POS EX 1 d8844662_pos-ex.htm

 

As filed with the Securities and Exchange Commission on April 30, 2021

 

File Nos. 2-48227

811-02383

 

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. 206      X

 

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

 

Amendment No. 184      X

 

AB BOND FUND, INC.

(Exact Name of Registrant as Specified in Charter)

 

1345 Avenue of the Americas, New York, New York 10105

(Address of Principal Executive Office) (Zip Code)

 

Registrant’s Telephone Number, including Area Code:

(800) 221-5672

 

EMILIE D. WRAPP

AllianceBernstein L.P.

1345 Avenue of the Americas

New York, New York 10105

(Name and address of agent for service)

 

Copies of communications to:

PAUL M. MILLER

Seward & Kissel LLP

901 K Street, N.W.

Suite 800

Washington, DC 20001

 
 

It is proposed that this filing will become effective immediately upon filing pursuant to Rule 462(d) under the Securities Act of 1933, as amended (the “Securities Act”). This Post-Effective Amendment relates to the AB High Yield Portfolio and AB Sustainable Thematic Credit Portfolio series of the Registrant.

 

Explanatory Note

 

This Post-Effective Amendment No. 206 to the Registration Statement on Form N-1A (File No. 002-48227) is being filed pursuant to Rule 462(d) under the Securities Act, solely for the purpose of filing additional exhibits to the Registration Statement. Accordingly, this Post-Effective Amendment No. 206 consists only of a facing page, this explanatory note, Part C of the Registration Statement on Form N-1A, the Exhibit Index, and the exhibits to the Registration Statement listed thereon. This Post-Effective Amendment No. 206 does not change the form of any prospectus or Statement of Additional Information included in post-effective amendments previously filed with the Securities and Exchange Commission (the “SEC”). As permitted by Rule 462(d), this Post-Effective Amendment No. 206 shall become effective upon filing with the SEC. The contents of the Registration Statement are hereby incorporated by reference.

 

C-2 
 

PART C

OTHER INFORMATION

 

ITEM 28.EXHIBITS:

 

  (a) (1) Articles of Amendment and Restatement to Articles of Incorporation of the Registrant dated, February 1, 2006 and filed February 23, 2006 – Incorporated by reference to Exhibit (a) to Post–Effective Amendment No. 87 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 31, 2007.
    (2) Articles of Amendment to Articles of Incorporation of the Registrant, dated November 2, 2007 and filed June 18, 2008 – Incorporated by reference to Exhibit (a)(2) to Post–Effective Amendment No. 89 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 28, 2009.
    (3) Articles Supplementary to Articles of Incorporation of the Registrant, dated November 30, 2009 and filed December 3, 2009 – Incorporated by reference to Exhibit (a)(3) to Post–Effective Amendment No. 93 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on December 21, 2009.
    (4) Articles Supplementary to Articles of Incorporation of the Registrant, dated December 17, 2009 and filed December 21, 2009 – Incorporated by reference to Exhibit (a)(4) to Post–Effective Amendment No. 95 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 26, 2010.
    (5) Articles of Amendment to Articles of Incorporation of the Registrant, dated and filed September 22, 2010 – Incorporated by reference to Exhibit (a)(5) to Post–Effective Amendment No. 99 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 28, 2011.
    (6) Articles Supplementary to Articles of Incorporation of the Registrant, dated and filed September 21, 2011 – Incorporated by reference to Exhibit (a)(6) to Post–Effective Amendment No. 103 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on September 23, 2011.
    (7) Articles Supplementary to Articles of Incorporation of the Registrant, dated January 6, 2012 and filed January 12, 2012 – Incorporated by reference to Exhibit (a)(7) to Post-Effective Amendment No. 115 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on March 19, 2013.

 

C-3 
 

 

    (8) Articles Supplementary to Articles of Incorporation of the Registrant, dated March 5, 2013 and filed March 6, 2013 – Incorporated by reference to Exhibit (a)(8) to Post-Effective Amendment No. 115 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on March 19, 2013.
    (9) Articles Supplementary to Articles of Incorporation of the Registrant, dated November 21, 2013 and filed November 25, 2013 – Incorporated by reference to Exhibit (a)(9) to Post-Effective Amendment No. 119 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on December 11, 2013.
    (10) Articles Supplementary to Articles of Incorporation of the Registrant, dated December 30, 2013 and filed January 13, 2014 – Incorporated by reference to Exhibit (a)(10) to Post-Effective Amendment No. 122 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 31, 2014.
    (11) Articles Supplementary to Articles of Incorporation of the Registrant, dated February 6, 2014 and filed February 7, 2014 – Incorporated by reference to Exhibit (a)(11) to Post-Effective Amendment No. 123 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on February 12, 2014.
    (12) Articles Supplementary to Articles of Incorporation of the Registrant, dated and filed April 22, 2014 – Incorporated by reference to Exhibit (a)(12) to Post-Effective Amendment No. 126 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on April 28, 2014.
    (13) Articles Supplementary to Articles of Incorporation of the Registrant, dated November   11, 2014 and filed December 1, 2014 – Incorporated by reference to Exhibit (a)(13) to Post-Effective Amendment No. 131 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on December 12, 2014.
    (14) Articles of Amendment to Articles of Incorporation of the Registrant, dated and filed December 12, 2014 –Incorporated by reference to Exhibit (a)(14) to Post-Effective Amendment No. 133 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 30, 2015.
    (15) Articles of Amendment to Articles of Incorporation of the Registrant, effective and filed January 20, 2015 – Incorporated by reference to Exhibit (a)(15) to Post-Effective Amendment No. 133 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 30, 2015.

