Delaware
|
6770
|
26-0431733
|
(State or Other
Jurisdiction of
Incorporation or Organization)
|
(Primary Standard
Industrial
Classification Code Number)
|
(I.R.S. Employer
Identification Number)
|
United
States Commodity Funds LLC
|
Daphne
G. Frydman
|
1850 Mt. Diablo
Boulevard, Suite 640
|
1850 Mt. Diablo
Boulevard, Suite 640
|
Walnut Creek, California
94596
|
Walnut Creek, California
94596
|
510.522.9600
|
510.522.9600
|
(Address, Including
Zip Code, and Telephone Number, Including
|
(Name, Address,
Including Zip Code, and Telephone Number,
|
Area Code, of Registrant’s
Principal Executive Offices)
|
Including Area Code,
of Agent for Service)
|
Copies
to:
James M. Cain, Esq.
Eversheds Sutherland (US) LLP
700 Sixth Street, N.W., Suite 700
Washington, DC 20001-3980
(202) 383-0100
Approximate
date of commencement of proposed sale to the public: As soon as practicable after this registration statement becomes effective.
If any
of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under
the Securities Act of 1933 check the following box. x
If this
Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check
the following box and list the Securities Act registration statement number of the earlier effective registration statement for
the same offering. o
If this
Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the
Securities Act registration statement number of the earlier effective registration statement for the same offering. o
If this
Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the
Securities Act registration statement number of the earlier effective registration statement for the same offering. x Registration No. 333-230583
Indicate
by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or smaller reporting
company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting
company” in Rule 12b-2 of the Exchange Act.:
Large accelerated filer o
|
|
Accelerated filer
|
o
|
Non-accelerated
filer x
|
|
Smaller
reporting company
|
o
|
|
|
Emerging growth
company
|
o
|
|
|
|
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 to Section 7(a)(2)(B) of the Securities Act. o
The registrant
hereby amends this Registration Statement on such date or dates as may be necessary to delay its effective date until the Registrant
shall file a further amendment which specifically states that this Registration Statement shall thereafter become effective in
accordance with Section 8(a) of the Securities Act of 1933 or until the Registration Statement shall become effective on such
date as the Securities and Commission, acting pursuant to said Section 8(a), may determine.
EXPLANATORY
NOTE
This Post-Effective
Amendment No. 5 to the Registration Statement on Form S-1 (File No. 333-230583) of United States 12 Month Natural Gas
Fund, LP (the “Registration Statement”) is being filed pursuant to Rule 462(d) under the Securities Act of 1933, as
amended (the “Securities Act”), solely for the purpose of filing additional exhibits to the Registration Statement.
Accordingly, this Post-Effective Amendment No. 5 consists only of a facing page, this explanatory note and Part II of the
Registration Statement on Form S-1 setting forth the exhibits to the Registration Statement. This Post-Effective Amendment No. 5
does not modify any other part of the Registration Statement. Pursuant to Rule 462(d) under the Securities Act, this Post-Effective
Amendment No. 5 shall become effective immediately upon filing with the Securities and Exchange Commission. The contents
of the Registration Statement are hereby incorporated by reference.
PART II
Information
Not Required in the Prospectus
Item 13. Other Expenses
of Issuance and Distribution
Set forth
below is an estimate (except as indicated) of the amount of fees and expenses (other than underwriting commissions and discounts)
payable by the registrant in connection with the issuance and distribution of the shares pursuant to the prospectus contained
in this registration statement.
