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
Miley Mackenzie Renee
2019Kentucky Department for Libraries and ArchivesKY
Miley Mackenzie Renee2019 KY Kentucky Department for Libraries and Archives View Details
Lori Durham
2017Department Of AgricultureKY
Lori Durham2017 KY Department Of Agriculture View Details
Lori Durham
2016Department Of AgricultureKY
Lori Durham2016 KY Department Of Agriculture View Details
Durham Lori J
2019Kentucky Department of AgricultureKY
Durham Lori J2019 KY Kentucky Department of Agriculture View Details
Lori Durham J
2020Kentucky Department of AgricultureKY
Lori Durham J2020 KY Kentucky Department of Agriculture View Details
Lori Durham J
2021Kentucky Department of AgricultureKY
Lori Durham J2021 KY Kentucky Department of Agriculture View Details
Kimberly Mathias
2016Department Of Professional LicensingKY
Kimberly Mathias2016 KY Department Of Professional Licensing View Details
Allyson Gritton R
2022Kentucky Department of ParksKY
Allyson Gritton R2022 KY Kentucky Department of Parks View Details
Dianna Rogers
2016Department Of Professional LicensingKY
Dianna Rogers2016 KY Department Of Professional Licensing View Details
Megan Greenwell
2020Kentucky Department of Fish and Wildlife ResourcesKY
Megan Greenwell2020 KY Kentucky Department of Fish and Wildlife Resources View Details
Teresa Spreitzer
2017Office Of The SecretaryKY
Teresa Spreitzer2017 KY Office Of The Secretary View Details
Teresa Spreitzer
2016Office Of The SecretaryKY
Teresa Spreitzer2016 KY Office Of The Secretary View Details
Teresa Spreitzer M
2019Office of the SecretaryKY
Teresa Spreitzer M2019 KY Office of the Secretary View Details
Teresa Spreitzer M
2020Office of the SecretaryKY
Teresa Spreitzer M2020 KY Office of the Secretary View Details
Nicole Vanmeter
2021Department for Income SupportKY
Nicole Vanmeter2021 KY Department for Income Support View Details
Elizabeth Everman
2016Department For Income SupportKY
Elizabeth Everman2016 KY Department For Income Support View Details
Elizabeth Everman
2017Department For Income SupportKY
Elizabeth Everman2017 KY Department For Income Support View Details
Mary Hughes
2017Ky Public Service CommissionKY
Mary Hughes2017 KY Ky Public Service Commission View Details
Emma Heimlich L
2021Kentucky Department of AgricultureKY
Emma Heimlich L2021 KY Kentucky Department of Agriculture View Details
Melissa Geveden L
2020Department for Community Based ServicesKY
Melissa Geveden L2020 KY Department for Community Based Services View Details
Tiffanie Martin L
2022Department of Workers' ClaimsKY
Tiffanie Martin L2022 KY Department of Workers' Claims View Details
Kimberly Sutherland
2016Department Of Charitable GamingKY
Kimberly Sutherland2016 KY Department Of Charitable Gaming View Details
Kimberly Sutherland
2017Department Of Charitable GamingKY
Kimberly Sutherland2017 KY Department Of Charitable Gaming View Details
Allison Hall B
2021Kentucky Department of AgricultureKY
Allison Hall B2021 KY Kentucky Department of Agriculture View Details
Virginia Marshall
2020Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY
Virginia Marshall2020 KY Department for Behavioral Health, Developmental and Intellectual Disabilities View Details
Marshall Virginia
2019Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY
Marshall Virginia2019 KY Department for Behavioral Health, Developmental and Intellectual Disabilities View Details
Karen Stevens
2017Board Of NursingKY
Karen Stevens2017 KY Board Of Nursing View Details
Karen Stevens
2016Board Of NursingKY
Karen Stevens2016 KY Board Of Nursing View Details
Virginia Marshall
2016Dept For Behav Health Dev & Int DisabKY
Virginia Marshall2016 KY Dept For Behav Health Dev & Int Disab View Details
