LS CAPITAL CORP
PRE 14A, 1997-10-28
MISCELLANEOUS AMUSEMENT & RECREATION
Previous: FLAG FINANCIAL CORP, 8-K, 1997-10-28
Next: MBLA FINANCIAL CORP, 8-K, 1997-10-28



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                              INFORMATION REQUIRED
                               IN PROXY STATEMENT.

                            SCHEDULE 14A INFORMATION
                           Proxy Statement Pursuant to
                         Section 14(a) of the Securities
                              Exchange Act of 1934
                                (Amendment No. )

Filed by the Registrant [X] Filed by a party other than the Registrant [ ] Check
the appropriate box: [ ] Preliminary  Proxy Statement [ ] Confidential,  for Use
of the Commission Only (as permitted by Rule  14a-6(e)(2))  [X] Definitive Proxy
Statement [ ] Definitive  Additional  Materials [ ] Soliciting Material Pursuant
to ss. 240.14a-11(c) or ss. 240.14a-12

                             LS CAPITAL CORPORATION
 ...............................................................................
                (Name of Registrant as Specified In Its Charter)

 ...............................................................................
                   (Name of Person(s) Filing Proxy Statement,
                          if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]      No fee required
[ ]      Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11

     (1) Title of each class of securities to which transaction applies:


 ..............................................................................

     (2) Aggregate number of securities to which transaction applies:


 ...............................................................................

     (3) Per unit  price  or other  underlying  value  of  transaction  computed
         pursuant to Exchange  Act Rule  0-11(set  forth the amount on which the
         filing fee is calculated and state how it was determined):




<PAGE>



 ...............................................................................

     (4) Proposed maximum aggregate value of transaction:


 ...............................................................................

     (5) Total fee paid:


 ...............................................................................

[  ] Fee paid previously with preliminary materials.

[    ] Check box if any part of the fee is offset as provided  by  Exchange  Act
     Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was
     paid  previously.  Identify the previous filing by  registration  statement
     number, or the Form or Schedule and the date of its filing.

     (1)          Amount Previously Paid:


 ..............................................................................

     (2)          Form, Schedule or Registration Statement No.:


 ...............................................................................

     (3)          Filing Party:


 ...............................................................................

     (4)          Date Filed:


 ...............................................................................






<PAGE>



                             LS CAPITAL CORPORATION

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                         TO BE HELD ON JANUARY 21, 1998

To All Stockholders of
LS Capital Corporation

         The 1997 Annual Meeting of  Stockholders  (the "Annual  Meeting") of LS
Capital  Corporation,  a Delaware  corporation (the "Company"),  will be held on
Tuesday,  January 21, 1998 at the Longstreet Inn in Armagosa  Valley,  Nevada at
10:00 a. m. local time for the following purposes:

         1.       To elect a Board of  Directors  to hold office  until the next
                  annual meeting or until a successor  board is duly elected and
                  qualified;

         2.       To consider and vote on a proposal to approve the  appointment
                  of Malone & Bailey,  PLLC as the Company's  independent public
                  accountants for fiscal 1998; and

         3.       To consider  and vote on such other  business as may  properly
                  come before the Annual Meeting and any adjournment thereof.

         All stockholders  will be entitled to vote on all matters submitted for
a vote at the  Annual  Meeting.  The Board of  Directors  has fixed the close of
business  on  November  15,  1997  as  the  record  date  for   determining  the
stockholders  entitled  to notice of and to vote at the Annual  Meeting  and any
adjournment thereof.

         All  stockholders  of the Company are  cordially  invited to attend the
Annual  Meeting.  Whether or not you plan to attend the  Annual  Meeting,  it is
important that your shares be represented. Accordingly, please sign and date the
enclosed  Proxy Card and return it promptly in the envelope  provided  herewith.
Even if you return a Proxy Card, you may revoke the proxies appointed thereby at
any time prior to the exercise  thereof by filing with the Chairman of the Board
of the Company a written  revocation or duly executed Proxy Card bearing a later
date or by attendance and voting at the Annual Meeting. Attendance at the Annual
Meeting will not, in itself, constitute revocation of the proxies.

                                                     By Order of the
                               Board of Directors,


                                                     Paul J. Montle,
                              Chairman of the Board

Houston, Texas
November 30, 1997


         PLEASE MARK, SIGN AND DATE THE ENCLOSED PROXY CARD AND MAIL IT PROMPTLY
IN THE ENCLOSED POST-PAID ENVELOPE.


<PAGE>



                             LS CAPITAL CORPORATION
                          15915 Katy Freeway, Suite 250
                              Houston, Texas 77094
                                 (281) 398-5588


                                 PROXY STATEMENT

                                     GENERAL


         This Proxy Statement and the  accompanying  Proxy Card are furnished in
connection  with the  solicitation of proxies by order of the Board of Directors
of LS Capital  Corporation  (the "Company") to be voted at the Annual Meeting of
Stockholders  (the "Annual  Meeting") to be held at the time and place,  and for
the  purposes set forth in the  accompanying  notice.  Such  notice,  this Proxy
Statement  and the Proxy Card are being mailed to  Stockholders  beginning on or
about November 30, 1997.

         The Company will bear the costs of soliciting  proxies.  In addition to
the  solicitation  made  hereby,  proxies may also be  solicited  by  telephone,
telegram or personal  interview  by officers of the  Company.  The Company  will
reimburse  brokers or other persons holding stock in their names or in the names
of  their  nominees  for  their  reasonable  expenses  in  providing  beneficial
ownership  information and in forwarding proxy material to beneficial  owners of
stock who have objected to the disclosure of information regarding them.

