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
Tristian Lafollette
2019Department for Aging and Independent LivingKY
Tristian Lafollette2019 KY Department for Aging and Independent Living View Details
Jamie Bryant L
2021Department for Community Based ServicesKY
Jamie Bryant L2021 KY Department for Community Based Services View Details
Sharon Sparrow R
2020Office of the Inspector GeneralKY
Sharon Sparrow R2020 KY Office of the Inspector General View Details
Augustine Herbert
2016Department Of AgricultureKY
Augustine Herbert2016 KY Department Of Agriculture View Details
Vivian Bratton
2017Department Of EducationKY
Vivian Bratton2017 KY Department Of Education View Details
Vivian Bratton
2016Department Of EducationKY
Vivian Bratton2016 KY Department Of Education View Details
Madeleine Mcelwain
2017Department Of Human Resources AdminKY
Madeleine Mcelwain2017 KY Department Of Human Resources Admin View Details
Madeleine Mcelwain
2016Department Of Human Resources AdminKY
Madeleine Mcelwain2016 KY Department Of Human Resources Admin View Details
Laura Horton
2017Department Of Workers' ClaimsKY
Laura Horton2017 KY Department Of Workers' Claims View Details
Angela Gould
2017Dept For Community Based ServicesKY
Angela Gould2017 KY Dept For Community Based Services View Details
Elizabeth Watkins
2017Board Of NursingKY
Elizabeth Watkins2017 KY Board Of Nursing View Details
Jessica Tyler
2017Kentucky Fish And Wildlife ResourcesKY
Jessica Tyler2017 KY Kentucky Fish And Wildlife Resources View Details
Lindsey Melton
2017Office Of The SecretaryKY
Lindsey Melton2017 KY Office Of The Secretary View Details
Jane Deuster
2017Office Of The SecretaryKY
Jane Deuster2017 KY Office Of The Secretary View Details
Stephanie Cullen
2017Office Of The SecretaryKY
Stephanie Cullen2017 KY Office Of The Secretary View Details
Suzette Kimbell
2016Office Of The SecretaryKY
Suzette Kimbell2016 KY Office Of The Secretary View Details
Samantha Kendrick
2016Office Of The SecretaryKY
Samantha Kendrick2016 KY Office Of The Secretary View Details
Augustine Herbert
2017Department Of AgricultureKY
Augustine Herbert2017 KY Department Of Agriculture View Details
Brittany Hardy
2017Comiss For Chldrn Wth Spcl Hlth Cr NdsKY
Brittany Hardy2017 KY Comiss For Chldrn Wth Spcl Hlth Cr Nds View Details
Brittany Hardy
2016Comiss For Chldrn Wth Spcl Hlth Cr NdsKY
Brittany Hardy2016 KY Comiss For Chldrn Wth Spcl Hlth Cr Nds View Details
Missy Hammons
2017Department For Income SupportKY
Missy Hammons2017 KY Department For Income Support View Details
Missy Hammons
2016Department For Income SupportKY
Missy Hammons2016 KY Department For Income Support View Details
Pamela Ayer
2017Department For Public HealthKY
Pamela Ayer2017 KY Department For Public Health View Details
Benjamin Conner
2017Department Of AgricultureKY
Benjamin Conner2017 KY Department Of Agriculture View Details
Lance Terrell
2017Department Of AgricultureKY
Lance Terrell2017 KY Department Of Agriculture View Details
Reagan Gaetz
2021Office of Health Data and AnalyticsKY
Reagan Gaetz2021 KY Office of Health Data and Analytics View Details
Reagan Gaetz
2020Office of Health Data and AnalyticsKY
Reagan Gaetz2020 KY Office of Health Data and Analytics View Details
Joseph Fawns
2017Office Of The SecretaryKY
Joseph Fawns2017 KY Office Of The Secretary View Details
Joanna Ricci
2021Kentucky Horse Racing CommissionKY
Joanna Ricci2021 KY Kentucky Horse Racing Commission View Details
Jennifer Hubbard E
2021Office of the SecretaryKY
Jennifer Hubbard E2021 KY Office of the Secretary View Details
