. 65 Fort Worth / Saginaw NotApplicable_CaliforniaProp65.pdf 4/16/2025 4/16/2027
California Prop. 65 St. Joseph NotApplicable_CaliforniaProp65.pdf 4/16/2025 4/16/2027
California Proposition 65 Opelousas NotApplicable_CaliforniaProposition65.pdf 3/15/2023 3/15/2024
Code of Conduct Wolf Lake Terminal NotApplicable_CodeofConduct.pdf 2/6/2025 2/6/2026
CTPAT Albert Lea NotApplicable_CTPAT.pdf 5/3/2023 5/2/2024
CTPAT Salem NotApplicable_CTPAT.pdf 5/3/2023 5/2/2024
Gluten-Free Certification Ontario NotApplicable_GlutenFreeCertification.pdf 9/23/2024 9/23/2025
HACCP Process Flow Diagram Portland NotApplicable_HACCPProcessFlowDiagram.pdf 5/2/2023 5/1/2025
HARPC Food Safety Plan (Facility) Portland NotApplicable_HARPCFoodSafetyPlanFacility.pdf 5/2/2023 5/1/2026
LA TERRA FINA- SUPPLIER REQUIREMENT RM Portland NotApplicable_LATERRAFINASUPPLIERREQUIREMENTRM.pdf 5/2/2023 5/1/2024
LTF - NDA Suppliers Mutual Portland NotApplicable_LTFNDASuppliersMutual.pdf 5/2/2023 5/1/2025
Supplier Questionnaire Ventura Foods NotApplicable_SupplierQuestionnaire.pdf 12/3/2021 12/3/2023
GMO Portland Palm Oil GMO 102023.pdf 5/22/2024 5/22/2026
GMO Ontario Palm Oil GMO 102023.pdf 5/22/2024 5/22/2026
PEST CONTROL Ontario Pest Control.pdf 5/2/2023 5/1/2024
Annual Pesticide Test Results Ventura Foods Pesticide Statement 2023.pdf 1/4/2023 1/4/2024
Pesticide Statement Ontario Pesticide Statement 2025.pdf 3/20/2025 3/20/2027
Pesticide Statement Birmingham Pesticide Statement 2025.pdf 3/20/2025 3/20/2027
Pesticide Statement Fort Worth / Saginaw Pesticide Statement 2025.pdf 3/20/2025 3/20/2027
Pesticide Statement Albert Lea Pesticide Statement 2025.pdf 3/20/2025 3/20/2027
HACCP Process Flow Diagram Ontario PFC_I-Mayo_and_WhiteSaladDressing_20210325.pdf 9/21/2021 9/21/2023
Foreign Material Program Portland Physical Hazard Statement 2024.pdf 1/3/2024 12/31/2024
Foreign Material Program Ontario Physical Hazard Statement 2024.pdf 1/3/2024 12/31/2024
Insurance Albert Lea Prairie COI.pdf 4/1/2024 4/1/2025
HACCP Plan (Facility) Chambersburg QA-P04-FSP-Sum-A-Dressings_Sauces_Mayonnaise_pH_4.pdf 2/27/2025 2/27/2027
HARPC Food Safety Plan (Facility) Fort Worth / Saginaw QA-P04-FSP-Sum-A-Dressings_Sauces_Mayonnaise_pH_4.pdf 4/3/2024 4/3/2027
HARPC Food Safety Plan (Facility) Ventura Foods QA-P04-FSP-Sum-N-Liquid Oil and Flavored Oil 1.pdf 11/4/2022 11/3/2025
Recall Plan Ventura Foods Recall Statement 2025.pdf 1/7/2025 1/7/2026
Recall Plan Ontario Recall Statement 2025.pdf 4/8/2025 4/8/2026
Recall Plan Opelousas Recall Statement 2025.pdf 1/7/2025 1/7/2026
Recall Plan Fort Worth / Saginaw Recall Statement 2025.pdf 1/7/2025 1/7/2026
Recall Plan Portland Recall Statement 2025.pdf 1/7/2025 1/7/2026
Recall Plan St. Joseph Recall Statement 2025.pdf 1/7/2025 1/7/2026
Recall Plan Birmingham Recall Statement 2025.pdf 1/7/2025 1/7/2026
Recall Plan Salem Recall Statement 2025.pdf 1/7/2025 1/7/2026
Recall Plan Waukesha Recall Statement.pdf 4/29/2024 4/29/2025
Recall Plan Chambersburg Recall Statement.pdf 4/29/2024 4/29/2025
Recall Plan Albert Lea Recall Statement.pdf 5/14/2024 5/14/2025