         All duly executed Proxy Cards received prior to the Annual Meeting will
be voted in accordance with the choices specified thereon, unless revoked in the
manner  provided  hereinafter.  As to any  matter  for which no choice  has been
specified on a Proxy Card, except with respect to broker non-votes,  the related
shares will be voted by the persons  named  therein (1) FOR the  election of the
four nominees  listed  herein as directors;  (2) FOR the proposal to approve the
appointment  of  Malone  &  Bailey,   PLLC,  as  independent   certified  public
accountants  of the Company for the fiscal year ending June 30, 1998; and (3) in
the  discretion of such persons in connection  with any other  business that may
properly come before the Annual Meeting.  Stockholders may revoke their proxy at
any time prior to the exercise  thereof by written notice to Mr. Paul J. Montle,
Chairman  of the Board of the  Company,  at the  address of the  Company  stated
above,  by the  execution  and  delivery  of a later  dated  Proxy  Card,  or by
attendance at the Annual Meeting and voting their shares in person.

         As of the close of business on November 15, 1997,  the record date (the
"Record  Date")  for  determining  Stockholders  entitled  to vote at the Annual
Meeting,  the Company had outstanding and entitled to vote 12,207,776  shares of
the Company's common stock (the "Common  Stock"),  and these shares are the only
outstanding  shares of the Company  entitled to vote. Each share of Common Stock
is  entitled  to one vote with  respect  to each  matter to be acted upon at the
Annual Meeting.  Stockholders  personally  present, or represented by proxy, and
holding more than one-third of the  outstanding  Common Stock will  constitute a
quorum. Abstentions, or with respect to the election of directors withholds, are
counted for purposes of determining  the presence or absence of a quorum for the
transaction of business while broker non-votes are not so counted.

                                       -1-

<PAGE>



Additionally,  abstentions  and/or  withholds are counted in  tabulations of the
votes cast on proposals presented to shareholders,  whereas broker non-votes are
not counted for purposes of  determining  whether a proposal has been  approved.
The Board of  Directors  expects  that all shares of Common  Stock  owned by the
Company's  directors,  officers and affiliates will vote for the nominees listed
in Proposal 1 and for the  appointment  of the auditors named in Proposal 2. The
number  of these  shares  equals  5,482,117  constituting  43.83%  of the  total
outstanding shares of Common Stock.


                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

General

         Four  directors  will be elected at the Annual  Meeting to serve  until
their successors shall be duly elected and qualified. Directors are elected by a
plurality of votes cast at the Annual Meeting. All of the nominees are currently
directors  of the Company.  Unless  contrary  instructions  are set forth in the
enclosed Proxy Card, the proxy  appointed  thereby will vote all shares relating
to such Proxy Card for the election as  directors  of the nominees  named below.
Should any of the nominees  become  unable or unwilling to accept  nomination or
election,  the ap pointed  proxy will vote for the  election,  in the  nominee's
stead,  of such  other  person  as the Board of  Directors  of the  Company  may
recommend. The management has no reason to believe that any of the nominees will
be unable or unwilling to stand for election or serve if elected.

         Currently,  the Company's  directors  receive no remuneration for their
service as such,  but the Company  will  reimburse  reasonable  travel  expenses
incurred in connection with attendance at Board meetings.

Meetings and Committees of the Board

         The Board of Directors held two meetings during the year ended June 30,
1997.  Both of  these  meetings  were  held  telephonically,  and all  directors
attended both these meetings in this manner.

         The  Board  of  Directors  has a  standing  Audit  Committee  currently
composed  of C.  Thomas  Cutter and Roger W. Cope.  The  functions  of the Audit
Committee  include  recommending  to the Board of Directors the  engagement of a
firm of  independent  auditors for the Company;  reviewing the proposed scope of
the  audit,  the  reports  to be  rendered  and the  fees to be  charged  by the
Company's  independent  auditors;  reviewing the annual financial statements and
the results of the audit with management and the independent auditors; reviewing
with management and the independent  auditors the recommendations  made, if any,
by the auditors  with respect to  significant  changes in  accounting  policies,
procedures and internal controls;  and holding themselves available to meet with
the  independent  auditors to resolve  matters that arise in connection with the
audit if and when it should become  necessary.  The Audit Committee did not meet
during the year ended June 30, 1997.


                                       -2-

<PAGE>



         The Company has a standing Compensation Committee currently composed of
Kent E. Lovelace, Jr. and C. Thomas Cutter.  The functions of the Compensation
Committee include reviewing management performance and making recommendations to
the Board of Directors concerning management compensation and other corporate
benefits.  The Compensation Committee met one time during fiscal 1997.

         The Company does not have a standing Nominating Committee.

Nominees

         Set forth below is certain information concerning the four nominees for
election as directors,  including  the business  experience of each for at least
the past five years: <TABLE> <CAPTION>

                                                     Present Position                            Director
         Name                               Age      With the Company                            Since
<S>                                         <C>             <C>                                    <C>

         Paul J. Montle                     50       Chairman of the Board, President             1993
                           and Chief Executive Officer

         Kent E. Lovelace, Jr.              61       Director                                     1993

         Roger W. Cope                      56       Director                                     1993

         C. Thomas Cutter                   57       Director                                     1993
</TABLE>

         Paul J.  Montle  has  served  as the  Chairman  of the  Board and Chief
Executive  Officer of the Company  from 1992 to  October,  1995 and has held the
additional  title of  President  from  October,  1995 to  present.  From 1991 to
October 15, 1994, Mr. Montle served as President and Chief Executive  Officer of
Viral Testing Systems Corporation  ("VTS"), a distributor of a FDA-licensed AIDS
test and other  medical  diagnostic  products,  and from  1991 to 1992,  he also
served as Chairman of the Board of such company.  VTS filed for protection under
Chapter 11 of the Bankruptcy Code on January 4, 1995. Eventually this bankruptcy
proceeding  was  converted to a proceeding  under  Chapter 7, and the  remaining
assets of VTS have been liquidated.

