company address line 1 city county st zip notice …...2020/08/07  · company address line 1 city...

15
Iowa WARN Log Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 6 8/10/2015 9/29/2015 Tyson Foods, Inc. 2490 Lincoln Way Denison Crawford IA 51442 Closing 404 8/14/2015 8/14/2015 Northrup Grumman Corporation 7105 N.W. 70th Avenue Johnston Polk IA 50131 Amendment 57 9/10/2015 9/30/2015 GENCO 3805 6th Street S.W. Cedar Rapids Linn IA 52404 Closing 98 9/21/2015 12/5/2015 Ocwen Loan Servicing, LLC 3451 Hammond Avenue Waterloo Black Hawk IA 50702 Mass Layoff 287 9/24/2015 11/27/2015 Eaton Corporation 1600 Airport Road Shenandoah Page IA 51601 Mass Layoff 71 10/5/2015 12/4/2015 BridgePoint Ashford University 400 North Bluff Boulevard Clinton Clinton IA 52732 Mass Layoff 12 11/19/2015 1/19/2016 Schenker, Inc. 160 Fawcett Drive West Branch Cedar IA 52358 Amendment 71 12/8/2015 2/7/2016 Keokuk Steel Castings 3972 Main Street Keokuk Lee IA 52632 Closing 182 12/9/2015 2/15/2016 Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Mass Layoff 30 12/23/2015 2/16/2016 Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Mass Layoff 1 12/23/2015 2/2/2016 Schenker, Inc. 5405 Heinze Road Iowa City Johnson IA 52240 Amendment 58 1/5/2016 3/5/2016 Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 34 1/12/2016 3/8/2016 Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 30 1/18/2016 3/16/2016 Keokuk Steel Castings 3972 Main Street Keokuk Lee IA 52632 Amendment 139 1/18/2016 3/31/2016 XPO Logistics 3440 Gannett Avenue Des Moines Polk IA 50321 Mass Layoff 97 1/22/2016 3/23/2016 Keokuk Steel Castings 3972 Main Street Keokuk Lee IA 52632 Amendment 60 1/25/2016 3/31/2016 Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Mass Layoff 46 1/26/2016 3/23/2016 Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Mass Layoff 36 2/4/2016 3/29/2016 Eaton Corporation 1600 Airport Road Shenandoah Page IA 51601 Mass Layoff 260 2/8/2016 4/8/2016 Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 4 2/22/2016 4/19/2016 Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 9 2/26/2016 4/26/2016 Commercial Vehicle Group 200 N. Locust Street Edgewood Delaware IA 52042 Closing 71 3/1/2016 6/1/2016 SC Data Center 1801 S. 21st Street Clinton Clinton IA 52732 Closing 316 3/2/2016 10/1/2016 Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 5 3/4/2016 5/3/2016 Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 9 3/14/2016 5/10/2016 AIB College of Business 2500 Fleur Drive Des Moines Polk IA 50321 Closing 47 3/24/2016 6/1/2016 Sears Holdings Company 7100 Westown Parkway West Des Moines Polk IA 50266 Closing 162 3/29/2016 5/30/2016 Page 1 WARN_20200807

Upload: others

Post on 15-Aug-2020

6 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 6 8/10/2015 9/29/2015

Tyson Foods, Inc. 2490 Lincoln Way Denison Crawford IA 51442 Closing 404 8/14/2015 8/14/2015

Northrup Grumman

Corporation7105 N.W. 70th Avenue Johnston Polk IA 50131 Amendment 57 9/10/2015 9/30/2015

GENCO 3805 6th Street S.W. Cedar Rapids Linn IA 52404 Closing 98 9/21/2015 12/5/2015

Ocwen Loan Servicing, LLC 3451 Hammond Avenue Waterloo Black Hawk IA 50702 Mass Layoff 287 9/24/2015 11/27/2015

Eaton Corporation 1600 Airport Road Shenandoah Page IA 51601 Mass Layoff 71 10/5/2015 12/4/2015

BridgePoint Ashford University 400 North Bluff Boulevard Clinton Clinton IA 52732 Mass Layoff 12 11/19/2015 1/19/2016

Schenker, Inc. 160 Fawcett Drive West Branch Cedar IA 52358 Amendment 71 12/8/2015 2/7/2016

Keokuk Steel Castings 3972 Main Street Keokuk Lee IA 52632 Closing 182 12/9/2015 2/15/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Mass Layoff 30 12/23/2015 2/16/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Mass Layoff 1 12/23/2015 2/2/2016

Schenker, Inc. 5405 Heinze Road Iowa City Johnson IA 52240 Amendment 58 1/5/2016 3/5/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 34 1/12/2016 3/8/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 30 1/18/2016 3/16/2016

Keokuk Steel Castings 3972 Main Street Keokuk Lee IA 52632 Amendment 139 1/18/2016 3/31/2016

XPO Logistics 3440 Gannett Avenue Des Moines Polk IA 50321 Mass Layoff 97 1/22/2016 3/23/2016

Keokuk Steel Castings 3972 Main Street Keokuk Lee IA 52632 Amendment 60 1/25/2016 3/31/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Mass Layoff 46 1/26/2016 3/23/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Mass Layoff 36 2/4/2016 3/29/2016

Eaton Corporation 1600 Airport Road Shenandoah Page IA 51601 Mass Layoff 260 2/8/2016 4/8/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 4 2/22/2016 4/19/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 9 2/26/2016 4/26/2016

Commercial Vehicle Group 200 N. Locust Street Edgewood Delaware IA 52042 Closing 71 3/1/2016 6/1/2016

SC Data Center 1801 S. 21st Street Clinton Clinton IA 52732 Closing 316 3/2/2016 10/1/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 5 3/4/2016 5/3/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 9 3/14/2016 5/10/2016

AIB College of Business 2500 Fleur Drive Des Moines Polk IA 50321 Closing 47 3/24/2016 6/1/2016

Sears Holdings Company 7100 Westown ParkwayWest Des

MoinesPolk IA 50266 Closing 162 3/29/2016 5/30/2016

Page 1 WARN_20200807

Page 2: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 8 3/29/2016 5/24/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 8 4/5/2016 5/31/2016

Hillcrest 2505 Wilbricht Lane Dubuque Dubuque IA 52001 Closing 56 4/6/2016 6/8/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 9 4/7/2016 5/31/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 1 4/8/2016 6/16/2016

Schenker, Inc. 160 Fawcett Drive West Branch Johnson IA 52358 Amendment 4 4/14/2016 6/15/2016

