Region

Kern

California

More WARN notices from 

Kern, California
View All Notices
Company

Building Materials Manufacturing LLC (a/k/a GAF)

Affected Workers
69
Notice Date
11/20/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6505 Zerker Road Shafter CA 93263
Contact Name
Contact Email
Contact Phone
Source
Company
Chevron
Affected Workers
52
Notice Date
10/14/2025
Effective Date
10/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
9525 Camino Media Bakersfield CA 93311
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
726
Notice Date
9/30/2025
Effective Date
11/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7301 District Boulevard Bakersfield CA 93313
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
214
Notice Date
9/24/2025
Effective Date
11/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7301 District Boulevard Bakersfield CA 93313
Contact Name
Contact Email
Contact Phone
Source
Company

Woodward West

Affected Workers
24
Notice Date
9/10/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
28400 Stallion Springs Dr. Tehachapi CA 93561
Contact Name
Contact Email
Contact Phone
Source
Company

Revol Greens CA, LLC

Affected Workers
42
Notice Date
9/9/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
20570 Pellisier Road Tehachapi CA 93561
Contact Name
Contact Email
Contact Phone
Source