         Kent E. Lovelace, Jr. has served as a Director of the Company since
August 1993.  Since 1975, he has served as President and Chief Executive Officer
of Equitrust Mortgage Corporation, formerly Hancock Mortgage Corporation.

         Roger W. Cope has served as a Director of the Company since 1993.
He now serves as Vice President - Business Development with Lamb Technicon
Machining Systems.  From June 30, 1993 until January 16, 1996, Mr. Cope served
as President of the Company and Manager of Papone's Palace, Ltd. Liability Co.
During 1991 and 1992, he served as Director of Strategic Planning for the
Applied Technology Division of Litton Systems, Inc., a provider of electronic
warfare products to the defense industry.  From 1986 to 1991, Mr. Cope served
as President of
                                       -3-

<PAGE>



Cope Development  Corp., a  privately-held  consulting firm. He also serves as a
Director  of Waste  Recovery,  Inc.,  a  publicly-held  corporation  engaged  in
specialized resource recovery.

         C. Thomas Cutter has served as a Director of the Company since December
1992.  Since 1968, he has served as President,  Director and sole shareholder of
Cutter Fire Brick Co., Inc.,  which is engaged in the repair and  maintenance of
industrial  heat  enclosures.  Since 1975,  Mr.  Cutter has served as President,
Director and sole shareholder of both Cutter Ceramics,  Inc., a manufacturer and
distributor  of art clay,  and ADC Supply  Corp.,  a  distributor  of industrial
insulation materials.  Since 1985, Mr. Cutter has served as President,  Director
and sole shareholder of Cutter Northern Refractories,  Inc., which is engaged in
the repair and maintenance of industrial heat enclosures.

Current Directors and Executive Officers

         The  following  table  sets forth  certain  information  regarding  the
directors and executive officers of the Company and its subsidiaries,  including
the business experience of each for at least the past five years:
<TABLE>
<CAPTION>
                                                                       Director         Officer
                     Name                                    Age        Since            Since
<S>                   <C>                                    <C>         <C>             <C>

                  Paul J. Montle                              50        1993             1993
                  Chairman of the
                  Board, President and
                  Chief Executive Officer

                  Kent E. Lovelace, Jr.                       61        1993              ----
                  Director

                  Roger W. Cope                               56        1993              ----
                  Director

                  C. Thomas Cutter                            57        1993              ----
                  Director

                  Richard W. Lancaster                        55        ----              1997
                  President of Griffin
                  Gold Group, Inc, Desert
                  Minerals, Inc. and Shoshone
                  Mining Co.
</TABLE>

        For additional information on Messrs. Montle, Lovelace, Cope and Cutter,
see "Nominees" above.


                                       -4-

<PAGE>



         Mr. Lancaster has served as President and Chief Executive Officer of
all three of its mining subsidiaries, Griffin Gold Group, Inc., Desert Minerals,
Inc. and Shoshone Mining Co. since June 1, 1997.  From 1992 to May 31, 1997, Mr.
Lancaster has served as President of Remediation Services of America, Inc.,
which is engaged in environmental remediation of industrial waste.  From 1988 to
1992, Mr. Lancaster served as Engineering Manager for Walk/Haydel's Satellite
Engineering for Shell Offshore, an offshore exploration and production company.

         Each  officer of the Company  generally  serves at the  pleasure of the
Board of Directors,  other than Mr.  Lancaster with whom the Company has entered
into a written employment agreement.

         There are no family relationships among the officers and directors, and
there are no present  arrangements  or  understandings  pursuant to which any of
them were elected as officers or directors.

         Other than otherwise described herein,  there have been no events under
any  bankruptcy  act, no criminal  proceedings,  and no judgments or injunctions
material  to the  evaluation  of the ability and  integrity  of any  director or
executive officer during the past five years.

                             EXECUTIVE COMPENSATION

                        Report for Compensation Committee
                            on Executive Compensation

         The Compensation Committee of the Board of Directors is responsible for
reviewing and approving the Company's compensation policies and the compensation
paid to its executive  officers  (including the executive officers named below).
The Company's  compensation  program for its executive  officers  (including the
Chief Executive Officer) is designed to provide levels of compensation  required
to assist the Company in attracting and retaining  qualified executive officers.
The Compensation  Committee attempts to set an executive officer's  compensation
at a level which is similar to such officer's  peers in the Company's  industry.
Generally,   executive  officer  compensation  (including  the  Chief  Executive
Officer) is not directly  related to the  Company's  performance.  Instead,  the
Compensation  Committee has a philosophy which recognizes  individual initiative
and  achievement  which can  significantly  influence an officer's  compensation
level. The executive  compensation  program is comprised of salary,  annual cash
incentives  and stock  options.  The  following is a  discussion  of each of the
elements of the executive compensation program.

         Salary. Generally, base salary for each executive officer is similar to
levels  within the industry and  comparable to the level which could be attained
for equal positions  elsewhere.  Also taken into account are benefits,  years of
service,  responsibilities,  Company  growth,  future  plans  and the  Company's
current ability to pay.


