Kentucky Administrative Specialist Salary Lookup

Search Kentucky administrative specialist salary from 11,628 records in our salary database. Average administrative specialist salary in Kentucky is $54,140 and salary for this job in Kentucky is usually between $38,751 and $46,280. Look up Kentucky administrative specialist salary by name using the form below.


Administrative Specialist Salaries in Kentucky

NameYearStateEmployer
Sarah Higgs
2022Department for Aging and Independent LivingKY
Sarah Higgs2022 KY Department for Aging and Independent Living View Details
Erissa Hadley F
2022Department of Vehicle RegulationKY
Erissa Hadley F2022 KY Department of Vehicle Regulation View Details
Alexus Tuttle K
2022Department of Vehicle RegulationKY
Alexus Tuttle K2022 KY Department of Vehicle Regulation View Details
Autumn Stacy
2016Office Of The SecretaryKY
Autumn Stacy2016 KY Office Of The Secretary View Details
Matthew Hall
2017Office Of The SecretaryKY
Matthew Hall2017 KY Office Of The Secretary View Details
Autumn Stacy
2017Office Of The SecretaryKY
Autumn Stacy2017 KY Office Of The Secretary View Details
Cole Roberts
2016Off Of Support ServicesKY
Cole Roberts2016 KY Off Of Support Services View Details
Christopher Soard
2016Off Of Support ServicesKY
Christopher Soard2016 KY Off Of Support Services View Details
Mareca Englemon M
2020Department for Community Based ServicesKY
Mareca Englemon M2020 KY Department for Community Based Services View Details
Mareca Englemon M
2021Department for Community Based ServicesKY
Mareca Englemon M2021 KY Department for Community Based Services View Details
Eleanora Hixon
2016Department Of HighwaysKY
Eleanora Hixon2016 KY Department Of Highways View Details
Cornelius Sheneese
2016Department Of Military AffairsKY
Cornelius Sheneese2016 KY Department Of Military Affairs View Details
Cornelius Sheneese
2017Department Of Military AffairsKY
Cornelius Sheneese2017 KY Department Of Military Affairs View Details
Kathy Atkins
2016Department Of Juvenile JusticeKY
Kathy Atkins2016 KY Department Of Juvenile Justice View Details
Stephen Sutherland
2017Department For Public HealthKY
Stephen Sutherland2017 KY Department For Public Health View Details
Stephen Sutherland
2016Department For Public HealthKY
Stephen Sutherland2016 KY Department For Public Health View Details
Julie York
2017Department Of CorrectionsKY
Julie York2017 KY Department Of Corrections View Details
Cheyenna Setters D
2020Department of CorrectionsKY
Cheyenna Setters D2020 KY Department of Corrections View Details
Pruitt Alexandria N
2019Department of CorrectionsKY
Pruitt Alexandria N2019 KY Department of Corrections View Details
Michael Welch W
2021Kentucky Department of RevenueKY
Michael Welch W2021 KY Kentucky Department of Revenue View Details
Whitley Garr
2021Department of Vehicle RegulationKY
Whitley Garr2021 KY Department of Vehicle Regulation View Details
Michael Welch W
2020Kentucky Department of RevenueKY
Michael Welch W2020 KY Kentucky Department of Revenue View Details
Welch Michael W
2019Kentucky Department of RevenueKY
Welch Michael W2019 KY Kentucky Department of Revenue View Details
Morgan Fitzgerald
2016Department Of CorrectionsKY
Morgan Fitzgerald2016 KY Department Of Corrections View Details
Hope Ritchey
2021Kentucky Department of RevenueKY
Hope Ritchey2021 KY Kentucky Department of Revenue View Details
Hope Peach
2020Kentucky Department of RevenueKY
Hope Peach2020 KY Kentucky Department of Revenue View Details
Hope Peach
2019Kentucky Department of RevenueKY
Hope Peach2019 KY Kentucky Department of Revenue View Details
Peggy Roberts
2017Department Of RevenueKY
Peggy Roberts2017 KY Department Of Revenue View Details
Karen Stanley
2017Department Of RevenueKY
Karen Stanley2017 KY Department Of Revenue View Details
