Search icon

New Source Medical, LLC

Headquarter

Company Details

Name: New Source Medical, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2015 (9 years ago)
Organization Date: 01 Jan 2016 (9 years ago)
Last Annual Report: 01 Apr 2025 (19 days ago)
Managed By: Managers
Organization Number: 0939210
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9913 Shelbyville Rd, Louisville, KY 40223
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of New Source Medical, LLC, MISSISSIPPI 1247069 MISSISSIPPI
Headquarter of New Source Medical, LLC, ALABAMA 000-599-844 ALABAMA
Headquarter of New Source Medical, LLC, MINNESOTA c781751c-d912-eb11-91a4-00155d32b905 MINNESOTA
Headquarter of New Source Medical, LLC, COLORADO 20171539536 COLORADO
Headquarter of New Source Medical, LLC, FLORIDA M16000000624 FLORIDA
Headquarter of New Source Medical, LLC, ILLINOIS LLC_06224687 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DJQ2Z8LQTY76 2025-03-20 9913 SHELBYVILLE RD, LOUISVILLE, KY, 40223, 2907, USA 9913 SHELBYVILLE RD, SUITE 203, LOUISVILLE, KY, 40223, 2907, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-03-22
Initial Registration Date 2022-12-29
Entity Start Date 2016-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339112, 339113, 423450

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CRAIG GRANT
Role PURCHASING DIRECTOR
Address 9913 SHELBYVILLE RD, LOUISVILLE, KY, 40223, USA
Government Business
Title PRIMARY POC
Name KEVIN MCKIM
Role CEO
Address 9913 SHELBYVILLE RD, LOUISVILLE, KY, 40223, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW SOURCE MEDICAL 401K PLAN 2020 811008627 2021-09-09 NEW SOURCE MEDICAL LLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5022610050
Plan sponsor’s address 9913 SHELBYVILLE RD STE 203, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing JEFF LAMKIN
Valid signature Filed with authorized/valid electronic signature
NEW SOURCE MEDICAL 401K PLAN 2020 811008627 2021-06-18 NEW SOURCE MEDICAL LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5022610050
Plan sponsor’s address 9913 SHELBYVILLE RD STE 203, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing JEFF LAMKIN
Valid signature Filed with authorized/valid electronic signature
NEW SOURCE MEDICAL 401K PLAN 2019 811008627 2020-07-13 NEW SOURCE MEDICAL LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5022610050
Plan sponsor’s address 9913 SHELBYVILLE RD STE 203, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing JEFF LAMKIN
Valid signature Filed with authorized/valid electronic signature
NEW SOURCE MEDICAL 401K PLAN 2018 811008627 2019-06-06 NEW SOURCE MEDICAL LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5022610050
Plan sponsor’s address 9913 SHELBYVILLE RD STE 203, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing JEFF LAMKIN
Valid signature Filed with authorized/valid electronic signature
NEW SOURCE MEDICAL 401K PLAN 2017 811008627 2018-07-22 NEW SOURCE MEDICAL LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5022610050
Plan sponsor’s address 9913 SHELBYVILLE RD STE 203, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2018-07-22
Name of individual signing JEFF LAMKIN
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Kevn A McKim Manager

Organizer

Name Role
Courtney D Hall Organizer

Registered Agent

Name Role
WORKING CAPITAL, LLC Registered Agent

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-07-12
Annual Report 2023-03-21
Annual Report 2022-03-18
Annual Report 2021-02-11
Annual Report 2020-06-04
Annual Report 2019-04-19
Registered Agent name/address change 2018-04-12
Annual Report 2018-04-12
Annual Report 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703977008 2020-04-04 0457 PPP 9913 SHELBYVILLE RD, LOUISVILLE, KY, 40223-2907
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711000
Loan Approval Amount (current) 711000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-2907
Project Congressional District KY-03
Number of Employees 90
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 722921.42
Forgiveness Paid Date 2021-12-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2953276 NEW SOURCE MEDICAL, LLC - DJQ2Z8LQTY76 9913 SHELBYVILLE RD, LOUISVILLE, KY, 40223-2907
Capabilities Statement Link -
Phone Number 502-548-7828
Fax Number -
E-mail Address kevin@newsourcemed.com
WWW Page -
E-Commerce Website -
Contact Person KEVIN MCKIM
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 9GAK0
Year Established 2016
Accepts Government Credit Card Yes
Legal Structure Corporation
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 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes
Code 339112
NAICS Code's Description Surgical and Medical Instrument Manufacturing
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
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)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4086952 Interstate 2025-02-18 40000 2024 26 18 Private(Property)
Legal Name NEW SOURCE MEDICAL LLC
DBA Name -
Physical Address 9913 SHELBYVILLE RD STE 203, LOUISVILLE, KY, 40223-2904, US
Mailing Address 9913 SHELBYVILLE RD STE 203, LOUISVILLE, KY, 40223-2904, US
Phone (502) 261-0050
Fax -
E-mail EHUFF@NEWSOURCEMED.COM

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

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 25.72 $1,050,000 $800,000 0 50 2018-02-22 Final

Sources: Kentucky Secretary of State