                                       -5-

<PAGE>



         Annual Cash Incentives.  The annual cash incentive plan is a cash bonus
program designed to reward significant corporate  accomplishments and individual
initiatives demonstrated by executive officers during the prior fiscal year. The
amount of each cash bonus is determined by the Compensation Committee at the end
of the fiscal year and is paid in cash in a single payment.

         Stock  Options.  The 1993 and 1995 Stock  Option Plans were adopted for
the purpose of promoting  the interests of the Company and its  stockholders  by
attracting  and  retaining   executive  officers  and  other  key  employees  of
outstanding  ability.  Options are granted to eligible  participants  based upon
their potential impact on corporate results and on their individual performance.
Generally, options are granted at market value, vest over a number of years, and
are dependent upon continued  employment.  The Committee believes that the grant
of  time-vested  options  provides  an  incentive  that  focuses  the  executive
officers' attention on managing the business from the perspective of owners with
an equity  stake in the  Company.  It further  motivates  executive  officers to
maximize  long-term  growth and  profitability  because  value is created in the
options only as the Company's stock price increases after the option is granted.

                           The Compensation Committee:
                              Kent E. Lovelace, Jr.
                              C. Thomas Cutter

                           Summary Compensation Table

         The following table sets forth the compensation paid by the Company and
its  subsidiaries to the Chief Executive  Officer and the other four most highly
compensated  executive  officers  whose  total  annual  salary and bonus for the
fiscal year ended June 30, 1997, 1996 or 1995 exceeded  $100,000 for services in
all capacities to the Company and its subsidiaries.

                         Summary Compensation Table (1)
<TABLE>
<CAPTION>

                                         Annual                               Long-Term
                                       Compensation                           Compensation

(a)                            (b)      (c)         (d)         (e)              (g)
<S>                            <C>      <C>         <C>         <C>              <C>
                                      Other
Name and                   Fiscal                              Annual     Securities Underlying
Principal                  Year                                Compen-    Stock Options
Position                   Ended       Salary       Bonus       ation     (Number of Shares)
- --------                   ------     --------    -------       -----      ------------------

Paul J. Montle             6/30/97     $200,912                 (2)            500,000
Chairman and               6/30/96      169,062                 (2)             13,000
Chief Executive            6/30/95      375,000                 (2)            225,000
Officer

Roger W. Cope              6/30/97
Former President           6/30/96    $  22,833(3)              (2)             16,000
and Chief Oper-            6/30/95      250,000                 (2)            225,000
ating Officer

                                       -6-

<PAGE>



Paul V. Culotta            6/30/97
Former Executive           6/30/96    $   7,500(4)
Vice President and         6/30/95       75,000       $ 50,000  (2)             50,000
Chief Financial
Officer

Robert L. Kelley           6/30/97
Former Vice                6/30/96     $ 20,000(5)     $ 25,000 (2)             50,000
President,                 6/30/95      100,000          25,000 (2)             50,000
Operations

Othon I. Herrera           6/30/97
Former Vice                6/30/96     $  2,500(6)              (2)
President of               6/30/95     $120,000        $ 25,000 (2)            100,000
Marketing
</TABLE>
- -----------------

(1)      The  Columns  designated  by the  SEC  for  the  reporting  of  certain
         long-term compensation, including awards of restricted stock, long term
         incentive  plan  payouts,   and  all  other  compensation,   have  been
         eliminated as no such awards,  payouts or compensation were awarded to,
         earned  by or paid to any  specified  person  during  any  fiscal  year
         covered by the table.
(2) Nominal  perquisites not meeting the applicable  disclosure  threshold.  (3)
Effective August 1, 1995 voluntarily accepted a 50% reduction in annual
         salary, and resigned effective January 16, 1996.
(4)      Resigned effective November 15, 1994.
(5)      Resigned effective August 31, 1994.
(6)      Resigned effective July 31, 1995.



                               Stock Option Grants

The following  table sets forth  certain  information  concerning  stock options
granted  during the fiscal  year  ended June 30,  1997 to each of the  executive
officers  named in the Summary  Compensation  Table under the Company's 1993 and
1995 Stock  Option  Plans.  The option  price of each  option  disclosed  in the
following table was not less than the market price of the underlying  securities
on the date of the grant of the each option.  The Company has not granted  stock
appreciation rights ("SAR's") of any kind.










                                       -7-

<PAGE>



                       Options Granted in Last Fiscal Year
<TABLE>
<CAPTION>

                                                                                                              Potential Realization
                                                                                   Value at Assumed Annual
                                                                                       Rates of Stock Price
                                                                                    Appreciation for Option
                          Individual Grants                                                  Term (1)
   (a)                     (b)             (c)             (d)            (e)             (f)        (g)


                         Number of
                         Securities
                        Underlying       Percent of
                         Options        Total Options     Exercise
                         Granted         Granted to       Price
                        (number of     Employees in      ($ per         Expiration
   Name                  shares)         Fiscal Year      share)           Date          5%($)    10%($)
   ----                  -------         -----------       ---------      ------           -----    ------
<S>                       <C>              <C>               <C>             <C>           <C>       <C>

Paul J. Montle           500,000              63%          $0.625         12/19/01     $15,625   $31,250

Kent E. Lovelace, Jr.    300,000              37%          $0.625         12/19/01      $9,375   $18,750
</TABLE>


- ----------

(1)      The amounts represent  assumed rates of stock price  appreciation of 5%
         and  10%  which  are   specified  in  applicable   federal   securities
         regulations. Actual gains, if any, on stock option exercises and Common
         Stock  holdings are dependent on the future  performance  of the Common
         Stock and overall  stock market  conditions.  There can be no assurance
         that the amounts  reflected in the table will be achieved or maintained
         through the life of the option. The amounts shown represent the assumed
         value of the stock options,  less the exercise price, at the expiration
         date of the  option,  beginning  on the date of grant and ending on the
         option expiration date.

