485BPOS 1 fp0038172_485bpos-xbrl.htm

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM N-1A

Registration Statement Under the Securities Act of 1933

Post-Effective Amendment No. 59

and

Registration Statement Under the Investment Company Act of 1940

Amendment No. 60

 

 

SHELTON FUNDS

(Exact Name of Registrant as Specified in its Charter)

 

1875 Lawrence Street, Suite 300, Denver, CO 80202

(Address of Principal Executive Office)

 

Registrant's Telephone Number: (415) 398-2727

 

STEPHEN C. ROGERS

1875 Lawrence Street, Suite 300, Denver, CO 80202

(Name and Address of Agent for Service)

 

 

It is proposed that this filing will become effective:

 

|X| immediately upon filing pursuant to Rule 485(b)

 

|_| on (date) pursuant to Rule 485(b)

 

|_| 60 days after filing pursuant to Rule 485(a)(1)

 

|_| 75 days after filing pursuant to Rule 485(a)(2)

 

|_| on (date) pursuant to Rule 485(a)

  

 

 

Please Send Copy of Communications to:

 

Peter H. Schwartz, Esq.

Davis Graham & Stubbs LLP

1550 17th Street, Suite 500

Denver, CO  80202

Telephone: (303) 892-7381

 

 

 

EXPLANATORY NOTE

 

This Post-Effective Amendment No. 61 to the Trust's Registration Statement on Form N-1A is filed for the sole purpose of submitting the XBRL exhibits for the risk/return summary first provided in Post-Effective Amendment No. 60 filed December 31, 2018 and incorporates Parts A, B and C from said 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 has duly caused this Post-Effective Amendment to its Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Denver, the State of Colorado, on January 9, 2019.

 

SHELTON FUNDS

(Registrant)

 

By /s/ Stephen C. Rogers*

Stephen C. Rogers, Chairman

 

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

 

/s/ Stephen C. Rogers*   Principal Executive Officer,   January 9, 2019
Stephen C. Rogers   and Trustee    
         
/s/ Kevin T. Kogler*   Trustee   January 9, 2019
Kevin T. Kogler        
         
/s/ Stephen H. Sutro*   Trustee   January 9, 2019
Stephen H. Sutro        
         
/s/ Marco L. Quazzo**   Trustee   January 9, 2019
March L. Quazzo        
         
/s/ William P. Mock*   Principal Financial and Accounting Officer   January 9, 2019
William P. Mock        
         
* By: /s/ Gregory T. Pusch        

 

Gregory T. Pusch, Attorney-in-Fact Pursuant to Power of Attorney is incorporated by reference to Post-Effective Amendment No. 58 to the Registration Statement as filed on December 31, 2018.

 

*Gregory T. Pusch, Secretary as Attorney-in-Fact Pursuant to Powers of Attorney Dated May 19, 2017.
**Gregory T. Pusch, Secretary as Attorney-in-Fact Pursuant to Powers of Attorney Dated May 22, 2017.

 

 

 

EXHIBIT INDEX

 

Exhibit No. Exhibit
EX-101.INS XBRL Instance Document
EX-101.SCH XBRL Taxonomy Extension Schema Document
EX-101.CALC XBRL Taxonomy Extension Calculation Linkbase
EX-101.DEF XBRL Taxonomy Extension Definition Linkbase
EX-101.LAB XBRL Taxonomy Extension Labels Linkbase
EX-101.PRE XBRL Taxonomy Extension Presentation Linkbase