Stamps.com 2003 Annual Report Download - page 65

Download and view the complete annual report

Please find page 65 of the 2003 Stamps.com 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 77

  • 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

Table of Contents
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this Annual
Report on Form 10-K to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Santa Monica, State of California,
on the 1st day of March, 2004.
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, this Report has been signed below by the following
persons in the capacities and on the dates indicated:
*By Kenneth McBride as Attorney-in-fact.
STAMPS.COM INC.
By:
/s/ KENNETH MCBRIDE
Kenneth McBride
Chief Executive Officer
Signature Title Date
/s/ KENNETH MCBRIDE
Chief Executive Officer and Director
(Principal Executive Officer)
March 1, 2004
Kenneth McBride
/s/ KYLE HUEBNER
Chief Financial Officer
(Principal Financial Officer)
March 1, 2004
Kyle Huebner
/s/ JAMES A. HARPER
Chief Accounting Officer and Controller
March 1, 2004
James A. Harper
*
Director
March 1, 2004
Kevin G. Douglas
*
Director
March 1, 2004
Mohan P. Ananda
*
Director
March 1, 2004
G. Bradford Jones
*
Director
March 1, 2004
Lloyd I Miller