WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
Indiana
25929
Total layoffs since
August 4, 2020
216
Total notices since
August 4, 2020
More WARN Notices from
Indiana
View All Notices
Company
Cummins, Inc.
Affected Workers
59
Notice Date
5/1/2026
Effective Date
7/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Engine, Turbine, and Power Transmission Equipment Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
RESRG Automotive
Affected Workers
266
Notice Date
4/14/2026
Effective Date
6/6/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Automobile and Light Duty Motor Vehicle Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Oakland City University, Inc
Affected Workers
167
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Educational Services
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
WIT Logistics, LLC
Affected Workers
65
Notice Date
3/13/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Process, Physical Distribution, and Logistics Consulting Services
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kem Krest LLC
Affected Workers
77
Notice Date
3/10/2026
Effective Date
8/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Transportation and Warehousing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
First Brands Group, LLC
Affected Workers
38
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 6
Next