Region

Hamilton

Ohio

More WARN notices from 

Hamilton, Ohio
View All Notices
Affected Workers
8
Notice Date
2/23/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Company

FTI Buyer LLC BIDFTA online actions

Affected Workers
104
Notice Date
1/8/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Daniel Drake Center for Post-Acute Care

Affected Workers
474
Notice Date
9/19/2025
Effective Date
10/3/2025
Expiration Date
6/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
8/27/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
56
Notice Date
8/15/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Company

INEOS ABS USA, LLC

Affected Workers
82
Notice Date
7/23/2025
Effective Date
8/1/2025
Expiration Date
3/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source