Search icon

REPUBLIC BANCORP, INC.

Headquarter

Company Details

Name: REPUBLIC BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1974 (51 years ago)
Last Annual Report: 26 Mar 2025 (a month ago)
Organization Number: 0161457
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: REPUBLIC CORPORATE CTR., 601 WEST MARKET ST, LOUISVILLE, KY 402022700
Place of Formation: KENTUCKY
Authorized Shares: 35100000

Links between entities

Type Company Name Company Number State
Headquarter of REPUBLIC BANCORP, INC., NEW YORK 1827323 NEW YORK
Headquarter of REPUBLIC BANCORP, INC., FLORIDA F16000002165 FLORIDA

Officer

Name Role
Steven E. Trager Officer
Kevin Sipes Officer

Secretary

Name Role
Christy A. Ames Secretary

President

Name Role
A. Scott Trager President

Director

Name Role
A. Scott Trager Director
Steven E. Trager Director
Alejandro Sanchez Director
Vidya Ravichandran Director
Mark A. Vogt Director
Andrew Trager-Kusman Director
William K. Oyler Director
William P. Mulloy, II Director
Ernest W. Marshall, Jr. Director
Heather Howell Director

Incorporator

Name Role
SHELTON R. WEBER Incorporator
S. LARRY LINKER Incorporator
BERNARD M. TRAGER Incorporator
JEAN S. TRAGER Incorporator
S. HARRY LINKER Incorporator

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 1097025 Holding Company Active - - - - 601 West Market StreetLouisville, KY 40202-2700

Former Company Names

Name Action
(NQ) CORNERSTONE BANCORP, INC. Merger
REPUBLIC SAVINGS BANCORP, INC. Merger
JEFFERSON BANCORP, INC. Old Name
FRANKLIN CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-05-24
Annual Report 2023-06-29
Annual Report 2022-06-06
Annual Report 2021-04-29
Annual Report 2020-06-23
Annual Report 2019-04-29
Registered Agent name/address change 2019-04-29
Annual Report 2018-06-28
Annual Report Amendment 2017-06-19

Sources: Kentucky Secretary of State