485BPOS 1 bodycorebond.htm

As filed with the Securities and Exchange Commission on August 21, 2012

File No. 2-76547

File No. 811-03420

 

 

 

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.  57

 

x

and/or

REGISTRATION STATEMENT

UNDER

     

THE INVESTMENT COMPANY ACT OF 1940

 

 
   

Amendment No.  58

 

x

Oppenheimer Integrity Funds

(a Delaware statutory trust as successor to Oppenheimer Integrity Funds, a Massachusetts business trust

(Exact Name as Specified in Charter)

 

     

6803 South Tucson Way

Centennial, Colorado

 

80112-3924

(Address of Principal Executive Office)

 

(Zip Code)

Registrant’s Telephone Number, including Area Code (303) 768-3200

Arthur S. Gabinet, Esq.

OppenheimerFunds, Inc.

Two World Financial Center, 225 Liberty Street

New York, NY 10281-1008

(Name and Address of Agent for Service)

 

 

It is proposed that this filing will become effective

 

¨

immediately upon filing pursuant to paragraph (b)

x

on August 22, 2012 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

¨

this post-effective amendment designates a new effective date for a previously filed post-effective amendment

DECLARATION REQUIRED BY RULE 24f-2 (a)

The issuer has registered an indefinite amount of its securities under the Securities Act of 1933 pursuant to Rule 24f-2(a). Notice for the Registrant’s fiscal year ended December 31, 2011 was filed on March 21, 2012.

The Registrant is the successor issuer to the Predecessor Registrant, a Massachusetts business trust (the “Predecessor Registrant”). By filing this Post-Effective Amendment to the currently effective Registration Statement on Form N-1A of the Predecessor Registrant (File No. 2-76547), the Registrant expressly adopts the Registration Statement of the Predecessor Registrant as its own Registration Statement for all purposes of the Securities Act of 1933, as amended, and the Investment Company Act of 1940, as amended, effective August 22, 2012, immediately following the closing of a shell reorganization transaction between the Predecessor Registrant and the Registrant.

 

 

 

INTEGRITY FUNDS

FORM N-1A

PART C

OTHER INFORMATION

Item 28. - Exhibits

(a)     (i)     Agreement and Declaration of Trust dated 8/15/12: Filed herewith.

(b)     (i)     By-Laws dated 8/15/12: Filed herewith.

(c)     (i)      Article V of the Agreement and Declaration of Trust: Filed herewith and incorporated by reference.

          (ii)     Article II of the By-Laws: Filed herewith and incorporated by reference.

(d)     

(i)     Amended and Restated Investment Advisory Agreement dated 8/21/12:


Filed herewith.

(e)     

(i) General Distributor's Agreement dated 10/13/92: Previously filed with Registrant's Post-Effective Amendment No. 17, (2/26/93), and refiled pursuant to Item 102 of Regulation S-T with Registrant’s Post-Effective Amendment No. 23, (4/28/95), and incorporated herein by reference.


(ii)     Form of Dealer Agreement of OppenheimerFunds Distributor, Inc.: Previously filed with Post-Effective Amendment No. 34 to the Registration Statement of Oppenheimer Main Street Funds, Inc. (Reg. No.33-17850), (10/23/06), and incorporated herein by reference.

(iii)     Form of Broker Agreement of OppenheimerFunds Distributor, Inc.: Previously filed with Post-Effective Amendment No. 34 to the Registration Statement of Oppenheimer Main Street Funds, Inc. (Reg. No.33-17850), (10/23/06), and incorporated herein by reference.

(iv)     Form of Agency Agreement of OppenheimerFunds Distributor, Inc.: Previously filed with Post-Effective Amendment No. 34 to the Registration Statement of Oppenheimer Main Street Funds, Inc. (Reg. No.33-17850), (10/23/06), and incorporated herein by reference.

     (v)     Form of Trust Company Fund/SERV Purchase Agreement of OppenheimerFunds Distributor, Inc.: Previously filed with Post-Effective Amendment No. 45 to the Registration Statement of Oppenheimer High Yield Fund (Reg. No. 2-62076), (10/26/01), and incorporated herein by reference.
     (vi)     Form of Trust Company Agency Agreement of OppenheimerFunds Distributor, Inc.: Previously filed with Post-Effective Amendment No. 34 to the Registration Statement of Oppenheimer Main Street Funds, Inc. (Reg. No.33-17850), (10/23/06), and incorporated herein by reference.

(f)             Form of Oppenheimer Funds Compensation Deferral Plan, As Amended and Restated

Effective 1/1/08: Previously filed with Post-Effective Amendment No. 2 to the Registration Statement of Oppenheimer Portfolio Series Fixed Income Active Allocation Fund (Reg. No. 333-146105), (5/29/09), and incorporated herein by reference.

(g) (i)     Global Custody Agreement dated 8/16/02: Previously filed with Post-Effective Amendment No. 51 to the Registration Statement of Oppenheimer Capital Appreciation Fund (Reg. No. 2-69719), (10/23/06), and incorporated herein by reference.

     (ii) Amendment dated 9/28/10 to the Global Custody Agreement as amended: Previously filed with Post-Effective Amendment No. 18 to the Registration Statement of Oppenheimer Main Street Small- & Mid-Cap Fund (Reg. No. 333-78269), (10/28/10), and incorporated herein by reference.

(h)          Not applicable.

(i) (i)     Opinion and Consent of Counsel: Filed herewith.

     (ii)     Opinion of Delaware Counsel: Filed herewith.
 
     (iii)     Opinion of Tax Counsel: Filed herewith.

(j)     Independent Registered Public Accounting Firm’s Consent: Previously filed with Registrant's Post-Effective Amendment No. 55, (4/26/12), and incorporated herein by reference.

(k)     Not applicable.
 

(l)     

Not applicable.


