UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended September 30, 1999 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from N/A to N/A Commission file number 0-12984 ADVANCED TOBACCO PRODUCTS, INC. (Exact name of registrant as specified in its charter) State of Texas 74-2285214 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 16607 Blanco Road, Suite 1504 78232 San Antonio, Texas (Zip Code) (Address of principal executive offices) Registrant's telephone number, including area code: (210) 408-7077 Securities registered pursuant to Section 12(b) of the Act: Title of each class Name of each exchange on which registered None None Securities registered pursuant to Section 12(g) of the Act: Common Stock, $.01 par value (Title of Class) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 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 Indicate by check mark if disclosure or delinquent files pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ X ] As of November 30, 1999, the aggregate market value of the voting and non-voting common equity held by non-affiliates of the registrant was approximately $6,000,000. As of November 30, 1999, the number of outstanding shares of Common Stock, $0.01 par value, of the registrant was 8,092,136. PART I ITEM 1. BUSINESS Advanced Tobacco Products, Inc., d/b/a Advanced Therapeutic Products, Inc. ("ATP"), maintains a website at http://www/prnewswire.com/comp/117857.html. History and Relationship with Pharmacia & Upjohn, Inc. ATP, 16607 Blanco Road, Suite 1504, San Antonio, Texas 78232, (210) 408-7077, is a Texas corporation formed in April 1983. ATP was organized to develop and market a product based upon nicotine technology. In 1987, ATP sold its nicotine technology and related assets to what is now known as Pharmacia & Upjohn, Inc. ("PNU"), a worldwide pharmaceutical company that manufactures the Nicorette Chewing Gum, the Nicotrol/Nicorette Patch, the Nicotrol/Nicorette Nasal Spray and the Nicotrol/Nicorette Inhaler. The nicotine technology acquired from ATP forms the basis of the Nicotrol/Nicorette Inhaler ("Inhaler") developed by PNU for use in the nicotine replacement therapy ("NRT") market. ATP receives product payments from PNU's non U.S. sales of the Inhaler equal to 3% of PNU's net sales to pharmacy distributors. Product payments from the sales of the Inhaler in the U. S. are 9.9% of PNU's net sales to McNeil Consumer Health Care ("McNeil"), a Johnson & Johnson Company, which markets the Inhaler to pharmacies. See "Pharmacia & Upjohn Technology Purchase Agreement." McNeil launched the Inhaler nationwide in the U.S. as a prescription product in 1998. PNU has introduced the Inhaler, primarily as an over the counter product, in the United Kingdom, Mexico, Australia, Norway, Sweden, Denmark, Italy, Austria, Switzerland, The Netherlands, Belgium, Finland, Iceland, Gibralter, New Zealand, Ireland and Hong Kong. ATP understands that additional country launches are planned by PNU to occur as regulatory approvals are granted. The Inhaler is the first and only form of NRT designed to help control a smoker's cravings for cigarettes and while providing a key behavioral component of smoking--the hand-to-mouth ritual. The Inhaler consists of a mouthpiece and a cartridge containing nicotine. The user puffs on the mouthpiece to inhale the nicotine which is then absorbed through the lining of the mouth. Current Operations In September 1992, ATP obtained an exclusive worldwide license to certain dry powder nicotine inhaler technology from Duke University. ATP has obtained several patents covering this technology. ATP believes that a dry powder nicotine inhaler has the potential to be a future generation NRT. Effective as of October 1993, ATP has an agreement with PNU under which, among other matters, ATP has the right to receive a royalty equal to .1% of net revenues received by PNU from the sale of any product using a nicotine impermeable copolymer technology. Under the terms of the agreement, ATP now receives royalties from the sales of the Nicotrol/Nicorette Patch ("Patch") by PNU. ATP's operations include no material dependence on any computer operations or on the preparation for year 2000 of any computer operations. Pharmacia & Upjohn Technology Purchase Agreement ATP has the right to receive product payments from PNU with respect to the Inhaler as follows: Product payments of three percent (3%) of Net Sales (generally, sales by PNU to wholesale distributors) payable on a country by country basis for the greater of 10 years following the date of the first commercial sales or the expiration of all issued patents enforceable in such countries. If the Net Sales to wholesale distributors cannot be obtained or are not disclosed, as is the case with regard to McNeil, Net Sales are computed by multiplying the net sales of PNU to McNeil by 3.3 (in effect, product payments are 9.9% of PNU's sales to McNeil). There are product payment limitations in the event of the sale of a nicotine vapor product competitive with the Inhaler. As of October 1999, ATP entered into a Modification Agreement (the "Modification Agreement") with PNU to revise ATP's 1987 nicotine technology agreements with PNU. The Modification Agreement provides: Quarterly product payments instead of biannual product payments. Deferral until 2003 of the fifty percent (50%) reduction of product payments in excess of $1,000,000 per year. This deferral will allow ATP the opportunity to reduce its taxable income by maximizing the potential use of ATP's net operating loss carryforwards, which begin to expire in 2001 (see discussion in the following paragraphs). Clarification and/or definition of other administrative matters. Under ATP's original