WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Kent
Michigan
644
Total layoffs since
April 29, 2024
8
Total notices since
April 29, 2024
More WARN notices from
Kent, Michigan
View All Notices
Company
United Parcel Service, Inc.
Affected Workers
67
Notice Date
11/19/2025
Effective Date
1/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
Michigan
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
United Parcel Service, Inc.
Affected Workers
67
Notice Date
11/19/2025
Effective Date
1/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
Michigan
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CNC Logistics, Inc.
Affected Workers
75
Notice Date
9/17/2025
Effective Date
8/27/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
Michigan
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Utz Quality Foods, LLC
Affected Workers
75
Notice Date
7/31/2025
Effective Date
1/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
Michigan
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
SalonCentric
Affected Workers
79
Notice Date
7/15/2025
Effective Date
9/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
Michigan
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Plasan North America, Inc.
Affected Workers
64
Notice Date
7/7/2025
Effective Date
7/2/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
Michigan
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details