UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K


CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): April 23, 2015


REPUBLIC BANCORP, INC.
(Exact name of registrant as specified in its charter)

Kentucky

0-24649

61-0862051

(State or other jurisdiction

of incorporation)

(Commission File Number)

(I.R.S. Employer Identification No.)

601 West Market Street, Louisville, Kentucky

40202

(Address of principal executive offices)

(Zip code)

Registrant’s telephone number, including area code(502) 584-3600


NOT APPLICABLE
(Former Name or former Address, if changed since last report)

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))



Item 5.07 Submission of Matters to a Vote of Security Holders.

Republic Bancorp, Inc. held its Annual Meeting of Shareholders on Thursday, April 23, 2015 (“Annual Meeting”). The following matters were voted upon:

(1)  The election of Directors;
(2)  The approval of the 2015 Stock Incentive Plan;
(3)  An advisory approval of the compensation of the Named Executive Officers;
(4)  The ratification of Crowe Horwath LLP as the independent registered public accountants for the year ending December 31, 2015; and

The final number of votes cast with respect to each matter is set out below:

(1)  The election of Directors:

Nominee

 

Votes For

 

Votes Withheld

 

Broker Non Votes

Steven E. Trager 34,514,488 549,743 2,406,161
A. Scott Trager 34,728,049 336,181 2,406,161
R. Wayne Stratton 34,820,016 244,215 2,406,161
Michael T. Rust 34,613,450 450,781 2,406,161
Sandra Metts Snowden 34,539,109 525,121 2,406,161
Susan Stout Tamme 34,601,246 462,984 2,406,161
Craig A. Greenberg 32,467,238 2,596,993 2,406,161

(2)  The approval of the 2015 Stock Incentive Plan:

For   33,044,554
Against 1,939,854
Abstain 79,822
Broker Non Vote 2,406,161

(3)  An advisory approval of the compensation of the Named Executive Officers:

For   34,831,858
Against 128,932
Abstain 103,440
Broker Non Vote 2,406,161

(4)  The ratification of Crowe Horwath LLP as the independent registered public accountants for the year ending December 31, 2015:

For   37,064,299
Against 377,166
Abstain 28,927
Broker Non Vote -

2

SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

Republic Bancorp, Inc.

  (Registrant)

 
Date:

April 27, 2015

By:

/s/ Kevin Sipes

Kevin Sipes

Executive Vice President, Chief Financial

Officer & Chief Accounting Officer


3