{"rowid": 1, "County/Parish": "Wake County", "WARN No.": 20180012, "Notice Date": "1/2/18", "Received Date": "2/3/18", "Effective Date": "4/3/18", "Company": "Conduent CommercialSolutions, LLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 267, "Address": "2641 Sumner Blvd., Ste. 100 RaleighNC 27616", "City": "Raleigh", "state": "NC", "zip": "27616", "Notes": null, "": null} {"rowid": 2, "County/Parish": "Mitchell County", "WARN No.": 20180007, "Notice Date": "1/3/18", "Received Date": "1/11/18", "Effective Date": "3/3/18", "Company": "PRC Industries", "Layoff/Closure": "Layoff Temporary", "No. Of Employees": 100, "Address": "165 One Genesis Way Spruce Pine NC28777", "City": "Spruce Pine", "state": "NC", "zip": "28777", "Notes": null, "": null} {"rowid": 3, "County/Parish": "Mecklenburg County", "WARN No.": 20180001, "Notice Date": "1/4/18", "Received Date": "1/5/18", "Effective Date": "3/9/18", "Company": "Aon Hewitt (Aon)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 76, "Address": "7201 Hewitt Associates Drive CharlotteNC 28262", "City": "Charlotte", "state": "NC", "zip": "28262", "Notes": null, "": null} {"rowid": 4, "County/Parish": "Wake County", "WARN No.": 20180002, "Notice Date": "1/5/18", "Received Date": "1/8/18", "Effective Date": "5/1/18", "Company": "Flextronics Americas LLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 69, "Address": "1000 Innovation Ave 1200 InnovationAve Morrisville NC 27560", "City": "Morrisville", "state": "NC", "zip": "27560", "Notes": null, "": null} {"rowid": 5, "County/Parish": "Wake County", "WARN No.": 20180002, "Notice Date": "1/5/18", "Received Date": "1/8/18", "Effective Date": "5/1/18", "Company": "Flextronics Americas LLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 69, "Address": "1200 Innovation Ave Morrisville NC27560", "City": "Morrisville", "state": "NC", "zip": "27560", "Notes": null, "": null} {"rowid": 6, "County/Parish": "Mecklenburg County", "WARN No.": 20180003, "Notice Date": "1/9/18", "Received Date": "1/10/18", "Effective Date": "3/12/18", "Company": "HireRight LLC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 93, "Address": "4600 Park Road, Suite 500 Charlotte NC28209", "City": "Charlotte", "state": "NC", "zip": "28209", "Notes": null, "": null} {"rowid": 7, "County/Parish": "Robeson County", "WARN No.": 20180004, "Notice Date": "1/11/18", "Received Date": "1/11/18", "Effective Date": "1/26/18", "Company": "Sams Club #4945", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 149, "Address": "5085 Dawn Drive Lumberton NC 28360", "City": "Lumberton", "state": "NC", "zip": "28360", "Notes": null, "": null} {"rowid": 8, "County/Parish": "Wake County", "WARN No.": 20180005, "Notice Date": "1/11/18", "Received Date": "1/11/18", "Effective Date": "1/26/18", "Company": "Sams Club (#6668)", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 187, "Address": "1101 Shiloh Glenn Drive Morrisville NC27560", "City": "Morrisville", "state": "NC", "zip": "27560", "Notes": null, "": null} {"rowid": 9, "County/Parish": "Wilson County", "WARN No.": 20180006, "Notice Date": "1/11/18", "Received Date": "1/11/18", "Effective Date": "1/9/18", "Company": "Absolute Plastics Llc", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 100, "Address": "2301 Wilco Blvd S Wilson NC 27893", "City": "Wilson", "state": "NC", "zip": "27893", "Notes": null, "": null} {"rowid": 10, "County/Parish": "Union County", "WARN No.": 20180008, "Notice Date": "1/11/18", "Received Date": "1/16/18", "Effective Date": "3/31/18", "Company": "RSC Chemical Solutions", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 8, "Address": "600 Radiator Rd. Indian Trail NC 28079", "City": "Indian Trail", "state": "NC", "zip": "28079", "Notes": null, "": null} {"rowid": 11, "County/Parish": "Union County", "WARN No.": 20180008, "Notice Date": "1/11/18", "Received Date": "1/16/18", "Effective Date": "4/30/18", "Company": "RSC Chemical Solutions", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 11, "Address": "600 Radiator Rd. Indian Trail NC 28079", "City": "Indian Trail", "state": "NC", "zip": "28079", "Notes": null, "": null} {"rowid": 12, "County/Parish": "Union County", "WARN No.": 20180008, "Notice Date": "1/11/18", "Received Date": "1/16/18", "Effective Date": "5/31/18", "Company": "RSC Chemical Solutions", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 5, "Address": "600 Radiator Rd. Indian Trail NC 28079", "City": "Indian Trail", "state": "NC", "zip": "28079", "Notes": null, "": null} {"rowid": 13, "County/Parish": "Union County", "WARN No.": 20180008, "Notice Date": "1/11/18", "Received Date": "1/16/18", "Effective Date": "6/30/18", "Company": "RSC Chemical Solutions", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 41, "Address": "600 