SPINTEK GAMING TECHNOLOGIES INC \CA\
DEF 14A, 1999-06-09
MISCELLANEOUS MANUFACTURING INDUSTRIES
Previous: HANCOCK JOHN DECLARATION TRUST, 497, 1999-06-09
Next: CASINOVATIONS INC, 8-K, 1999-06-09



                        Spintek Gaming Technologies, Inc.
                                 1857 Helm Drive
                             Las Vegas, Nevada 89119

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            To Be Held June 29, 1999


TO THE STOCKHOLDERS:

         NOTICE IS HEREBY  GIVEN that the 1998  Annual  Meeting of  Stockholders
(the "Meeting") of Spintek Gaming Technologies,  Inc., a Nevada corporation (the
"Company")  will be held at the  Stardust  Hotel  and  Casino,  3000  Las  Vegas
Boulevard South, Las Vegas,  Nevada 89109, in Salons One and Two, at 10:00 a.m.,
local time, on Tuesday, June 29, 1999, for the following purposes:

         1.       To elect a Class III  director  to serve until the 2001 Annual
                  Meeting  or until his or her  successor  is duly  elected  and
                  qualified.

         2.       To ratify the  selection  of Joseph  Decosimo & Company as the
                  Company's independent public accountants for fiscal year 1999.

         3.       To transact  such other  business as may properly  come before
                  the Meeting or any adjournment thereof.

         Stockholders  of record of the  Company's  Common Stock at the close of
business on May 28, 1999,  the record date fixed by the Board of Directors,  are
entitled to notice of, and to vote at, the Meeting.

         Stockholders  are  cordially  invited to attend  the Annual  Meeting in
person.  STOCKHOLDERS  DESIRING  TO VOTE IN PERSON  MUST  REGISTER AT THE ANNUAL
MEETING  WITH THE  INSPECTOR OF ELECTIONS  PRIOR TO  COMMENCEMENT  OF THE ANNUAL
MEETING. IF YOU WILL NOT BE ABLE TO ATTEND THE ANNUAL MEETING IN PERSON, YOU ARE
REQUESTED  TO EXECUTE AND DATE THE  ENCLOSED  FORM OF PROXY AND TO FORWARD IT TO
THE  SECRETARY OF THE COMPANY  WITHOUT DELAY SO THAT YOUR SHARES MAY BE VOTED AT
THE ANNUAL MEETING. ANY PROXY GIVEN PURSUANT TO THIS SOLICITATION MAY BE REVOKED
AT ANY TIME BY SO NOTIFYING THE SECRETARY OF THE COMPANY IN WRITING PRIOR TO THE
MEETING OR BY SUBMITTING PRIOR TO THE MEETING A SUBSTITUTE PROXY BEARING A LATER
DATE.

         A copy of the 1998 Form 10-KSB, Annual Report Pursuant to Section 13 or
15(d) of the Securities Exchange Act of 1934, including financial statements for
the twelve months ended June 30, 1998, is enclosed.


                       By Order of the Board of Directors


                       Gary L. Coulter
                       Chairman of the Board and Chief Executive Officer

Las Vegas, Nevada
June 9, 1999

<PAGE>
                        SPINTEK GAMING TECHNOLOGIES, INC.

                        _________________________________

                                 PROXY STATEMENT

                                 ---------------

                   Approximate date proxy material first sent
                          to stockholders: June 9, 1999

                                 ---------------

         The  enclosed  proxy is  solicited  by and on  behalf  of the  Board of
Directors of Spintek  Gaming  Technologies,  Inc. (the  "Company") in connection
with the 1998 Annual Meeting of  Stockholders  of the Company (the "Meeting") to
be held at 10:00 a.m.  local time at the  Stardust  Hotel and  Casino,  3000 Las
Vegas  Boulevard  South,  Las Vegas,  Nevada  89109,  in Salons One and Two,  on
Tuesday,  June 29, 1999,  and any  adjournments  thereof.  At the  Meeting,  the
stockholders will be asked to vote on the following matters:

         1.       To elect Thomas C. Burns,  Ph.D.  as a Class III director (the
                  "Nominee")  to serve as a director  of the  Company  until the
                  2001 Annual Meeting of  Stockholders or until the successor is
                  duly elected and qualified.

         2.       To ratify the  selection  of Joseph  Decosimo & Company as the
                  Company's independent public accountants for fiscal year 1999.

         3.       To transact  such other  business as may properly  come before
                  the Meeting or any adjournment thereof.

                     Solicitation and Revocation of Proxies

         Solicitation  of proxies by mail is  expected  to  commence on or about
June 9, 1999 and the cost thereof will be borne by the Company.  The Company may
pay persons holding shares in their names or the names of their nominees for the
benefit of others,  such as  brokerage  firms,  banks,  depositories,  and other
fiduciaries,  for costs  incurred in  forwarding  soliciting  materials to their
principals.   Members  of  the  management  of  the  Company  may  also  solicit
stockholders  in  person  or by  telephone,  telegraph  or  telecopy,  following
solicitation by this Proxy Statement, but will not be separately compensated for
such services.

         The  Company's  executive  offices are located at 1857 Helm Drive,  Las
Vegas, Nevada 89119, and the telephone at that address is (702) 263-3660.

         All  shares  represented  by the  accompanying  proxy,  if the proxy is
properly  executed and returned,  will be voted as specified by the stockholder.
If no contrary  instructions  are given,  such shares will be voted to (1) elect
the Nominee to serve for the term stated herein, and (2) ratify the selection of
Joseph  Decosimo  & Company as the  Company's  independent  accountants  for the
fiscal year ending June 30, 1999.  Your execution of the enclosed Proxy will not
affect your right as a stockholder to attend the Meeting and vote in person. Any
stockholder  has the power to revoke his or her proxy at any time  before it has
been voted by filing with the  Secretary of the

                                       1
<PAGE>
Company an instrument  revoking it, by  submitting a substitute  proxy bearing a
later date or by voting in person at the Meeting.

         None of the  proposals  to be voted on at the Annual  Meeting  create a
right of  appraisal  under  Nevada  law.  A vote "FOR" or  "AGAINST"  any of the
proposals set forth herein will only affect the outcome of the proposal.

