SPINTEK GAMING TECHNOLOGIES INC \CA\
DEF 14A, 1999-11-09
MISCELLANEOUS MANUFACTURING INDUSTRIES
Previous: DUKE WEEKS REALTY LIMITED PARTNERSHIP, 8-K, 1999-11-09
Next: GLOBAL PHARMACEUTICAL CORP DE, S-4, 1999-11-09



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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held December 8, 1999


TO THE STOCKHOLDERS:

         NOTICE IS HEREBY  GIVEN that the 1999  Annual  Meeting of  Stockholders
(the "Meeting") of Spintek Gaming Technologies,  Inc., a Nevada corporation (the
"Company"),  will be held at Sam's Town Hotel and  Gambling  Hall,  5111 Boulder
Highway, Las Vegas, Nevada 89122, in the Virginia City room at 10:00 a.m., local
time, on Wednesday December 8, 1999, for the following purposes:

                  1.       To elect a Class II  director to serve until the 2002
                           Annual  Meeting or until his or her successor is duly
                           elected and qualified.

                  2.       To ratify the selection of Joseph Decosimo & Company,
                           LLP as the Company's  independent  public accountants
                           for fiscal year 2000.

                  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
October 22, 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  Meeting in person.
STOCKHOLDERS  DESIRING TO VOTE IN PERSON MUST  REGISTER AT THE MEETING  WITH THE
INSPECTOR OF ELECTIONS PRIOR TO COMMENCEMENT OF THE MEETING.  IF YOU WILL NOT BE
ABLE TO ATTEND THE 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 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 1999 Form 10-KSB, Annual Report Pursuant to Section 13 or
15(d)  of the  Securities  Act of 1934,  including  the  Consolidated  Financial
Statements for the twelve months ended June 30, 1999, is enclosed.

                            By Order of the Board of Directors


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

Las Vegas, Nevada
November 8, 1999

<PAGE>
                        SPINTEK GAMING TECHNOLOGIES, INC.


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

                                 PROXY STATEMENT

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

                   Approximate date proxy material first sent
                        to Stockholders: November 8, 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 1999 Annual Meeting of  Stockholders  of the Company (the "Meeting") to
be held at 10:00 a.m., local time, on Wednesday, December 8, 1999, at Sam's Town
Hotel and Gambling Hall, 5111 Boulder Highway,  Las Vegas,  Nevada 89122, in the
Virginia  City  room,  and  any  adjournments   thereof.  At  the  Meeting,  the
stockholders  of  record at the  close of  business  on  October  22,  1999 (the
"Stockholders") will be asked to vote on the following matters:

                  1.       To  elect  Malcolm  C.  Davenport  V  as a  Class  II
                           director  (the  "Nominee")  to serve as a director of
                           the  Company   until  the  2002  Annual   Meeting  of
                           Stockholders  or until the  successor is duly elected
                           and qualified.

                  2.       To ratify the selection of Joseph Decosimo & Company,
                           LLP as the Company's  independent  public accountants
                           for fiscal year 2000.

                  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
November 8, 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  some
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, telephone (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, LLP as the Company's independent  accountants for the
fiscal year ending June 30, 2000.  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

                                        1
<PAGE>
revoke his or her proxy at any time  before it has been voted by filing with the
Secretary of the 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  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 is outstanding (the "Preferred Stock"),  and 500,000,000 shares of
$0.002 par value per share common stock authorized,  of which 145,845,428 shares
were issued and outstanding  (the "Common Stock") as of the close of business on
October 22, 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 Preferred  Stock.  The Company  issued a total of 10,059  shares of Preferred
Stock to RBB Bank Aktiengesellschaft  ("RBB"), including 7,202 shares to satisfy
a  $7,143,000  4%  Convertible  Debenture  and 2,857  shares  for  approximately
$1,880,000 in cash, net of discounts and  commissions.  The Preferred  Stock was
convertible  into the Common Stock  pursuant to the terms of the  Certificate of
Designation dated July 16, 1996, and subsequently  amended by the Certificate of
Determination  dated June 30, 1998, and during the period from November 21, 1996
through May 1, 1998,  RBB  converted a total of 1,818 shares of Preferred  Stock
into 7,034,231 shares of the Company's Common Stock.

