Kentucky Executive Administrative Secretary Salary Lookup

Search Kentucky executive administrative secretary salary from 103 records in our salary database. Average executive administrative secretary salary in Kentucky is $62,867 and salary for this job in Kentucky is usually between $51,501 and $58,522. Look up Kentucky executive administrative secretary salary by name using the form below.


Executive Administrative Secretary Salaries in Kentucky

NameYearStateEmployer
Brittany Thomas
2016Department Of Workplace StandardsKY
Brittany Thomas2016 KY Department Of Workplace Standards View Details
Kathryn Borgel
2017Dept For Behav Health Dev & Int DisabKY
Kathryn Borgel2017 KY Dept For Behav Health Dev & Int Disab View Details
Audrey Lewis
2017Office Of The SecretaryKY
Audrey Lewis2017 KY Office Of The Secretary View Details
Casie Hall L
2023Office of the SecretaryKY
Casie Hall L2023 KY Office of the Secretary View Details
Christy Henry
2017Department Of Workforce InvestmentKY
Christy Henry2017 KY Department Of Workforce Investment View Details
Debra Powell D
2022Department of Rural and Municipal AidKY
Debra Powell D2022 KY Department of Rural and Municipal Aid View Details
Victoria Word
2022Department of Financial InstitutionsKY
Victoria Word2022 KY Department of Financial Institutions View Details
Victoria Carella
2022Department of Workers' ClaimsKY
Victoria Carella2022 KY Department of Workers' Claims View Details
Theresa Absher
2017Department Of Workers' ClaimsKY
Theresa Absher2017 KY Department Of Workers' Claims View Details
Theresa Absher
2016Department Of Workers' ClaimsKY
Theresa Absher2016 KY Department Of Workers' Claims View Details
Tiffanie Martin L
2020Department of Workers' ClaimsKY
Tiffanie Martin L2020 KY Department of Workers' Claims View Details
Martin Tiffanie L
2019Department of Workers' ClaimsKY
Martin Tiffanie L2019 KY Department of Workers' Claims View Details
Tiffanie Martin L
2021Department of Workers' ClaimsKY
Tiffanie Martin L2021 KY Department of Workers' Claims View Details
Leah Duvall K
2021Department for Professional LicensingKY
Leah Duvall K2021 KY Department for Professional Licensing View Details
Sydney Gibson
2016Dept Of Alcoholic Beverage ControlKY
Sydney Gibson2016 KY Dept Of Alcoholic Beverage Control View Details
Rolanda Hamilton
2021Office of the Secretary - Personnel CabinetKY
Rolanda Hamilton2021 KY Office of the Secretary - Personnel Cabinet View Details
Calhoun Judi M
2019Office of the Attorney GeneralKY
Calhoun Judi M2019 KY Office of the Attorney General View Details
Judi Calhoun M
2020Office of the Attorney GeneralKY
Judi Calhoun M2020 KY Office of the Attorney General View Details
Judi Calhoun
2016Attorney GeneralKY
Judi Calhoun2016 KY Attorney General View Details
Judi Calhoun
2017Attorney GeneralKY
Judi Calhoun2017 KY Attorney General View Details
Melanie Montgomery
2017Department Of Workers' ClaimsKY
Melanie Montgomery2017 KY Department Of Workers' Claims View Details
Melanie Montgomery
2016Department Of Workers' ClaimsKY
Melanie Montgomery2016 KY Department Of Workers' Claims View Details
Morgan Mefford
2019Kentucky Board of CosmetologyKY
Morgan Mefford2019 KY Kentucky Board of Cosmetology View Details
Haley McKenna Wible
2023Kentucky Board of CosmetologyKY
Haley McKenna Wible2023 KY Kentucky Board of Cosmetology View Details
Kao Sotheavy
2020Department for Public HealthKY
Kao Sotheavy2020 KY Department for Public Health View Details
Abigail Stockwell
2017Department Of Rural And Municipal AidKY
Abigail Stockwell2017 KY Department Of Rural And Municipal Aid View Details
Lauren Osborne
2017Office Of The SecretaryKY
Lauren Osborne2017 KY Office Of The Secretary View Details
Tracy Skates
2017Office Of Inspector GeneralKY
Tracy Skates2017 KY Office Of Inspector General View Details
