Kentucky

21746
Total layoffs since
2020
198
Total notices since
2020

More WARN Notices from 

Kentucky

View All Notices
Company
IV Media, LLC

IV Media, LLC

Not Available

Affected Workers
53
Notice Date
12/20/2024
Effective Date
2/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
Address
County
Warren
Region
South Central
Sign up for free to unhide address info
IVMLKY241220
New
Company

Danimer Scientific - Extrusion

Not Available

Affected Workers
11
Notice Date
3/18/2025
Effective Date
3/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
County
Clark
Region
Bluegrass
Sign up for free to unhide address info
KY250318
New
Company

BANDO USA INC

Not Available

Affected Workers
65
Notice Date
1/17/2025
Effective Date
3/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
County
Warren
Region
South Central
Sign up for free to unhide address info
KY250117
New
Company
Parsons Corporation

PARSONS CORPORATION

Not Available

Affected Workers
15
Notice Date
10/20/2025
Effective Date
1/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
County
Madison
Region
Bluegrass
Sign up for free to unhide address info
PACKY251020
New
Company

Diageo North America Stitzel-Weller Distillery

Not Available

Affected Workers
57
Notice Date
1/31/2025
Effective Date
4/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Louisville
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
KY250131
New
Company
International Paper Company

International Paper

Not Available

Affected Workers
93
Notice Date
11/14/2025
Effective Date
1/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Teamsters Local 89
Industry
Manufacturing
City
Louisville
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
INPOKY251114
New