Louisiana

More WARN Notices from 

Louisiana

View All Notices
Affected Workers
101
Notice Date
2/13/2026
Effective Date
3/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
601 Poydras Street Suite 1200, New Orleans, LA 70130
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
166
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Smitty's Supply Inc

Affected Workers
450
Notice Date
8/25/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company

SafeSource Direct, LLC

Affected Workers
541
Notice Date
8/22/2025
Effective Date
10/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
177
Notice Date
7/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Albertsons Baton Rouge #0709

Affected Workers
90
Notice Date
6/11/2025
Effective Date
8/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source