485BPOS 1 acmt_485bpos-100112.htm POST EFFECTIVE AMENDMENT NO. 63 acmt_485bpos-100112.htm

 
October 18, 2012
 
Securities and Exchange Commission
100 F Street, N.E.
Washington, DC 20549-8626

Re:
American Century Municipal Trust (the "Registrant")
 
1933 Act File No.002-91229, Post-Effective Amendment No .63
 
1940 Act File No. 811-04025, Amendment No. 64

Ladies and Gentlemen:
 
Pursuant to Sections 101(a) and 405 of  Regulation  S-T and Rule 485(b) under the Securities Act of 1933, the aforementioned  Registrant hereby submits for filing the following 1933 Act Post-Effective  Amendment No. 63 and 1940 Act Amendment No. 64 to the Registration Statement on Form N-1A filed by the Registrant.
 
The purpose of this filing is to submit interactive data for each series of the Registrant.
 
I hereby represent that the Post-Effective Amendment does not contain disclosures that would render such Post-Effective Amendment ineligible to become effective pursuant to paragraph (b) of the aforementioned Rule 485.
 
If there are any questions or comments regarding this filing, please contact the undersigned at (816) 340-3224.
 
Sincerely,
 
 
/s/ Christine J. Crossley                                         
Christine J. Crossley
Assistant Secretary
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
American Century Investments
 
P.O. Box 410141, 4500 Main Street
1-800-345-2021 or 816-531-5575
Kansas City, MO 64141-0141
www.americancentury.com
 
 
 

 
 
As Filed with the U.S. Securities and Exchange Commission on October 18, 2012
1933 Act File No. 002-91229
1940 Act File No. 811-04025


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C.  20549
 
__________________
 
 
FORM N-1A
 
__________________
 
 
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
T
 
     
Pre-Effective Amendment No.
£
 
     
Post-Effective Amendment No. 63
T
 
     
and/or
 
     
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
T
 
     
Amendment No. 64
T
 
(Check appropriate box or boxes.)
 
__________________
 
 
American Century Municipal Trust
(Exact Name of Registrant as Specified in Charter)
 
__________________
 
 
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)
 
þ
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 amendment to be signed on its behalf by the undersigned, duly authorized, in the City of Kansas City, State of Missouri on the 18th day of October, 2012.

 
AMERICAN CENTURY MUNICIPAL TRUST
 
(Registrant)
   
 
By:
*
___________________________________
   
Jonathan S. Thomas
   
President
 
Pursuant to the requirements of the Securities Act of 1933, this Registration Statement amendment has been signed by the following persons in the capacities and on the dates indicated.

SIGNATURE
TITLE
DATE
     
*
_________________________________
Jonathan S. Thomas
President and Trustee
October 18, 2012
     
*
_________________________________
C. Jean Wade
Vice President, Treasurer and Chief Financial Officer
October 18, 2012
     
*
_________________________________
Tanya S. Beder
Trustee
October 18, 2012
     
*
_________________________________
Jeremy I. Bulow
Trustee
October 18, 2012
     
*
_________________________________
Ronald J. Gilson
Chairman of the Board and Trustee
October 18, 2012
     
*
_________________________________
Frederick L.A. Grauer
Trustee
October 18, 2012
     
*
_________________________________
Peter F. Pervere
Trustee
October 18, 2012
     
*
_________________________________
Myron S. Scholes
Trustee
October 18, 2012
     
*
_________________________________
John B. Shoven
Trustee
October 18, 2012
     
*By:
/s/ Christine J. Crossley                   
 
Christine J. Crossley
 
Attorney in Fact
 
(pursuant to Power of Attorney dated April 5, 2012)

 
 

 
 
EXHIBIT INDEX

EXHIBIT NUMBER
DESCRIPTION OF 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