Voting Securities and Rights Related Thereto

         The  Company  has  100,000  shares  of no  par  value  preferred  stock
authorized,   none  of  which  was  outstanding  (the  "Preferred  Stock"),  and
500,000,000  shares  of  $.002  par  value  common  stock  authorized,  of which
142,243,119  shares were issued and outstanding (the "Common Stock"),  as of the
close of business  on May 28,  1999 (the  "Record  Date").  Only  holders of the
Common  Stock of record on the books of the  Company at the close of business on
the Record Date will be entitled  to vote at the  Meeting.  Each share of Common
Stock is entitled to one vote. Representation at the Meeting by the holders of a
majority of the  outstanding  Common  Stock of the  Company,  either by personal
attendance or by proxy, will constitute a quorum.

         On August 6, 1996,  the Board of  Directors  was granted  authority  by
consent of a majority of the  stockholders of the Company to issue up to 100,000
shares of the  Preferred  Stock.  Pursuant to the  provisions  of the terms of a
$7,143,000,  4% Convertible Debenture with RBB Bank Aktiengesellschaft  ("RBB"),
the Board of Directors  issued  8,241  shares of Preferred  Stock to satisfy the
underlying debt of said Debenture,  including  accrued but unpaid interest.  The
Preferred Stock was  convertible  into the Common Stock pursuant to the terms of
the Certificate of Designation.

         During the period from February 28, 1998 through  October 31, 1998, the
Company issued $5,000,000 of 6% Secured Convertible Notes in a private placement
(the "Notes").  The Notes were  convertible into the Common Stock upon the terms
and conditions set forth in the Notes.

         On April 26,  1999,  the  Company  received  notices of  conversion  in
accordance with the terms of the Preferred Stock and the Notes.  The conversions
in  respect  of  the  Preferred  Stock  and  Notes  result  in the  issuance  of
123,722,581  shares of the Common  Stock.  Following  the  conversions  and upon
issuance of all shares,  the Company has 142,243,119  shares of its Common Stock
issued and outstanding, no shares of its Preferred Stock issued and outstanding,
and no Notes issued and outstanding.

Beneficial Ownership

         The following table sets forth certain  information with respect to the
beneficial  ownership of the Company's Common Stock as of May 28, 1999 as to (a)
each director, (b) each executive officer identified in the Summary Compensation
Table below,  (c) all directors and officers of the Company as a group,  and (d)
each person known to the Company to beneficially own five percent or more of the
outstanding shares of Common Stock.

                                       2
<PAGE>
Name and Address of                                 Amount of         Percent of
Beneficial Owner (1)                                  Shares           Class (2)
- ---------------------------------                  -----------        ----------

Directors and Executive Officers:
- ---------------------------------

Malcolm C. Davenport V                            66,161,200(4)         45.7%
Gary L. Coulter                                   16,879,164(5)         10.6%
Robert E. Huggins                                  7,209,551(6)          4.8%
Thomas C. Burns, Ph.D.                               744,857(7)           .5%
Erik R. Batzloff                                   1,100,140(8)           .8%
George P. Miller                                     186,214(9)           .1%

All directors and executive officers
as a group (6 persons)                           92,281,126(10)         54.1%

Five Percent (5%) or Greater Stockholders:
- ------------------------------------------

RBB Bank Aktiengesellschaft                       52,288,224(3)         36.8%
Burgring 16, 8010  Graz, Austria

The Malcolm C. Davenport Family Trust             62,871,917            44.2%
409 10th Street
West Point, Georgia  31833

- -----------------

         (1)      The   address of  all  directors  and  executive  officers is
                  c/o the  Company,  1857 Helm Drive, Las Vegas, Nevada 89119.

         (2)      Percent of class is based on the number of shares  outstanding
                  on May 28,  1999.  Percent of class  includes  with respect to
                  each named person,  the number of shares of Common  Stock,  if
                  any, which the  stockholder has the right to acquire within 60
                  days of such date.

         (3)      RBB   converted   8,241  shares  of  Preferred   Stock  (which
                  represented 100% of the Company's Preferred Stock outstanding)
                  into 51,837,334 shares of the Company's Common Stock effective
                  April 29,  1999,  with  25,918,667  shares of the Common Stock
                  being issued on April 29, 1999 and May 6, 1999,  respectively.
                  RBB disputes its designation as a beneficial  owner. RBB takes
                  the   position   that  it  does  not  control  or  direct  the
                  distribution  or voting of the  shares and that RBB only holds
                  the shares for the true beneficial owners. RBB has represented
                  to the  Company  that none of the  beneficial  owners it holds
                  shares for has  beneficial  ownership  of five percent (5%) or
                  greater of the class.

         (4)      Includes  313,416 shares owned and 2,572,707 shares subject to
                  options  that  are  currently   exercisable   or  will  become
                  exercisable  within 60 days (including  2,227,309 options that
                  were  issued  in  connection   with  the  conversions  of  the
                  Preferred  Stock and the Notes  pursuant  to the  antidilution
                  provisions of the Option  Agreements and The 1996 Stock Option
                  Plan),  313,416  shares held by Mr.  Davenport's  spouse,  and
                  62,871,917  shares held by The  Malcolm C.  Davenport V Family
                  Trust  (the  "Trust").  Effective  April 29,  1999,  the Trust
                  converted its  $4,300,000  investment  in the Company's  Notes
                  into 61,871,917 shares of the Company's Common Stock.

                                       3
<PAGE>
         (5)      Includes shares 488,843 owned and 16,390,321 shares subject to
                  options  that  are  currently   exercisable   or  will  become
                  exercisable  within 60 days,  14,189,856  of which were issued
                  pursuant  to  the   antidilution   provisions  of  the  Option
                  Agreements  and the 1996 Stock Option Plan in connection  with
                  the  conversion  of the  Preferred  Stock and the  Notes  into
                  Common Stock.

         (6)      Includes  50,000 shares owned and 7,159,551  shares subject to
                  options  that  are  currently   exercisable   or  will  become
                  exercisable  within 60 days,  6,215,668  of which were  issued
                  pursuant  to  the   antidilution   provisions  of  the  Option
                  Agreements  and the 1996 Stock Option Plan in connection  with
                  the  conversion  of the  Preferred  Stock and the  Notes  into
                  Common Stock.

