County

El Dorado

California

More WARN notices from 

El Dorado, California
View All Notices
Company

LCP Lake Tahoe EMP

Affected Workers
110
Notice Date
8/19/2025
Effective Date
10/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3411 Lake Tahoe Blvd South Lake Tahoe CA 96150
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4203 Town Center Blvd, Building C El Dorado CA 95762
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
32
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4205 Town Center Blvd. Building B El Dorado CA 95762
Contact Name
Contact Email
Contact Phone
Source