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
Parsons Corporation
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
—
Notice Details
Company
Akebono Brake Corporation
Affected Workers
450
Notice Date
10/3/2025
Effective Date
12/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
Notice Details
Company
Martinrea Heavy Stamping
Affected Workers
276
Notice Date
10/1/2025
Effective Date
12/5/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Leggett & Platt, Inc.
Affected Workers
100
Notice Date
9/16/2025
Effective Date
11/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kentucky Cooperage
Affected Workers
112
Notice Date
8/21/2025
Effective Date
10/19/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
5 / 8
Next