         (7)      Represents   744,857   shares  subject  to  options  that  are
                  currently exercisable,  including 644,857 of which were issued
                  pursuant  to  the   antidilution   provisions  of  the  Option
                  Agreements  and the 1996 Stock Option Plan in connection  with
                  the  conversion of the  Preferred  Stock and Notes into Common
                  Stock.

         (8)      Represents  1,100,140  shares  subject  to  options  that  are
                  currently exercisable,  including 952,442 of which were issued
                  pursuant  to  the   antidilution   provisions  of  the  Option
                  Agreements  and the 1996 Stock Option Plan in connection  with
                  the  conversion of the  Preferred  Stock and Notes into Common
                  Stock.

         (9)      Represents   186,214   shares  subject  to  options  that  are
                  currently exercisable,  including 161,214 of which were issued
                  pursuant  to  the   antidilution   provisions  of  the  Option
                  Agreements  and the 1996 Stock Option Plan in connection  with
                  the  conversion of the  Preferred  Stock and Notes into Common
                  Stock.

         (10)     Includes   28,153,785  shares  subject  to  options  that  are
                  currently  exercisable  or will become  exercisable  within 60
                  days.


                          Proposal 1 on the Proxy Card
                      Nomination and Election of Directors

         The Board of Directors is divided into three classes,  each class to be
elected for three year terms.  The Board of Directors  has  nominated  Thomas C.
Burns,  Ph.D.  to serve as the Class III director to serve until the 2001 Annual
Meeting or until his  successor  is duly elected and  qualified.  It is intended
that the  accompanying  Proxy will be voted for the  election  of the Nominee as
director unless the Proxy contains contrary instructions.  If the Nominee should
be unable to accept nomination or election as a director, which is not expected,
the  Proxies  may  be  voted  with  discretionary  authority  for  a  substitute
designated by the Board of Directors;  provided,  however,  that the proxies may
not be voted for more than one nominee to the Board of Directors at the Meeting.
The  election of a director  requires  the  affirmative  vote of a plurality  of
shares present or represented at the Meeting.

                                       4
<PAGE>
         The following sets forth certain information concerning the Nominee for
election to the Board of Directors:

Thomas C. Burns, Ph.D., age 60
          Dr.  Burns  has  been a  director  since  December  1998  when  he was
          appointed by the remaining two board members to replace Mr. Patrick R.
          McGrath,  who  resigned to pursue his other  business  interests.  Dr.
          Burns  earned  his  Ph.D.  in  biopsychology  from the  University  of
          Georgia,  Athens,  Georgia in 1974. From December 1978 to the present,
          he has maintained a private practice,  initially in Savannah,  Georgia
          through April 1989 and in Jonesboro and Mableton,  Georgia since April
          1989,    specializing   in   individual   and   group   psychotherapy,
          psychological assessment,  consultation to management,  team building,
          executive  mentoring,  and  staff  development  . In  addition  to his
          private practice,  he has served as a program director for Meadowbrook
          Rehabilitation Group of Atlanta,  managing their Subacute Neurological
          Program from May 1990 to February  1993 and their  Community  Re-entry
          Program from February 1993 to January 1994.

THE BOARD OF  DIRECTORS  RECOMMENDS  VOTING "FOR" THE ELECTION OF THE NOMINEE TO
SERVE AS A CLASS III DIRECTOR.

Directors

         The  following  sets forth  certain  information  as to the Class I and
Class II members of the Board of Directors:

Class I, to be elected at the 2000 Annual Meeting of Stockholders:

Gary L. Coulter, age 53
          Chairman of the Board and Chief Executive Officer of the Company since
          October 1996; Vice Chairman and Chief Operating Officer of the Company
          from  April  1996  until  October  1996;  President,  Chief  Operating
          officer,  and  Director  from  April  1994  until July 1995 of Private
          Biologicals  Corporation,  a  developer  of  biological  products  and
          treatments  for cancer;  Chief  Executive  officer and  Director  from
          December 1992 until March 1994 of Omega International, Inc., developer
          of  natural  products  for  the  treatment  of  autoimmune   diseases;
          President, Chief Operating Officer, and Director from March 1986 until
          August 1, 1992 of Woodruff Investment Co., a developer,  manager,  and
          financier of real estate investments; from April 1996 to January 1998,
          Vice  Chairman of the Board of Directors  of Tapistron  International,
          Inc.,  a  publicly-traded  company  that  filed  for  protection  from
          creditors  under  Chapter 11 of the United States  Bankruptcy  Code in
          June 1996 and  emerged  from  bankruptcy  August 2, 1997;  Director of
          Tapistron  International  from  April  1996  until  present;   private
          practice  of law in the state of Georgia  from August 1992 until April
          1996 ( from  January  1996 until April 1996,  private  practice of law
          with Malcolm C. Davenport V, a director of the Company).

 Class II, to be elected at the 1999 Annual Meeting of Stockholders:

  Malcolm C. Davenport V, age 47
          Director of the Company since September 1995; Secretary of the Company
          from October 1996 through  February 1999. Mr.  Davenport was a partner
          in the law firm of  Ponder  and  Davenport,  P.C.  from  1990  through
          November  1992  and has  practiced  law in West  Point,  Georgia  from
          December 1992 through the present. From January 1996 until April 1996,
          he and Mr.  Coulter  were  partners  in the  law  firm  of  Coulter  &
          Davenport located in Atlanta,  Columbus and West Point,  Georgia.  Mr.
          Davenport is

                                       5
<PAGE>
          a member of both the Alabama and  Georgia  Bar  Associations  and is a
          Certified  Public  Accountant  and a member of the Alabam CPA Society.
          From  January  1995 to June  1998,  he was a  partner  in the  firm of
          Davenport & Sikes, Certified Public Acountants in Roanoke, Alabama. He
          is  a  director  of  several  companies,  including  public  companies
          American  Artists Film  Corporation,  a public company,  ITC DeltaCom,
          Inc., and ITC Holdings and several of its  affiliates.  Mr.  Davenport
          earned his Juris  Doctorate from  Cumberland  School of Law at Sanford
          University in Birmingham, Alabama.