 

C-4 
 

 

    (16) Articles Supplementary to Articles of Incorporation of the Registrant, dated and filed August 6, 2015 – Incorporated by reference to Exhibit (a)(16) to Post-Effective Amendment No. 139 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the  Securities and Exchange Commission on August 10, 2015.
    (17) Articles Supplementary to Articles of Incorporation of the Registrant – Incorporated by reference to Exhibit (a)(17) to Post-Effective Amendment No. 154 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the  Securities and Exchange Commission on November 7, 2016.
    (18) Articles of Amendment to Articles of Incorporation of the Registrant, dated and filed December 29, 2016 – Incorporated by reference to Exhibit (a)(18) to Post-Effective Amendment No. 156 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the  Securities and Exchange Commission on December 29, 2016.
    (19) Articles of Amendment to Articles of Incorporation of the Registrant, effective February 26, 2018 – Incorporated by reference to Exhibit (a)(19) to Post-Effective Amendment No. 172 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on February 23, 2018.
    (20) Articles Supplementary to the Articles of Incorporation of the Registrant filed August 3, 2018 – Incorporated by reference to Exhibit (a)(20) to Post-Effective Amendment No. 176 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on August 6, 2018.
    (21) Articles of Amendment to Articles of Incorporation of the Registrant, effective July 12, 2019 and filed July 10, 2019 – Incorporated by reference to Exhibit (a)(21) to Post-Effective Amendment No. 192 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on July 12, 2019.
    (22) Articles of Amendment to Articles of Incorporation of the Registrant, effective and filed May 9, 2017 –Incorporated by reference to Exhibit (a)(22) to Post-Effective Amendment No. 200 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on April 29, 2020.
    (23) Articles Supplementary to the Articles of Incorporation of the Registrant, dated February 4, 2021 and filed February 5, 2021 – Incorporated by reference to Exhibit (a)(23) to Post-Effective Amendment No. 204 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on February 5, 2021.
    (24) Articles of Amendment to Articles of Incorporation of the Registrant, dated April 8, 2021 and filed April 12, 2021 – Filed herewith.

 

C-5 
 

 

 

  (b) Amended and Restated By-Laws of the Registrant – Incorporated by reference to Exhibit 99.77Q1 – Other Exhibits of the Registrant’s Semi-Annual Report on Form NSAR-A (File No. 811-02383), filed with the Securities and Exchange Commission on May 30, 2006.
  (c) Not applicable.
  (d) (1) Investment Advisory Contract between the Registrant and AllianceBernstein L.P., dated November 13, 2019 – Incorporated by reference to Exhibit (d)(1) to Post-Effective Amendment No. 196 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 28, 2020.
    (2) Form of Advisory Fee Waiver Agreement between the Registrant, on behalf of AB FlexFee High Yield Portfolio – Incorporated by reference to Exhibit (d)(4) to Post-Effective Amendment No. 172 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on February 23, 2018.
    (3) Investment Advisory Contract between the Registrant and AllianceBernstein L.P., dated November 13, 2019, as amended April 30, 2021 – Filed herewith.
(e) (1) Selected Dealer Agreement between Alliance Bernstein Investments, Inc. and Merrill Lynch, Pierce, Fenner & Smith Incorporated making available shares of the Registrant effective April 30, 2009 - Incorporated by reference to Exhibit (e)(8) to Post-Effective Amendment No. 39 of the Registration Statement on Form N-1A of AllianceBernstein Large Cap Growth Fund, Inc. (File Nos. 33-49530 and 811-06730), filed with the Securities and Exchange Commission on October 15, 2009.
    (2) Loading Fund Operating Agreement between Alliance Bernstein Investments, Inc. and Charles Schwab & Co., Inc. making available shares of the Registrant, dated as of June 1, 2007 – Incorporated by reference to Exhibit (e)(9) to Post-Effective Amendment No. 39 of the Registration Statement on Form N-1-A of AllianceBernstein Large Cap Growth Fund, Inc. (File Nos. 33-49530 and 811-06730), filed with the Securities and Exchange Commission on October 15, 2009.
    (3) Cooperation Agreement between AllianceBernstein Investments, Inc. (formerly known as AllianceBernstein Research and Management, Inc.) and UBS AG, dated November 1, 2005 - Incorporated by reference to Exhibit (e)(10) to Post-Effective Amendment No. 39 of the Registration Statement on Form N-1A of AllianceBernstein Large Cap Growth Fund, Inc. (File Nos. 33-49530 and 811-06730), filed with the Securities and Exchange Commission on October 15, 2009.

 

C-6 
 

 

 

