485BPOS 1 c88826_485bpos.htm POST-EFFECTIVE AMENDMENT (RULE 485B)

1933 Act File No. 002-38910
1940 Act File No. 811-02145

 

 

 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. 81

 

x

and/or

 

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

 

x
Amendment No. 61 x

 

LORD ABBETT BOND-DEBENTURE FUND, INC.

 

Exact Name of Registrant as Specified in Charter

 

90 Hudson Street, Jersey City, New Jersey 07302-3973

(Address of Principal Executive Offices) (Zip Code)

 
Registrant’s Telephone Number, including Area Code:   (800) 201-6984  

Brooke A. Fapohunda, Esq.

Vice President and Assistant Secretary

90 Hudson Street, Jersey City, New Jersey  07302-3973

(Name and Address of Agent for Service)

 

 

It is proposed that this filing will become effective (check appropriate box)

  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)
 __    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, 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 Post-Effective Amendment to its Registration Statement under Rule 485(b) under the Securities Act and 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 of Jersey City, and State of New Jersey as of the 14th day of May, 2018.

 

 

LORD ABBETT BOND-DEBENTURE FUND, INC.

 

BY:      /s/ Brooke A. Fapohunda

Brooke A. Fapohunda

Vice President and Assistant Secretary

 

BY:      /s/ Bernard J. Grzelak

Bernard J. Grzelak

Chief Financial Officer and Vice President

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to its Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.

 

Signatures Title Date
     
James L.L. Tullis* Chairman and Director May 14, 2018
James L.L. Tullis*    
     
Douglas B. Sieg* President, CEO, and Director May 14, 2018
Douglas B. Sieg    
     
Eric C. Fast* Director May 14, 2018
Eric C. Fast    
     
Evelyn E. Guernsey* Director May 14, 2018
Evelyn E. Guernsey    
     
Julie A. Hill* Director May 14, 2018
Julie A. Hill    
     
Kathleen M. Lutito* Director May 14, 2018
Kathleen M. Lutito    
     
James M. McTaggart* Director May 14, 2018
James M. McTaggart    
     
Karla M. Rabusch* Director May 14, 2018
Karla M. Rabusch    
     
Mark A. Schmid* Director May 14, 2018
Mark A. Schmid    

 

*By:

/s/ Brooke A. Fapohunda

Brooke A. Fapohunda

Attorney-in-Fact*

 
 

 

POWER OF ATTORNEY

 

Each person whose signature appears below on this Registration Statement hereby constitutes and appoints Lawrence H. Kaplan, Lawrence B. Stoller, and Brooke A. Fapohunda, each of them, with full power to act without the other, his or her true and lawful attorney-in-fact and agent, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities (until revoked in writing) to sign any and all Registration Statements of each Fund enumerated on Exhibit A hereto for which such person serves as a Director/Trustee (including Registration Statements on Forms N-1A and N-14 and any amendments thereto), and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated as of April 1, 2018.

 

Signatures Title
   
  Chairman and
/s/ James L.L. Tullis Director/Trustee
James L.L. Tullis  
  President, CEO
/s/ Douglas B. Sieg and Director/Trustee
Douglas B. Sieg  
   
/s/ Eric C. Fast Director/Trustee
Eric C. Fast  
   
/s/ Evelyn E. Guernsey Director/Trustee
Evelyn E. Guernsey  
   
/s/ Julie A. Hill Director/Trustee
Julie A. Hill  
   
/s/ Franklin W. Hobbs Director/Trustee
Franklin W. Hobbs  
   
/s/ Kathleen M. Lutito Director/Trustee
Kathleen M. Lutito  
   
/s/ James M. McTaggart Director/Trustee
James M. McTaggart  
   
/s/ Karla M. Rabusch Director/Trustee
Karla M. Rabusch  
   
/s/ Mark A. Schmid Director/Trustee
Mark A. Schmid  
 

 

EXHIBIT A

 

Lord Abbett Affiliated Fund, Inc.

 

Lord Abbett Bond-Debenture Fund, Inc.

 

Lord Abbett Developing Growth Fund, Inc.

 

Lord Abbett Equity Trust

 

Lord Abbett Global Fund, Inc.

 

Lord Abbett Investment Trust

 

Lord Abbett Mid Cap Stock Fund, Inc.

 

Lord Abbett Municipal Income Fund, Inc.

 

Lord Abbett Research Fund, Inc.

 

Lord Abbett Securities Trust

 

Lord Abbett Series Fund, Inc.

 

Lord Abbett U.S. Government & Government Sponsored Enterprises Money Market Fund, Inc.

 

 

EXHIBIT INDEX

 

 

 

Exhibit No.

Description

     
 

EX-101.INS

XBRL Instance Document

 

EX-101.SCH

XBRL Taxonomy Extension Schema Document

 

EX-101.DEF

XBRL Taxonomy Extension Definition Linkbase

 

EX-101.LAB

XBRL Taxonomy Extension Labels Linkbase

 

EX-101.PRE

XBRL Taxonomy Extension Presentation Linkbase