Close

Form 8-K United States 12 Month For: Feb 28

February 28, 2018 10:22 AM EST

 

 

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): February 28, 2018

 



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 (Commission File Number)  (I.R.S. Employer
of incorporation) 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 February 28, 2018, United States 12 Month Natural Gas Fund, LP (the “Registrant”) issued its monthly account statement for the month ended January 31, 2018, 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 January 31, 2018.

 

 

 

 

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:  February 28, 2018 By: /s/ Stuart P. Crumbaugh
    Name: Stuart P. Crumbaugh
  Title: Chief Financial Officer

 

 

 

Exhibit 99.1

 

United States 12 Month Natural Gas Fund, LP

Monthly Account Statement

For the Month Ended January 31, 2018

 

Statement of Income (Loss)    
     
Income     
Realized Trading Gain (Loss) on Futures  $(108,036)
Unrealized Gain (Loss) on Market Value of Futures   469,206 
Dividend Income   2,755 
Interest Income   6,407 
ETF Transaction Fees   350 
Total Income (Loss)  $370,682 
      
Expenses     
General Partner Management Fees  $5,382 
Professional Fees   6,772 
Brokerage Commissions   204 
Non-interested Directors' Fees and Expenses   68 
Prepaid Insurance Expense   102 
NYMEX License Fee   108 
Total Expenses   12,636 
Expense Waiver   (6,178)
Net Expenses  $6,458 
Net Income (Loss)  $364,224 
      
Statement of Changes in Net Asset Value     
      
Net Asset Value Beginning of Month 1/1/18  $8,334,440 
Withdrawals (50,000 Shares)   (489,794)
Net Income (Loss)   364,224 
      
Net Asset Value End of Month  $8,208,870 
Net Asset Value Per Share (850,000 Shares)  $9.66 

 

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 January 31, 2018 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

   

 



Serious News for Serious Traders! Try StreetInsider.com Premium Free!

You May Also Be Interested In





Related Categories

SEC Filings