    (4) Form of Selected Agent Agreement for Depository Institutions and their Subsidiaries between AllianceBernstein Investments, Inc. and selected agents making available shares of the Registrant - Incorporated by reference to Exhibit (e)(8) to Post-Effective Amendment No. 112 of the Registration Statement on Form N-1A of The AB Portfolios (File Nos. 33-12988 and 811-05088), filed with the Securities and Exchange Commission on December 29, 2017.
    (5) Form of Selected Agreement for Broker-Dealers between AllianceBernstein Investments, Inc. and selected dealers offering shares of the Registrant - Incorporated by reference to Exhibit (e)(10) to Post-Effective Amendment No. 166 of the Registration Statement on Form N-1A of AB Discovery Growth Fund, Inc. (File Nos. 2-10768 and 811-00204), filed with the Securities and Exchange Commission on October 29, 2019.
    (6) Distribution Services Agreement between the Registrant and AllianceBernstein Investments, Inc., dated November 13, 2019 – Incorporated by reference to Exhibit (e)(6) to Post-Effective Amendment No. 200 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on April 29, 2020.
    (7) Amendment to Distribution Services Agreement between the Registrant and AllianceBernstein Investments, Inc., amended as of May 3, 2021 – Filed herewith.  
  (f) Not applicable.
  (g) (1) Master Custodian Agreement between the Registrant and State Street Bank and Trust Company, effective August 3, 2009 – Incorporated by reference to Exhibit (g) to Post-Effective Amendment No. 51 of the Registration Statement on Form N-1A of AllianceBernstein Variable Products Series Fund, Inc. (File Nos. 33-18647 and 811-05398), filed with the Securities and Exchange Commission on April 29, 2010.
    (2) Amendment to the Master Custodian Agreement between Registrant and State Street Bank and Trust Company, effective April 22, 2016 – Incorporated by reference to Exhibit (g)(2) to Post-Effective Amendment No. 149 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on May 27, 2016.
    (3) Form of Novation and Amendment Agreement to Custodian Agreement dated, as of December 5, 2011 between the Registrant and Brown Brothers Harriman & Co., regarding the AllianceBernstein International Bond Portfolio - Incorporated by reference to Exhibit (g)(4) to Post-Effective Amendment No. 117 of the Registration Statement on Form N-1A of AB Cap Fund, Inc. (File Nos. 2-29901 and 811-01716), filed with the Securities and Exchange Commission on June 29, 2012.

 

C-7 
 

 

    (4) Novation and Amendment Agreement, between the Registrant and Brown Brothers Harriman & Co., regarding the AB High Yield Portfolio - Incorporated by reference to Exhibit (g)(19) to Post-Effective Amendment No. 215 to the Registration Statement on Form N-1A of AB Cap Fund, Inc. (File Nos. 2-29901 and 811-01716), filed with the Securities and Exchange Commission on October 28, 2016.
    (5) Amendment to Custodian Agreement, dated August 8, 2017, between the Registrant and Brown Brothers Harriman & Co., regarding the AB FlexFee International Bond Portfolio - Incorporated by reference to Exhibit (g)(21) to Post-Effective Amendment No. 248 of the Registration Statement on Form N-1A of AB Cap Fund, Inc. (File Nos. 2-29901 and 811-01716), filed with the Securities and Exchange Commission on November 29, 2017.
    (6) Form of Novation and Amendment Agreement, between the Registrant and Brown Brothers Harriman & Co., regarding the AB FlexFee International Bond Portfolio and AB High Yield Portfolio - Incorporated by reference to Exhibit (g)(21) to Post-Effective Amendment No. 255 to the Registration Statement on Form N-1A of AB Cap Fund, Inc. (File Nos. 2-29901 and 811-01716), filed with the Securities and Exchange Commission on May 4, 2018.
    (7) Amendment to Custodian Agreement, dated July 25, 2018, between the Registrant and Brown Brothers Harriman & Co. - Incorporated by reference to Exhibit (g)(21) to Post-Effective Amendment No. 255 to the Registration Statement on Form N-1A of AB Cap Fund, Inc. (File Nos. 2-29901 and 811-01716) filed with the Securities and Exchange Commission on April 30, 2019.
  (h) (1) Transfer Agency Agreement between the Registrant and AllianceBernstein Investor Services, Inc. (formerly known as Alliance Fund Services, Inc.), dated as of September 14, 1988 - Incorporated by reference to Exhibit 9 to Post-Effective Amendment No. 65 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on October 31, 1997.
    (2) Form of Expense Limitation Undertaking by AllianceBernstein L.P. (formerly known as Alliance Capital Management L.P.), with respect to Quality Bond Portfolio (currently, AB Total Return Bond Portfolio)  – Incorporated by reference to Exhibit (h)(3) to Post-Effective Amendment No. 84 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 31, 2005.
    (3) Expense Limitation Agreement by AllianceBernstein L.P. with respect to AllianceBernstein High Yield Portfolio, dated July 15, 2014 – Incorporated by reference to Exhibit (h)(7) to Post-Effective Amendment No. 129 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on August 28, 2014.

 

C-8 
 

 

    (4) Expense Limitation Agreement by AllianceBernstein L.P., with respect to AB Income Fund, dated April 22, 2016 – Incorporated by reference to Exhibit (h)(8) to Post-Effective Amendment No. 149 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on May 27, 2016.
    (5) Expense Limitation Undertaking by AllianceBernstein L.P., with respect to AB Bond Inflation Strategy, dated January 29, 2016 – Incorporated by reference to Exhibit (h)(9) to Post-Effective Amendment No. 159 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 31, 2017.
    (6) Expense Limitation Undertaking by AllianceBernstein L.P., with respect to AB All Market Real Return Portfolio, dated January 29, 2016 – Incorporated by reference to Exhibit (h)(10) to Post-Effective Amendment No. 159 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the  Securities and Exchange Commission on January 31, 2017.
    (7) Amendment to Transfer Agency Agreement between the Registrant and AllianceBernstein Investor Services, Inc., dated as of June 14, 2006 – Incorporated by reference to Exhibit (h)(11) to Post-Effective Amendment No. 168 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 31, 2018.
    (8) Expense Limitation Agreement by AllianceBernstein L.P. with respect to AllianceBernstein Tax-Aware Fixed Income Portfolio, dated December 11, 2013 – Incorporated by reference to Exhibit (h)(12) to Post-Effective Amendment No. 168 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 31, 2018.
    (9) Expense Limitation Undertaking by AllianceBernstein L.P., with respect to AB Income Fund, dated January 29, 2017 - Incorporated by reference to Exhibit (h)(13) to Post-Effective Amendment No. 168 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 31, 2018.
    (10) Expense Limitation Undertaking by AllianceBernstein L.P., with respect to AllianceBernstein Municipal Bond Inflation Strategy, dated January 30, 2015 – Incorporated by reference to Exhibit (h)(14) to Post-Effective Amendment No. 169 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 31, 2018.
    (11) Management Fee Waiver Undertaking, dated June 1, 2016, amended as of May 1, 2019, by AllianceBernstein L.P. – Incorporated by reference to Exhibit (h)(47) to Post-Effective Amendment No. 274 of the Registration Statement on Form N-1A of AB Cap Fund, Inc. (File Nos. 2-29901 and 811-01716), filed with the Securities and Exchange Commission on November 29, 2019.

