U.S. SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 10-QSB
QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
For the quarterly period ended September 30, 1999
Commission File Number: 001-15337
MPEG SUPER SITE, INC.
------------------------------------------------
(Exact name of small business issuer as specified in its charter)
Colorado 84-0503585
(State of other jurisdiction of (IRS Employer Identification No.)
incorporation or organization)
1358 5th Street, Santa Monica, California 90401
(Address of principal executive offices including zip code)
(619) 675-4449
(Issuer's telephone number)
Check whether the issuer (1) filed all reports required to be filed by
Section 13 or 15(d) of the Exchange Act during the preceding 12 months (or
for such shorter period that the Registrant was required to file such
reports), and (2) has been subject to such filing requirements for the past
90 days.
Yes X No___
As of September 30, 1999, the Registrant had 15,760,000 shares of common
stock, no par value per share, outstanding.
Transitional Small Business Disclosure Format (check one): Yes__ No X
<PAGE>
MPEG SUPER SITE, INC.
--------------------------
(Formerly Rocky Moutain Power Company)
(A DEVELOPMENT STAGE COMPANY)
STATEMENT OF OPERATIONS
3 Months Ended 9 Months Ended
September 30, 1999 September 30, 1999
OPERATING EXPENSES
Computer Expenses $ 72,875 $ 72,875
Contract Labor 142,017 169,900
Entertainment 8,521 10,604
Insurance 5,682 5,682
Legal & Accounting 14,703 14,703
Miscellaneous 3,007 3,030
Office Expense 1,560 1,592
Outside Service 26,290 26,290
Production Costs 15,000 15,000
Telephone 10,718 10,718
Travel 30,128 31,766
--------- ---------
$ 330,500 $ 364,160
Sales & Marketing 38,649 42,370
Research & Development 114,165 116,165
General & Administrative 177,687 205,625
--------- ---------
$330,500 $ 364,160
<PAGE> 2
MPEG SUPER SITE, INC.
---------------------
(FORMALLY ROCKY MOUTAIN POWER COMPANY)
(A DEVELOPMENT STAGE COMPANY)
STATEMENT OF OPERATIONS
3 Months Ended 9 Months Ended
September 30, 1999 September 30, 1999
OPERATING EXPENSES
Computer Expenses $ 72,875 $ 72,875
Contract Labor 142,017 169,900
Entertainment 8,521 10,604
Insurance 5,682 5,682
Legal & Accounting 14,703 14,703
Miscellaneous 3,007 3,030
Office Expense 1,560 1,592
Outside Service 26,290 28,290
Production Costs 15,000 15,000
Telephone 10,718 10,718
Travel 30,128 31,766
-------- -------
$330,500 $364,160
<PAGE> 3
MPEG SUPER SITE, INC.
---------------------
(formally Rocky Moutain Power Company)
(A Development Stage Company)
STATEMENT OF CASH FLOWS
3 Months Ended 9 Months Ended
September 30, 1999 September 30, 1999
OPERATING ACTIVITY
Net Loss (330,500) (364,160)
Net Changes in Working Capital (5,026) (66,932)
---------- ---------
(335,526) (430,992)
FINANCIAL ACTIVITY
Net Changes in Additional
Paid in Capital 214,500 473,696
---------- ---------
(121,026) 42,704
INVESTMENT ACTIVITIES
----------- ---------
(121,026) 42,704
Beginning Cash 163,730 --
Ending Cash 42,704 42,704
<PAGE> 4
MPEG SUPER SITE, INC.
---------------------
(FORMALLY ROCKY MOUTAIN POWER COMPANY)
(A DEVELOPMENT STAGE COMPANY)
BALANCE SHEET
September 30, 1999 September 30, 1998
Assets
Current 42,704 -
cash 168,500 -
Deposits 28,100 -
Advances 239,304 -
Total Assets 239,304 -
Liabilities
Current
Accounts Payable 120,411 -
Accrued Expenses 9,357 -
129,168 -
Total Liabilities 129,768 -
Equity
Common Stock - -
Additional Paid in 473,696 -
Retained Earnings (364,160) -
109,536
Total Liabilities and
Equity 239,304 -
SIGNATURES
The issuer has duly caused this offering statement to be signed
on its behalf by the undersigned, thereunto duly authorized, in
the City of Las Vegas, State of California on November 26, 1999.
MPEG SUPER SITE, INC.
/s/Bruce M. Tomiyama
Bruce M. Tomiyama, CFO
and Secretary