NCH Clearinghouse Newsletter For Paper and Paperless Coupon Redemption

Size: px
Start display at page:

Download "NCH Clearinghouse Newsletter For Paper and Paperless Coupon Redemption"

Transcription

1 NCH Clearinghouse Newsletter For Paper and Paperless Coupon Redemption March 22, 2019 Hot Line # Please direct all U.S. receiving to: NCH Receiving Location 26-A Walter Jones El Paso, TX For inquiries, please see below: Clearinghouse Personnel: inquiries to clearinghouseinquiries@nchmarketing.com Retailers: By Phone: By Mail: NCH Marketing Services, Inc. 155 N. Pfingsten Road Suite 200 Deerfield, Illinois Attn: Trade Management Please include contact name and phone number so we may effectively handle your inquiry

2 Glossary Brands / Products Brands / products which the manufacturer has previously couponed on and advised NCH of; may not be all inclusive Family Codes Family codes as provided by the manufacturer; may not be all inclusive of the manufacturer s complete family code structure Manufacturer Merger A manufacturer merging into an existing NCH client Manufacturer Name Change An NCH client changing their corporate name Manufacturer Published Coupon Redemption Policy Updates Newly published or updated NCH client Manufacturer Redemption Policies which may be found online at the NCH Retailer Support Center, Manufacturer Redemption Address Change An NCH client moving to another agent or beginning to process in-house Manufacturer Redemption Clarification Further details pertaining to NCH client company prefixes, brands, family codes, etc. Manufacturer Split An NCH client who has sold products to another manufacturer New NCH Manufacturer A manufacturer new to NCH who may or may not have coupons in the marketplace 1

3 New NCH Manufacturer The information below pertains to both paper and paperless submissions Effective Date: 4/1/2019 Manufacturer Name Prior Redemption Address Organic Initiative Corporation # N/A GS1 Family Codes Brands / Products All Family Codes Oi All Family Codes Oi Girl Manufacturer Merger Effective Date: 4/8/2019 Manufacturer Name Previous Redemption Address Merging Into Whink Products N/A Whink Products PO Box 225 Eldora, IA Rust-Oleum Corp. #1661 GS1 Family Codes Brands / Products All Family Codes All Brands 277 2

4 Manufacturer Merger Effective Date: 4/1/2019 Manufacturer Name Previous Redemption Address Merging Into Ainsworth Pet Nutrition LLC 1226 Ainsworth Pet Nutrition LLC #1226 The J.M. Smucker #277 GS1 Family Codes Brands / Products All Family Codes All Brands All Family Codes All Brands All Family Codes All Brands 277 Manufacturer Split Effective Date: Previous New Manufacturer Name & Address GS1 Family Codes Brands / Products 3

5 Manufacturer Redemption Address Change Effective Date: 4/04/2019 Forwarding Information GS1 Obesity Research Institute LLC # Continuity Products, LLC. PO Box Encinitas, CA Effective Date: 3/22/2019 Forwarding Information GS1 Angie s Artisan Treats, LLC # ConAgra Brands CMS Dept. #27000 One Fawcett Drive Del Rio, TX Effective Date: 3/8/2019 Forwarding Information GS1 Pomi USA Inc # Pomi USA Inc 350 Fifth Ave 41 st Floor New York, NY

6 Effective Date: Manufacturer Name Change The information below pertains to both paper and paperless submissions Previous New Manufacturer Name & Address Manufacturer Redemption Clarification The information below pertains to both paper and paperless submissions Comments Manufacturer Published Coupon Redemption Policy Updates The following policies have been newly published or updated and can be found at Manufacturer Name 5