485BPOS 1 fp0040111_485bpos-xbrl.htm

1933 Act File No. 333-16157

1940 Act File No. 811-07925

 

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. 44
and/or
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
Amendment No.  45

 

WESMARK FUNDS

 

(Exact name of Registrant as Specified in Charter)

 

One Bank Plaza

Wheeling, West Virginia  26003

(Address of Principal Executive Offices)

 

(304) 234-9419

(Registrant’s Telephone Number)

 

Todd P. Zerega, Secretary

Perkins Coie LLP

700 13th Street, N.W.

Washington, D.C. 20005-3690

(Name and Address of Agent for Service)

 

It is proposed that this filing will become effective:

 

X immediately upon filing pursuant to paragraph (b)
___ on _________________ pursuant to paragraph (b)
___ 60 days after filing pursuant to paragraph (a) (1)
___ on _________________ pursuant to paragraph (a) (1)
___ 75 days after filing pursuant to paragraph (a) (2)
___ on _________________ 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.

 

 

 

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 requirement for effectiveness of this registration statement under rule 485(b) under the Securities Act of 1933 and has duly caused this registration statement to be signed on its behalf by the undersigned in the City of Pittsburgh and Commonwealth of Pennsylvania on the 15th day of March, 2019.

 

  WESMARK FUNDS
       
  BY: /s/ Todd P. Zerega  
    Todd P. Zerega  
    Secretary  

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities and on the date indicated:

 

Signature   Title   Date
         
/s/ Robert E. Kirkbride   Chairman and Trustee   March 15, 2019
Robert E. Kirkbride*        
         
/s/ Lawrence E. Bandi   Trustee   March 15, 2019

Lawrence E. Bandi*

 

       
/s/ J. Christopher Gardill   Trustee   March 15, 2019
J. Christopher Gardill*        
         
/s/ Mark M. Gleason   Trustee   March 15, 2019

Mark M. Gleason**

 

       
/s/ Richard A. Hay   Trustee   March 15, 2019
Richard A. Hay*        
         
/s/ David B. Ellwood   Chief Executive Officer and President   March 15, 2019
David B. Ellwood        
         
/s/ Steven Kellas   Chief Financial Officer and Treasurer   March 15, 2019
Steven Kellas        

 

* Signature affixed by David Ellwood, President of the registrant, pursuant to a Power of Attorney dated November 15, 2016.

 

 

 

EXHIBIT INDEX

 

Index No.

Description of Exhibit
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