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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Brittany Thomas2016Department Of Workplace StandardsKY | Brittany Thomas | 2016 | KY | Department Of Workplace Standards | View Details |
Kathryn Borgel2017Dept For Behav Health Dev & Int DisabKY | Kathryn Borgel | 2017 | KY | Dept For Behav Health Dev & Int Disab | View Details |
Audrey Lewis2017Office Of The SecretaryKY | Audrey Lewis | 2017 | KY | Office Of The Secretary | View Details |
Casie Hall L2023Office of the SecretaryKY | Casie Hall L | 2023 | KY | Office of the Secretary | View Details |
Christy Henry2017Department Of Workforce InvestmentKY | Christy Henry | 2017 | KY | Department Of Workforce Investment | View Details |
Debra Powell D2022Department of Rural and Municipal AidKY | Debra Powell D | 2022 | KY | Department of Rural and Municipal Aid | View Details |
Victoria Word2022Department of Financial InstitutionsKY | Victoria Word | 2022 | KY | Department of Financial Institutions | View Details |
Victoria Carella2022Department of Workers' ClaimsKY | Victoria Carella | 2022 | KY | Department of Workers' Claims | View Details |
Theresa Absher2017Department Of Workers' ClaimsKY | Theresa Absher | 2017 | KY | Department Of Workers' Claims | View Details |
Theresa Absher2016Department Of Workers' ClaimsKY | Theresa Absher | 2016 | KY | Department Of Workers' Claims | View Details |
Tiffanie Martin L2020Department of Workers' ClaimsKY | Tiffanie Martin L | 2020 | KY | Department of Workers' Claims | View Details |
Martin Tiffanie L2019Department of Workers' ClaimsKY | Martin Tiffanie L | 2019 | KY | Department of Workers' Claims | View Details |
Tiffanie Martin L2021Department of Workers' ClaimsKY | Tiffanie Martin L | 2021 | KY | Department of Workers' Claims | View Details |
Leah Duvall K2021Department for Professional LicensingKY | Leah Duvall K | 2021 | KY | Department for Professional Licensing | View Details |
Sydney Gibson2016Dept Of Alcoholic Beverage ControlKY | Sydney Gibson | 2016 | KY | Dept Of Alcoholic Beverage Control | View Details |
Rolanda Hamilton2021Office of the Secretary - Personnel CabinetKY | Rolanda Hamilton | 2021 | KY | Office of the Secretary - Personnel Cabinet | View Details |
Calhoun Judi M2019Office of the Attorney GeneralKY | Calhoun Judi M | 2019 | KY | Office of the Attorney General | View Details |
Judi Calhoun M2020Office of the Attorney GeneralKY | Judi Calhoun M | 2020 | KY | Office of the Attorney General | View Details |
Judi Calhoun2016Attorney GeneralKY | Judi Calhoun | 2016 | KY | Attorney General | View Details |
Judi Calhoun2017Attorney GeneralKY | Judi Calhoun | 2017 | KY | Attorney General | View Details |
Melanie Montgomery2017Department Of Workers' ClaimsKY | Melanie Montgomery | 2017 | KY | Department Of Workers' Claims | View Details |
Melanie Montgomery2016Department Of Workers' ClaimsKY | Melanie Montgomery | 2016 | KY | Department Of Workers' Claims | View Details |
Morgan Mefford2019Kentucky Board of CosmetologyKY | Morgan Mefford | 2019 | KY | Kentucky Board of Cosmetology | View Details |
Haley McKenna Wible2023Kentucky Board of CosmetologyKY | Haley McKenna Wible | 2023 | KY | Kentucky Board of Cosmetology | View Details |
Kao Sotheavy2020Department for Public HealthKY | Kao Sotheavy | 2020 | KY | Department for Public Health | View Details |
Abigail Stockwell2017Department Of Rural And Municipal AidKY | Abigail Stockwell | 2017 | KY | Department Of Rural And Municipal Aid | View Details |
Lauren Osborne2017Office Of The SecretaryKY | Lauren Osborne | 2017 | KY | Office Of The Secretary | View Details |
Tracy Skates2017Office Of Inspector GeneralKY | Tracy Skates | 2017 | KY | Office Of Inspector General | View Details |
Audrey Lewis2016Office Of Inspector GeneralKY | Audrey Lewis | 2016 | KY | Office Of Inspector General | View Details |