3rd Party Audit Report Opelousas SQF Audit Report (010).pdf 12/18/2024 1/20/2026
3rd Party Audit (Full Report and Non-Conformity Summary) Opelousas SQF Audit Report (010).pdf 11/26/2024 1/25/2026
GFSI Audit Report Ventura Foods SQF Audit Report (010).pdf 12/9/2021 1/20/2023
3rd Party Audit Report Chambersburg SQF Audit Report (025).pdf 6/14/2024 8/4/2025
GFSI Audit Report Chambersburg SQF Audit Report (025).pdf 6/14/2024 8/4/2025
GFSI Audit Report Salem SQF Audit Report (030).pdf 1/18/2025 2/24/2026
3rd Party Audit Report Salem SQF Audit Report (030).pdf 1/18/2025 2/24/2026
GFSI Audit Report Waukesha SQF Audit Report (033).pdf 12/26/2024 2/24/2026
3rd Party Audit Report Albert Lea SQF Audit Report (034).pdf 9/25/2024 9/1/2025
GFSI Audit Report Albert Lea SQF Audit Report (034).pdf 9/25/2024 9/1/2025
3rd Party Audit Report Portland SQF Audit Report (036).pdf 7/7/2024 7/19/2025
GFSI Audit Report Portland SQF Audit Report (036).pdf 7/7/2024 7/19/2025
3rd Party Audit Report Birmingham SQF Audit Report (043).pdf 5/22/2024 6/15/2025
GFSI Audit Report Birmingham SQF Audit Report (043).pdf 5/22/2024 6/15/2025
3rd Party Audit (Full Report and Non-Conformity Summary) St. Joseph SQF Audit Report (055).pdf 6/13/2024 8/12/2025
3rd Party Audit Report St. Joseph SQF Audit Report (055).pdf 6/4/2024 8/12/2025
GFSI Audit Report St. Joseph SQF Audit Report (055).pdf 6/4/2024 8/12/2025
GFSI Audit Report Fort Worth / Saginaw SQF Audit Report (060).pdf 2/25/2025 4/16/2026
3rd Party Audit Report Fort Worth / Saginaw SQF Audit Report (060).pdf 2/25/2025 4/16/2026
GFSI Audit Report Ontario SQF Audit Report (075).pdf 9/10/2024 10/8/2025
SSE Water Testing Ontario SQF Audit Report (075).pdf 9/10/2024 9/10/2025
3rd Party Audit Report Ontario SQF Audit Report (075).pdf 9/10/2024 10/8/2025
GFSI Audit Report Toronto SQF Audit Report (622) Toronto-Torlake.pdf 6/23/2024 8/20/2025
GFSI Audit Report Opelousas SQF Audit Report 010 Opelousas.pdf 12/13/2021 1/20/2023
3rd Party Audit Report Waukesha SQF Audit Report 033 Waukesha.pdf 12/27/2021 2/24/2023
GFSI Audit Report Thornton SQF Audit Report 039 Thornton.pdf 5/2/2019 5/17/2020
3rd Party Audit Report Thornton SQF Audit Report 039 Thornton.pdf 5/17/2023
GFSI Audit Report Port St. Lucie SQF Audit Report 086 Port St Lucie.pdf 7/9/2020 9/4/2021
3rd Party Audit Report Port St. Lucie SQF Audit Report 086 Port St Lucie.pdf 9/4/2022
GFSI Certificate Ventura Foods SQF Cert (010).pdf 12/9/2021 1/20/2023
3rd Party Audit Certificate Opelousas SQF Cert (010).pdf 12/18/2024 1/20/2026
GFSI Certificate Chambersburg SQF Cert (025).pdf 6/14/2024 8/4/2025
3rd Party Audit Certificate Chambersburg SQF Cert (025).pdf 6/14/2024 8/4/2025
GFSI Certificate Salem SQF Cert (030).pdf 1/18/2025 2/24/2026
3rd Party Audit Certificate Salem SQF Cert (030).pdf 1/18/2025 2/24/2026
GFSI Certificate Waukesha SQF Cert (033).pdf 12/26/2024 2/24/2026
3rd Party Audit Certificate Waukesha SQF Cert (033).pdf 1/10/2023 2/24/2024
3rd Party Audit Certificate Albert Lea SQF Cert (034).pdf 9/25/2024 9/1/2025
