0001144204-17-034527.txt : 20170628 0001144204-17-034527.hdr.sgml : 20170628 20170628110540 ACCESSION NUMBER: 0001144204-17-034527 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20170628 ITEM INFORMATION: Regulation FD Disclosure ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20170628 DATE AS OF CHANGE: 20170628 FILER: COMPANY DATA: COMPANY CONFORMED NAME: United States 12 Month Natural Gas Fund, LP CENTRAL INDEX KEY: 0001405513 STANDARD INDUSTRIAL CLASSIFICATION: [6221] IRS NUMBER: 260431733 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-34535 FILM NUMBER: 17934269 BUSINESS ADDRESS: STREET 1: 1999 HARRISON STREET STREET 2: SUITE 1530 CITY: OAKLAND STATE: CA ZIP: 94612 BUSINESS PHONE: (510) 522-9600 MAIL ADDRESS: STREET 1: 1999 HARRISON STREET STREET 2: SUITE 1530 CITY: OAKLAND STATE: CA ZIP: 94612 8-K 1 v469310_8k.htm FORM 8-K

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION
Washington, DC 20549

 

FORM 8-K

 

CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

 

Date of Report (Date of earliest event reported): June 28, 2017

 

 

UNITED STATES 12 MONTH NATURAL GAS FUND, LP

 

  (Exact name of registrant as specified in its charter)  


Delaware 

 

001-34535


26-0431733 

(State or other jurisdiction
of incorporation)
(Commission File Number) (I.R.S. Employer
Identification No.)
 

 

1999 Harrison Street, Suite 1530
Oakland, California 94612 

 
(510) 522-9600 (Address of principal executive offices) (Zip Code)  
Registrant’s telephone number,
including area code

 

 
  Not Applicable  
  (Former name or former address, if changed since last report)  

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

Written communication pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
   
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
   
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
   
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

Emerging growth company ☐

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐

 

 

 

 

 

Item 7.01. Regulation FD Disclosure.

 

On June 28, 2017, United States 12 Month Natural Gas Fund, LP (the “Registrant”) issued its monthly account statement for the month ended May 31, 2017, which is presented in the form of a Statement of Income (Loss) and a Statement of Changes in Net Asset Value, as required pursuant to Rule 4.22 under the Commodity Exchange Act. A copy of the monthly account statement is furnished as Exhibit 99.1 to this Current Report on Form 8-K and also can be found on the Registrant’s website at www.uscfinvestments.com. The information furnished in this Current Report on Form 8-K, including Exhibit 99.1, shall not be deemed to be “filed” for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liabilities of that section, nor shall it be deemed incorporated by reference in any filing under the Securities Act of 1933, as amended, except as shall be expressly set forth by specific reference in any such filing.

 

Item 9.01. Financial Statements and Exhibits.

 

(d) Exhibits.

 

Exhibit 99.1 Monthly Account Statement of the Registrant for the month ended May 31, 2017.

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

  UNITED STATES 12 MONTH NATURAL GAS FUND, LP
  By: United States Commodity Funds LLC, its general partner
     
Date:  June 28, 2017 By: /s/ Stuart P. Crumbaugh
  Name: Stuart P. Crumbaugh
  Title: Chief Financial Officer

 

 

 

EX-99.1 2 v469310_ex99-1.htm EXHIBIT 99.1

 

Exhibit 99.1

 

United States 12 Month Natural Gas Fund, LP

Monthly Account Statement

For the Month Ended May 31, 2017  

 

Statement of Income (Loss)   
    
Income     
Realized Trading Gain (Loss) on Futures  $170,719 
Unrealized Gain (Loss) on Market Value of Futures   (771,049)
Dividend Income   2,389 
Interest Income   4,007 
Total Income (Loss)  $(593,934)
      
Expenses     
General Partner Management Fees  $6,755 
Professional Fees   4,040 
Brokerage Commissions   230 
Non-interested Directors' Fees and Expenses   62 
Prepaid Insurance Expense   102 
NYMEX License Fee   135 
Total Expenses   11,324 
Expense Waiver   (3,219)
Net Expenses  $8,105 
Net Income (Loss)  $(602,039)

 

Statement of Changes in Net Asset Value   
    
Net Asset Value Beginning of Month 5/1/17  $10,835,339 
Withdrawals (50,000 Shares)   (535,850)
Net Income (Loss)   (602,039)
      
Net Asset Value End of Month  $9,697,450 
Net Asset Value Per Share (950,000 Shares)  $10.21 

 

To the Limited Partners of United States 12 Month Natural Gas Fund, LP:  

 

Pursuant to Rule 4.22(h) under the Commodity Exchange Act, the undersigned represents that, to the best of his knowledge and belief, the information contained in the Account Statement for the month ended May 31, 2017 is accurate and complete.

 

/s/ Stuart P. Crumbaugh  

Stuart P. Crumbaugh

Chief Financial Officer

United States Commodity Funds LLC, General Partner of United States 12 Month Natural Gas Fund, LP  

 

United States Commodity Funds LLC

1999 Harrison Street, Suite 1530

Oakland, CA 94612