Lexmark 2013 Annual Report Download - page 143

Download and view the complete annual report

Please find page 143 of the 2013 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 152

  • 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

SIGNATURE
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
March 3, 2014.
LEXMARK INTERNATIONAL, INC.
By
/s/ Paul A. Rooke
N
ame: 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)
March 3, 2014
/s/ John W. Gamble, Jr.
John W. Gamble, Jr.
Executive Vice President and Chief Financial
Officer (Principal Financial and Accounting
Officer)
March 3, 2014
*
Jared L. Cohon
Director March 3, 2014
*
J. Edward Coleman
Director March 3, 2014
*
W. Roy Dunbar
Director March 3, 2014
*
William R. Fields
Director March 3, 2014
*
Ralph E. Gomory
Director March 3, 2014
*
Stephen R. Hardis
Director March 3, 2014
*
Sandra L. Helton
Director March 3, 2014
*
Robert Holland, Jr.
Director March 3, 2014
*
Michael J. Maples
Director March 3, 2014
*
Jean-Paul L. Montupet
Director March 3, 2014
*
Kathi P. Seifert
Director March 3, 2014
/s/ *John W. Gamble, Jr., Attorney-in-Fact
*John W. Gamble, Jr., Attorney-in-Fact
139