GFSI Certificate Albert Lea SQF Cert (034).pdf 9/25/2024 9/1/2025
GFSI Certificate Portland SQF Cert (036).pdf 7/7/2024 7/19/2025
3rd Party Audit Certificate Portland SQF Cert (036).pdf 7/7/2024 7/19/2025
3rd Party Audit Certificate Thornton SQF Cert (039).pdf 3/23/2023 5/17/2024
3rd Party Audit Certificate Birmingham SQF Cert (043).pdf 5/22/2024 6/15/2025
GFSI Certificate Birmingham SQF Cert (043).pdf 5/22/2024 6/15/2025
3rd Party Audit Certificate St. Joseph SQF Cert (055).pdf 6/4/2024 8/12/2025
GFSI Certificate St. Joseph SQF Cert (055).pdf 6/4/2024 8/12/2025
3rd Party Audit Certificate VENTURA FOODS LLC Fort Worth SQF Cert (060).pdf 3/18/2024 4/16/2025
GFSI Certificate Fort Worth / Saginaw SQF Cert (060).pdf 2/25/2025 4/16/2026
3rd Party Audit Certificate Fort Worth / Saginaw SQF Cert (060).pdf 2/25/2025 4/16/2026
3rd Party Audit Certificate Ontario SQF Cert (075).pdf 9/10/2024 10/8/2025
Audit Ontario SQF Cert (075).pdf 9/10/2024 10/8/2025
GFSI Certificate Ontario SQF Cert (075).pdf 9/10/2024 10/8/2025
GFSI Audit/Certificate Ventura Foods SQF Cert (075).pdf 8/30/2023 10/8/2024
GFSI Certificate Toronto SQF Cert (622) Toronto-Torlake.pdf 6/23/2024 8/20/2025
GFSI Certificate Opelousas SQF Cert 010 Opelousas.pdf 12/13/2021 1/20/2023
GFSI Certificate Thornton SQF Cert 039 Thornton.pdf 5/2/2019 5/17/2020
3rd Party Audit Certificate Port St. Lucie SQF Cert 086 Port St Lucie.pdf 9/4/2022
GFSI Certificate Port St. Lucie SQF Cert 086 Port St Lucie.pdf 7/9/2020 9/4/2021
3rd Party Audit Corrective Action Plan Opelousas SQF Corrective Action Report (010).pdf 12/18/2024 1/20/2026
3rd Party Audit Corrective Action Plan Chambersburg SQF Corrective Action Report (025).pdf 6/14/2024 8/4/2025
GFSI Corrective Action Chambersburg SQF Corrective Action Report (025).pdf 6/14/2024 8/4/2025
3rd Party Audit Corrective Action Plan Salem SQF Corrective Action Report (030).pdf 1/18/2025 2/24/2026
GFSI Corrective Action Salem SQF Corrective Action Report (030).pdf 1/18/2025 2/24/2026
GFSI Corrective Action Albert Lea SQF Corrective Action Report (034).pdf 9/25/2024 9/1/2025
Corrective Action Report Albert Lea SQF Corrective Action Report (034).pdf 9/25/2024 9/25/2025
3rd Party Audit Corrective Action Plan Albert Lea SQF Corrective Action Report (034).pdf 9/25/2024 9/1/2025
3rd Party Audit Corrective Action Plan Portland SQF Corrective Action Report (036).pdf 7/7/2024 7/19/2025
GFSI Corrective Action Portland SQF Corrective Action Report (036).pdf 7/7/2024 7/19/2025
GFSI Corrective Action Birmingham SQF Corrective Action Report (043).pdf 5/22/2024 6/15/2025
3rd Party Audit Corrective Action Plan Birmingham SQF Corrective Action Report (043).pdf 5/22/2024 6/15/2025
3rd Party Audit Corrective Action Plan St. Joseph SQF Corrective Action Report (055).pdf 6/4/2024 8/12/2025
GFSI Corrective Action St. Joseph SQF Corrective Action Report (055).pdf 6/4/2024 8/12/2025
GFSI Corrective Action Fort Worth / Saginaw SQF Corrective Action Report (060).pdf 2/25/2025 4/16/2026
3rd Party Audit Corrective Action Plan Fort Worth / Saginaw SQF Corrective Action Report (060).pdf 2/25/2025 4/16/2026