|
|
Amount
|
|
SEC registration fee (actual)
|
|
$
|
0
|
*
|
NYSE Arca Listing Fee (actual)
|
|
$
|
6,375
|
|
FINRA filing fees (actual)
|
|
|
N/A
|
|
Blue Sky expenses
|
|
|
N/A
|
|
Auditor’s fees and expenses (estimate)
|
|
$
|
25,000
|
|
Legal fees and expenses (estimate)
|
|
$
|
3,000
|
|
Printing expenses (estimate)
|
|
$
|
15,000
|
|
Total
|
|
$
|
49,375
|
|
Item 14. Indemnification
of Directors and Officers
Neither
USCF nor any employee or other agent of United States 12 Month Natural Gas Fund, LP (“UNL”) nor any officer, director,
stockholder, partner, employee or agent of USCF (a “Protected Person”) shall be liable to any partner or UNL for any
mistake of judgment or for any action or inaction taken, nor for any losses due to any mistake of judgment or to any action or
inaction or to the negligence, dishonesty or bad faith of any officer, employee, broker or other agent of UNL or any officer,
director, stockholder, partner, employee or agent of such General Partner, provided that such officer, director, stockholder,
employee, broker or agent of the partner or officer, employee, partner or agent of such General Partner was selected, engaged
or retained by such General Partner with reasonable care, except with respect to any matter as to which such General Partner shall
have been finally adjudicated in any action, suit or other proceeding not to have acted in good faith in the reasonable belief
that such Protected Person’s actions was in the best interests of UNL and except that no Protected person shall be relieved
of any liability to which such Protected Person would otherwise be subject by reason of willful misfeasance, gross negligence
or reckless disregard of the duties involved in the conduct of the Protected Person’s office. A General Partner and its
officers, directors, employees or partners may consult with counsel and accountants (except for UNL’s independent auditors)
in respect of UNL affairs and be fully protected and justified in any action or inaction which is taken in accordance with the
advice or opinion of such counsel or accountants (except for the Partnership’s independent auditors), provided that they
shall have been selected with reasonable care. Notwithstanding any of the foregoing to the contrary, this provision hereof shall
not be construed so as to relieve (or attempt to relieve) a General Partner (or any employee or other agent thereof or any partner,
employee or agent of such General Partner) of any liability to the extent (but only to the extent) that such liability may not
be waived, modified or limited under applicable law, but shall be construed so as to effectuate these provisions hereof to the
fullest extent permitted by law.
UNL shall, to
the fullest extent permitted by law, but only out of UNL assets, indemnify and hold harmless the General Partner and each officer,
director, employee and agent thereof (including persons who serve at UNL’s request as directors, officers or trustees of
another organization in which UNL has an interest as a unitholder, creditor or otherwise) and their respective legal representatives
and successors (hereinafter referred to as a “Covered Person”) against all liabilities and expenses, including but
not limited to amounts paid in satisfaction of judgments, in compromise or as fines and penalties, and counsel fees reasonably
incurred by any Covered Person in connection with the defense or disposition of any action, suit or other proceedings, whether
civil or criminal, before any court or administrative or legislative body, in which such Covered Person may be or may have been
involved as a party or otherwise or with which such person may be or may have been threatened, while in office or thereafter,
by reason of an alleged act or omission as a General Partner or officer thereof or by reason of its being or having been such
a General Partner or officer, except with respect to any matter as to which such Covered Person shall have been finally adjudicated
in any such action, suit or other proceeding not to have acted in good faith in the reasonable believe that such Covered Person’s
action was in the best interest of UNL, and except that no Covered Person shall be indemnified against any liability to UNL or
Limited Partners to which such Covered Person would otherwise be subject by reason of willful misfeasance, bad faith, gross negligence
or reckless disregard of the duties involved in the conduct of such Covered Person’s office. Expenses, including counsel
fees so incurred by any such Covered Person, may be paid from time to time by UNL in advance of the final disposition of any such
action, suit or proceeding on the condition that the amounts so paid shall be repaid to UNL if it is ultimately determined that
the indemnification of such expenses is not authorized hereunder.
As to any matter
disposed of by a compromise payment by any such Covered Person, pursuant to a consent decree or otherwise, no such indemnification
either for said payment or for any other expenses shall be provided unless such compromise shall be approved as in the best interests
of UNL, after notice that it involved such indemnification by any disinterested person or persons to whom the questions may be
referred by USCF, provided that there has been obtained an opinion in writing of independent legal counsel to the effect that
such Covered Person appears to have acted in good faith in the reasonable belief that his or her action was in the best interests
of UNL and that such indemnification would not protect such persons against any liability to UNL or its Limited Partners to which
such person would otherwise by subject by reason of willful misfeasance, bad faith, gross negligence or reckless disregard of
the duties involved in the conduct of office. Approval by any disinterested person or persons shall not prevent the recovery from
persons as indemnification if such Covered Person is subsequently adjudicated by a court of competent jurisdiction not to have
acted in good faith in the reasonable belief that such Covered Person’s action was in the best interests of UNL or to have
been liable to UNL or its Limited Partners by reason of willful misfeasance, bad faith, gross negligence or reckless disregard
of the duties involved in the conduct of such Covered Person’s office.
