Search icon

REPUBLIC BANK & TRUST COMPANY

Headquarter

Company Details

Name: REPUBLIC BANK & TRUST COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1932 (93 years ago)
Last Annual Report: 26 Mar 2025 (21 days ago)
Organization Number: 0156219
Industry: Depository Institutions
Number of Employees: Large (100+)
Principal Office: REPUBLIC CORPORATE CENTER, 601 W. MARKET ST., LOUISVILLE, KY 402022700
Place of Formation: KENTUCKY
Authorized Shares: 39845

Links between entities

Type Company Name Company Number State
Headquarter of REPUBLIC BANK & TRUST COMPANY, MINNESOTA c78fade8-f166-e211-82ac-001ec94ffe7f MINNESOTA
Headquarter of REPUBLIC BANK & TRUST COMPANY, COLORADO 20171698809 COLORADO
Headquarter of REPUBLIC BANK & TRUST COMPANY, FLORIDA F06000001632 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MB4HHPABBSV6 2024-11-02 601 WEST MARKET STREET, LOUISVILLE, KY, 40202, 2700, USA 601 W. MARKET ST, LOUISVILLE, KY, 40202, 2745, USA

Business Information

URL www.RepublicBank.com
Division Name REPUBLIC BANK
Division Number REPUBLIC B
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-07
Initial Registration Date 2006-01-09
Entity Start Date 1982-01-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN DAVIS
Role VP, CRA OFFICER
Address 601 W. MARKET STREET, LOUISVILLE, KY, 40202, USA
Title ALTERNATE POC
Name SCOTT NARDI
Address 601 W. MARKET STREET, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name JOHN DAVIS
Role VP, CRA OFFICER
Address 601 W. MARKET STREET, LOUISVILLE, KY, 40202, USA
Title ALTERNATE POC
Name JOHN DAVIS
Address 601 W. MARKET STREET, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

Officer

Name Role
A. Scott Trager Officer
Steven E. Trager Officer
Kevin Sipes Officer

Director

Name Role
William K. Oyler Director
William P. Mulloy, II Director
C. L. BANKS Director
J. H. DURHAM Director
JAMES D. THOMPSON Director
MARK V. RINEHART Director
Jennifer N. Green Director
A. Scott Trager Director
Steven E. Trager Director
Timothy S. Huval Director

Incorporator

Name Role
MARK V. RINEHART Incorporator
JAMES P. THOMPSON Incorporator
LEE L. MILES Incorporator
BARRY BINGHAM Incorporator
ADOLPH REUTLINGER Incorporator

Secretary

Name Role
Christy A. Ames Secretary

President

Name Role
Logan Pichel President

Registered Agent

Name Role
CHRISTY A. AMES Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 23627 Bank Active - - - - 601 West Market StreetLouisville, KY 40202
Department of Insurance DOI ID 398358 Agent - Limited Line Credit Inactive 2000-08-07 - 2011-03-01 - -
Department of Insurance DOI ID 398358 Agent - Credit Life & Health Inactive 1995-08-10 - 2000-08-07 - -
Department of Insurance DOI ID 398358 Agent - Mortgage Redemption Inactive 1994-08-24 - 2000-08-07 - -

Former Company Names

Name Action
Commercial Industrial Finance Inc. Merger
(NQ) CBANK Merger
(NQ) CORNERSTONE COMMUNITY BANK, A FLORIDA CORPORATION Merger
(NQ) REPUBLIC BANK Merger
(NQ) REPUBLIC BANK & TRUST COMPANY OF INDIANA Merger
(NQ) REPUBLIC SAVINGS BANK, F.S.B. Merger
REPUBLIC BANK OF SHELBY COUNTY Merger
FRANKLIN TITLE & TRUST COMPANY Old Name
PEOPLES BANK BAGDAD Old Name
FRANKLIN TITLE AND TRUST COMPANY Merger

Assumed Names

Name Status Expiration Date
Commercial Industrial Finance Inc. Active -
BRAUN FINANCE Active 2030-03-12
ASSURANCE CAPITAL Active 2030-03-12
MIDWEST DENTAL FINANCIAL Active 2030-03-12
AGI DEALER SOLUTIONS Active 2030-03-12
INDOFF CAPITAL Active 2030-03-12
CBANK Active 2028-04-21
REPUBLIC BANK FINANCE Active 2028-04-21
REPUBLIC BANK Active 2026-12-06
MEMORY BANK Active 2025-11-18

Filings

Name File Date
Annual Report 2025-03-26
Certificate of Assumed Name 2025-03-12
Certificate of Assumed Name 2025-03-12
Certificate of Assumed Name 2025-03-12
Certificate of Assumed Name 2025-03-12
Certificate of Assumed Name 2025-03-12
Annual Report 2024-05-24
Annual Report 2023-06-29
Articles of Merger 2023-06-28
Certificate of Assumed Name 2023-04-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
091BE008153 Department of the Treasury 21.021 - BANK ENTERPRISE AWARD PROGRAM No data No data BANK ENTERPRISE AWARD
Recipient REPUBLIC BANK & TRUST COMPANY
Recipient Name Raw REPUBLIC BANK AND TRUST COMPANY
Recipient UEI MB4HHPABBSV6
Recipient DUNS 026657296
Recipient Address 601 WEST MARKET STREET, LOUISVILLE, JEFFERSON COUNTY, KENTUCKY, 40202-2700
Obligated Amount 60000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
081BE007716 Department of the Treasury 21.021 - BANK ENTERPRISE AWARD PROGRAM No data No data BANK ENTERPRISE AWARD
Recipient REPUBLIC BANK & TRUST COMPANY
Recipient Name Raw REPUBLIC BANK AND TRUST COMPANY
Recipient UEI MB4HHPABBSV6
Recipient DUNS 026657296
Recipient Address 601 WEST MARKET STREET, LOUISVILLE, JEFFERSON COUNTY, KENTUCKY, 40202-2700
Obligated Amount 7620.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

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 Inactive 19.42 $2,400,000 $720,000 167 40 2011-01-27 Prelim

Sources: Kentucky Secretary of State