Detail by Officer/Registered Agent Name

Foreign Profit Corporation

REPUBLIC BANCORP, INC.

Filing Information
F16000002165 61-0862051 05/11/2016 KY ACTIVE CORPORATE MERGER 05/17/2016 NONE
Principal Address
601 WEST MARKET STREET
LOUISVILLE, KY 40202
Mailing Address
601 WEST MARKET STREET
LOUISVILLE, KY 40202
Registered Agent Name & Address PENLEY, WENDY
10577 State Road 54
NEW PORT RICHEY, FL 34655

Name Changed: 05/22/2017

Address Changed: 06/23/2020
Officer/Director Detail Name & Address

Title Executive Chair, Director

TRAGER, STEVEN E
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title CFO

SIPES, KEVIN
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title Secretary

Ames, Christy A
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title VC, President, Director

TRAGER, A.SCOTT
661 S HURSTBOURNE PARKWAY
LOUISVILLE, KY 40222

Title Director

Cannon, Yoania
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title Director

Ravichandran, Vidya
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title Director

Mark, Vogt A
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title Director

TRAGER-KUSMAN, ANDREW
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title Director

Green, Jennifer
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title Director

Howell, Heather
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title Director

Sanchez, Alejandro
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title Director

Marshall, Jr. , Ernest W.
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title Director

Huval, Timothy M.
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title Director

Feaster, David P.
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title Director

Oyler, William K
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title Director

Mulloy, II , William P.
601 WEST MARKET STREET
LOUISVILLE, KY 40202

Title Director

Pichel, Logan
601 West Market Street
Louisville, KY 40202

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/24/2023
2024 04/26/2024