485BPOS 1 fp0034777_485bpos-xbrl.htm

Securities Act File No. 333-100654

Investment Company Act File No. 811-21237

 


 

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. 428 [X]
  and/or  
  REGISTRATION STATEMENT  
  UNDER  
  THE INVESTMENT COMPANY ACT OF 1940  
  Amendment No. 429 [X]

 


 

Unified Series Trust

(Exact Name of Registrant as Specified In Charter)

 


 225 Pictoria Drive, Suite 450

Cincinnati, Ohio 45246

(Address of Principal Executive Offices) (Zip Code)

 

Registrant’s Telephone Number, Including Area Code: (513) 587-3400

 


Elisabeth Dahl

Secretary

225 Pictoria Drive, Suite 450

Cincinnati, Ohio 45246

(Name and Address of Agent for Service)

 

Copies to:

Donald S. Mendelsohn, Esq.

Thompson Hine, LLP

312 Walnut Street, 14th Floor

Cincinnati, OH 45202

(513) 352-6546

 


 

 

 

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 (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 this 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, as amended, and the Investment Company Act of 1940, as amended, 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 it has duly caused this Post-Effective Amendment to its Registration Statement on Form N-1A to be signed on its behalf by the undersigned, thereto duly authorized, in the City of Cincinnati and the State of Ohio on August 3, 2018.

 

  UNIFIED SERIES TRUST  
       
  By: /s/ David R. Carson*  
    David R. Carson, President  

 

Attest:

 

By: /s/ Zachary Richmond*+  
  Zachary Richmond, Treasurer and Chief Financial Officer  

 

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/ David R. Carson*

  President   August 3, 2018
David R. Carson        
         

/s/ Zachary Richmond*

  Treasurer and CFO   August 3, 2018
Zachary Richmond        
         

/s/ Daniel Condon*

  Trustee   August 3, 2018
Daniel Condon        
         

/s/ Gary E. Hippenstiel*

  Trustee   August 3, 2018
Gary E. Hippenstiel        
         

/s/ Stephen Little*

  Trustee   August 3, 2018
Stephen Little        
         

/s/ Ronald Tritschler*

  Trustee   August 3, 2018
Ronald Tritschler        
         

/s/ Nancy V. Kelly*

  Trustee   August 3, 2018
Nancy V. Kelly        
         

/s/ Kenneth Grant*

  Trustee   August 3, 2018
Kenneth Grant        
         
* /s/ Elisabeth A. Dahl        
Elisabeth A. Dahl, Attorney in Fact

 

*Signed pursuant to a Power of Attorney dated May 14, 2018 (+and May 17, 2018) and filed with Registrant’s registration statement on Form N-1A on July 27, 2018 and incorporated herein by reference.

 

 

 

EXHIBIT INDEX

 

Exhibit Number

Description

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.lab XBRL Taxonomy Extension Labels Linkbase
EX-101.pre XBRL Taxonomy Extension Presentation Linkbase Document
EX-101.def XBRL Taxonomy Extension Definition Linkbase