(m)     (i) Amended and Restated Service Plan and Agreement for Class A shares dated 6/30/11: Previously filed with Registrant's Post-Effective Amendment No. 55, (4/26/12), and incorporated herein by reference.

(ii) Amended and Restated Distribution and Service Plan and Agreement for Class B shares dated 6/30/11: Previously filed with Registrant's Post-Effective Amendment No. 55, (4/26/12), and incorporated herein by reference.

(iii) Amended and Restated Distribution and Service Plan and Agreement for Class C shares dated 6/30/11: Previously filed with Registrant's Post-Effective Amendment No. 55, (4/26/12), and incorporated herein by reference.

(iv) Amended and Restated Distribution and Service Plan and Agreement for Class N shares dated 6/30/11: Previously filed with Registrant's Post-Effective Amendment No. 55, (4/26/12), and incorporated herein by reference.

      (n)     Oppenheimer Funds Multiple Class Plan under Rule 18f-3 as updated through 4/20/11: Previously filed with the Post-Effective Amendment No. 5 to the Registration

     Statement of Oppenheimer Transition 2010 Fund (Reg. No. 333-135516), (6/27/11), and incorporated herein by reference.

(o)  (i) Powers of Attorney dated 11/16/11 for the following Trustees/Directors and Officers: Armstrong and Cameron: Previously filed with Pre-Effective Amendment No. 4 to the Registration Statement of Oppenheimer High Yield Opportunities Fund (Reg. No. 333-176889), (11/22/11), and incorporated herein by reference.

(ii)     

Powers of Attorney for all Trustees/Directors and Officers except Armstrong and


Cameron: Previously filed with Post-Effective Amendment No. 8 to the Registration Statement of Oppenheimer Portfolio Series Fixed Income Active Allocation Fund (Reg. 333-146105), (3/27/12), and incorporated by reference.

(p) Code of Ethics of the Oppenheimer Funds, OppenheimerFunds, Inc. (including affiliates and subsidiaries) and OppenheimerFunds Distributor, Inc., dated as of 5/25/12 under Rule 17j-1 of the Investment Company Act of 1940: Previously filed with Post-Effective Amendment No. 7 to the Registration Statement of Oppenheimer Transition 2010 Fund (Reg. No. 333-135516), (6/26/12), and incorporated herein by reference.

Item 29. - Persons Controlled by or Under Common Control with the Fund

None.
 

Item 30. – Indemnification

Reference is made to the provisions of Article VII of Registrant's Agreement and Declaration of Trust filed as Exhibit 28(a) to this Registration Statement, and incorporated herein by reference.
 
Insofar as indemnification for certain liabilities arising under the Securities Act of 1933 may be permitted to trustees, officers and controlling persons of Registrant pursuant to the foregoing provisions or otherwise, Registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act of 1933 and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by Registrant of expenses incurred or paid by a trustee, officer or controlling person of Registrant in the successful defense of any action, suit or proceeding) is asserted by such trustee, officer or controlling person, Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act of 1933 and will be governed by the final adjudication of such issue.

Item 31. - Business and Other Connections of the Investment Adviser

(a)     OppenheimerFunds, Inc. is the investment adviser of the Registrant; it and certain subsidiaries and affiliates act in the same capacity to other investment companies, including without limitation those described in Parts A and B hereof and listed in Item 31(b) below.

(b)     There is set forth below information as to any other business, profession, vocation or employment of a substantial nature in which each officer and director of OppenheimerFunds, Inc. is, or at any time during the past two fiscal years has been, engaged for his/her own account or in the capacity of director, officer, employee, partner or trustee.

Name & Principal
Business Address

Position & Office
with Underwriter

Position and Office
with Registrant

Timothy Abbhul(1)

Vice President and Treasurer

None

Robert Agan(2)

Vice President

None

Michael Albert(1)

Vice President

None

Anthony Allocco(2)

Assistant Vice President

None

Janette Aprilante(2)

Secretary

None

James Austin(1)

Vice President

None

Paul Aynsley(2)

Vice President

None

James Barker
1723 W. Nelson Street
Chicago, IL 60657

Vice President

None

Cesar Bastidas(2)

Assistant Vice President

None

William Beagle(2)

Vice President

None

Kathleen Beichert(1)

Senior Vice President

None

Rocco Benedetto(2)

Vice President

None

Christopher Bergeron(2)

Vice President

None

Rick Bettridge

11504 Flowering Plum Lane

Highland, UT 84003

Vice President

None

Adam Bilmes(2)

Assistant Vice President

None

Paul Blease(2)

Vice President

None

William Borders(2)

Assistant Vice President

None

David A. Borrelli
105 Black Calla Ct.
San Ramon, CA 94583

Vice President

None

Jeffrey R. Botwinick

4431 Twin Pines Drive
Manlius, NY 13104

Vice President

None

Sarah Bourgraf(1)

Vice President

None

Joshua Broad(2)

Vice President

None

Ken Brodsky(2)

Vice President

None

Kevin E. Brosmith
5 Deer Path

South Natlick, MA 01760

Senior Vice President

None

Ross Burkstaller

211 Tulane Drive SE

Albuquerque, NM 87106

Vice President

None

Tracy Cairoli(2)

Vice President

None

Mersin Capollari

Vice President

None

Sean Carey(2)

Assistant Vice President

None

Robert Caruso
15 Deforest Road
Wilton, CT 06897

Vice President

None

Donelle Chisolm(2)

Vice President

None

Andrew Chronofsky

Vice President

None

Angelanto Ciaglia(2)

Vice President

None

Nicholas Cirbo(1)

Vice President

None

Kevin Clark(2)

Assistant Vice President

None

Sean Clark (2)

Vice President

None

John Corcoran(2)

Vice President

None

Craig Colby(2)

Vice President

None

Gerald James Concepcion(2)

Vice President

None

Rodney Constable(1)

Vice President

None

Cameron Cowden(2)

