Lexmark 2011 Annual Report Download - page 152

Download and view the complete annual report

Please find page 152 of the 2011 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 164

  • 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
  • 148
  • 149
  • 150
  • 151
  • 152
  • 153
  • 154
  • 155
  • 156
  • 157
  • 158
  • 159
  • 160
  • 161
  • 162
  • 163
  • 164

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, 2012.
LEXMARK INTERNATIONAL, INC.
By /s/ Paul A. Rooke
Name: Paul A. Rooke
Title: Chairman 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
Chairman and Chief Executive
Officer (Principal Executive
Officer)
February 28, 2012
/s/ John W. Gamble, Jr.
John W. Gamble, Jr.
Executive Vice President and
Chief Financial Officer (Principal
Financial and Accounting
Officer)
February 28, 2012
*
Jared L. Cohon
Director February 28, 2012
*
J. Edward Coleman
Director February 28, 2012
*
W. Roy Dunbar
Director February 28, 2012
*
William R. Fields
Director February 28, 2012
*
Ralph E. Gomory
Director February 28, 2012
*
Stephen R. Hardis
Director February 28, 2012
*
Sandra L. Helton
Director February 28, 2012
*
Robert Holland, Jr.
Director February 28, 2012
*
Michael J. Maples
Director February 28, 2012
*
Jean-Paul L. Montupet
Director February 28, 2012
*
Kathi P. Seifert
Director February 28, 2012
/s/ *Robert J. Patton, Attorney-in-Fact
*Robert J. Patton, Attorney-in-Fact
148