XML 19 R1.htm IDEA: XBRL DOCUMENT v3.25.0.1
Document and Entity Information - USD ($)
12 Months Ended
Dec. 31, 2024
Dec. 31, 2023
Feb. 28, 2025
Jun. 28, 2024
Document Information [Line Items]        
Document Type 10-K      
Document Annual Report true      
Document Period End Date Dec. 31, 2024      
Document Transition Report false      
Securities Act File Number 0-24649      
Entity Registrant Name REPUBLIC BANCORP, INC.      
Entity Incorporation, State or Country Code KY      
Entity Tax Identification Number 61-0862051      
Entity Address, Address Line One 601 West Market Street      
Entity Address, City or Town Louisville      
Entity Address, State or Province KY      
Entity Address, Postal Zip Code 40202      
City Area Code 502      
Local Phone Number 584-3600      
Title of 12(b) Security Class A Common      
Trading Symbol RBCAA      
Security Exchange Name NASDAQ      
Entity Well-known Seasoned Issuer No      
Entity Voluntary Filers No      
Entity Current Reporting Status Yes      
Entity Interactive Data Current Yes      
Entity Filer Category Accelerated Filer      
Entity Small Business false      
Entity Emerging Growth Company false      
Entity Shell Company false      
ICFR Auditor Attestation Flag true      
Document Financial Statement Error Correction [Flag] false      
Entity Public Float       $ 447,846,067
Auditor Firm ID 686 173    
Auditor Name Forvis Mazars, LLP Crowe LLP    
Auditor Location Louisville, Kentucky Louisville, Kentucky    
Entity Central Index Key 0000921557      
Current Fiscal Year End Date --12-31      
Document Fiscal Year Focus 2024      
Document Fiscal Period Focus FY      
Amendment Flag false      
Class A Common Stock        
Document Information [Line Items]        
Entity Common Stock, Shares Outstanding     17,340,433  
Class B Common Stock        
Document Information [Line Items]        
Entity Common Stock, Shares Outstanding     2,150,090