Kinze 2172 M Avenue Williamsburg Iowa IA 52361 Mass Layoff 110 4/18/2016 6/18/2016

Wells Fargo800 S. Jordan Creek

Parkway

West Des

MoinesPolk IA 50266 Mass Layoff 13 4/20/2016 6/20/2016

Edaptive Systems 4900 University AvenueWest Des

MoinesPolk IA 50266 Mass Layoff 13 4/25/2016 6/30/2016

Applegate Livestock Equipment 1505 N. Elm Street Jefferson Greene IA 50129 Closing 6 4/27/2016 6/30/2016

AIB College of Business 2500 Fleur Drive Des Moines Iowa IA 50321 Amendment 17 4/27/2016 7/1/2016

Corizon Health 1985 N.E. 51st Street Place Des Moines Polk IA 50313 Mass Layoff 57 4/29/2016 6/30/2016

John Deere Ottumwa Works 928 E. Vine Street Ottumwa Wapello IA 52501 Mass Layoff 36 4/29/2016 5/31/2016

Rockwell Collins 400 Collins Road N.E. Cedar Rapids Linn IA 52498 Mass Layoff 1 5/2/2016 6/3/2016

Sears Holdings Company 1111 Army Post Road Des Moines Polk IA 50315 Closing 39 5/2/2016 8/8/2016

Sears Holdings Company 1111 S.E. Army Post Road Des Moines Polk IA 50315 Amendment 3 5/2/2016 8/8/2016

All American Homes 1551 15th Street Dyersville Delaware IA 52040 Closing 81 5/3/2016 5/13/2016

The Fresh Market 5901 Mills Civic ParkwayWest Des

MoinesPolk IA 50266 Closing 86 5/4/2016 6/18/2016

John Deere Davenport Works P.O. Box 4198 Davenport Scott IA 52807 Mass Layoff 56 5/6/2016 6/10/2016

Packers Sanitation Services Inc -

PSSI1800 Maury Street Des Moines Polk IA 50317 Mass Layoff 15 5/7/2016 6/1/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 1 5/10/2016 7/11/2016

Modine Manufacturing 1100 E. 7th Street Washington Washington IA 52353 Closing 60 5/13/2016 7/14/2016

Blumenthal Lansing 1929 Main Street Lansing Allamakee IA 52151 Closing 64 5/17/2016 7/29/2016

Modine Manufacturing 1100 E. 7th Street Washington Washington IA 52353 Amendment 1 5/23/2016 7/27/2016

Page 2 WARN_20200807

Page 3: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 1 5/25/2016 7/29/2016

New Link Genetics 2503 S. Loop Drive Ames Story IA 50010 Mass Layoff 87 5/25/2016 7/24/2016

BridgePoint Ashford University 400 North Bluff Boulevard Clinton Clinton IA 52732 Amendment 30 5/31/2016 7/31/2016

Eaton Corporation 32nd Avenue W. Spencer Clay IA 51301 Mass Layoff 23 6/1/2016 8/1/2016

Pearson 2510 Dodge Street Iowa City Johnson IA 52245 Amendment 47 6/7/2016 7/10/2016

Applegate Livestock Equipment 1505 N. Elm Street Jefferson Greene Ia 50129 Amendment 6 6/10/2016 7/31/2016

Blumenthal Lansing 1929 Main Street Lansing Allamakee Ia 52151 Amendment 64 6/13/2016 8/12/2016

Schulte Hospitality Group 401 Locust Street Des Moines Polk Ia 50309 Mass Layoff 80 6/14/2016 8/7/2016

Modine Manufacturing 1100 E. 7th Street Washington Washington Ia 52353 Amendment 2 6/15/2016 8/15/2016

BridgePoint Ashford University 400 North Bluff Boulevard Clinton Clinton Ia 52732 Amendment 9 6/17/2016 8/16/2016

BridgePoint Ashford University 400 North Bluff Boulevard Clinton Clinton Ia 52732 Amendment 25 6/20/2016 8/19/2016

Gerdau - Wilton Mill 1500 W. Third Street Wilton Muscatine Ia 52778 Mass Layoff 15 6/23/2016 7/23/2016

Pearson 2510 Dodge Street Iowa City Johnson Ia 52245 Amendment 4 6/23/2016 7/21/2016

Lime Springs Beef, LLC 4614 U.S. 63 Lime Springs Howard IA 52155 Closing 71 6/24/2016 5/27/2016

Terex Cranes 106 12th Street S.E. Waverly Bremer IA 50677 Closing 155 7/1/2016 9/19/2016

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 6 7/1/2016 8/30/2016

Wells Fargo800 S. Jordan Creek

Parkway

West Des

MoinesPolk IA 50266 Amendment 19 7/13/2016 9/11/2016

Applegate Livestock Equipment 1505 N. Elm Street Jefferson Greene IA 50129 Amendment 0 7/14/2016 8/12/2016

Modine Manufacturing 1100 E. 7th Street Washington Washington IA 52353 Amendment 2 7/20/2016 9/23/2016

Modine Manufacturing 1100 E. 7th Street Washington Washington IA 52353 Amendment 31 7/22/2016 9/23/2016

Eaton Corporation 700 Luicks Lane Belmond Wright IA 50421 Mass Layoff 23 8/2/2016 8/31/2016

Noridian Healthcare Solutions 100 Army Post Road Des Moines Polk IA 50315 Mass Layoff 8 8/4/2016 9/5/2016

Guide One Mutual Insurance 1111 Ashworth RoadWest Des

MoinesPolk IA 50265 Mass Layoff 83 8/5/2016 11/1/2016

Webster City Medical 1610 Collins Street Webster City Hamilton IA 50595 Closing 5 8/5/2016 9/30/2016

Blumenthal Lansing 1929 Main Street Lansing Allamakee IA 52151 Amendment 64 8/11/2016 8/17/2016

Page 3 WARN_20200807

Page 4: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

Modine Manufacturing 1100 E. 7th Street Washington Washington IA 52353 Amendment 41 8/12/2016 10/14/2016

Best Buy3115 Manawa Center

Drive

Council

BluffsPottawattamie IA 51501 Closing 43 8/15/2016 10/29/2016

Eaton Corporation 32nd Avenue W. Spencer Clay IA 51301 Amendment 21 8/15/2016 10/17/2016

Blumenthal Lansing 1929 Main Street Lansing Allamakee IA 52151 Amendment 64 8/18/2016 9/2/2016

John Deere Waterloo Works 3500 E. Donald Street Waterloo Black Hawk IA 50704 Mass Layoff 115 8/22/2016 9/26/2016