Vice President

None

Neev Crane
1530 Beacon Street, Apt. #1403
Brookline, MA 02446

Vice President

None

Geoffrey Crumine(2)

Senior Vice President

None

Scott Curran(2)

Vice President

None

Michael Daley
40W387 Oliver Wendell Holmes St
St. Charles, IL 60175

Vice President

None

Stephen J. Demetrovits(2)

Vice President

None

Michael Dennehy(2)

Vice President

None

Jeffrey Dickin(2)

Vice President

None

Brian Dietrich(1)

Assistant Vice President

None

Steven Dombrower
13 Greenbrush Court
Greenlawn, NY 11740

Vice President

None

Robert Duffey(2)

Vice President

None

Ryan Duffy(2)

Vice President

None

Robert Dunphy(2)

Vice President

None

Paul Eisenhardt(2)

Senior Vice President

None

Kent M. Elwell
35 Crown Terrace
Yardley, PA 19067

Vice President

None

Rick Ernzen(2)

Vice President

None

Dana Espinel(2)

Assistant Vice President

None

Gregg A. Everett
4328 Auston Way
Palm Harbor, FL 34685-4017

Vice President

None

George R. Fahey

9511 Silent Hills Lane
Lone Tree, CO 80124

Senior Vice President

None

Eric C. Fallon
10 Worth Circle
Newton, MA 02458

Vice President

None

Kristie Feinberg(2)

Assistant Treasurer

None

Kristin Fenik(1)

Vice President

None

Josean Fernandez(2)

Assistant Vice President

None

Joseph Fernandez
1717 Richbourg Park Drive
Brentwood, TN 37027

Vice President

None

Christopher Ferrara(2)

Assistant Vice President

None

Michael Ferrer(2)

Vice President

None

Mark J. Ferro
104 Beach 221
st Street
Breezy Point, NY 11697

Senior Vice President

None

Eric P. Fishel
725 Boston Post Rd., #12
Sudbury, MA 01776

Vice President

None

Patrick W. Flynn
14083 East Fair Avenue
Englewood, CO 80111

Senior Vice President

None

John (“J”) Fortuna(2)

Vice President

None

Jayme Fowler(2)

Vice President

None

Diane Frankenfield(2)

Senior Vice President

None

Jerry Fraustro(2)

Vice President

None

William Friebel

2919 St. Albans Forest Circle
Glencoe, MO 63038

Vice President

None

Alice Fricke(2)

Vice President

None

Alyson Frost(2)

Assistant Vice President

None

Greg Fulginite(2)

Vice President

None

Arthur S. Gabinet(2)

General Counsel

Secretary and Chief Legal Officer

William Gahagan(2)

Vice President

None

Hazem Gamal(2)

Vice President

None

Charlotte Gardner(1)

Vice President

None

Jack Goldin(2)

Vice President

None

Michael Gottesman
255 Westchester Way
Birmingham, MI 48009

Vice President

None

Raquel Granahan(2)

Senior Vice President

None

Eric Grossjung
4002 N. 194
th Street
Elkhorn, NE 68022

Vice President

None

Michael D. Guman
3913 Pleasant Avenue
Allentown, PA 18103

Vice President

None

James E. Gunter

603 Withers Circle
Wilmington, DE 19810

Vice President

None

LeaAnna Hartman(1)

Vice President

None

Kevin J. Healy(2)

Vice President

None

Kenneth Henry(2)

Vice President

None

Philipp Hensler(2)

Chairman, Chief Executive Officer & Director

None

Wendy G. Hetson(2)

Vice President

None

Jennifer Hoelscher(1)

Assistant Vice President

None

Eric Holquist(2)

Vice President

None

Edward Hrybenko(2)

Senior Vice President

None

Jason Hubersberger(2)

Vice President

None

Brian F. Husch
37 Hollow Road
Stonybrook, NY 11790

Vice President

None

Keith Hylind(2)

Vice President

None

Vincent Iacono(2)

Vice President

None

Kathleen T. Ives(1)

Vice President & Assistant Secretary

None

Shonda Rae Jaquez(2)

Vice President

None

Brian Johnson(1)

Vice President

None

Eric K. Johnson

8588 Colonial Drive
Lone Tree, CO 80124

Senior Vice President

None

Scott Kelley(1)

Vice President

None

Richard Keri (2)

Senior Vice President

None

Brian Kiley(2)

Vice President

None

Richard Klein
4820 Fremont Avenue South

Minneapolis, MN 55419

Senior Vice President

None

Brent A. Krantz

61500 Tam McArthur Loop
Bend, OR 97702

Senior Vice President

None

Eric Kristenson(2)

Vice President

None

Lamar Kunes(2)

Vice President

None

David T. Kuzia

10258 S. Dowling Way

Highlands Ranch, CO 80126

Vice President

None

John Laudadio(2)

Vice President

None

Daniel Lee(2)

Assistant Vice President

None

Wendy Lee(2)

Vice President

None

John Leonard(2)

Vice President

None

Jesse Levitt(2)

Vice President

None

Julie Libby(2)

Senior Vice President

None

Eric J. Liberman

27 Tappan Ave., Unit West
Sleepy Hollow, NY 10591

Vice President

None

Lorna Lindquist(2)

Vice President

None

Malissa Lischin(2)

Vice President

None

Christina Loftus(2)

Senior Vice President

None

Thomas Loncar

1401 North Taft Street, Apt. 726
Arlington, VA 22201

Vice President

None

Peter Maddox(2)

Vice President

None

Michael Malik
546 Idylberry Road
San Rafael, CA 94903

Vice President

None

Joseph Marich(2)

Vice President

None

Steven C. Manns

1627 N. Hermitage Avenue
Chicago, IL 60622

Vice President

None

Todd A. Marion

24 Midland Avenue
Cold Spring Harbor, NY 11724

Vice President

None

LuAnn Mascia(2)