Radiator Rd. Indian Trail NC 28079", "City": "Indian Trail", "state": "NC", "zip": "28079", "Notes": null, "": null} {"rowid": 14, "County/Parish": "Catawba County", "WARN No.": 20180009, "Notice Date": "1/29/18", "Received Date": "1/29/18", "Effective Date": "3/31/18", "Company": "Conifer Revenue CycleSolutions (Conifer)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 81, "Address": "420 N. Center St 3560 Dallas ParkwayFrisco TX 75034 Hickory NC 28601", "City": "Hickory", "state": "NC", "zip": "28601", "Notes": null, "": null} {"rowid": 15, "County/Parish": "Cumberland County", "WARN No.": 20180010, "Notice Date": "1/30/18", "Received Date": "1/30/18", "Effective Date": "3/31/18", "Company": "ARMA Global Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 99, "Address": "4200 Morganton Road, Suite 204 2701N. Rocky Point Drive, Suite 1150 Tampa,Fl 33607 ", "City": "Fayetteville", "state": "NC", "zip": "28314", "Notes": null, "": null} {"rowid": 16, "County/Parish": "Nash County", "WARN No.": 20180013, "Notice Date": "2/12/18", "Received Date": "2/12/18", "Effective Date": "4/12/18", "Company": "Southeast Service Corporationd.b.a. SSC Service Solutions(SSC)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 105, "Address": "930 Eastern Ave. Nashville NC 27856", "City": "Nashville", "state": "NC", "zip": "27856", "Notes": null, "": null} {"rowid": 17, "County/Parish": "Mecklenburg County", "WARN No.": 20180014, "Notice Date": "2/13/18", "Received Date": "2/19/18", "Effective Date": "4/20/18", "Company": "Coats and Clark, Inc", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 18, "Address": "3430 Toringdon Way # 301 CharlotteNC 28277", "City": "Charlotte", "state": "NC", "zip": "28277", "Notes": null, "": null} {"rowid": 18, "County/Parish": "Forsyth County", "WARN No.": 20180015, "Notice Date": "3/1/18", "Received Date": "3/5/18", "Effective Date": "5/1/18", "Company": "Rockwell Collins", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 119, "Address": "1455 Fairchild Rd Winston Salem NC27105", "City": "Winston Salem", "state": "NC", "zip": "27105", "Notes": null, "": null} {"rowid": 19, "County/Parish": "Guilford County", "WARN No.": 20180016, "Notice Date": "3/5/18", "Received Date": "3/5/18", "Effective Date": "5/4/18", "Company": "Ameritox LLC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 113, "Address": "486 Gallimore Dairy Road GreensboroNC 27409", "City": "Greensboro", "state": "NC", "zip": "27409", "Notes": null, "": null} {"rowid": 20, "County/Parish": "Burke County", "WARN No.": 20180017, "Notice Date": "3/5/18", "Received Date": "3/6/18", "Effective Date": "5/4/18", "Company": "Gildan (Peds ManufacturingGroup)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 65, "Address": "9451 Neuville Ave Hildebran NC 28637", "City": "Hildebran", "state": "NC", "zip": "28637", "Notes": null, "": null} {"rowid": 21, "County/Parish": "Mecklenburg County", "WARN No.": 20180018, "Notice Date": "3/7/18", "Received Date": "3/7/18", "Effective Date": "6/30/18", "Company": "Metromont Corporation", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 72, "Address": "4101 Greensboro Street Charlotte NC28206", "City": "Charlotte", "state": "NC", "zip": "28206", "Notes": null, "": null} {"rowid": 22, "County/Parish": "Pasquotank County", "WARN No.": 20180019, "Notice Date": "3/14/18", "Received Date": "3/15/18", "Effective Date": "5/14/18", "Company": "Farm Fresh (store #6273)", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 86, "Address": "683 Hughes Blvd. Elizabeth City NC27909", "City": "Elizabeth City", "state": "NC", "zip": "27909", "Notes": null, "": null} {"rowid": 23, "County/Parish": "Pasquotank County", "WARN No.": 20180020, "Notice Date": "3/22/18", "Received Date": "3/28/18", "Effective Date": "6/1/18", "Company": "DRS GES (LEONARDO DRS)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 114, "Address": "1060 Consolidated Road Elizabeth City, NC 27909", "City": "Elizabeth City", "state": "NC", "zip": "27909", "Notes": null, "": null} {"rowid": 24, "County/Parish": "Pitt County", "WARN No.": 20180024, "Notice Date": "3/26/18", "Received Date": "4/4/18", "Effective Date": "9/15/18", "Company": "Wells Fargo (Winterville)", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 593, "Address": "1451 Thomas Langston Rd WintervilleNC 28590-8872", "City": "Winterville", "state": "NC", "zip": "28590", "Notes": null, "": null} {"rowid": 25, "County/Parish": "Cabarrus County", "WARN No.": 20180022, "Notice Date": "3/28/18", "Received Date": "4/3/18", "Effective Date": "6/1/18", "Company": "Avante at Concord, Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 99, "Address": "515 Lake Concord Road Concord NC28025", "City": "Concord", "state": "NC", "zip": "28025", "Notes": null, "": null} {"rowid": 