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
Freudenberg Residential Filtration Technologies, Inc.
Affected Workers
173
Notice Date
10/6/2025
Effective Date
12/5/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
GT Industries, Inc.
Affected Workers
95
Notice Date
9/29/2025
Effective Date
12/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Raydia Food Group
Affected Workers
200
Notice Date
9/19/2025
Effective Date
11/26/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Food and Beverage Retailers
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Perdue Farms Inc.
Affected Workers
293
Notice Date
9/3/2025
Effective Date
11/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Thermal Structures, Inc.
Affected Workers
155
Notice Date
8/25/2025
Effective Date
11/24/2025
Expiration Date
12/30/2025
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
National Distribution Centers LLC
Affected Workers
79
Notice Date
8/13/2025
Effective Date
10/18/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
5 / 6
Next