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
AHF Products Manufacturing
Affected Workers
134
Notice Date
8/20/2025
Effective Date
12/12/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Russellville Engineered Casting
Affected Workers
102
Notice Date
8/15/2025
Effective Date
8/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CVS
Affected Workers
77
Notice Date
8/7/2025
Effective Date
10/11/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Health and Personal Care Retailers
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Battelle
Affected Workers
61
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Omniplex World Services Corp.
Affected Workers
22
Notice Date
7/10/2025
Effective Date
7/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Omniplex World Services Corp.
Affected Workers
9
Notice Date
7/10/2025
Effective Date
7/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
6 / 8
Next