Junnadel Bowling M2021The Office of Homeland SecurityKY | Junnadel Bowling M | 2021 | KY | The Office of Homeland Security | View Details |
Junnadel Bowling M2020The Office of Homeland SecurityKY | Junnadel Bowling M | 2020 | KY | The Office of Homeland Security | View Details |
Bowling Junnadel M2019The Office of Homeland SecurityKY | Bowling Junnadel M | 2019 | KY | The Office of Homeland Security | View Details |
Junnadel Bowling2017The Office Of Homeland SecurityKY | Junnadel Bowling | 2017 | KY | The Office Of Homeland Security | View Details |
Ann Reed Y2021Department of Workers' ClaimsKY | Ann Reed Y | 2021 | KY | Department of Workers' Claims | View Details |
Reed Ann Y2019Department of Workers' ClaimsKY | Reed Ann Y | 2019 | KY | Department of Workers' Claims | View Details |
Ann Reed Y2020Department of Workers' ClaimsKY | Ann Reed Y | 2020 | KY | Department of Workers' Claims | View Details |
Emily Adams2021Department of Workers' ClaimsKY | Emily Adams | 2021 | KY | Department of Workers' Claims | View Details |
Mickey Goff2017Ky Osh Review CommissionKY | Mickey Goff | 2017 | KY | Ky Osh Review Commission | View Details |
Mickey Goff2016Ky Osh Review CommissionKY | Mickey Goff | 2016 | KY | Ky Osh Review Commission | View Details |
Casie Hall L2022Office of the SecretaryKY | Casie Hall L | 2022 | KY | Office of the Secretary | View Details |
Lynda Weidner2017Kentucky Horse Racing CommissionKY | Lynda Weidner | 2017 | KY | Kentucky Horse Racing Commission | View Details |
Kristen Lee D2021Department for Medicaid ServicesKY | Kristen Lee D | 2021 | KY | Department for Medicaid Services | View Details |
Kristen Lee D2020Department for Medicaid ServicesKY | Kristen Lee D | 2020 | KY | Department for Medicaid Services | View Details |
Lee Kristen D2019Department for Medicaid ServicesKY | Lee Kristen D | 2019 | KY | Department for Medicaid Services | View Details |
Kristen Lee2017Department For Medicaid ServicesKY | Kristen Lee | 2017 | KY | Department For Medicaid Services | View Details |
Kristen Lee2016Department For Medicaid ServicesKY | Kristen Lee | 2016 | KY | Department For Medicaid Services | View Details |
Shelby Warren K2020Office of the SecretaryKY | Shelby Warren K | 2020 | KY | Office of the Secretary | View Details |
Patricia Farris G2020Department of Workers' ClaimsKY | Patricia Farris G | 2020 | KY | Department of Workers' Claims | View Details |
Darlene Atkinson2020Department of Workers' ClaimsKY | Darlene Atkinson | 2020 | KY | Department of Workers' Claims | View Details |
Abbie Lewis G2020Department of Workers' ClaimsKY | Abbie Lewis G | 2020 | KY | Department of Workers' Claims | View Details |
Chelsea Johns N2020Department of Workers' ClaimsKY | Chelsea Johns N | 2020 | KY | Department of Workers' Claims | View Details |
Darlene Atkinson2019Department of Workers' ClaimsKY | Darlene Atkinson | 2019 | KY | Department of Workers' Claims | View Details |
Robin Cox2019Department of Workers' ClaimsKY | Robin Cox | 2019 | KY | Department of Workers' Claims | View Details |
Carroll Stephanie L2019Department of Workers' ClaimsKY | Carroll Stephanie L | 2019 | KY | Department of Workers' Claims | View Details |
Marx Angela K2019Department of Workers' ClaimsKY | Marx Angela K | 2019 | KY | Department of Workers' Claims | View Details |
Marla Bales M2019Department of Workers' ClaimsKY | Marla Bales M | 2019 | KY | Department of Workers' Claims | View Details |
Lewis Abbie G2019Department of Workers' ClaimsKY | Lewis Abbie G | 2019 | KY | Department of Workers' Claims | View Details |
Farris Patricia G2019Department of Workers' ClaimsKY | Farris Patricia G | 2019 | KY | Department of Workers' Claims | View Details |
Chelsea Johns N2019Department of Workers' ClaimsKY | Chelsea Johns N | 2019 | KY | Department of Workers' Claims | View Details |
Kathy Burggraf L2019Department of Workers' ClaimsKY | Kathy Burggraf L | 2019 | KY | Department of Workers' Claims | View Details |