SECURITIES AND EXCHANGE COMMISSION 
                            Washington, D.C. 20549 

                                 SCHEDULE 14A 
                                (Rule 14a-101) 

                           INFORMATION REQUIRED IN 
                               PROXY STATEMENT 

                           SCHEDULE 14A INFORMATION 

                 Proxy Statement Pursuant to Section 14(a) of 
                     the Securities Exchange Act of 1934 

Filed by the registrant  [X] 

Filed by a party other than the registrant  [ ] 

Check the appropriate box: 

[ ] Preliminary proxy statement     [ ] Confidential, for Use of the 
                                        Commission Only (as 
[X] Definitive proxy statement          permitted by Rule 
                                        14a-6(e) (2) ) 
[ ] Definitive additional materials 

[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12 

                             REPUBLIC BANCORP INC.
               (Name of Registrant as Specified in Its Charter) 

                          _________________________ 
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant) 

Payment of filing fee (Check the appropriate box): 

[X] $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
    Item 22(a)(2) of Schedule 14A. 

[ ] $500 per each party to the controversy pursuant to Exchange Act Rule 
    14a-6(i)(3). 

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. 

    (1) Title of each class of securities to which transaction applies: ______ 
        ______________________________________________________________________ 

    (2) Aggregate number of securities to which transaction applies: ________ 
        ______________________________________________________________________ 

    (3) Per unit price or other underlying value of transaction computed 
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the 
        filing fee is calculated and state how it was determined):
        ______________________________________________________________________ 

    (4) Proposed maximum aggregate value of transaction: _____________________ 
        ______________________________________________________________________ 

    (5) Total fee paid: ______________________________________________________

[ ] Fees paid previously with preliminary materials.

[ ] Check box if any part of the fee is offset as provided by Exchange Act 
    Rule 0-11(a)(2) and identify the filing for which the offsetting fee was 
    paid previously. Identify the previous filing by registration statement 
    number, or the Form or Schedule and the date of its filing. 

     (1) Amount previously paid: _____________________________________________ 

     (2) Form, schedule or registration statement no.: _______________________ 

     (3) Filing party: _______________________________________________________ 

     (4) Date filed: _________________________________________________________ 

                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS OF
                             REPUBLIC BANCORP INC.
                                 APRIL 26, 1995



TO:      The Shareholders of Republic Bancorp Inc.

         NOTICE is hereby given that the Annual Meeting of Shareholders of
Republic Bancorp Inc. ("Company") will be held at the Novi Hilton, 21111
Haggerty Road, Novi, Michigan 48050, on Wednesday, April 26, 1995 at 9:00 a.m.,
local time, for the following purposes:

         1.      To elect fifteen (15) directors of the Company to hold office
                 until the next annual meeting of shareholders or until their
                 successors are elected and qualified.

         2.      To consider and act upon any other matters which may properly
                 come before this meeting.

         The above matters are more fully described in the accompanying Proxy
Statement. You are urged, after reading the Proxy Statement, to mark, sign, date
and return the Proxy to assure your representation at the meeting. No postage is
required if mailed in the United States in the accompanying envelope. If you
attend the meeting, you may revoke your proxy by so notifying the Secretary at
the meeting and may vote your shares personally.

         Only shareholders of record at the close of business on March 10, 1995
will be entitled to vote at the meeting and at any adjournments thereof.

                                            By order of the Board of Directors,


                                            /s/ Barry J. Eckhold
                                            Barry J. Eckhold, Secretary



Dated:  March 27, 1995

                             REPUBLIC BANCORP INC.
                                PROXY STATEMENT
                 For Annual Meeting of Shareholders to be held
                               on April 26, 1995



                              GENERAL INFORMATION

         This Proxy Statement is furnished to shareholders of Republic Bancorp
Inc. ("Company") in connection with the solicitation of proxies by the Company's
Board of Directors for use at the Annual Meeting of Shareholders to be held at
9:00 a.m., local time, on April 26, 1995 at the Novi Hilton, 21111 Haggerty
Road, Novi, Michigan 48050, and at any adjournments thereof. It is expected that
the proxy materials will be mailed to shareholders on or about March 27, 1995.

         The registered office of the Company is located at 122 South Main
Street, Ann Arbor, Michigan 48104, telephone number (313) 665-4030. Shareholders
who have questions regarding the matters to be voted on at the Annual Meeting
should address them to Mary Lou Scriba, Assistant Secretary, at the Company's
principal office at 1070 East Main Street, P.O. Box 70, Owosso, Michigan 48867,
telephone number (517) 725-7337.

         The Board of Directors, in accordance with the Bylaws, has fixed the
close of business on March 10, 1995 as the record date ("Record Date") for
determining the shareholders entitled to notice of and to vote at the Annual
Meeting or any adjournments thereof. At the close of business on the Record Date
the outstanding number of voting securities of the Company was 15,115,948 shares
of Common Stock. At the Annual Meeting each holder of Common Stock may vote in
person or by proxy the number of shares of Common Stock owned by him for as many
persons as there are directors to be elected and for whose election he has a
right to vote.

         All votes will be tabulated by employees of State Street Bank and Trust
Company, the Corporation's transfer agent for the Common Stock, who will serve
as inspectors of election. Abstentions and broker non-votes are each included in
the determination of the number of shares present and voting. Abstentions are
counted for purposes of determining whether a proposal has been approved,
whereas broker non-votes are not.

         A proxy given pursuant to this solicitation may be revoked by the
person giving it at any time before it is voted by (1) filing with the Assistant
Secretary of the Company, at or before the Annual Meeting, a written notice of
revocation bearing a date later than that of the proxy, (2) duly executing a
subsequent proxy relating to the same shares and delivering it to the Assistant
Secretary of the Company, or (3) attending the Annual Meeting and voting in
person. Any written notice of revocation should be sent to the Company at its
principal office, Attention: Mary Lou Scriba, Assistant Secretary. All proxies
will be voted in accordance with the direction of the shareholder executing such
proxy and, to the extent no directions are given, they will be voted "for"
approval for election of the nominees for directors.