Jessica Grubbs
2017Department Of RevenueKY
Jessica Grubbs2017 KY Department Of Revenue View Details
Cynthia Wathen
2016Department Of CorrectionsKY
Cynthia Wathen2016 KY Department Of Corrections View Details
Jessica Grubbs
2016Department Of RevenueKY
Jessica Grubbs2016 KY Department Of Revenue View Details
Amanda Walker N
2020Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY
Amanda Walker N2020 KY Department for Behavioral Health, Developmental and Intellectual Disabilities View Details
Amanda Walker N
2021Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY
Amanda Walker N2021 KY Department for Behavioral Health, Developmental and Intellectual Disabilities View Details
Larosa Shirlee
2019City of LouisvilleKY
Larosa Shirlee2019 KY City of Louisville View Details
Kimberly Keeton K
2021Department of Workforce InvestmentKY
Kimberly Keeton K2021 KY Department of Workforce Investment View Details
Wright Lucinda
2019Department for Facilities and Support ServicesKY
Wright Lucinda2019 KY Department for Facilities and Support Services View Details
Meg Williams C
2021Department for Income SupportKY
Meg Williams C2021 KY Department for Income Support View Details
Angel Bwalya
2021Department for Income SupportKY
Angel Bwalya2021 KY Department for Income Support View Details
Kayla Bishop L
2021Department for Income SupportKY
Kayla Bishop L2021 KY Department for Income Support View Details
Crystal Amburgey L
2021Department for Income SupportKY
Crystal Amburgey L2021 KY Department for Income Support View Details
Terry Alan
2021Department for Income SupportKY
Terry Alan2021 KY Department for Income Support View Details
Alexis Sinclair B
2021Department for Income SupportKY
Alexis Sinclair B2021 KY Department for Income Support View Details
Jennifer Rogers
2021Department for Income SupportKY
Jennifer Rogers2021 KY Department for Income Support View Details
Amanda Dempsey
2016Department Of CorrectionsKY
Amanda Dempsey2016 KY Department Of Corrections View Details
Kathlene Graves
2016Department For Income SupportKY
Kathlene Graves2016 KY Department For Income Support View Details
Wil Wash
2017Department Of CorrectionsKY
Wil Wash2017 KY Department Of Corrections View Details
Susan Strohmeier
2017Department Of CorrectionsKY
Susan Strohmeier2017 KY Department Of Corrections View Details
Kathy Atkins
2017Department Of Veterans AffairsKY
Kathy Atkins2017 KY Department Of Veterans Affairs View Details
Catherine Louderback
2017Department Of Veterans AffairsKY
Catherine Louderback2017 KY Department Of Veterans Affairs View Details
Jennifer Lecompte
2017Department Of CorrectionsKY
Jennifer Lecompte2017 KY Department Of Corrections View Details
Megan Lashelle
2017Department Of CorrectionsKY
Megan Lashelle2017 KY Department Of Corrections View Details
Vanda Flickinger
2017Department Of CorrectionsKY
Vanda Flickinger2017 KY Department Of Corrections View Details
Kitty Hutto
2017Department Of CorrectionsKY
Kitty Hutto2017 KY Department Of Corrections View Details
Wray Chasity N
2019Department of Vehicle RegulationKY
Wray Chasity N2019 KY Department of Vehicle Regulation View Details
Molly Ball
2019Kentucky Department of RevenueKY
Molly Ball2019 KY Kentucky Department of Revenue View Details
Caitlin Clark L
2020Kentucky Department of Veterans AffairsKY
Caitlin Clark L2020 KY Kentucky Department of Veterans Affairs View Details
Vaughn Susan K
2019Kentucky Department of Veterans AffairsKY
Vaughn Susan K2019 KY Kentucky Department of Veterans Affairs View Details
Joslyn Dow A
2020Department of Vehicle RegulationKY
Joslyn Dow A2020 KY Department of Vehicle Regulation View Details
Woods Karla J
2019Office of the ControllerKY
Woods Karla J2019 KY Office of the Controller View Details

Filters

Employer:



State:

Show All States