     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 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 8,241 outstanding shares of Preferred Stock and the Notes resulted in the
issuance of 123,315,284  shares of Common Stock.  Following the  conversions and
upon issuance of all shares,  as of October 22, 1999 the Company has 145,845,428
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 October 22, 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                               Shares             Class (2)
- ---------------------------------------------- --------------     ----------

Directors and Executive Officers(1):
- ------------------------------------

Malcolm C. Davenport V .......................  68,981,670(4)        46.5%
Gary L. Coulter ..............................  16,879,164(5)        10.4%
Thomas C. Burns, Ph.D ........................     744,857(6)          .5%
Erik R. Batzloff .............................   1,286,353(7)          .9%
George P. Miller .............................     558,642(8)          .4%
Robert E. Huggins(9) .........................   7,209,551(10)        4.7%

All directors and executive officers
As a group (6 persons) .......................  95,655,237(11)       54.8%

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

RBB Bank Aktiengesellschaft
Burgring 16, 8010  Graz, Austria .............  52,288,224           36.1%(3)

The Malcolm C. Davenport V Family Trust
409 10th Street
West Point, Georgia 31833 ....................  62,961,661           42.4%
- -----------------------

(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 October 22, 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 disputes its designation as a beneficial  owner. RBB takes
                  the   position   that  it  does  not  control  or  direct  the
                  disposition  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 3,133,886  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  anti-dilution
                  provisions of option  agreements under The  1996 Stock Option
                  Plan (the "Plan"),  in connection  with the conversion of the
                  Preferred  Stock and  the Notes into  Common  Stock,  313,416
                  shares held by Mr.  Davenport's  spouse and 62,961,661 shares
                  held  by The  Malcolm  C.  Davenport  V  Family  Trust  (the
                  "Trust").

(5)               Includes 488,843 owned shares 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 anti-dilution  provisions of option agreements
                  under the

                                        3
<PAGE>
                  Plan in connection with the conversion of the  Preferred Stock
                  and the Notes into Common Stock.

(6)               Represents   744,857   shares  subject  to  options  that  are
                  currently  exercisable  or will become  exercisable  within 60
                  days,  including  644,857 of which were issued pursuant to the
                  anti-dilution  provisions of option  agreements under the Plan
                  in connection  with the conversion of the Preferred  Stock and
                  Notes into Common Stock.

(7)               Represents  1,286,354  shares  subject  to  options  that  are
                  currently  exercisable  or will become  exercisable  within 60
                  days, including 1,113,656 of which were issued pursuant to the
                  anti-dilution  provisions of option  agreements under the Plan
                  in connection  with the conversion of the Preferred  Stock and
                  Notes into Common Stock.

(8)               Represents   558,642   shares  subject  to  options  that  are
                  currently  exercisable  or will become  exercisable  within 60
                  days, including 1,289,714 of which were issued pursuant to the
                  anti-dilution  provisions of option  agreements under the Plan
                  in connection  with the conversion of the Preferred  Stock and
                  Notes into Common Stock.

(9)               Mr. Huggins  resigned  following the close of the fiscal year
                  by letter dated August 5, 1999.

(10)              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 anti-dilution  provisions of option agreements
                  under  the  Plan in  connection  with  the  conversion  of the
                  Preferred Stock and Notes into Common Stock.

(11)              Includes   28,712,431  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  Malcolm C.
Davenport  V to serve as the Class II  director  to serve  until the 2002 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.