         The entire cost of preparing and mailing the proxy material will be
borne by the Company. Solicitation of proxies will be made by mail, personally
or by telephone or telegraph, by directors, officers and regular employees of
the Company. The Company will request brokerage houses and other custodians,
nominees and fiduciaries to forward soliciting materials to the beneficial
owners of the voting securities of the Company held of record by such persons,
and will reimburse them for their reasonable charges and out-of-pocket expenses
in connection therewith.



                                       1

                PRINCIPAL HOLDERS OF THE COMPANY'S COMMON STOCK

         The following table sets forth, as of December 31, 1994, the beneficial
ownership of the Company's Common Stock by each person known by the Company to
be the beneficial owner of more than five percent (5%) of the Company's Common
Stock (none were noted), each director of the Company, the Company's chief
executive officer and the executive officers whose compensation exceeded
$100,000 for 1994, and all directors and executive officers of the Company as a
group. The information is based on data furnished by the respective persons
named.


                                                                    Percentage of Outstanding
    Name of                                     Shares                    Common Shares
Beneficial Owner                         Beneficially Owned (1)         Beneficially Owned
                                                                        
Jerry D. Campbell, Chairman
of the Board, President and
Chief Executive Officer                        424,326  (2)                    2.71%

Dana M. Cluckey, Executive Vice
President, Treasurer and Director **            68,740  (3)                       *
                                                       
Barry J. Eckhold, Vice President,                      
Chief Credit Officer and Secretary              38,306  (4)                       *
                                                       
Richard H. Shaffner, Vice President            207,414  (5)                    1.35%
                                                       
Bruce L. Cook, Director                         41,816  (6)                       *
                                                       
Richard J. Cramer, Director                     36,199  (7)                       *
                                                       
George A. Eastman, Director                    111,568  (8)                       *
                                                       
Howard J. Hulsman, Director                    320,487  (9)                    2.10%
                                                       
Gary Hurand, Director                           47,186 (10)                       *
                                                       
Dennis J. Ibold, Director                       77,158 (11)                       *
                                                       
Stephen M. Klein, Director                      51,811 (12)                       *
                                                       
John J. Lennon, Director                        14,392 (13)                       *
                                                       
Sam H. McGoun, Director                         19,606 (14)                       *
                                                       
Kelly E. Miller, Director                       94,886 (15)                       *
                                                       
John F. Northway, Director ***                 192,913 (16)                    1.26%
                                                       
Joe D. Pentecost, Director                     204,750 (17)                    1.34%
                                                       
George B. Smith, Director                      545,437 (18)                    3.58%
                                                       
Jeoffrey K. Stross, Director                    12,743 (19)                       *
                                                       
Lyman H. Treadway, Director ****                27,303 (20)                       *
                                                       
All Directors and Executive                            
Officers as a group (20 persons)             2,574,197 (21)                   16.17%
<FN>
----------------
*    The shares beneficially owned represent less than 1% of the outstanding
     common shares.

**   Mr. Cluckey was elected to the Board of Directors on February 16, 1995.

***  Mr. Northway resigned from the Board of Directors in January 1995.

**** Mr. Treadway has decided not to stand for election to the Board of
     Directors at the 1995 Annual Meeting.



                                       2

 (1)     "Beneficial Ownership" is defined pursuant to regulations promulgated
         by the Securities and Exchange Commission as having or sharing,
         directly or indirectly, voting power and/or investment power, which
         includes the power to dispose or to direct the disposition of the
         shares of Common Stock indicated. Unless otherwise indicated below,
         each beneficial owner named has sole voting and investment power with
         respect to the shares identified.

 (2)     Of the 424,326 shares beneficially owned by Mr. Campbell, (i) 27,833
         shares are owned directly by Mr. Campbell, (ii) 9,212 shares are owned
         by Mr. Campbell and held in the Company's 401(k) plan, (iii) 1,676
         shares are owned by Volar Corporation, a corporation wholly owned by
         Mr. Campbell, (iv) 1,745 shares are held by his spouse, and (v) 383,860
         shares are available to Mr. Campbell upon exercise of options he holds.

 (3)     Of the 68,740 shares beneficially owned by Mr. Cluckey, (i) 17,411
         shares are owned directly by Mr. Cluckey, (ii) 4,613 shares are owned
         by Mr. Cluckey and held in the Company's 401(k) plan, (iii) 79 shares
         are owned jointly with his spouse, and (iv) 39,600 and 7,037 shares are
         available upon exercise of options and warrants he holds.

 (4)     Of the 38,306 shares beneficially owned by Mr. Eckhold, (i) 17,414
         shares are owned directly by Mr. Eckhold, (ii) 8,466 shares are owned
         by Mr. Eckhold and held in the Company's 401(k) plan, (iii) 9,126 are
         held jointly with his spouse, and (iv) 3,300 shares are available upon
         exercise of options he holds.

 (5)     Of the 207,414 shares beneficially owned by Mr. Shaffner, (i) 28,050
         shares are owned directly by Mr. Shaffner, (ii) 51,954 shares are held
         jointly with his spouse, (iii) 10,734 shares are owned by Mr. Shaffner
         and held in the Company's 401(k) plan, and (iv) 81,245 and 35,431
         shares are available to him upon exercise of options and warrants he
         holds.

 (6)     Of the 41,816 shares beneficially owned by Mr. Cook, (i) 29,862 shares
         are owned directly by Mr. Cook, and (ii) 11,954 shares are available
         upon exercise of warrants he holds.

 (7)     Of the 36,199 shares beneficially owned by Mr. Cramer, (i) 23,002
         shares are owned directly by Mr. Cramer, (ii) 2,200 shares are owned by
         trusts of which he is trustee, (iii) 1,032 shares are owned jointly
         with his spouse, and (iv) 9,965 shares are available upon exercise of
         warrants he holds.