No director is a party to any material legal  proceeding  adverse to the Company
nor has a material interest adverse to the Company.  No director has, during the
past five years,  been (i) an executive  officer of any business  that has had a
bankruptcy  petition  filed by or against  such  business,  (ii)  convicted in a
criminal  proceeding  or is  subject  to a pending  criminal  proceeding,  (iii)
subject to any order, judgment or decree of any court of competent  jurisdiction
enjoining,  barring or suspending the director from involvement in any business,
securities  or  banking  activity,  or (iv) been  found by a court of  competent
jurisdiction  to  have  violated  any  federal  or  state   securities  laws  or
commodities laws.

         There were 15 meetings of the Board of Directors of the Company  during
the last fiscal year of the  Company.  Each of the  directors of the Company has
attended at least 75% of the  meetings.  The Company  does not have a nominating
committee of the Board of Directors. The Nominee for election as director at the
Meeting was  selected by the Board of Directors  of the  Company.  Further,  the
Company does not have a  compensation  committee of the Board of Directors or an
audit committee of the Board of Directors.

Director Compensation

         For service on the Board of Directors,  directors who are not employees
of the Company  currently  receive no compensation for each meeting of the Board
of  Directors  other than  options to purchase  Common  Stock of the Company and
reimbursement for expenses which are related to attending Board meetings. During
the year ended June 30,  1998,  Mr.  Patrick  McGrath,  a member of the Board of
Directors for the period January 1998 through December 1998, received options to
purchase 100,000 shares of the Company's Common Stock based on the closing price
on the dates of the grant. In addition,  Mr. McGrath and Mr. Davenport  received
additional  options  to  purchase  9,440 and  54,853  shares  of  Common  Stock,
respectively, to avoid dilution of options they previously had been granted. All
of these options were vested as of June 30, 1998.  Pursuant to the  antidilution
provisions of the Option  Agreements and the 1996 Stock Option Plan, Mr. McGrath
and Mr.  Davenport were issued  705,732 and 2,227,311  options to acquire Common
Stock,  respectively,  in connection  with the conversion of the Preferred Stock
and the Notes.  Dr. Burns  received  100,000  options to purchase  shares of the
Company's  Common  Stock in December  1998 at the time he was  appointed to be a
member of the Board of Directors, all of which were vested on the grant date. In
connection  with the  conversions  of the Preferred  Stock and Notes into Common
Stock,  the  antidilution  provision of Dr. Burns Option  Agreement and the 1996
Stock Option Plan increased his options by a total of 644,857 shares.

                                       6
<PAGE>
                  Executive Compensation and Other Information

Executive Officers

     The following table sets forth the names and ages of the executive officers
of the Company,  all positions  held with the Company and a  description  of the
business experience of each individual for at least the past five years.


Name                    Age       Title
- ----                    ---       -----
Gary L. Coulter         53        Chairman and Chief Executive Officer
Robert E. Huggins       51        President and Chief Operating Officer
George P. Miller        54        Chief Financial Officer
Erik R. Batzloff        45        Vice President - Compliance and Administration

For a description of Mr. Coulter's  background,  see "Nomination and Election of
Directors."

     Mr.  Huggins  served as Senior Vice  President  for the Company since April
1997, and Chief  Financial  Officer since November 1995. As of July 1, 1998, Mr.
Huggins  yielded his  positions  as Senior Vice  President  and Chief  Financial
Officer,  and was named President and Chief Operating Officer.  Mr. Huggins is a
Certified Public Accountant ("CPA"),  who from February 1992 until February 1995
served as the Chief  Accounting  Officer and Secretary for Elsinore  Corporation
("Elsinore"),  a publicly traded company.  In November 1995,  eight months after
his resignation  from Elsinore,  the company filed for protection from creditors
under Chapter 11 of the United States  Bankruptcy  Code. Prior to February 1992,
Mr. Huggins served in various capacities with other gaming companies, including:
Vice President, Finance and Chief Financial Officer for United Gaming, Inc. (now
Alliance Gaming,  Inc.), as well as President of two of its casino subsidiaries,
Controller for Caesars Palace in Las Vegas;  and Controller for M&R Investments,
Inc.  (Dunes Hotel & Country  Club).  Prior to his  experience in industry,  Mr.
Huggins was a CPA with the firm of Haskins & Sells (now Deloitte & Touche,  LLP)
for four years.

     Mr. Miller joined the Company on August 1, 1998 as Chief Financial Officer.
From July 1996  through  July 1998,  Mr.  Miller was Director of Finance for Rio
Hotel  &  Casino,  Inc.,  where  he  was  responsible  for  financial  reporting
activities,  including SEC filings,  and the  coordination of  internal/external
audit  functions.  From  February 1994 through June 1996, he served as assistant
treasurer and corporate  controller for Mikohn Gaming  Corporation  where he was
responsible for financial reporting and SEC filings for operations that included
multiple manufacturing/distribution  facilities in the U.S. and internationally.
From 1991 to 1994,  Mr. Miller was vice  president  and corporate  controller of
Sahara  Resorts,   Inc.,  a  public  company  that  operated  four  hotel/casino
facilities in Las Vegas and Laughlin,  Nevada. Mr. Miller served on the Board of
Directors of Sahara Resorts, now known as Santa Fe Gaming Corporation,  until he
resigned  due to his  employment  with the Rio Hotel & Casino in July 1996.  Mr.
Miller is a Certified Public Accountant.

     Mr.  Batzloff  joined the Company in  November  1996 and has served as Vice
President - Compliance and Administration  since 1997. From September 1992 until
November 1996, he had similar responsibilities with Mikohn, Inc., a manufacturer
of gaming devices and associated equipment. From July 1985 until September 1992,
Mr.  Batzloff  worked  for United  Gaming,  Inc.  (now  Alliance  Gaming,  Inc.)
beginning as a technical  writer and ending his tenure with United Gaming,  Inc.
as the investor relations officer.