The right
of indemnification hereby provided shall not be exclusive of or affect any other rights to which any such Covered Person may be
entitled. An “interested Covered Person” is one against whom the action, suit or other proceeding on the same or similar
grounds is then or has been pending and a “disinterested person” is a person against whom none of such actions, suits
or other proceedings or another action, suit or other proceeding on the same or similar grounds is then or has been pending. Nothing
contained herein shall affect any rights to indemnification to which personnel of a General Partner, other than directors and
officers, and other persons may be entitled by contract or otherwise under law, nor the power of UNL to purchase and maintain
liability insurance on behalf of any such person.
Item 15. Recent Sales of
Unregistered Securities
None.
Item 16. Exhibits and Financial
Statement Schedules
(a) Exhibits
(1)
|
Incorporated by reference to Registrant’s
Registration Statement on Form S-1 (333-144409) filed on July 6, 2007.
|
(2)
|
Incorporated by reference to Registrant’s
Current Report on Form 8-K, filed on May 18, 2015.
|
(3)
|
Incorporated by reference to Registrant’s
Quarterly Report on Form 10-Q, filed on August 14, 2012.
|
(4)
|
Incorporated by reference to Registrant’s
Annual Report on Form 10-K, filed on March 26, 2013.
|
(5)
|
Incorporated by reference to Post-Effective
Amendment No. 3 to Registrant’s Registration Statement on Form S-1 (File No. 333-144409) filed on April 5, 2011.
|
(6)
|
Incorporated by reference to United States
12 Month Oil Fund, LP’s Annual Report on Form 10-K for the year ended December 31, 2007, filed on March 26, 2008.
|
(7)
|
Incorporated by reference to Registrant’s
Registration Statement on Form S-1 (333-210296) filed on March 21, 2016.
|
(8)
|
Incorporated by reference to Pre-Effective
Amendment No. 1 to Registrant’s Registration Statement on Form S-1 (333-210296), filed on May 6, 2016.
|
(9)
|
Incorporated by reference to Registrant’s
Current Report on Form 8-K, filed on December 15, 2017.
|
(10)
|
Incorporated
by reference to Registrant’s Current Report on Form 8-K, filed on October 24, 2011.
|
|
|
(11)
|
Incorporated by reference to Registrant’s
Current Report on Form 8-K, filed on October 10, 2013.
|
|
|
(12)
|
Incorporated by reference to Post-Effective
Amendment No. 2 to Registrant’s Registration Statement on Form S-1 (333-230583), filed on April 27, 2020.
|
|
|
(13)
|
Incorporated by reference to Registrant’s
Current Report on Form 8-K, filed on May 29, 2020.
|
|
|
(14)
(15)
|
Incorporated by reference
to Registrant’s Current Report on Form 8-K, filed on June 9, 2020
Incorporated by reference
to Registrant’s Current Report on Form 8-K, filed on December 7, 2020
|
(b) Financial
Statement Schedules
The financial statement
schedules are either not applicable or the required information is included in the financial statements and footnotes related
thereto.
Item 17. Undertakings
(a) The undersigned
registrant hereby undertakes:
(1) To file, during
any period in which offers or sales are being made, a post-effective amendment to this registration statement:
(i) To include any
prospectus required by section 10(a)(3) of the Securities Act of 1933;
(ii) To reflect in
the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective
amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the
registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total
dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the
estimated maximum offering range may be reflected in the form of prospectus filed with the Securities and Exchange Commission
pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent change in the
maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration
statement.
(iii) To include any
material information with respect to the plan of distribution not previously disclosed in the registration statement or any material
change to such information in the registration statement.
(2) That, for the purpose
of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new
registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed
to be the initial bona fide offering thereof.
(3) To remove from registration
by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
(4) That, for the purpose
of determining liability under the Securities Act of 1933 to any purchaser:
(i) If the registrant
is subject to Rule 430C (§230.430C of this chapter), each prospectus filed pursuant to Rule 424(b) as part of a registration
statement relating to an offering, other than registration statements relying on Rule 430B or other than prospectuses filed in
reliance on Rule 430A (§230.430A of this chapter), shall be deemed to be part of and included in the registration statement
as of the date it is first used after effectiveness. Provided, however, that no statement made in a registration statement or
prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into
the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract
of sale prior to such first use, supersede or modify any statement that was made in the registration statement or prospectus that
was part of the registration statement or made in any such document immediately prior to such date of first use.
