Search Kentucky assistant director salary from 5,171 records in our salary database. Average assistant director salary in Kentucky is $72,283 and salary for this job in Kentucky is usually between $85,654 and $99,049. Look up Kentucky assistant director salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Gary Logsdon B2022Department for Environmental ProtectionKY | Gary Logsdon B | 2022 | KY | Department for Environmental Protection | View Details |
John Webb S2022Department for Environmental ProtectionKY | John Webb S | 2022 | KY | Department for Environmental Protection | View Details |
Buryl Thompson2017Office Of The ControllerKY | Buryl Thompson | 2017 | KY | Office Of The Controller | View Details |
Buryl Thompson L2020Office of the ControllerKY | Buryl Thompson L | 2020 | KY | Office of the Controller | View Details |
Buryl Thompson L2021Office of the ControllerKY | Buryl Thompson L | 2021 | KY | Office of the Controller | View Details |
Thompson Buryl L2019Office of the ControllerKY | Thompson Buryl L | 2019 | KY | Office of the Controller | View Details |
Stephanie Moore2016City Of LouisvilleKY | Stephanie Moore | 2016 | KY | City Of Louisville | View Details |
Marla Howard R2023Kentucky Department of RevenueKY | Marla Howard R | 2023 | KY | Kentucky Department of Revenue | View Details |
Lori Phillips E2023Kentucky Department of RevenueKY | Lori Phillips E | 2023 | KY | Kentucky Department of Revenue | View Details |
Kathryn Reaves H2023Kentucky Department of RevenueKY | Kathryn Reaves H | 2023 | KY | Kentucky Department of Revenue | View Details |
Bridget Abernathy M2022Department for Natural ResourcesKY | Bridget Abernathy M | 2022 | KY | Department for Natural Resources | View Details |
Philip Kejzlar E2022Department for Environmental ProtectionKY | Philip Kejzlar E | 2022 | KY | Department for Environmental Protection | View Details |
Johnna McHugh C2022Department for Natural ResourcesKY | Johnna McHugh C | 2022 | KY | Department for Natural Resources | View Details |
Michele Kays L2019Office of the Secretary - Personnel CabinetKY | Michele Kays L | 2019 | KY | Office of the Secretary - Personnel Cabinet | View Details |
Maria Lewis L2022Department for Income SupportKY | Maria Lewis L | 2022 | KY | Department for Income Support | View Details |
Colin Cox2016Commonwealth Office Of TechnologyKY | Colin Cox | 2016 | KY | Commonwealth Office Of Technology | View Details |
Ryan French C2022Kentucky Department of Military AffairsKY | Ryan French C | 2022 | KY | Kentucky Department of Military Affairs | View Details |
Joette Fields2016Department Of HighwaysKY | Joette Fields | 2016 | KY | Department Of Highways | View Details |
John Hay F2022Department for Medicaid ServicesKY | John Hay F | 2022 | KY | Department for Medicaid Services | View Details |
Jessica Thornton2022City of LouisvilleKY | Jessica Thornton | 2022 | KY | City of Louisville | View Details |
Ashley Book2022City of LouisvilleKY | Ashley Book | 2022 | KY | City of Louisville | View Details |
Julia Franklin2017Office Of The SecretaryKY | Julia Franklin | 2017 | KY | Office Of The Secretary | View Details |
Mona Juett L2019Kentucky Department of ParksKY | Mona Juett L | 2019 | KY | Kentucky Department of Parks | View Details |
Steven Gootee M2023University of LouisvilleKY | Steven Gootee M | 2023 | KY | University of Louisville | View Details |
Steven Gootee M2022University of LouisvilleKY | Steven Gootee M | 2022 | KY | University of Louisville | View Details |
Steven Gootee M2021University of LouisvilleKY | Steven Gootee M | 2021 | KY | University of Louisville | View Details |
Andrew Waters D2019Department for Public HealthKY | Andrew Waters D | 2019 | KY | Department for Public Health | View Details |
Andrew Waters2017Department For Public HealthKY | Andrew Waters | 2017 | KY | Department For Public Health | View Details |
Curtis Stauffer2016City Of LouisvilleKY | Curtis Stauffer | 2016 | KY | City Of Louisville | View Details |
David Gormley E2021Department of HighwaysKY | David Gormley E | 2021 | KY | Department of Highways | View Details |