26, "County/Parish": "Davidson County", "WARN No.": 20180022, "Notice Date": "3/28/18", "Received Date": "4/3/18", "Effective Date": "6/1/18", "Company": "Avante at Thomasville Inc", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 64, "Address": "1028 Blair Street Thomasville NC 27360", "City": "Thomasville", "state": "NC", "zip": "27360", "Notes": null, "": null} {"rowid": 27, "County/Parish": "Mecklenburg County", "WARN No.": 20180022, "Notice Date": "3/28/18", "Received Date": "4/3/18", "Effective Date": "6/1/18", "Company": "Avante at Charlotte, Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 82, "Address": "4801 Randolph Road Charlotte NC28211", "City": "Charlotte", "state": "NC", "zip": "28211", "Notes": null, "": null} {"rowid": 28, "County/Parish": "Pasquotank County", "WARN No.": 20180023, "Notice Date": "3/28/18", "Received Date": "4/3/18", "Effective Date": "5/1/18", "Company": "Xenith Bank and Union Bankand Trust", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 60, "Address": "112 Corporate Drive Elizabeth City NC27909", "City": "Elizabeth City", "state": "NC", "zip": "27909", "Notes": null, "": null} {"rowid": 29, "County/Parish": "Rockingham County", "WARN No.": 20180022, "Notice Date": "3/28/18", "Received Date": "4/3/18", "Effective Date": "6/1/18", "Company": "Avante at at Reidsville, Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 95, "Address": "543 Maple Avenue Reidsville NC 27320", "City": "Reidsville", "state": "NC", "zip": "27320", "Notes": null, "": null} {"rowid": 30, "County/Parish": "Wilkes County", "WARN No.": 20180022, "Notice Date": "3/28/18", "Received Date": "4/3/18", "Effective Date": "6/1/18", "Company": "Avante at Wilkesboro, Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 98, "Address": "1000 College Street Wilkesboro NC28697", "City": "Wilkesboro", "state": "NC", "zip": "28697", "Notes": null, "": null} {"rowid": 31, "County/Parish": "Wilson County", "WARN No.": 20180022, "Notice Date": "3/28/18", "Received Date": "4/3/18", "Effective Date": "6/1/18", "Company": "Avante at Wilson, Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 105, "Address": "1804 Forest Hills Road Wilson NC27893", "City": "Wilson", "state": "NC", "zip": "27893", "Notes": null, "": null} {"rowid": 32, "County/Parish": "Durham County", "WARN No.": 20180021, "Notice Date": "3/29/18", "Received Date": "4/2/18", "Effective Date": "5/31/18", "Company": "Southeast Service Solutionsd/b/a SSC Service Solutions(SSC)", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 353, "Address": "511 Cleveland Street 511 ClevelandStreet Durham NC 27702", "City": "Durham", "state": "NC", "zip": "27702", "Notes": null, "": null} {"rowid": 33, "County/Parish": "Mecklenburg County", "WARN No.": 20180025, "Notice Date": "4/2/18", "Received Date": "4/9/18", "Effective Date": "4/2/18", "Company": "Dean And DeLuca PhillipsPlace", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 73, "Address": "6903 Phillips Place Ct Charlotte NC28210", "City": "Charlotte", "state": "NC", "zip": "28210", "Notes": null, "": null} {"rowid": 34, "County/Parish": "Mecklenburg County", "WARN No.": 20180026, "Notice Date": "4/5/18", "Received Date": "4/11/18", "Effective Date": "4/5/18", "Company": "Dean and DeLuca Tryon Cafe", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 17, "Address": "201 S Tryon St Charlotte NC 28202", "City": "Charlotte", "state": "NC", "zip": "28202", "Notes": null, "": null} {"rowid": 35, "County/Parish": "Mecklenburg County", "WARN No.": 20180027, "Notice Date": "4/5/18", "Received Date": "4/11/18", "Effective Date": "4/5/18", "Company": "Dean and DeLuca StonecrestCafe", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 16, "Address": "7804 Rea Rd Charlotte NC 28277", "City": "Charlotte", "state": "NC", "zip": "28277", "Notes": null, "": null} {"rowid": 36, "County/Parish": "Mecklenburg County", "WARN No.": 20180028, "Notice Date": "4/18/18", "Received Date": "4/18/18", "Effective Date": "6/29/18", "Company": "DITECH Holding Corporationd/b/a Reverse MortgageSolutions, Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 79, "Address": "200 Regency Executive Park DriveCharlotte NC 28217", "City": "Charlotte", "state": "NC", "zip": "28217", "Notes": null, "": null} {"rowid": 37, "County/Parish": "Mecklenburg County", "WARN No.": 20180030, "Notice Date": "4/20/18", "Received Date": "5/1/18", "Effective Date": "7/27/18", "Company": "Sabic Innovative Plastics USLLC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 83, "Address": "9930 Kincey Ave Huntersville NC 28078", "City": "Huntersville", "state": "NC", "zip": "28078", "Notes": null, "": null} {"rowid": 38, "County/Parish": "Cleveland County", "WARN No.": 20180031, "Notice