 (8)     Of the 111,568 shares beneficially owned by Mr. Eastman, (i) 101,690
         shares are held jointly with his spouse, and (ii) 9,878 shares are
         available upon exercise of warrants he holds.

 (9)     Of the 320,487 shares beneficially owned by Mr. Hulsman, (i) 144,842
         shares are owned directly by Mr. Hulsman, (ii) 163,070 shares are owned
         by trusts of which he is trustee, and (iii) 12,575 shares are available
         upon exercise of warrants he holds.

(10)     Of the 47,186 shares beneficially owned by Mr. Hurand, (i) 32,650
         shares are owned directly by Mr. Hurand, (ii) 1,673 shares are owned by
         a partnership in which he has an interest, (iii) 2,412 are owned
         jointly with his spouse, and (iv) 10,451 shares are available upon
         exercise of warrants he holds.

(11)     Of the 77,158 shares beneficially owned by Mr. Ibold, (i) 72,428 shares
         are owned directly by Mr. Ibold, (ii) 3,630 shares are owned by Mr.
         Ibold's trust which his son serves as trustee and (iii) 1,100 shares
         are available upon exercise of warrants he holds.



                                       3

(12)     Of the 51,811 shares beneficially owned by Mr. Klein, (i) 40,076 shares
         are controlled by Mr. Klein through a trust in which he is custodian,
         and (ii) 11,735 shares are available upon exercise of warrants he
         holds.

(13)     Of the 14,392 shares beneficially owned by Mr. Lennon, (i) 13,292 
         shares are owned directly by Mr. Lennon and (ii) 1,100 shares are
         available upon exercise of warrants he holds.

(14)     Of the 19,606 shares beneficially owned by Mr. McGoun, (i) 17,296
         shares are directly owned by Mr. McGoun, and (ii) 2,310 shares are
         available upon exercise of warrants he holds.

(15)     Of the 94,886 shares beneficially owned by Mr. Miller, (i) 91,692
         shares are owned directly by Mr. Miller, and (ii) 3,194 shares are
         available upon exercise of warrants he holds.

(16)     Of the 192,913 beneficially owned by Mr. Northway, (i) 105,898 shares
         are controlled by Mr. Northway through a trust of which he is
         custodian, (ii) 75,900 shares are owned by a partnership in which he is
         the general partner, and (iii) 11,115 shares are available upon
         exercise of warrants he holds.

(17)     Of the 204,750 shares beneficially owned by Mr. Pentecost, (i) 2,598
         shares are owned directly by Mr. Pentecost, (ii) 81,735 shares are
         controlled by Mr. Pentecost through a trust in which he is custodian,
         (iii) 5,951 shares are held by his spouse, (iv) 2,870 shares are
         controlled by his spouse through trusts of which she is custodian, (v)
         110,496 shares are held by Better Properties Inc., which he is
         President, and (vi) 1,100 shares are available upon exercise of
         warrants he holds.

(18)     Of the 545,437 shares beneficially owned by Mr. Smith, (i) 7,700 shares
         are owned directly by Mr. Smith, (ii) 524,229 shares are owned jointly
         by Mr. Smith and his spouse, and (ii) 13,508 shares are owned by Mr.
         Smith and held in the Company's 401(k) plan.

(19)     Of the 12,743 shares beneficially owned by Mr. Stross, (i) 10,433
         shares are owned directly by Mr. Stross, and (ii) 2,310 shares are
         available upon exercise of warrants he holds.

(20)     Of the 27,303 shares beneficially owned by Mr. Treadway, (i) 26,203
         shares are owned directly by Mr. Treadway, and (ii) 1,100 shares are
         available upon exercise of warrants he holds.

(21)     Includes 541,005 and 132,355 shares of Common Stock available upon
         exercise of options and warrants, respectively, for all directors and
         executive officers as a group.



                                       4

                                   DIRECTORS

         The directors of the Company, who have been nominated for reelection to
the Board, and their respective ages and positions with the Company as of
February 16, 1995, are as follows:


                                                               Officer/
Name and Age                   Position                     Director Since
                                                          
Jerry D. Campbell (54)         Chairman of the Board,           1985
                               Chief Executive Officer
                               and President
                           
Dana M. Cluckey (35)           Executive Vice President,        1986/1995
                               Treasurer, and Director
                           
Bruce L. Cook (66)             Director                         1985
                           
Richard J. Cramer (54)         Director                         1991
                           
George A. Eastman (60)         Director                         1990
                           
Howard J. Hulsman (56)         Director                         1985
                           
Gary Hurand (48)               Director                         1990
                           
Dennis J. Ibold (46)           Director                         1993
                           
Stephen M. Klein (40)          Director                         1988
                           
John J. Lennon (58)            Director                         1993
                           
Sam H. McGoun (55)             Director                         1990
                           
Kelly E. Miller (40)           Director                         1990
                           
Joe D. Pentecost (63)          Director                         1985
                           
George B. Smith (66)           Director                         1987
                           
Jeoffrey K. Stross (53)        Director                         1993

         The Bylaws of the Company provide for a Board of Directors of not less
than six (6) nor more than thirty (30) persons. The current Board of Directors
has determined that the number of directors who shall serve on the Board for the
ensuing term shall be fifteen (15) persons. The terms of each current director
will expire at the Annual Meeting. It is therefore the intention of the persons
named on the enclosed form of proxy to vote such proxy for reelection of the
above-listed current Board members, each of whose term shall expire at the 1996
Annual Meeting. Nominees receiving a plurality of votes cast at the meeting will
be elected directors.

         Each of the following current directors is willing to serve another
term on the Board. If any director at the time of reelection is unable to serve,
or is otherwise unavailable for election, and if other nominees are designated,
the persons named in the enclosed form of proxy shall have the discretionary
authority to vote or refrain from voting in accordance with their judgment on
such other nominees. However, if any nominees are substituted by the Board of
Directors, the persons named in the accompanying form of proxy intend to vote
for such nominees.

