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
Mississippi
12543
Total layoffs since
August 6, 2020
122
Total notices since
August 6, 2020
More WARN Notices from
Mississippi
View All Notices
Company
Amplify Cell Technologies
Affected Workers
73
Notice Date
3/31/2026
Effective Date
5/30/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Battery Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Spectra Laboratories
Affected Workers
155
Notice Date
9/22/2025
Effective Date
11/25/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Ambulatory Health Care Services
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Boyd Tunica, Inc./ Sam’s Town Hotel Gambling Hall
Affected Workers
177
Notice Date
9/4/2025
Effective Date
10/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Resolute Forest Products US Inc. / Domtar
Affected Workers
176
Notice Date
8/21/2025
Effective Date
9/25/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Advanced Distributor Products
Affected Workers
69
Notice Date
8/13/2025
Effective Date
8/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
SIMOS Insourcing Solutions, LLC
Affected Workers
159
Notice Date
8/5/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Administrative and Support Services
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details