WARN
wise
Home
WARN Notices
Services
About
The WARN Act
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
Indiana
24516
Total layoffs since
2020
203
Total notices since
2020
More WARN Notices from
Indiana
View All Notices
Company
US Arconic LLC
Not Available
Affected Workers
163
Notice Date
2/5/2025
—
Effective Date
4/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
USW115
—
Source
www.in.gov
Industry
Manufacturing
—
City
Lafayette
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN250205
View Details
New
Company
Target Corporation
Target Corp. Distribution Center
Not Available
Affected Workers
201
Notice Date
8/5/2025
—
Effective Date
9/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.in.gov
Industry
Transportation and Warehousing
—
City
Indianapolis
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TACIN250805
View Details
New
Company
JMS Engineered Plastics, Inc.
Not Available
Affected Workers
49
Notice Date
10/29/2025
—
Effective Date
10/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.in.gov
Industry
Manufacturing
—
City
South Bend
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN251029
View Details
New
Company
Freudenberg Residential Filtration Technologies, Inc.
Not Available
Affected Workers
173
Notice Date
10/6/2025
—
Effective Date
12/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.in.gov
Industry
Manufacturing
—
City
LaPorte
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN251006
View Details
New
Company
Phoenix Financial Services
Not Available
Affected Workers
94
Notice Date
1/24/2025
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.in.gov
Industry
Administrative and Support Services
—
City
Fishers
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN250124
View Details
New
Company
RR Donnelley
Not Available
Affected Workers
96
Notice Date
3/4/2025
—
Effective Date
5/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.in.gov
Industry
Professional, Scientific, and Technical Services
—
City
Seymour
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN250304
View Details
New
Previous
3 / 8
Next