Search Kentucky executive director salary from 2,421 records in our salary database. Average executive director salary in Kentucky is $135,151 and salary for this job in Kentucky is usually between $106,123 and $129,707. Look up Kentucky executive director salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Danielle Jones N2021Office of the SecretaryKY | Danielle Jones N | 2021 | KY | Office of the Secretary | View Details |
Lesly Ann Reisenfeld-Davis2021Office of the SecretaryKY | Lesly Ann Reisenfeld-Davis | 2021 | KY | Office of the Secretary | View Details |
Barry Mayfield2021Office of the SecretaryKY | Barry Mayfield | 2021 | KY | Office of the Secretary | View Details |
Elizabeth Roark A2021Office of the SecretaryKY | Elizabeth Roark A | 2021 | KY | Office of the Secretary | View Details |
Silas Session Sr2022Kentucky Department of Veterans AffairsKY | Silas Session Sr | 2022 | KY | Kentucky Department of Veterans Affairs | View Details |
Kingsley Stefanie Ebbens J2021Office of the SecretaryKY | Kingsley Stefanie Ebbens J | 2021 | KY | Office of the Secretary | View Details |
Billie Johnson R2021Department for Local GovernmentKY | Billie Johnson R | 2021 | KY | Department for Local Government | View Details |
Billie Johnson R2020Department for Local GovernmentKY | Billie Johnson R | 2020 | KY | Department for Local Government | View Details |
Melvin Bynes2020Office of the SecretaryKY | Melvin Bynes | 2020 | KY | Office of the Secretary | View Details |
Lesly Ann Reisenfeld-Davis2020Office of the SecretaryKY | Lesly Ann Reisenfeld-Davis | 2020 | KY | Office of the Secretary | View Details |
Noelle Hunter2017Department Of HighwaysKY | Noelle Hunter | 2017 | KY | Department Of Highways | View Details |
Lana Parris2016Office Of Human Resource ManagementKY | Lana Parris | 2016 | KY | Office Of Human Resource Management | View Details |
Lana Parris2017Office Of Human Resource ManagementKY | Lana Parris | 2017 | KY | Office Of Human Resource Management | View Details |
Randall Royer2017Office Of AuditsKY | Randall Royer | 2017 | KY | Office Of Audits | View Details |
Lesly Reisenfeld-davis2017Office Of The SecretaryKY | Lesly Reisenfeld-davis | 2017 | KY | Office Of The Secretary | View Details |
Jamir Davis2017Office Of The SecretaryKY | Jamir Davis | 2017 | KY | Office Of The Secretary | View Details |
Benjamin Mckown2017Office Of The SecretaryKY | Benjamin Mckown | 2017 | KY | Office Of The Secretary | View Details |
Naitore Djigbenou2017Office Of The SecretaryKY | Naitore Djigbenou | 2017 | KY | Office Of The Secretary | View Details |
Lesly Reisenfeld-davis2016Office Of The SecretaryKY | Lesly Reisenfeld-davis | 2016 | KY | Office Of The Secretary | View Details |
Haley Mccoy2016Office Of The SecretaryKY | Haley Mccoy | 2016 | KY | Office Of The Secretary | View Details |
Jamir Davis2016Office Of The SecretaryKY | Jamir Davis | 2016 | KY | Office Of The Secretary | View Details |
Larry Hunt2017Auditor Of Public AccountsKY | Larry Hunt | 2017 | KY | Auditor Of Public Accounts | View Details |
James Watts2016Office Of The SecretaryKY | James Watts | 2016 | KY | Office Of The Secretary | View Details |
Benjamin Mckown2016Office Of The SecretaryKY | Benjamin Mckown | 2016 | KY | Office Of The Secretary | View Details |
Karalee Oldenkamp2016Board Of Chiropractic ExaminersKY | Karalee Oldenkamp | 2016 | KY | Board Of Chiropractic Examiners | View Details |
Karalee Oldenkamp2017Board Of Chiropractic ExaminersKY | Karalee Oldenkamp | 2017 | KY | Board Of Chiropractic Examiners | View Details |
Donald Sweasy2016Office Of The ControllerKY | Donald Sweasy | 2016 | KY | Office Of The Controller | View Details |
Donald Sweasy2017Office Of The ControllerKY | Donald Sweasy | 2017 | KY | Office Of The Controller | View Details |
Sidney Carthell G2020Murray State UniversityKY | Sidney Carthell G | 2020 | KY | Murray State University | View Details |