agreements with PNU, product payments in excess of $1,000,000 per year are to be reduced by fifty percent (50%) until the aggregate of such reductions equal the sum of $4,400,000 (the $4,400,000 is solely part of the product payment calculation and not an obligation of ATP). Under the Modification Agreement, the $4,400,000 amount remains; however, reductions in product payments are deferred as further described herein. For ATP's tax years ending June 30, 1999, June 30, 2000 and June 30, 2001, (see Item 7(a)) no reduction in product payments earned during these three (3) tax years shall be made unless product payments exceed the aggregate of $6,865,262, which represents the amount of net operating loss carryforwards expiring on June 30, 2001. For ATP's tax year ending June 30, 2002, no reduction in product payments earned during this tax year shall be made unless product payments exceed $1,938,997, which represents the amount of net operating loss carryforwards expiring on June 30, 2002. Any product payment earned in excess of the aggregate of $6,865,262 for the 1999, 2000 and 2001 tax years and in excess of $1,983,997 for the 2002 tax year will be applied to the $4,400,000 until such amounts aggregate $4,400,000. Beginning with the tax year ending June 30, 2003, product payments in excess of $1,000,000 per year will not be paid until any product payments made in the tax years ending June 1999, 2000, 2001 and 2002, that were in excess of ATP's original agreements with PNU, if any, have been applied against any remaining amount of the $4,400,000 and thereafter, if necessary, product payments in excess of $1,000,000 per year will be reduced by fifty percent (50%) until the aggregate of $4,400,000 is attained. Under the Modification Agreement, ATP earned an additional $22,178 for the tax year ending June 30, 1999. ATP has the right to receive product payments for other nicotine product applications, if any, both pharmaceutical and non- pharmaceutical. PNU is not obligated to develop or sell any products using the technology developed by ATP. ITEM 2. PROPERTIES ATP does not own any tangible fixed assets. ITEM 3. LEGAL PROCEEDINGS ATP has no outstanding legal proceedings. ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS NONE PART II ITEM 5. MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCK- HOLDER MATTERS a) Market Information The Common Stock trades in the over-the-counter market through the OTC Bulletin Board quotation system under the symbol "AVTH." The following table sets forth the high and low bid price of ATP's Common Stock reported for the fiscal periods indicated. Bid prices represent prices between dealers, do not include retail markups, markdowns or commissions, and may not represent actual transactions. FIRST SECOND THIRD FOURTH TRANSITION QUARTER QUARTER QUARTER QUARTER QUARTER 1998 1999 1998 1999 1998 1999 1998 1999 7/1/98--9/30/98 HIGH 1.00 1.25 .91 1.16 .94 .97 2.63 .97 1.00 LOW .69 .72 .75 .69 .75 .63 .75 .66 .69 b) Holders There were approximately, 1,835 shareholders of record of ATP's Common Stock at September 30, 1999. c) Dividends ATP anticipates declaring and paying dividends from time to time while substantial product payments are received from the sale of products under ATP's agreements with PNU. On September 21, 1998, ATP declared a dividend of $.07 per share payable on January 6, 1999, to shareholders of record as of October 30, 1998. On November 23, 1999, ATP declared a dividend of $.15 per share payable on January 10, 2000, to shareholders of record as of December 17, 1999. The $.15 per share dividend is based upon ATP's earnings for fiscal 1999 and the transitional period July 1, 1998, to September 30, 1998 (See "Change in Fiscal Year," Item 7). ITEM 6 - SELECTED FINANCIAL DATA The following table sets forth for the indicated periods selected historical financial information for the Company. Such information is derived from the financial statements of the Company included under Item 8 and should be read in conjunction with such financial statements, the related notes thereto and the information included under Item 7, "Management's Discussion and Analysis of Financial Condition and Results of Operations." 3 months Year Ended Year Ended June 30 September 30 1995 1996 1997 1998 1998 1999 Revenues - - 157,200 516,600 352,000 964,582 Net Income (loss) (3,061) (14,957) 94,758 467,121 331,758 909,893 Net Income (loss) per share of common stock (0.001) (0.002) 0.01 0.06 0.04 0.11 Net Income (loss) per share of common stock assuming dilution (0.001) (0.002) 0.01 0.06 0.04 0.11 Weighted average number of shares of common stock outstanding 7,792,136 7,831,588 8,051,094 8,092,136 8,092,136 8,092,136 Weighted average number of shares of common stock outstanding assuming dilution 7,792,136 7,831,588 8,168,504 8,205,502 8,216,836 8,195,340 Cash provided by (used in) operations (62,048) (98,664) (51,211) 93,005 360,279 1,048,490 Increase (decrease) in cash and cash equivalents (217,069) (1,472) (46,041) 52,554 356,791 241,579 Balance sheet data at end of indicated periods working capital 384,314 318,824 566,084 939,872 687,338 1,608,228 Total assets 1,495,268 1,484,998 1,600,488 2,063,651 2,411,756 2,750,124 Total shareholder's equity 1,476,427 1,481,470 1,593,728 2,060,849 1,826,157 2,736,050 ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS a) Change in Fiscal Year Beginning with fiscal 1999, ATP has changed its fiscal year end from June 30 to September 30. Because ATP believes that the results of its operations for the transitional quarter ending September 30, 1998, are not generally affected, ATP believes its fiscal years 1997, 1998 and 1999 are comparable. ATP has not changed its tax year which remains with a