3rd Party Audit Corrective Action Plan Ontario SQF Corrective Action Report (075).pdf 9/10/2024 10/8/2025
GFSI Corrective Action Ontario SQF Corrective Action Report (075).pdf 9/10/2024 10/8/2025
GFSI Corrective Action Ventura Foods SQF Corrective Action Report(010).pdf 12/9/2021 1/20/2023
3rd Party Audit Certificate Toluca SQF Corrective Action Report.pdf 3/29/2024 9/20/2024
Allergen Control Policy Salem Statement of Allergen Control 010925.pdf 1/9/2025 1/9/2027
Allergen Control Policy Thornton Statement of Allergen Control 010925.pdf 1/9/2025 1/9/2027
Allergen Control Policy Fort Worth / Saginaw Statement of Allergen Control 010925.pdf 3/11/2025 3/11/2027
Allergen Control Policy Ontario Statement of Allergen Control 010925.pdf 1/9/2025 1/9/2027
Allergen Control Policy Birmingham Statement of Allergen Control 010925.pdf 1/9/2025 1/9/2027
Allergen Control Policy Portland Statement of Allergen Control 010925.pdf 1/9/2025 1/9/2027
Allergen Control Policy Ventura Foods Statement of Allergen Control 010925.pdf 1/9/2025 1/9/2027
Allergen Control Policy Albert Lea Statement of Allergen Control 010925.pdf 1/9/2025 1/9/2027
Allergen Control Policy Opelousas Statement of Allergen Control 010925.pdf 1/9/2025 1/9/2027
Allergen Control Policy St. Joseph Statement of Allergen Control 010925.pdf 1/9/2025 1/9/2027
Allergen Control Policy Chambersburg Statement of Allergen Control 080524.pdf 8/5/2024 8/5/2026
Insurance Chambersburg STIEBS 20715171.pdf 4/1/2024 4/1/2025
Supplier Approval Program Statement Waukesha Supplier Approval 2024.pdf 8/14/2024 8/14/2025
Supplier Approval Program Statement Birmingham Supplier Approval 2025.pdf 2/23/2025 2/23/2026
Supplier Approval Program Statement Ventura Foods Supplier Approval 2025.pdf 2/23/2025 2/23/2026
Supplier Approval Program Statement St. Joseph Supplier Approval 2025.pdf 2/23/2025 2/23/2026
Supplier Approval Program Statement Salem Supplier Approval 2025.pdf 2/23/2025 2/23/2026
Supplier Approval Program Statement Portland Supplier Approval 2025.pdf 2/23/2025 2/23/2026
Supplier Approval Program Statement Fort Worth / Saginaw Supplier Approval 2025.pdf 2/23/2025 2/23/2026
Supplier Approval Program Statement Ontario Supplier Approval 2025.pdf 2/23/2025 2/23/2026
Supplier Approval Program Statement Albert Lea Supplier Approval 2025.pdf 2/23/2025 2/23/2026
Supplier Approval Program Statement Chambersburg Supplier Approval 2025.pdf 2/23/2025 2/23/2026
Supplier Agreement Ventura Foods Supplier Approval Signed 100523.pdf 10/5/2023 10/4/2024
Supplier Questionnaire - Addendum Salem Supplier Questionnaire - Addendum.pdf 1/3/2024 1/2/2026
Supplier Questionnaire - Addendum Ontario Supplier Questionnaire - Addendum.pdf 3/11/2025 3/11/2027
Supplier Questionnaire - Addendum Waukesha Supplier Questionnaire - Addendum.pdf 8/26/2024 8/26/2026
Supplier Questionnaire - Addendum Chambersburg Supplier Questionnaire - Addendum.pdf 8/26/2024 8/26/2026
Supplier Questionnaire - Addendum Toronto Supplier Questionnaire - Addendum.pdf 3/6/2025 3/6/2027