Vice President

None

Anthony Mazzariello(2)

Vice President

None

Derren McDaniel(1)

Vice President

None

John C. McDonough
533 Valley Road

New Canaan, CT 06840

President and Director

None

Brian McGinty(1)

Vice President

None

Kent C. McGowan
9510 190
th Place SW

Edmonds, WA 98020

Vice President

None

William McNamara(2)

Vice President

None

Daniel Melehan(2)

Vice President

None

Brian F. Medina

3009 Irving Street

Denver, CO 80211

Vice President

None

Toller Miller(1)

Vice President

None

Clint Modler(1)

Vice President

None

Joseph Moran(2)

Senior Vice President

None

Jason Morris(2)

Assistant Vice President

None

Amy Mosser(1)

Assistant Vice President

None

Robert Moser

9650 East Aspen Hill Circle

Lone Tree, CO 80124

Vice President

None

James Mugno(2)

Vice President

None

Matthew Mulcahy(2)

Vice President

None

Wendy Jean Murray
32 Carolin Road
Upper Montclair, NJ 07043

Vice President

None

Kimberly Mustin(2)

Senior Vice President

None

John S. Napier

17 Hillcrest Ave.

Darien, CT 06820

Senior Vice President

None

Christina Nasta(2)

Senior Vice President

Chief Business Officer and Vice President

Kevin P. Neznek(2)

Senior Vice President

None

Nichola Noriega(2)

Vice President

None

Christopher Nicholson(2)

Vice President

None

Chad Noel(2)

Vice President

None

Peter Novak(2)

Vice President

None

Timothy O’Connell(2)

Vice President

None

Alan Panzer6755 Ridge Mill Lane
Atlanta, GA 30328

Vice President

None

Maria Paster(2)

Assistant Vice President

None

Ashley Patten(1)

Vice President

None

Donald Pawluk(2)

Vice President

None

Brian C. Perkes
6 Lawton Ct.

Frisco, TX 75034

Vice President

None

Charles K. Pettit(2)

Vice President

None

David Pfeffer(2)

Director

None

Andrew Phillips(1)

Assistant Vice President

None

Megan Pigott(2)

Assistant Vice President

None

Cheryl Pipia(2)

Senior Vice President

None

Rachel Powers(1)

Vice President

None

Nicole Pretzel(2)

Vice President

None

Minnie Ra

100 Dolores Street, #203

Carmel, CA 93923

Vice President

None

Dustin Raring
27 Blakemore Drive
Ladera Ranch, CA 92797

Vice President

None

Richard E. Rath
46 Mt. Vernon Ave.
Alexandria, VA 22301

Vice President

None

William J. Raynor(2)

Vice President

None

Dennis Robinson(1)

Vice President

None

Ian M. Roche
7070 Bramshill Circle
Bainbridge, OH 44023

Vice President

None

Michael Rock(2)

Vice President

None

Stacy Roode(1)

Vice President

None

Thomas Sabow
6617 Southcrest Drive
Edina, MN 55435

Vice President

None

Mark Santero(2)

Senior Vice President

None

John Saunders
2251 Chantilly Ave.
Winter Park, FL 32789

Vice President

None

Timothy Scanlan(2)

Vice President

None

Alex Schardt(2)

Vice President

None

Thomas Schmitt

40 Rockcrest Rd

Manhasset, NY 11030

Vice President

None

William Schories
3 Hill Street
Hazlet, NJ 07730

Vice President

None

Jennifer Sexton(2)

Vice President

None

Jeffrey Sharon(2)

Vice President

None

Kenneth Shell(1)

Vice President

None

Debbie A. Simon
55 E. Erie St., #4404

Chicago, IL 60611

Vice President

None

Bryant Smith(2)

Vice President

None

Aaron Spatz(2)

Vice President

None

Christopher M. Spencer
2353 W 118
th Terrace
Leawood, KS 66211

Vice President

None

John A. Spensley

375 Mallard Court
Carmel, IN 46032

Vice President

None

Michael Staples

4255 Jefferson St Apt 328

Kansas City, MO 64111

Vice President

None

Alfred St. John(2)

Vice President

None

Bryan Stein
8 Longwood Rd.
Voorhees, NJ 08043

Vice President

None

Robert Stidham

Vice President

None

Brian C. Summe
2479 Legends Way

Crestview Hills, KY 41017

Vice President

None

Michael Sussman(2)

Vice President

None

George T. Sweeney
5 Smokehouse Lane

Hummelstown, PA 17036

Senior Vice President

None

Leo Tallon(2)

Vice President

None

Brian Taylor(2)

Vice President

None

James Taylor(2)

Vice President

None

Paul Temple(2)

Vice President

None

David G. Thomas
16628 Elk Run Court

Leesburg, VA 20176

Vice President

None

Luz Touma(2)

Vice President

None

Cenk Toroslu(1)

Vice President

None

Wesley Vance(2)

Vice President

None

Mark S. Vandehey(1)

Vice President and Chief Compliance Officer

Vice President and Chief Compliance Officer

Richard Walsh(2)

Vice President

None

Vincent Vermette(2)

Vice President

None

Janeanne Weickum(1)

Vice President

None

Michael J. Weigner
4905 W. San Nicholas Street

Tampa, FL 33629

Vice President

None

Donn Weise
3249 Earlmar Drive

Los Angeles, CA 90064

Vice President

None

Chris G. Werner

98 Crown Point Place

Castle Rock, CO 80108

Vice President

None

Jason Widener(2)

Vice President

None

Ryan Wilde(1)

Vice President

None

Patrick Wisneski(1)

Vice President

None

Meredith Wolff(2)

Vice President

None

Kevin Woodson(1)

Assistant Vice President

None

Cary Patrick Wozniak
18808 Bravata Court
San Diego, CA 92128

Vice President

None

David Zicchinella(2)

Assistant Vice President

None

Steven Zito(1)

