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
Annie Russo
2016Department Of HighwaysKY
Annie Russo2016 KY Department Of Highways View Details
Annie Russo
2017Department Of HighwaysKY
Annie Russo2017 KY Department Of Highways View Details
Susan Wheeler A
2021Department for Community Based ServicesKY
Susan Wheeler A2021 KY Department for Community Based Services View Details
Susan Wheeler A
2020Department for Community Based ServicesKY
Susan Wheeler A2020 KY Department for Community Based Services View Details
Leigh Knight A
2017University of Murray StateKY
Leigh Knight A2017 KY University of Murray State View Details
Deborah Blevins I
2019Department for Community Based ServicesKY
Deborah Blevins I2019 KY Department for Community Based Services View Details
Deborah Blevins I
2020Department for Community Based ServicesKY
Deborah Blevins I2020 KY Department for Community Based Services View Details
Jana Pinkston
2017Kentucky Retirement SystemsKY
Jana Pinkston2017 KY Kentucky Retirement Systems View Details
Jana Pinkston
2016Kentucky Retirement SystemsKY
Jana Pinkston2016 KY Kentucky Retirement Systems View Details
Melissa Woodrum
2017Department For Public HealthKY
Melissa Woodrum2017 KY Department For Public Health View Details
Melissa Woodrum
2016Department For Public HealthKY
Melissa Woodrum2016 KY Department For Public Health View Details
Melissa Woodrum B
2021Department for Public HealthKY
Melissa Woodrum B2021 KY Department for Public Health View Details
Melissa Woodrum B
2020Department for Public HealthKY
Melissa Woodrum B2020 KY Department for Public Health View Details
Melissa Woodrum B
2019Department for Public HealthKY
Melissa Woodrum B2019 KY Department for Public Health View Details
Kelly Board J
2019Kentucky Department of EducationKY
Kelly Board J2019 KY Kentucky Department of Education View Details
Tane Campbell
2017Department Of HighwaysKY
Tane Campbell2017 KY Department Of Highways View Details
Cheryl Rockwell O
2021Department of HighwaysKY
Cheryl Rockwell O2021 KY Department of Highways View Details
Cheryl Rockwell O
2020Department of HighwaysKY
Cheryl Rockwell O2020 KY Department of Highways View Details
Tane Campbell
2016Department Of HighwaysKY
Tane Campbell2016 KY Department Of Highways View Details
Rockwell Cheryl O
2019Department of HighwaysKY
Rockwell Cheryl O2019 KY Department of Highways View Details
Edwin Hensley
2016Department For Income SupportKY
Edwin Hensley2016 KY Department For Income Support View Details
Edwin Hensley
2017Department For Income SupportKY
Edwin Hensley2017 KY Department For Income Support View Details
Hensley Edwin R
2019Department for Income SupportKY
Hensley Edwin R2019 KY Department for Income Support View Details
Edwin Hensley R
2020Department for Income SupportKY
Edwin Hensley R2020 KY Department for Income Support View Details
Lowe Melissa L
2019Department of HighwaysKY
Lowe Melissa L2019 KY Department of Highways View Details
Melissa Lowe L
2020Department of HighwaysKY
Melissa Lowe L2020 KY Department of Highways View Details
Melissa Lowe
2016Department Of HighwaysKY
Melissa Lowe2016 KY Department Of Highways View Details
Melissa Lowe
2017Department Of HighwaysKY
Melissa Lowe2017 KY Department Of Highways View Details
Crystal Dixon D
2022Office for Children with Special Health Care NeedsKY
Crystal Dixon D2022 KY Office for Children with Special Health Care Needs View Details
Melissa Halcomb B
2022Kentucky State PoliceKY
Melissa Halcomb B2022 KY Kentucky State Police View Details
Renita Van D
2022Kentucky Department for Libraries and ArchivesKY