 

C-9 
 

 

    (12) Expense Limitation Agreement by AllianceBernstein L.P. with respect to AB Limited High Income Portfolio, dated December 7, 2011 – Incorporated by reference to Exhibit (h)(16) to Post-Effective Amendment No. 196 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 28, 2020.
    (13) Expense Limitation Undertaking by AllianceBernstein L.P. with respect to AB Limited Duration High Income Portfolio, dated January 1, 2017 – Incorporated by reference to Exhibit (h)(17) to Post-Effective Amendment No. 196 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 28, 2020.
    (14) Expense Limitation Undertaking by AllianceBernstein L.P. with respect to AB Tax-Aware Fixed Income Portfolio, dated January 1, 2017 – Incorporated by reference to Exhibit (h)(18) to Post-Effective Amendment No. 196 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 28, 2020.
    (15) Expense Limitation Undertaking by AllianceBernstein L.P. with respect to AB Intermediate Bond Portfolio, dated February 1, 2017 – Incorporated by reference to Exhibit (h)(19) to Post-Effective Amendment No. 196 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 28, 2020.
    (16) Expense Limitation Agreement by AllianceBernstein L.P., with respect to AB Short Duration Income Portfolio, dated November 15, 2018 – Incorporated by reference to Exhibit (h)(20) to Post-Effective Amendment No. 196 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 28, 2020.
    (17) Expense Limitation Agreement by AllianceBernstein L.P., with respect to AB FlexFee High Yield Portfolio, dated February 26, 2018 – Incorporated by reference to Exhibit (h)(19) to Post-Effective Amendment No. 200 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on April 29, 2020.
    (18)

Expense Limitation Undertaking by AllianceBernstein L.P., with respect to AB High Yield Portfolio, dated April 30, 2021 –  Filed herewith.

 

    (19) Expense Limitation Agreement by AllianceBernstein L.P., with respect to AB Sustainable Thematic Credit Portfolio, dated May 3, 2021– Filed herewith.

 

C-10 
 

 

  (i) Opinion and Consent of Seward & Kissel LLP – Filed herewith.
  (j) Consent of Independent Public Accounting Firm – Incorporated by reference to Exhibit (j) to Post-Effective Amendment No. 205 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on March 1, 2021.
  (k) Not applicable.
  (l) Not applicable.
  (m) Rule 12b-1 Plan - See Exhibits (e)(6) and (e)(7) above.
  (n) Amended and Restated Rule 18f-3 Plan, dated August 1, 2019 – Incorporated by reference to Exhibit (n) to Post-Effective Amendment No. 196 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 28, 2020.
  (o) Reserved.
  (p) (1) Code of Ethics for the Fund - Incorporated by reference to Exhibit (p)(1) to Post-Effective Amendment No. 74 of the Registration Statement on Form N-1A of the Registrant (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on October 6, 2000.
    (2) Code of Ethics for AllianceBernstein L.P. and AllianceBernstein Investments, Inc. - Incorporated by reference to Exhibit (p)(2) to Post-Effective Amendment No. 41 of the Registration Statement on Form N-1A of AB Institutional Funds, Inc. (File Nos. 333-37177 and 811-08403), filed with the Securities and Exchange Commission on January 28, 2021.

Other Exhibits:

  (1) Powers of Attorney for: Michael J. Downey, Nancy P. Jacklin, Carol C. McMullen, Garry L. Moody, Marshall C. Turner, Jr. and Earl D. Weiner – Incorporated by reference to Other Exhibits to Post-Effective Amendment No. 177 of the Registrant's Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on August 15, 2018.
     
  (2) Power of Attorney for: Jorge A. Bermudez  –- Incorporated by reference to Other Exhibits (2) to Post-Effective Amendment No. 200 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on April 29, 2020.
     
  (3) Power of Attorney for: Jeanette W. Loeb – Incorporated by reference to Other Exhibits (3) to Post-Effective Amendment No. 202 of the Registrant’s Registration Statement on Form N-1A (File Nos. 2-48227 and 811-02383), filed with the Securities and Exchange Commission on January 28, 2021.
     
  (4) Power of Attorney for: Onur Erzan – Filed herewith.

 

C-11 
 

 

ITEM 29.Persons Controlled by or under Common Control with the Fund.

 

None.

 

ITEM 30.Indemnification.

 

It is the Registrant’s policy to indemnify its directors and officers, employees and other agents to the maximum extent permitted by Section 2-418 of the General Corporation Law of the State of Maryland, which is incorporated by reference herein, and as set forth in Article EIGHTH of Registrant’s Articles of Amendment and Restatement of Articles of Incorporation, Article IX of the Registrant’s Amended and Restated By-laws filed as Exhibit (b) and Section 10(a) of the Distribution Services Agreement filed as Exhibit (e)(1), all as set forth below.

 

The liability of the Registrant’s directors and officers is dealt with in Article EIGHTH of Registrant’s Articles of Amendment and Restatement of Articles of Incorporation, as set forth below. The Investment Adviser’s liability for any loss suffered by the Registrant or its shareholders is set forth in Section 4 of the Investment Advisory Contract filed as Exhibit (d) as set forth below.

