Lexmark 2014 Annual Report Download - page 138

Download and view the complete annual report

Please find page 138 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

10.41 Form of Change in Control Agreement entered into as of
November 1, 2012, by and between the Company and each of
Robert J. Patton and Gary D. Stromquist, and as of July 1,
2013, by and between the Company and Scott T.R. Coons.+
10-Q 9/30/12 10.4 11/7/12
10.42 Form of Indemnification Agreement for Executive Officers.+ 10-Q 9/30/98 10.2 11/12/98
10.43 Form of Indemnification Agreement for Directors.+ 8-K 10.1 7/22/10
10.44 Description of Compensation Payable to Nonemployee
Directors.+
X
12.1 Computation of Ratio of Earnings to Fixed Charges. X
21 Subsidiaries of the Company. X
23 Consent of PricewaterhouseCoopers LLP. X
24 Power of Attorney. X
31.1 Certification of Chairman and Chief Executive Officer
Pursuant to Rule 13a-14(a) and 15d-14(a), as Adopted Pursuant
to Section 302 of the Sarbanes-Oxley Act of 2002.
X
31.2 Certification of Vice President and Chief Financial Officer
Pursuant to Rule 13a-14(a) and 15d-14(a), as Adopted Pursuant
to Section 302 of the Sarbanes-Oxley Act of 2002.
X
32.1 Certification of Chairman and Chief Executive Officer
Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to
Section 906 of the Sarbanes-Oxley Act of 2002.
X
32.2 Certification of Vice President and Chief Financial Officer
Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to
Section 906 of the Sarbanes-Oxley Act of 2002.
X
101 Interactive Data Files pursuant to Rule 405 of Regulation S-T:
(i) the Consolidated Statements of Earnings for the years ended
December 31, 2014, 2013 and 2012, (ii) the Consolidated
Statements of Comprehensive Earnings for the years ended
December 31, 2014, 2013 and 2012, (iii) the Consolidated
Statements of Financial Position at December 31, 2014 and
December 31, 2013, (iv) the Consolidated Statements of Cash
Flows for the years ended December 31, 2014, 2013 and 2012,
(v) the Consolidated Statements of Stockholders’ Equity for the
years ended December 31, 2014, 2013 and 2012, and (vi) the
Notes to the Consolidated Financial Statements.
X
_____________________
* Confidential treatment previously granted by the Securities and Exchange Commission.
+ Indicates management contract or compensatory plan, contract or arrangement.
134