Kentucky

More WARN Notices from 

Kentucky

View All Notices
Affected Workers
14
Notice Date
10/13/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Akebono Brake Corporation

Affected Workers
450
Notice Date
10/3/2025
Effective Date
12/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company

HJI Supply Chain Solutions

Affected Workers
117
Notice Date
10/2/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Martinrea Heavy Stamping

Affected Workers
276
Notice Date
10/1/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Leggett & Platt, Inc.

Affected Workers
100
Notice Date
9/16/2025
Effective Date
11/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Kentucky Cooperage

Affected Workers
112
Notice Date
8/21/2025
Effective Date
10/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source