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

                                        4
<PAGE>
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 a member of
         both the Alabama and Georgia Bar Associations and is a Certified Public
         Accountant  and a member of the Alabama CPA Society.  From January 1995
         to June  1998,  he was a  partner  in the  firm of  Davenport  & Sikes,
         Certified Public Accountants in Roanoke,  Alabama.  He is a director of
         several  companies,  including public  companies  American Artists Film
         Corporation,  and he is also a  director  at ITC  DeltaCom,  Inc.,  ITC
         Holdings  Company,  Inc. and several of its affiliates.  Mr.  Davenport
         earned his Juris  Doctorate  from  Cumberland  School of Law at Sanford
         University in Birmingham, Alabama.

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

Directors

         The  following  sets forth  certain  information  as to the Class I and
Class III 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 to 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 III, to be elected at the 2001 Annual Meeting:

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

                                        5
<PAGE>
          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.

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, judgement 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 30 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, 1999, Dr. Thomas C. Burns,  Ph.D., a member of the Board
of Directors for the period December 1998 to the current date,  received options
to purchase  100,000  shares of the Company's  Common Stock based on the closing
price on the date of grant.  Pursuant  to the  anti-dilution  provisions  of the
option  agreement and The 1996 Stock Option Plan, as amended,  Dr. Burns and Mr.
Davenport  were issued an additional  644,857 and  2,227,311  options to acquire
Common Stock,  respectively,  in connection with the conversion of the Preferred
Stock and the Notes.


                  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.

                                        6
<PAGE>
Name                   Age              Title
- ----                   ---              -----
Gary L. Coulter        53     Chairman and Chief Executive Officer
George P. Miller       55     Chief Financial Officer, Treasurer
Erik R. Batzloff       46     Vice President - Compliance and
                              Administration, Secretary

         For a description of Mr. Coulter's background, see "Proposal 1-Election
of Directors."

         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.  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.

         On August 5, 1999,  Robert E.  Huggins  resigned  from his  position as
President and Chief Operating  Officer of the Company.  Pursuant to the terms of
his employment contract dated June 10, 1999, Mr. Huggins will be a consultant to
the  Company  commencing  on or before  July 1, 2000 for which he will be paid a
consulting fee of $10,000 per month through  December 31, 2005. See  "Employment
Agreements" elsewhere in this Proxy Statement for additional information.

         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,  judgement  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, 1999, 1998 and 1997:

                                        7
<PAGE>
<TABLE>
<CAPTION>
                           Summary Compensation Table

                                                                                         Long Term
                                                                                       Compensation
                                      Annual Compensation                                 Awards
- -------------------------------- -------------------------------- -----------------  -------------------
Name and                         Fiscal     Salary ($)  Bonus ($)     Other Annual      Securities
Principal Position                 Year        (1)        (2)         Compensation      Underlying
                                                                           ($)            Options
- -------------------------------- -------------------------------- --------------------------------------
<S>                                <C>       <C>          <C>           <C>            <C>
Gary L. Coulter (1) (3)            1999      333,980      10,000        34,500(4)      16,390,320(7)
Chairman of the Board Of           1998      248,067           0        39,346(4)         338,289
Directors and Chief Executive      1997      156,000           0        18,206(4)       1,162,176
Officer
- -------------------------------- -------------------------------- --------------------------------------
Robert E. Huggins (1) (6)          1999      178,846           0        15,167(5)       7,179,552(7)
                                   1998      170,670           0        9,000(5)          155,431
President and Chief Operating      1997      150,000           0         10,015(5)        508,452
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 plan).  The $10,000 bonus to Mr. Coulter  represents
         an accrual of  incentive  compensation  based on  cumulative  aggregate
         sales of the Company's product from inception through June 30, 1999.

(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. He reassumed  such  positions in August 1999 upon receipt of
         Mr. Huggins resignation.

(4)      Represents  taxable fringe  benefits for a leased car and apartment in
         Las Vegas that were provided to Mr. Coulter  during fiscal 1999,  1998
         and 1997.

(5)      Represents taxable fringe benefits for automobile allowance provided to
         Mr. Huggins during fiscal 1999,  1998 and 1997,  and  reimbursement  of
         golf course fees during fiscal 1998.