John Deere Davenport Works P.O. Box 4198 Davenport Scott IA 52807 Mass Layoff 30 8/22/2016 9/30/2016

Commercial Vehicle Group 301 Spruce Street Monona Clayton IA 52159 Closing 125 8/24/2016 10/1/2016

Modine Manufacturing 1100 E. 7th Street Washington Washington IA 52353 Amendment 3 8/29/2016 11/1/2016

Blumenthal Lansing 1929 Main Street Lansing Allamakee IA 52151 Amendment 64 9/1/2016 11/4/2016

Modine Manufacturing 1100 E. 7th Street Washington Washington IA 52353 Amendment 1 9/16/2016 11/18/2016

Stafanini, Inc. 1010 Kimberly Road Davenport Scott IA 52807 Mass Layoff 177 9/23/2016 11/22/2016

Modine Manufacturing 1100 E. 7th Street Washington Washington IA 52353 Amendment 1 9/27/2016 12/1/2016

MetLife 4700 Westown ParkwayWest Des

MoinesPolk IA 50266 Mass Layoff 34 9/28/2016 10/31/2016

Modine Manufacturing 1100 E. 7th Street Washington Washington IA 52323 Amendment 0 9/30/2016 11/16/2016

Hewlett-Packard Company 3600 Army Post Road Des Moines Polk IA 50321 Mass Layoff 32 9/30/2016 10/31/2016

Jacobson Warehouse Co., XPO

Logistics3440 Gannett Avenue Des Moines Polk IA 50321 Mass Layoff 37 9/30/2016 10/31/2016

Rockwell Collins 400 Collins Road N.E. Cedar Rapids Linn IA 52498 Mass Layoff 25 10/10/2016 11/16/2016

Modine Manufacturing 1100 E. 7th Street Washington Washington IA 52323 Amendment 58 10/17/2016 12/16/2016

International Automotive

Components, IAC2500 Highway 6 E. Iowa City Johnson IA 52240 Mass Layoff 460 10/21/2016 12/23/2016

Premier Brick & Stone, Inc. 205 S. 35th Street Bettendorf Scott IA 52722 Closing 25 10/31/2016 10/25/2016

ShopKo 3271 Marketplace DriveCouncil

BluffsPottawattamie IA 51501 Closing 24 11/1/2016 1/28/2017

Eaton Corporation 32nd Avenue W. Spencer Clay IA 51301 Mass Layoff 144 11/18/2016 3/24/2017

Transamerica Life Ins. 4333 Edgewood Road N.E. Cedar Rapids Linn IA 52499 Mass Layoff 44 12/2/2016 2/3/2017

Transamerica Life Ins. 6400 C Street S.W. Cedar Rapids Linn IA 52499 Mass Layoff 75 12/2/2016 2/3/2017

Page 4 WARN_20200807

Page 5: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

Central Iowa Healthcare 55 Central Iowa DriveMarshalltow

nMarshall IA 50158 Closing 529 12/20/2016 3/1/2017

Rockwell Collins 400 Collins Road N.E. Cedar Rapids Linn IA 52498 Amendment 4 12/22/2016 1/27/2017

Rockwell Collins 400 Collins Road N.E. Cedar Rapids Linn IA 52498 Amendment 69 12/22/2016 2/24/2017

The Abbey of LeMars 320 1st Avenue S.E. LeMars Plymouth IA 51031 Closing 32 12/23/2016 2/1/2017

Security Industry Specialists 100 Share Way N.W. Altoona Polk IA 50009 Mass Layoff 98 12/31/2016 1/31/2017

HGS 131 Tower Park Drive Waterloo Black Hawk IA 50701 Closing 129 1/1/2017 3/3/2017

Ridgeway Place 155 E. Ridgeway Avenue Waterloo Black Hawk IA 50702 Closing 33 1/5/2017 3/1/2017

Rockwell Collins 400 Collins Road N.E. Cedar Rapids Linn IA 52498 Amendment 1 2/6/2017 3/10/2017

Rose Publishing 17909 Adria Maru Lane Carson Sioux CA 90746 Mass Layoff 1 2/15/2017 4/15/2017

Rockwell Collins 400 Colllins Road N.E. Cedar Rapids Linn IA 52498 Amendment 4 2/20/2017 3/24/2017

Raining Rose 100 30th Street Drive S.E. Cedar Rapids Linn IA 52403 Mass Layoff 49 2/22/2017 3/24/2017

Americold Logistics 6875 State Street Bettendorf Scott IA 52722 Closing 43 2/24/2017 4/1/2017

Rockwell Collins 400 Collins Road N.E. Cedar Rapids Linn IA 52498 Amendment 8 2/28/2017 3/31/2017

Maquoketa Web Printing 1287 Maple Street Maquoketa Jackson IA 52060 Mass Layoff 42 3/16/2017 4/16/2017

General Dynamics Information

Technology2400 Oakdale Boulevard Coralville Johnson IA 52241 Mass Layoff 220 3/29/2017 5/31/2017

Owner Revolution Inc. - Plastic

Professionals

1501 Owner Revolution

AvenueAtlantic Cass IA 50022 Mass Layoff 207 4/2/2017 6/30/2017

Kmart 715 U.S. Highway 30 W. Carroll Carroll IA 51401 Closing 46 4/6/2017 7/9/2017

Central Iowa Healthcare 55 Central Iowa DriveMarshalltow

nMarshall IA 50158 Amendment 0 4/18/2017 5/1/2017

Rockwell Collins 400 Collins Road N.E. Cedar Rapids Linn IA 52498 Amendment 1 4/19/2017 5/19/2017

Polaris 909 4th Street Milford Dickinson IA 51351 Mass Layoff 275 4/25/2017 7/1/2017

SSP America, Inc. 5800 Fleur Drive Des Moines Polk IA 50321 Mass Layoff 57 4/28/2017 6/30/2017

Page 5 WARN_20200807

Page 6: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

Premier Linen & Drycleaning 461 West 9th Street Dubuque Dubuque IA 52004 Closing 86 5/10/2017 6/11/2017

Caterpillar, Inc. 1003 Miller Street Elkader Clayton IA 52043 Closing 59 5/25/2017 7/28/2017

General Dynamics Information

Technology2400 Oakdale Boulevard Coralville Johnson IA 52241 Amendment 17 5/31/2017 8/1/2017

