485BXT 1 d47166d485bxt.htm 485BXT 485BXT
As filed with the Securities and Exchange Commission on May 14, 2021.
No. 333-138490
No. 811-21977

UNITED STATES
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. 772
and/or
REGISTRATION STATEMENT
UNDER
THE INVESTMENT COMPANY ACT OF 1940
Amendment No. 773

Invesco Exchange-Traded Fund Trust II
(Exact Name of Registrant as Specified in Charter)
3500 Lacey Road, Suite 700, Downers Grove, Illinois 60515
(Address of Principal Executive Office)
Registrant’s Telephone Number, including Area Code: (800) 983-0903
Adam Henkel, Esquire
3500 Lacey Road, Suite 700, Downers Grove, Illinois 60515
With Copies to:
Alan P. Goldberg
Stradley Ronon Stevens & Young LLP
191 North Wacker Drive, Suite 1601
Chicago, Illinois 60606
Eric S. Purple
Stradley Ronon Stevens & Young LLP
2000 K Street, NW, Suite 700
Washington, DC 20006

APPROXIMATE DATE OF PROPOSED PUBLIC OFFERING:
It is proposed that this filing will become effective (check appropriate box)
immediately upon filing pursuant to paragraph (b)
on June 13, 2021 pursuant to paragraph (b)
60 days after filing pursuant to paragraph (a)
on (date) pursuant to paragraph (a)
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.

EXPLANATORY NOTE
This Post-Effective Amendment No. 772 (the “Amendment”) to the Registration Statement on Form N-1A for Invesco Exchange-Traded Fund Trust II (the “Trust”) is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 under the Securities Act of 1933 (the “Securities Act”) solely for the purpose of designating June 13, 2021 as the new effective date for Post-Effective Amendment No. 618 to the Trust’s Registration Statement, which was filed on July 31, 2017 pursuant to Rule 485(a) under the Securities Act. The effectiveness of the Registration Statement relating to this change was delayed previously pursuant to Post-Effective Amendment Nos. 634, 639, 643, 647, 652, 658, 667, 675, 686, 691, 694, 696, 698, 701, 703, 705, 706, 710, 713, 716, 717, 719, 721, 725, 727, 728, 729, 730, 733, 735, 737, 738, 741, 742, 743, 744, 745, 748, 749, 752, 754, 755, 756, 758, 760, 762, 765 and 768 to the Trust’s Registration Statement filed on October 13, 2017, November 9, 2017, December 1, 2017, December 29, 2017, January 26, 2018, February 23, 2018, March 23, 2018, April 20, 2018, May 18, 2018, June 15, 2018, July 13, 2018, August 10, 2018, September 7, 2018, October 5, 2018, November 2, 2018, November 30, 2018, December 21, 2018, January 18, 2019, February 15, 2019, March 15, 2019, April 12, 2019, May 10, 2019, June 7, 2019, July 3, 2019, August 1, 2019, August 29, 2019, September 26, 2019, October 24, 2019, November 22, 2019, December 20, 2019, January 17, 2020, February 14, 2020, March 13, 2020, April 9, 2020, May 8, 2020, May 22, 2020, June 19, 2020, July 17, 2020, August 14, 2020, September 10, 2020, October 9, 2020, November 6, 2020, December 4, 2020, December 23, 2020, January 21, 2021, February 19, 2021, March 19, 2021 and April 16, 2021, respectively. This Amendment relates solely to PowerShares Income Builder Portfolio, a series of the Trust.

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 Registration Statement under Rule 485(b) under the Securities Act of 1933, as amended, and has duly caused this Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of Downers Grove and State of Illinois, on the 14th day of May, 2021.
Invesco Exchange-Traded Fund Trust II
By:
/s/ Anna Paglia
 
Anna Paglia
Title:
President
Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.
SIGNATURE
TITLE
DATE
/s/ Anna Paglia
President
May 14, 2021
Anna Paglia
 
 
/s/ Kelli Gallegos
Treasurer
May 14, 2021
Kelli Gallegos
 
 
/s/ Adam Henkel
Secretary
May 14, 2021
Adam Henkel
 
 
*/s/ Ronn R. Bagge
Vice Chairman and Trustee
May 14, 2021
Ronn R. Bagge
 
 
*/s/ Todd J. Barre
Trustee
May 14, 2021
Todd J. Barre
 
 
*/s/ Kevin M. Carome
Trustee
May 14, 2021
Kevin M. Carome
 
 
*/s/ Edmund P. Giambastiani, Jr.
Trustee
May 14, 2021
Edmund P. Giambastiani, Jr.
 
 
*/s/ Victoria J. Herget
Trustee
May 14, 2021
Victoria J. Herget
 
 
*/s/ Marc M. Kole
Trustee
May 14, 2021
Marc M. Kole
 
 
*/s/ Yung Bong Lim
Trustee
May 14, 2021
Yung Bong Lim
 
 
*/s/ Joanne Pace
Trustee
May 14, 2021
Joanne Pace
 
 
*/s/ Gary R. Wicker
Trustee
May 14, 2021
Gary R. Wicker
 
 
*/s/ Donald H. Wilson
Chairman and Trustee
May 14, 2021
Donald H. Wilson
 
 
*By: /s/ Adam Henkel
 
May 14, 2021
Adam Henkel
 
 
Attorney-In-Fact
 
 
*
Adam Henkel signs this Registration Statement pursuant to powers of attorney filed with Post-Effective Amendment No. 753 to the Trust’s Registration Statement and incorporated by reference herein.