Kentucky Construction Superintendent Salary Lookup

Search Kentucky construction superintendent salary from 49 records in our salary database. Average construction superintendent salary in Kentucky is $71,064 and salary for this job in Kentucky is usually between $58,617 and $65,676. Look up Kentucky construction superintendent salary by name using the form below.


Construction Superintendent Salaries in Kentucky

NameYearStateEmployer
William Seelinger
2017Dept For Facilities And Support SrvsKY
William Seelinger2017 KY Dept For Facilities And Support Srvs View Details
William Seelinger H
2019Department for Facilities and Support ServicesKY
William Seelinger H2019 KY Department for Facilities and Support Services View Details
Chad Purvis F
2020Department for Facilities and Support ServicesKY
Chad Purvis F2020 KY Department for Facilities and Support Services View Details
Dwayne Miller C
2021Department of CorrectionsKY
Dwayne Miller C2021 KY Department of Corrections View Details
Dwayne Miller C
2020Department of CorrectionsKY
Dwayne Miller C2020 KY Department of Corrections View Details
Miller Dwayne C
2019Department of CorrectionsKY
Miller Dwayne C2019 KY Department of Corrections View Details
Taggart Rory G
2019Kentucky Department of Military AffairsKY
Taggart Rory G2019 KY Kentucky Department of Military Affairs View Details
Rory Taggart G
2020Kentucky Department of Military AffairsKY
Rory Taggart G2020 KY Kentucky Department of Military Affairs View Details
Bobby Hill L Jr
2021Kentucky Department of Military AffairsKY
Bobby Hill L Jr2021 KY Kentucky Department of Military Affairs View Details
Kenneth Ballinger W
2020Department for Facilities and Support ServicesKY
Kenneth Ballinger W2020 KY Department for Facilities and Support Services View Details
Kenneth Ballinger W
2019Department for Facilities and Support ServicesKY
Kenneth Ballinger W2019 KY Department for Facilities and Support Services View Details
Brian Weisman L
2022Kentucky Department of Juvenile JusticeKY
Brian Weisman L2022 KY Kentucky Department of Juvenile Justice View Details
James Hogan
2016Kentucky Department Of ParksKY
James Hogan2016 KY Kentucky Department Of Parks View Details
Charles Mosley II E
2021Kentucky Department of ParksKY
Charles Mosley II E2021 KY Kentucky Department of Parks View Details
Donald Marksberry E
2019Kentucky Department of ParksKY
Donald Marksberry E2019 KY Kentucky Department of Parks View Details
Donald Marksberry E
2020Kentucky Department of ParksKY
Donald Marksberry E2020 KY Kentucky Department of Parks View Details
Donald Marksberry
2016Kentucky Department Of ParksKY
Donald Marksberry2016 KY Kentucky Department Of Parks View Details
Donald Marksberry
2017Kentucky Department Of ParksKY
Donald Marksberry2017 KY Kentucky Department Of Parks View Details
Larry Sirls
2016Kentucky Department Of ParksKY
Larry Sirls2016 KY Kentucky Department Of Parks View Details
Mark Bannister
2016Office Of The SecretaryKY
Mark Bannister2016 KY Office Of The Secretary View Details
Mark Bannister
2017Office Of The SecretaryKY
Mark Bannister2017 KY Office Of The Secretary View Details
Purvis Chad F
2019Department for Facilities and Support ServicesKY
Purvis Chad F2019 KY Department for Facilities and Support Services View Details
Kenneth Ballinger
2017Dept For Facilities And Support SrvsKY
Kenneth Ballinger2017 KY Dept For Facilities And Support Srvs View Details
Maurice Smith T
2020Office of the SecretaryKY
Maurice Smith T2020 KY Office of the Secretary View Details
Smith Maurice T
2019Office of the SecretaryKY
Smith Maurice T2019 KY Office of the Secretary View Details
Maurice Smith
2017Office Of The SecretaryKY
Maurice Smith2017 KY Office Of The Secretary View Details
Maurice Smith
2016Off Of Support ServicesKY
Maurice Smith2016 KY Off Of Support Services View Details
Grover Wilson
2017Off Of Support ServicesKY
Grover Wilson2017 KY Off Of Support Services View Details
Charles Mosley
2016Kentucky Department Of ParksKY
