WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Hamilton
Ohio
5566
Total layoffs since
2020
56
Total notices since
2020
More WARN Notices in
Hamilton
View All Notices
Company
PepsiCo, Inc.
Pepsico
Not Available
Affected Workers
136
Notice Date
10/29/2024
—
Effective Date
12/28/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
Teamsters Local 1199
—
Source
jfs.ohio.gov
Industry
—
City
Cincinnati
—
State
Ohio
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PEIOH241029
View Details
New
Company
Daniel Drake Center for Post-Acute Care
Not Available
Affected Workers
474
Notice Date
9/19/2025
—
Effective Date
10/3/2025
—
Expiration Date
6/30/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
jfs.ohio.gov
Industry
—
City
Cincinnati
—
State
Ohio
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OH250919
View Details
New
Company
Morrison Healthcare
Morrison Healthcare
Not Available
Affected Workers
201
Notice Date
5/22/2025
—
Effective Date
7/25/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
AFSCME Ohio Council 8
—
Source
jfs.ohio.gov
Industry
—
City
Cincinnati
—
State
Ohio
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MOHOH250522
View Details
New
Company
INEOS ABS USA, LLC
Not Available
Affected Workers
82
Notice Date
5/30/2025
—
Effective Date
8/1/2025
—
Expiration Date
3/30/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
International Chemical Worker's Union Coucil, Local 561 C
—
Source
jfs.ohio.gov
Industry
—
City
Addyston
—
State
Ohio
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OH250530
View Details
New
Company
First Student
First Student
Not Available
Affected Workers
56
Notice Date
8/15/2025
—
Effective Date
8/20/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
Teamsters Local 100
—
Source
jfs.ohio.gov
Industry
—
City
Cincinnati
—
State
Ohio
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FISOH250815
View Details
New
Company
SSC Services
Not Available
Affected Workers
296
Notice Date
3/31/2025
—
Effective Date
5/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.tn.gov
Industry
—
City
Chattanooga
—
State
Tennessee
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TN250331
View Details
New
Company
Crothall Healthcare
Crothall Healthcare
Not Available
Affected Workers
239
Notice Date
5/22/2025
—
Effective Date
7/25/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
AFSCME Ohio Council 8
—
Source
jfs.ohio.gov
Industry
—
City
Cincinnati
—
State
Ohio
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRHOH250522
View Details
New
Company
Blue Shield of California
BlueCross BlueShield of Tennessee, Inc.
Not Available
Affected Workers
150
Notice Date
7/2/2025
—
Effective Date
9/1/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.tn.gov
Industry
—
City
Chattanooga
—
State
Tennessee
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFTN250702
View Details
New
Company
INEOS ABS USA, LLC
Not Available
Affected Workers
82
Notice Date
7/23/2025
—
Effective Date
8/1/2025
—
Expiration Date
3/30/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
International Chemical Worker's Union Council, Local 561 C
—
Source
jfs.ohio.gov
Industry
—
City
Addyston
—
State
Ohio
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OH250723
View Details
New
Company
Daniel Drake Center for Post-Acute Care
Not Available
Affected Workers
474
Notice Date
5/29/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
jfs.ohio.gov
Industry
—
City
Cincinnati
—
State
Ohio
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OH250529
View Details
New
Company
Fellers LLC
Fellers, LLC
Not Available
Affected Workers
1
Notice Date
8/27/2025
—
Effective Date
10/24/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
jfs.ohio.gov
Industry
—
City
Sharonville
—
State
Ohio
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FELOH250827
View Details
New
Company
Quality Built LLC
Quality Built, LLC
Not Available
Affected Workers
1
Notice Date
7/7/2025
—
Effective Date
7/3/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
jfs.ohio.gov
Industry
—
City
Cincinnati
—
State
Ohio
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
QUBLOH250707
View Details
New
Company
Insights Training Group, LLC
Not Available
Affected Workers
103
Notice Date
6/5/2025
—
Effective Date
6/11/2025
—
Expiration Date
6/30/2025
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
jfs.ohio.gov
Industry
—
City
Cincinnati
—
State
Ohio
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OH250605
View Details
New