Vice President

None

The Oppenheimer Funds include the following:
 

Limited Term New York Municipal Fund (a series of Rochester Portfolio Series)

Oppenheimer AMT-Free Municipals

Oppenheimer AMT-Free New York Municipals

Oppenheimer California Municipal Fund

Oppenheimer Capital Appreciation Fund

Oppenheimer Capital Income Fund

Oppenheimer Cash Reserves

Oppenheimer Champion Income Fund

Oppenheimer Commodity Strategy Total Return Fund

Oppenheimer Core Bond Fund (a series of Oppenheimer Integrity Funds)

Oppenheimer Corporate Bond Fund

Oppenheimer Currency Opportunities Fund

Oppenheimer Developing Markets Fund

Oppenheimer Discovery Fund

Oppenheimer Emerging Markets Debt Fund

Oppenheimer Equity Fund

Oppenheimer Equity Income Fund, Inc.

Oppenheimer Global Fund
Oppenheimer Global Multi Strategies Fund

Oppenheimer Global Opportunities Fund

Oppenheimer Global Strategic Income Fund

Oppenheimer Global Value Fund

Oppenheimer Gold & Special Minerals Fund

Oppenheimer International Bond Fund

Oppenheimer Institutional Money Market Fund

Oppenheimer International Diversified Fund

Oppenheimer International Growth Fund

Oppenheimer International Small Company Fund

Oppenheimer International Value Fund

Oppenheimer Limited Term California Municipal Fund

Oppenheimer Limited-Term Government Fund

Oppenheimer Limited Term Municipal Fund (a series of Oppenheimer Municipal Fund)

Oppenheimer Main Street Fund (a series of Oppenheimer Main Street Funds)

Oppenheimer Main Street Select Fund

Oppenheimer Main Street Small- & Mid-Cap Fund

Oppenheimer Master Event-Linked Bond Fund, LLC

Oppenheimer Master Loan Fund, LLC

Oppenheimer Master Inflation Protected Securities Fund, LLC

Oppenheimer Master International Value Fund, LLC

Oppenheimer Money Market Fund, Inc.

Oppenheimer Multi-State Municipal Trust (3 series):

Oppenheimer New Jersey Municipal Fund

Oppenheimer Pennsylvania Municipal Fund

Oppenheimer Rochester National Municipals

Oppenheimer Portfolio Series (4 series)

Active Allocation Fund

Equity Investor Fund
Conservative Investor Fund

Moderate Investor Fund

Oppenheimer Portfolio Series Fixed Income Active Allocation Fund
Oppenheimer Quest For Value Funds (3 series)

Oppenheimer Global Allocation Fund

Oppenheimer Flexible Strategies Fund

Oppenheimer Small- & Mid-Cap Value Fund

Oppenheimer Real Estate Fund

Oppenheimer Rising Dividends Fund

Oppenheimer Rochester Arizona Municipal Fund
Oppenheimer Rochester Intermediate Term Municipal Fund

Oppenheimer Rochester Maryland Municipal Fund

Oppenheimer Rochester Massachusetts Municipal Fund

Oppenheimer Rochester Michigan Municipal Fund

Oppenheimer Rochester Minnesota Municipal Fund

Oppenheimer Rochester North Carolina Municipal Fund

Oppenheimer Rochester Ohio Municipal Fund
Oppenheimer Rochester Short Term Municipal Fund

Oppenheimer Rochester Virginia Municipal Fund
Oppenheimer Select Value Fund

Oppenheimer Senior Floating Rate Fund

Oppenheimer Series Fund, Inc. (1 series):

Oppenheimer Value Fund

Oppenheimer Small- & Mid-Cap Growth Fund
Oppenheimer Short Duration Fund

Oppenheimer Transition 2010 Fund

Oppenheimer Transition 2015 Fund

Oppenheimer Transition 2020 Fund

Oppenheimer Transition 2025 Fund

Oppenheimer Transition 2030 Fund

Oppenheimer Transition 2040 Fund

Oppenheimer Transition 2050 Fund

Oppenheimer U.S. Government Trust

Oppenheimer Variable Account Funds (11 series):

Oppenheimer Balanced Fund/VA

Oppenheimer Capital Appreciation Fund/VA

Oppenheimer Core Bond Fund/VA

Oppenheimer Global Securities Fund/VA

Oppenheimer Global Strategic Income Fund/VA

Oppenheimer High Income Fund/VA

Oppenheimer Main Street Fund/VA

Oppenheimer Main Street Small- & Mid- Cap Fund/VA

Oppenheimer Money Fund/VA

Oppenheimer Small- & Mid-Cap Growth Fund/VA

Oppenheimer Value Fund/VA

Panorama Series Fund:

Oppenheimer International Growth Fund/VA

Rochester Fund Municipals

The address of the Oppenheimer funds listed above, Shareholder Financial Services, Inc., Shareholder Services, Inc., Centennial Asset Management Corporation, and OppenheimerFunds Legacy Program is 6803 South Tucson Way, Centennial, Colorado 80112-3924.

The address of OppenheimerFunds, Inc., OppenheimerFunds Distributor, Inc., HarbourView Asset Management Corporation, Oppenheimer Acquisition Corp., OFI Private Investments Inc., OFI Institutional Asset Management, Inc. Oppenheimer Real Asset Management, Inc. and OFI Trust Company is Two World Financial Center, 225 Liberty Street, 11th Floor, New York, New York 10281-1008.

The address of OppenheimerFunds International Ltd. is 70 Sir John Rogerson’s Quay, Dublin 2, Ireland.
 

The address of Trinity Investment Management Corporation is 301 North Spring Street, Bellefonte, Pennsylvania 16823.