June 30 year end. b) Results of Operations Operating revenues were $157,200, $516,600 and $964,582, respectively, in fiscal 1997, 1998 and 1999, all resulting from the recognition of product payments from PNU's sales of the Inhaler and the Patch. Product payments generated by the Patch were $53,029, $11,165 and $15,369, in fiscal 1997, 1998 and 1999, respectively. General and administrative expenses were $141,176, $126,796 and $151,091, in fiscal 1997, 1998, and 1999, respectively. Income from operations was $16,024, $389,804 and $813,491, in fiscal 1997, 1998 and 1999, respectively. The increases of income from operations from 1997 through 1999 were primarily due to the increase of product payments from PNU's sales of the Inhaler. ATP's net income for fiscal 1999 was $909,893, with the addition of $96,402 in interest income to the operating income. b) Liquidity and Capital Resources Cash and investments available on September 30, 1999, were approximately $2,435,000. ATP believes that its cash and investment resources are sufficient to meet its foreseeable needs. ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA The financial statements and other matters required by this Item 8 are included on Pages F-1 and following. ITEM 9. DISAGREEMENTS ON ACCOUNTING AND FINANCIAL DISCLOSURE None PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT Mr. James E. Turner, age 51, has been a Director of ATP since November 1986. Mr. Turner was one of the founders and the Business Manager of NCC Group, Ltd., a research and development limited partnership which was a predecessor of ATP. Mr. Turner has been a consultant to PNU for in excess of the last five years. Mr. J. H. Uptmore, age 68, has been a Director of ATP since August 1987. Mr. Uptmore has been the President and Chairman of the Board of J. H. Uptmore & Associates, Inc., a construction contracting and development company, since 1974. Mr. J. W. Linehan, age 56, has been Director of ATP since June 1991, and President, Chief Executive Officer, Chief Financial Officer and Secretary of ATP since July 1, 1990. Since August 1, 1995, Mr. Linehan has been President and Chief Executive Officer of Linehan Engineering, Inc., an independent engineering company wholly owned by him. Mr. Linehan's prior experience also includes shareholder and owner of Net Fone, Inc., shareholder and Vice President of GE Reaves Engineering, Inc., shareholder and Chief Operating Officer of Texas Trunk Co., Inc., a consultant at Arthur Andersen LLP, and President of BIOGLAS Corporation. Ms. Brenda Ray, age 50, has been a Director of ATP since March 1989. Ms. Ray assisted in the original research and development of ATP's nicotine vapor inhalation technology. She is a consultant and has been President of Brenda Ray, Inc. since 1985. Mr. David A. Monroe, age 46, has been a Director of ATP since March 1989. Mr. Monroe is President and CEO of PhotoTelesis Corporation, a government electronics manufacturing company. Mr. Monroe's prior experience includes being General Manager of the PhotoTelesis' Division of Raytheon TI Systems, Inc., Founder & Chief Technical Officer of Image Data Corporation, a communications technology company, and Vice-President of Research & Development and Vice-President, Product Line Manager, at Datapoint Corporation, a computer equipment manufacturer. ITEM 11. EXECUTIVE COMPENSATION Cash Compensation Mr. Linehan, President and Chief Executive Officer of ATP and its sole executive officer, receives no salary or fees, but indirectly benefits from payments made to Linehan Engineering, Inc. (See Item 13, "Certain Relationships and Related Transactions"). Each Director is entitled to receive travel expenses incurred by them in order to attend Directors' meetings. Compensation Pursuant to Plans Nonqualified Stock Options ATP has a nonqualified stock option plan authorizing the granting by the board of directors of stock options covering common stock to directors, officers, key management employees, independent contractors providing services to ATP or consultants to ATP. The exercise price per share cannot be less than 100 percent (or 110 percent in the case of options granted to holders of 10 percent or more of the then outstanding common stock) of the fair market value of ATP's common stock as determined by the board of directors on the date the options are granted, and the exercise period for the options cannot exceed 10 years from the date the options are granted. The options are immediately exercisable. Options are not transferable except by will or the laws of descent or distribution, and options expire within one year following termination of association with ATP. The aggregate number of options outstanding as of June 30, 1998, and September 30, 1999, was 200,000, all exercisable at $.4375. Summary of Option Transactions The following table sets forth as to the directors of ATP the stock options outstanding during fiscal 1999. No options were exercised during fiscal 1999. Aggregated Options Exercised in Last Fiscal Year and Fiscal Year End Stock Option Values Number of Unexercised Shares Stock Options Value of Acquired or at FY-End (All Unexercised Expiration Name Exercised Exercisable) Stock Options* Date J. H. Uptmore None 100,000 $ 75,000 9/27/00 D. A. Monroe None 100,000 $ 75,000 9/27/00 * all outstanding options held by Messrs. Uptmore and Monroe are exercisable at $.4375 per share. The market value of ATP's common stock at year end was $.75. ITEM 12. COMMON STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth certain information about the Directors of ATP, which includes all persons known by ATP to own more than 5% of the Common Stock as of November 30, 1999, and all officers and Directors of ATP