(6)      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.  In August 1999,  Mr. Huggins
         resigned from the Company.  Commencing  on or before July 1, 2000,  Mr.
         Huggins will be paid a fee of $10,000 per month for consulting services
         through December 31, 2005.

(7)      Represents stock options issued pursuant to the anti-dilution provision
         contained in Stock

                                        8
<PAGE>
          Option agreement and Plan. In fiscal 1999, prior to the implementation
          of the anti-dilution  provision,  Mr. Coulter and Mr. Huggins received
          700,000 and 300,000 options to acquire the Company's common stock. See
          "Repricing of Stock Options" below.
</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 June 30, 2005, at which time the agreement will be  automatically  renewed
for another term of approximately 40 months. Mr. Coulter's base salary effective
July 1, 1999 was increased to $450,000 per year through  December 31, 2000.  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  1,489,714  shares
of the 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.


         Robert E. Huggins was Senior Vice President and Chief Financial Officer
until July 1, 1998 when he was named President and Chief Operating  Officer.  On
June 10, 1999, Mr. Huggins and the Company entered into an employment  agreement
divided into two parts,  an  Employment  Term and a Consulting  Term,  and which
extends  through  December 31, 2005. The Employment Term was scheduled to expire
on December 31, 2000 unless  terminated  prior to that date by either party upon
15 days notice to the other party.  Mr. Huggins'  terminated the Employment Term
effective  August 5, 1999.  Mr.  Huggins was paid a salary during the Employment
Term of  $200,000  per year  together  with a car  allowance  of $750 per month.
During  the  Consulting  Term,  Mr.  Huggins is to be paid a  consulting  fee of
$10,000  per month  for up to 40 hours of  monthly  service.  In  addition,  Mr.
Huggins is to be  reimbursed  his  country  club  initiation  fee at the rate of
$858.60 per month through July 31,2001  regardless of which  contractual term is
in effect.  The  Consulting  Term is  scheduled to commence on or before July 1,
2000. In addition,  pursuant to the terms of his option agreements,  Mr. Huggins
has  options  to  acquire  7,179,552  shares of the  Common  Stock at a weighted
average option price of  approximately  $0.03 per share,  with expiration  dates
from June 2007 to April 2009.



Change in Control Severance Agreement

         For the purpose of Mr. Coulter's Employment Agreement with 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 on October 18, 1996 cease to constitute  the majority.  As part of Mr.
Coulter's
                                        9
<PAGE>
Employment Agreement, in the event of a Change in Control, Mr. Coulter may elect
to consider himself 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  he  elects
termination. No Change in Control has occurred under those agreements.

         In  addition  to the  Change  in  Control  provision  in Mr.  Coulter's
Employment Agreement discussed above, incentives granted to Mr. Coulter pursuant
to the Company's  Long-Term  Incentive  Plan mature  immediately  upon Change in
Control or termination for any reason.


Options

     During the fiscal year ended June 30, 1999,  the Company  issued options to
acquire the Company's Common Stock , at prices based on the closing price on the
issue date of the options,  to employees,  officers,  directors and consultants,
through April 26, 1999, the date the Company received notices of conversion from
the  holders of the  Preferred  Stock and Notes.  On April 29,  1999 the Company
issued  25,918,667  shares of Common Stock to the holder of the Preferred  Stock
and 35,738,975  shares to the holders of the Notes,  each issuance  representing
one-half of the ultimate  number of Common Shares that were to be issued to such
holders based on the conversion  formulas.  On April 30, 1999, a majority of the
shareholders  consented  to an  increase in the number of  authorized  shares of
Common Stock from  100,000,000  shares to 500,000,000  shares to accommodate the
number of shares to be issued in the conversions. On May 7, 1999, the holders of
the  Preferred  Stock and Notes were issued  25,918,667  and  35,738,975  Common
Shares, respectively, with the remaining 104,353 shares issued to the holders of
the Notes on October 18, 1999.

