SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
As Of Filer Filing For·On·As Docs:Size Issuer Filing Agent 6/05/15 Hartford Mutual Funds Inc/CT 485BPOS 6/05/15 17:1.6M Toppan Merrill/FA → Hartford Municipal Short Duration Fund ⇒ Class A (HMJAX) — Class C (HMJCX) — Class I (HMJIX) → Hartford Sustainable Municipal Bond Fund ⇒ Class A (HMKAX) — Class C (HMKCX) — Class I (HMKIX) |
Document/Exhibit Description Pages Size 1: 485BPOS Post-Effective Amendment of a Form N-1 or N-1A HTML 25K Registration 14: R1 Document and Entity Information HTML 34K 12: R2 Risk/Return Summary (Hartford Municipal Income HTML 101K Fund) 13: R7 Risk/Return Detail Data (Hartford Municipal Income HTML 157K Fund) 11: R8 Risk/Return Summary (Hartford Municipal Short HTML 101K Duration Fund) 15: R13 Risk/Return Detail Data (Hartford Municipal Short HTML 157K Duration Fund) 16: R14 Risk/Return Detail Data HTML 19K 17: XML IDEA XML File -- Filing Summary XML 20K 9: EXCEL IDEA Workbook of Financial Reports XLSX 36K 10: EXCEL IDEA Workbook of Financial Reports (.xls) XLS 154K 2: EX-101.INS XBRL Instance -- hmfic-20150528 XML 155K 4: EX-101.CAL XBRL Calculations -- hmfic-20150528_cal XML 16K 5: EX-101.DEF XBRL Definitions -- hmfic-20150528_def XML 687K 6: EX-101.LAB XBRL Labels -- hmfic-20150528_lab XML 503K 7: EX-101.PRE XBRL Presentations -- hmfic-20150528_pre XML 639K 3: EX-101.SCH XBRL Schema -- hmfic-20150528 XSD 46K 8: ZIP XBRL Zipped Folder -- 0001144204-15-035741-xbrl Zip 50K
As filed with the Securities and Exchange
Commission on June 5, 2015
File No. 333-02381/811-07589
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM N-1A
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 | [X] | |
Pre-Effective Amendment No. | [_] | |
Post-Effective Amendment No. 141 | [X] |
and/or
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 | [X] | |
Amendment No. 142 | [X] |
THE HARTFORD MUTUAL FUNDS, INC.
(Exact Name of Registrant as Specified in Charter)
5 Radnor Corporate Center, Suite 300,
100 Matsonford Road, Radnor, Pennsylvania 19087
(Address of Principal Executive Offices) (Zip Code)
Registrant’s Telephone Number, including Area Code: (610) 386-4068
Edward P. Macdonald, Esquire
Hartford Funds Management Company, LLC
5 Radnor Corporate Center, Suite 300
100 Matsonford Road
Radnor, Pennsylvania 19087
(Name and Address of Agent for Service)
Copy to:
John V. O’Hanlon, Esquire
Dechert LLP
One International Place, 40th Floor
100 Oliver Street
Boston, Massachusetts 02110-2605
It is proposed that this filing will become effective (check appropriate box):
[X]immediately upon filing pursuant to paragraph
(b) of Rule 485
[_] on (Date) pursuant to paragraph (b) of Rule 485
[_] 60 days after filing pursuant to paragraph (a)(1) of Rule 485
[_] on (Date) pursuant to paragraph (a)(1) of Rule 485
[_] 75 days after filing pursuant to paragraph (a)(2) of Rule 485
[_] 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.
C:
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant certifies that it meets all the requirements for effectiveness of this Post-Effective Amendment to the Registration Statement under Rule 485(b) under the Securities Act of 1933 and has duly caused this Post-Effective Amendment to the Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the Township of Radnor, and Commonwealth of Pennsylvania, on the 5th day of June 2015.
THE HARTFORD MUTUAL FUNDS, INC.
By /s/ James E. Davey
President
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to the Registration Statement has been signed below by the following persons in the capacities and on the date indicated.
Signature | Title | Date | |||
/s/ James E. Davey | Director, President and Chief Executive Officer | June 5, 2015 | |||
James E. Davey | |||||
/s/ Michael J. Flook | Controller & Treasurer | June 5, 2015 | |||
Michael J. Flook | (Chief Accounting Officer & Chief Financial Officer) | ||||
* | Director | June 5, 2015 | |||
Hilary E. Ackermann | |||||
* | Director | June 5, 2015 | |||
Lynn S. Birdsong | |||||
* | Chairman of the Board and Director | June 5, 2015 | |||
Robert M. Gavin, Jr. | |||||
* | Director | June 5, 2015 | |||
Duane E. Hill | |||||
* | Director | June 5, 2015 | |||
Sandra S. Jaffee | |||||
* | Director | June 5, 2015 | |||
William P. Johnston | |||||
* | Director | June 5, 2015 | |||
Phillip O. Peterson | |||||
* | Director | June 5, 2015 | |||
Lemma W. Senbet | |||||
/s/ Edward P. Macdonald | June 5, 2015 | ||||
* By Edward P. Macdonald | |||||
Attorney-in-fact | |||||
(Pursuant to Power of Attorney dated February 4, 2015 (incorporated by reference to Post-Effective Amendment No. 137 to Registration Statement on Form N-1A (File No. 333-02381) filed on February 27, 2015))
C:
EXHIBIT INDEX
Exhibit No.
EX-101.INS | XBRL Instance Document |
EX-101.SCH | XBRL Taxonomy Extension Schema Document |
EX-101.CAL | XBRL Taxonomy Extension Calculation Linkbase Document |
EX-101.DEF | XBRL Taxonomy Extension Definition Linkbase Document |
EX-101.LAB | XBRL Taxonomy Extension Labels Linkbase Document |
EX-101.PRE | XBRL Taxonomy Extension Presentation Linkbase Document |
C:
This ‘485BPOS’ Filing | Date | Other Filings | ||
---|---|---|---|---|
Filed on / Effective on: | 6/5/15 | |||
2/27/15 | 485BPOS, 497, 497J, 497K | |||
2/4/15 | ||||
List all Filings |