Gerald Barnaby W2022Western Kentucky UniversityKY | Gerald Barnaby W | 2022 | KY | Western Kentucky University | View Details |
Gerald Barnaby W2023Western Kentucky UniversityKY | Gerald Barnaby W | 2023 | KY | Western Kentucky University | View Details |
Barnaby Gerald W2019Western Kentucky UniversityKY | Barnaby Gerald W | 2019 | KY | Western Kentucky University | View Details |
Robert Astorino2021Department for Professional LicensingKY | Robert Astorino | 2021 | KY | Department for Professional Licensing | View Details |
Robert Astorino2020Department for Professional LicensingKY | Robert Astorino | 2020 | KY | Department for Professional Licensing | View Details |
Shawn Chapman D2021Office of the SecretaryKY | Shawn Chapman D | 2021 | KY | Office of the Secretary | View Details |
Dooley David B2019Office of Administrative ServicesKY | Dooley David B | 2019 | KY | Office of Administrative Services | View Details |
Benjamin Wilcox2021Department of Criminal Justice TrainingKY | Benjamin Wilcox | 2021 | KY | Department of Criminal Justice Training | View Details |
Barnes Michele L2019Office of the SecretaryKY | Barnes Michele L | 2019 | KY | Office of the Secretary | View Details |
Natalie Burikhanov P2020Office of the SecretaryKY | Natalie Burikhanov P | 2020 | KY | Office of the Secretary | View Details |
David Dooley2017Office Of Administrative ServicesKY | David Dooley | 2017 | KY | Office Of Administrative Services | View Details |
David Dooley B2020Office of Administrative ServicesKY | David Dooley B | 2020 | KY | Office of Administrative Services | View Details |
Edwards Misty N2019Kentucky Commission for Proprietary EducationKY | Edwards Misty N | 2019 | KY | Kentucky Commission for Proprietary Education | View Details |
Carlos Cassady R2022Department of Vehicle RegulationKY | Carlos Cassady R | 2022 | KY | Department of Vehicle Regulation | View Details |
David Carter2017Commonwealth Office Of TechnologyKY | David Carter | 2017 | KY | Commonwealth Office Of Technology | View Details |
David Carter2016Commonwealth Office Of TechnologyKY | David Carter | 2016 | KY | Commonwealth Office Of Technology | View Details |
Yvette Smith2016Office Of The SecretaryKY | Yvette Smith | 2016 | KY | Office Of The Secretary | View Details |
Yvette Smith2017Office Of The SecretaryKY | Yvette Smith | 2017 | KY | Office Of The Secretary | View Details |
Heather Quinn L2020Kentucky Secretary of StateKY | Heather Quinn L | 2020 | KY | Kentucky Secretary of State | View Details |
Michelle Rudovich2016Attorney GeneralKY | Michelle Rudovich | 2016 | KY | Attorney General | View Details |
Allyson Taylor2016Attorney GeneralKY | Allyson Taylor | 2016 | KY | Attorney General | View Details |
Gerina Whethers2016Attorney GeneralKY | Gerina Whethers | 2016 | KY | Attorney General | View Details |
Steven Mayo2017Attorney GeneralKY | Steven Mayo | 2017 | KY | Attorney General | View Details |
Robert Stokes2017Attorney GeneralKY | Robert Stokes | 2017 | KY | Attorney General | View Details |
Jennifer Linton2017Dept For Facilities And Support SrvsKY | Jennifer Linton | 2017 | KY | Dept For Facilities And Support Srvs | View Details |
Jennifer Linton2016Dept For Facilities And Support SrvsKY | Jennifer Linton | 2016 | KY | Dept For Facilities And Support Srvs | View Details |
John Moberly R II2019Office of the Inspector GeneralKY | John Moberly R II | 2019 | KY | Office of the Inspector General | View Details |
Stephen Tomblyn2016Off Of Support ServicesKY | Stephen Tomblyn | 2016 | KY | Off Of Support Services | View Details |
Stephen Tomblyn2017Off Of Support ServicesKY | Stephen Tomblyn | 2017 | KY | Off Of Support Services | View Details |
Robert Jordan2016Department For Workforce InvestmentKY | Robert Jordan | 2016 | KY | Department For Workforce Investment | View Details |
Edwards Megan G2019University of LouisvilleKY | Edwards Megan G | 2019 | KY | University of Louisville | View Details |