Supplier Questionnaire - Addendum Birmingham Supplier Questionnaire - Addendum.pdf 3/11/2025 3/11/2027
Supplier Questionnaire - Addendum St. Joseph Supplier Questionnaire - Addendum.pdf 7/30/2022 7/29/2024
Supplier Questionnaire - Addendum Wolf Lake Terminal Supplier Questionnaire - Addendum.pdf 1/9/2024 1/8/2026
Supplier Questionnaire - Addendum Albert Lea Supplier Questionnaire - Addendum.pdf 3/11/2025 3/11/2027
Supplier Questionnaire - Addendum Edmonton Supplier Questionnaire - Addendum.pdf 3/6/2025 3/6/2027
Supplier Questionnaire - Addendum Opelousas Supplier Questionnaire - Addendum.pdf 1/9/2024 1/8/2026
Supplier Questionnaire - Addendum Portland Supplier Questionnaire - Addendum.pdf 1/3/2024 1/2/2026
Supplier Questionnaire - Addendum St. Joseph Supplier Questionnaire - Addendum.pdf 3/28/2025 3/28/2027
Supplier Questionnaire - Addendum Fort Worth / Saginaw Supplier Questionnaire - Addendum.pdf 3/28/2025 3/28/2027
Supplier Questionnaire Wolf Lake Terminal Supplier Questionnaire.pdf 1/9/2024 1/8/2026
Supplier Questionnaire Birmingham Supplier Questionnaire.pdf 10/20/2023 10/19/2025
Supplier Questionnaire Edmonton Supplier Questionnaire.pdf 3/3/2025 3/3/2027
Supplier Questionnaire Fort Worth / Saginaw Supplier Questionnaire.pdf 3/13/2025 3/13/2027
Supplier Questionnaire Grassland Dairy Products, Inc. Supplier Questionnaire.pdf 9/16/2019 9/15/2021
Supplier Questionnaire Toronto Supplier Questionnaire.pdf 3/6/2025 3/6/2027
Supplier Questionnaire Chambersburg Supplier Questionnaire.pdf 7/10/2024 7/10/2026
Supplier Questionnaire Ontario Supplier Questionnaire.pdf 8/16/2024 8/16/2026
Supplier Questionnaire Waukesha Supplier Questionnaire.pdf 2/2/2024 2/1/2026
Supplier Questionnaire VENTURA FOODS LLC Fort Worth Supplier Questionnaire.pdf 3/5/2024 3/5/2026
Supplier Questionnaire Thornton Supplier Questionnaire.pdf 12/3/2019 12/2/2021
Supplier Questionnaire Portland Supplier Questionnaire.pdf 8/12/2022 8/11/2024
Supplier Questionnaire Toluca Supplier Questionnaire.pdf 4/4/2024 4/4/2026
Supplier Questionnaire St. Joseph Supplier Questionnaire.pdf 3/13/2025 3/13/2027
Supplier Questionnaire Salem Supplier Questionnaire.pdf 3/15/2022 3/14/2024
Supplier Questionnaire Albert Lea Supplier Questionnaire.pdf 3/13/2025 3/13/2027
Supplier Questionnaire Opelousas Supplier Questionnaire.pdf 1/9/2024 1/8/2026
Code of Conduct Opelousas Supplier-Code-of-Conduct.pdf 1/1/2025 1/1/2026
Sustainability (Level 1) Ontario Sustainability (Level 1).pdf 8/16/2024 8/16/2027
Sustainability (Level 1) Ventura Foods Sustainability (Level 1).pdf 10/4/2023 10/3/2026
Sustainability (Level 1) Fort Worth / Saginaw Sustainability (Level 1).pdf 9/5/2023 9/4/2026
Sustainability (Level 1) Birmingham Sustainability (Level 1).pdf 9/5/2023 9/4/2026
Sustainability (Level 1) VENTURA FOODS LLC Fort Worth Sustainability (Level 1).pdf 3/1/2024 3/1/2027
Sustainability (Level 1) Albert Lea Sustainability (Level 1).pdf 5/1/2024 5/1/2027
Sustainability (Level 1) Portland Sustainability (Level 1).pdf 8/12/2022 8/11/2025
