WARN
wise
Home
WARN Notices
Services
The WARN Act
About
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
Region
Kentuckiana Works
Kentucky
2137
Total layoffs since
January 2, 2024
24
Total notices since
January 2, 2024
More WARN Notices from
Kentuckiana Works, Kentucky
View All Notices
Company
International Paper Company
Affected Workers
93
Notice Date
November 14, 2025
Effective Date
January 15, 2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
Teamsters Local 89
Source
kyworks.ky.gov
Industry
Manufacturing
State
Kentucky
KYKJLINPO251114
Notice Details
Company
HJI Supply Chain Solutions
Affected Workers
117
Notice Date
October 2, 2025
Effective Date
December 31, 2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
—
State
Kentucky
KYKJ251002
Notice Details
Company
Martinrea Heavy Stamping
Affected Workers
276
Notice Date
October 1, 2025
Effective Date
December 5, 2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
Manufacturing
State
Kentucky
KYKS251001
Notice Details
Company
Yum! Brands Inc
Affected Workers
91
Notice Date
May 23, 2025
Effective Date
September 30, 2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
kyworks.ky.gov
Industry
—
State
Kentucky
KYKJLYUBN250523
Notice Details
Company
Dakkota Integrated Systems, Inc
Affected Workers
41
Notice Date
May 5, 2025
Effective Date
August 1, 2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
kyworks.ky.gov
Industry
—
State
Kentucky
KYKJL250505
Notice Details
Company
Dakkota Related Systems, Inc
Affected Workers
11
Notice Date
May 5, 2025
Effective Date
July 1, 2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
kyworks.ky.gov
Industry
—
State
Kentucky
KYKJL250505
Notice Details
1 / 2
Next