Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CLEAN ENERGY CA CORP.

Cross Reference Name CLEAN ENERGY CORP.
Filing Information
F09000002597 95-4603747 06/26/2009 CA ACTIVE
Principal Address
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Changed: 04/16/2024
Mailing Address
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Changed: 04/16/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Chief Operating Officer & Corporate Secretary

Pratt, Mitchell W.
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Title Director

Pratt, Mitchell W.
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Title Senior Vice President, Strategic Development and Renewable Fuels

Corbus, Barclay F.
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Title CFO

Vreeland, Robert M.
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Title Director

Corbus, Barclay F.
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Title Director

Vreeland, Robert M.
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Title U.S. Controller

Modlin, Laura
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Title U.S. Controller

Schmidt, Steven
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Title Senior Vice President, Sales

Lindholm, Chad
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Title VP, Sales

Nicholson, Ken
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Title Group Vice President

Frabotta, Bart
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Title Vice President Renewables, Distribution

Wine, Sean
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Title Corporate Controller

Armstrong, Jason J.
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Title Director

Littlefair, Andrew J.
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Title Chief Executive Officer & President

Littlefair, Andrew J.
4675 MacArthur Court
Suite 800
Newport Beach, CA 92660

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/20/2023
2024 04/16/2024