Sustainability (Level 1) Opelousas Sustainability (Level 1).pdf 1/4/2022 1/3/2025
Sustainability (Level 1) Toluca Sustainability (Level 1).pdf 4/4/2024 4/4/2027
Sustainability (Level 2) Toluca Sustainability (Level 2).pdf 4/4/2024 4/4/2027
Sustainability (Level 2) Ontario Sustainability (Level 2).pdf 8/16/2024 8/16/2027
Sustainability (Level 2) VENTURA FOODS LLC Fort Worth Sustainability (Level 2).pdf 3/1/2024 3/1/2027
Sustainability (Level 2) Opelousas Sustainability (Level 2).pdf 9/16/2021 9/15/2024
Sustainability (Level 2) Albert Lea Sustainability (Level 2).pdf 5/1/2024 5/1/2027
Sustainability (Level 2) Ventura Foods Sustainability (Level 2).pdf 7/8/2020 7/8/2023
Sustainability (Level 2) Fort Worth / Saginaw Sustainability (Level 2).pdf 12/14/2021 12/13/2024
Sustainability (Level 2) Portland Sustainability (Level 2).pdf 8/12/2022 8/11/2025
Sustainability (Level 1) - Addendum Albert Lea Sustainability Level 1 - Addendum.pdf 5/1/2024 5/1/2027
Sustainability (Level 2) - Addendum Albert Lea Sustainability Level 2 - Addendum.pdf 5/1/2024 5/1/2027
Insurance Ventura Foods Suter COI.pdf 4/1/2024 4/1/2025
Insurance Ontario Terra Fina COI 5.17.24.pdf 4/1/2024 4/1/2025
OSI Acknowledgement IVEG Albert Lea TG PACKET_IVEG Global-NA Acknowledgment Forms 2021 Signed 032724.pdf 3/27/2024 3/26/2029
Contact Form Opelousas TraceGains Contact Information Verification Document 14 LOCKED FOR TG Supplier Info Opolousas.docx 2/25/2025 2/25/2026
Contact Form St. Joseph TraceGains Contact Information Verification Document 14 LOCKED FOR TG Supplier Info St Joe.docx 1/10/2024 1/9/2025
Contact Form Wolf Lake Terminal TraceGains Contact Information Verification Document 14 LOCKED FOR TG Supplier Info Wolf Lake.docx 2/25/2025 2/25/2026
URM Certificate of Insurance Thornton URM COI 20230803.pdf 4/1/2023 3/31/2024
URM Certificate of Insurance Albert Lea URM COI 20230803.pdf 4/1/2023 3/31/2024
URM Certificate of Insurance Portland URM COI 20230803.pdf 4/1/2023 3/31/2024
URM Certificate of Insurance Salem URM COI 20230803.pdf 4/1/2023 3/31/2024
Recall/Emergency/Contact List Thornton Vendor Quality Assurance and Recall Contact information 091521.pdf 9/15/2021 9/15/2022
Recall/Emergency/Contact List Port St. Lucie Vendor Quality Assurance and Recall Contact information 110821.pdf 11/8/2021 11/8/2022
Contact Information Waukesha Vendor Quality Assurance Emergency Contact List 011425.pdf 1/14/2025 1/14/2026
Recall/Emergency/Contact List Salem Vendor Quality Assurance Emergency Contact List 011425.pdf 1/14/2025 1/14/2026
7-Eleven Vendor Questionnaire Fort Worth / Saginaw Vendor Questionnaire 7-ELEVEN STANDARD VQ 06.26.24.xlsx 8/23/2024 8/23/2026
Insurance Portland Ventura Foods COI - J and J Snack Foods Corp.pdf 4/1/2024 4/1/2025
Insurance Salem Ventura Foods COI - J and J Snack Foods Corp.pdf 4/1/2024 4/1/2025
Food Contact Packaging Certificate of Compliance (Facility) Ontario Ventura Foods Food Contact Statement of Compliance to Customers (2024).pdf 3/29/2024 3/29/2026
PFAS (Per- and Polyfluoroalkyl Substances) St. Joseph Ventura Foods PFAS Statement of Compliance to Customers (2024).pdf 2/23/2024 2/22/2026