Audrey Lewis
2016Office Of Inspector GeneralKY
Audrey Lewis2016 KY Office Of Inspector General View Details
Junnadel Bowling M
2021The Office of Homeland SecurityKY
Junnadel Bowling M2021 KY The Office of Homeland Security View Details
Junnadel Bowling M
2020The Office of Homeland SecurityKY
Junnadel Bowling M2020 KY The Office of Homeland Security View Details
Bowling Junnadel M
2019The Office of Homeland SecurityKY
Bowling Junnadel M2019 KY The Office of Homeland Security View Details
Junnadel Bowling
2017The Office Of Homeland SecurityKY
Junnadel Bowling2017 KY The Office Of Homeland Security View Details
Ann Reed Y
2021Department of Workers' ClaimsKY
Ann Reed Y2021 KY Department of Workers' Claims View Details
Reed Ann Y
2019Department of Workers' ClaimsKY
Reed Ann Y2019 KY Department of Workers' Claims View Details
Ann Reed Y
2020Department of Workers' ClaimsKY
Ann Reed Y2020 KY Department of Workers' Claims View Details
Emily Adams
2021Department of Workers' ClaimsKY
Emily Adams2021 KY Department of Workers' Claims View Details
Mickey Goff
2017Ky Osh Review CommissionKY
Mickey Goff2017 KY Ky Osh Review Commission View Details
Mickey Goff
2016Ky Osh Review CommissionKY
Mickey Goff2016 KY Ky Osh Review Commission View Details
Casie Hall L
2022Office of the SecretaryKY
Casie Hall L2022 KY Office of the Secretary View Details
Lynda Weidner
2017Kentucky Horse Racing CommissionKY
Lynda Weidner2017 KY Kentucky Horse Racing Commission View Details
Kristen Lee D
2021Department for Medicaid ServicesKY
Kristen Lee D2021 KY Department for Medicaid Services View Details
Kristen Lee D
2020Department for Medicaid ServicesKY
Kristen Lee D2020 KY Department for Medicaid Services View Details
Lee Kristen D
2019Department for Medicaid ServicesKY
Lee Kristen D2019 KY Department for Medicaid Services View Details
Kristen Lee
2017Department For Medicaid ServicesKY
Kristen Lee2017 KY Department For Medicaid Services View Details
Kristen Lee
2016Department For Medicaid ServicesKY
Kristen Lee2016 KY Department For Medicaid Services View Details
Shelby Warren K
2020Office of the SecretaryKY
Shelby Warren K2020 KY Office of the Secretary View Details
Patricia Farris G
2020Department of Workers' ClaimsKY
Patricia Farris G2020 KY Department of Workers' Claims View Details
Darlene Atkinson
2020Department of Workers' ClaimsKY
Darlene Atkinson2020 KY Department of Workers' Claims View Details
Abbie Lewis G
2020Department of Workers' ClaimsKY
Abbie Lewis G2020 KY Department of Workers' Claims View Details
Chelsea Johns N
2020Department of Workers' ClaimsKY
Chelsea Johns N2020 KY Department of Workers' Claims View Details
Darlene Atkinson
2019Department of Workers' ClaimsKY
Darlene Atkinson2019 KY Department of Workers' Claims View Details
Robin Cox
2019Department of Workers' ClaimsKY
Robin Cox2019 KY Department of Workers' Claims View Details
Carroll Stephanie L
2019Department of Workers' ClaimsKY
Carroll Stephanie L2019 KY Department of Workers' Claims View Details
Marx Angela K
2019Department of Workers' ClaimsKY
Marx Angela K2019 KY Department of Workers' Claims View Details
Marla Bales M
2019Department of Workers' ClaimsKY
Marla Bales M2019 KY Department of Workers' Claims View Details
Lewis Abbie G
2019Department of Workers' ClaimsKY
Lewis Abbie G2019 KY Department of Workers' Claims View Details
Farris Patricia G
2019Department of Workers' ClaimsKY
Farris Patricia G2019 KY Department of Workers' Claims View Details
Chelsea Johns N
2019Department of Workers' ClaimsKY
Chelsea Johns N2019 KY Department of Workers' Claims View Details
Kathy Burggraf L
2019Department of Workers' ClaimsKY
Kathy Burggraf L2019 KY Department of Workers' Claims View Details

Filters

Employer:



State:

Show All States