Lexmark 2010 Annual Report Download - page 139

Download and view the complete annual report

Please find page 139 of the 2010 Lexmark annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 147

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
  • 108
  • 109
  • 110
  • 111
  • 112
  • 113
  • 114
  • 115
  • 116
  • 117
  • 118
  • 119
  • 120
  • 121
  • 122
  • 123
  • 124
  • 125
  • 126
  • 127
  • 128
  • 129
  • 130
  • 131
  • 132
  • 133
  • 134
  • 135
  • 136
  • 137
  • 138
  • 139
  • 140
  • 141
  • 142
  • 143
  • 144
  • 145
  • 146
  • 147

SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant
has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized in the
City of Lexington, Commonwealth of Kentucky, on February 28, 2011.
LEXMARK INTERNATIONAL, INC.
By /s/ Paul A. Rooke
Name: Paul A. Rooke
Title: President and Chief Executive Officer
Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by
the following persons on behalf of the Registrant and in the following capacities and on the dates indicated.
Signature Title Date
/s/ Paul A. Rooke
Paul A. Rooke
President and Chief Executive
Officer (Principal Executive Officer)
February 28, 2011
/s/ John W. Gamble, Jr.
John W. Gamble, Jr.
Executive Vice President and Chief
Financial Officer (Principal Financial
and Accounting Officer)
February 28, 2011
/s/ Paul J. Curlander
Paul J. Curlander
Executive Chairman and Chairman
of the Board
February 28, 2011
*
Teresa Beck
Director February 28, 2011
*
Jared L. Cohon
Director February 28, 2011
*
J. Edward Coleman
Director February 28, 2011
*
William R. Fields
Director February 28, 2011
*
Ralph E. Gomory
Director February 28, 2011
*
Stephen R. Hardis
Director February 28, 2011
*
Robert Holland, Jr.
Director February 28, 2011
*
Michael J. Maples
Director February 28, 2011
*
Jean-Paul L. Montupet
Director February 28, 2011
*
Kathi P. Seifert
Director February 28, 2011
/s/ *Robert J. Patton, Attorney-in-Fact
*Robert J. Patton, Attorney-in-Fact
133