                                       7
<PAGE>
No executive officer is a party to any material legal proceeding  adverse to the
Company nor has a material interest adverse to the Company. No executive officer
has, during the past five years,  been (i) an executive  officer of any business
that has had a  bankruptcy  petition  filed by or against  such  business,  (ii)
convicted  in  a  criminal  proceeding  or  is  subject  to a  pending  criminal
proceeding,  (iii)  subject  to any  order,  judgment  or decree of any court of
competent  jurisdiction  enjoining,  barring or  suspending  the  director  from
involvement in any business,  securities or banking activity, or (iv) been found
by a court of  competent  jurisdiction  to have  violated  any  federal or state
securities laws or commodities laws.

Executive Compensation

         The following table sets forth information  concerning  compensation of
the chief  executive  officer  and all other  executive  officers of the Company
whose salary and bonus exceeded an annual rate of $100,000 (the "Named Executive
Officers") during the fiscal years ended June 30, 1998, 1997 and 1996:
<TABLE>
<CAPTION>
                                            Summary Compensation Table


                                                                                                                Long Term
                                                                                                               Compensation
                                              Annual Compensation                                                 Awards
                                 -----------------------------------------------                               ------------

                                                                                     Other Annual               Securities
Name and                         Fiscal                                              Compensation               Underlying
Principal Position                Year          Salary ($)(1)      Bonus ($)(2)           ($)                     Options
- ------------------                ----          --------------     -------------          ---                     -------

<S>                               <C>              <C>                  <C>          <C>                       <C>
Gary L. Coulter (1)(3)            1998             248,067               0             39,346(4)                  338,289
                                  1997             156,000               0                18,206                1,162,176
Chairman of the Board of          1996              28,615               0                     0                        0
Directors and Chief
Executive Officer


Lanier M. Davenport (5)           1998                   0               0                     0                        0
                                  1997              72,923               0              8,432(6)                        0
Chairman of the Board of          1996              65,640               0             68,483(6)                        0
Directors and Chief
Executive Officer until
October 18, 1996


Robert E. Huggins (1)             1998             170,670               0              9,000(7)                  155,431
                                  1997             150,000               0             10,015(7)                  508,452
President and Chief               1996              72,680               0             21,538(7)                        0
Operating Officer

- ----------------
<FN>
         (1)      Salaries in fiscal 1998 and1997 includes $30,000 for each year
                  paid to Mr.  Coulter and $30,000 each year paid to Mr. Huggins
                  in  lump  sums in  November  1997  and  February  1997,  as an
                  incentive to remain with the Company as a result of a possible
                  change in control situation which occurred in November 1996.

         (2)      In June  1997,  the Board of  Directors  approved a bonus plan
                  based  on the  total  market  value  of  all  the  issued  and
                  outstanding Common Stock of the Company for the directors, key
                  employees and advisory  directors of the Company.  (See "Other
                  Long-Term  Incentive  Awards" below for a  description  of the
                  "Bonus Plan").

                                       8
<PAGE>
         (3)      Mr.  Coulter  joined the  Company as Vice  Chairman  and Chief
                  Operating  Officer in April 1996 and assumed the  positions of
                  Chairman of the Board and Chief  Executive  Officer in October
                  1996.  He  relinquished  his position as  President  and Chief
                  Operating Officer to Mr. Huggins in July 1998.

         (4)      Represents  taxable  fringe  benefits  for a  leased  car  and
                  apartment  in Las Vegas  that  were  provided  to Mr.  Coulter
                  during fiscal 1998 and 1997.

         (5)      In October  1996,  Mr.  Davenport  resigned as Chairman of the
                  Board and  Chief  Executive  Officer  and Mr.  Coulter  became
                  Chairman and Chief Executive Officer.

         (6)      Includes taxable fringe benefits for automobile  allowance and
                  health  insurance  of $8,432 and  $17,504  for fiscal 1997 and
                  1996, respectively.  In addition, fiscal 1996 includes $50,979
                  of consulting for the Company's  subsidiary,  Spintek  Gaming,
                  Inc.,  and the  conversion of options to purchase 4,000 common
                  shares of  Spintek  Gaming,  Inc.  into  actual  shares of the
                  Common   Stock  of  the  Company  in   conjunction   with  the
                  acquisition of Spintek Gaming, Inc. on September 14, 1995.

         (7)      Mr. Huggins relinquished his roles as Senior Vice President in
                  July 1998 and Chief Financial Officer in August 1998 to become
                  President and Chief Operating Officer of the Company.

         (8)      Includes taxable fringe benefits for automobile  allowance and
                  health  insurance  of  $9,000,  $10,015  and $6,238 for fiscal
                  1998, 1997 and 1996,  respectively.  In addition,  fiscal 1996
                  includes  $15,300 of consulting fees for services  rendered to
                  the Company prior  November 15, 1995, the date he was hired as
                  Chief Financial Officer by the Company.
</FN>
</TABLE>

Employment Agreements

         Gary L. Coulter, Chairman of the Board of Directors and Chief Executive
Officer since October 18, 1996,  entered into an Employment  Agreement  with the
Company effective October 18, 1998. Mr. Coulter's  employment  agreement extends
until  February  28, 2002,  at which time the  agreement  will be  automatically
renewed for another term of approximately  40 months.  Mr. Coulter's base salary
from the effective  date is $400,000  through  December 31, 1999. Mr. Coulter is
also entitled to additional  compensation  based upon the  cumulative  aggregate
sales of the AccuHopper,  AccuDrop  and/or AccuFill  Systems since the Company's
inception.  Pursuant to the terms of his agreement, he is entitled to receive in
a single  lump sum  payment  two  years'  severance  pay if there is a change in
control of the  Company  or if he is  terminated  for any reason  other than for
failure to perform his duties,  conviction  of a felony,  dishonesty  or illegal
acts.  Mr.  Coulter is entitled to six months'  severance pay if he resigns.  In
addition, the Company pays an automobile allowance,  certain personal air travel
and life insurance  payable to his designated  beneficiary.  Mr. Coulter is also
entitled to options to purchase a minimum of at least  200,000  shares of Common
Stock each year of his  employment  agreement at the closing market price on the
date(s) of grant. He is eligible to participate in any employee benefit or bonus
plan provided by the Company pursuant to the terms of such agreement.