as a group as of September 30, 1999. Except as indicated, ATP believes that each of the below named persons has sole voting and investment power with respect to the shares shown and owns the shares indicated beneficially and of record. All of the Common Stock held by the persons described in the following table is available for sale under Rule 144 of the Securities and Exchange Commission. During 1999, 73,500 shares were divested by such persons or their affiliates pursuant to Rule 144. Director Number Percent Name Since of Shares of Class (1) Brenda Ray (2) 12544 Judson Road San Antonio, TX 78233 1989 1,397,464 17.27% James E. Turner 307 Wayside Drive San Antonio, TX 78213 1986 370,221 4.58% J. H. Uptmore (3) P.O. Box 29389 San Antonio, TX 78229 1987 196,921 1.20% David A. Monroe (4) 7800 I.H. 10 W San Antonio, TX 78230 1989 147,229 .58% J.W. Linehan 16607 Blanco Road Suite 1504 San Antonio, TX 78232 1991 85,000 1.05% Officers and Directors as a Group (5 persons) 2,196,835 24.68% ____________________ (1) Excludes shares under options referred to in notes 3 and 4. (2) Includes 420,104 shares of Common Stock owned by the Jon Philip Ray Family Trust of which Brenda Ray is a beneficiary. (3) Includes 46,921 shares of Common Stock owned by J. H. Uptmore & Associates, Inc., of which Mr. Uptmore is President and Chairman of the Board and 100,000 shares of Common Stock underlying presently exercisable options held by Mr. Uptmore. (See "Compensation Pursuant to Plans"). (4) Includes 100,000 shares of Common Stock underlying presently exercisable options held by Mr. Monroe. (See "Compensation Pursuant to Plans"). Compliance with Section 16(a) of the Exchange Act Section 16(a) of the Securities Exchange Act of 1934 requires ATP's directors, executive officers, and any persons holding more than ten percent (10%) of ATP's Common Stock to report their initial ownership of ATP's Common Stock and any subsequent changes in that ownership to the Securities and Exchange Commission and to provide copies of such reports to ATP. Based upon ATP's review of copies of such reports received by ATP, ATP believes that during the year ended September 30, 1999, all Section 16(a) filing requirements were satisfied, except for two inadvertently late filings of Form 4's, by Brenda Ray, one filed January 19, 1999, for a sale of 21,500 shares in November 1998, another filed July 20, 1999, for a sale of 37,000 shares on June 23, 1999. ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Since August 1995, ATP has had an administrative services agreement with Linehan Engineering, Inc. ("LEI"), a related-party entity owned by ATP's president. In 1999, 1998 and 1997, ATP paid LEI $36,000, $37,540 and $39,450, respectively. In June 1994, ATP entered into a Consulting Services Agreement with James E. Turner ("Turner") who is a director of ATP. In 1997, ATP paid Turner $17,500. In October 1996, ATP entered into a Consulting Services Agreement with Brenda Ray, Inc. ("Ray"), a related party entity owned by a director of ATP. In 1999, 1998 and 1997, ATP paid Ray $12,000, $12,000 and $9,000, respectively. PART IV ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K (a) The following documents are filed as part of this Annual Report on Form 10-K: 1. Financial Statements and Independent Auditors' Report The financial statements and consent listed in the index to financial statements follows the signature page of this report. 2. Financial Statement Schedules ATP did not meet any of the requirements to provide financial statement schedules for any of the fiscal years ended 1998, 1997 or 1996. 3. Exhibits The exhibits listed on the index to exhibits follows the signature page of this report. (b) ATP has filed the following Current Reports on Form 8-K since the filing of ATP's last 10-K: 1. On September 17, 1998, ATP filed a Current Report on Form 8-K to disclose its intention to change its fiscal year end from June 30 to September 30 beginning the fiscal year ending September 30, 1999. SIGNATURES Pursuant to the requirements of the Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on behalf by the undersigned, there unto duly authorized, in the City of San Antonio, State of Texas, as of December 23, 1999. ADVANCED TOBACCO PRODUCTS, INC. Date: December 23, 1999 By: /s/ J. W. Linehan J. W. Linehan, President, Chief Executive Officer and Chief Accounting Officer SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated. Date: December 23, 1999 By: /s/ J. W. Linehan J. W. Linehan, President, Chief Executive Officer, Chief Accounting Officer and Director Date: December 23, 1999 By: /s/ James E. Turner James E. Turner, Director Date: December 23, 1999 By: /s/ J. H. Uptmore J. H. Uptmore, Director Date: December 23, 1999 By: /s/ Brenda Ray Brenda Ray, Director Date: By: David A. Monroe, Director ADVANCED TOBACCO PRODUCTS, INC. dba ADVANCED THERAPEUTIC PRODUCTS, INC. Item 8. Financial Statements The following financial statements are included in response to Item 14(a): Page Index to Financial Statements F-1 Financial Statements Report of Independent Public Accountants F-2 Balance Sheets - - Sept. 30, 1999 and 1998 F-3 Statements of Income for the Year Ended Sept. 30, 1999, for the Three Month Period Ended Sept. 30, 1998, and for the Years Ended June 30, 1998 and 1997 F-4 Statements of Stockholders' Equity for the Year Ended Sept. 30, 1999, for the Three Month Period Ended Sept. 30, 1998, and for the Years Ended June 30, 1998 and 1997 F-5 Statements of Cash Flows for the Year Ended Sept. 30, 1999, for the Three Month Period Ended Sept. 30, 1998, and for the Years Ended June 30, 1998 and 1997 F-6 Notes to Financial Statements F-7 Report of Independent Public Accountants To the Board of Directors and Stockholders of Advanced Tobacco Products, Inc.: We have audited the accompanying balance sheets of Advanced Tobacco Products, Inc. (a Texas corporation) as of September 30, 1999, and 1998, and the related statements of income, stock- holders' equity and cash flows for the year ended September 30, 1999, the three month period ended September 30, 1998, and the years ended June 30, 1998, and 1997. These financial statements are the responsibility of the Company's management. Our respon- sibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audits to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Advanced Tobacco Products, Inc. as of September 30, 1999, and 1998, and the results of its operations and its cash flows for the year ended September 30, 1999, the three month period ended September 30, 1998, and the years ended June 30, 1998, and 1997, in conformity with generally accepted accounting principles. San Antonio, Texas October 27, 1999 /s/ Arthur Andersen LLP ADVANCED TOBACCO PRODUCTS, INC. dba ADVANCED THERAPEUTIC PRODUCTS, INC. BALANCE SHEETS SEPTEMBER 30, 1999 AND 1998 1999 1998 ASSETS CURRENT ASSETS: Cash and cash equivalents $ 689,801 $ 448,222 Royalties receivable 140,078 352,000 Other receivables 1,587 - Investments 790,836 472,715 Total current assets 1,622,302 1,272,937 LICENSE AGREEMENTS, less accumulated amortization of $46,995 and $40,315 in 1999 and 1998, respectively 174,443 161,804 INVESTMENTS 953,379 977,015 Total assets $ 2,750,124 $ 2,411,756 LIABILITIES AND STOCKHOLDERS' EQUITY LIABILITIES: Accrued liabilities $ 14,074 585,599 Total liabilities 14,074 585,599 STOCKHOLDERS' EQUITY: Preferred stock, $100 par value; 500,000 shares authorized; none issued Common stock, $.01 par value; 30,000,000 shares authorized 8,092,136 issued and outstanding 80,922 80,922 Additional paid-in capital 12,544,878 12,544,878 Accumulated deficit (9,889,750) (10,799,643) Total stockholders' equity 2,736,050 1,826,157 Total liabilities and stockholders' equity $2,750,124 $2,411,756 The accompanying notes are an integral part of these financial statements ADVANCED TOBACCO PRODUCTS, INC. dba ADVANCED THERAPEUTIC PRODUCTS, INC. STATEMENTS OF INCOME For the three For the year ended For the year ended month period ended June 30 September 30, 1999 September 30, 1998 1998 1997 REVENUES: Product Payment $ 964,582 $ 352,000 $ 516,600 $ 157,200 Total operating revenues 964,582 352,000 516,600 157,200 EXPENSES: General and administrative 151,091 40,866 126,796 141,176 Total operating expenses 151,091 40,866 126,796 141,176 INCOME FROM OPERATIONS 813,491 311,134 389,804 16,024 OTHER INCOME: Interest income 96,402 20,624 77,317 78,734 Total other income 96,402 20,624 77,317 78,734 INCOME BEFORE INCOME TAXES 909,893 331,758 467,121 94,758 NET INCOME $ 909,893 $ 331,758 $ 467,121 $ 94,758 INCOME PER COMMON SHARE - BASIC AND ASSUMING DILUTION $ 0.11 $ 0.04 $ 0.06 $ 0.01 WEIGHTED AVERAGE NUMBER OF SHARES OF COMMON STOCK OUTSTANDING 8,092,136 8,092,136 8,092,136 8,051,094 WEIGHTED AVERAGE NUMBER OF SHARES OF COMMON STOCK OUTSTANDING - ASSUMING DILUTION 8,195,340 8,216,836 8,205,502 8,168,504 CASH DIVIDENDS DECLARED PER SHARE OF COMMON STOCK $ -- $ 0.07 $ -- $ -- The accompanying notes are an integral part of these financial statements. ADVANCED TOBACCO PRODUCTS, INC. dba ADVANCED THERAPEUTIC PRODUCTS, INC. STATEMENTS OF STOCKHOLDERS' EQUITY Additional Common Stock Common Stock Paid-In Accumulated Shares Amount Capital Deficit Total BALANCE, June 30, 1996 7,952,136 $ 79,522 $12,528,778 $(11,126,830) $1,481,470 Net income - - - 94,758 94,758 Exercise of stock options 140,000 1,400 16,100 - 17,500 BALANCE, June 30, 1997 8,092,136 80,922 12,544,878 (11,032,072) 1,593,728 Net income - - - 467,121 467,121 BALANCE, June 30, 1998 8,092,136 80,922 12,544,878 (10,564,951) 2,060,849 Net income - - - 331,758 331,758 Dividends declared - - - (566,450) (566,450) BALANCE, September 30, 1998 8,092,136 80,922 12,544,878 (10,799,643) 1,826,157 Net income - - - 909,893 909,893 BALANCE, September 30, 1999 8,092,136 $ 80,922 $12,544,878 $ (9,889,750) $2,736,050 The accompanying notes are an integral part of these financial statements. ADVANCED TOBACCO PRODUCTS, INC. dba ADVANCED THERAPEUTIC PRODUCTS, INC. STATEMENTS OF CASH FLOWS For the three For the year ended For the year ended month period ended June 30 September 30, 1999 September 30, 1998 1998 1997 CASH FLOWS FROM OPERATING ACTIVITIES: Net income $ 909,893 $ 331,758 $ 467,121 $ 94,758 Adjustments to reconcile net income to net cash provided by(used in) operating activities: Amortization 6,680 1,670 6,680 6,680 Amortization of discount on investments (73,343) (21,551) (72,318) (76,342) (Increase) decrease in royalties receivable 211,922 32,059 (304,520) (79,539) Increase in other receivables (1,587) -- -- -- Increase (decrease) in accrued liabilities (5,075) 16,343 (3,958) 3,232 Net cash provided by (used in) operating activities 1,048,490 360,279 93,005 (51,211) CASH FLOWS FROM INVESTING ACTIVITIES Purchase of license agreements and patent expenses (19,319) (3,488) (7,592) (10,945) Purchase of investments (899,142) -- (500,859) (343,385) Sale of investments 678,000 -- 468,000 342,000 Net cash used in investing activities (240,461) (3,488) (40,451) (12,330) CASH FLOWS FROM FINANCING ACTIVITIES Exercise of stock options -- -- -- 17,500 Dividends paid (566,450) -- -- -- Net cash provided by (used in) financing activities (566,450) -- -- 17,500 NET INCREASE (DECREASE) IN CASH AND CASH EQUIVALENTS 241,579 356,791 52,554 (46,041) CASH AND CASH EQUIVALENTS, beginning of year 448,222 91,431 38,877 84,918 CASH AND CASH EQUIVALENTS, end of year $ 689,801 $ 448,222 $ 91,431 $ 38,877 The accompanying notes are an integral part of these financial statements. ADVANCED TOBACCO PRODUCTS, INC. d/b/a ADVANCED THERAPEUTIC PRODUCTS, INC. NOTES TO FINANCIAL STATEMENTS 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES: Organization and Basis of Presentation Advanced Tobacco Products, Inc., d/b/a Advanced Therapeutic Products, Inc. ("ATP"), was formed in April 1983. Through September 1987, ATP was engaged in the manufacturing and marketing of a product based upon nicotine technology. In 1987, ATP sold certain nicotine technology and related assets to what is now known as Pharmacia & Upjohn, Inc. ("PNU"), a worldwide pharmaceutical company, for $3.6 million and the right to future product payments. Revenue Recognition and Current Operations The nicotine inhaler technology acquired from ATP forms the basis of the Nicotrol/Nicorette Inhaler ("Inhaler") developed by PNU for use in the nicotine replacement therapy ("NRT") market. ATP receives product payments from PNU's non-U.S. sales of the Inhaler equal to 3% of PNU's net sales to pharmacy distributors. Product payments from the sales of the Inhaler in the U.S. are 9.9% of PNU's net sales to McNeil Consumer Health Care, a Johnson & Johnson Company, which markets the Inhaler to pharmacies. In September 1992, ATP obtained an exclusive worldwide license to certain dry powder nicotine inhaler technology from Duke University. ATP has obtained several patents covering this technology. ATP believes that a dry powder nicotine inhaler has the potential to be a future generation NRT. Effective as of October 1993, ATP has an agreement with PNU under which, among other matters, ATP has the right to receive a royalty equal to .1% of net revenues received by PNU from the sale of any product using a nicotine impermeable copolymer technology. Under the terms of the agreement, ATP now receives royalties from the sales of the Nicotrol/Nicorette Patch ("Patch") by PNU. Concentration of Credit Risk ATP's revenues and product payments receivable are derived solely from PNU. ATP believes its associated exposure to credit risk is minimal. No allowance for doubtful accounts is considered necessary as of September 30, 1999, or 1998. Fiscal Year Change Effective September 1998, ATP changed its fiscal year ending June 30 to a fiscal year ending September 30; however, ATP's tax year continues to end on June 30. The three month transition period ended September 30, 1998, bridges the gap between ATP's old and new fiscal year ends. For comparative purposes, ATP's unaudited income statement for the three month period ended September 30, 1997, was as follows: For the three months ended September 30, 1997 (Unaudited) REVENUES: Product payments $ 20,656 Total operating revenues 20,656 EXPENSES: General and administrative 45,700 Total operating expenses 45,700 LOSS FROM OPERATIONS (25,044) OTHER INCOME: Interest income 19,666 Total other income 19,666 LOSS BEFORE INCOME TAXES (5,378) NET LOSS $ (5,378) Use of Estimates The preparation of financial statements in conformity with generally accepted accounting principles requires ATP to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates. Income Per Share In February 1997, the Financial Accounting Standards Board (the FASB) issued Statement of Financial Accounting Standard (SFAS)No. 128, "Earnings per Share," superseding Accounting Principles Board (APB) Opinion No. 15, "Earnings per Share." This statement replaces primary earnings per share (EPS) with basic EPS. Basic EPS is computed by dividing reported earnings available to common stockholders by weighted average shares outstanding. No dilution for potentially dilutive securities is included in basic EPS. Fully diluted EPS, now called dilutive EPS, is still required. This statement changes or eliminates several other requirements of APB 15. SFAS No. 128 also requires the disclosures of a reconciliation of the numerators and denominators of the basic and diluted per- share computations for net income. The sole reconciling item for the year ended September 30, 1999, the three month period ended September 30, 1998, and the years ended June 30, 1998, and 1997, is the dilutive effect of stock options. These stock options had no effect on the numerator of the basic and diluted per-share computations for net income. The effects of the stock options on the denominator of the basic and diluted per-share computations of net income were as follows: Weighted average Weighted average number of shares number of shares Effect of of Common Stock of Common Stock dilutive outstanding - outstanding Stock Options assuming dilution For the year ended September 30, 1999 8,092,136 103,204 8,195,340 For the three month period ended September 30, 1998 8,092,136 124,700 8,216,836 For the year ended June 30, 1998 8,092,136 113,3661 8,205,502 For the year ended June 30, 1997 8,051,094 117,410 8,168,504 Statements of Cash Flows For purposes of determining cash flows, ATP considers all investments with original maturities of less than three months to be cash equivalents. There were no amounts paid by ATP for interest or income taxes during the years ended September 30, 1999, June 30, 1998, and 1997, or during the three months ended September 30, 1998. License Agreement In fiscal year 1993, ATP entered into a license agreement for nicotine technology with Duke University. The term of the license agreement is for any period such nicotine technology is under patent. ATP capitalized the direct costs incurred in obtaining the license agreement plus patent prosecution expenses. These costs are being amortized on a straight-line basis over 20 years. 