David Gormley E2020Department of HighwaysKY | David Gormley E | 2020 | KY | Department of Highways | View Details |
David Gormley E2019Department of HighwaysKY | David Gormley E | 2019 | KY | Department of Highways | View Details |
Jeffrey Axon S2022Kentucky Public Pensions AuthorityKY | Jeffrey Axon S | 2022 | KY | Kentucky Public Pensions Authority | View Details |
Wendi Pierce R2022Kentucky Public Pensions AuthorityKY | Wendi Pierce R | 2022 | KY | Kentucky Public Pensions Authority | View Details |
Jeffrey Pritchett M2022Kentucky Public Pensions AuthorityKY | Jeffrey Pritchett M | 2022 | KY | Kentucky Public Pensions Authority | View Details |
Moran Cherjuantoe2022City of LouisvilleKY | Moran Cherjuantoe | 2022 | KY | City of Louisville | View Details |
Smith Erica2019City of LouisvilleKY | Smith Erica | 2019 | KY | City of Louisville | View Details |
Rae Lynn Whitehouse C2020Department of Workplace StandardsKY | Rae Lynn Whitehouse C | 2020 | KY | Department of Workplace Standards | View Details |
John Roberts2017Office Of Human Resource ManagementKY | John Roberts | 2017 | KY | Office Of Human Resource Management | View Details |
Ashley Book2019City of LouisvilleKY | Ashley Book | 2019 | KY | City of Louisville | View Details |
Angela Blank G2021Kentucky Department of TourismKY | Angela Blank G | 2021 | KY | Kentucky Department of Tourism | View Details |
Kevin Pettit2024Hart County Ambulance Service Taxing DistrictKY | Kevin Pettit | 2024 | KY | Hart County Ambulance Service Taxing District | View Details |
George Middleton2017Dept For Facilities And Support SrvsKY | George Middleton | 2017 | KY | Dept For Facilities And Support Srvs | View Details |
Middleton George E2019Department for Facilities and Support ServicesKY | Middleton George E | 2019 | KY | Department for Facilities and Support Services | View Details |
Richard Knighten W2023Kentucky Department of Military AffairsKY | Richard Knighten W | 2023 | KY | Kentucky Department of Military Affairs | View Details |
Timothy Bennett2016Department Of RevenueKY | Timothy Bennett | 2016 | KY | Department Of Revenue | View Details |
Phyllis Millspaugh H2022Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY | Phyllis Millspaugh H | 2022 | KY | Department for Behavioral Health, Developmental and Intellectual Disabilities | View Details |
Melissa Holbrook C2021Kentucky Public Service CommissionKY | Melissa Holbrook C | 2021 | KY | Kentucky Public Service Commission | View Details |
Robin Coombs2016Department Of InsuranceKY | Robin Coombs | 2016 | KY | Department Of Insurance | View Details |
David Harmon L2020Department of HighwaysKY | David Harmon L | 2020 | KY | Department of Highways | View Details |
Harmon David L2019Department of HighwaysKY | Harmon David L | 2019 | KY | Department of Highways | View Details |
David Harmon L2021Department of HighwaysKY | David Harmon L | 2021 | KY | Department of Highways | View Details |
Keith Hackett2021City of LouisvilleKY | Keith Hackett | 2021 | KY | City of Louisville | View Details |
Earlene Barker2017Department Of Human Resources AdminKY | Earlene Barker | 2017 | KY | Department Of Human Resources Admin | View Details |
Tanya Lawrence2017Pers Cabinet - Office Of The SecretaryKY | Tanya Lawrence | 2017 | KY | Pers Cabinet - Office Of The Secretary | View Details |
Jason Hamilton2017Pers Cabinet - Office Of The SecretaryKY | Jason Hamilton | 2017 | KY | Pers Cabinet - Office Of The Secretary | View Details |
Earlene Barker S2020Department of Human Resources AdministrationKY | Earlene Barker S | 2020 | KY | Department of Human Resources Administration | View Details |
Barker Earlene S2019Department of Human Resources AdministrationKY | Barker Earlene S | 2019 | KY | Department of Human Resources Administration | View Details |
Hamilton Jason P2019Office of the Secretary - Personnel CabinetKY | Hamilton Jason P | 2019 | KY | Office of the Secretary - Personnel Cabinet | View Details |
Jenifer Taylor M2023Office of the ControllerKY | Jenifer Taylor M | 2023 | KY | Office of the Controller | View Details |