         YOUR BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ELECTION OF ALL NOMINEES
AS DIRECTORS.



                                       5

Biographical information on each director is as follows:

JERRY D. CAMPBELL             He has served as Chairman of the Board since the
                              Company was organized and has served as President
                              and Chief Executive Officer since April 1986.
                              Presently, Mr. Campbell is a director of Newcor,
                              Inc. and a director of Mercantile Bank of Naples,
                              Florida. Mr. Campbell has a B.S. degree in
                              liberal arts from Central Michigan University, a
                              M.B.A. degree from Wayne State University and a
                              M.B.A. degree from The University of Michigan.

DANA M. CLUCKEY               He has served as Executive Vice President and
                              Treasurer of the Company since November 1992 and
                              has been employed by the Company since September
                              1986. From October 1987 to November 1992 he was
                              the Chief Financial Officer of the Company and
                              from September 1986 to October 1987 he was
                              Controller of the Company and Cashier of Republic
                              Bank. Mr. Cluckey has a B.B.A. degree from The
                              University of Michigan and is a Certified Public
                              Accountant.

BRUCE L. COOK                 He is President of Wolverine Sign Works of
                              Owosso, Michigan, a family-owned company
                              specializing in outdoor advertising, and has
                              served in that capacity for several years. Mr.
                              Cook was also President and owner of Fairlane
                              Builders, Inc., a residential construction and
                              development company, from 1954 through 1971. Mr.
                              Cook has both a B.B.A. and a M.B.A. degree from
                              The University of Michigan.

RICHARD J. CRAMER             He is President of Dee Cramer, Inc., sheet metal,
                              heating and air conditioning contractors, where
                              he has been employed since 1964. Mr. Cramer has a
                              B.S. degree from University of Notre Dame and a
                              M.S. degree from Michigan State University.

GEORGE A. EASTMAN             He is an Orthodontic Consultant and previously
                              had a private practice in Flint, Michigan since
                              1963. Dr. Eastman has a M.S. degree from The
                              University of Michigan and a D.D.S degree from
                              The University of Michigan.

HOWARD J. HULSMAN             He is Chairman of the Board of Ross Learning,
                              Inc., a private educational concern of Oak Park,
                              Michigan, and has served in that capacity since
                              July 1984. From August 1973 to July 1984, he
                              served as the President of Ross Learning, Inc.
                              Mr. Hulsman has a B.S. degree from Ferris State
                              College and a M.A. degree from Central Michigan
                              University.

GARY HURAND                   He is President of Dawn Donut Systems, Inc., and
                              has served in that capacity since 1971. Mr.
                              Hurand is a director of BRT Realty Trust, a
                              publicly held company in Great Neck, New York.
                              Mr. Hurand has a B.A. degree from Michigan State
                              University.

DENNIS J. IBOLD               He is a principal at Petersen, Ibold & Wantz
                              (attorneys at law) of Chardon, Ohio and has
                              served in that capacity since 1973. Mr. Ibold has
                              a B.A. degree from Marquette University and a
                              J.D. degree from Cleveland State University.

STEPHEN M. KLEIN              He is Chairman and Chief Executive Officer of
                              Omni Funding Corporation, a consumer finance
                              company, and has served in this capacity since
                              1993. Mr. Klein served as Chairman of the Board
                              of Diversified Insurance Services from 1989
                              through 1993, Chief Executive Officer from 1985
                              through 1989, and President from 1972 through
                              1985. Mr. Klein was also previously President and
                              Chief Executive Officer of Hamady Complete Food
                              Centers, Inc. ("Hamady"). During 1991, while he
                              was serving as an officer of Hamady, Hamady
                              became involved in bankruptcy proceedings. Mr.
                              Klein was also previously Executive Vice
                              President of Finance of M & B Distributing
                              Company, Inc., a wholesale food distributor, and
                              a director of McColgan Investment Company, Inc.,
                              a wholly-owned subsidiary of M & B Distributing
                              Company, Inc. Mr. Klein has a J.D. degree from
                              John Marshall Law School.



                                       6

JOHN J. LENNON                He is retired. From 1977 to 1987 Mr. Lennon was
                              Chairman and Chief Executive Officer of White
                              Engines, Inc. of Canton, Ohio.

SAM H. McGOUN                 He is President and Chief Executive Officer of
                              Willis Corroon Corporation of Michigan, Inc., an
                              insurance agency, and has served in that capacity
                              since 1985. Mr. McGoun has a B.S. degree from
                              Miami University of Ohio.

KELLY E. MILLER               He is President of Miller Oil Company, a joint
                              venture capital company concentrating in the oil
                              and gas industry, and has served in this capacity
                              since 1986. Mr. Miller has a B.S. and B.B.A.
                              degree from University of Oklahoma.

JOE D. PENTECOST              He has served as Chairman and President of Better
                              Properties Inc., a commercial real estate
                              development company of Lansing, Michigan since
                              1965. He is also a director of Mercantile Bank of
                              Naples, Florida, and an advisory director of
                              First Union Bank of Sarasota, Florida.

GEORGE B. SMITH               He is Chairman of the Board of Republic Bancorp
                              Mortgage Inc. ("Republic Mortgage"), a subsidiary
                              of the Company headquartered in Farmington Hills,
                              Michigan, and has served in that capacity since
                              1987. From 1983 to 1987, Mr. Smith served as
                              Chairman of the Board of Republic Mortgage's
                              predecessor, Mayflower Mortgage Company. Mr.
                              Smith served as Chairman of the Board and
                              President of Ann Arbor Mortgage Corporation from
                              1969 to 1983, and previously was a real estate
                              broker in Wayne County, Michigan. Mr. Smith has a
                              B.S. degree from Michigan State University.