Renita Van D2022 KY Kentucky Department for Libraries and Archives View Details
Sandy Gibson
2017Registry Of Election FinanceKY
Sandy Gibson2017 KY Registry Of Election Finance View Details
Jocelyn King
2017Registry Of Election FinanceKY
Jocelyn King2017 KY Registry Of Election Finance View Details
Melissa Stinnett
2017Registry Of Election FinanceKY
Melissa Stinnett2017 KY Registry Of Election Finance View Details
Melissa Stinnett
2016Registry Of Election FinanceKY
Melissa Stinnett2016 KY Registry Of Election Finance View Details
Jocelyn King
2016Registry Of Election FinanceKY
Jocelyn King2016 KY Registry Of Election Finance View Details
Sandy Gibson
2016Registry Of Election FinanceKY
Sandy Gibson2016 KY Registry Of Election Finance View Details
Natosha Swafford G
2019Department of HighwaysKY
Natosha Swafford G2019 KY Department of Highways View Details
Natosha Swafford G
2020Department of HighwaysKY
Natosha Swafford G2020 KY Department of Highways View Details
Natosha Swafford G
2021Department of HighwaysKY
Natosha Swafford G2021 KY Department of Highways View Details
Julia Dillon R
2021Department of Workforce InvestmentKY
Julia Dillon R2021 KY Department of Workforce Investment View Details
Julia Dillon R
2020Department of Workforce InvestmentKY
Julia Dillon R2020 KY Department of Workforce Investment View Details
Dillon Julia R
2019Department of Workforce InvestmentKY
Dillon Julia R2019 KY Department of Workforce Investment View Details
Natosha Swafford
2016Department Of HighwaysKY
Natosha Swafford2016 KY Department Of Highways View Details
Katrina Haynes
2016Kentucky State PoliceKY
Katrina Haynes2016 KY Kentucky State Police View Details
Julia Dillon
2017Department Of Workforce InvestmentKY
Julia Dillon2017 KY Department Of Workforce Investment View Details
Natosha Swafford
2017Department Of HighwaysKY
Natosha Swafford2017 KY Department Of Highways View Details
Julia Dillon
2016Department For Workforce InvestmentKY
Julia Dillon2016 KY Department For Workforce Investment View Details
Green Melissa M
2019Department of Workers' ClaimsKY
Green Melissa M2019 KY Department of Workers' Claims View Details
Harriett Coomer W
2019Office of the SecretaryKY
Harriett Coomer W2019 KY Office of the Secretary View Details
Melissa Green M
2020Department of Workers' ClaimsKY
Melissa Green M2020 KY Department of Workers' Claims View Details
Melissa Green M
2021Department of Workers' ClaimsKY
Melissa Green M2021 KY Department of Workers' Claims View Details
Melissa Green
2016Department Of Workers' ClaimsKY
Melissa Green2016 KY Department Of Workers' Claims View Details
Melissa Green
2017Department Of Workers' ClaimsKY
Melissa Green2017 KY Department Of Workers' Claims View Details
Rachelle Mitchell
2021Office for Children with Special Health Care NeedsKY
Rachelle Mitchell2021 KY Office for Children with Special Health Care Needs View Details
Rachelle Mitchell
2020Office for Children with Special Health Care NeedsKY
Rachelle Mitchell2020 KY Office for Children with Special Health Care Needs View Details
Mitchell Rachelle
2019Office for Children with Special Health Care NeedsKY
Mitchell Rachelle2019 KY Office for Children with Special Health Care Needs View Details
Rachelle Mitchell
2017Comiss For Chldrn Wth Spcl Hlth Cr NdsKY
Rachelle Mitchell2017 KY Comiss For Chldrn Wth Spcl Hlth Cr Nds View Details
Amy Bryant
2017Department For Public HealthKY
Amy Bryant2017 KY Department For Public Health View Details
Angela Beasley M
2021Department for Community Based ServicesKY
Angela Beasley M2021 KY Department for Community Based Services View Details

Filters

Employer:



State:

Show All States