                  Option Exercises/Value of Unexercised Options

     The following table sets forth the number of securities  underlying options
exercised during the fiscal year ended June 30, 1997 and the value realized upon
such  exercise,  the number of securities  underlying  options  exercisable  and
unexercisable  at June 30, 1997,  and the value at June 30, 1997 of  exercisable
and  unexercisable   in-the-money  options  remaining  outstanding  as  to  each
executive  officer named in the Summary  Compensation  Table. No named executive
officer has been granted any SAR's.  The "Value  Realized"  column  reflects the
difference  between the market  price on the date of exercise  and the  exercise
price for the option for all options exercised.  Thus, the "Value Realized" does
not  necessarily  reflect what the executive  officer might  receive,  should he
choose to sell the shares  acquired by the option  exercise,  because the market
price of the  shares so  acquired  may at any time be higher or lower  than that
price on the exercise date of the option.

                                       -8-

<PAGE>



                       Aggregated Option Exercises in Last
                  Fiscal Year and Fiscal Year End Option Values
<TABLE>
<CAPTION>


(a)               (b)                (c)                      (d)                                         (e)

                              Number of Securities
                  Number of                          Underlying Unexercised                 Value of Unexercised
                  Shares                             Options at June 30, 1997               In-the Money Options at
                  Acquired          Value                (Number of Shares)                 June 30, 1997 ($) (2)
Name              on Exercise       Realized(1)      Exercisable  Unexercisable             Exercisable Unexercisable
<S>               <C>                <C>            <C>                  <C>                  <C>             <C>

Paul J.
Montle            None              $    0              106,800         406,200                  (2)         (2)

Roger W.          None(3)                                                                        (2)         (2)
Cope

Paul Culotta      None(4)                                                                        (2)         (2)

Robert            None(5)                                                                        (2)         (2)
Kelley

Othon I.          None(6)                                                                        (2)         (2)
Herrera

Richard W.        None                                                                           (2)         (2)
Lancaster
</TABLE>
- ---------------------

(1) Based upon the difference  between the closing bid price of the Common Stock
    on the NASDAQ Stock Market on the date of exercise and the exercise price of
    the options.
(2) The  closing  bid price of the Common  Stock on June 30,  1997 on the NASDAQ
    Stock Market was $0.51 per share which was less than the  exercise  price of
    all options reported in the table.
(3) Mr. Cope  resigned  effective  January 16, 1996.  (4) Mr.  Culotta  resigned
    effective  November 15, 1994. (5) Mr. Kelley resigned  effective  August 31,
    1994.
(6) Mr. Herrera resigned effective July 31, 1995.

                                   Other Plans

     The Company has no other deferred compensation, pension or retirement plans
in which executive officers participate.


                                       -9-

<PAGE>



                                Performance Graph

         The following graph compares the Company's cumulative total shareholder
return for the period  commencing  May 3, 1993 (the date on which the  Company's
Common Stock first was registered  under Section 12 of the  Securities  Exchange
Act of 1934,  as  amended)  and ending on June 30,  1997 to the  returns for all
companies in the NASDAQ  Composite  Index and the GAX Gaming  Index.  The return
values are based on an assumed  investment  of $100, as of the close of business
on May 3, 1993,  in the  Company's  Common  Stock and in each of the  comparator
groups, with all dividends treated as reinvested.  The comparisons in this table
are set forth in response  to  disclosure  requirements  of the  Securities  and
Exchange  Commission  and  therefore  are  not  intended  to  forecast  or to be
indicative of future performance of the Company's Common Stock.


[GRAPHIC OMITTED]















<TABLE>
<CAPTION>

                                      May-93       Jun-93       Jun-94      Jun-95       Jun-96       Jun-97
<S>                                    <C>            <C>        <C>         <C>          <C>          <C>

LS Capital Corporation                  100         137           63           17           2            1

NASDAQ Composite                        100         103          103          136         173          210
Index

GAX Gaming Index                        100         106           71          106         132          92
</TABLE>





                      Compensation Agreement with Officers

         The Company currently has no employment contracts or other compensation
agreements  with any of its current  officers  other than Richard W.  Lancaster,
President  and Chief  Operating  Officer  of Griffin  Gold  Group,  Inc,  Desert
Minerals,  Inc. and Shoshone Mining Co., the Company's gold mining subsidiaries.
Pursuant to his employment agreement (the "Employment Agreement"), Mr. Lancaster
is to receive an initial annual salary of