 

ARTICLE EIGHTH OF THE REGISTRANT’S ARTICLES OF AMENDMENT AND RESTATEMENT OF ARTICLES OF INCORPORATION READS AS FOLLOWS:

 

(1)       To the maximum extent that Maryland law in effect from time to time permits limitation of the liability of directors and officers of a corporation, no present or former director or officer of the Corporation shall be liable to the Corporation or its stockholders for money damages.

 

(2)       The Corporation shall have the power, to the maximum extent permitted by Maryland law in effect from time to time, to obligate itself to indemnify, and to pay or reimburse reasonable expenses in advance of final disposition of a proceeding to, (a) any individual who is a present or former director or officer of the Corporation or (b) any individual who, while a director or officer of the Corporation and at the request of the Corporation, serves or has served as a director, officer, partner or trustee of another corporation, real estate investment trust, partnership, joint venture, trust, employee benefit plan or any other enterprise from and against any claim or liability to which such person may become subject or which such person may incur by reason of his status as a present or former director or officer of the Corporation. The Corporation shall have the power, with the approval of the Board of Directors, to provide such indemnification and advancement of expenses to a person who served a predecessor of the Corporation in any of the capacities described in (a) or (b) above and to any employee or agent of the Corporation or a predecessor of the Corporation.

 

(3)       The provisions of this Article EIGHTH shall be subject to the limitations of the Investment Company Act.

(4)       Neither the amendment nor repeal of this Article EIGHTH, nor the adoption or amendment of any other provision of the Charter or Bylaws inconsistent with this Article EIGHTH, shall apply to or affect in any respect the applicability of the preceding sections of this Article EIGHTH with respect to any act or failure to act which occurred prior to such amendment, repeal or adoption.

 

C-12 
 

 

ARTICLE IX OF THE REGISTRANT’S AMENDED AND RESTATED BYLAWS READS AS FOLLOWS:

 

To the maximum extent permitted by Maryland law in effect from time to time, the Corporation shall indemnify and, without requiring a preliminary determination of the ultimate entitlement to indemnification, shall pay or reimburse reasonable expenses in advance of final disposition of a proceeding to (a) any individual who is a present or former director or officer of the Corporation and who is made or threatened to be made a party to the proceeding by reason of his or her service in any such capacity or (b) any individual who, while a director or officer of the Corporation and at the request of the Corporation, serves or has served as a director, officer, partner or trustee of another corporation, real estate investment trust, partnership, joint venture, trust, employee benefit plan or other enterprise and who is made or threatened to be made a party to the proceeding by reason of his or her service in any such capacity. The Corporation may, with the approval of its Board of Directors or any duly authorized committee thereof, provide such indemnification and advance for expenses to a person who served a predecessor of the Corporation in any of the capacities described in (a) or (b) above and to any employee or agent of the Corporation or a predecessor of the Corporation. The termination of any claim, action, suit or other proceeding involving any person, by judgment, settlement (whether with or without court approval) or conviction or upon a plea of guilty or nolo contendere, or its equivalent, shall not create a presumption that such person did not meet the standards of conduct required for indemnification or payment of expenses to be required or permitted under Maryland law, these Bylaws or the Charter. Any indemnification or advance of expenses made pursuant to this Article shall be subject to applicable requirements of the 1940 Act. The indemnification and payment of expenses provided in these Bylaws shall not be deemed exclusive of or limit in any way other rights to which any person seeking indemnification or payment of expenses may be or may become entitled under any bylaw, regulation, insurance, agreement or otherwise.

 

Neither the amendment nor repeal of this Article, nor the adoption or amendment of any other provision of the Bylaws or Charter inconsistent with this Article, shall apply to or affect in any respect the applicability of the preceding paragraph with respect to any act or failure to act which occurred prior to such amendment, repeal or adoption.

 

Section 10(a) of the Distribution Services Agreement reads as follows:

 

Section 10. Indemnification.

 

(a)       The Fund agrees to indemnify, defend and hold the Underwriter, and any person who controls the Underwriter within the meaning of Section 15 of the Securities Act, free and harmless from and against any and all claims, demands, liabilities and expenses (including the cost of investigating or defending such claims, demands or liabilities and any counsel fees incurred in connection therewith) which the Underwriter or any such controlling person may incur, under the Securities Act, or under common law or otherwise, arising out of or based upon any alleged untrue statement of a material fact contained in the Fund’s Registration Statement. Prospectus or Statement of Additional Information in effect from time to time under the Securities Act or arising out of or based upon any alleged omission to state a material fact required to be any one in either thereof or necessary to make the statements in any one thereof not misleading; provided, however, that in no event shall anything herein contained be so construed as to protect the Underwriter against any liability to the Fund or its security holders to which the Underwriter would otherwise be subject by reason of willful misfeasance, bad faith or gross negligence in the performance of its duties, or by reason of the Underwriter’s reckless disregard of its obligations and duties under this Agreement. The Fund’s agreement to indemnify the Underwriter and any such controlling person as aforesaid is expressly conditioned upon the Fund’s being notified of the commencement of any action brought against the

C-13 
 

 

