Kentucky

21746
Total layoffs since
2020
198
Total notices since
2020

More WARN Notices from 

Kentucky

View All Notices
Company
Omniplex World Services Corp.

Omniplex World Services, Corp

Not Available

Affected Workers
9
Notice Date
7/10/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
County
Boone
Region
Northern Kentucky
Sign up for free to unhide address info
OMWEKY250710
New
Company
Levi Strauss & Co

Levi Strauss & Co

Not Available

Affected Workers
346
Notice Date
6/16/2025
Effective Date
8/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
County
Boone
Region
Northern Kentucky
Sign up for free to unhide address info
LESCKY250616
New
Company

Whitney M. Young, Jr. Job Corps Center

Not Available

Affected Workers
119
Notice Date
12/23/2024
Effective Date
1/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
County
Shelby
Region
Kentuckiana Works
Sign up for free to unhide address info
KY241223
New
Company

Excel Mining LLC - MC Mining Preparation Plant

Not Available

Affected Workers
55
Notice Date
11/15/2024
Effective Date
1/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
County
Pike
Region
EKCEP
Sign up for free to unhide address info
KY241115
New
Company
CVS

CVS MED CARE PHARMACY LLC

Not Available

Affected Workers
77
Notice Date
8/7/2025
Effective Date
10/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
County
Boone
Region
Northern Kentucky
Sign up for free to unhide address info
CVKY250807
New
Company

Martinrea Heavy Stamping

Not Available

Affected Workers
276
Notice Date
10/1/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
County
Shelby
Region
Kentuckiana Works
Sign up for free to unhide address info
KY251001
New