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: _________________________________________________________ [ Republic Bancorp logo art ] NOTICE OF ANNUAL MEETING OF SHAREHOLDERS OF REPUBLIC BANCORP INC. APRIL 24, 1996 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 24, 1996 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 then vote your shares personally. Only shareholders of record at the close of business on March 8, 1996 will be entitled to vote at the meeting and at any adjournments thereof. By order of the Board of Directors, /s/ DANA M. CLUCKEY Dana M. Cluckey President, Chief Operating Officer and Assistant Secretary Dated: March 20, 1996 REPUBLIC BANCORP INC. PROXY STATEMENT For Annual Meeting of Shareholders to be held on April 24, 1996 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 24, 1996 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 20, 1996. 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 8, 1996 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 16,304,602 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 certain information concerning the number of shares of the Company's Common Stock as of December 31, 1995, 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), for each of the Company's directors, for each of the named executive officers, and for all directors and executive officers of the Company as a group. Percentage of Outstanding Name of Shares Common Shares Beneficial Owner Beneficially Owned (1) Beneficially Owned - ---------------- ---------------------- ------------------------- Jerry D. Campbell, Chairman of the Board and Chief Executive Officer 410,663 (2) 2.44% Dana M. Cluckey, President, Chief Operating Officer and Director 43,424 (3) * Barry J. Eckhold, Vice President, Chief Credit Officer and Secretary 23,890 (4) * Thomas F. Menacher, Senior Vice President, Treasurer and Chief Financial Officer 39,444 (5) * Richard H. Shaffner, Vice President** 173,776 (6) 1.05% Bruce L. Cook, Director 48,294 (7) * Richard J. Cramer, Director 44,529 (8) * George A. Eastman, Director 127,994 (9) * Howard J. Hulsman, Director 320,664 (10) 1.94% Gary Hurand, Director 55,335 (11) * Dennis J. Ibold, Director 90,656 (12) * Stephen M. Klein, Director 87,249 (13) * John J. Lennon, Director 16,623 (14) * Sam H. McGoun, Director 24,430 (15) * Kelly E. Miller, Director 113,900 (16) * Joe D. Pentecost, Director 227,692 (17) 1.38% George B. Smith, Director 576,632 (18) 3.50% Jeoffrey K. Stross, Director 16,458 (19) * All Directors and Executive Officers as a group (18 persons) 2,441,653 (20) 14.29% <FN> - --------------------------- * The shares beneficially owned represent less than 1% of the outstanding common shares. ** Mr. Shaffner resigned on January 5, 1996. 2 (1) The numbers of shares stated are based on information furnished by each person listed and include shares personally owned of record by that person and shares that are considered to be otherwise beneficially owned by that person. A beneficial owner of a security includes any person who, directly or indirectly, through any contract, arrangement, understanding, relationship or otherwise, has or shares voting power or dispositive power with respect to the security. Voting power includes the power to vote or direct the voting of the security. Dispositive power includes the power to dispose or direct the disposition of the security. A person will also be considered the beneficial owner of a security if the person has a right to acquire beneficial ownership of the security within 60 days. Unless otherwise indicated below, each beneficial owner named has sole voting and investment power with respect to the shares identified. (2) Of the 410,663 shares beneficially owned by Mr. Campbell, (i) 30,615 shares are owned directly by Mr. Campbell, (ii) 10,958 shares are owned by Mr. Campbell and held in the Company's 401(k) plan, (iii) 1,850 shares are owned by Volar Corporation, a corporation wholly owned by Mr. Campbell, and (iv) 367,240 shares are available to Mr. Campbell upon exercise of options he holds. (3) Of the 43,424 shares beneficially owned by Mr. Cluckey, (i) 15,852 shares are owned directly by Mr. Cluckey, (ii) 5,446 shares are owned by Mr. Cluckey and held in the Company's 401(k) plan, (iii) 86 shares are owned jointly with his spouse, (iv) 14,300 shares are Restricted Stock in which Mr. Cluckey maintains full voting rights, and (v) 7,740 shares are available upon exercise of warrants he holds. (4) Of the 23,890 shares beneficially owned by Mr. Eckhold, (i) 8,666 shares are owned by Mr. Eckhold and held in the Company's 401(k) plan, (ii) 11,594 are owned jointly with his spouse, and (iii) 3,630 shares are available upon exercise of options he holds. (5) Of the 39,444 shares beneficially owned by Mr. Menacher, i) 35 shares are owned directly by Mr. Menacher, ii) 1,404 shares are owned by Mr. Menacher and held