Lexmark 2014 Annual Report Download - page 137

Download and view the complete annual report

Please find page 137 of the 2014 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 140

  • 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

10.23 Form of Time-Based Restricted Stock Unit Award Agreement
pursuant to the Company’s 2013 Equity Compensation Plan.+
8-K 10.1 2/25/14
10.24 Form of 3-Year Performance-Based Restricted Stock Unit
Award Agreement Company’s 2013 Equity Compensation
Plan.+
8-K 10.2 2/25/14
10.25 Form of 1-Year Performance-Based Restricted Stock Unit
Award Agreement Company’s 2013 Equity Compensation
Plan.+
8-K 10.3 2/25/14
10.26 Form of 3-Year Long-Term Incentive Plan Award Agreement
Company’s 2013 Equity Compensation Plan.+
8-K 10.4 2/25/14
10.27 Company Nonemployee Director Stock Plan, as Amended and
Restated, effective April 30, 1998.+
10-Q 6/30/98 10.1 8/11/98
10.28 Amendment No. 1 to the Company’s Nonemployee Director
Stock Plan, dated as of February 11, 1999.+
10-Q 3/31/99 10.2 5/12/99
10.29 Amendment No. 2 to the Company’s Nonemployee Director
Stock Plan, dated as of April 29, 1999.+
10-Q 6/30/99 10.3 8/10/99
10.30 Amendment No. 3 to the Company’s Nonemployee Director
Stock Plan, dated as of July 24, 2003.+
10-Q 6/30/03 10.1 8/13/03
10.31 Amendment No. 4 to the Company’s Nonemployee Director
Stock Plan, dated as of April 22, 2004.+
10-Q 6/30/04 10.1 8/6/04
10.32 Amendment No. 5 to the Company’s Nonemployee Director
Stock Plan, dated as of December 19, 2008.+
10-K 12/31/08 10.31 2/27/09
10.33 Form of Stock Option Agreement pursuant to the Company’s
Nonemployee Director Stock Plan.+
10-Q 6/30/98 10.2 8/11/98
10.34 Company 2005 Nonemployee Director Stock Plan, as
Amended and Restated, effective January 1, 2009.+
10-K 12/31/08 10.33 2/27/09
10.35 Form of Non-Qualified Stock Option Agreement pursuant to
the Company’s 2005 Nonemployee Director Stock Plan.+
10-Q 9/30/06 10.3 11/7/06
10.36 Form of Initial Restricted Stock Unit Award Agreement
pursuant to the Company’s 2005 Nonemployee Director Stock
Plan.+
10-Q 9/30/06 10.4 11/7/06
10.37 Form of Annual Restricted Stock Unit Award Agreement
pursuant to the Company’s 2005 Nonemployee Director Stock
Plan.+
10-K 12/31/09 10.37 2/26/10
10.38 Company Senior Executive Incentive Compensation Plan, as
Amended and Restated, effective January 1, 2009.+
10-K 12/31/08 10.39 2/27/09
10.39 Form of Executive Severance Agreement entered into as of
November 1, 2014, by and between the Company and each of
Paul A. Rooke, Gary D. Stromquist, Martin S. Canning, Robert
J. Patton, and Scott T.R. Coons.+
8-K 10.1 11/6/14
10.40 Form of Change in Control Agreement entered into as of
November 1, 2012, by and between the Company and each of
Paul A. Rooke and Martin S. Canning.+
10-Q 9/30/12 10.3 11/7/12
133