Carmichael, CA
5
Affected Employees
April 19, 2024
Layoff Date
February 15, 2024
Notice Date
City
Carmichael
State
Address
4005 Manzanita Ave. Suite #46
ZIP
95608
Affected Employees
5
Layoff Date
April 19, 2024
Notice Date
February 15, 2024
Event Type
Layoff Permanent