                                       9
<PAGE>
         Robert E. Huggins,  Senior Vice President and Chief  Financial  Officer
until July 1, 1998 when he was named President and Chief Operating Officer,  has
an employment  agreement with the Company  extending  through June 30, 2000. Mr.
Huggins'  annual  base salary was  $186,000 on July 1, 1998 and  pursuant to the
terms of his  employment  agreement is entitled to receive two years'  severance
pay if there is a change in control of the Company. Further, if he is terminated
for any reason  other than for failure to perform his  duties,  conviction  of a
felony,  dishonesty  or illegal acts he is entitled to receive one year's pay as
severance.  The Company  pays $750 per month to Mr.  Huggins  for an  automobile
allowance and is to reimburse him for the cost of a country club  membership not
to exceed $35,000. Mr. Huggins is also entitled to options to purchase a minimum
of at least  100,000  shares of Common Stock at the closing  market price on the
date(s)  of grant  each year of his  employment  agreement  and is  eligible  to
participate  in any  employee  benefit or bonus  plan  provided  by the  Company
pursuant to the terms of such agreement.

         The number of options reflected in each of the employment agreements do
not include options issued pursuant to the antidilution provisions of the Option
Agreements  and the 1996 Stock Option Plan in connection  with the conversion of
the  Preferred  Stock and Notes into  Common  Stock on April 29,  1999.  See the
section entitled "Beneficial Ownership" on page 2.

Change in Control Severance Agreements

         For the purpose of employment  agreements  between Messrs.  Coulter and
Huggins, and the Company, a "Change in Control" generally is deemed to occur if:
(i) any person or group of affiliated  persons other than the Company or certain
affiliated entities becomes the owner of 40% or greater of the voting securities
of the Company;  (ii) the Company is involved in a merger or consolidation (with
exceptions for certain events);  or (iii) the persons who constituted a majority
of the Board of  Directors  as of the  specified  date cease to  constitute  the
majority. As part of their respective employment  agreements,  in the event of a
Change in  Control,  Messrs.  Coulter  and  Huggins  each may elect to  consider
themselves   immediately  terminated  and  entitled  to  two  years'  salary  as
severance,  to be paid in a lump sum in no less than  thirty  (30) days from the
earlier of the date of the Change in Control  and/or the date  either or both of
them elects  termination.  In addition  to the Change in Control  provisions  in
their respective  employment  agreements discussed above,  incentives granted to
Messrs.  Coulter and Huggins pursuant to the Company's  long-term incentive plan
mature immediately upon Change in Control or termination for any reason.

         The notices of conversion by the holders of the Preferred Stock and the
Notes  effective  April 29, 1999 may have resulted in a Change in Control as the
term is defined in the respective employment  agreements of Messrs.  Coulter and
Huggins.  The Company is currently  negotiating  with the parties  regarding the
waiver of severance rights with respect to any Change in Control.

                                       10
<PAGE>
Options

         The  tables  below  set forth  certain  information  regarding  options
granted to the Named Executive Officers during fiscal 1998:
<TABLE>
<CAPTION>
                                Option Grants in Last Fiscal Year
                                        Individual Grants

                                                   Percent of
                              Number of              Total
                             Securities             Options             Exercise
                             Underlying           Granted to             Or Base
                               Options           Employees in             Price          Expiration
Name                        Granted (1)(2)        Fiscal Year           Per Share           Date
- ----                        -------------         -----------           ---------           ----
<S>                           <C>                  <C>                    <C>             <C>
Gary L. Coulter               100,000                7.39%                $0.52            4/15/08
                              238,289               17.61%                $0.43            6/22/08


Robert E. Huggins              50,000                3.70%                 0.52            4/15/08
                              105,431                7.79%                 0.43            6/22/08


Erik R. Batzloff               27,426                2.03%                 0.43            6/22/08

- --------------------
<FN>
(1)            The options  elected  herein have a ten-year term and vest at the
               discretion  of the Board of  Directors.  There are three  primary
               vesting  schedules  including  (I)  100%  of  the  option  shares
               becoming exercisable on the date of grant; (ii) 25% of the option
               shares  becoming  exercisable  on  the  date  of  grant  with  an
               additional 25% of the shares covered thereby becoming exercisable
               on each successive  anniversary date, with full vesting occurring
               on the third anniversary date; and (iii) 25% of the option shares
               vesting  on  each  of  the  first,   second,   third  and  fourth
               anniversary dates.

(2)            The number of options reflected herein as of June 30, 1998 do not
               include options issued pursuant to the antidilution provisions of
               the  Option   Agreements  and  the  1996  Stock  Option  Plan  in
               connection  with the conversion of the Preferred  Stock and Notes
               into Common  Stock on April 29,  1999.  See the section  entitled
               "Beneficial Ownership" on page 2.
</FN>
</TABLE>
<TABLE>
<CAPTION>
                         Aggregated Option Exercises in
                              Last Fiscal Year and
                          Fiscal Year End Option Values

                                                         Number of Securities               Value of Unexercised
                                                       Underlying  Unexercised              In-The-Money Options
                                                       Options at June 30, 1998               at June 30, 1998
                                                      -------------------------             ---------------------
                         Shares       Value
      Name              Acquired     Realized       Exercisable        Unexercisable    Exercisable     Unexercisable
      ----              --------     --------       -----------        -------------    -----------     -------------
<S>                      <C>          <C>           <C>                  <C>             <C>              <C>
Gary L. Coulter             -          $-            1,381,676            118,789         $207,907         $ 81,466

Robert E. Huggins           -           -              604,444             59,439           90,821          440,732

Erik R. Batzloff            -           -               86,349             86,349            7,912           18,345
</TABLE>

                                       11
<PAGE>

Other Long-Term Incentive Awards

     Effective  June 1,  1997,  the  Company  adopted  the Bonus Plan to provide
incentive  compensation  to  certain  directors,   key  employees  and  advisory
directors.  The Bonus Plan  provides  for stock  appreciation  rights to persons
covered by the Bonus Plan ("Participants"). Compensation under the Bonus Plan is
based on the award of  performance  units,  which are defined as a percentage of
the total market value of the Company.  Performance  units are redeemable by the
Participants  for a cash payment based upon an  appreciation in the value of the
performance  unit after the date of grant.  The  maximum  number of  performance
units that may be issued  under the Bonus Plan shall not exceed an  aggregate of
twelve percent (12%) of the total market value of the Company.