                                                       -10-

<PAGE>



$72,000.00.  Mr.  Lancaster's salary will be reviewed annually in January by the
Company's  compensation  committee.  Pursuant to the Employment  Agreement,  the
Company issued to Mr.  Lancaster  50,000 shares of Common Stock, and the Company
agreed to grant to Mr.  Lancaster  options  to acquire  shares of Common  Stock.
These options cover 250,000 shares of Common Stock, which may be purchased at an
option  price of $1.00 per shares and which  will vest in  increments  of 50,000
shares  every 90 days  commencing  June 24,  1997.  These  options also cover an
additional  250,000 shares of Common Stock,  which may be purchased at an option
price of $2.00 per  shares and which will vest in  increments  of 50,000  shares
every 90 days commencing September 24, 1997.  Notwithstanding the preceding, all
options will be vested upon the sale or merger of the Company.  Mr. Lancaster is
also entitled to participate in all executive health, disability, life insurance
and pension  plans  created  for the  officers of the  Company.  The  Employment
Agreement  is  terminable  by either Mr.  Lancaster  or the Company at any time;
provided,  however,  that Mr.  Lancaster  has agreed to give to the  Company two
months prior written notice. In the Employment Agreement, the Company has agreed
(unless Mr.  Lancaster's  employment  is terminated by the Company for cause) to
pay to Mr. Lancaster his salary under the Employment  Agreement for three months
after  termination or until the  commencement of his new  employment,  whichever
occurs sooner. If the Company terminates Mr. Lancaster's employment, one-half of
the current period's unvested options will vest, but if Mr. Lancaster terminates
his  employment,  all  unvested  options  will be canceled as of the date of his
termination notice. The Employment  Agreement does not contain a covenant not to
compete.



                                                       -11-

<PAGE>



                        COMPLIANCE WITH SECTION 16(A) OF
                           THE SECURITIES EXCHANGE ACT

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's officers and directors,  and persons who own more than 10
percent of a registered class of the Company's equity securities to file reports
of  ownership  and  changes  of  ownership  with  the  Securities  and  Exchange
Commission.  Officers,  directors and greater than 10 percent  stockholders  are
required to furnish the Company  with copies of all Section  16(a)  reports they
file.

         Based  solely on its review of the forms  received by the  Company,  or
written  representations  from certain  reporting persons that no Form 5 reports
were required for those persons, the Company believes that during the year ended
June 30, 1997,  all filing  requirements  applicable to the Company's  officers,
directors and greater than 10 percent shareholders were satisfied.

                              CERTAIN TRANSACTIONS

         On June 17, 1996 at a Special Meeting of Stockholders, the stockholders
of the Company authorized  issuances of Common Stock (the  "Discretionary  Stock
Issuances"),  in the discretion of the Board of Directors but subject to certain
restrictions,  to creditors of the Company (including  officers and directors of
the Company) in  satisfaction  of amounts owed by the Company to such creditors,
whether in the form of loans or accrued salaries.  The Board of Directors of the
Company  submitted the  Discretionary  Stock Issuances to the  stockholders  for
their  consideration on the belief that the Discretionary Stock Issuances were a
means by which the Company could eliminate certain outstanding claims that could
be  asserted  against  the  Company at any time and by which the  Company  could
eliminate certain liabilities  reflected on the Company's financial  statements.
At the time that the Discretionary Stock Issuances were approved by the Board of
Directors  and  stockholders,  the Company did not have,  and  appeared as if it
would not have for the foreseeable  future,  financial  resources  sufficient to
satisfy these or any other liabilities of the Company.

         Upon the terms and  conditions  approved by the Board of Directors  and
stockholders, the Discretionary Stock Issuances could be made for one year after
stockholder  approval  to  persons  (including  officers  and  directors  of the
Company) owed amounts by the Company. The persons to be issued Common Stock, the
number of shares to be issued to them, the terms, provisions and conditions upon
which the Common Stock would be issued and the  documentation  memorializing the
issuances were all within the sole discretion of the Board of Directors, subject
to certain  restrictions.  These  restrictions  required that any  Discretionary
Stock  Issuance  to a director  of the  Company  be  approved  by a majority  of
directors other than the director to receive the  Discretionary  Stock Issuance.
These restrictions also required that the number of shares of Common Stock being
issued not have an aggregate market value at the time of issuance  exceeding the
amount being satisfied by the Common Stock if the Common Stock being issued were
freely  tradeable  immediately  after issuance,  or not have an aggregate market
value at the time of issuance twice the amount being  satisfied by such issuance
if the

                                      -12-

<PAGE>



Common Stock being issued were not freely tradeable  immediately after issuance.
The rationale for distinguishing  between freely and non-freely  tradeable stock
was that the Company had generally received for the sale of non-freely tradeable
Common  Stock  only 50% of the then  current  market  value of freely  tradeable
Common Stock. The Discretionary  Stock Issuances were not subject to adjustments
increasing or decreasing  the number of shares of Common Stock  comprising  them
based on changes in the market value of the Common Stock after the Discretionary
Stock Issuances.

         Pursuant to the general  authorization of stockholders and the specific
authorization  of the Board of Directors,  the Company  issued to Paul J. Montle
("Montle"),  the Chairman of the Board, President and Chief Executive Officer of
the Company, 2,549,481 shares of non-freely tradeable Common Stock on October 1,
1996 in  satisfaction  of $134,302  debt owed by the Company to the Montle.  The
preceding  debt amount was  comprised  of $90,000 in accrued  salary owed to the
Montle (for which the Montle was issued  1,565,000  shares of Common  Stock) and
$44,302 in principal  and  interest of a loan to the Company from an  Individual
Retirement  Account for the benefit of the Montle (for which  984,489  shares of
Common  Stock were  issued for the  benefit of the  Montle).  In addition to the
foregoing,  435,000 shares of non-freely  tradeable  Common Stock were issued to
other persons by virtue of prior partial  assignments  of the Montle's claim for
accrued  salary.  The closing  price for the Common Stock on October 1, 1996 was
$.09,  and one-half of this closing  price (or $.045) was used in computing  the
number of shares of Common  Stock to which  Montle  was  entitled  to receive in
connection with his Discretionary Stock Issuance.

