Invesco Exchange-Traded Self-Indexed Fund Trust

01/20/2022 | Press release | Distributed by Public on 01/20/2022 10:43

Post-Effective Amendment to Post-Effective Amendment by Investment Company (Form 485BXT)

485BXT
As filed with the Securities and Exchange Commission on January 20, 2022.
No. 333-221046
No. 811-23304
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM N-1A
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
Pre-Effective Amendment No.
Post-Effective Amendment No. 123
and/or
REGISTRATION STATEMENT
UNDER
THE INVESTMENT COMPANY ACT OF 1940
Amendment No. 124
Invesco Exchange-Traded Self-Indexed Fund Trust
(Exact Name of Registrant as Specified in Charter)
3500 Lacey Road, Suite 700, Downers Grove, Illinois 60515
(Address of Principal Executive Office)
Registrant's Telephone Number, including Area Code: (800) 983-0903
Adam Henkel, Esquire
3500 Lacey Road, Suite 700, Downers Grove, Illinois 60515
With Copies to:
Alan P. Goldberg
Stradley Ronon Stevens & Young LLP
191 North Wacker Drive, Suite 1601
Chicago, Illinois 60606
Eric S. Purple
Stradley Ronon Stevens & Young LLP
2000 K Street, NW, Suite 700
Washington, DC 20006
APPROXIMATE DATE OF PROPOSED PUBLIC OFFERING:
It is proposed that this filing will become effective (check appropriate box)
immediately upon filing pursuant to paragraph (b)
on February 19, 2022 pursuant to paragraph (b)
60 days after filing pursuant to paragraph (a)
on (date) pursuant to paragraph (a)
75 days after filing pursuant to paragraph (a)(2)
on (date) pursuant to paragraph (a)(2) of rule 485
If appropriate, check the following box:
This post-effective amendment designates a new effective date for a previously filed post-effective amendment.
EXPLANATORY NOTE
This Post-Effective Amendment No. 123 (the "Amendment") to the Registration Statement on Form N-1A for Invesco Exchange-Traded Self-Indexed Fund Trust (the "Trust") is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 under the Securities Act of 1933 (the "Securities Act") solely for the purpose of designating February 19, 2022, as the new effective date for Post-Effective Amendment No. 42 to the Trust's Registration Statement, which was filed on May 22, 2019 pursuant to Rule 485(a) under the Securities Act. The effectiveness of the Registration Statement relating to this change was delayed previously pursuant to Post-Effective Amendment Nos. 48, 51, 57, 59, 62, 65, 68, 70, 72, 74, 76, 78, 81, 83, 85, 90, 92, 93, 95, 97, 98, 101, 102, 103, 104, 105, 108, 109, 110, 114, 116, 118 and 121 to the Trust's Registration Statement filed on August 1, 2019, August 29, 2019, September 26, 2019, October 24, 2019, November 22, 2019, December 20, 2019, January 17, 2020, February 14, 2020, March 13, 2020, April 9, 2020, May 8, 2020, May 22, 2020, June 19, 2020, July 17, 2020, August 14, 2020, September 10, 2020, October 9, 2020, November 6, 2020, December 4, 2020, December 23, 2020, January 21, 2021, February 19, 2021, March 19, 2021, April 16, 2021, May 14, 2021, June 11, 2021, July 9, 2021, August 6, 2021, September 3, 2021, October 1, 2021, October 29, 2021, November 24, 2021 and December 22, 2021, respectively. This Amendment relates solely to Invesco BulletShares 2025 USD Emerging Markets Debt ETF, a series of the Trust.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all of the requirements for effectiveness of this Registration Statement under Rule 485(b) under the Securities Act of 1933, as amended, and has duly caused this Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of Downers Grove and State of Illinois, on the 20th day of January, 2022.
Invesco Exchange-Traded Self-Indexed Fund Trust
By:
/s/ Anna Paglia
Anna Paglia
Title:
President
Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.
SIGNATURE
TITLE
DATE
/s/ Anna Paglia
President
January 20, 2022
Anna Paglia
/s/ Kelli Gallegos
Treasurer
January 20, 2022
Kelli Gallegos
/s/ Adam Henkel
Secretary
January 20, 2022
Adam Henkel
*/s/ Ronn R. Bagge
Vice Chairman and Trustee
January 20, 2022
Ronn R. Bagge
*/s/ Todd J. Barre
Trustee
January 20, 2022
Todd J. Barre
*/s/ Kevin M. Carome
Trustee
January 20, 2022
Kevin M. Carome
*/s/ Edmund P. Giambastiani, Jr.
Trustee
January 20, 2022
Edmund P. Giambastiani, Jr.
*/s/ Victoria J. Herget
Trustee
January 20, 2022
Victoria J. Herget
*/s/ Marc M. Kole
Trustee
January 20, 2022
Marc M. Kole
*/s/ Yung Bong Lim
Trustee
January 20, 2022
Yung Bong Lim
*/s/ Joanne Pace
Trustee
January 20, 2022
Joanne Pace
*/s/ Gary R. Wicker
Trustee
January 20, 2022
Gary R. Wicker
*/s/ Donald H. Wilson
Chairman and Trustee
January 20, 2022
Donald H. Wilson
*By: /s/ Adam Henkel
January 20, 2022
Adam Henkel
Attorney-In-Fact
*
Adam Henkel signs this Registration Statement pursuant to powers of attorney filed with Post-Effective Amendment No. 89 to the Trust's Registration Statement and incorporated by reference herein.