     Performance  units  generally are vested upon issuance and mature at a rate
of 25% per year over a four-year period from the date granted,  but the schedule
may be varied by the terms of the specific grant. After the first anniversary of
any grant of performance  units, or earlier maturity,  Participants may elect to
receive  payments which  represent the  appreciation in value of the performance
unit  from the date  granted  through  the  date  such  payment  is  elected.  A
Participant is entitled to receive payments following termination if an election
to receive such payments is made prior to the third  anniversary of termination;
or, at the Company's  discretion  following the third anniversary of termination
if no such election is made by the Participant.


Certain Transactions

         The Lanier M. Davenport,  Sr. Family Trust and The Malcolm C. Davenport
V Family  Trust,  the trustees of which are Malcolm C.  Davenport V, Director of
the  Company  and  brother of Lanier M.  Davenport  (former  Chairman  and Chief
Executive  Officer of the  Company  and  current  stockholder),  and  Malcolm C.
Davenport,  Jr., a stockholder  of the Company and father of Lanier M. Davenport
and Malcolm C. Davenport V, made advances in the amount of $1,920,000 during the
year ended June 30, 1996. Of that amount,  $1,000,000 was converted into 454,545
shares of  Common  Stock of the  Company  on April  14,  1996 and an  additional
$440,000 was  converted  into  401,141  shares of Common Stock of the Company on
July 16, 1996. All of the shares of Common Stock issued in  satisfaction of this
debt have not been  registered  and were issued with  restrictive  legends.  The
remaining  $480,000  (plus accrued  interest of $15,542) was converted to demand
notes with an interest rate of 10% per annum. These notes were repaid in monthly
installments of $20,000,  including  interest,  with the balance being repaid in
full in July 1998.

         On August 14, 1997,  Spinteknology,  Inc.,  ("Spinteknology")  a wholly
owned  subsidiary of the Company,  entered into a $500,000,  12% promissory note
agreement  with The  Malcolm  C.  Davenport  V Family  Trust  (the  "Trust"),  a
stockholder.  On  October 1, 1997,  the Trust  elected to convert  the note plus
accrued interest of approximately  $4,000 thereon,  into 1,400,880 shares of the
Company's  Common Stock.  The conversion price of $0.36 per share reflects a 32%
discount  from the  closing  price of $0.53 per share on October  1,  1997.  The
shares were issued as a result of the  conversion on or about November 30, 1997.
The shares issued as a result of the  conversion  have not been  registered  and
bear a restrictive legend.

         On February  27, 1998,  the Company  initiated  the $5 million  private
placement of the Notes. The Trust purchased  $4,300,000 of the Notes,  including
purchases of  $1,000,000  in March 1998,  $900,000 in April 1998,  $2,100,000 in
July 1998, and $300,000 in October 1998. A total of $197,566 in accrued interest
was due the Trust on February 28, 1999, the first annual  interest  payment date
on the Notes,  which was not paid on that date pursuant to an agreement  between
the Trust and the Company In March 1999,  the Company paid the Trust  $75,000 of
this  interest,  and in May 1999  entered  into an agreement to pay the Trust in
monthly installments of $50,000 including interest at the rate of 10% per annum.
An additional $42,283 in interest accrued through April 29, 1999. In April 1999,
the Trust  converted  all of the Notes into  61,560,781  shares of the Company's
Common Stock.

                                       12
<PAGE>
         Malcolm C.  Davenport V loaned  Spinteknology  $350,000 in January 1999
evidenced  by a 10%  note and  secured  by a pledge  of the  Company's  patents,
copyrights and other  intellectual  property  rights.  At the time, the security
position  was  subordinate  to the  position  of the  holders of the  Notes.  In
addition,  Mr. Davenport loaned Spinteknology $500,000 in February 1999. The two
loans were rewritten in May 1999 in the form of two notes,  one in the amount of
$450,000 and one in the amount of $400,000,  each of which bear  interest at the
rate of 10% per annum and are  secured by the  Company's  intellectual  property
rights.  The Company made a payment of $50,000 on the $450,000 note in May 1999,
including interest.  The two loans,  together with the interest due the Trust as
noted in the above  paragraph,  are to be repaid  in a  monthly  installment  of
$50,000,  with the  first  such  monthly  payments  being  applied  against  the
obligation to the Trust,  then to the $450,000 loan, and finally to the $400,000
loan.  Based on this  schedule,  the Trust will be paid off at the end of August
1999,  the  $450,000  loan at the end of May  2000,  and  the  $400,000  loan on
February 28, 2001.

         Sarah L.  Davenport,  stockholder  of the  Company  and  mother of both
Lanier  Davenport and Malcolm C. Davenport V, made loans in the aggregate amount
of  $20,000  in the form of demand  notes  with an annual  interest  rate of 10%
during  fiscal 1996. On October 1, 1998,  the note plus accrued  interest in the
amount of $6,606 was  converted  into  120,938  shares of the  Company's  Common
Stock.  The conversion price of $0.22 per share reflects a 32% discount from the
closing price of $0.33.

Compliance with Section 16 of the Securities Exchange Act of 1934

         Section  16(a)  of  the  Securities   Exchange  Act  of  1934  requires
directors,  executive  officers and 10% or greater  stockholders  of the Company
("Reporting  Persons")  to file  with the  Securities  and  Exchange  Commission
initial  reports of  ownership  (Form 3) and reports of changes in  ownership of
equity  securities  of the  Company  (Form  4 and  Form  5).  To  the  Company's
knowledge, based solely on its review of the copies of such reports furnished to
the Company and written  representations that certain reports were not required,
during the fiscal year ended June 30, 1998, the Reporting  Persons have complied
with all applicable  Section 16(a) filing  requirements.  The Company has listed
RBB as a  beneficial  owner of more than ten percent  (10%) of a class of stock,
but RBB disputes beneficial  ownership.  RBB has represented to the Company that
it holds stock for the true beneficial owners and that none of these owners hold
ten percent (10%) or more of the Company's stock.