         In addition,  pursuant to the general authorization of stockholders and
the specific authorization of the Board of Directors, the Company issued to Kent
E. Lovelace,  Jr. ("Lovelace"),  a director of the Company,  1,342,158 shares of
non-freely  tradeable Common Stock on October 1, 1996 in satisfaction of $60,398
of an  outstanding  loan to the Company  from  Lovelace,  and 400,000  shares of
non-freely  tradeable  Common  Stock on  October 8, 1996 in  satisfaction  of an
additional  $30,000 of such loan.  The Company still owes $10,000 to Lovelace on
various  loans.  The closing  price for the Common  Stock on October 1, 1996 was
$.09,  and one-half of this closing  price (or $.045) was used in computing  the
number of shares of Common  Stock to which  Lovelace  was entitled to receive in
connection with his October 1st Discretionary Stock Issuance.  The closing price
for the Common  Stock on October 8, 1996 was $.15,  and one-half of this closing
price (or $.075) was used in  computing  the number of shares of Common Stock to
which  Lovelace  was  entitled  to receive in  connection  with his  October 8th
Discretionary Stock Issuance.

         Finally,  pursuant to the general authorization of stockholders and the
specific authorization of the Board of Directors, the Company issued to Roger W.
Cope ("Cope")  1,342,158 shares of non-freely  tradeable Common Stock on October
1, 1996 in satisfaction of $60,397.13 of an outstanding loan to the Company from
Cope.   The  Company  still  owes   approximately   $30,000  on  this  loan  and
approximately  $23,000 in accrued salary. The closing price for the Common Stock
on October 1, 1996 was $.09,  and one-half of this closing  price (or $.045) was
used in  computing  the  number  of shares  of  Common  Stock to which  Cope was
entitled to receive in connection with his Discretionary Stock Issuance.

                                      -13-

<PAGE>



                              SECURITY OWNERSHIP OF
                            CERTAIN BENEFICIAL OWNERS
                                 AND MANAGEMENT

         The  following  table sets forth certain  information  as of the Record
Date  concerning  the  beneficial  ownership  of the  Common  Stock  (i) by each
stockholder  who is known by the Company to own  beneficially in excess of 5% of
the  outstanding  Common Stock;  (ii) by each director;  (iii) by each executive
officer named in the Summary Compensation Table under "Executive  Compensation,"
below;  and (iv) by all executive  officers and directors as a group.  Except as
otherwise  indicated,  all persons  listed  below have (i) sole voting power and
investment  power with  respect to their shares of Common  Stock,  except to the
extent that authority is shared by spouses under applicable law, and (ii) record
and beneficial ownership with respect to their shares of Common Stock.
<TABLE>
<CAPTION>

                                                                            Shares of
                                                               Common Stock Beneficially Owned (1)

Name and Address of Beneficial Owner                          Number                             Percent
<S>                                                            <C>                                 <C>    <C>    <C>    <C>    <C>

Paul J. Montle                                                2,060,261(2)                       16.36%
  15915 Katy Freeway, Suite 250
  Houston, Texas 77094

Kent E. Lovelace, Jr.                                         2,253,058(3)                       17.89
%
  3300 West Beach Street
  Gulfport, Mississippi

Roger W. Cope                                                 1,349,398(4)                       10.72%
  5663 East Nine Mile Rd.
  Warren, Michigan 48901

C. Thomas Cutter                                                   2,200(5)                         (6)
  54 Emerson Road
  Waltham, Massachusetts 02154

Richard W. Lancaster                                             200,000(7)                       1.59%
  1225 Neosho
  Baton Rouge, LA 70802

All directors and officers
as a group (five persons)                                      5,864,917(8)                      46.58%
</TABLE>

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


                                      -14-

<PAGE>



(1)      Includes shares of Common Stock  beneficially owned pursuant to options
         and  warrants  exercisable  on  the  Record  Date  or  within  60  days
         thereafter.
(2)      Includes 1,903,281 shares of Common Stock directly owned, 48,580 shares
         of Common Stock held by Travis Partnership, G.P., a general partnership
         in which Mr.  Montle has a 51.67%  interest and a trust for the benefit
         of Mr.  Montle's  children has a 15%  interest,  and 106,800  shares of
         Common Stock beneficially owned pursuant to non-qualified stock options
         currently exercisable.  Does not include 400,000 shares of Common Stock
         owned by trusts for the  benefit of Mr.  Montle's  children  and 30,000
         shares of Common  Stock  which may be  acquired  upon the  exercise  of
         currently   exercisable  warrants  owned  by  ALDA  F.L.P.,  a  limited
         partnership having Mr. Montle's children as limited partners,  all such
         shares of which Mr. Montle disclaims beneficial ownership.
(3)      Includes  2,064,658 shares directly owned,  64,000 shares  beneficially
         owned pursuant to currently exercisable warrants, and 6,400 shares held
         by Equitrust Mortgage Corporation, a corporation for which Mr. Lovelace
         acts as  President  and Chief  Executive  Officer and 62,000  shares of
         Common Stock beneficially owned pursuant to non-qualified stock options
         currently  exercisable.  Does not include 36,000 shares owned by Cheryl
         Lovelace, Mr. Lovelace's wife, all such shares of which Mr.
         Lovelace disclaims beneficial ownership.
(4)      Does not include  12,000  shares owned by Elizabeth  Cope,  Mr.  Cope's
         wife, all such shares of which Mr. Cope disclaims beneficial ownership.
(5)      Includes 200 shares directly owned, and 2,000 shares beneficially owned
         pursuant to stock  options  immediately  exercisable.  Does not include
         14,345 shares owned by Sasiree  Cutter,  Mr.  Cutter's  wife,  all such
         shares of which Mr. Cutter disclaims beneficial ownership.
(6)      Less than 1%
(7)      Includes 50,000 shares directly owned, and 150,000 shares  beneficially
         owned pursuant to stock options immediately exercisable.
(8)      Includes 5,067,537 shares directly owned;  209,600 shares  beneficially
         owned pursuant to stock options and warrants currently exercisable; and
         54,980  shares   beneficially   owned  indirectly   through  affiliated
         entities.

                                   PROPOSAL 2
                           APPOINTMENT OF INDEPENDENT
                               PUBLIC ACCOUNTANTS

         The  Company's  Audit  Committee  has  recommended  and  the  Board  of
Directors has approved and now  recommends  the  appointment of Malone & Bailey,
PLLC as independent certified public accountants to audit the Company's accounts
for the fiscal year ended June 30, 1998. The firm audited the Company's accounts
for  fiscal  1996  and  1997.  Approval  of the  appointment  will  require  the
affirmative vote of a majority of the shares represented and voted at the Annual
Meeting.


                                      -15-

<PAGE>


         A representative  of Malone & Bailey,  PLLC will attend the 1997 Annual
Meeting with the opportunity to make a statement if such representative  desires
to do so and  to  respond  to  appropriate  questions  presented  at the  Annual
Meeting.

                        CHANGES IN CERTIFYING ACCOUNTANTS

         The  Company's  prior  independent  accountant,  KPMG Peat Marwick LLP,
resigned  on April 3, 1996.  KPMG  previously  issued a qualified  report  dated
October 6, 1995 on the Company's  financial  statements for the period from July
1,  1994  through  June 30,  1995.  The  accountant's  report  on the  financial
statements for such period  contained a going concern  qualification.  The audit
Committee  of the  Board of  Directors  accepted  the  resignation  of KPMG Peat
Marwick.  There were no  disagreements  with KPMG Peat  Marwick on any matter of
accounting  principles or practices,  financial statement disclosure or auditing
scope or procedure  during the period from May 1993  (inception)  to the date of
such resignation.  On September 3, 1996, the Registrant engaged Malone & Bailey,
PLLC as its auditors for the fiscal year ended June 30, 1996.

                                  OTHER MATTERS

         The  Board  of  Directors  does not know of any  other  business  to be
presented at the Annual  Meeting.  If any other matter properly comes before the
Annual Meeting,  however,  it is intended that the persons named in the enclosed
Proxy  Card  will  vote  said  Proxy  in  accordance  with  the  discretion  and
instructions of the Board of Directors.

                       SUBMISSION OF STOCKHOLDER PROPOSALS
                             FOR 1998 ANNUAL MEETING

         Stockholders  wishing  to submit  proposals  for  consideration  by the
Company's   Board  of  Directors  at  the  Company's   1998  Annual  Meeting  of
Stockholders  should  submit them in writing to the attention of the Chairman of
the  Board of the  Company  not  later  than  July 18,  1998 so that they may be
considered by the Company for inclusion in its proxy statement and form of proxy
for that meeting.

                               By Order of the
                               Board of Directors,



                               Paul J. Montle,
                               Chairman of the Board

Houston, Texas
November 30, 1997



                                      -16-
<PAGE>

                                   PROXY CARD




PROXY                       LS CAPITAL CORPORATION                         PROXY

               ANNUAL MEETING OF STOCKHOLDERS ON JANUARY 21, 1998

         The undersigned hereby appoints Paul J. Montle and C. Thomas Cutter (to
act by  unanimous  decision if more than one shall act),  each with the power to
appoint his  substitute,  and hereby  authorizes  them to represent  and vote as
designated below, all the shares of common stock of LS Capital  Corporation held
on record by the  undersigned  on November  15,  1997 at the special  meeting of
shareholders to be held on January 21, 1998 or any adjournment thereof.

THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" THE
NOMINEES FOR DIRECTORS AND FOR PROPOSAL 2.

1.  Election of Directors.      FOR all
Nominees:                       nominees
Paul J. Montle                 (except as marked to     WITHHOLD AUTHORITY
Kent E. Lovelace, Jr.           the contrary below)     to vote for all nominees
Roger W. Cope
C. Thomas Cutter                _____                   _____

(INSTRUCTIONS: To withhold authority to vote for any individual nominee, write 
that nominee's name on the space provided below)

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

2.       Proposal to approve  the  appointment  of Malone & Bailey,  PLLC as the
         independent certified public accountants of the Company

         _____ FOR              _____ AGAINST                   _____ ABSTAIN

3.       In their  discretion the Proxies are authorized to vote upon such other
         business as may properly come before the meeting.


                     (Please Sign and Date on Reverse Side)






<PAGE>


                                                  


         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.

YOU MAY REVOKE THIS PROXY AT ANY TIME PRIOR TO VOTE THEREON.

         The undersigned hereby revokes any proxy or proxies heretofore given to
         vote such  shares,  and  acknowledges  receipt  of the Notice of Annual
         Meeting  and Proxy  Statement  relating  to the January 21, 1998 Annual
         Meeting.

         Please  sign  exactly as name  appears  below.  When shares are held by
         joint   tenants,   both  should   sign.   When   signing  as  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.

DATE _____________________________ 199___
- -----------------------------------------       --------------------------------
PLEASE MARK SIGN DATE AND                       Signature
RETURN THE PROXY CARD PROMPTLY
USING THE ENCLOSED ENVELOPE                     ________________________________
                                                Signature if held jointly

          This Proxy is Solicited on Behalf of the Board of Directors.


<PAGE>







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