Louisville

Kentucky

1319
Total layoffs since
2024
16
Total notices since
2024

More WARN Notices from 

Louisville

KY

View All Notices
Company
Jack Cooper LLC

Jack Cooper Transport

Not Available

Affected Workers
100
Notice Date
1/14/2025
Effective Date
1/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Kentucky
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
JACLKY250114
New
Company

Dakkota Integrated Systems, Inc

Not Available

Affected Workers
41
Notice Date
5/5/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Kentucky
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
KY250505
New
Company

Dakkota Related Systems, Inc

Not Available

Affected Workers
11
Notice Date
5/5/2025
Effective Date
7/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Kentucky
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
KY250505
New
Company

Brown-Forman Cooperage

Not Available

Affected Workers
210
Notice Date
1/22/2025
Effective Date
4/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
Kentucky
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
KY250122
New
Company
Jack Cooper LLC

Jack Cooper Transport (Grade Lane Facility)

Not Available

Affected Workers
89
Notice Date
1/14/2025
Effective Date
1/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Kentucky
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
JACLKY250114
New
Company

Avante Health, Inc

Not Available

Affected Workers
55
Notice Date
10/25/2024
Effective Date
11/25/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Kentucky
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
KY241025
New
Company
Yum! Brands Inc

Yum! Brands Inc

Not Available

Affected Workers
91
Notice Date
5/23/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Kentucky
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
YUBNKY250523
New
Company

Diageo North America Stitzel-Weller Distillery

Not Available

Affected Workers
57
Notice Date
1/31/2025
Effective Date
4/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
Kentucky
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
KY250131
New
Company
International Paper Company

International Paper

Not Available

Affected Workers
93
Notice Date
11/14/2025
Effective Date
1/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Teamsters Local 89
Industry
Manufacturing
State
Kentucky
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
INPOKY251114
New
Company
Lockheed Martin

Lockheed Martin, Rotary Mission Systems Business Area

Not Available

Affected Workers
64
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
Kentucky
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
LOMKY250502
New
Company

Dakkota Integrated Systems, Inc

Not Available

Affected Workers
1
Notice Date
5/5/2025
Effective Date
7/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Kentucky
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
KY250505
New
Company
Cygnus Home Service, LLC

Cygnus Home Service, LLC/Schwans Home Services/Yelloh

Not Available

Affected Workers
11
Notice Date
9/23/2024
Effective Date
11/22/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Kentucky
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
CYHEKY240923
New