Underwriter or any such controlling person, such notification to be given by letter or by telegram addressed to the Fund at its principal office in New York, New York, and sent to the Fund by the person against whom such action is brought within ten days after the summons or other first legal process shall have been served. The failure to so notify the Fund of the commencement of any such action shall not relieve the Fund from any liability which it may have to the person against whom such action is brought by reason of any such alleged untrue statement or omission otherwise than on account of the indemnity agreement contained in this Section 10. The Fund will be entitled to assume the defense of any suit brought to enforce any such claim, and to retain counsel of good standing chosen by the Fund and approved by the Underwriter. In the event the Fund does not elect to assume the defense of any such suit and retain counsel of good standing approved by the Underwriter, the defendant or defendants in such suit shall bear the fees and expenses of any additional counsel retained by any of them; but in case the Fund does not elect to assume the defense of any such suit, or in case the Underwriter does not approve of counsel chosen by the Fund, the Fund will reimburse the Underwriter or the controlling person or persons named as defendant or defendants in such suit, for the fees and expenses of any counsel retained by the Underwriter or such persons. The indemnification agreement contained in this Section 10 shall remain operative and in full force and effect regardless of any investigation made by or on behalf of the Underwriter or any controlling person and shall survive the sale of any of the Fund’s shares made pursuant to subscriptions obtained by the Underwriter. This agreement of indemnity will inure exclusively to the benefit of the Underwriter, to the benefit of its successors and assigns, and to the benefit of any controlling persons and their successors and assigns. The Fund agrees promptly to notify the Underwriter of the commencement of any litigation or proceeding against the Fund in connection with the issue and sale of any of its shares.

 

Section 4 of the Investment Advisory Contract reads as follows:

 

4.       We shall expect of you, and you will give us the benefit of, your best judgment and efforts in rendering these services to us, and we agree as an inducement to your undertaking these services that you shall not be liable hereunder for any mistake of judgment or in any event whatsoever, except for lack of good faith, provided that nothing herein shall be deemed to protect, or purport to protect, you against any liability to us or to our security holders to which you would otherwise be subject by reason of willful misfeasance, bad faith or gross negligence in the performance of your duties hereunder, or by reason of your reckless disregard of your obligations and duties hereunder.

 

The foregoing excerpts are qualified by the entire text of Registrant’s Articles of Amendment and Restatement of Articles of Incorporation, Amended and Restated By-laws, the Distribution Services Agreement between Registrant and AllianceBernstein Investments, Inc. (“ABI”) and the Investment Advisory Contract between Registrant and AllianceBernstein L.P.

 

Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the Registrant pursuant to the foregoing provisions, or otherwise, the Registrant has been advised that, in the opinion of the Securities and Exchange Commission, such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by a director, officer or controlling person of the Registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer of controlling person in connection with the securities being registered, the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question of whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

C-14 
 

 

 

In accordance with Release No. IC-11330 (September 2, 1980), the Registrant will indemnify its directors, officers, investment manager and principal underwriters only if (1) a final decision on the merits was issued by the court or other body before whom the proceeding was brought that the person to be indemnified (the “indemnitee”) was not liable by reason or willful misfeasance, bad faith, gross negligence or reckless disregard of the duties involved in the conduct of his office ("disabling conduct") or (2) a reasonable determination is made, based upon a review of the facts, that the indemnitee was not liable by reason of disabling conduct, by (a) the vote of a majority of a quorum of the directors who are neither "interested persons" of the Registrant as defined in section 2(a)(19) of the Investment Company Act of 1940 nor parties to the proceeding (“disinterested, non-party directors”), or (b) an independent legal counsel in a written opinion. The Registrant will advance attorneys fees or other expenses incurred by its directors, officers, investment adviser or principal underwriters in defending a proceeding, upon the undertaking by or on behalf of the indemnitee to repay the advance unless it is ultimately determined that he is entitled to indemnification and, as a condition to the advance, (1) the indemnitee shall provide a security for his undertaking, (2) the Registrant shall be insured against losses arising by reason of any lawful advances, or (3) a majority of a quorum of disinterested, non-party directors of the Registrant, or an independent legal counsel in a written opinion, shall determine, based on a review of readily available facts (as opposed to a full trial-type inquiry), that there is reason to believe that the indemnitee ultimately will be found entitled to indemnification.

 

The Registrant participates in a joint directors’ liability insurance policy issued by the ICI Mutual Insurance Company. Under this policy, outside trustees and directors are covered up to the limits specified for any claim against them for acts committed in their capacities as trustee or director. A pro rata share of the premium for this coverage is charged to each participating investment company. In addition, the Adviser’s liability insurance policy, which is issued by a number of underwriters, including Greenwich Insurance Company as primary underwriter, extends to officers of the Registrant and such officers are covered up to the limits specified for any claim against them for acts committed in their capacities as officers of the investment companies sponsored by the Adviser.

 

ITEM 31.Business and Other Connections of Investment Adviser.

 

The descriptions of AllianceBernstein L.P. under the captions “Management of the Fund” in the Prospectuses and in the Statements of Additional Information constituting Parts A and B, respectively, of this Registration Statement are incorporated by reference herein.

 

The information as to the directors and executive officers of AllianceBernstein L.P., set forth in its Form ADV filed with the Securities and Exchange Commission on March 31, 2014 (File No. 801-56720) and amended through the date hereof, is incorporated by reference.

 

C-15 
 

 

ITEM 32.Principal Underwriters

 

(a)       ABI is the Registrant’s Principal Underwriter in connection with the sale of shares of the Registrant. ABI is also the Principal Underwriter or Distributor for the following investment companies:

 

AB Cap Fund, Inc.

AB Core Opportunities Fund, Inc.

AB Corporate Shares

AB Discovery Growth Fund, Inc.

AB Equity Income Fund, Inc.

AB Fixed-Income Shares, Inc.

AB Global Real Estate Investment Fund, Inc.

AB Global Risk Allocation Fund, Inc.

AB High Income Fund, Inc.

AB Institutional Funds, Inc.

AB Intermediate California Municipal Portfolio1

AB Intermediate Diversified Municipal Portfolio2

AB Intermediate Duration Portfolio3

AB Intermediate New York Municipal Portfolio1

AB International Portfolio4

AB Large Cap Growth Fund, Inc.

AB Municipal Income Fund, Inc.