         Pursuant to the terms of the Company's Plan, as amended and approved by
the  stockholders  at the  January 21, 1998  annual  meeting,  an  anti-dilution
provision of the Plan was  activated  whereby the holders of stock options could
not have  their  equity  position  diluted or  enhanced  by the  issuance  of or
reduction in the number of Common Shares  issued.  This  provision also provided
that the total amount to be paid by an option holder in exercise of the original
options could not be increased or decreased, thereby requiring that the exercise
price be  adjusted  based on any  increase  or decrease in the number of options
available to each  individual  option holder.  On May 6, 1999, a majority of the
Common Stock  shareholders  approved an increase in the number of options  under
the Plan from 4,000,000 to 60,000,000.

         The tables below set forth certain information  regarding stock options
issued to the Named Executive Officers during the year ended June 30, 1999, with
the first table showing new options  issued during the year and the second table
showing the options issued  pursuant to the  anti-dilution  formula as described
above:

                                       10
<PAGE>
<TABLE>
<CAPTION>
                        Option Grants in Last Fiscal Year
                                Individual Grants

- ----------------------------------------------------------------------------------------------------------
                       Number of Securities    Percent of Total
                        Underlying Options    Options Granted to
                           Granted(1)(2)      Employee in Fiscal     Exercise or Base     Expiration
           Name                                      Year             Price Per Share        Date
- ----------------------------------------------------------------------------------------------------------
<S>                          <C>                   <C>                  <C>              <C>   <C>
Gary L. Coulter               4,469,143             12.37%               0.0295           12/09/98
                                744,857             2.06%                0.0295           12/09/08
                              1,774,913             4.91%                0.0295           12/09/08
                                744,857             2.06%                0.0269           06/02/07
                                744,857             2.06%                0.0295           12/09/08
                              2,697,694             7.46%                0.0269           06/03/07
                              1,489,714             4.12%                0.0295           12/08/08
                              1,489,714             4.12%                0.0403           12/31/09
                              2,234,571             6.18%                0.0252           04/22/09
- ----------------------------------------------------------------------------------------------------------

Robert E. Huggins                372,429             1.03%                0.0295           12/09/08
                                 372,429             1.03%                0.0269           06/02/07
                                 372,429             1.03%                0.0295           12/09/08
                               1,862,143             5.15%                0.0295           12/09/08
                               1,180,241             3.27%                0.0269           06/03/07
                                 785,310             2.17%                0.0295           12/09/08
                               1,489,714             4.12%                0.0295           12/09/08
                                 744,857             2.06%                0.0252           04/22/09
- ----------------------------------------------------------------------------------------------------------

George P. Miller                 744,857             2.06%                0.0295           12/09/08
                                 744,857             2.06%                0.0295           12/09/08
- ----------------------------------------------------------------------------------------------------------

Erik R. Batzloff                 744,857             2.06%                0.0295           12/09/08
                                 204,285             0.57%                0.0295           12/09/08
                                 337,212             0.93%                0.0269           06/03/07
- ----------------------------------------------------------------------------------------------------------

- ------------
<FN>
(1)      Represents  option grants  pursuant to the  anti-dilution  provision of
         option  agreements  and  the Plan.  During  fiscal  1999,  prior to the
         issuance of the anti-dilutive  options,  Mr. Coulter,  Mr. Huggins  and
         Mr.   Miller   received   700,000,   300,000  and   200,000   options,
         respectively, to acquire the Company's Common Stock.

(2)      With the exception on the  anti-dilutive  options,  which  retained the
         expiration  date of the options being replaced,  the options  reflected
         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.
</FN>
</TABLE>
                                       11
<PAGE>

Repricing of Stock Options

Certain Stock Options  Repriced - Effective  December 10, 1998, the non-employee
members of the Board of  Directors  approved a  repricing  of all stock  options
other than those held by the  non-employee  directors with prices  exceeding the
closing price of Common Stock on that date. The Company's Plan was adopted as an
incentive to all employees to excel in their work effort for the Company  which,
as a result,  would increase share value to all  stockholders.  The non-employee
directors noted that although 80% of the outstanding stock options had per share
prices of in excess of $0.40, with 57% of the options having per share prices of
in excess of $0.50,  the Common  Stock has closed  consistently  under $0.40 per
share for an extended period. The non-employee  directors  accordingly concluded
that many of the  options  outstanding  under the Plan  were not  providing  the
employees  with the  intended  incentive,  repricing  2,904,934  options  at the
closing price on December 10, 1998 of $0.22 per share.