(5) That, for the purpose
of determining liability of the registrant under the Securities Act of 1933 to any purchaser in the initial distribution of the
securities: The undersigned registrant undertakes that in a primary offering of securities of the undersigned registrant pursuant
to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities
are offered or sold to such purchaser by means of any of the following communications, the undersigned registrant will be a seller
to the purchaser and will be considered to offer or sell such securities to such purchaser:
(i) Any preliminary prospectus
or prospectus of the undersigned registrant relating to the offering required to be filed pursuant to Rule 424 (§230.424
of this chapter);
(ii) Any free writing
prospectus relating to the offering prepared by or on behalf of the undersigned registrant or used or referred to by the undersigned
registrant;
(iii) The portion of
any other free writing prospectus relating to the offering containing material information about the undersigned registrant or
its securities provided by or on behalf of the undersigned registrant; and (iv) Any other communication that is an offer in the
offering made by the undersigned registrant to the purchaser.
(b) Insofar as indemnification
for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the
registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities
and Exchange Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable.
In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred
or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding)
is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant
will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate
jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed
by the final adjudication of such issue.
(c) The undersigned
registrant hereby undertakes:
(1) To send to each
limited partner at least on an annual basis a detailed statement of any transactions with USCF or its affiliates, and of fees,
commissions, compensation and other benefits paid, or accrued to USCF or its affiliates for the fiscal year completed, showing
the amount paid or accrued to each recipient and the services performed.
(2) To provide to the limited
partners the financial statements required by Form 10-K for the first full fiscal year of operations of the partnership.
SIGNATURES
Pursuant to the requirements
of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 5 to the registration statement
to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Walnut Creek, State of California, on
December 7, 2020.
|
UNITED STATES 12 MONTH NATURAL
GAS FUND, LP
|
|
|
|
By:
|
United States Commodity Funds LLC,
|
|
|
as General Partner
|
|
|
|
|
By:
|
/s/ John
P. Love
|
|
|
John P. Love
|
|
|
President and Chief Executive Officer of
|
|
|
United
States Commodity Funds LLC
|
|
|
|
Pursuant to the requirements
of the Securities Act of 1933, this Post-Effective Amendment No. 5 to the registration statement has been signed by the following
persons in the capacities and on the dates indicated. The document may be executed by signatories hereto on any number of counterparts,
all of which shall constitute one and the same instrument.
Signature
|
|
Title
|
|
Date
|
|
|
|
|
|
/s/
John P. Love
|
|
President, Chief Executive Officer,
and
|
|
|
John P. Love
|
|
Management Director
(Principal Executive Officer)
|
|
December 7, 2020
|
|
|
|
|
|
/s/
Stuart P. Crumbaugh
|
|
Chief Financial Officer
|
|
|
Stuart P. Crumbaugh
|
|
(Principal Financial and Accounting
Officer)
|
|
December 7, 2020
|
|
|
|
|
|
*
|
|
Management Director
|
|
|
Nicholas D. Gerber
|
|
|
|
December 7, 2020
|
|
|
|
|
|
*
|
|
Management Director
|
|
|
Andrew F. Ngim
|
|
|
|
December 7, 2020
|
|
|
|
|
|
*
|
|
Management Director
|
|
|
Robert L. Nguyen
|
|
|
|
December 7, 2020
|
|
|
|
|
|
|
|
Independent Director
|
|
|
Peter M. Robinson
|
|
|
|
December 7, 2020
|
|
|
|
|
|
*
|
|
Independent Director
|
|
|
Gordon L. Ellis
|
|
|
|
December 7, 2020
|
|
|
|
|
|
*
|
|
Independent Director
|
|
|
Malcolm R. Fobes III
|
|
|
|
December 7, 2020
|
* Signed by John P. Love pursuant
a power of attorney signed by each individual on March 28, 2019.
United States 12 Month N... (AMEX:UNL)
Historical Stock Chart
From Jun 2024 to Jul 2024
United States 12 Month N... (AMEX:UNL)
Historical Stock Chart
From Jul 2023 to Jul 2024