AB Municipal Income Fund II

AB Relative Value Fund, Inc.

AB Short Duration Portfolio5

AB Sustainable Global Thematic Fund, Inc.

AB Sustainable International Thematic Fund, Inc.

AB Tax-Managed International Portfolio4

AB Trust

AB Variable Products Series Fund, Inc.

Emerging Markets Portfolio6

Sanford C. Bernstein Fund II, Inc.

The AB Portfolios

 

______________________

1 This is a Portfolio of Sanford C. Bernstein Fund, Inc., which consists of Classes A, C and Advisor Class Shares.

2 This is a Portfolio of Sanford C. Bernstein Fund, Inc., which consists of Classes A, C, Z and Advisor Class Shares.

3 This is a Portfolio of Sanford C. Bernstein Fund, Inc., which consists of Classes A, Z and Advisor Class Shares.

4 This is a Portfolio of Sanford C. Bernstein Fund, Inc., which consists of Classes A, C and Z Shares.

5 This is a Portfolio of Sanford C. Bernstein Fund, Inc., which consists of Classes A and C Shares.

6 This is a Portfolio of Sanford C. Bernstein Fund, Inc., which consists of Class Z Shares.

C-16 
 

 

 

(b)       The following are the Directors and Officers of ABI, the principal place of business of which is 1345 Avenue of the Americas, New York, New York 10105.

NAME

POSITIONS AND
OFFICES WITH
UNDERWRITER

POSITIONS AND
OFFICES WITH
REGISTRANT

     
Directors    
     
Onur Erzan Director and Head of Global Client Group President and Chief
Executive Officer
     
Lawrence E. Cranch Director  
     
Gary Krueger Director, and Chief Financial Officer  
     
David M. Lesser Director Assistant Secretary
     
Mark R. Manley Director, and Secretary  
     
Officers    
     

Emilie D. Wrapp

 

Senior Vice President, Assistant General
Counsel and
Assistant Secretary
Secretary
     
Laurence H. Bertan Senior Vice President and  
Assistant Secretary
 
     
Richard A. Brink Senior Vice President  
     
Peter G. Callahan Senior Vice President  
     
Michael A. Capella Senior Vice President  
     
Nelson Kin Hung Chow Senior Vice President  
     
Flora Chi Ju Chuang Senior Vice President  
     
Russell R. Corby Senior Vice President  
     
John W. Cronin Senior Vice President  
     
Silvio Cruz Senior Vice President  
     
John C. Endahl Senior Vice President  
     

 

C-17 
 

 

NAME

POSITIONS AND
OFFICES WITH
UNDERWRITER

POSITIONS AND
OFFICES WITH
REGISTRANT

     
John Edward English Senior Vice President  
     
Robert K. Forrester Senior Vice President  
     
Mark A. Gessner Senior Vice President  
     
Kenneth L. Haman Senior Vice President  
     
Michael S. Hart Senior Vice President  
     
Ajai M. Kaul Senior Vice President  
     
Scott M. Krauthamer Senior Vice President  
     
Jonathan M. Liang Senior Vice President  
     
Karen (Yeow Ping) Lim Senior Vice President  
     
James M. Liptrot Senior Vice President and
Assistant Controller
 
     
William Marsalise Senior Vice President  
     
Brendan Murray Senior Vice President  
     
Masaru Nakabachi Senior Vice President  
     
John J. O’Connor Senior Vice President  
     
John D. Prosperi Senior Vice President  
     
Miguel A. Rozensztroch Senior Vice President  
     
Craig T. Schorr Senior Vice President  
     
Elizabeth M. Smith Senior Vice President  
     
Stephen M. Woetzel Senior Vice President Assistant Controller
     
Derek Yung Senior Vice President  
     
Robert J. Amberger Vice President  
     
Armand H. Amritt Vice President  
C-18 
 

 

NAME

POSITIONS AND
OFFICES WITH
UNDERWRITER

POSITIONS AND
OFFICES WITH
REGISTRANT

     
Eric Anderson Vice President  
     
Constantin L. Andreae Vice President  
     
Corey S. Beckerman Vice President  
     
DeAnna D. Beedy Vice President  
     
Chris Boeker Vice President  
     
Brandon W. Born Vice President  
     
James J. Bracken Vice President  
     
Robert A. Brazofsky Vice President  
     
Christopher J. Carrelha Vice President  
     
Josh Tso Hsiang Chang Vice President  
     
Mikhail Cheskis Vice President  
     
Daisy (Sze Kie) Chung Vice President  
     
Dwight P. Cornell Vice President  
     
Massimo Dalla Vedova Vice President  
     
Francesca Dattola Vice President  
     
Kevin M. Dausch Vice President  
     
Frank de Wit Vice President  
     
Marc J. Della Pia Vice President  
     
Patrick R. Denis Vice President  
     
Jonathon A. Diegel Vice President  
     
Ralph A. DiMeglio Vice President  
     
Joseph T. Dominguez Vice President  

 

C-19 
 

 

 

NAME

POSITIONS AND
OFFICES WITH
UNDERWRITER

POSITIONS AND
OFFICES WITH
REGISTRANT

     
Barbara Anne Donovan Vice President  
     
Gregory M. Erwinski Vice President  
     
Susan A. Flanagan Vice President  
     
Nataliya Fomenko Vice President  
     
Carey Fortnam Vice President  
     
Eric C. Freed Vice President and Counsel Assistant Secretary
     
Yuko Funato Vice President  
     
Joseph Haag Vice President  
     
Kenneth Handler Vice President  
     
Brian P. Hanna Vice President  
     
Terry L. Harris Vice President  
     
Sarah Entzeroth Hartzke Vice President  
     
Nancy E. Hay Vice President and Counsel Assistant Secretary
     
Philippe Hemery Vice President  
     
Olivier Herson Vice President  
     
Alexander Hoffmann Vice President  
     
Brian Horvath Vice President  
     
Eric S. Indovina Vice President  
     
Anthony E. Kafouros Vice President  
     
Tina Kao Vice President  
     
Jeffrey Kelly Vice President  
     
Gunnar Knierim Vice President  

 