JEOFFREY K. STROSS            He is a professor, Internal Medicine and
                              Associate Chief of Clinical Affairs, University
                              Medical Center. He has a B.S. degree from The
                              University of Michigan and a M.D. degree from The
                              University of Michigan.



                                       7

                            COMMITTEES AND MEETINGS

         The Company has standing Executive, Audit, and Personnel, Compensation
and Nominating Committees of the Board of Directors.

         The Executive Committee meets in place of the full board when special
issues or scheduling make it difficult to convene all of the Directors. The
Committee may act on behalf of the Board on all but major corporate matters. All
actions taken by the Committee are reported at the Board's next meeting.

         The Audit Committee represents the Board in discharging its
responsibilities relating to the accounting, reporting and financial control
practices of the Company and its subsidiaries. The Committee annually reviews
the qualifications of the independent certified public accountants, makes
recommendations to the Board as to their selection, reviews the scope, fees and
results of their audit and approves their non-audit services and related fees.
The Committee reviews the distribution of, and compliance with, the Company's
conflict of interest policy, which is sent to appropriate managerial employees
of the Company and its subsidiaries, and receives reports as to any exceptions.
The Committee also reviews the scope of the internal auditor's plans each year
and the results of his audits.

         The Personnel, Compensation and Nominating Committee identifies and
recommends candidates for election to the Board. It advises the Board on terms
of tenure and related matters, including issues involving potential conflicts of
interest, and considers any nominees recommended by shareholders. The name of
any candidate for election to the Board suggested by any shareholder, together
with a brief biographical sketch about such candidate, should be sent to the
attention of the Assistant Secretary of the Company. The Committee approves
standards for setting compensation levels for Company executives and grants the
specific awards made under the Company's incentive bonus plan. The Committee
also approves compensation of employees whose salaries are above specified
levels and makes recommendations to the Board for action on compensation of
executives on all matters requiring full Board approval. It also reviews senior
management development and appraisal programs.

         During 1994, there were twelve regularly scheduled meetings of the
Board of Directors of the Company, eleven meetings of the Executive Committee,
four meetings of the Audit Committee and two meetings of the Personnel,
Compensation and Nominating Committee. Messrs. Campbell, Cook, Hulsman,
Pentecost and Smith are members of the Executive Committee. Messrs. Hulsman,
Cook, Cramer, Eastman and Hurand are members of the Audit Committee. Messrs.
Cook, Hulsman, McGoun and Miller are members of the Personnel, Compensation and
Nominating Committee. Messrs. Northway and Klein attended six and eight
meetings, respectively, out of twelve regularly scheduled meetings.

         Each director (excluding directors who are also officers of the
Company) was entitled to a fee of $400 for the January 1994 board meeting and
$200 for each committee meeting attended during January 1994, and $700 for each
board meeting attended and $250 for each committee meeting attended during 1994
subsequent to February 1, 1994, payable in the Company's Common Stock under the
Company's Director Compensation Plan.



                                       8

                              RELATED TRANSACTIONS

         Mr. George B. Smith, Chairman of the Board of Republic Mortgage, and a
director of the Company, receives a base salary of $50,000, together with a
bonus plan based upon new loan origination volume and Republic Mortgage's net
earnings. For 1994, no bonus was paid to Mr. Smith. Mr. Smith's base salary and
bonus plan were approved by the Personnel, Compensation and Nominating Committee
and the Board of Directors. Republic Mortgage also leases its office in
Plymouth, Michigan, from Mr. Smith, under a month-to-month lease, for $2,829 per
month. Management of the Company believes this amount to be reasonable and
substantially similar to rental fees for comparable buildings.

         The Company and its subsidiaries paid insurance premiums totalling
approximately $118,000 for bonding and mortgage protection insurance to the
Willis Corroon Corporation of Michigan, Inc., an insurance agent of which Mr.
Sam H. McGoun, a director of the Company, is the President and Chief Executive
Officer.  Management of the Company believes these premiums paid were
reasonable.

         The Company's subsidiary banks, Republic Bank and Republic Savings Bank
have, in the normal course of business, made loans to certain of the Company's
directors and officers and to organizations in which certain directors and
officers have an interest. The Company's executive officers do not have any
loans with either Republic Bank or Republic Savings Bank. In the opinion of
management, such loans were made on substantially the same terms, including
interest rates and collateral, as those prevailing at the time for comparable
transactions with unrelated parties and did not involve more than the normal
risk of collectibility.



                                       9

                       COMPENSATION OF EXECUTIVE OFFICERS

          The following summary compensation table shows the compensation paid
in all capacities by the Company and its subsidiaries during fiscal years 1994,
1993 and 1992 to those persons who, at December 31, 1994, were i) the Company's
Chief Executive Officer, and (ii) the only other executive officers of the
Company whose salary and bonus for 1994 exceeded $100,000 (Named Officers):


                           SUMMARY COMPENSATION TABLE

                                                                  Long-Term             All Other
                               Annual Compensation (1)          Compensation         Compensation(2)
                               -----------------------    ------------------------   ---------------
                                                                   Awards
                                                          ------------------------
                                                                          Stock
Name and Principal                                        Restricted    Underlying
    Position           Year     Salary         Bonus         Stock        Options
------------------     ----    --------       --------     --------      --------
                                                                      
Jerry D. Campbell      1994    $164,151(3)    $    -0-          --             --       $ 4,620
President and          1993     164,151        361,132          --             --         4,497
Chief Executive        1992     159,061        226,779          --             --         4,364
Officer

Barry J. Eckhold       1994    $ 92,212       $ 92,000          --          3,300       $ 4,620
Vice President         1993      92,212        105,000          --             --         3,227
and Chief Credit       1992      89,353         70,000          --          6,050         4,364
Officer

Richard H. Shaffner    1994    $116,091       $    -0-          --             --       $ 4,620
Vice President         1993     116,091        721,467     $63,938(4)      11,100         4,493
                       1992     112,491        317,251      37,510          3,933            --
<FN>
(1)   The aggregate amount of perquisites and other personal benefits for any
      Named Officer did not exceed $50,000 or 10% of the total of annual salary
      and bonus for any such Named Officer, and is therefore, not reflected in
      the table.