Date": "4/25/18", "Received Date": "5/2/18", "Effective Date": "6/25/18", "Company": "Schletter, Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 120, "Address": "1001 Commerce Center Dr Shelby NC28150", "City": "Shelby", "state": "NC", "zip": "28150", "Notes": null, "": null} {"rowid": 39, "County/Parish": "Yadkin County", "WARN No.": 20180036, "Notice Date": "5/1/18", "Received Date": "5/30/18", "Effective Date": "5/1/18", "Company": "Parkdale Mills (Plant 25)", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 63, "Address": "114 Woodruff Rd Boonville NC 27011", "City": "Boonville", "state": "NC", "zip": "27011", "Notes": null, "": null} {"rowid": 40, "County/Parish": "Vance County", "WARN No.": 20180032, "Notice Date": "5/7/18", "Received Date": "5/8/18", "Effective Date": "7/13/18", "Company": "Staples Contract andCommercial Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 100, "Address": "1133 Poplar Creek Rd. Henderson NC27537", "City": "Henderson ", "state": "NC", "zip": "27537", "Notes": null, "": null} {"rowid": 41, "County/Parish": "Cumberland County", "WARN No.": 20180033, "Notice Date": "5/8/18", "Received Date": "5/10/18", "Effective Date": "7/7/18", "Company": "SYKES", "Layoff/Closure": "Layoff Temporary", "No. Of Employees": 377, "Address": "921 Strickland Bridge Rd FayettevilleNC 28304", "City": "Fayetteville", "state": "NC", "zip": "28304", "Notes": null, "": null} {"rowid": 42, "County/Parish": "Mecklenburg County", "WARN No.": 20180034, "Notice Date": "5/11/18", "Received Date": "5/14/18", "Effective Date": "7/16/18", "Company": "Home Point FinancialCorporation", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 54, "Address": "3525 Whitehall Park Drive Suite 500Charlotte NC 28273", "City": "Charlotte", "state": "NC", "zip": "28273", "Notes": null, "": null} {"rowid": 43, "County/Parish": "Wayne County", "WARN No.": 20180035, "Notice Date": "5/14/18", "Received Date": "5/14/18", "Effective Date": "7/16/18", "Company": "Cooper Standard AutomotiveInc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 122, "Address": "808 Fedelon Trail Goldsboro NC 27530", "City": "Goldsboro", "state": "NC", "zip": "27530", "Notes": null, "": null} {"rowid": 44, "County/Parish": "Wayne County", "WARN No.": 20180035, "Notice Date": "5/14/18", "Received Date": "5/14/18", "Effective Date": "7/16/18", "Company": "Cooper Standard Automotive,Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 3, "Address": "280 Woodland Church Rd GoldsboroNC 27530", "City": "Goldsboro", "state": "NC", "zip": "27530", "Notes": null, "": null} {"rowid": 45, "County/Parish": "Wilson County", "WARN No.": 20180038, "Notice Date": "5/29/18", "Received Date": "6/1/18", "Effective Date": "7/29/18", "Company": "WILSON MEDICAL CENTER(A Duke Lifepoint Hospital)", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 101, "Address": "1705 Tarboro St. SW Wilson NC 27893", "City": "Wilson", "state": "NC", "zip": "27893", "Notes": null, "": null} {"rowid": 46, "County/Parish": "Harnett County", "WARN No.": 20180037, "Notice Date": "5/31/18", "Received Date": "5/31/18", "Effective Date": "6/1/18", "Company": "Edwards Brothers Malloy", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 69, "Address": "900 Edwards Brothers Drive LillingtonNC 27546", "City": "Lillington", "state": "NC", "zip": "27546", "Notes": null, "": null} {"rowid": 47, "County/Parish": "Wilson County", "WARN No.": 20180046, "Notice Date": "5/31/18", "Received Date": "7/13/18", "Effective Date": "8/3/18", "Company": "LM Farms, LLC dba GardensAlive! Farms", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 200, "Address": "7437 ROCK RIDGE SIMS RD Sims NC27880", "City": "Sims", "state": "NC", "zip": "27880", "Notes": null, "": null} {"rowid": 48, "County/Parish": "Wake County", "WARN No.": 20180039, "Notice Date": "6/12/18", "Received Date": "6/13/18", "Effective Date": "8/13/18", "Company": "Qualcomm DatacenterTechnologies, Inc. (Qualcomm)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 241, "Address": "8041 Arco Corporate Drive Raleigh NC27617", "City": "Raleigh", "state": "NC", "zip": "27617", "Notes": null, "": null} {"rowid": 49, "County/Parish": "Durham County", "WARN No.": 20180040, "Notice Date": "6/13/18", "Received Date": "6/15/18", "Effective Date": "8/14/18", "Company": "Kroger", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 118, "Address": "1802 N Pointe Dr Durham NC 27705", "City": "Durham", "state": "NC", "zip": "27705", "Notes": null, "": null} {"rowid": 50, "County/Parish": "Durham County", "WARN No.": 20180040, "Notice Date": "6/13/18", "Received Date": "6/15/18", "Effective Date": "8/14/18", "Company": "Kroger", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 118, "Address": "202 W Nc Highway 54 # 301 DurhamNC 