Recall/Emergency/Contact List Albert Lea Ventura Foods Quality Assurance Emergency Contact List 082824.pdf 8/28/2024 8/28/2025
Recall/Emergency/Contact List VENTURA FOODS LLC Fort Worth Ventura Foods Quality Assurance Emergency Contact List 082824.pdf 8/28/2024 8/28/2025
Recall/Emergency/Contact List Opelousas Ventura Foods Quality Assurance Emergency Contact List 082824.pdf 8/28/2024 8/28/2025
Recall/Emergency/Contact List Ventura Foods Ventura Foods Quality Assurance Emergency Contact List 082824.pdf 8/28/2024 8/28/2025
Recall/Emergency/Contact List Birmingham Ventura Foods Quality Assurance Emergency Contact List 082824.pdf 8/28/2024 8/28/2025
Recall/Emergency/Contact List St. Joseph Ventura Foods Quality Assurance Emergency Contact List 082824.pdf 8/28/2024 8/28/2025
Recall/Emergency/Contact List Ontario Ventura Foods Quality Assurance Emergency Contact List 082824.pdf 8/28/2024 8/28/2025
Recall/Emergency/Contact List Fort Worth / Saginaw Ventura Foods Quality Assurance Emergency Contact List 082824.pdf 8/28/2024 8/28/2025
Contact Information Opelousas Ventura Foods Quality Assurance Emergency Contact List 082824.pdf 8/28/2024 8/28/2025
Recall/Emergency/Contact List Chambersburg Ventura Foods Quality Assurance Emergency Contact List 082824.pdf 8/28/2024 8/28/2025
Recall/Emergency/Contact List Waukesha Ventura Foods Quality Assurance Emergency Contact List 082824.pdf 8/28/2024 8/28/2025
Recall/Emergency/Contact List Portland Ventura Foods Quality Assurance Emergency Contact List 082824.pdf 8/28/2024 8/28/2025
Supplier Approval Program Statement Opelousas Ventura Foods_CQR_All Facilities 6_11_20 (12).pdf 10/3/2022 10/3/2023
Recall Plan Port St. Lucie Ventura Foods_CQR_All Facilities 6_11_20 10.pdf 6/11/2020 6/11/2021
Food Defense Plan Statement Port St. Lucie Ventura Foods_CQR_All Facilities 6_11_20 10.pdf 6/11/2020 6/11/2022
Recall Plan Thornton Ventura Foods_CQR_All Facilities 6_11_20 10.pdf 6/11/2020 6/11/2021
Food Defense Plan Statement Thornton Ventura Foods_CQR_All Facilities 6_11_20 10.pdf 6/11/2020 6/11/2022
Allergen Control Policy Port St. Lucie Ventura Foods_CQR_All Facilities 6_11_20 9.pdf 6/11/2020 6/11/2022
PEST CONTROL Portland Ventura Foods_CQR_All Facilities 6_11_20 9.pdf 8/10/2022 8/10/2023
Recall Plan Grassland Dairy Products, Inc. Ventura Foods_CQR_All Facilities 9_21_18.pdf 2/18/2019 2/18/2020
Organizational Chart Ontario Ventura Foods-Ontario.pdf 9/22/2024 9/22/2025
Ethical Code of Conduct St. Joseph VenturaFoods_Code of Conduct.pdf 10/5/2022 10/4/2024
Environmental Policy Fort Worth / Saginaw Ventura-Foods-CSR-Report-2020_Final.pdf 1/10/2020 1/9/2021
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Salem VF PFAS Statement 10252022.pdf 2/10/2023 2/9/2026
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Albert Lea VF PFAS Statement 10252022.pdf 2/10/2023 2/9/2026
Environmental Policy Ventura Foods VF_EMP Summary.pdf 10/22/2021 10/22/2022
Environmental Policy Birmingham VF_EMP Summary.pdf 10/22/2021 10/22/2022
