WARN
wise
Home
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Industries
Companies
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
Indiana
25929
Total layoffs since
August 4, 2020
216
Total notices since
August 4, 2020
More WARN Notices from
Indiana
View All Notices
Company
WIT Logistics, LLC
Affected Workers
65
Notice Date
3/13/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Process, Physical Distribution, and Logistics Consulting Services
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kem Krest LLC
Affected Workers
77
Notice Date
3/10/2026
Effective Date
8/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Transportation and Warehousing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
First Brands Group, LLC
Affected Workers
38
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
First Brands Group, LLC
Affected Workers
345
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Shiloh Industries, Inc
Affected Workers
172
Notice Date
2/2/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Motor Vehicle Metal Stamping
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
National Distribution Centers LLC
Affected Workers
53
Notice Date
1/30/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Transportation and Warehousing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 6
Next