(2)   The Company has a tax-deferred savings plan qualified under Internal
      Revenue Code Sections 401(a) and 401(k). Participants may voluntarily
      reduce the wages paid to them by having the Company pay a portion of their
      wages into the plan and the Company may contribute money to the plan which
      will match a portion of each participant's deferral. During 1994, 1993,
      and 1992, the Company paid the above amounts to the accounts of Messrs.
      Campbell, Eckhold, and Shaffner as matching contributions.

(3)   Includes $131,000 deferred by Mr. Campbell into the Company's Deferred
      Compensation Plan.

(4)   Amount represents the value of 6,050 shares of Restricted Stock issued on
      January 4, 1993, the grant date to Mr. Shaffner. The aggregate value and
      number of shares of Restricted Stock owned by Mr. Shaffner at December 31,
      1994 was 6,050 shares and $59,744, respectively. Such shares will vest to
      Mr. Shaffner on January 4, 1996. Mr. Shaffner is entitled to all dividends
      paid on such shares of Restricted Stock.



                                       10

         The following table sets forth certain information concerning options
granted in 1994 under the Company's Non-Qualified Stock Option Plan ("Option
Plan") to the Named Officers.


                             Option Grants During 1994

                                                                                           Potential
                                                                                      Realizable Value at
                                       Percentage of                                     Assumed Annual
                           Shares      Total Options                                  Rates of Stock Price
                         Underlying     Granted to      Exercise                          Appreciation
                           Options     Employees in       Price      Expiration         for Option Term
Name                       Granted         1994        (Per Share)      Date            5%           10%
----                      ---------      ---------     -----------    --------       -------       -------
                                                                                 
Jerry D. Campbell              --            --               --            --            --            --
Barry J. Eckhold            3,300          6.34%          $12.95        1/2004       $10,347       $41,789
Richard H. Shaffner            --            --               --            --            --            --


         Shown below is information with respect to the stock options exercised
by the Named Officers during 1994 and their holdings of options at December 31,
1994. Please note that the unexercised options reflected in the table below
include those reported in the immediately preceding table.


                       Aggregated Option Exercises in Last Fiscal Year
                              and Fiscal Year-End Option Values

                                                           Number of Shares
                                                        Underlying Unexercised          Value of Unexercised
                                                            Options Held at            In-the-Money Options at
                                                           December 31, 1994             December 31, 1994(2)
                                                        -------------------------     -------------------------
                           Shares           Value
                          Acquired        Realized
Name                     on Exercise     (Pre-tax)(1)   Exercisable/Unexercisable     Exercisable/Unexercisable
----                     -----------     ------------   -------------------------     -------------------------
                                                                              
Jerry D. Campbell                -               -            383,860 / -0-               $2,051,246 / -0-
Barry J. Eckhold             5,500         $26,895              3,300 / -0-                      -0- / -0-
Richard H. Shaffner              -               -             81,245 / -0-                 $292,641 / -0-
<FN>
(1)   For purposes of this column, "value" is determined for each exercised
      option by subtracting the exercise price from the closing price for the
      Common Stock on the exercise date, as reported on the National Association
      of Securities Dealers Automated Quotation System ("NASDAQ").

(2)   For purposes of this column, "value" is determined for each unexercised
      option by subtracting the aggregate exercise price for the option shares
      from the NASDAQ-reported closing price for the Company's Common Stock as
      of December 31, 1994 of $9.875.



                                       11

                         Compensation Committee Report

         The report which follows is provided to shareholders by the members of
the Personnel, Compensation and Nominating Committee of the Board of Directors
of the Company ("Compensation Committee").

         General. The Compensation Committee has been a standing committee of
the Board since 1985. Throughout its history, only "outside" non-employee
Directors have served on this committee. Among its other duties, the
Compensation Committee is charged with the responsibilities, subject to Board of
Directors' approval, of establishing, periodically reevaluating and, as
appropriate, adjusting, and administering Company policies concerning the
compensation of management personnel, including the Chief Executive Officer
("CEO") and all other Executive Officers. In discharging such duties, the
Compensation Committee is responsible for annually determining and recommending
to the entire Board the annual base salary for each Executive Officer and for
establishing the criteria under which cash incentive bonuses may be paid to such
executives for the year. In addition, the Compensation Committee is responsible
for administering the Company's Option Plan and Restricted Stock Plan under
which options and restricted stock were granted to Executive Officers and key
management employees during the past fiscal year, and will be responsible for
administering the Plans during 1995.

         For a number of years, including fiscal 1994, a basic tenet of the
Company's compensation policy as set by the Compensation Committee has been that
a substantial portion of the annual compensation of Executive Officers, as well
as other key management personnel, should be directly linked to operating
performance for the year. Since the adoption of the Company's current Management
Incentive Bonus Plan ("Incentive Bonus Plan") in 1991, this policy has been
implemented through that plan. The Option Plan and Restricted Stock Plan, which
were adopted and approved by shareholders in 1986, have been implemented by the
Compensation Committee to further another basic tenet of the Company's
compensation philosophy concerning Executive Officers and other key management
personnel: that a component of potential compensation for such key employees
should be tied to the market value of Common Stock, in order to closely align
the interests of such employees with those of the shareholders and provide an
incentive for the creation of increasing stock value over the long term.

         Overall, during fiscal 1994 as in prior years, the Executive Officers
compensation policies administered by the Compensation Committee have been aimed
at providing Executive Officers with compensation opportunities competitive with
those provided executives with comparable experience and responsibilities at
comparable companies, while at the same time tying a substantial portion of such
potential compensation to the achievement of performance goals determined by the
Compensation Committee.

