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
2021Department for Aging and Independent LivingKY
Tristian Lafollette2021 KY Department for Aging and Independent Living View Details
Tristian Lafollette
2020Department for Aging and Independent LivingKY
Tristian Lafollette2020 KY Department for Aging and Independent Living View Details
Brittany Thomas
2021Department for Community Based ServicesKY
Brittany Thomas2021 KY Department for Community Based Services View Details
Missy Hammons J
2019Department for Income SupportKY
Missy Hammons J2019 KY Department for Income Support View Details
Pamela Ayer J
2019Kentucky Department of EducationKY
Pamela Ayer J2019 KY Kentucky Department of Education View Details
Carpenter Teri L
2019Office of the SecretaryKY
Carpenter Teri L2019 KY Office of the Secretary View Details
Jane Deuster
2019Office of the SecretaryKY
Jane Deuster2019 KY Office of the Secretary View Details
Melton Lindsey P
2019Office of the SecretaryKY
Melton Lindsey P2019 KY Office of the Secretary View Details
Kidd Amanda C
2019Kentucky Department of AgricultureKY
Kidd Amanda C2019 KY Kentucky Department of Agriculture View Details
Amanda Kidd C
2020Kentucky Department of AgricultureKY
Amanda Kidd C2020 KY Kentucky Department of Agriculture View Details
Nicholas Nash J
2020Kentucky Department of AgricultureKY
Nicholas Nash J2020 KY Kentucky Department of Agriculture View Details
Nicholas Nash J
2021Kentucky Department of AgricultureKY
Nicholas Nash J2021 KY Kentucky Department of Agriculture View Details
Marcia Hutcherson L
2023Office of the ControllerKY
Marcia Hutcherson L2023 KY Office of the Controller View Details
Mary Stevenson
2016Board Of AccountancyKY
Mary Stevenson2016 KY Board Of Accountancy View Details
Mary Stevenson
2017Board Of AccountancyKY
Mary Stevenson2017 KY Board Of Accountancy View Details
Joseph Adams R
2024Office of the Attorney GeneralKY
Joseph Adams R2024 KY Office of the Attorney General View Details
Theresa Absher M
2023Department of Workers' ClaimsKY
Theresa Absher M2023 KY Department of Workers' Claims View Details
Karen Cantrell
2017Ky Office Of Health Benefit ExchangeKY
Karen Cantrell2017 KY Ky Office Of Health Benefit Exchange View Details
Karen Cantrell
2016Ky Off Of Health Benefit & Info ExchangeKY
Karen Cantrell2016 KY Ky Off Of Health Benefit & Info Exchange View Details
Edith Fultz
2016Department Of EducationKY
Edith Fultz2016 KY Department Of Education View Details
Edith Fultz
2017Department Of EducationKY
Edith Fultz2017 KY Department Of Education View Details
Diane Thomas
2016Board Of NursingKY
Diane Thomas2016 KY Board Of Nursing View Details
Edith Fultz C
2019Kentucky Department of EducationKY
Edith Fultz C2019 KY Kentucky Department of Education View Details
Cantrell Karen L
2019Office of Health Data and AnalyticsKY
Cantrell Karen L2019 KY Office of Health Data and Analytics View Details
Edith Fultz C
2020Kentucky Department of EducationKY
Edith Fultz C2020 KY Kentucky Department of Education View Details
Edith Fultz C
2021Kentucky Department of EducationKY
Edith Fultz C2021 KY Kentucky Department of Education View Details
Haley Varney
2022Kentucky Department of AgricultureKY
Haley Varney2022 KY Kentucky Department of Agriculture View Details
Allyson Jones
2022Kentucky Department of AgricultureKY
Allyson Jones2022 KY Kentucky Department of Agriculture View Details
Allyson Gritton R
2023Kentucky Department of ParksKY
Allyson Gritton R2023 KY Kentucky Department of Parks View Details
Kimberly Beers
2016Department Of EducationKY
Kimberly Beers2016 KY Department Of Education View Details