Alorica, Inc. 2829 Westown ParkwayWest Des

MoinesPolk IA 50266 Mass Layoff 44 6/1/2017 6/30/2017

Kmart 1720 S. Center StreetMarshalltow

nMarshall IA 50158 Closing 50 6/6/2017 9/3/2017

Kmart 851 Highway 6 E. Iowa City Johnson IA 52240 Closing 49 6/6/2017 9/3/2017

General Dynamics Information

Technology2400 Oakdale Boulevard Coralville Johnson IA 52241 Amendment 4 6/8/2017 8/8/2017

Wells Fargo800 S. Jordan Creek

Parkway

West Des

MoinesPolk IA 50266 Amendment 32 6/15/2017 8/14/2017

Rockwell Collins 400 Collins Road N.E. Cedar Rapids Linn IA 52498 Amendment 1 6/19/2017 7/21/2017

Wells Fargo800 S. Jordan Creek

Parkway

West Des

MoinesPolk IA 50266 Amendment 7 7/13/2017 9/11/2017

Convergys 102 Sergeant Square DriveSergeant

BluffWoodbury IA 51054 Mass Layoff 152 7/24/2017 9/30/2017

adidas Group 951 32nd Avenue S.W. Cedar Rapids Linn IA 52404 Closing 98 7/27/2017 9/29/2017

New Link Genetics 2503 S. Loop Drive Ames Story IA 50010 Mass Layoff 39 7/28/2017 8/24/2017

Westrock 1540 Tri View Sioux City Woodbury IA 51103 Closing 80 8/1/2017 9/29/2017

Wells Fargo800 S. Jordan Creek

Parkway

West Des

MoinesPolk IA 50266 Amendment 1 8/10/2017 10/9/2017

LeanCor Supply Chain Group 500 20th Avenue S.W. Cedar Rapids Linn IA 52404 Mass Layoff 50 8/15/2017 10/27/2017

J.C. Penney Corporation, Inc. 117 S. 25th Street Fort Dodge Webster IA 50501 Closing 52 8/18/2017 10/24/2017

Wells Fargo800 S. Jordan Creek

Parkway

West Des

MoinesPolk IA 50266 Amendment 3 9/6/2017 11/5/2017

Rockwell Collins 400 Collins Road N.E. Cedar Rapids Linn IA 52498 Amendment 4 9/11/2017 10/13/2017

Mercy - Iowa City 500 E. Market Street Iowa City Johnson IA 52245 Mass Layoff 60 9/19/2017 10/19/2017

Page 6 WARN_20200807

Page 7: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

Ferrara Candy Company 500 Industrial Parkway Creston Union IA 50801 Closing 215 10/2/2017 12/15/2017

Sheraton - Iowa City 210 S. Dubuque Street Iowa City Johnson IA 52240 Mass Layoff 30 10/27/2017 12/31/2017

AmeriHealth Caritas Iowa 601 Locust Street Des Moines Polk IA 50309 Mass Layoff 400 10/31/2017 12/31/2017

DuPont 59219 Lincoln Highway Nevada Story IA 50201 Mass Layoff 66 11/2/2017 12/31/2017

ICON Ag & Turf 4511 Eagle Avenue Ireton Sioux IA 51027 Mass Layoff 83 11/2/2017 1/1/2018

Community Support Advocates 6000 Aurora Avenue Des Moines Polk IA 50322 Mass Layoff 26 11/16/2017 12/16/2017

Rockwell Collins 400 Collins Road N.E. Cedar Rapids Linn IA 52498 Amendment 1 11/17/2017 1/5/2018

Easter Seals Iowa 2920 30th Street Des Moines Polk IA 50310 Mass Layoff 33 11/17/2017 12/31/2017

Telligen, Inc. 1776 West Lakes PkwyWest Des

MoinesPolk IA 50266 Mass Layoff 28 11/30/2017 12/15/2017

CHS, Inc. 1310 E. Howard Street Creston Union IA 50801 Closing 53 12/1/2017 1/30/2018

Link Snacks, Inc. 210 N. 1st St. Laurens Pocahontas IA 50554 Mass Layoff 36 12/8/2017 2/9/2018

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Mass Layoff 53 1/1/2018 1/31/2018

Colorfx, LLC. 1000 Railroad Street Boyden Sioux IA 51234 Closing 36 1/1/2018 2/1/2018

Rock Communications 1117 E. 14th Street N. Newton Jasper IA 50208 Mass Layoff 33 1/8/2018 2/8/2018

Kmart 7501 Hickman Road Des Moines Polk IA 50322 Closing 59 1/8/2018 4/8/2018

Siemens 2597 Highway 61Fort

MadisonLee IA 52627 Mass Layoff 202 1/24/2018 3/24/2018

DuPont 59219 Lincoln Highway Nevada Story IA 50201 Amendment 28 1/26/2018 3/31/2018

Convergys 102 Sergeant SquareSergeant

BluffWoodbury IA 51054 Closing 178 1/30/2018 4/14/2018

The Sandbox Agency 9245 Northpark Avenue Johnston Polk IA 50131 Closing 29 1/30/2018 2/15/2018

Younkers 2800 Edgewood Road S.W. Cedar Rapids Linn IA 52404 Closing 62 1/31/2018 3/2/2018

Nationwide- Mortgage Division 1100 Locust Street Des Moines Polk IA 50391 Mass Layoff 54 2/2/2018 4/2/2018

Transamerica Life Ins. 4333 Edgewood Road N.E. Cedar Rapids Linn IA 52499 Mass Layoff 863 2/13/2018 4/13/2018

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 3 2/21/2018 4/30/2018

Goldman Sachs Bank USA1010 Thomas Edison

BoulevardCedar Rapids Linn IA 52404 Closing 39 2/28/2018 5/1/2018

Page 7 WARN_20200807

Page 8: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

Boyd Coffee Company 3217 Nebraska AvenueCouncil

BluffsPottawattamie IA 51501 Mass Layoff 2 3/22/2018 5/23/2018

Sitel 3102 W. End Avenue Nashville Davidson TN 37203 Closing 1 4/2/2018 4/2/2018

Younkers 3800 Merle Hay Road Des Moines Polk IA 50310 Closing 84 4/5/2018 6/5/2018

Younkers 4380 Sergeant Road Sioux City Woodbury IA 51106 Closing 84 4/5/2018 6/5/2018

Younkers 555 John F. Kennedy Rd. Dubuque Dubuque IA 52002 Closing 90 4/5/2018 6/5/2018

Younkers 101 Jordan Creek ParkwayWest Des

MoinesPolk IA 50266 Closing 108 4/5/2018 6/5/2018

Younkers 1421 Coral Ridge Avenue Coralville Johnson IA 52241 Closing 110 4/5/2018 6/5/2018

