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
Indiana
24516
Total layoffs since
August 4, 2020
203
Total notices since
August 4, 2020
More WARN Notices from
Indiana
View All Notices
Company
Thermal Structures, Inc.
Affected Workers
155
Notice Date
8/25/2025
Effective Date
11/24/2025
Expiration Date
12/30/2025
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
National Distribution Centers LLC
Affected Workers
79
Notice Date
8/13/2025
Effective Date
10/18/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Target Corporation
Affected Workers
201
Notice Date
8/5/2025
Effective Date
9/19/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Shine Early Learning, Inc
Affected Workers
57
Notice Date
8/5/2025
Effective Date
10/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Social Assistance
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Navient Solutions LLC
Affected Workers
128
Notice Date
8/4/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
ASM Global/ Old National Event Plaza
Affected Workers
248
Notice Date
8/1/2025
Effective Date
10/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
5 / 6
Next