485BPOS 1 acetftxbrldocument_010818.htm 485BPOS Document


As Filed with the U.S. Securities and Exchange Commission on January 22, 2018
1933 Act File No. 333-221045
1940 Act File No. 811-23305
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. 1
 
 
and/or
 
 
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
 
 
Amendment No. 3
(Check appropriate box or boxes.)
__________________
American Century ETF Trust
__________________
4500 MAIN STREET, KANSAS CITY, MISSOURI 64111
  (Address of Principal Executive Offices)                  (Zip Code)   
 
REGISTRANT’S TELEPHONE NUMBER, INCLUDING AREA CODE: (816) 531-5575
CHARLES A. ETHERINGTON
4500 MAIN STREET, KANSAS CITY, MISSOURI 64111
(Name and Address of Agent for Service)
It is proposed that this filing will become effective (check appropriate box)
 
 
 
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 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 requirements for effectiveness of this Registration Statement amendment pursuant to Rule 485(b) promulgated 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 Kansas City, State of Missouri on the 22nd day of January, 2018.
  
 
 
 
American Century ETF Trust
 
 
By:
*
_________________________________
 
Jonathan S. Thomas
 
President
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 dates indicated.
 
 
Signatures
Title
Date
 
 
 
 
 
 
*
_____________________________
Chairman, Trustee and President
January 22, 2018
 
 
Jonathan S. Thomas
 
 
 
 
 
 
 
 
 
*
_____________________________
Vice President, Treasurer and Chief Financial Officer
January 22, 2018
 
 
C. Jean Wade
 
 
 
 
 
 
 
 
 
*
_____________________________
Trustee
January 22, 2018
 
 
Reginald M. Browne
 
 
 
 
 
 
 
 
 
*
_____________________________
Trustee
January 22, 2018
 
 
Ronald J. Gilson
 
 
 
 
 
 
 
 
 
*
_____________________________
Trustee
January 22, 2018
 
 
Barry A. Mendelson
 
 
 
 
 
 
 
 
 
*
_____________________________
Trustee
January 22, 2018
 
 
Stephen E. Yates
 
 

*By: /s/ Ashley L. Bergus
Ashley L. Bergus
Attorney in Fact
(pursuant to Power of Attorney dated November 13, 2017)
Pursuant to Power of Attorney, dated November 13, 2017 (filed electronically as Exhibit q1 to Pre-Effective Amendment No. 1 to the Registration Statement of American Century ETF Trust on December 20, 2017, File No. 333-221045, and incorporated herein by reference).
Secretary’s Certificate, dated November 13, 2017 (filed electronically as Exhibit q2 to Pre-Effective Amendment No. 1 to the Registration Statement of American Century ETF Trust on December 20, 2017, File No. 333-221045, and incorporated herein by reference).





EXHIBIT INDEX

EXHIBIT NUMBER
DESCRIPTION OF DOCUMENT
Exhibit - 101.CAL
XBRL Taxonomy Extension Calculation Linkbase Document
Exhibit - 101.INS
XBRL Instance Document
Exhibit - 101.SCH
XBRL Taxonomy Extension Schema Document
Exhibit - 101.DEF
XBRL Taxonomy Extension Definition Linkbase Document
Exhibit - 101.LAB
XBRL Taxonomy Extension Label Linkbase Document
Exhibit - 101.PRE
XBRL Taxonomy Extension Presentation Linkbase Document