27713", "City": "Durham", "state": "NC", "zip": "27713", "Notes": null, "": null} {"rowid": 51, "County/Parish": "Durham County", "WARN No.": 20180040, "Notice Date": "6/13/18", "Received Date": "6/15/18", "Effective Date": "8/14/18", "Company": "Kroger", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 118, "Address": "3457 Hillsborough Rd Durham NC27705", "City": "Durham", "state": "NC", "zip": "27705", "Notes": null, "": null} {"rowid": 52, "County/Parish": "Durham County", "WARN No.": 20180040, "Notice Date": "6/13/18", "Received Date": "6/15/18", "Effective Date": "8/14/18", "Company": "Kroger", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 118, "Address": "3825 S Roxboro St # 101 Durham NC27713", "City": "Durham", "state": "NC", "zip": "27713", "Notes": null, "": null} {"rowid": 53, "County/Parish": "Durham County", "WARN No.": 20180040, "Notice Date": "6/13/18", "Received Date": "6/15/18", "Effective Date": "8/14/18", "Company": "Kroger", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 118, "Address": "5116 N Roxboro St Durham NC 27704", "City": "Durham", "state": "NC", "zip": "27704", "Notes": null, "": null} {"rowid": 54, "County/Parish": "Wake County", "WARN No.": 20180040, "Notice Date": "6/13/18", "Received Date": "6/15/18", "Effective Date": "8/14/18", "Company": "Kroger", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 118, "Address": "1273 NW Maynard Rd Cary NC 27513", "City": "Cary", "state": "NC", "zip": "27513", "Notes": null, "": null} {"rowid": 55, "County/Parish": "Wake County", "WARN No.": 20180040, "Notice Date": "6/13/18", "Received Date": "6/15/18", "Effective Date": "8/14/18", "Company": "Kroger", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 118, "Address": "1371 E Broad St Fuquay Varina NC27526", "City": "Varina", "state": "NC", "zip": "27526", "Notes": null, "": null} {"rowid": 56, "County/Parish": "Wake County", "WARN No.": 20180040, "Notice Date": "6/13/18", "Received Date": "6/15/18", "Effective Date": "8/14/18", "Company": "Kroger", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 118, "Address": "2680 Timber Dr Garner NC 27529", "City": "Garner", "state": "NC", "zip": "27529", "Notes": null, "": null} {"rowid": 57, "County/Parish": "Wake County", "WARN No.": 20180040, "Notice Date": "6/13/18", "Received Date": "6/15/18", "Effective Date": "8/14/18", "Company": "Kroger", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 118, "Address": "3420 Southwest Durham Dr Durham NC27707", "City": "Durham", "state": "NC", "zip": "27707", "Notes": null, "": null} {"rowid": 58, "County/Parish": "Wake County", "WARN No.": 20180040, "Notice Date": "6/13/18", "Received Date": "6/15/18", "Effective Date": "8/14/18", "Company": "Kroger", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 118, "Address": "350 E Six Forks Rd # A Raleigh NC27609", "City": "Raleigh", "state": "NC", "zip": "27609", "Notes": null, "": null} {"rowid": 59, "County/Parish": "Wake County", "WARN No.": 20180040, "Notice Date": "6/13/18", "Received Date": "6/15/18", "Effective Date": "8/14/18", "Company": "Kroger", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 118, "Address": "6300 Creedmoor Rd # 150 Raleigh NC27612", "City": "Raleigh", "state": "NC", "zip": "27612", "Notes": null, "": null} {"rowid": 60, "County/Parish": "Wake County", "WARN No.": 20180040, "Notice Date": "6/13/18", "Received Date": "6/15/18", "Effective Date": "8/14/18", "Company": "Kroger", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 118, "Address": "7905 Falls of Neuse Rd Raleigh NC27615", "City": "Raleigh", "state": "NC", "zip": "27615", "Notes": null, "": null} {"rowid": 61, "County/Parish": "Wake County", "WARN No.": 20180040, "Notice Date": "6/13/18", "Received Date": "6/15/18", "Effective Date": "8/14/18", "Company": "Kroger", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 118, "Address": "8345 Creedmoor Rd Raleigh NC 27613", "City": "Raleigh", "state": "NC", "zip": "27613", "Notes": null, "": null} {"rowid": 62, "County/Parish": "Wake County", "WARN No.": 20180040, "Notice Date": "6/13/18", "Received Date": "6/15/18", "Effective Date": "8/14/18", "Company": "Kroger", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 118, "Address": "940 US 64 Hwy W Apex NC 27523", "City": "Apex", "state": "NC", "zip": "27523", "Notes": null, "": null} {"rowid": 63, "County/Parish": "Union County", "WARN No.": 20180041, "Notice Date": "6/28/18", "Received Date": "6/28/18", "Effective Date": "9/15/18", "Company": "GREAT AMERICAN SNACKS", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 84, "Address": "2701 SIMPSON ST Monroe NC 28112-4120", "City": "Monroe", "state": "NC", "zip": "28112-4120", "Notes": null, "": null} {"rowid": 64, "County/Parish": "Mecklenburg County", "WARN No.": 