Ethical Code of Conduct Birmingham VF-CSR-Report2022-Web-FINAL.pdf 1/2/2023 1/1/2025
Ethical Code of Conduct Fort Worth / Saginaw VF-CSR-Report2022-Web-FINAL.pdf 1/2/2023 1/1/2025
Environmental Policy Portland VF-CSR-Report2022-Web-FINAL.pdf 1/1/2024 12/31/2024
CHILD FORCE LABOR STATEMENT Portland VF-CSR-Report2023-FINAL_compressed.pdf 3/1/2024 3/1/2025
Environmental Policy Albert Lea VF-CSR-Report2023-FINAL_compressed.pdf 12/1/2023 11/30/2024
Environmental Policy Ontario VF-CSR-Report2023-FINAL_compressed.pdf 11/13/2024 11/13/2025
Ethical Code of Conduct Albert Lea VF-CSR-Report2023-FINAL_compressed.pdf 1/1/2025 1/1/2027
Sustainability Program Statement Fort Worth / Saginaw VF-CSR-Report2024-FINAL 02.03.2025.pdf 2/3/2025 2/3/2027
Ethical Code of Conduct Ontario VF-CSR-Report2024-FINAL 02.03.2025.pdf 2/3/2025 2/3/2027
Sustainability/Environmental Policy Albert Lea VF-CSR-Report2024-FINAL 02.03.2025.pdf 2/3/2025 2/3/2027
Sustainability/Environmental Policy Ontario VF-CSR-Report2024-FINAL 02.03.2025.pdf 2/3/2025 2/3/2027
Sustainability Program Statement St. Joseph VF-CSR-Report2024-FINAL 02.03.2025.pdf 2/3/2025 2/3/2027
Ethical Code of Conduct Portland VF-CSR-Report2024-FINAL 02.03.2025.pdf 2/3/2025 2/3/2027
Sustainability/Environmental Policy St. Joseph VF-CSR-Report2024-FINAL 02.03.2025.pdf 2/3/2025 2/3/2027
Sustainability/Environmental Policy Birmingham VF-CSR-Report2024-FINAL 02.03.2025.pdf 2/3/2025 2/3/2027
Ethical Code of Conduct Ventura Foods VF-CSR-Report2024-FINAL 02.03.2025.pdf 2/3/2025 2/3/2027
Sustainability/Environmental Policy Fort Worth / Saginaw VF-CSR-Report2024-FINAL 02.03.2025.pdf 2/3/2025 2/3/2027
CHILD FORCE LABOR STATEMENT Ontario VF-CSR-Report2024-FINAL 02.03.2025.pdf 2/3/2025 2/3/2026
Ethical Code of Conduct Salem VF-CSR-Report2024-FINAL 02.03.2025.pdf 2/3/2025 2/3/2027
Ethical Code of Conduct Opelousas VF-CSR-Report2024-FINAL 02.03.2025.pdf 2/3/2025 2/3/2027
Sustainability Program Statement Ontario VF-CSR-Report2024-FINAL 02.03.2025.pdf 2/3/2025 2/3/2027
W-9 Thornton W9 for Customers.pdf 1/8/2019 1/7/2022
W-9 Port St. Lucie W9 for Customers.pdf 8/23/2018 8/22/2021
W-9 Ventura Foods W9 for Customers.pdf 11/17/2023 11/16/2026
W-9 Ontario W9 Signed.pdf 4/11/2024 4/11/2027
W-9 Albert Lea W9 Signed.pdf 4/11/2024 4/11/2027
W-9 Portland W9 Signed.pdf 4/11/2024 4/11/2027
W-9 Birmingham W9 Signed.pdf 4/11/2024 4/11/2027
W-9 Salem W9 Signed.pdf 4/11/2024 4/11/2027
W-9 Waukesha W9 Signed.pdf 4/11/2024 4/11/2027
Kosher Ontario WinCo Foods, LLC (Ontario).pdf 5/9/2023 3/31/2024
California Proposition 65 Ontario WinCo Foods, LLC (Ontario).pdf 5/9/2023 3/31/2024
Recall/Emergency/Contact List Wolf Lake Terminal WLT Contacts.pdf 2/5/2025 2/5/2026
3rd Party Audit Corrective Action Plan Wolf Lake Terminal Wolf Lake Terminal.pdf 7/1/2024 6/30/2027
3rd Party Audit (Full Report and Non-Conformity Summary) Wolf Lake Terminal Wolf Lake Terminal.pdf 5/21/2024 7/20/2025
Bunge Supplier Quality and Food Safety Manual Wolf Lake Terminal Wolfe Lake - Bunge Supplier Manual Agreement 14 Feb 23 085530.pdf 2/14/2023 2/13/2026