                          Proposal 2 on the Proxy Card
                   Ratify Selection of Independent Accountants

          The Board of Directors has  re-appointed  Joseph Decosimo & Company as
 the Company's  independent public accountants for the year ended June 30, 1999.
 Although not required by law or otherwise,  the selection is being submitted to
 the  stockholders  of the  Company  as a matter of  corporate  policy for their
 approval.  Joseph Decosimo & Company, an international firm of certified public
 accountants, has audited the financial statements of the Company since 1995. It
 is  anticipated  that a  representative  of Joseph  Decosimo & Company  will be
 present at the Meeting and, if present,  such  representative will be given the
 opportunity  to make a  statement  if he or she  desires  to do so.  It is also
 anticipated  that  such   representative   will  be  available  to  respond  to
 appropriate  questions from stockholders.  The ratification of the selection of
 the independent  accountants  requires the affirmative vote of the holders of a
 majority of the shares of the Company's Common Stock entitled to vote.


                                       13
<PAGE>
                          Annual Report on Form 10-KSB

          The Company's  Form 10-KSB,  Annual  Report  Pursuant to Section 13 or
15(d) of the Securities Exchange Act of 1934, for the period ended June 30, 1998
was filed with the Securities  and Exchange  Commission on September 28, 1998. A
copy is  furnished  with this Proxy  Statement  to the  stockholders  of record.
Exhibits  referenced  in the Form  10-KSB  that are not  included  with the Form
10-KSB will be available to the stockholder  without charge upon written request
to George P. Miller, Chief Financial Officer, Spintek Gaming Technologies, Inc.,
1857 Helm Drive, Las Vegas, Nevada 89119.

                        Future Proposals of Stockholders

          All  proposals  of  stockholders  intended to be presented at the 1999
Annual  Meeting of  Stockholders  must be received by the Company not later than
January 30, 2000,  for  inclusion in the Company's  proxy  statement and form of
proxy relating to the 1999 Annual Meeting of  Stockholders.  Upon timely receipt
of any such proposal,  the Company will determine whether or not to include such
proposal  in the  proxy  statement  and  proxy  in  accordance  with  applicable
regulations and provisions governing the solicitation of proxies.

          Under the Bylaws of the Company,  stockholders entitled to vote in the
election of directors may nominate one or more persons for election as directors
only if written notice of such  stockholder's  intent to make such nomination or
nominations has been given either by personal delivery or by United States mail,
postage  prepaid,  to the  Secretary  of the  Company not later than one hundred
twenty days prior to the anniversary  date of the immediately  preceding  annual
meeting. Such notice must set forth: (a) the name and address of the stockholder
who intends to make the nomination and of the person or persons to be nominated;
(b) a representation  that the stockholder is a holder of record of stock of the
Company;  (c)  description of all  arrangements  or  understandings  between the
stockholder and each nominee and any other person or persons (naming such person
or persons)  pursuant to which the nomination or  nominations  are to be made by
the stockholder;  (d) such other information  regarding each nominee proposed by
such  stockholder as would be required to be included in a proxy statement filed
pursuant to the proxy rules of the Securities Exchange  Commission;  and (e) the
consent of each nominee to serve as a director of the Company if so elected.

                                  Other Matters

          The management of the Company does not know of any other matters which
are to be  presented  for action at the Meeting.  SHOULD ANY OTHER  MATTERS COME
BEFORE THE MEETING OR ANY ADJOURNMENT THEREOF, THE PERSONS NAMED IN THE ENCLOSED
PROXY WILL HAVE THE  DISCRETIONARY  AUTHORITY TO VOTE ALL PROXIES  RECEIVED WITH
RESPECT TO SUCH MATTERS IN ACCORDANCE WITH THEIR COLLECTIVE JUDGMENT.

                       BY ORDER OF THE BOARD OF DIRECTORS

                                            Gary L. Coulter
                                            Chairman of the Board

STOCKHOLDERS ARE URGED TO SPECIFY THEIR CHOICES AND TO DATE, SIGN AND RETURN THE
ENCLOSED  PROXY IN THE ENCLOSED  ENVELOPE.  PROMPT  RESPONSE IS HELPFUL AND YOUR
COOPERATION WILL BE APPRECIATED.

SPINTEK GAMING TECHNOLOGIES, INC.
1857 HELM DRIVE, LAS VEGAS, NEVADA  89119  (702) 263-3660  FAX (702) 263-3680


<PAGE>
                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 29, 1999

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                        SPINTEK GAMING TECHNOLOGIES, INC.
                                 1857 Helm Drive
                             Las Vegas, Nevada 89119

The undersigned  stockholder  hereby appoints Malcolm C. Davenport V and Gary L.
Coulter, as Proxies,  each with the power to appoint his substitute,  and hereby
authorizes them to represent and to vote, as designated below, all the shares of
common  stock,  $.002  par  value  (the  "Common  Stock"),   of  Spintek  Gaming
Technologies,  Inc. (the "Company") held of record by the undersigned on May 28,
1999, at the Annual Meeting of  Stockholders  to be held on June 29, 1999 or any
adjournment thereof.

The Board of Directors recommends a vote FOR (1) and (2).

1.    ELECTION OF DIRECTORS.

      Dr. Thomas C. Burns to serve as a Class III director a three-year term
      expiring at the 2001 Annual Meeting of Stockholders.

|_|FOR the Nominee  |_| WITHHOLD AUTHORITY to vote for the Nominee listed above

2.   RATIFY  THE  SELECTION  OF  JOSEPH  DECOSIMO  &  COMPANY  AS THE  COMPANY'S
     INDEPENDENT PUBLIC ACCOUNTANTS FOR FISCAL YEAR 1999.

                         FOR |_| AGAINST |_| ABSTAIN |_|

(Continued on reverse side.)
<PAGE>


3.       IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
         MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.

This Proxy, when properly executed,  will be voted in the manner directed herein
by the  undersigned  stockholder.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR PROPOSALS 1 AND 2.

Please sign exactly as name appears on your certificate. When shares are held by
joint  tenants,   both  should  sign.   When  signing  as  attorney,   executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by President or other authorized
officer.
If a partnership, please sign in partnership name by authorized person.

                                 DATED: ________________________________________


                                 _______________________________________________
                                 Signature

                                 _______________________________________________
                                 Signature if held jointly




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission