Search icon

Bit Source LLC

Company Details

Name: Bit Source LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2014 (10 years ago)
Organization Date: 25 Nov 2014 (10 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0903556
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 375 HAMBLEY BLVD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WHNJNG5NCZQ5 2025-01-16 375 HAMBLEY BLVD, PIKEVILLE, KY, 41501, 3747, USA PO BOX 2725, PIKEVILLE, KY, 41502, USA

Business Information

URL www.bitsourceky.com
Division Name BIT SOURCE, LLC
Division Number BIT SOURCE
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-01-19
Initial Registration Date 2016-11-16
Entity Start Date 2014-11-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEITH D MCCOY
Role CONTROLLER
Address PO BOX 2725, PIKEVILLE, KY, 41502, USA
Government Business
Title PRIMARY POC
Name KEITH D MCCOY
Role CONTROLLER
Address PO BOX 2725, PIKEVILLE, KY, 41502, USA
Past Performance Information not Available

Registered Agent

Name Role
M. Lynn Parrish Registered Agent

Member

Name Role
M. Lynn Parrish Member
Charles R Justice Member
Michael Payton May Member

Organizer

Name Role
M Lynn Parrish Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-20
Principal Office Address Change 2024-01-10
Annual Report 2023-05-11
Annual Report 2022-05-16
Annual Report 2021-04-23
Annual Report 2020-04-01
Annual Report 2019-06-11
Registered Agent name/address change 2019-05-10
Annual Report 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8144277000 2020-04-08 0457 PPP 164 MAYO TRL, PIKEVILLE, KY, 41501-1515
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158100
Loan Approval Amount (current) 158100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1515
Project Congressional District KY-05
Number of Employees 14
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159096.91
Forgiveness Paid Date 2020-12-10
2081548304 2021-01-20 0457 PPS 375 Hambley Blvd, Pikeville, KY, 41501-3747
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166400
Loan Approval Amount (current) 166400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501-3747
Project Congressional District KY-05
Number of Employees 8
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167539.73
Forgiveness Paid Date 2021-10-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2150629 BIT SOURCE LLC - WHNJNG5NCZQ5 375 HAMBLEY BLVD, PIKEVILLE, KY, 41501-3747
Capabilities Statement Link -
Phone Number 606-437-1447
Fax Number -
E-mail Address keith@marwoodland.com
WWW Page www.bitsourceky.com
E-Commerce Website -
Contact Person KEITH MCCOY
County Code (3 digit) 195
Congressional District 05
Metropolitan Statistical Area -
CAGE Code 7RBB4
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 19.67 $85,097 $42,000 16 5 2019-03-27 Final

Sources: Kentucky Secretary of State