Item 32. Principal Underwriter

(a)     OppenheimerFunds Distributor, Inc. is the Distributor of the Registrant's shares. It is also the Distributor of each of the other registered open-end investment companies for which OppenheimerFunds, Inc. is the investment adviser, as described in Part A and Part B of this Registration Statement and listed in Item 31(b) above (except Panorama Series Fund, Inc.) and for MassMutual Institutional Funds.
 
(b)     The directors and officers of the Registrant's principal underwriter are:

Name & Principal
Business Address

Position & Office
with Underwriter

Position and Office
with Registrant

Timothy Abbhul(1)

Vice President and Treasurer

None

Robert Agan(2)

Vice President

None

Michael Albert(1)

Vice President

None

Anthony Allocco(2)

Assistant Vice President

None

Janette Aprilante(2)

Secretary

None

James Austin(1)

Vice President

None

Paul Aynsley(2)

Vice President

None

James Barker
1723 W. Nelson Street
Chicago, IL 60657

Vice President

None

Cesar Bastidas(2)

Assistant Vice President

None

William Beagle(2)

Vice President

None

Kathleen Beichert(1)

Senior Vice President

None

Rocco Benedetto(2)

Vice President

None

Christopher Bergeron(2)

Vice President

None

Rick Bettridge

11504 Flowering Plum Lane

Highland, UT 84003

Vice President

None

Adam Bilmes(2)

Assistant Vice President

None

Paul Blease(2)

Vice President

None

William Borders(2)

Assistant Vice President

None

David A. Borrelli
105 Black Calla Ct.
San Ramon, CA 94583

Vice President

None

Jeffrey R. Botwinick

4431 Twin Pines Drive
Manlius, NY 13104

Vice President

None

Sarah Bourgraf(1)

Vice President

None

Joshua Broad(2)

Vice President

None

Ken Brodsky(2)

Vice President

None

Kevin E. Brosmith
5 Deer Path

South Natlick, MA 01760

Senior Vice President

None

Ross Burkstaller

211 Tulane Drive SE

Albuquerque, NM 87106

Vice President

None

Tracy Cairoli(2)

Vice President

None

Mersin Capollari

Vice President

None

Sean Carey(2)

Assistant Vice President

None

Robert Caruso
15 Deforest Road
Wilton, CT 06897

Vice President

None

Donelle Chisolm(2)

Vice President

None

Andrew Chronofsky

Vice President

None

Angelanto Ciaglia(2)

Vice President

None

Nicholas Cirbo(1)

Vice President

None

Kevin Clark(2)

Assistant Vice President

None

Sean Clark (2)

Vice President

None

John Corcoran(2)

Vice President

None

Craig Colby(2)

Vice President

None

Gerald James Concepcion(2)

Vice President

None

Rodney Constable(1)

Vice President

None

Cameron Cowden(2)

Vice President

None

Neev Crane
1530 Beacon Street, Apt. #1403
Brookline, MA 02446

Vice President

None

Geoffrey Crumine(2)

Senior Vice President

None

Scott Curran(2)

Vice President

None

Michael Daley
40W387 Oliver Wendell Holmes St
St. Charles, IL 60175

Vice President

None

Stephen J. Demetrovits(2)

Vice President

None

Michael Dennehy(2)

Vice President

None

Jeffrey Dickin(2)

Vice President

None

Brian Dietrich(1)

Assistant Vice President

None

Steven Dombrower
13 Greenbrush Court
Greenlawn, NY 11740

Vice President

None

Robert Duffey(2)

Vice President

None

Ryan Duffy(2)

Vice President

None

Robert Dunphy(2)

Vice President

None

Paul Eisenhardt(2)

Senior Vice President

None

Kent M. Elwell
35 Crown Terrace
Yardley, PA 19067

Vice President

None

Rick Ernzen(2)

Vice President

None

Dana Espinel(2)

Assistant Vice President

None

Gregg A. Everett
4328 Auston Way
Palm Harbor, FL 34685-4017

Vice President

None

George R. Fahey

9511 Silent Hills Lane
Lone Tree, CO 80124

Senior Vice President

None

Eric C. Fallon
10 Worth Circle
Newton, MA 02458

Vice President

None

Kristie Feinberg(2)

Assistant Treasurer

None

Kristin Fenik(1)

Vice President

None

Josean Fernandez(2)

Assistant Vice President

None

Joseph Fernandez
1717 Richbourg Park Drive
Brentwood, TN 37027

Vice President

None

Christopher Ferrara(2)

Assistant Vice President

None

Michael Ferrer(2)

Vice President

None

Mark J. Ferro
104 Beach 221
st Street
Breezy Point, NY 11697

Senior Vice President

None

Eric P. Fishel
725 Boston Post Rd., #12
Sudbury, MA 01776

Vice President

None

Patrick W. Flynn
14083 East Fair Avenue
Englewood, CO 80111

Senior Vice President

None

John (“J”) Fortuna(2)

Vice President

None

Jayme Fowler(2)

Vice President

None

Diane Frankenfield(2)

Senior Vice President

None

Jerry Fraustro(2)

Vice President

None

William Friebel

2919 St. Albans Forest Circle
Glencoe, MO 63038

Vice President

None

Alice Fricke(2)

Vice President

None

Alyson Frost(2)

Assistant Vice President

None

Greg Fulginite(2)

Vice President

None

Arthur S. Gabinet(2)

General Counsel

Secretary and Chief Legal Officer

William Gahagan(2)

Vice President

None

Hazem Gamal(2)

Vice President

None

Charlotte Gardner(1)

Vice President

None

Jack Goldin(2)

Vice President

None

Michael Gottesman
255 Westchester Way
Birmingham, MI 48009

Vice President

None

Raquel Granahan(2)

Senior Vice President

None

Eric Grossjung
4002 N. 194
th Street
Elkhorn, NE 68022

Vice President

None

Michael D. Guman
3913 Pleasant Avenue
Allentown, PA 18103

Vice President

None

James E. Gunter

603 Withers Circle
Wilmington, DE 19810

Vice President

None

LeaAnna Hartman(1)

