As filed with the United States Securities and Exchange Commission on April 11, 2014
1933 Act Registration No. 033-19338
1940 Act Registration No. 811-05426
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.
140
|
X
|
and/or
|
|
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
|
|
Amendment No.
141
|
X
|
(Check appropriate box or boxes.)
AIM INVESTMENT FUNDS (INVESCO INVESTMENT FUNDS)
(Exact name of Registrant as Specified in Charter)
11 Greenway Plaza, Suite 1000, Houston, TX 77046
(Address of Principal Executive Offices) (Zip Code)
Registrant's Telephone Number, including Area Code:
(713) 626-1919
John M. Zerr, Esquire
11 Greenway Plaza, Suite 1000, Houston, TX 77046
(Name and Address of Agent for Service)
Copy to:
Stephen R. Rimes, Esquire
Invesco Advisers, Inc.
11 Greenway Plaza, Suite 1000
Houston, TX 77046-1173
|
E. Carolan Berkley, Esquire
Stradley Ronon Stevens & Young, LLP
2005 Market Street, Suite 2600
Philadelphia, PA 19103-7018
|
Approximate Date of Proposed Public Offering:As soon as practicable after the effective date of this Amendment.
It is proposed that this filing will become effective (check appropriate box):
immediately upon filing pursuant to paragraph (b)
X
on April 22, 2014 pursuant to paragraph (b)
___ 60 days after filing pursuant to paragraph (a)(1)
on
(date)
pursuant to paragraph (a)(1)
75 days after filing pursuant to paragraph (a)(2)
on
(date)
pursuant to paragraph (a)(2)
If appropriate, check the following box:
X
This post-effective amendment designates a new effective date for a previously filed post-effective amendment.
Contents of Registration Statement
Cover Page
This Post-Effective Amendment No. 140 to the Registrant’s Registration Statement on Form N-1A under the Securities Act of 1933, as amended (the “Securities Act”) (Amendment No. 141 under the Investment Company Act of 1940, as amended (the “Investment Company Act”)) (“PEA No. 140”) is being filed pursuant to Rule 485(b)(1)(iii) under the Securities Act solely to designate April 22, 2014 as the new effective date for Post-Effective Amendment No. 137 of the Registrant’s Registration Statement under the Securities Act (Amendment No. 138 under the Investment Company Act), filed pursuant to Rule 485(a)(2) under the Securities Act on January 29, 2014, Edgar Accession No. 0001193125-14-026326 (“PEA No. 137”). This PEA No. 140 neither amends nor supersedes any information contained in PEA No. 137.
Contents of Registration Statement
The Prospectuses and Statement of Additional Information for the Invesco MLP Fund, Invesco Global Infrastructure Fund and Invesco Strategic Income Fund are incorporated herein by reference to PEA No. 137.
Part C of the Registrant’s Registration Statement is incorporated herein by reference to PEA No. 137.
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 of the requirements for effectiveness of this Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Amendment to its Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Houston, Texas on the 11
th
day of April, 2014
Registrant:
AIM INVESTMENT FUNDS
(INVESCO INVESTMENT FUNDS)
By:
/s/ Philip A. Taylor
Philip A. Taylor, President
Pursuant to the requirements of the Securities Act of 1933, this Amendment to the Registration Statement has been signed below by the following persons in the capacities and on the dates indicated:
SIGNATURES
|
TITLE
|
DATE
|
|
|
|
/s/ Philip A. Taylor
(Philip A. Taylor)
|
Trustee & President
(Principal Executive Officer)
|
April 11, 2014
|
/s/ David C. Arch*
(David C. Arch)
|
Trustee
|
April 11, 2014
|
/s/ Frank S. Bayley*
(Frank S. Bayley)
|
Trustee
|
April 11, 2014
|
/s/ James T. Bunch*
(James T. Bunch)
|
Trustee
|
April 11, 2014
|
/s/ Bruce L. Crockett*
(Bruce L. Crockett)
|
Chair & Trustee
|
April 11, 2014
|
/s/ Rod Dammeyer*
(Rod Dammeyer)
|
Trustee
|
April 11, 2014
|
/s/ Albert R. Dowden*
(Albert R. Dowden)
|
Trustee
|
April 11, 2014
|
/s/ Martin L. Flanagan*
(Martin L. Flanagan)
|
Trustee
|
April 11, 2014
|
/s/ Jack M. Fields*
(Jack M. Fields)
|
Trustee
|
April 11, 2014
|
/s/ Prema Mathai-Davis*
(Prema Mathai-Davis)
|
Trustee
|
April 11, 2014
|
/s/ Larry Soll*
(Larry Soll)
|
Trustee
|
April 11, 2014
|
/s/ Hugo F. Sonnenschein*
(Hugo F. Sonnenschein)
|
Trustee
|
April 11, 2014
|
/s/ Raymond Stickel, Jr.*
(Raymond Stickel, Jr.)
|
Trustee
|
April 11, 2014
|
/s/ Wayne W. Whalen*
(Wayne W. Whalen)
|
Trustee
|
April 11, 2014
|
/s/ Sheri Morris
(Sheri Morris)
|
Vice President & Treasurer
(Principal Financial and
Accounting Officer)
|
April 11, 2014
|
|
|
|
*By
/s/ Philip A. Taylor
Philip A. Taylor
Attorney-in-Fact
*
Philip A. Taylor, pursuant to powers of attorney dated November 30, 2010, filed in Registrant’s Post-Effective Amendment No. 106 on December 21, 2010.