         Base Salaries. Base salaries for Executive Officers are initially
established by evaluating the responsibilities of the position to be held and
the experience of the individual, and by reference to the competitive
marketplace for executive talent, including a comparison to base salaries for
comparable positions at other companies. In determining its recommendations for
annual adjustments to such Executive Officers' base salaries, the Compensation
Committee focuses primarily on similar "executive marketplace" data, including
survey material on salary movements and range improvement for peer executives,
but it also gives consideration to the extent of the Company's success in
meeting net earnings goals for the most recently completed fiscal year and its
assessment of the quality of services rendered by such Executive Officers during
the year.

         During 1994, according to survey data on salary movements, peer
executives' salaries increased. However, due to the Company's policy that places
emphasis on payment for results versus higher fixed base salaries, with respect
to Mr. Campbell and the other Executive Officers, the Compensation Committee
made no increase in Executive Officers' base salaries for 1995. Mr. Campbell's
1995 salary was set at $164,151. Any increase in Mr. Campbell's or the other
Executive Officers' total compensation will be tied instead to the attainment of
net earnings goals in 1995.



                                       12

         Incentive Bonus Plan. Any cash bonuses potentially awardable to
Executive Officers for fiscal 1994 were pursuant to the Incentive Bonus Plan. As
that plan applies to Executive Officers, it enables them to earn an annual cash
bonus generally ranging from 50% to 200% of base salary for the fiscal year, but
only if Company net earnings (including bonuses) for the year have met or
exceeded a target amount established at the start of the year. If less than that
target but at least a certain minimum net earnings amount is achieved, which is
established at the start of the year, the maximum cash bonus which an Executive
Officer may be awarded for the year is reduced proportionately. Both the target
and minimum "performance points" are determined by the Compensation Committee,
after analyzing historical data, strategic issues and general business
conditions. In addition to these performance points, the Committee also
establishes individualized performance criteria for the CEO and approves
individualized performance criteria developed by the CEO for other Executive
Officers. Each Executive Officer is informed of their individualized criteria at
the start of the fiscal year.

         After fiscal year-end, the cash bonus potentially awardable to an
Executive Officer for that year is determined as described above. Of that
amount, generally 80% is awarded to the Executive Officer as a unit performance
award, and some or all of the remaining 20% may be awarded to the executive as
an individual discretionary award, based on the Compensation Committee's
assessment of their individual performance for the year in light of the criteria
previously communicated to them. For fiscal 1994, the Company's net earnings
failed to meet the minimum targets established by the Compensation Committee. As
a result, Mr. Campbell and other Executive Officers, with the exception of Mr.
Eckhold, received no bonus awards. Mr. Eckhold received a cash incentive bonus
based on achieving the net earnings target for Republic Bank, an affiliate of
Republic Bancorp Inc. in which he serves as Chairman of the Board, President and
C.E.O.

         Stock Option and Restricted Stock Plans. The Option Plan and Restricted
Stock Plan provide for the grant of options to purchase Common Stock and awards
of restricted stock to Executive Officers and key employees of the Company and
its subsidiaries who, in the judgment of the Compensation Committee, are
expected to contribute materially to the Company's success in the future. The
awards of options and restricted stock made to Executive Officers and key
employees during 1994 were determined in light of the above criterion and after
consideration of performance factors similar to those applicable under the
Incentive Bonus Plan, including the Company's target net earnings amount for
fiscal 1994.

         Certain Tax Developments. In mid-1993, a new Section 162(m) was added
to the Internal Revenue Code. Subject to certain exceptions (including
exceptions relating to stock options and for "performance-based" compensation if
certain conditions are met), Section 162(m) prohibits the deduction of
compensation in excess of $1 million paid in any year beginning with 1994 by a
publicly-held corporation to any executive named in the company's summary
compensation table for the year. For fiscal 1994, the compensation paid to each
of the Company's Executive Officers was below $1 million, and the Committee
expects the same will be true for the current fiscal year. Consequently, for the
present the Committee has decided to defer consideration of any compensation
policies relating to Section 162(m).

         Personnel, Compensation and Nominating Committee Members

                 Bruce L. Cook, Chairperson
                 Howard J. Hulsman
                 Kelly E. Miller
                 Sam H. McGoun


                               Performance Graph

         The graph on the following page compares the cumulative total
shareholder return on the Company's Common Stock for the last five fiscal years
with the cumulative total return on (1) The NASDAQ (US) Index, which is
comprised of all United States common shares traded on the NASDAQ and (2) The
NASDAQ Bank Index, which is comprised of bank and bank holding company common
shares traded on the NASDAQ over the same period. The graph assumes the
investment of $100 in the Company's Common Stock, The NASDAQ (US) Index and The
NASDAQ Bank Index on December 31, 1989 and the reinvestment of all dividends.
The shareholder return shown on the graph is not necessarily indicative of
future performance.



                                       13

                Comparison of Five Year Cumulative Total Return


      [EDGAR NOTE: The performance graph required by Item 402(l) of 
      Regulation S-K appears in this position of the paper document. 
      A copy of the performance graph on paper is being submitted to 
      the Branch Chief in the Division of Corporation Finance.] 




                                     LEGEND


Symbol    Index Description          12/29/89   12/31/90   12/31/91   12/31/92   12/31/93    12/31/94
------    -----------------          --------   --------   --------   --------   --------    --------
                                                                          
 _____    Republic Bancorp Inc.        100.0       70.6      123.3      246.9      316.7      256.7
          NASDAQ Stock Market
 .....      (US Companies)             100.0       84.9      136.3      158.6      180.9      176.9
 - - -    NASDAQ Bank Stocks           100.0       73.2      120.2      174.9      199.3      198.7



                                       14

                            INDEPENDENT ACCOUNTANTS

         Deloitte & Touche, the auditors for fiscal 1994, have been reappointed
for fiscal 1995. Representatives of Deloitte & Touche will be present at the
Annual Meeting to respond to appropriate questions by shareholders and to make a
statement if they so desire.


