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
Jessica Baskett
2022Department of Vehicle RegulationKY
Jessica Baskett2022 KY Department of Vehicle Regulation View Details
Erin Gaines
2021Kentucky Department of EducationKY
Erin Gaines2021 KY Kentucky Department of Education View Details
Gabriel Tomlin
2021Office of the SecretaryKY
Gabriel Tomlin2021 KY Office of the Secretary View Details
Gabriel Tomlin
2019Office of the SecretaryKY
Gabriel Tomlin2019 KY Office of the Secretary View Details
Tiffanie Martin L
2023Department of Workers' ClaimsKY
Tiffanie Martin L2023 KY Department of Workers' Claims View Details
Gloria Frakes M
2024Office of the Attorney GeneralKY
Gloria Frakes M2024 KY Office of the Attorney General View Details
Sarah Moore F
2021Office of the SecretaryKY
Sarah Moore F2021 KY Office of the Secretary View Details
Sarah Moore F
2020Office of the SecretaryKY
Sarah Moore F2020 KY Office of the Secretary View Details
Moore Sarah F
2019Office of the SecretaryKY
Moore Sarah F2019 KY Office of the Secretary View Details
Julie Shinkle
2017Office Of The SecretaryKY
Julie Shinkle2017 KY Office Of The Secretary View Details
Yolanda Thomas A
2020Department for Income SupportKY
Yolanda Thomas A2020 KY Department for Income Support View Details
Carlin Hannah M
2019Department for Professional LicensingKY
Carlin Hannah M2019 KY Department for Professional Licensing View Details
Rebecca McCauley
2022Department of Vehicle RegulationKY
Rebecca McCauley2022 KY Department of Vehicle Regulation View Details
Jean Sizemore
2017Office Of The SecretaryKY
Jean Sizemore2017 KY Office Of The Secretary View Details
Sharon Peterson
2017Kentucky State Fair BoardKY
Sharon Peterson2017 KY Kentucky State Fair Board View Details
Sharon Peterson
2016Kentucky State Fair BoardKY
Sharon Peterson2016 KY Kentucky State Fair Board View Details
Carla West
2017Office Of The SecretaryKY
Carla West2017 KY Office Of The Secretary View Details
Carla West
2016Office Of The SecretaryKY
Carla West2016 KY Office Of The Secretary View Details
Jennifer Payne
2016Department Of EducationKY
Jennifer Payne2016 KY Department Of Education View Details
Jennifer Payne
2017Department Of EducationKY
Jennifer Payne2017 KY Department Of Education View Details
Jean Sizemore
2016Office Of The SecretaryKY
Jean Sizemore2016 KY Office Of The Secretary View Details
Hazley Shimada
2016Board Of DentistryKY
Hazley Shimada2016 KY Board Of Dentistry View Details
Krista Barton
2016Board Of Physical TherapyKY
Krista Barton2016 KY Board Of Physical Therapy View Details
Krista Barton
2017Board Of Physical TherapyKY
Krista Barton2017 KY Board Of Physical Therapy View Details
Jennifer Payne
2020Kentucky Department of EducationKY
Jennifer Payne2020 KY Kentucky Department of Education View Details
Payne Jennifer
2019Kentucky Department of EducationKY
Payne Jennifer2019 KY Kentucky Department of Education View Details
Leah Redden K
2022Department for Professional LicensingKY
Leah Redden K2022 KY Department for Professional Licensing View Details
Robert Branstetter E
2024Office of the Attorney GeneralKY
Robert Branstetter E2024 KY Office of the Attorney General View Details
Carol Raymer J
2024Office of the Attorney GeneralKY
Carol Raymer J2024 KY Office of the Attorney General View Details
Rolanda Hamilton
2022Office of the Secretary - Personnel CabinetKY
Rolanda Hamilton2022 KY Office of the Secretary - Personnel Cabinet View Details
Maurice Walker
2021Office of the SecretaryKY
Maurice Walker2021 KY Office of the Secretary View Details
Stephanie Cullen
2020Office of the SecretaryKY
