Ohio

More WARN Notices from 

Ohio

View All Notices
Affected Workers
4
Notice Date
12/11/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
12/11/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

PK Management, LLC

Affected Workers
67
Notice Date
12/4/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

PK Management, LLC

Affected Workers
67
Notice Date
12/4/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

American Signature, Inc dba Value City Furniture

Affected Workers
256
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

American Signature, Inc dba Value City Furniture

Affected Workers
256
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source