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
Thyssenkrupp
Affected Workers
77
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Parsons Corporation
Affected Workers
32
Notice Date
12/15/2025
Effective Date
1/16/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Thyssenkrupp
Affected Workers
77
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
International Paper Company
Affected Workers
93
Notice Date
11/14/2025
Effective Date
1/15/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Fritz Winter North America LP
Affected Workers
230
Notice Date
10/24/2025
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
ARaymond Tinnerman Manufacturing
Affected Workers
112
Notice Date
10/23/2025
Effective Date
12/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 8
Next