Vice President

None

Kevin J. Healy(2)

Vice President

None

Kenneth Henry(2)

Vice President

None

Philipp Hensler(2)

Chairman, Chief Executive Officer & Director

None

Wendy G. Hetson(2)

Vice President

None

Jennifer Hoelscher(1)

Assistant Vice President

None

Eric Holquist(2)

Vice President

None

Edward Hrybenko(2)

Senior Vice President

None

Jason Hubersberger(2)

Vice President

None

Brian F. Husch
37 Hollow Road
Stonybrook, NY 11790

Vice President

None

Keith Hylind(2)

Vice President

None

Vincent Iacono(2)

Vice President

None

Kathleen T. Ives(1)

Vice President & Assistant Secretary

None

Shonda Rae Jaquez(2)

Vice President

None

Brian Johnson(1)

Vice President

None

Eric K. Johnson

8588 Colonial Drive
Lone Tree, CO 80124

Senior Vice President

None

Scott Kelley(1)

Vice President

None

Richard Keri (2)

Senior Vice President

None

Brian Kiley(2)

Vice President

None

Richard Klein
4820 Fremont Avenue South

Minneapolis, MN 55419

Senior Vice President

None

Brent A. Krantz

61500 Tam McArthur Loop
Bend, OR 97702

Senior Vice President

None

Eric Kristenson(2)

Vice President

None

Lamar Kunes(2)

Vice President

None

David T. Kuzia

10258 S. Dowling Way

Highlands Ranch, CO 80126

Vice President

None

John Laudadio(2)

Vice President

None

Daniel Lee(2)

Assistant Vice President

None

Wendy Lee(2)

Vice President

None

John Leonard(2)

Vice President

None

Jesse Levitt(2)

Vice President

None

Julie Libby(2)

Senior Vice President

None

Eric J. Liberman

27 Tappan Ave., Unit West
Sleepy Hollow, NY 10591

Vice President

None

Lorna Lindquist(2)

Vice President

None

Malissa Lischin(2)

Vice President

None

Christina Loftus(2)

Senior Vice President

None

Thomas Loncar

1401 North Taft Street, Apt. 726
Arlington, VA 22201

Vice President

None

Peter Maddox(2)

Vice President

None

Michael Malik
546 Idylberry Road
San Rafael, CA 94903

Vice President

None

Joseph Marich(2)

Vice President

None

Steven C. Manns

1627 N. Hermitage Avenue
Chicago, IL 60622

Vice President

None

Todd A. Marion

24 Midland Avenue
Cold Spring Harbor, NY 11724

Vice President

None

LuAnn Mascia(2)

Vice President

None

Anthony Mazzariello(2)

Vice President

None

Derren McDaniel(1)

Vice President

None

John C. McDonough
533 Valley Road

New Canaan, CT 06840

President and Director

None

Brian McGinty(1)

Vice President

None

Kent C. McGowan
9510 190
th Place SW

Edmonds, WA 98020

Vice President

None

William McNamara(2)

Vice President

None

Daniel Melehan(2)

Vice President

None

Brian F. Medina

3009 Irving Street

Denver, CO 80211

Vice President

None

Toller Miller(1)

Vice President

None

Clint Modler(1)

Vice President

None

Joseph Moran(2)

Senior Vice President

None

Jason Morris(2)

Assistant Vice President

None

Amy Mosser(1)

Assistant Vice President

None

Robert Moser

9650 East Aspen Hill Circle

Lone Tree, CO 80124

Vice President

None

James Mugno(2)

Vice President

None

Matthew Mulcahy(2)

Vice President

None

Wendy Jean Murray
32 Carolin Road
Upper Montclair, NJ 07043

Vice President

None

Kimberly Mustin(2)

Senior Vice President

None

John S. Napier

17 Hillcrest Ave.

Darien, CT 06820

Senior Vice President

None

Christina Nasta(2)

Senior Vice President

Chief Business Officer and Vice President

Kevin P. Neznek(2)

Senior Vice President

None

Nichola Noriega(2)

Vice President

None

Christopher Nicholson(2)

Vice President

None

Chad Noel(2)

Vice President

None

Peter Novak(2)

Vice President

None

Timothy O’Connell(2)

Vice President

None

Alan Panzer6755 Ridge Mill Lane
Atlanta, GA 30328

Vice President

None

Maria Paster(2)

Assistant Vice President

None

Ashley Patten(1)

Vice President

None

Donald Pawluk(2)

Vice President

None

Brian C. Perkes
6 Lawton Ct.

Frisco, TX 75034

Vice President

None

Charles K. Pettit(2)

Vice President

None

David Pfeffer(2)

Director

None

Andrew Phillips(1)

Assistant Vice President

None

Megan Pigott(2)

Assistant Vice President

None

Cheryl Pipia(2)

Senior Vice President

None

Rachel Powers(1)

Vice President

None

Nicole Pretzel(2)

Vice President

None

Minnie Ra

100 Dolores Street, #203

Carmel, CA 93923

Vice President

None

Dustin Raring
27 Blakemore Drive
Ladera Ranch, CA 92797

Vice President

None

Richard E. Rath
46 Mt. Vernon Ave.
Alexandria, VA 22301

Vice President

None

William J. Raynor(2)

Vice President

None

Dennis Robinson(1)

Vice President

None

Ian M. Roche
7070 Bramshill Circle
Bainbridge, OH 44023

Vice President

None

Michael Rock(2)

Vice President

None

Stacy Roode(1)

Vice President

None

Thomas Sabow
6617 Southcrest Drive
Edina, MN 55435

Vice President

None

Mark Santero(2)

Senior Vice President

None

John Saunders
2251 Chantilly Ave.
Winter Park, FL 32789

Vice President

None

Timothy Scanlan(2)

Vice President

None

Alex Schardt(2)