in the Company's 401(k) plan, iii) 1,210 are owned jointly with his spouse, iv) 13,200 shares are Restricted Stock in which Mr. Menacher maintains full voting rights, and v) 23,595 shares are available upon exercise of options he holds. (6) Of the 173,776 shares beneficially owned by Mr. Shaffner, (i) 41,486 shares are owned jointly with his spouse, (ii) 13,398 shares are owned by Mr. Shaffner and held in the Company's 401(k) plan, (iii) 6,655 shares are Restricted Stock in which Mr. Shaffner maintains full voting rights, and (iv) 73,263 and 38,974 shares are available to him upon exercise of options and warrants he holds, respectively. (7) Of the 48,294 shares beneficially owned by Mr. Cook, (i) 34,046 shares are owned directly by Mr. Cook, and (ii) 14,248 shares are available upon exercise of warrants he holds. (8) Of the 44,529 shares beneficially owned by Mr. Cramer, (i) 28,913 shares are owned directly by Mr. Cramer, (ii) 2,420 shares are owned by trusts of which he is trustee, (iii) 1,135 shares are owned jointly with his spouse, and (iv) 12,061 shares are available upon exercise of warrants he holds. (9) Of the 127,994 shares beneficially owned by Mr. Eastman, (i) 116,029 shares are held jointly with his spouse, and (ii) 11,965 shares are available upon exercise of warrants he holds. (10) Of the 320,664 shares beneficially owned by Mr. Hulsman, (i) 305,732 shares are owned by trusts of which Mr. Hulsman is trustee, and (ii) 14,932 shares are available upon exercise of warrants he holds. (11) Of the 55,335 shares beneficially owned by Mr. Hurand, (i) 38,487 shares are owned directly by Mr. Hurand, (ii) 1,840 shares are owned by a partnership in which he has an interest, (iii) 2,412 are owned jointly with his spouse, and (iv) 12,596 shares are available upon exercise of warrants he holds. 3 (12) Of the 90,656 shares beneficially owned by Mr. Ibold, (i) 78,229 shares are owned directly by Mr. Ibold, (ii) 6,124 shares are held by his spouse, (iii) 3,993 shares are owned by Mr. Ibold's son's trust which Mr. Ibold's father serves as trustee, and (iv) 2,310 shares are available upon exercise of warrants he holds. (13) Of the 87,249 shares beneficially owned by Mr. Klein, (i) 2,019 shares are owned directly by Mr. Klein (ii) 71,222 shares are controlled by Mr. Klein through a trust in which he is custodian, and (iii) 14,008 shares are available upon exercise of warrants he holds. (14) Of the 16,623 shares beneficially owned by Mr. Lennon, (i) 14,313 shares are owned directly by Mr. Lennon and (ii) 2,310 shares are available upon exercise of warrants he holds. (15) Of the 24,430 shares beneficially owned by Mr. McGoun, (i) 823 shares are directly owned by Mr. McGoun, (ii) 19,966 shares are controlled by his spouse through a trust in which she is the custodian, and (iii) 3,641 shares are available upon exercise of warrants he holds. (16) Of the 113,900 shares beneficially owned by Mr. Miller, (i) 109,287 shares are owned directly by Mr. Miller, and (ii) 4,613 shares are available upon exercise of warrants he holds. (17) Of the 227,692 shares beneficially owned by Mr. Pentecost, (i) 4,122 shares are owned directly by Mr. Pentecost, (ii) 89,908 shares are controlled by Mr. Pentecost through a trust in which he is custodian, (iii) 6,546 shares are held by his spouse, (iv) 3,261 shares are controlled by his spouse through trusts of which she is custodian, (v) 121,545 shares are held by Better Properties Inc., which he is President, and (vi) 2,310 shares are available upon exercise of warrants he holds. (18) Of the 576,632 shares beneficially owned by Mr. Smith, (i) 8,470 shares are owned directly by Mr. Smith, (ii) 15,761 shares are owned by Mr. Smith and held in the Company's 401(k) plan, (iii) 552,401 shares are owned jointly by Mr. Smith and his spouse. (19) Of the 16,458 shares beneficially owned by Mr. Stross, (i) 12,817 shares are owned directly by Mr. Stross, and (ii) 3,641 shares are available upon exercise of warrants he holds. (20) Includes 467,728 and 145,349 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 23, 1996, are as follows: Officer/ Name and Age Position Director Since ------------ -------- -------------- Jerry D. Campbell (55) Chairman of the Board and 1985 Chief Executive Officer Dana M. Cluckey (36) President, Chief Operating 1986/1995 Officer and Director Bruce L. Cook (67) Director 1985 Richard J. Cramer (55) Director 1991 George A. Eastman (61) Director 1990 Howard J. Hulsman (57) Director 1985 Gary Hurand (49) Director 1990 Dennis J. Ibold (47) Director 1993 Stephen M. Klein (42) Director 1988 John J. Lennon (59) Director 1993 Sam H. McGoun (56) Director 1990 Kelly E. Miller (41) Director 1990 Joe D. Pentecost (64) Director 1985 George B. Smith (67) Director 1987 Jeoffrey K. Stross (54) 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 1997 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 Chief Executive Officer since April 1986. From April 1986 to January 1996, Mr. Campbell also served as President of the Company. 