20180042, "Notice Date": "6/29/18", "Received Date": "6/29/18", "Effective Date": "12/31/18", "Company": "Dream Center EducationHoldings, LLC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 114, "Address": "2110 Water Ridge Parkway CharlotteNC 28217", "City": "Charlotte", "state": "NC", "zip": "28217", "Notes": null, "": null} {"rowid": 65, "County/Parish": "Cleveland County", "WARN No.": 20180043, "Notice Date": "6/29/18", "Received Date": "7/2/18", "Effective Date": "8/31/18", "Company": "American Anesthesiology ofSoutheast PLLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 13, "Address": "110 North Lafayette Street Shelby NC28150", "City": "Shelby", "state": "NC", "zip": "28150", "Notes": null, "": null} {"rowid": 66, "County/Parish": "Cleveland County", "WARN No.": 20180043, "Notice Date": "6/29/18", "Received Date": "7/2/18", "Effective Date": "8/31/18", "Company": "American Anesthesiology ofSoutheast PLLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 13, "Address": "201 E. Grover Street Shelby NC 28150", "City": "Shelby", "state": "NC", "zip": "28150", "Notes": null, "": null} {"rowid": 67, "County/Parish": "Cleveland County", "WARN No.": 20180043, "Notice Date": "6/29/18", "Received Date": "7/2/18", "Effective Date": "8/31/18", "Company": "American Anesthesiology ofSoutheast PLLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 13, "Address": "706 W. King Street Kings Mountain NC28086", "City": "Kings Mountain", "state": "NC", "zip": "28086", "Notes": null, "": null} {"rowid": 68, "County/Parish": "Lincoln County", "WARN No.": 20180043, "Notice Date": "6/29/18", "Received Date": "7/2/18", "Effective Date": "8/31/18", "Company": "American Anesthesiology ofSoutheast PLLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 13, "Address": "1585 Forney Creek Pkwy. Denver NC28037", "City": "Denver", "state": "NC", "zip": "28037", "Notes": null, "": null} {"rowid": 69, "County/Parish": "Lincoln County", "WARN No.": 20180043, "Notice Date": "6/29/18", "Received Date": "7/2/18", "Effective Date": "8/31/18", "Company": "American Anesthesiology ofSoutheast PLLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 13, "Address": "433 McAlister Road Lincolnton NC28092", "City": "Lincolnton", "state": "NC", "zip": "28092", "Notes": null, "": null} {"rowid": 70, "County/Parish": "Mecklenburg County", "WARN No.": 20180043, "Notice Date": "6/29/18", "Received Date": "7/2/18", "Effective Date": "8/31/18", "Company": "American Anesthesiology ofSoutheast PLLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 13, "Address": "1001 Blythe Blvd Charlotte NC 28203", "City": "Charlotte", "state": "NC", "zip": "28203", "Notes": null, "": null} {"rowid": 71, "County/Parish": "Mecklenburg County", "WARN No.": 20180043, "Notice Date": "6/29/18", "Received Date": "7/2/18", "Effective Date": "8/31/18", "Company": "American Anesthesiology ofSoutheast PLLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 13, "Address": "10628 Park Road Charlotte NC 28210", "City": "Charlotte", "state": "NC", "zip": "28210", "Notes": null, "": null} {"rowid": 72, "County/Parish": "Mecklenburg County", "WARN No.": 20180043, "Notice Date": "6/29/18", "Received Date": "7/2/18", "Effective Date": "8/31/18", "Company": "American Anesthesiology ofSoutheast PLLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 13, "Address": "927 East Boulevard Charlotte NC 28203", "City": "Charlotte", "state": "NC", "zip": "28203", "Notes": null, "": null} {"rowid": 73, "County/Parish": "Mecklenburg County", "WARN No.": 20180043, "Notice Date": "6/29/18", "Received Date": "7/2/18", "Effective Date": "8/31/18", "Company": "American Anesthesiology ofSoutheast PLLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 20, "Address": "1000 Blythe Blvd Charlotte NC 28203", "City": "Charlotte", "state": "NC", "zip": "28203", "Notes": null, "": null} {"rowid": 74, "County/Parish": "Mecklenburg County", "WARN No.": 20180043, "Notice Date": "6/29/18", "Received Date": "7/2/18", "Effective Date": "8/31/18", "Company": "American Anesthesiology ofSoutheast PLLC (CarolinasMedical Center Mercy)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 13, "Address": "2001 Vail Avenue Charlotte NC 28207", "City": "Charlotte", "state": "NC", "zip": "28207", "Notes": null, "": null} {"rowid": 75, "County/Parish": "Union County", "WARN No.": 20180043, "Notice Date": "6/29/18", "Received Date": "7/2/18", "Effective Date": "8/31/18", "Company": "American Anesthesiology ofSoutheast PLLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 13, "Address": "6068 W Highway Indian Trail NC 28079", "City": "Indian Trail", "state": "NC", "zip": "28079", "Notes": null, "": null} {"rowid": 76, "County/Parish": "Union County", "WARN No.": 20180043, "Notice