                             SHAREHOLDER PROPOSALS

         A proposal submitted by a shareholder for the 1996 annual meeting must
be received by the Secretary of the Company at its principal executive office by
November 27, 1995 in order to be eligible to be included in the Company's proxy
statement for that meeting.

                            SECTION 16(A) COMPLIANCE

         Directors and Executive Officers of the Company and beneficial owners
of more than 10% of its Common Stock are required to file initial reports of
ownership and reports of changes in ownership of Company securities pursuant to
Section 16(a) of the Securities Exchange Act of 1934. Since May 1, 1991, such
persons also have been required to provide the Company with copies of such
reports. The Company has reviewed all such report copies as it has received from
persons known to the Company to be (or during fiscal year 1994 to have been)
subject to these Section 16(a) provisions and also has received and reviewed
written representations from certain persons to the effect that other reports
have not been required of them. Based solely on such review the Company believes
that, for fiscal year 1994, its directors and officers all complied with filing
requirements, with three exceptions. Form 4 reports prepared for Directors Klein
and Treadway and Executive Officer Eckhold were filed late.


                                 MISCELLANEOUS

         Financial statements of the Company for the year ended December 31,
1994 are included in the Annual Report which accompanies the Proxy Statement.

         Notwithstanding anything to the contrary set forth in any of the
Company's previous filings under the Securities Act of 1933, as amended, or the
1934 Act, which might incorporate future filings, including this Proxy
Statement, in whole or in part, the Compensation Committee Report and the
Performance Graph contained herein shall not be incorporated by reference in any
such filings.

         It is not expected that any other matters are likely to be brought
before the meeting. However, if any other matters are to be presented, it is the
intention of the persons named in the proxy to vote the proxy in accordance with
their best judgment.

         It is important that proxies be returned promptly to avoid unnecessary
expense. Therefore, shareholders who do not expect to attend in person are
urged, regardless of the number of shares of stock owned, to date, sign and
return the enclosed proxy promptly to:

                 State Street Bank and Trust Company
                 Corporate Services Department
                 P.O. Box 592
                 Boston, Massachusetts 02102-9906



                                       15

[Form of Proxy Card -- Front]

                             REPUBLIC BANCORP INC.
                         Common Stock, $5.00 Par Value

              PROXY Solicited by the Board of Directors for the
          Annual Meeting of Shareholders to be held April 26, 1995 

The undersigned hereby appoints Jerry D. Campbell and Dana M. Cluckey, 
or either of them, with power of substitution in each, proxies to vote all 
Common Stock of the undersigned in Republic Bancorp Inc. ("Company") at 
the Annual Meeting of Shareholders to be held on April 26, 1995 and at all 
adjournments thereof, upon all matters coming before said meeting.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR THE DIRECTORS.

  PLEASE VOTE AND SIGN ON OTHER SIDE AND RETURN PROMPTLY IN ENCLOSED ENVELOPE.
-------------------------------------------------------------------------------
Please sign this Proxy exactly as your name appears on the books of the 
Corporation.  Joint owners should each sign personally.  Trustees and other 
fiduciaries should indicate the capacity in which they sign, and where more 
than one name appears, a majority must sign.  If a corporation, this signature 
should be that of an authorized officer who should state his or her title.
-------------------------------------------------------------------------------
 HAS YOUR ADDRESS CHANGED? 

_____________________________________________________________________________

_____________________________________________________________________________

_____________________________________________________________________________



[Form of Proxy -- Back]

/X/ PLEASE MARK VOTES
    AS IN THIS EXAMPLE                                          With-  For All
                                                         For    hold   Except  
                            1.) Election of Directors    / /    / /     / /  
REPUBLIC BANCORP INC.
                                Nominees as Directors:
RECORD DATE SHARES:
                                Jerry D. Campbell           Stephen M. Klein
                                Dana M. Cluckey             John J. Lennon
                                Bruce L. Cook               Sam H. McGoun
                                Richard J. Cramer           Kelly E. Miller
                                George A. Eastman           Joe D. Pentecost
                                Howard H. Hulsman           George B. Smith
                                Gary Hurand                 Jeoffrey K. Stross
                                Dennis J. Ibold 

                                If you do not wish to direct the voting of your
                                shares "FOR" a particular nominee, mark the
                                "For All Except" box and strike a line through
                                the nominee(s) name. Your shares will be voted
                                for the remaining nominee(s).

                                To vote for an individual other than a nominee
                                listed above, write the individuals name in the
                                space provided below. You may vote for a total
                                of Fifteen (15) individuals.
                                _______________________________________________

                            2.) In their discretion, the Proxies are authorized
                                to vote upon such other matters that may
                                properly come before the meeting.

Please be sure to sign and date this Proxy.  Date         Mark box at right / /
                                                          if address change
Shareholder sign here          Co-owner sign here         has been noted on
                                                          the reverse side.

DETACH CARD                                                        DETACH CARD



                              REPUBLIC BANCORP INC.

Dear Shareholder:

The 1995 Annual Meeting of Stockholders of Republic Bancorp Inc., will be held
at 9:00 a.m. on Wednesday, April 26, 1995, at the Novi Hilton, 21111 Haggerty
Road, Novi, Michigan 48050.

The vote of each stockholder is important. I urge you to sign, date and return
the attached proxy card as promptly as possible. In this way, you can be sure
your shares will be voted at the meeting.

Please mark the boxes on the proxy card to indicate how your shares shall be
voted. Then sign the card, detach it and return your proxy vote in the
enclosed postage paid envelope.

Your vote must be received prior to the Annual Meeting of Stockholders,
April 26, 1995.

Thank you in advance for your prompt consideration of these matters.

Sincerely,


Jerry D. Campbell
Chairman and Chief Executive Officer