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 President of the Company since January 1996, and has been employed by the Company since September 1986. From November 1992 to January 1996 he was Executive Vice President and Treasurer, 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 Chairman of Wolverine Sign Works of Owosso, Michigan, a family-owned company specializing in outdoor advertising, and has served in that capacity, or as President of the Company 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 partner at Petersen & Ibold (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 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. 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 their 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 1995, there were twelve regularly scheduled meetings of the Board of Directors of the Company, eleven meetings of the Executive Committee, three meetings of the Audit Committee and one meeting 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. All directors attended at least 75% of the aggregate number of meetings of the Board of Directors and meetings of committees on which they served during the year, except for Mr. McGoun who attended 62% of the meetings. Each director (excluding directors who are also officers of the Company) was entitled to a fee of $700 for each board meeting and $250 for each committee meeting attended during 1995, payable in the Company's Common Stock under the Company's Director Compensation Plan. In addition, at the annual meeting of the Board of Directors, each director (excluding directors who are also officers of the Company), receives a warrant to acquire 1,000 shares of the Company's common stock at the fair market value of the date the warrant is granted. Such warrant represents the annual retainer fee for each director. 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 1995, a bonus of $10,757 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 totaling approximately $105,000 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. 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. The Company's executive officers do not have any loans with either Republic Bank or Republic Savings Bank. 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 1995, 1994 and 1993 to those persons who, at December 31, 1995, were i) the Company's Chief Executive Officer, and (ii) the only other executive officers of the Company whose salary and bonus for 1995 exceeded $100,000 (Named Officers): Summary Compensation Table Long-Term Compensation Annual Compensation (1) Awards -------------------------- ------------------------- Stock Name and Principal Restricted Underlying All Other Position Year Salary(2) Bonus(2) Stock Options Compensation(3) - ------------------ ---- --------- -------- ---------- ---------- --------------- Jerry D. Campbell 1995 $164,151 $ -0- -- -- $4,620 Chairman and 1994 164,151 -0- -- -- 4,620 Chief Executive 1993 164,151 361,132 -- -- 4,497 Officer Barry J. Eckhold 1995 $ 92,212 $ 80,000 -- -- $4,620 Vice President 1994 92,212 92,000 -- 3,630 4,620 and Chief Credit 1993 92,212 105,000 -- -- 3,227 Officer Richard H. Shaffner 1995 $116,091 $ -0- -- -- $4,252 Vice President 1994 116,091 -0- -- -- 4,620 1993 116,091 721,467 $63,938(4) 12,100 4,493 <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) Includes compensation deferred under the Republic Bancorp Inc. Deferred Compensation Plan. (3) 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 1995, 1994, and 1993, the Company paid the above amounts to the accounts of Messrs. Campbell, Eckhold, and Shaffner as matching contributions. (4) Amount represents the value of 6,655 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, 1995 was $69,878 and 6,655 shares, respectively. Such shares vested to Mr. Shaffner on January 4, 1996. Mr. Shaffner is entitled to all dividends paid on such shares of Restricted Stock. 10 Shown below is information with respect to the stock options exercised by the Named Officers during 1995 and their holdings of options at December 31, 1995. There were no stock options granted to the Named Officers during 1995. Aggregated Option Exercises in Last Fiscal Year and Year-End Option Values Number of Shares Underlying Unexercised Value of Unexercised Options Held at In-the-Money Options at December 31, 1995 December 31, 1995(2) Number of ---------------------- ----------------------- Share Value Acquired Realized Name on Exercise (Pre-tax)(1) Exercisable/Unexercisable Exercisable/Unexercisable - ---- ----------- ----------- ------------------------- ------------------------- Jerry D. Campbell 50,000 $441,460 367,240 / -0- $2,361,980 / -0- Barry J. Eckhold -- -- 3,630 / -0- -0- / -0- Richard H. Shaffner 14,641 $125,913 73,263 / -0- $283,562/ -0- <FN> (1)For purposes of this column, "value" is determined for each exercised option by subtracting the exercise price from the closing bid price for the Company's 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 bid price for the Company's Common Stock as of December 31, 1995 of $10.50. 