Linda Collins
2017Department For Public HealthKY
Linda Collins2017 KY Department For Public Health View Details
Linda Collins
2016Department For Public HealthKY
Linda Collins2016 KY Department For Public Health View Details
Deborah Dennison
2021Office of the SecretaryKY
Deborah Dennison2021 KY Office of the Secretary View Details
Felix Ellen
2019Office of the SecretaryKY
Felix Ellen2019 KY Office of the Secretary View Details
Ellen Felix
2020Office of the SecretaryKY
Ellen Felix2020 KY Office of the Secretary View Details
Ellen Felix
2021Office of the SecretaryKY
Ellen Felix2021 KY Office of the Secretary View Details
Nicholas Hunt Jc
2023Office of the Attorney GeneralKY
Nicholas Hunt Jc2023 KY Office of the Attorney General View Details
Catherine Caroline Rinehart
2022Office of the Attorney GeneralKY
Catherine Caroline Rinehart2022 KY Office of the Attorney General View Details
Marcia Hutcherson L
2022Office of the ControllerKY
Marcia Hutcherson L2022 KY Office of the Controller View Details
Shannon Buzard M
2019Department for Professional LicensingKY
Shannon Buzard M2019 KY Department for Professional Licensing View Details
Kim Jewell
2020Department for Professional LicensingKY
Kim Jewell2020 KY Department for Professional Licensing View Details
Kim Jewell
2021Department for Professional LicensingKY
Kim Jewell2021 KY Department for Professional Licensing View Details
Alicia Ritter Q
2021Kentucky Horse Racing CommissionKY
Alicia Ritter Q2021 KY Kentucky Horse Racing Commission View Details
Hurst Tammy
2019Office of the SecretaryKY
Hurst Tammy2019 KY Office of the Secretary View Details
Alina Knore M
2024Kentucky Department of AgricultureKY
Alina Knore M2024 KY Kentucky Department of Agriculture View Details
Alexis Schoenlaub R
2020Office of the SecretaryKY
Alexis Schoenlaub R2020 KY Office of the Secretary View Details
Ivy Davis L
2020Office of the SecretaryKY
Ivy Davis L2020 KY Office of the Secretary View Details
Tatum Herrington
2020Department for Professional LicensingKY
Tatum Herrington2020 KY Department for Professional Licensing View Details
Anna Grace Rose
2024Office of the Attorney GeneralKY
Anna Grace Rose2024 KY Office of the Attorney General View Details
Kimberly Jenkins H
2021Department of Workers' ClaimsKY
Kimberly Jenkins H2021 KY Department of Workers' Claims View Details
Heather Shepherd
2017Department Of HighwaysKY
Heather Shepherd2017 KY Department Of Highways View Details
Theresa Absher M
2022Department of Workers' ClaimsKY
Theresa Absher M2022 KY Department of Workers' Claims View Details
Stephanie Hunt J
2021Office of the SecretaryKY
Stephanie Hunt J2021 KY Office of the Secretary View Details
Janis Baskett
2016Department Of Vehicle RegulationKY
Janis Baskett2016 KY Department Of Vehicle Regulation View Details
Janis Baskett
2017Department Of Vehicle RegulationKY
Janis Baskett2017 KY Department Of Vehicle Regulation View Details
Meagan Kelley Coleman
2016Office Of Legal ServicesKY
Meagan Kelley Coleman2016 KY Office Of Legal Services View Details
Meagan Kelley Coleman
2017Office Of Legal ServicesKY
Meagan Kelley Coleman2017 KY Office Of Legal Services View Details
Kelley Meagan Coleman C
2021Office of Legal ServicesKY
Kelley Meagan Coleman C2021 KY Office of Legal Services View Details
Kelley Meagan Coleman C
2020Office of Legal ServicesKY
Kelley Meagan Coleman C2020 KY Office of Legal Services View Details
Coleman Kelley Meagan C
2019Office of Legal ServicesKY
Coleman Kelley Meagan C2019 KY Office of Legal Services View Details

Filters

Employer:



State:

Show All States