485BPOS 1 d916173d485bpos.htm VOYA PARTNERS INC VOYA PARTNERS INC

As filed with the U.S. Securities and Exchange Commission on May 18, 2015

Securities Act File No. 333-32575

Investment Company Act File No. 811-08319

 

 

 

U.S. 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. 71

x

And/or

Registration Statement Under The Investment Company Act Of 1940

x

Amendment No. 71

(Check appropriate box or boxes)

x

VOYA PARTNERS, INC.

(Exact Name of Registrant Specified in Charter)

7337 East Doubletree Ranch Road, Suite 100

Scottsdale, AZ 85258

(Address of Principal Executive Offices)

Registrant’s Telephone Number, Including Area Code: (800) 992-0180

 

Huey P. Falgout, Jr.

With copies to:

Voya Investment Management

Jeffrey S. Puretz, Esq.

7337 East Doubletree Ranch Rd., Suite 100

Dechert, LLP

Scottsdale, AZ 85258

1900 K Street, N.W.

(Name and Address of Agent for Service)

Washington, DC 20006

 

 

It is proposed that this filing will become effective (check appropriate box):

 

x       Immediately upon filing pursuant to paragraph (b)

¨       on (date), 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) of Rule 485

If appropriate, check the following box:

 

¨

  This post-effective amendment designated a new effective date for a previously filed post-effective amendment.

 

 

 


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended (the “1933 Act”), and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all the requirements for effectiveness of this Post-Effective Amendment No. 71 to its Registration Statement on Form N-1A pursuant to Rule 485(b) under the 1933 Act and has duly caused this Post-Effective Amendment No. 71 to its Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Scottsdale and the State of Arizona on the 18th day of May, 2015.

 

VOYA PARTNERS, INC.

By: 

/s/ Huey P. Falgout, Jr.        

Huey P. Falgout, Jr.

Secretary

Pursuant to the requirements of the 1933 Act, this Registration Statement has been signed below by the following persons in the capacities and on the date indicated.

 

SIGNATURE

 

   

TITLE

 

 

DATE

 

 
    President, Chief Executive May 18, 2015

Shaun P. Mathews*

Officer and Interested Director
    Senior Vice President and May 18, 2015

Todd Modic*

Chief/Principal Financial Officer
    Director May 18, 2015

Colleen D. Baldwin*

    Director May 18, 2015

John V. Boyer*

    Director May 18, 2015

Patricia W. Chadwick*

    Director May 18, 2015

Albert E. DePrince Jr.*

    Director May 18, 2015

Peter S. Drotch*

    Director May 18, 2015

Russell H. Jones*

    Director May 18, 2015

Patrick W. Kenny*

    Director May 18, 2015


Joseph E. Obermeyer*

 

Director

May 18, 2015

Sheryl K. Pressler*

 

Director

May 18, 2015

Roger B. Vincent*

 

*By:

/s/ Huey P. Falgout, Jr.

Huey P. Falgout, Jr.

Attorney-in-Fact**

 

**

Powers of attorney for Shaun Mathews, Todd Modic and each Director, dated May 22, 2013, were filed as an attachment to Post-Effective Amendment No. 62 to the Registrant’s Form N-1A Registration Statement on May 22, 2013 and are incorporated herein by reference.


EXHIBIT INDEX

Voya Partners, Inc.

 

   

EXHIBIT NUMBER            

 

EXHIBIT DESCRIPTION

 

EX-101.INS

 

XBRL Instance Document

EX-101.SCH

 

XBRL Taxonomy Extension Schema Document

EX-101.CAL

 

XBRL Taxonomy Extension Calculation Linkbase

EX-101.DEF

 

XBRL Taxonomy Extension Definition Linkbase

EX-101.LAB

 

XBRL Taxonomy Extension Labels Linkbase

EX-101.PRE

 

XBRL Taxonomy Extension Presentation Linkbase