Anti-Dilutive  Options Issued in Exchange for Existing Options - Pursuant to the
terms of the Company's Plan and individual stock option agreements,  as a result
of the conversions of the Preferred Stock and Notes an  anti-dilution  provision
was  activated  whereby the holders of stock options could not have their equity
position  diluted or enhanced by the  issuance of or  reduction in the number of
Common Stock shares  issued.  This provision also provided that the total amount
to be paid by an option holder in exercise of the original  options could not be
increased or decreased,  thereby  requiring  that the exercise price be adjusted
based on any  increase or decrease  in the number of options  available  to each
individual option holder. As a result,  5,934,928  pre-conversion options with a
weighted average exercise price of $0.25 per share were exchanged for 44,206,735
post-conversion  options  with a weighted  average  exercise  price of $0.03 per
share.

The impact of the above two events on Executive  Officers  and  Directors of the
Company is noted below:
<TABLE>
<CAPTION>
                                          Pre-Conversion Options                   Post-Conversion Options
                                          ----------------------                   -----------------------
                                                        Weighted Average                        Weighted Average
                                        Number               Price              Number               Price
- -------------------------------- --------------------- ------------------- ------------------ ---------------------
<S>                              <C>                    <C>             <C>                     <C>
Gary L. Coulter                       2,200,465              $0.22           16,390,320              $0.03
- -------------------------------- --------------------- ------------------- ------------------ ---------------------
Robert E. Huggins                       963,883                0.21            7,179,552               0.03
- -------------------------------- --------------------- ------------------- ------------------ ---------------------
Erik R. Batzloff                        172,698                0.21            1,286,354               0.03
- -------------------------------- --------------------- ------------------- ------------------ ---------------------
George P. Miller                        200,000                0.22            1,489,714               0.03
- -------------------------------- --------------------- ------------------- ------------------ ---------------------
Malcolm C. Davenport V                  345,396                0.27            2,572,706               0.04
- -------------------------------- --------------------- ------------------- ------------------ ---------------------
Dr. Thomas C. Burns                     100,000                0.31               744,857              0.04
- -------------------------------- --------------------- ------------------- ------------------ ---------------------
</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, 1999              at June 39, 1999
- ----------------------- ------------ ----------- -------------- ----------------- --------------- -----------------
         Name             Shares       Value
                         Acquired     Realized    Exercisable    Unexercisable     Exercisable     Unexercisable
- ----------------------- ------------ ----------- -------------- ----------------- --------------- -----------------
<S>                     <C>          <C>            <C>         <C>               <C>             <C>
Gary L. Coulter              -       $     -        16,390,320         -               3,288,730         -
- ----------------------- ------------ ----------- -------------- ----------------- --------------- -----------------
Robert E. Huggins            -           -           7,179,552         -               1,446,740         -
- ----------------------- ------------ ----------- -------------- ----------------- --------------- -----------------
Erik R. Batzloff             -           -             964,766           321,589         184,825            64,698
- ----------------------- ------------ ----------- -------------- ----------------- --------------- -----------------
George P. Miller             -           -             186,214         1,303,500          37,336           261,352
- ----------------------- ------------ ----------- -------------- ----------------- --------------- -----------------
</TABLE>
                                       12

