SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Hartford Mutual Funds Inc/CT, et al. – ‘485BPOS’ on 6/5/15

On:  Friday, 6/5/15, at 3:11pm ET   ·   Effective:  6/5/15   ·   Accession #:  1144204-15-35741   ·   File #s:  333-02381, 811-07589

Previous ‘485BPOS’:  ‘485BPOS’ on 3/20/15   ·   Next:  ‘485BPOS’ on 2/29/16   ·   Latest:  ‘485BPOS’ on 2/28/24

Find Words in Filings emoji
 
  in    Show  and   Hints

  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/FAHartford 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)

Post-Effective Amendment of a Form N-1 or N-1A Registration   —   Rule 485(b)
Filing Table of Contents

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 


‘485BPOS’   —   Post-Effective Amendment of a Form N-1 or N-1A Registration


This is an HTML Document rendered as filed.  [ Alternative Formats ]



 

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

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: 
 


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘485BPOS’ Filing    Date    Other Filings
Filed on / Effective on:6/5/15
2/27/15485BPOS,  497,  497J,  497K
2/4/15
 List all Filings 
Top
Filing Submission 0001144204-15-035741   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Thu., Mar. 28, 8:12:39.2am ET