Stephanie Cullen2020 KY Office of the Secretary View Details
Brittany Thomas
2020Department for Community Based ServicesKY
Brittany Thomas2020 KY Department for Community Based Services View Details
Carolyn Canfield-Smither S
2019Department for Public HealthKY
Carolyn Canfield-Smither S2019 KY Department for Public Health View Details
Rachael McClain M
2019Kentucky Board of ArchitectsKY
Rachael McClain M2019 KY Kentucky Board of Architects View Details
Helen Johnson L
2021Kentucky Department of EducationKY
Helen Johnson L2021 KY Kentucky Department of Education View Details
Sherry House
2021Kentucky Department of EducationKY
Sherry House2021 KY Kentucky Department of Education View Details
Anastasia Ball H
2021Kentucky Department of EducationKY
Anastasia Ball H2021 KY Kentucky Department of Education View Details
Cullen Stephanie
2019Office of the SecretaryKY
Cullen Stephanie2019 KY Office of the Secretary View Details
Chase Coffey D
2019Office of the SecretaryKY
Chase Coffey D2019 KY Office of the Secretary View Details
Winner Bailey C
2019Office of the SecretaryKY
Winner Bailey C2019 KY Office of the Secretary View Details
Haley Marie Bradburn
2019Office of the SecretaryKY
Haley Marie Bradburn2019 KY Office of the Secretary View Details
Middleton Danielle
2019Office of the SecretaryKY
Middleton Danielle2019 KY Office of the Secretary View Details
Monica Raines L
2021Kentucky Department of EducationKY
Monica Raines L2021 KY Kentucky Department of Education View Details
Sharon Chesser
2021Kentucky Department of EducationKY
Sharon Chesser2021 KY Kentucky Department of Education View Details
Chase Coffey D
2020Office of the SecretaryKY
Chase Coffey D2020 KY Office of the Secretary View Details
Leslie Cheatham D
2019Kentucky Department of EducationKY
Leslie Cheatham D2019 KY Kentucky Department of Education View Details
Monica Raines L
2020Kentucky Department of EducationKY
Monica Raines L2020 KY Kentucky Department of Education View Details
Stephanie Cullen
2021Office of the SecretaryKY
Stephanie Cullen2021 KY Office of the Secretary View Details
Joette Fields J
2020Kentucky Department of EducationKY
Joette Fields J2020 KY Kentucky Department of Education View Details
Vivian Bratton
2020Kentucky Department of EducationKY
Vivian Bratton2020 KY Kentucky Department of Education View Details
Sherry House
2020Kentucky Department of EducationKY
Sherry House2020 KY Kentucky Department of Education View Details
Sharon Chesser
2020Kentucky Department of EducationKY
Sharon Chesser2020 KY Kentucky Department of Education View Details
Helen Johnson L
2020Kentucky Department of EducationKY
Helen Johnson L2020 KY Kentucky Department of Education View Details
Hardy Brittany J
2019Office for Children with Special Health Care NeedsKY
Hardy Brittany J2019 KY Office for Children with Special Health Care Needs View Details
Fields Joette J
2019Kentucky Department of EducationKY
Fields Joette J2019 KY Kentucky Department of Education View Details
Johnson Helen L
2019Kentucky Department of EducationKY
Johnson Helen L2019 KY Kentucky Department of Education View Details
Goff Mickey L
2019Kentucky Occupational Safety and Health Review CommissionKY
Goff Mickey L2019 KY Kentucky Occupational Safety and Health Review Commission View Details
Mickey Goff L
2020Kentucky Occupational Safety and Health Review CommissionKY
Mickey Goff L2020 KY Kentucky Occupational Safety and Health Review Commission View Details
Vivian Bratton
2019Kentucky Department of EducationKY
Vivian Bratton2019 KY Kentucky Department of Education View Details

Filters

Employer:



State:

Show All States