<PAGE>
Other Long-Term Incentive Awards

         Effective  June 1, 1997,  the  Company  adopted a bonus plan to provide
incentive  compensation  to  certain  key  employees,   directors  and  advisory
directors.  The plan provides for stock appreciation rights to employees covered
by the plan.  Compensation  under the plan is based on the award of  performance
units,  which are  defined  as a  percentage  of the total  market  value of the
Company and which have a value related to the  appreciation  in the value of the
Company's  common stock.  The maximum  number of  performance  units that may be
issued under the plan shall not exceed an aggregate of twelve  percent  (12%) of
the total market value of the Company. On May 4, 1999, the Board of Directors of
the Company  determined  that the  increase in the number of Common Stock shares
related to the conversions of the Preferred Stock and Notes were not to be taken
into consideration in determining 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 Trust, a trustee of
which is Malcolm C. Davenport V, a Director of the Company, made advances in the
amount of  $1,920,000  during the year ended June 30, 1996.  Of the  $1,920,000,
$1,440,000 was converted into 855,686 shares of Common Stock of the Company. 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 Trust.  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 private placement of $5,000,000
in 6% Secured  Convertible  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. In April 1999, the Trust
converted all of the Notes into 61,560,781 shares of the Company's Common Stock,
with 30,735,518  shares and 30,735,519 shares being issued on April 29, 1999 and
May 6, 1999,  respectively,  with the remaining  89,744 shares issued on October
18, 1999. 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

                                       13
<PAGE>
agreement between the Trust and the Company.  An additional  $42,283 in interest
accrued  through the date of  conversion,  April 29,  1999.  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.

         On October  20,  1999,  the Board of  Directors  of the  Company,  with
Malcolm C.  Davenport V abstaining  from the vote,  approved the  conversion  of
$493,582 in open accounts  payable into 2,820,470 shares of the Company's Common
Stock based on the closing price of $0.175 per share on October 19, 1999.

         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, mother of 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.

         Dr.  Thomas C.  Burns,  a member of the Board of  Directors,  provides
certain employee relations  services to the Company.  During the year ended June
30, 1999, Dr. Burns was compensated in the amount of $3,352 for these services.


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  shareholders  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, 1999, 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.

                                       14

<PAGE>
                          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, 2000.
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,  LLP, 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,  LLP
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.


                          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, 1999
was filed with the Securities  and Exchange  Commission on September 28, 1999. A
copy is  furnished  with this  Proxy  Statement  to the  stockholders.  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. The Company  anticipates filing an amendment to
Form 10-KSB on or before November 12, 1999, reflecting  information disclosed in
this Proxy  Statement.  A copy of the amendment to Form 10-KSB will be available
upon written request.

                        Future Proposals of Stockholders

         All  proposals  of  Stockholders  intended to be  presented at the 2000
Annual  Meeting of  Stockholders  must be received by the Company not later than
July 11, 2000, for inclusion in the Company's  2000 proxy  statement and form of
proxy  relating to the 2000  Annual  Meeting.  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 ninety 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.

                                       15
<PAGE>
                                  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


                                       16
<PAGE>
      PROXY FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD DECEMBER 8, 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  shareholder  hereby appoints Thomas C. Burns, Ph.D. 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 of Spintek  Gaming  Technologies,  Inc.  (the  "Company"),  held of
record by the  undersigned  on  October  22,  1999,  at the  Annual  Meeting  of
Shareholders to be held on December 8, 1999 or any adjournment thereof.

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

1.       ELECTION OF DIRECTORS.

          Mr. Malcolm C.  Davenport V to serve a three-year  term until the 2002
          Annual Meeting of Stockholders.

         [  ] FOR the  nominee          [  ]    WITHHOLD AUTHORITY to vote
                                                for the nominee listed above

2.       RATIFY  THE  SELECTION  OF  JOSEPH  DECOSIMO  &  COMPANY,  LLP  AS THE
         COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS FOR FISCAL YEAR 2000.

                      FOR [  ]     AGAINST [  ]      ABSTAIN [  ]


This Proxy, when properly executed,  will be voted in the manner directed herein
by the  undersigned  shareholder.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR PROPOSALS 1 AND 2. IN THEIR DISCRETION,  THE PROXIES ARE AUTHORIZED TO
VOTE UPON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.


         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

                                          ___________________________________
                                          Name of Stockholer(s)


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