2. INVESTMENTS: ATP's investments consist of U.S. Treasury zero coupon bonds which were purchased at a discount from their face value and are carried at amortized cost, which as of September 30, 1999, and 1998, approximates fair value. ATP intends to hold all investments to their respective maturities which range from November 1999, to May 2002. Investments maturing within one year of the balance sheet date are classified as current assets, while those investments maturing later than one year of the balance sheet date are classified as noncurrent assets in the accompanying balance sheets. U.S. Treasury zero coupon bonds held at September 30, 1999, and 1998, were as follows: Gross Unrealized Carry Holding Fair Amount (Gain) Loss Value 1999: Current $ 790,836 $ 2,077 $ 788,759 Long Term 953,379 15,931 937,448 $1,744,215 $ 18,008 $1,726,207 1998: Current $ 472,715 $ 1,818 $ 470,897 Long Term 977,015 (15,957) 992,972 $1,449,730 $(14,139) $1,463,869 3. FEDERAL INCOME TAXES: As of September 30, 1999, ATP has remaining tax net operating loss and tax credit carryforwards of approximately $8,900,000 and $48,000, respectively, which may be used to reduce taxes against future earnings. The net operating loss carryforwards expire between 2001 and 2011, while the tax credit carryforwards expire in 2000 and 2001. Net operating loss carry forwards expire as follows: $5,727,398 ($6,865,262 less $1,137,864 used for tax year ending June 30, 1999) on June 30, 2001, $1,938,997 on June 30, 2002, $988,839 on June 30, 2003, $118,883 on June 30, 2004, $91,380 on June 30, 2005, and $34,107 on June 30, 2011. For financial reporting purposes, ATP has not recognized a deferred tax asset or liability resulting from temporary differences as the tax effects of such differences are immaterial. The tax effects of the various loss and credit carryforwards are as follows: September 30 1999 1998 Deferred income tax assets - Net operating loss carryforwards $ 3,026,000 $ 3,410,000 Corporate capital loss carryforward -- 23,800 Tax credit carryforwards 48,000 102,000 Total gross deferred tax assets 3,074,000 3,535,800 Less - Valuation allowance (3,074,000) (3,535,800) Net deferred tax assets $ - $ - As ATP has generated significant net operating losses in prior years. Given the historical loss history of ATP, a valuation allowance of 3,074,000 has been established at September 30, 1999. ATP will reevaluate the necessity for such valuation allowance in the future. 4. NONQUALIFIED STOCK OPTION PLAN: In October 1995, the FASB issued SFAS No. 123, "Accounting for Stock-Based Compensation." SFAS No. 123 defines a fair value based method of accounting for employee and nonemployee stock options or similar equity instruments and encourages all entities to adopt that method of accounting for all of their stock-based compensation arrangements. Under the fair value method, the compensation cost is based on the fair value of the consideration received or the fair value of the equity instruments issued, whichever is more reliably measurable. However, SFAS No. 123 allows entities to measure compensation cost using the intrinsic value method of accounting prescribed by APB Opinion No. 25, "Accounting for Stock Issue to Employees" (APB 25), provided that the necessary disclosures required by FAS No. 123 are made. ATP has elected to continue to apply APB 25 in accounting for its stock option plan. ATP has a nonqualified stock option plan authorizing the granting by the board of directors of stock options to officers, key management employees, independent contractors providing services to ATP or consultants of ATP. The exercise price per share cannot be less than 100 percent (or 110 percent in the case of options granted to holders of 10 percent or more of the then outstanding common stock) of the fair market value of ATP's common stock on the date the options are granted, and the exercise period for the options cannot exceed 10 years from the date the options are granted. Options are immediately exercisabloe, are not transfersable except by will or the laws of descent or distribution, and expire within one year following termination of association with ATP. The aggregate number of options outstanding and exercisable as of September 30, 1999, and 1998, was 200,000. Each of the outstanding options has an exercise price of $.4375 per share and expire in September 2000. The following table summarizes the activity in the Company's stock option plan: For all periods subse- For the Year Ended quent to June 30, 1997 June 30, 1997 Weighted- Weighted- Average Average Exercise Exercise Shares Price Shares Price Outstanding at beginning of period 200,000 $.4375 340,000 $.3088 Granted Exercised (140,000) .1250 Outstanding at end of period 200,000 $.4375 200,000 $.4375 Exercised at end of period 200,000 $.4375 200,000 $.4375 5. RELATED-PARTY TRANSCTIONS: Since August 1995, ATP has had an administrative services agreement with Linehan Engineering, Inc. ("LEI"), a related- party entity owned by ATP's president. During the year ended September 30, 1999, the three months ended September 30, 1998, and the years ended June 30, 1998, and 1997, ATP paid LEI $36,000, $10,800, $37,540 and $39,450, respectively, for administrative services. In June 1994, ATP entered into a consulting services agreement with James E. Turner ("Turner"), who is a director of ATP. During the year ended June 30, 1997, ATP paid Turner $17,500 for conuslting services. In October 1996, ATP entered into a consulting services agreement with Brenda Ray, Inc. ("Ray"), a related entity owned by a director of ATP. During the year ended September 30, 1999, the three months ended September 30, 1998, and the years ended June 30, 1998, and 1997, ATP paid Ray $12,000, $3,000, $12,000 and $9,000, respectively, for consulting services. 