Younkers 102 South Delaware Mason City Cerro Gordo IA 50401 Closing 64 4/5/2018 6/5/2018

Younkers 1551 Valley West DriveWest Des

MoinesPolk IA 50266 Closing 164 4/5/2018 6/5/2018

Younkers 4444 1st Avenue N.E. Cedar Rapids Linn IA 52404 Closing 95 4/5/2018 6/5/2018

Sears Holdings Company 4600 1st Avenue N.E. Cedar Rapids Linn IA 52402 Closing 45 4/12/2018 7/8/2018

Sears Auto Store 4600 1st Avenue N.E. Cedar Rapids Linn IA 52402 Closing 6 4/12/2018 7/8/2018

Mahle 505 E. Madison Winterset Madison IA 50273 Closing 33 4/15/2018 7/13/2018

Aramark 1600 E. Washington Des Moines Polk IA 50312 Mass Layoff 78 4/24/2018 6/30/2018

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 23 4/25/2018 6/30/2018

The Barrent Group 3056 104th Street Urbandale Polk IA 50322 Mass Layoff 39 4/26/2018 6/1/2018

General Dynamics Information

Technology2400 Oakdale Boulevard Coralville Johnson IA 52241 Mass Layoff 112 4/30/2018 7/2/2018

Sears Auto Store 320 W. Kimberly Rd Davenport Scott IA 52806 Closing 4 5/31/2018 9/1/2018

Sears Roebuck and Company 320 W. Kimberly Rd Davenport Scott IA 52806 Closing 38 5/31/2018 9/2/2018

Kmart 2535 Hubbell Avenue Des Moines Polk IA 50317 Closing 60 5/31/2018 9/2/2018

Mercy Medical Center 1410 N. 4th Street Clinton Clinton IA 52732 Mass Layoff 43 5/31/2018 7/2/2018

Wellmark, Inc. 1331 Grand Avenue Des Moines Polk IA 50309 Mass Layoff 30 6/1/2018 8/1/2018

NuWorld Foods 612 6th Avenue N.W. Dyersville Delaware IA 52040 Mass Layoff 20 6/11/2018 6/7/2018

Salon Luce, LC 400 N. Main Street Davenport Scott IA 52801 Closing 14 6/18/2018 6/18/2018

Page 8 WARN_20200807

Page 9: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

French Way Cleaners and

Furriers, Inc.413 Euclid Des Moines Polk IA 50313 Closing 32 6/20/2018 6/22/2018

eiber 2727 S. Scott Blvd Iowa City Johnson IA 52243 Mass Layoff 23 6/26/2018 8/31/2018

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 8 6/28/2018 7/31/2018

Citigroup, Inc. 4740 121st Street Urbandale Polk IA 50323 Closing 116 6/29/2018 9/28/2018

Iowa Wireless/T-Mobile 369 Edgewood Drive Cedar Rapids Linn IA 52404 Mass Layoff 27 7/2/2018 11/2/2018

Sears Auto Store 4000 Merle Hay Road Des Moines Polk IA 50310 Closing 3 7/12/2018 10/14/2018

Sears Roebuck and Company 4000 Merle Hay Road Des Moines Polk IA 50310 Closing 47 7/12/2018 10/14/2018

General Dynamics Information

Technology2400 Oakdale Boulevard Coralville Johnson IA 52241 Amendment 2 7/18/2018 9/17/2018

Winnebago Industries 605 W. Crystal Lake Road Forest City Winnebago IA 50436 Mass Layoff 31 7/27/2018 8/27/2018

Humach, LLC 30 N. Frederick Avenue Oelwein Fayette IA 50662 Closing 10 8/1/2018 9/7/2018

Luther Manor - Grand

Meadows

5300 Grand Meadows

DriveAsbury Dubuque IA 52002 Mass Layoff 1 8/2/2018 9/1/2018

US. Foods 2101 Murray Street Sioux City Woodbury IA 51111 Closing 30 8/7/2018 9/7/2018

Wells Fargo800 S. Jordan Creek

Parkway

West Des

MoinesPolk IA 50266 Mass Layoff 25 8/23/2018 10/23/2018

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 8 8/27/2018 9/30/2018

Eurest Services @ John Deere

Dubuque18600 S. John Deere Road Dubuque Dubuque IA 52001 Closing 25 9/5/2018 11/30/2018

Eurest Services @ John Deere

Davenport Works1175 E. 90th Street Davenport Scott IA 52807 Closing 25 9/5/2018 10/31/2018

Medplast/Viant 225 W. 11th Street Monticello Jones IA 52310 Closing 70 9/14/2018 11/16/2018

General Dynamics Information

Technology2400 Oakdale Boulevard Coralville Johnson IA 52241 Amendment 2 9/18/2018 10/1/2018

Broker Dealer Financial Services 140 S. 68th StreetWest Des

MoinesPolk IA 50266 Closing 35 9/19/2018 10/20/2018

VeroBlue Farms 401 Des Moines Street Fort Dodge Webster IA 50595 Closing 24 9/21/2018 10/21/2018

Owner Revolution Inc. -

Connect A Doc

1501 Owner Revolution

AvenueAtlantic Cass IA 50022 Mass Layoff 33 9/25/2018 10/24/2018

Owner Revolution Inc. - Schafer

Systems, Inc1000 Flag Road Adair Guthrie IA 50002 Mass Layoff 46 9/25/2018 10/24/2018

Page 9 WARN_20200807

Page 10: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

Kmart 1111 N. 2nd Cherokee Cherokee IA 51012 Closing 26 10/15/2018 12/31/2018

Kmart 2307 Superior Webster City Hamilton IA 50595 Closing 23 10/15/2018 12/31/2018

Kmart2803 E. Kanesville

Boulevard

Council

BluffsPottawattamie IA 51503 Closing 46 10/15/2018 12/31/2018

Country View Care Facility 1410 W. Dunkerton Road Waterloo Black Hawk IA 50703 Mass Layoff 161 10/16/2018 12/31/2018

Siemens 3800 West Avenue Burlington Des Moines IA 52601 Closing 75 10/26/2018 1/2/2019