Date": "6/29/18", "Received Date": "7/2/18", "Effective Date": "8/31/18", "Company": "American Anesthesiology ofSoutheast PLLC(CarolinasHealthcare System-Union)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 13, "Address": "600 Hospital Drive Monroe NC 28112", "City": "Monroe", "state": "NC", "zip": "28112", "Notes": null, "": null} {"rowid": 77, "County/Parish": "Guilford County", "WARN No.": 20180044, "Notice Date": "7/9/18", "Received Date": "7/9/18", "Effective Date": "9/7/18", "Company": "Serta Simmons Bedding, LLC(SSB Manufacturing Company)", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 112, "Address": "6540 Judge Adams Rd Whitsett NC27377", "City": "Whitsett", "state": "NC", "zip": "27377", "Notes": null, "": null} {"rowid": 78, "County/Parish": "Burke County", "WARN No.": 20180045, "Notice Date": "7/10/18", "Received Date": "7/10/18", "Effective Date": "9/13/18", "Company": "GILDAN (Peds ManufacturingGroup)", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 100, "Address": "9451 Neuville Avenue Hildebran NC28637", "City": "Hildebran", "state": "NC", "zip": "28637", "Notes": null, "": null} {"rowid": 79, "County/Parish": "Onslow County", "WARN No.": 20180047, "Notice Date": "7/19/18", "Received Date": "7/20/18", "Effective Date": "7/31/18", "Company": "Spectrum HealthcareResources", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 53, "Address": "100 Brewster Blvd Camp Lejeune NC28547", "City": "Camp Lejeune", "state": "NC", "zip": "28547", "Notes": null, "": null} {"rowid": 80, "County/Parish": "Craven County", "WARN No.": 20180048, "Notice Date": "7/20/18", "Received Date": "7/20/18", "Effective Date": "7/31/18", "Company": "International HealthcareStaffing Alliance, LLC (CherryPoint)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 42, "Address": "Bldg 4389 Beaufort Road Cherry PointNC 28533", "City": "Cherry Point", "state": "NC", "zip": "28533", "Notes": null, "": null} {"rowid": 81, "County/Parish": "Onslow County", "WARN No.": 20180048, "Notice Date": "7/20/18", "Received Date": "7/20/18", "Effective Date": "7/31/18", "Company": "International HealthcareStaffing Alliance", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 43, "Address": "100 Brewster Blvd. Camp Lejeune NC28547", "City": "Camp Lejeune", "state": "NC", "zip": "28547", "Notes": null, "": null} {"rowid": 82, "County/Parish": "Mecklenburg County", "WARN No.": 20180049, "Notice Date": "8/16/18", "Received Date": "8/16/18", "Effective Date": "10/19/18", "Company": "WestRock", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 170, "Address": "2750 Whitehall Park Dr Charlotte NC28273", "City": "Charlotte", "state": "NC", "zip": "28273", "Notes": null, "": null} {"rowid": 83, "County/Parish": "Caldwell County", "WARN No.": 20180050, "Notice Date": "8/28/18", "Received Date": "8/28/18", "Effective Date": "10/28/18", "Company": "HERITAGE HOME GROUPLLC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 226, "Address": "315 Elizabeth St. Lenoir NC 28645", "City": "Lenoir", "state": "NC", "zip": "28645", "Notes": null, "": null} {"rowid": 84, "County/Parish": "Caldwell County", "WARN No.": 20180050, "Notice Date": "8/28/18", "Received Date": "8/28/18", "Effective Date": "10/28/18", "Company": "HERITAGE HOME GROUPLLC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 486, "Address": "830 Complex Street Lenoir NC 28645", "City": "Lenoir", "state": "NC", "zip": "28645", "Notes": null, "": null} {"rowid": 85, "County/Parish": "Johnston County", "WARN No.": 20180051, "Notice Date": "8/30/18", "Received Date": "8/31/18", "Effective Date": "10/7/18", "Company": "Smithfield Fresh Meats Corp(Clayton Distribution Center)", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 102, "Address": "1053 Shotwell Rd Clayton NC 27520", "City": "Clayton", "state": "NC", "zip": "27520", "Notes": null, "": null} {"rowid": 86, "County/Parish": "Durham County", "WARN No.": 20180052, "Notice Date": "9/5/18", "Received Date": "9/5/18", "Effective Date": "12/5/18", "Company": "GlaxoSmithKline", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 100, "Address": "5 Moore Drive Durham NC 27709", "City": "Durham", "state": "NC", "zip": "27709", "Notes": null, "": null} {"rowid": 87, "County/Parish": "Cabarrus County", "WARN No.": 20180053, "Notice Date": "9/6/18", "Received Date": "9/6/18", "Effective Date": "11/5/18", "Company": "PRODUCTS QUESTMANFACTURING LLC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 148, "Address": "2865 North Cannon BoulevardKannapolis NC 28083", "City": "Kannapolis", "state": "NC", "zip": "28083", "Notes": null, "": null} {"rowid": 88, "County/Parish": "Cabarrus County", "WARN No.": 20180053, "Notice Date": "9/6/18", "Received Date": "9/6/18", "Effective Date": "11/5/18", "Company": "PRODUCTS