South Carolina

More WARN Notices from 

South Carolina

View All Notices
Affected Workers
194
Notice Date
1/15/2026
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
4136 Carolina Commerce Pkwy, Charleston, SC 29456
Contact Name
Contact Email
Contact Phone
Source
Company
SMBC Group
Affected Workers
3
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
277 Park Avenue, New York, NY 10172
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
130
Notice Date
1/2/2026
Effective Date
3/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
194
Notice Date
12/28/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3664 Leeds Ave., North Charleston, SC 29405
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
58
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
101 Armour Rd., Suite B, North Kansas City, MO 64116
Contact Name
Contact Email
Contact Phone
Source
Company

House of Raeford

Affected Workers
216
Notice Date
12/1/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
1344 Battery Park Rd., Nesmith, SC 29580
Contact Name
Contact Email
Contact Phone
Source