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 7 10/26/2018 11/30/2018

Equifax, Inc. 4300 Westown ParkwayWest Des

MoinesPolk IA 50266 Mass Layoff 52 11/14/2018 1/2/2019

Wells Fargo800 S. Jordan Creek

Parkway

West Des

MoinesPolk IA 50266 Mass Layoff 418 11/15/2018 1/13/2019

Wells Fargo800 S. Jordan Creek

Parkway

West Des

MoinesPolk IA 50266 Amendment 16 11/30/2018 1/13/2019

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 35 11/30/2018 1/31/2019

Buffalo Weaver, Inc. 400 Ansborough Avenue Waterloo Black Hawk IA 50701 Closing 9 12/13/2018 1/12/2019

Sears Auto Store 4480 Sergeant Road Sioux City Woodbury IA 51106 Closing 4 12/27/2018 3/24/2019

Sears Roebuck and Company 4480 Sergeant Road Sioux City Woodbury IA 51106 Closing 43 12/27/2018 3/24/2019

Sears Auto Store 4480 Sergeant Road Sioux City Woodbury IA 51106 Closing 4 12/27/2018 3/24/2019

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 72 12/28/2018 2/28/2019

Buffalo Weaver, Inc. 400 Ansborough Avenue Waterloo Black Hawk IA 50701 Amendment 9 12/28/2018 1/31/2019

Wells Fargo800 S. Jordan Creek

Parkway

West Des

MoinesPolk IA 50266 Amendment 8 1/17/2019 3/17/2019

Genesis Health System 1227 E. Rusholme Street Davenport Scott IA 52806 Mass Layoff 196 1/18/2019 6/30/2019

Mahaska Health 1229 C Avenue E. Oskaloosa Mahaska IA 52577 Mass Layoff 55 1/24/2019 5/31/2019

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 5 1/31/2019 1/31/2019

Nationwide 1100 Locust Street Des Moines Polk IA 50391 Mass Layoff 191 2/13/2019 4/15/2019

Lomont Molding LLC 301 Grundy Avenue Reinbeck Grundy IA 50669 Mass Layoff 38 2/15/2019 4/30/2019

Wells Fargo800 S. Jordan Creek

Parkway

West Des

MoinesPolk IA 50266 Amendment 187 2/21/2019 5/28/2019

Durham School Services 2185 S. Gilbert Street Iowa City Johnson IA 52240 Mass Layoff 146 2/25/2019 6/30/2019

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 13 2/28/2019 4/30/2019

Page 10 WARN_20200807

Page 11: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

Iowa Alchoholic Beverage

Division (ABD)1918 SE Hulsizer Road Ankeny Polk IA 50021 Mass Layoff 39 3/14/2019 4/12/2019

PAE 4200 NW Urbandale Drive Urbandale Polk IA 50322 Closing 19 3/14/2019 6/30/2019

ShopKo 819 11th Avenue S.W. Waukon Allamakee IA 52172 Closing 22 3/25/2019 6/16/2019

ShopKo 1305 141st Street Perry Dallas IA 50220 Closing 17 3/25/2019 6/16/2019

LaMont Limited 1530 Bluff Road Burlington Des Moines IA 52601 Closing 30 3/25/2019 4/25/2019

ShopKo 1501 Park Street Sheldon O'Brien IA 51201 Closing 16 3/25/2019 6/16/2019

ShopKo 511 10th Avenue North Humboldt Hubmoldt IA 50548 Closing 17 3/25/2019 6/16/2019

ShopKo 402 E. Hwy 92 Winterset Madison IA 50273 Closing 16 3/25/2019 6/16/2019

ShopKo 2099 Chatburn Avenue Harlan Shelby IA 51537 Closing 19 3/25/2019 6/16/2019

ShopKo 1201 12th Avenue S.E Dyersville Delaware IA 52040 Closing 28 3/25/2019 6/16/2019

ShopKo 255 John F Kennedy Road Dubuque Dubuque IA 52002 Closing 45 3/25/2019 6/16/2019

ShopKo 801 N. Broadway Street Red Oak Montgomer IA 51566 Closing 17 3/25/2019 6/16/2019

ShopKo 3025 Hamilton Blvd. Sioux City Woodbury IA 51104 Closing 57 3/25/2019 6/16/2019

ShopKo660 West Milwaukee

Street

New

HamptonChickasaw IA 50659 Closing 17 3/25/2019 6/16/2019

ShopKo 615 South Monroe Ave. Mason City Cerro Gordo IA 50401 Closing 54 3/25/2019 6/16/2019

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 3 3/28/2019 5/31/2019

MidWestOne Bank 895 Main Street Dubuque Dubuque IA 52001 Mass Layoff 44 3/28/2019 5/30/2019

A-TEC Energy Corp. 1700 10th Street Rock Valley Sioux IA 51247 Mass Layoff 10 3/29/2019 4/30/2019

A-TEC Energy Corp. 11259 Aurora Avenue Urbandale Polk IA 50322 Mass Layoff 11 3/29/2019 4/30/2019

Anna B. Lawther Academy 2505 Wilbricht Lane Dubuque Dubuque IA 52001 Mass Layoff 45 4/2/2019 6/10/2019

A-TEC Energy Corp. 11259 Aurora Avenue Urbandale Polk IA 50322 Amendment 1 4/30/2019 5/31/2019

Pioneer Hi-Bred International 7100 N.W. 62nd Avenue Johnston Polk IA 50131 Amendment 4 4/30/2019 6/30/2019

A-TEC Energy Corp. 1700 10th Street Rock Valley Sioux IA 51247 Amendment 2 4/30/2019 5/31/2019

UnitedHealthcare Community &

State

1089 Jordan Creek

Parkway

West Des

MoinesPolk IA 50266 Mass Layoff 549 5/2/2019 7/1/2019

UnitedHealthcare Community &

State255 E. 90th Street Davenport Scott IA 52806 Mass Layoff 2 5/2/2019 7/1/2019

Sparboe Foods, LLC 900 N. Linn AvenueNew

HamptonChickasaw IA 50659 Closing 190 5/9/2019 5/19/2019

A-TEC Energy Corp. 11259 Aurora Avenue Urbandale Polk IA 50322 Amendment 4 5/13/2019 6/21/2019

Page 11 WARN_20200807

Page 12: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

A-TEC Energy Corp. 11259 Aurora Avenue Urbandale Polk IA 50322 Amendment 3 5/30/2019 6/28/2019

Pioneer Hi-Bred International 7100 N.W.62nd Avenue Johnston Polk IA 50131 Amendment 11 5/31/2019 7/31/2019

Walmart 1501 E. MapleleafMount

PleasantHenry IA 52641 Mass Layoff 60 6/5/2019 8/2/2019

Sivyer Steel Castings 225 33rd Street Bettendorf Scott IA 52722 Mass Layoff 232 6/5/2019 7/5/2019