Danielle Kannapel
2020Department for Professional LicensingKY
Danielle Kannapel2020 KY Department for Professional Licensing View Details
Willis Loraine A
2019Office of the SecretaryKY
Willis Loraine A2019 KY Office of the Secretary View Details
Tammy Hurst
2020Office of the SecretaryKY
Tammy Hurst2020 KY Office of the Secretary View Details
Tatum Herrington
2021Department for Professional LicensingKY
Tatum Herrington2021 KY Department for Professional Licensing View Details
Terri Hulette C
2021Department for Professional LicensingKY
Terri Hulette C2021 KY Department for Professional Licensing View Details
Ivy Davis L
2021Office of the SecretaryKY
Ivy Davis L2021 KY Office of the Secretary View Details
Patrick Harp
2020Department of Workforce InvestmentKY
Patrick Harp2020 KY Department of Workforce Investment View Details
Kao Sotheavy
2021Department for Public HealthKY
Kao Sotheavy2021 KY Department for Public Health View Details
Jeanette Beghtol Y
2021Department for Public HealthKY
Jeanette Beghtol Y2021 KY Department for Public Health View Details
Kalla Stephanie Harding A
2022Office of the Attorney GeneralKY
Kalla Stephanie Harding A2022 KY Office of the Attorney General View Details
Shelby Lewis A
2021Office of the SecretaryKY
Shelby Lewis A2021 KY Office of the Secretary View Details
Allison Hall B
2022Kentucky Department of AgricultureKY
Allison Hall B2022 KY Kentucky Department of Agriculture View Details
Iris Brown
2016Kentucky State Fair BoardKY
Iris Brown2016 KY Kentucky State Fair Board View Details
Iris Brown
2017Kentucky State Fair BoardKY
Iris Brown2017 KY Kentucky State Fair Board View Details
Mackenzie Renee Miley
2020Kentucky Department for Libraries and ArchivesKY
Mackenzie Renee Miley2020 KY Kentucky Department for Libraries and Archives View Details
Mackenzie Renee Miley
2021Kentucky Department for Libraries and ArchivesKY
Mackenzie Renee Miley2021 KY Kentucky Department for Libraries and Archives View Details
Dawna Clark L
2021Department for Medicaid ServicesKY
Dawna Clark L2021 KY Department for Medicaid Services View Details
Dawna Clark L
2020Department for Medicaid ServicesKY
Dawna Clark L2020 KY Department for Medicaid Services View Details
Clark Dawna L
2019Department for Medicaid ServicesKY
Clark Dawna L2019 KY Department for Medicaid Services View Details
Laurie Robinson
2016Office Of The SecretaryKY
Laurie Robinson2016 KY Office Of The Secretary View Details
Laurie Robinson
2017Office Of The SecretaryKY
Laurie Robinson2017 KY Office Of The Secretary View Details
Dawna Clark
2017Department For Medicaid ServicesKY
Dawna Clark2017 KY Department For Medicaid Services View Details
Dawna Clark
2016Department For Medicaid ServicesKY
Dawna Clark2016 KY Department For Medicaid Services View Details
Tyler Madison
2016Department Of AgricultureKY
Tyler Madison2016 KY Department Of Agriculture View Details
Teresa Perry
2017Department Of EducationKY
Teresa Perry2017 KY Department Of Education View Details
Teresa Perry
2016Department Of EducationKY
Teresa Perry2016 KY Department Of Education View Details
Mary Gardner
2017Dept For Aging And Independent LivingKY
Mary Gardner2017 KY Dept For Aging And Independent Living View Details
Deborah Cobb
2017Kentucky Department Of ParksKY
Deborah Cobb2017 KY Kentucky Department Of Parks View Details
Deborah Cobb
2016Kentucky Department Of ParksKY
Deborah Cobb2016 KY Kentucky Department Of Parks View Details
Jessica Dunkelberger
2016Kentucky State Fair BoardKY
Jessica Dunkelberger2016 KY Kentucky State Fair Board View Details

Filters

Employer:



State:

Show All States