C-20 
 

 

 

NAME

POSITIONS AND
OFFICES WITH
UNDERWRITER

POSITIONS AND
OFFICES WITH
REGISTRANT

     
Anthony D. Knight Vice President  
     
Tomas Kukla Vice President  
     
Stephen J. Laffey Vice President and Counsel Assistant Secretary
     
Chang Hyun Lee Vice President  
     
Ginnie Li-Chin Li Vice President  
     
Albert Yen Po Lien Vice President  
     
Darren L. Luckfield Vice President  
     
Jim (Chi-Hsiung) Liu Vice President  
     
Matthew J. Malvey Vice President  
     
Robert Mancini Vice President  
     
Todd Mann Vice President  
     
Osama Mari Vice President  
     
Daniel P. Melehan Vice President  
     
Nicola Meotti Vice President  
     
Yuji Mihashi Vice President  
     
Aimee Minora Vice President  
     
David Mitchell Vice President  
     
Benjamin Moore Vice President  
     
Robert D. Nelms Vice President  
     
Jamie A. Nieradka Vice President  
     
Daryl N. Northrop Vice President  
     
Markus Novak Vice President  

 

C-21 
 

 

 

NAME

POSITIONS AND
OFFICES WITH
UNDERWRITER

POSITIONS AND
OFFICES WITH
REGISTRANT

     
Bryan R. Pacana Vice President  
     
David D. Paich Vice President  
     
Kim Chu Perrington Vice President  
     
Joseph J. Proscia Vice President  
     
Damien Ramondo Vice President  
     
Carol H. Rappa Vice President  
     
Jessie A. Reich Vice President  
     
Claudio Rondolini Vice President  
     
David Saslowsky Vice President  
     
Richard A. Schwam Vice President  
     
John F. Skahan Vice President  
     
Chang Min Song Vice President  
     
Daniel L. Stack Vice President  
     
Jason P. Stevens Vice President  
     
Scott M. Tatum Vice President  
     
Wendy Weng Vice President  
     
Isabella (Hsin-I) Yen Vice President  
     
Oscar Zarazua Vice President  
     
Martin J. Zayac Vice President  
     
Isabelle Husson Assistant Vice President  
     
Charissa A. Pal Assistant Vice President  
     
Brian W. Paulson Assistant Vice President  
     
Pablo Perez Assistant Vice President  
     
Michiyo Tanaka Assistant Vice President  
     
Laurence Vandecasteele Assistant Vice President  
     
William Wielgolewski Assistant Vice President  

 

C-22 
 

 

 

(c)       Not applicable.

 

ITEM 33.Location of Accounts and Records.

 

The majority of the accounts, books and other documents required to be maintained by Section 31(a) of the Investment Company Act of 1940 and the Rules thereunder are maintained as follows: journals, ledgers, securities records and other original records are maintained principally at the offices of AllianceBernstein Investor Services, Inc., P.O. Box 786003, San Antonio, Texas 78278-6003, and at the offices of State Street Bank and Trust Company, the Registrants Custodian, One Lincoln Street, Boston, Massachusetts 02111.  All other records so required to be maintained are maintained at the offices of AllianceBernstein L.P., 1345 Avenue of the Americas, New York, New York 10105.

 

ITEM 34.Management Services.

 

Not applicable.

 

ITEM 35.Undertakings.

 

Not applicable.

 

C-23 
 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, as amended, and the Investment Company Act of 1940, as amended, the Registrant has duly caused this Post-Effective Amendment to its Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City and State of New York, on the 30th day of April, 2021.

 

      AB BOND FUND, INC.
         
         
      By: /s/ Onur Erzan
          Onur Erzan
          President

 

Pursuant to the requirements of the Securities Act of 1933, as amended this Amendment to the Registration Statement has been signed below by the following persons in the capacities and on the dates indicated:

Signature   Title Date
             
1) Principal Executive
Officer:
     
             
  /s/ Onur Erzan   President and April 30, 2021
    Onur Erzan   Chief Executive  
      Officer  
2) Principal Financial
And Accounting Officer:
     
             
  /s/ Joseph J. Mantineo   Treasurer and April 30, 2021
    Joseph J. Mantineo   Chief Financial  
        Officer  
3) All of the Directors:      
             
  Jorge A. Bermudez*     April 30, 2021
  Michael J. Downey*      
  Onur Erzan*      
  Nancy P. Jacklin*      
  Jeanette W. Loeb*      
  Carol C. McMullen*      
  Garry L. Moody*      
  Marshall C. Turner, Jr.*      
  Earl D. Weiner*      
         
  *By: /s/ Eric C. Freed      
      Eric C. Freed     April 30, 2021
      (Attorney-in-fact)      
                 

 

C-24 
 

Index to Exhibits

 

Exhibit No. Description of Exhibits
(a)(24) Articles of Amendment to Articles of Incorporation
(d)(3) Investment Advisory Contract
(e)(7) Amendment to Distribution Services Agreement
(h)(18) Expense Limitation Undertaking  (AB High Yield Portfolio)
(h)(19) Expense Limitation Agreement (AB Sustainable Thematic Credit Portfolio)
(i) Opinion and Consent of Seward & Kissel LLP
Other Exhibits (4) Power of Attorney for Onur Erzan

 

 

C-25