Wells Fargo800 S. Jordan Creek

Parkway

West Des

MoinesPolk IA

50266

9Amendment 2 6/5/2019 8/4/2019

Simply Essentials 901 N. Main Street Charles City Floyd IA 50616 Closing 513 6/6/2019 8/5/2019

TMK IPSCO - IPSCO Tubulars,

Inc.2011 7th Avenue Camanche Clinton IA 52730 Mass Layoff 101 6/11/2019 8/13/2019

Ocwen 3451 Hammond Avenue Waterloo Black Hawk IA 50702 Closing 87 6/24/2019 8/23/2019

PAE 4200 NW Urbandale Drive Urbandale Polk IA 50322 Amendment 17 6/28/2019 8/31/2019

BGIS 550 SE White Crane Road Des Moines Polk IA 50265 Mass Layoff 43 6/28/2019 8/31/2019

BGIS 8855 Grand AvenueWest Des

MoinesPolk IA 50266 Mass Layoff 32 6/28/2019 8/31/2019

MercyOne Clinton Skilled and

Senior Care600 14th Avenue N Clinton Clinton IA 52732 Closing 29 7/19/2019 8/19/2019

MetLife 4700 Westown ParkwayWest Des

MoinesPolk IA 50266 Mass Layoff 161 7/30/2019 9/30/2019

UnitedHealthcare Community &

State255 E. 90th Street Davenport Scott IA 52806 Amendment 27 8/2/2019 9/3/2019

MetLife 4700 Westown ParkwayWest Des

MoinesPolk IA 50266 Amendment 1 8/8/2019 9/30/2019

Conifer Revenue Cycle

Solutions, LLC.405 SW 5th Street Des Moines Polk IA 50309 Mass Layoff 26 8/14/2019 11/15/2019

TMK IPSCO - IPSCO Tubulars,

Inc.2011 7th Avenue Camanche Clinton IA 52730 Amendment 1 8/19/2019 10/22/2019

MetLife 4700 Westown ParkwayWest Des

MoinesPolk IA 50266 Amendment 3 8/20/2019 9/30/2019

Gazette Communications -

Color Web Printers, Inc.4700 Bowling Street S.W Cedar Rapids Linn IA 52404 Mass Layoff 29 8/20/2019 9/28/2019

Nestle' USA, Inc. 4545 NE 50th Street Des Moines Polk IA 50317 Closing 20 9/2/2019 11/1/2019

Page 12 WARN_20200807

Page 13: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

ACT, Inc. 301 ACT Drive Iowa City Johnson IA 52243 Mass Layoff 80 9/5/2019 11/8/2019

Best Buy 440 Indian Head Drive Mason City Cerro Gordo IA 50401 Closing 48 9/16/2019 11/2/2019

Pattison Sand Company, LLC. 701 1st Street Clayton Clayton IA 52049 Mass Layoff 90 9/16/2019 9/19/2019

John Deere Davenport Works P.O. Box 4198 Davenport Scott IA 52807 Mass Layoff 113 10/1/2019 11/18/2019

Whitesell Corporation 915 East Tyler Washington Washington IA 52353 Closing 43 10/2/2019 12/2/2019

Bennett Machine and

Fabricating, Inc.103 Chamber Drive Anamosa Jones IA 52205 Closing 47 10/11/2019 10/31/2019

Fresh Thyme Farmers Market 215 SE 5th Street Ames Story IA 50010 Closing 49 10/17/2019 11/17/2019

MetLife 4700 Westown ParkwayWest Des

MoinesPolk IA 50266 Mass Layoff 14 10/31/2019 10/30/2019

Mayo Clinic Health System -

Franscican Healthcare105 East Main Street Waukon Allamakee IA 52172 Mass Layoff 25 11/1/2019 12/14/2019

Associated Milk Producers, Inc 3281 40th Street Arlington Fayette IA 50606 Closing 48 11/1/2019 12/1/2019

Eaton Corporation 700 Luicks Lane Belmond Wright IA 50421 Closing 185 11/4/2019 1/4/2020

Transform KM, LLC (Kmart) 1405 S Grand Charles City Floyd IA 50616 Closing 43 11/8/2019 2/16/2020

POET DSM - Project LIBERTY,

LLC4724 380th Street Emmetsburg Palo Alto IA 50536 Mass Layoff 32 11/19/2019 2/5/2020

MetaBank - Storm Lake Plaza 1413 N. Lake Avenue Storm Lake Buena Vista IA 50588 Mass Layoff 7 11/20/2019 2/1/2020

MetaBank - Ingersoll Branch 3455 Ingersoll Avenue Des Moines Polk IA 50312 Mass Layoff 7 11/20/2019 2/1/2020

MetaBank - Storm Lake Branch 121 E. Fifth Street Storm Lake Buena Vista IA 50588 Mass Layoff 7 11/20/2019 2/1/2020

MetaBank - Highland Park

Branch3624 Sixth Avenue Des Moines Polk IA 50313 Mass Layoff 7 11/20/2019 2/1/2020

MetaBank - Urbandale Branch 4848 86th Street Urbandale Polk IA 50322 Mass Layoff 7 11/20/2019 2/1/2020

John Deere Davenport Works P.O. Box 4198 Davenport Scott IA 52807 Mass Layoff 57 12/2/2019 1/6/2020

All American Architectural Arts

LLC1201 Main Street Emmetsburg Palo Alto IA 50536 Closing 32 12/2/2019 12/2/2019

All American Architectural Arts

LLC2200 Ovid Avenue Des Moines Polk IA 50313 Closing 60 12/2/2019 12/2/2019

TCS e-Serve International Ltd 4333 Edgewood Rd. NE Cedar Rapids Linn IA 52411 Mass Layoff 36 12/3/2019 1/10/2020

Baker's Pride, Inc. 3400 Mt. Pleasant Street Burlington Des Moines IA 52601 Closing 63 12/5/2019 1/6/2020

McGraw Hill 501 Bell Street Dubuque Dubuque IA 52001 Mass Layoff 28 1/8/2020 2/15/2020

Page 13 WARN_20200807

Page 14: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

TPI Composites 927 N. 19th Avenue Newton Jasper IA 50208 Mass Layoff 10 1/23/2020 1/30/2020

HyPro Incorporated 711 Enterprise Drive Cedar Falls Black Hawk IA 50613 Closing 73 1/28/2020 3/28/2020

Trinity Health Corporation 421 S. Illinois Avenue Mason City Cerro Gordo IA 50401 Mass Layoff 77 1/28/2020 3/31/2020

