485BPOS 1 pfspe162xbrlwireless.htm Wireless Fund   

As filed with the Securities and Exchange Commission on July 31, 2018
Securities Act File No. 333-94671
Investment Company Act File No. 811-09781

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. 162  [X] 
                                                                                                                              
and/or
  
 
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940  [X] 
                   Amendment No. 162  [X] 

PFS Funds
(Exact Name of Registrant as Specified in Charter)

1939 Friendship Drive, Suite C, El Cajon, California 92020
(Address of Principal Executive Offices, Zip Code)

Registrant's Telephone Number, including Area Code: (619) 588-9700

CT Corporation
155 Federal St., Suite 700, Boston, MA 02110
(Name and Address of Agent for Service)

With Copies to:

Ross Provence  John H. Lively 
PFS Funds  Practus, LLP 
1939 Friendship Drive, Suite C  11300 Tomahawk Creek Parkway, Ste. 310 
El Cajon, California 92020  Leawood, KS 66211 

It is proposed that this filing will become effective: 
[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); or 
[  ] 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. 


PFS FUNDS

On Behalf of its Series,

Wireless Fund

EXPLANATORY NOTE

This Post-Effective Amendment No. 162 to the Registration Statement of PFS Funds on Form N-1A is filed for the sole purpose of submitting the XBRL exhibits for the risk/return summaries first provided in Post-Effective Amendment No. 161 filed on July 27, 2018 and incorporates Parts A, B and C from said 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 requirements for effectiveness of this Post-Effective Amendment No. 162 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 El Cajon, State of California, on the 31st day of July, 2018.

  PFS Funds

By: /s/ Ross C. Provence           
Ross C. Provence, President

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 162 to the Registration Statement has been signed below by the following persons in the capacities and on the dates indicated below.

Signature  Title  Date 
 
/s/ Ross C. Provence       President of the Funds  July 31, 2018 
Ross C. Provence  (Principal Executive Officer)   
 
 
/s/ Jeffrey R. Provence      Secretary, Treasurer and  July 31, 2018 
Jeffrey R. Provence  Trustee of the Funds   
  (Principal Financial Officer)   
  
 
/s/ Thomas H. Addis III*     Trustee of the Funds  July 31, 2018 
Thomas H. Addis III                       
 
 
/s/ Allen C. Brown*           Trustee of the Funds  July 31, 2018 
Allen C. Brown     
 
 
/s/ George Cossolias*  Trustee of the Funds  July 31, 2018 
George Cossolias, CPA     


* By: /s/ Jeffrey R. Provence                   
       Jeffrey R. Provence, Secretary, Treasurer and Attorney-In-Fact

Date: July 31, 2018


PFS FUNDS 

EXHIBIT INDEX

 

Index No.          Description of Exhibit 
101.INS  XBRL Instance Document 
101.SCH  XBRL Taxonomy Extension Schema Document 
101.DEF  XBRL Taxonomy Extension Definition Linkbase 
101.LAB  XBRL Taxonomy Extension Labels Linkbase 
101.PRE  XBRL Taxonomy Extension Presentation Linkbase