Search icon

DOUG'S SERVICES, INC.

Company Details

Name: DOUG'S SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1983 (42 years ago)
Organization Date: 21 Mar 1983 (42 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0175998
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 648 E. DIXIE AVE., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
KEVIN D. ESTES Director
BOBBIE ESTES Director
CREED ONEY Director

Incorporator

Name Role
KEVIN DOUGLAS ESTES Incorporator
BOBBIE ESTES Incorporator

Registered Agent

Name Role
KEVIN DOUGLAS ESTES Registered Agent

President

Name Role
Doug Estes President

Assumed Names

Name Status Expiration Date
DOUG'S TOWING & TRUCK REPAIR Active 2028-03-16
STEVENSONS SERVICE CENTER Inactive 2025-02-05
STEVENSONS WRECKER SERVICE Inactive 2025-02-05
NALLS WRECKER SERVICE Inactive 2024-12-29
DOUG'S TOWING AND RECOVERY Inactive 2024-11-05
DOUG'S TOWING AND RECOVERY OF ELIZABETHTOWN Inactive 2022-08-22
ESTES WRECKER SERVICE Inactive 2022-08-22
DEDICATED WRECKER SERVICE Inactive 2022-08-22
DOUG'S TOWING AND TRUCK REPAIR Inactive 2022-08-22
DOUG'S EAST DIXIE STORAGE Inactive 2022-08-22

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Certificate of Assumed Name 2023-03-16
Certificate of Assumed Name 2023-03-16
Certificate of Assumed Name 2023-03-16
Certificate of Assumed Name 2023-03-16
Certificate of Assumed Name 2023-03-16
Certificate of Assumed Name 2023-03-16
Annual Report 2023-03-16
Certificate of Assumed Name 2023-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6706197102 2020-04-14 0457 PPP 648 East Dixie Avenue, ELIZABETHTOWN, KY, 42701
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316000
Loan Approval Amount (current) 316000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27585
Servicing Lender Name Magnolia Bank Incorporated
Servicing Lender Address 651, W Dixie Ave, Elizabethtown, KY, 42701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1000
Project Congressional District KY-02
Number of Employees 25
NAICS code 811118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27585
Originating Lender Name Magnolia Bank Incorporated
Originating Lender Address Elizabethtown, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 318166.67
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3507987 Intrastate Non-Hazmat 2024-11-14 1000 2024 1 6 Auth. For Hire
Legal Name DOUG'S SERVICES INC
DBA Name DEDICATED WRECKER SERVICE
Physical Address 648 E DIXIE AVE, ELIZABETHTOWN, KY, 42701-1006, US
Mailing Address 648 E DIXIE AVE, ELIZABETHTOWN, KY, 42701-1006, US
Phone (270) 765-2707
Fax (270) 737-2756
E-mail DOUGESTES@WINDSTREAM.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400868 Other Personal Property Damage 2014-12-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-12-11
Termination Date 2015-03-10
Date Issue Joined 2015-01-30
Section 1332
Status Terminated

Parties

Name E.L. HOLLINGSWORTH & CO., INC.
Role Plaintiff
Name DOUG'S SERVICES, INC.
Role Defendant

Sources: Kentucky Secretary of State