485BPOS 1 d368791d485bpos.htm POST-EFFECTIVE AMENDMENT NO. 78 Post-Effective Amendment No. 78

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. 78

   x        

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

      x     

Amendment No. 81

     

TCW FUNDS, INC.

(Exact Name of Registrant as Specified in Charter)

865 South Figueroa Street, Suite 1800

Los Angeles, California 90017

Registrant’s Telephone Number, including Area Code: (213) 244-0000

Michael E. Cahill, Esq.

Secretary

865 South Figueroa Street, Suite 1800, Los Angeles, CA 90017

(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)(i)
     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 the requirements for effectiveness of this Registration Statement under Rule 485(b) under the Securities Act of 1933 and has duly caused this amendment to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Los Angeles and State of California on the 21st day of November 2012.

 

TCW FUNDS, INC.
By:  

/S/    MICHAEL E. CAHILL        

  Michael E. Cahill
  Secretary

Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant’s registration statement has been signed below by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

*

        
Patrick C. Haden    Chairman and Director   November 21, 2012

*

        
Thomas E. Larkin, Jr.    Director   November 21, 2012

*

        
Charles W. Baldiswieler   

Director and President (Chief Executive Officer)

  November 21, 2012

*

    
Samuel P. Bell    Director   November 21, 2012

*

        
Victoria B. Rogers    Director   November 21, 2012

*

        
John A. Gavin    Director   November 21, 2012

*

        
Janet E. Kerr    Director   November 21, 2012

*

        
Peter McMillan    Director   November 21, 2012

*

        
Charles A. Parker    Director   November 21, 2012

*

        
Marc I. Stern    Director   November 21, 2012

/S/    DAVID S. DEVITO        

    
David S. DeVito    Treasurer (Principal Financial and Accounting Officer)   November 21, 2012

 

*By:  

/S/    MICHAEL E. CAHILL        

  Michael E. Cahill
  Attorney-in-Fact


INDEX TO EXHIBITS

 

Exhibit
Number

  

Description

EX-101.INS    XBRL Instance Document
EX-101.SCH    XBRL Taxonomy Extension Schema Document
EX-101.CAL    XBRL Taxonomy Extension Calculation Linkbase
EX-101.DEF    XBRL Taxonomy Extension Definition Linkbase
EX-101.LAB    XBRL Taxonomy Extension Label Linkbase
EX-101.PRE    XBRL Taxonomy Extension Presentation Linkbase