6. SUBSEQUENT EVENTS: On November 23, 1999, ATP declared a dividend of $.15 per share payable on January 10, 2000, to shareholders of record as of December 17, 1999. The $.15 per share dividend is based upon ATP's earnings for fiscal 1999 and the transitional period July 1, 1998, to September 30, 1998. ADVANCED TOBACCO PRODUCTS, INC. INDEX TO EXHIBITS Item 14(a) Exhibit No. Description 1 Form of Agreement Among Underwriters, including Underwriting Agreement and Selected Dealers Agreement incorporated by reference to Exhibit 1 of Registrant's Statement of Form S-1 (Registration No. 2-88812, as amended on May 23, 1984), the effective date thereof hereinafter, the "Registrant's Registration Statement." 2 Agreement to Raise Capital and acquire technology dated September 19, 1983, between the Registrant and NCC Group, Ltd. by reference to Exhibit 2 of the Registrant's Registration Statement. 3.1 Restated Articles of Incorporation of the Registrant by reference to Exhibit 3.1 of the Registrant's Registration Statement. 3.2 Bylaws of the Registrant by reference to Exhibit 3.2 of the Registrant's Registration Statement. 4.1 Specimen Common Stock Certificate by reference to Exhibit 4.1 of the Registrant's Registration Statement. 4.2 Specimen of Warrant Certificate by reference to Exhibit 4.2 of the Registrant's Registration Statement. 4.3 Warrant Agreement between Registrant and Frost National Bank as Warrant Agent by reference to Exhibit 4.3 of the Registrant's Registration Statement. 4.4 Articles Four, Nine and Ten of the Articles of Incorporation of the Registrant (included in Exhibit 3.1) by reference to Exhibit 4.4 of the Registrant's Registration Statement. 4.5 Form of Warrant Agreement and Representative Unit Purchase Warrant by reference to Exhibit 4.5 of the Registrant's Registration Statement. 5.1 Opinion of Matthews & Branscomb regarding legality of securities by reference to Exhibit 5.1 of the Registrant's Registration Statement. 5.2 Opinion of Matthews & Branscomb regarding FDA and other governmental regulation by reference to Exhibit 5.2 of the Registrant's Registration Statement. 10.1 Acquisition Agreement between the Registrant and NCC Group, Ltd. (previously filed as part of Exhibit 2) by reference to Exhibit 10.1 of the Registrant's Registration Statement. 10.2 Agreement dated October 31, 1983 between the Registrant and The Richards Group, Inc. of Dallas, Texas by reference to Exhibit 10.2 of the Registrant's Registration Statement. 10.3 Commitment Letter dated January 9, 1984, from American Filtrona Company (equipment supplier) by reference to Exhibit 10.3 of the Registrant's Registration Statement. 10.4 Commitment Letter dated January 6, 1984, from Raynor Adams & Associates, Inc. (equipment supplier) by reference to Exhibit 10.4 of the Registrant's Registration Statement. 10.5 Commitment Letter dated June 20, 1983 from Harvey Machine Company, Inc. (equipment supplier) by reference to Exhibit 10.5 of the Registrant's Registration Statement. 10.6 Commitment Letter dated January 9, 1984, from J. H. Uptmore & Associates, Inc. (lease space improvements) by reference to Exhibit 10.7 of the Registrant's Registration Statement. 10.7 Advanced Tobacco Products, Inc. 1984 Incentive Stock Option Plan by reference to Exhibit 10.7 of the Registrant's Registration Statement. 10.8 Form of Option Agreement under 1984 Advanced Tobacco Products, Inc. Incentive Stock Option Plan by reference to Exhibit 10.8 of the Registrant's Registration Statement. 10.9 S.A. Vend, Inc. 1983 Incentive Stock Option Plan by reference to Exhibit 10.9 of the Registrant's Registration Statement. 10.10 Employment Agreement dated December 7, 1983, between the Registrant and Gerald R. Mazur by reference to Exhibit 10.10 of the Registrant's Registration Statement. 10.11 Employment Agreement dated December 7, 1983, between the Registrant and J. P. Ray by reference to Exhibit 10.11 of the Registrant's Registration Statement. 10.12 Employment Agreement dated August 1, 1983, between the Registrant and Edmund G. Vimond, Jr. by reference to Exhibit 10.12 of the Registrant's Registration Statement. 10.13 Employment Agreement dated November 27, 1983, between the Registrant and James D. Simonsen by reference to Exhibit 10.14 of the Registrant's Registration Statement. 10.14 Patent Purchase Agreement, dated May 27, 1987, between Advanced Tobacco Products, Inc. and Pharmacia LEO, Inc. filed as an exhibit to the Form 8-K filed on or about July 29, 1987. 10.15 Asset Purchase Agreement between Advanced Tobacco Products, Inc. and Pharmacia LEO, Inc., executed as of June 1, 1987, and filed as an exhibit to the Form 8-K filed on or about July 29, 1987. 10.16 Consultation Agreement between Advanced Tobacco Products, Inc. and Pharmacia LEO, Inc. filed as an exhibit to Registrant's 1987 10-K. 10.17 First Amendment to Patent Purchase Agreement dated as of November 22, 1990, between the Registrant and AB LEO, a Swedish corporation, and filed as an exhibit to the Form 8-K, dated December 12, 1990. 10.18 Second Amendment to Asset Purchase Agreement dated as of November 20, 1990, between the Registrant and Pharmacia LEO, a New Jersey corporation, and filed as an exhibit to the Form 8-K, dated December 12, 1990. 16.1 Letter regarding change in Certifying Accountant, filed as an exhibit to the Form 8-K, dated October 3, 1990. 16.2 Letter regarding change in Certifying Accountant, filed as an exhibit to the Form 8, Amendment No. 1, dated December 12, 1991 16.3 Current Report on Form 8-K regarding the Registrant's disclosure of its intention to change its fiscal year end from June 30 to September 30, beginning the fiscal year ending September 30, 1999. 23.1 Consent of Independent Public Accountants filed as an exhibit to this Form 10-K, dated December 27, 1999.