QUESTMANFACTURING LLC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 148, "Address": "411 International Drive NW Concord NC28027", "City": "Concord", "state": "NC", "zip": "28027", "Notes": null, "": null} {"rowid": 89, "County/Parish": "Lee County", "WARN No.": 20180054, "Notice Date": "9/12/18", "Received Date": "9/12/18", "Effective Date": "12/12/18", "Company": "Static Control Components", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 66, "Address": "4464 Swanns Station Rd Sanford NC27332", "City": "Sanford", "state": "NC", "zip": "27332", "Notes": null, "": null} {"rowid": 90, "County/Parish": "Lee County", "WARN No.": 20180054, "Notice Date": "9/12/18", "Received Date": "9/12/18", "Effective Date": "12/12/18", "Company": "STATIC CONTROLCOMPONENTS INC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 25, "Address": "3010 LEE AVENUE Sanford NC 27331", "City": "Sanford", "state": "NC", "zip": "27331", "Notes": null, "": null} {"rowid": 91, "County/Parish": "Lee County", "WARN No.": 20180054, "Notice Date": "9/12/18", "Received Date": "9/12/18", "Effective Date": "12/12/18", "Company": "Static Control Components Inc", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 73, "Address": "2801 Lemon Springs Rd Sanford NC27332", "City": "Sanford", "state": "NC", "zip": "27332", "Notes": null, "": null} {"rowid": 92, "County/Parish": "Lee County", "WARN No.": 20180054, "Notice Date": "9/12/18", "Received Date": "9/12/18", "Effective Date": "12/12/18", "Company": "Static Control Components, Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 74, "Address": "2903 Lee Avenue Sanford NC 27332", "City": "Sanford", "state": "NC", "zip": "27332", "Notes": null, "": null} {"rowid": 93, "County/Parish": "Mecklenburg County", "WARN No.": 20180055, "Notice Date": "9/18/18", "Received Date": "9/19/18", "Effective Date": "11/19/18", "Company": "Dollar Tree, Inc. (Family Dollar)", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 200, "Address": "10401 Monroe Road Matthews NC28105", "City": "Matthews", "state": "NC", "zip": "28105", "Notes": null, "": null} {"rowid": 94, "County/Parish": "Davidson County", "WARN No.": 20180057, "Notice Date": "10/2/18", "Received Date": "10/2/18", "Effective Date": "12/1/18", "Company": "Heritage Home Group LLC(Thomasville)", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 34, "Address": "115 Morrison Ave. Thomasville NC27360", "City": "Thomasville", "state": "NC", "zip": "27360", "Notes": null, "": null} {"rowid": 95, "County/Parish": "Guilford County", "WARN No.": 20180056, "Notice Date": "10/2/18", "Received Date": "10/2/18", "Effective Date": "12/1/18", "Company": "Heritage Home Group LLC(Highpoint)", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 115, "Address": "1925 Eastchester Drive High Point NC27265", "City": "High Point", "state": "NC", "zip": "27265", "Notes": null, "": null} {"rowid": 96, "County/Parish": "Guilford County", "WARN No.": 20180062, "Notice Date": "10/30/18", "Received Date": "11/7/18", "Effective Date": "12/31/18", "Company": "Transdev Services", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 280, "Address": "223 W. Meadowview Road GreensboroNC 27401", "City": "Greensboro", "state": "NC", "zip": "27401", "Notes": null, "": null} {"rowid": 97, "County/Parish": "Alamance County", "WARN No.": 20180058, "Notice Date": "11/1/18", "Received Date": "11/1/18", "Effective Date": "1/1/19", "Company": "Copland Fabrics Inc", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 103, "Address": "1714 Carolina Mill Rd Burlington NC27217", "City": "Burlington", "state": "NC", "zip": "27217", "Notes": null, "": null} {"rowid": 98, "County/Parish": "Alamance County", "WARN No.": 20180059, "Notice Date": "11/1/18", "Received Date": "11/1/18", "Effective Date": "1/2/19", "Company": "Copland Industries Inc", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 43, "Address": "1714 Carolina Mill Rd Burlington NC27217", "City": "Burlington", "state": "NC", "zip": "27217", "Notes": null, "": null} {"rowid": 99, "County/Parish": "Alamance County", "WARN No.": 20180059, "Notice Date": "11/1/18", "Received Date": "11/1/18", "Effective Date": "1/2/19", "Company": "Copland Industries Inc", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 43, "Address": "908 Sandy Cross Road Burlington NC27217", "City": "Burlington", "state": "NC", "zip": "27217", "Notes": null, "": null} {"rowid": 100, "County/Parish": "Person County", "WARN No.": 20180061, "Notice Date": "11/1/18", "Received Date": "11/6/18", "Effective Date": "12/31/18", "Company": "Boise Cascade Company", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 58, "Address": "1000 N Park Dr. Roxboro NC 27573", "City": "Roxboro", "state": "NC", "zip": "27573", "Notes": null, "": null}