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
Kentucky
21746
Total layoffs since
August 7, 2020
198
Total notices since
August 7, 2020
More WARN Notices from
Kentucky
View All Notices
Company
First Brands Group, LLC
Affected Workers
76
Notice Date
2/24/2026
Effective Date
4/30/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Motor Vehicle Supplies and New Parts Merchant Wholesalers
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Hinduja Global Solutions (HGS)
Affected Workers
92
Notice Date
2/4/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Parsons Corporation
Affected Workers
8
Notice Date
2/3/2026
Effective Date
4/16/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Engineering Services
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
T-Mobile USA, Inc.
Affected Workers
74
Notice Date
1/31/2026
Effective Date
4/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Telecommunications
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Battelle
Affected Workers
30
Notice Date
1/29/2026
Effective Date
4/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Parsons Corporation
Affected Workers
33
Notice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
Industry
Engineering Services
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 8
Next