485BXT 1 d416451d485bxt.htm 485BXT 485BXT
As filed with the Securities and Exchange Commission on December 20, 2023.
No. 333-221046
No. 811-23304

UNITED STATES
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. 167
and/or
REGISTRATION STATEMENT
UNDER
THE INVESTMENT COMPANY ACT OF 1940
Amendment No. 168

Invesco Exchange-Traded Self-Indexed Fund Trust
(Exact Name of Registrant as Specified in Charter)

3500 Lacey Road, Suite 700, Downers Grove, Illinois 60515
(Address of Principal Executive Office)
Registrant’s Telephone Number, including Area Code: (800) 983-0903
Adam Henkel, Esquire
3500 Lacey Road, Suite 700, Downers Grove, Illinois 60515

With Copies to:
Alan P. Goldberg
Stradley Ronon Stevens & Young LLP
191 North Wacker Drive, Suite 1601
Chicago, Illinois 60606
Eric S. Purple
Stradley Ronon Stevens & Young LLP
2000 K Street, NW, Suite 700
Washington, DC 20006

APPROXIMATE DATE OF PROPOSED PUBLIC OFFERING:
It is proposed that this filing will become effective (check appropriate box)
immediately upon filing pursuant to paragraph (b)
on January 19, 2024 pursuant to paragraph (b)
60 days after filing pursuant to paragraph (a)
on (date) pursuant to paragraph (a)
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 designates a new effective date for a previously filed post-effective amendment.

EXPLANATORY NOTE
This Post-Effective Amendment No. 167 (the “Amendment”) to the Registration Statement on Form N-1A for Invesco Exchange-Traded Self-Indexed Fund Trust (the “Trust”) is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 under the Securities Act of 1933 (the “Securities Act”) solely for the purpose of designating January 19, 2024, as the new effective date for Post-Effective Amendment No. 106 to the Trust’s Registration Statement, which was filed on June 21, 2021 pursuant to Rule 485(a) under the Securities Act. The effectiveness of the Registration Statement relating to this change was delayed previously pursuant to Post-Effective Amendment Nos. 112, 115, 117, 119, 122, 124, 126, 127, 128, 129, 130, 132, 133, 137, 138, 140, 142, 145, 147, 149, 151, 152, 153, 154, 157, 158, 161, 163, 164 and 165 to the Trust’s Registration Statement filed on September 3, 2021, October 1, 2021, October 29, 2021, November 24, 2021, December 22, 2021, January 20, 2022, February 18, 2022, March 18, 2022, April 14, 2022, May 13, 2022, June 10, 2022, July 8, 2022, August 5, 2022, September 2, 2022, September 29, 2022, October 28, 2022, November 23, 2022, December 22, 2022, January 20, 2023, February 17, 2023, March 17, 2023, April 14, 2023, May 12, 2023, June 9, 2023, July 7, 2023, August 4, 2023, September 1, 2023, September 29, 2023, October 27, 2023 and November 21, 2023. This Amendment relates solely to Invesco Racial and Gender Diversity ETF, a series of the Trust.

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 under Rule 485(b) under the Securities Act of 1933, as amended, and has duly caused this Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of Downers Grove and State of Illinois, on the 20th day of December, 2023.
Invesco Exchange-Traded Self-Indexed Fund Trust
By:
/s/ Brian Hartigan
 
Brian Hartigan
Title:
President
Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.
SIGNATURE
TITLE
DATE
/s/ Brian Hartigan
President
December 20, 2023
Brian Hartigan
 
 
/s/ Kelli Gallegos
Treasurer
December 20, 2023
Kelli Gallegos
 
 
/s/ Adam Henkel
Secretary
December 20, 2023
Adam Henkel
 
 
*/s/ Ronn R. Bagge
Vice Chairman and Trustee
December 20, 2023
Ronn R. Bagge
 
 
*/s/ Todd J. Barre
Trustee
December 20, 2023
Todd J. Barre
 
 
*/s/ Edmund P. Giambastiani, Jr.
Trustee
December 20, 2023
Edmund P. Giambastiani, Jr.
 
 
*/s/ Victoria J. Herget
Trustee
December 20, 2023
Victoria J. Herget
 
 
*/s/ Marc M. Kole
Trustee
December 20, 2023
Marc M. Kole
 
 
*/s/ Yung Bong Lim
Trustee
December 20, 2023
Yung Bong Lim
 
 
*/s/ Joanne Pace
Trustee
December 20, 2023
Joanne Pace
 
 
*/s/ Gary R. Wicker
Trustee
December 20, 2023
Gary R. Wicker
 
 
*/s/ Donald H. Wilson
Chairman and Trustee
December 20, 2023
Donald H. Wilson
 
 
*By: /s/ Adam Henkel
 
December 20, 2023
Adam Henkel
 
 
Attorney-In-Fact
 
 
*
Adam Henkel signs this Registration Statement pursuant to powers of attorney filed with Post-Effective Amendment No.  89 to the Trust's Registration Statement and incorporated by reference herein.