Sisters of Charity of the Blessed

Virgin Mary1100 Carmel Drive Dubuque Dubuque IA 52003 Mass Layoff 203 2/3/2020 4/12/2020

Misty Harbor 228 Kenyon Road Fort Dodge Webster IA 50501 Closing 45 2/3/2020 3/5/2020

TCS e-Serve International Ltd 4333 Edgewood Rd. NE Cedar Rapids Linn IA 52411 Amendment 1 2/3/2020 4/3/2020

John Deere Dubuque Works18600 South John Deere

RoadDubuque Dubuque IA 52001 Mass Layoff 105 2/6/2020 4/6/2020

All American Hydraulics 2700 N. Broadway Street Red Oak Montgomer IA 51566 Mass Layoff 56 2/10/2020 4/13/2020

Diamond Communications

Solutions1209 31st Avenue

Council

BluffsPottawattamie IA 51501 Closing 70 2/11/2020 4/10/2020

Hy-Vee, Inc. - Fulfillment Center 3303 86th Street Urbandale Polk IA 50311 Closing 368 3/5/2020 5/6/2020

Eaton Corporation 1600 Ariport Road Shenandoah Page IA 51601 Closing 55 4/6/2020 6/15/2020

Hollander Sleep Products 1204 East Summit Street Maquoketa Jackson IA 52060 Closing 126 4/13/2020 4/13/2020

Winnebago Industries 806 North Lake Street Winnebago Lake Mills IA 50450 Mass Layoff 2 4/15/2020 4/15/2020

Winnebago Industries605 West Crystal Lake

RoadHancock Forest City IA 50436 Mass Layoff 74 4/15/2020 4/15/2020

Winnebago Industries 1100 11th Street Floyd Charles City IA 50616 Mass Layoff 3 4/15/2020 4/15/2020

Data Dimensions 1315 19th Street Clinton Clinton IA 52732 Mass Layoff 136 4/27/2020 4/30/2020

Flexsteel Industries, Inc. 385 Bell Street Dubuque Dubuque IA 52001 Mass Layoff 208 5/4/2020 6/19/2020

Techniplas3201 S.E. Convenience

Blvd.Ankeny Polk IA 50021 Closing 120 5/7/2020 7/17/2020

Doerfer Corporation - TDS

Automation1575 West Big Rock Road Waterloo Black Hawk IA 50677 Mass Layoff 36 5/11/2020 6/12/2020

POET DSM - Project LIBERTY,

LLC4724 380th Street Emmetsburg Palo Alto IA 50536 Closing 36 5/13/2020 7/3/2020

Copart 451 Blackhawk Trail Road Eldridge Scott IA 52748 Closing 44 5/19/2020 5/22/2020

Exide Technologies 913 S. 10th Street Manchester Delaware IA 52057 Closing 301 5/19/2020 7/21/2020

Dubuque Diamond Jo Casino 301 Bell Street Duquque Dubuque IA 52001 Mass Layoff 176 5/22/2020 7/1/2020

Diamond Jo Worth Casino 777 Diamond Jo Lane Northwood Worth IA 50459 Mass Layoff 132 5/22/2020 7/1/2020

Page 14 WARN_20200807

Page 15: Company Address Line 1 City County St ZIP Notice …...2020/08/07  · Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date Pioneer Hi-Bred International

Iowa WARN Log

Company Address Line 1 City County St ZIP Notice Type Emp # Notice Date Layoff Date

Klein Tools 8200 6th Street SW Cedar Rapids Linn IA 52404 Closing 52 6/1/2020 8/1/2020

Sekisui Aerospace 403 14th St. S.E Orange City Sioux IA 51041 Mass Layoff 47 6/2/2020 6/2/2020

Wild Rose Casino 777 Wild Rose Drive Clinton Clinton IA 52732 Mass Layoff 33 6/3/2020 6/25/2020

Wild Rose Casino 777 Wild rose Drive Jefferson Greene IA 50129 Mass Layoff 53 6/3/2020 6/25/2020

Wild Rose Casino 777 Main Street Emmetsburg Palo Alto IA 50536 Mass Layoff 60 6/3/2020 6/25/2020

Schnuck Markets, Inc. 585 Middle Road Bettendorf Scott IA 52722 Closing 81 6/12/2020 8/16/2020

Ameristar Casino Hotel 2200 River RoadCouncil

BluffsPottawattamie IA 51501 Mass Layoff 232 6/12/2020 8/15/2020

Nationwide 1100 Locust Street Des Moines Polk IA 50391 Mass Layoff 45 6/23/2020 8/28/2020

ADESA Des Moines, LLC 2900 S. E. Gateway Grimes Polk IA 50111 Mass Layoff 18 6/24/2020 8/1/2020

ACT, Inc. 500 ACT Drive Iowa City Johnson IA 52243 Mass Layoff 37 6/25/2020 8/23/2020

Techniplas3201 S.E. Convenience

Blvd.Ankeny Polk IA 50021 Amendment 120 6/26/2020 7/30/2020

John Deere Davenport Works P. O. Box 4198 Davenport Scott IA 52807 Mass Layoff 82 6/29/2020 8/2/2020

John Deere Waterloo Works 3500 E. Donald Street Waterloo Black Hawk IA 50704 Mass Layoff 35 6/29/2020 8/3/2020

Go Daddy 1 Parsons Drive Hiawatha Linn IA 52233 Mass Layoff 135 7/1/2020 9/1/2020

IBM 700 Locust Street Dubuque Dubuque IA 52001 Mass Layoff 236 7/1/2020 11/1/2020

Spectra Venue Mangement -

Iowa Events Center730 3rd Street Des Moines Polk IA 50309 Mass Layoff 22 7/27/2020 8/28/2020

Ovations Food Services 730 3rd Street Des Moines Polk IA 50309 Mass Layoff 8 7/28/2020 8/28/2020

Community Development

Institute - Head StartP.O. Box 627 Dubuque Dubuque IA 52004 Mass Layoff 52 7/29/2020 10/1/2020

Rockwell Collins 400 Collins Road N.E. Cedar Rapids Linn IA 52498 Mass Layoff 72 7/30/2020 9/4/2020

ADESA Des Moines, LLC 2900 S. E. Gateway Grimes Polk IA 50111 Amendment 11 8/4/2020 8/1/2020

Bagcraft Papercon II 2068 303rd AvenueFort

MadisonLee IA 52627 Mass Layoff 104 8/6/2020 10/30/2020

Page 15 WARN_20200807