Virginia Marshall
2017Dept For Behav Health Dev & Int DisabKY
Virginia Marshall2017 KY Dept For Behav Health Dev & Int Disab View Details
Rachael Jackson
2017Ky Board Of ArchitectsKY
Rachael Jackson2017 KY Ky Board Of Architects View Details
Jessica Tyler
2016Kentucky Fish And Wildlife ResourcesKY
Jessica Tyler2016 KY Kentucky Fish And Wildlife Resources View Details
Megan Greenwell
2016Kentucky Department Of TourismKY
Megan Greenwell2016 KY Kentucky Department Of Tourism View Details
Stephanie Schweighardt
2016Ky Public Service CommissionKY
Stephanie Schweighardt2016 KY Ky Public Service Commission View Details
Joyce Wilcher
2017Attorney GeneralKY
Joyce Wilcher2017 KY Attorney General View Details
Laura Horton
2016Office Of The SecretaryKY
Laura Horton2016 KY Office Of The Secretary View Details
Lindsey Melton
2016Office Of The SecretaryKY
Lindsey Melton2016 KY Office Of The Secretary View Details
Jalen Rose
2017Office Of The SecretaryKY
Jalen Rose2017 KY Office Of The Secretary View Details
Megan Greenwell
2017Kentucky Department Of TourismKY
Megan Greenwell2017 KY Kentucky Department Of Tourism View Details
Alexandria Englen
2017Office Of The SecretaryKY
Alexandria Englen2017 KY Office Of The Secretary View Details
Jennifer Cobb
2017Office Of The SecretaryKY
Jennifer Cobb2017 KY Office Of The Secretary View Details
Pamela Ayer
2016Department For Public HealthKY
Pamela Ayer2016 KY Department For Public Health View Details
Lance Terrell
2016Department Of AgricultureKY
Lance Terrell2016 KY Department Of Agriculture View Details
Jessie Drury
2017Department Of Employee InsuranceKY
Jessie Drury2017 KY Department Of Employee Insurance View Details
Casey Dean
2017Dept Of Alcoholic Beverage ControlKY
Casey Dean2017 KY Dept Of Alcoholic Beverage Control View Details
Michelle Mills
2017Dept Of Alcoholic Beverage ControlKY
Michelle Mills2017 KY Dept Of Alcoholic Beverage Control View Details
Angela Gould
2016Dept For Community Based ServicesKY
Angela Gould2016 KY Dept For Community Based Services View Details
Karen Hall
2017Department Of HighwaysKY
Karen Hall2017 KY Department Of Highways View Details
Haley Bradburn
2017Department Of InsuranceKY
Haley Bradburn2017 KY Department Of Insurance View Details
Van Nicholas Over
2017Department Of Professional LicensingKY
Van Nicholas Over2017 KY Department Of Professional Licensing View Details
Hannah Carlin
2017Department Of Professional LicensingKY
Hannah Carlin2017 KY Department Of Professional Licensing View Details
Jessica Baskett
2020Department of Vehicle RegulationKY
Jessica Baskett2020 KY Department of Vehicle Regulation View Details
Walters Weston
2019Department of Alcoholic Beverage ControlKY
Walters Weston2019 KY Department of Alcoholic Beverage Control View Details
Jessica Baskett
2021Department of Vehicle RegulationKY
Jessica Baskett2021 KY Department of Vehicle Regulation View Details
Sherry House
2019Kentucky Department of EducationKY
Sherry House2019 KY Kentucky Department of Education View Details
Jessica Baskett
2019Department of Vehicle RegulationKY
Jessica Baskett2019 KY Department of Vehicle Regulation View Details
Thomas Brittany
2019Kentucky Department of AgricultureKY
Thomas Brittany2019 KY Kentucky Department of Agriculture View Details
Megan Greenwell
2019Kentucky Department of TourismKY
Megan Greenwell2019 KY Kentucky Department of Tourism View Details
Melissa Moore
2020Kentucky Department of EducationKY
Melissa Moore2020 KY Kentucky Department of Education View Details
Sharon Chesser
2019Kentucky Department of EducationKY
Sharon Chesser2019 KY Kentucky Department of Education View Details

Filters

Employer:



State:

Show All States