Charles Mosley2016 KY Kentucky Department Of Parks View Details
Charles Mosley
2017Kentucky Department Of ParksKY
Charles Mosley2017 KY Kentucky Department Of Parks View Details
Charles Mosley E II
2020Kentucky Department of ParksKY
Charles Mosley E II2020 KY Kentucky Department of Parks View Details
Mosley Charles E II
2019Kentucky Department of ParksKY
Mosley Charles E II2019 KY Kentucky Department of Parks View Details
Brian Weisman L
2021Kentucky Department of Juvenile JusticeKY
Brian Weisman L2021 KY Kentucky Department of Juvenile Justice View Details
Jonathan Burke E
2021Department for Facilities and Support ServicesKY
Jonathan Burke E2021 KY Department for Facilities and Support Services View Details
Greg Schenck
2020Office of the SecretaryKY
Greg Schenck2020 KY Office of the Secretary View Details
Martin Antle
2016Department Of Juvenile JusticeKY
Martin Antle2016 KY Department Of Juvenile Justice View Details
Lowe Melzar
2016Dept For Facilities And Support SrvsKY
Lowe Melzar2016 KY Dept For Facilities And Support Srvs View Details
Robert Price
2016Off Of Support ServicesKY
Robert Price2016 KY Off Of Support Services View Details
Robert Sharfe A Jr
2021Department for Facilities and Support ServicesKY
Robert Sharfe A Jr2021 KY Department for Facilities and Support Services View Details
Chris Jones
2016Department Of CorrectionsKY
Chris Jones2016 KY Department Of Corrections View Details
Hill Bobby L Jr
2019Kentucky Department of Military AffairsKY
Hill Bobby L Jr2019 KY Kentucky Department of Military Affairs View Details
Bobby Hill L Jr
2020Kentucky Department of Military AffairsKY
Bobby Hill L Jr2020 KY Kentucky Department of Military Affairs View Details
Bobby Hill
2017Department Of Military AffairsKY
Bobby Hill2017 KY Department Of Military Affairs View Details
Bobby Hill
2016Department Of Military AffairsKY
Bobby Hill2016 KY Department Of Military Affairs View Details
Burke Jonathan E
2019Department for Facilities and Support ServicesKY
Burke Jonathan E2019 KY Department for Facilities and Support Services View Details
Jonathan Burke E
2020Department for Facilities and Support ServicesKY
Jonathan Burke E2020 KY Department for Facilities and Support Services View Details
Shane Thomas Johnson
2021Office of the SecretaryKY
Shane Thomas Johnson2021 KY Office of the Secretary View Details
Dan Peffer
2019Kentucky Department of Military AffairsKY
Dan Peffer2019 KY Kentucky Department of Military Affairs View Details
Dan Peffer
2020Kentucky Department of Military AffairsKY
Dan Peffer2020 KY Kentucky Department of Military Affairs View Details
Greg Schenck
2019Office of the SecretaryKY
Greg Schenck2019 KY Office of the Secretary View Details
Dan Peffer
2016Department Of Military AffairsKY
Dan Peffer2016 KY Department Of Military Affairs View Details
Dan Peffer
2017Department Of Military AffairsKY
Dan Peffer2017 KY Department Of Military Affairs View Details
Robert Sharfe A Jr
2019Department for Facilities and Support ServicesKY
Robert Sharfe A Jr2019 KY Department for Facilities and Support Services View Details
Robert Sharfe A Jr
2020Department for Facilities and Support ServicesKY
Robert Sharfe A Jr2020 KY Department for Facilities and Support Services View Details
Robert Sharfe
2017Dept For Facilities And Support SrvsKY
Robert Sharfe2017 KY Dept For Facilities And Support Srvs View Details
Robert Sharfe
2016Dept For Facilities And Support SrvsKY
Robert Sharfe2016 KY Dept For Facilities And Support Srvs View Details
Shane Thomas Johnson
2020Office of the SecretaryKY
Shane Thomas Johnson2020 KY Office of the Secretary View Details
Johnson Shane Thomas
2019Office of the SecretaryKY
Johnson Shane Thomas2019 KY Office of the Secretary View Details
Greg Schenck
2017Office Of The SecretaryKY
Greg Schenck2017 KY Office Of The Secretary View Details
Shane Johnson
2017Office Of The SecretaryKY
Shane Johnson2017 KY Office Of The Secretary View Details

Filters

Employer:



State:

Show All States