Vice President

None

Thomas Schmitt

40 Rockcrest Rd

Manhasset, NY 11030

Vice President

None

William Schories
3 Hill Street
Hazlet, NJ 07730

Vice President

None

Jennifer Sexton(2)

Vice President

None

Jeffrey Sharon(2)

Vice President

None

Kenneth Shell(1)

Vice President

None

Debbie A. Simon
55 E. Erie St., #4404

Chicago, IL 60611

Vice President

None

Bryant Smith(2)

Vice President

None

Aaron Spatz(2)

Vice President

None

Christopher M. Spencer
2353 W 118
th Terrace
Leawood, KS 66211

Vice President

None

John A. Spensley

375 Mallard Court
Carmel, IN 46032

Vice President

None

Michael Staples

4255 Jefferson St Apt 328

Kansas City, MO 64111

Vice President

None

Alfred St. John(2)

Vice President

None

Bryan Stein
8 Longwood Rd.
Voorhees, NJ 08043

Vice President

None

Robert Stidham

Vice President

None

Brian C. Summe
2479 Legends Way

Crestview Hills, KY 41017

Vice President

None

Michael Sussman(2)

Vice President

None

George T. Sweeney
5 Smokehouse Lane

Hummelstown, PA 17036

Senior Vice President

None

Leo Tallon(2)

Vice President

None

Brian Taylor(2)

Vice President

None

James Taylor(2)

Vice President

None

Paul Temple(2)

Vice President

None

David G. Thomas
16628 Elk Run Court

Leesburg, VA 20176

Vice President

None

Luz Touma(2)

Vice President

None

Cenk Toroslu(1)

Vice President

None

Wesley Vance(2)

Vice President

None

Mark S. Vandehey(1)

Vice President and Chief Compliance Officer

Vice President and Chief Compliance Officer

Richard Walsh(2)

Vice President

None

Vincent Vermette(2)

Vice President

None

Janeanne Weickum(1)

Vice President

None

Michael J. Weigner
4905 W. San Nicholas Street

Tampa, FL 33629

Vice President

None

Donn Weise
3249 Earlmar Drive

Los Angeles, CA 90064

Vice President

None

Chris G. Werner

98 Crown Point Place

Castle Rock, CO 80108

Vice President

None

Jason Widener(2)

Vice President

None

Ryan Wilde(1)

Vice President

None

Patrick Wisneski(1)

Vice President

None

Meredith Wolff(2)

Vice President

None

Kevin Woodson(1)

Assistant Vice President

None

Cary Patrick Wozniak
18808 Bravata Court
San Diego, CA 92128

Vice President

None

David Zicchinella(2)

Assistant Vice President

None

Steven Zito(1)

Vice President

None

(1)6803 South Tucson Way, Centennial, CO 80112-3924
(2)Two World Financial Center, 225 Liberty Street, 11th Floor, New York, NY 10281-1008
(3)350 Linden Oaks, Rochester, NY 14623

(c)     Not applicable.

Item 33. Location of Accounts and Records

The accounts, books and other documents required to be maintained by Registrant pursuant to Section 31(a) of the Investment Company Act of 1940 and rules promulgated thereunder are in the possession of OppenheimerFunds, Inc. at its offices at 6803 South Tucson Way, Centennial, Colorado 80112-3924.

Item 34. Management Services

Not applicable
 

Item 35. Undertakings

Not applicable.

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 pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and State of New York on the 21st day of August, 2012.     
          

Oppenheimer Integrity Funds, on behalf of Oppenheimer Core Bond Fund

     

                                                            By:      William F. Glavin, Jr.*          

                                                                        William F. Glavin, Jr., President
                                                                         Principal Executive Officer and Trustee

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities on the dates indicated:
 

Signatures                                                                                 Title                                                            Date

William L. Armstrong*                                                              Chairman of the                                           August 21, 2012
William L. Armstrong                                                                Board of Trustees

William F. Glavin, Jr. *                                                             President, Principal                                     August 21, 2012
William F. Glavin, Jr.                                                                Executive Officer and Trustee
 
 

Brian W. Wixted*                                                                     Treasurer, Principal                                     August 21, 2012
Brian W. Wixted                                                                       Financial & Accounting Officer

Edward L. Cameron*                                                               Trustee                                                          August 21, 2012
Edward L. Cameron
 
 

Jon S. Fossel*                                                                         Trustee                                                           August 21, 2012
Jon S. Fossel
 
 

Sam Freedman*                                                                       Trustee                                                           August 21, 2012
Sam Freedman

Richard F. Grabish*                                                                Trustee                                                           August 21, 2012

Richard F. Grabish

Beverly L. Hamilton*                                                              Trustee                                                            August 21, 2012
Beverly L. Hamilton
 
 

Victoria J. Herget*                                                                  Trustee                                                             August 21, 2012

Victoria J. Herget

Robert J. Malone*                                                                   Trustee                                                             August 21, 2012

Robert J. Malone
 
 

F. William Marshall, Jr.*                                                         Trustee                                                             August 21, 2012
F. William Marshall, Jr.

Karen L. Stuckey*                                                                     Trustee                                                             August 21, 2012

Karen L. Stuckey
 
 

James D. Vaughn*                                                                     Trustee                                                              August 21, 2012

James D. Vaughn
 

*By:     /s/ Mitchell J. Lindauer          
            Mitchell J. Lindauer, Attorney-in-Fact

Oppenheimer Integrity Funds

Post-Effective Amendment No. 57

Registration Statement No. 2-76547

EXHIBIT INDEX

Exhibit No.         Description

28     (a)     (i)     Agreement and Declaration of Trust

 

28     (b)     (i)     By-Laws

 

28      (d)     (i)     Amended and Restated Investment Advisory Agreement

 

28      (i)     (i)     Opinion and Consent of Counsel

    (ii)    Opinion of Delaware Counsel

    (iii)   Opinion of Tax Counsel