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 1996. For a number of years, including fiscal 1995, 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 and 1993, have been implemented by the Compensation Committee to further another basic tenet of the Company's compensation philosophy that a component of potential compensation for such key employees should be tied to the market value of Common Stock. This compensation philosophy closely aligns the interests of such employees with those of the shareholders and provides an incentive for the creation of increasing shareholder value over the long term. Overall, during fiscal 1995 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, along with 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 performance rendered by such Executive Officers during the year. During 1995, 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, the Compensation Committee made no increase in his base salary for 1995. Mr. Campbell's 1995 salary was set at $164,151. Any increase in Mr. Campbell's total compensation will be tied instead to the attainment of net earnings goals in 1996. 12 Incentive Bonus Plan. Any cash bonuses potentially awardable to Executive Officers for fiscal 1995 were pursuant to the Incentive Bonus Plan. That plan enables Executive Officers 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 his 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 1995, the Company did not meet the minimum net earnings target 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 Chief Executive Officer. 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 1995 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 1995. There were no awards of options or restricted stock to the Chief Executive Officer or Named Officers during 1995. Certain Tax Developments. In mid-1993, 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 Named Officers for the year. For fiscal 1995, the compensation paid to each of the Company's Named 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 Sam H. McGoun Kelly E. Miller Stock 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 Stock Market Index, which is comprised of all United States common shares traded on the NASDAQ and (2) The NASDAQ Bank Stocks 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 (Stock Market) Index and The NASDAQ Bank Stocks Index on December 31, 1990 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 [ GRAPH ] ____ RBNC -...- NASDAQ Stock Market (U.S. Companies) - - - - NASDAQ Bank Stocks The dollar value for total shareholder return plotted in the graph above are shown in the table below. NASDAQ Stock Market NASDAQ RBNC (U.S. Companies) Bank Stocks ---- ---------------- ----------- 1990 100.0 100.0 100.0 1991 174.7 160.6 164.1 1992 349.8 186.9 238.9 1993 448.8 214.5 272.4 1994 363.8 209.7 271.4 1995 448.7 296.3 404.4 14 INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS Deloitte & Touche LLP, independent certified public accountants for fiscal 1995, have been reappointed by the Board of Directors for fiscal 1996. Representatives of Deloitte & Touche LLP 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 1997 annual meeting must be received by the Secretary of the Company at its principal office by November 22, 1996, in order to be eligible to be included in the Company's proxy statement and form of proxy relating to 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 1995 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 1995, its directors and officers all complied with all applicable filing requirements, except Mr. Cluckey and Mr. Menacher, for each of whom a single Form 4 report reporting a single transaction was filed late. MISCELLANEOUS Financial statements of the Company for the year ended December 31, 1995 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 Stock 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 mark, sign, date, 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 24, 1996 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 24, 1996 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 1996 Annual Meeting of Shareholders of Republic Bancorp Inc., will be held at 9:00 a.m. on Wednesday, April 24, 1996, at the Novi Hilton, 21111 Haggerty Road, Novi, Michigan 48050. The vote of each shareholder is important. I urge you to mark, 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 Shareholders on April 24, 1996. Thank you in advance for your prompt consideration of these matters. Sincerely, Jerry D. Campbell Chairman and Chief Executive Officer