Search Kentucky general counsel salary from 750 records in our salary database. Average general counsel salary in Kentucky is $146,032 and salary for this job in Kentucky is usually between $95,228 and $131,085. Look up Kentucky general counsel salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Jennifer Wolsing M2020Kentucky Horse Racing CommissionKY | Jennifer Wolsing M | 2020 | KY | Kentucky Horse Racing Commission | View Details |
Jennifer Wolsing M2021Kentucky Horse Racing CommissionKY | Jennifer Wolsing M | 2021 | KY | Kentucky Horse Racing Commission | View Details |
Catherine Falconer2021Office of the SecretaryKY | Catherine Falconer | 2021 | KY | Office of the Secretary | View Details |
Della Justice M2021Office of the SecretaryKY | Della Justice M | 2021 | KY | Office of the Secretary | View Details |
Christopher Fitzpatrick R2021Office of the SecretaryKY | Christopher Fitzpatrick R | 2021 | KY | Office of the Secretary | View Details |
Della Justice M2020Office of the SecretaryKY | Della Justice M | 2020 | KY | Office of the Secretary | View Details |
Christopher Fitzpatrick R2020Office of the SecretaryKY | Christopher Fitzpatrick R | 2020 | KY | Office of the Secretary | View Details |
Stafford Easterling2020Personnel BoardKY | Stafford Easterling | 2020 | KY | Personnel Board | View Details |
Matthew Henderson2016Office Of Legal ServicesKY | Matthew Henderson | 2016 | KY | Office Of Legal Services | View Details |
Jonathan Buckley2016Ky Bd Of Licsur For Prof Eng & Ld SurvKY | Jonathan Buckley | 2016 | KY | Ky Bd Of Licsur For Prof Eng & Ld Surv | View Details |
Jonathan Buckley2017Ky Bd Of Licsur For Prof Eng & Ld SurvKY | Jonathan Buckley | 2017 | KY | Ky Bd Of Licsur For Prof Eng & Ld Surv | View Details |
Ryan Morrison2017Department Of Professional LicensingKY | Ryan Morrison | 2017 | KY | Department Of Professional Licensing | View Details |
Michael Wilson2017Office Of The SecretaryKY | Michael Wilson | 2017 | KY | Office Of The Secretary | View Details |
Joseph Donohue P2019Office of the SecretaryKY | Joseph Donohue P | 2019 | KY | Office of the Secretary | View Details |
Joseph Donohue2017Office Of The SecretaryKY | Joseph Donohue | 2017 | KY | Office Of The Secretary | View Details |
Richard Raff2016Ky Public Service CommissionKY | Richard Raff | 2016 | KY | Ky Public Service Commission | View Details |
Michael Wilson2016Office Of The SecretaryKY | Michael Wilson | 2016 | KY | Office Of The Secretary | View Details |
Steven Pulliam T2021Executive Branch Ethics CommissionKY | Steven Pulliam T | 2021 | KY | Executive Branch Ethics Commission | View Details |
John Forgy L2019Kentucky Horse Racing CommissionKY | John Forgy L | 2019 | KY | Kentucky Horse Racing Commission | View Details |
John Forgy2017Kentucky Horse Racing CommissionKY | John Forgy | 2017 | KY | Kentucky Horse Racing Commission | View Details |
John Forgy2016Kentucky Horse Racing CommissionKY | John Forgy | 2016 | KY | Kentucky Horse Racing Commission | View Details |
Lisa Lang2016Education Professional Standards BoardKY | Lisa Lang | 2016 | KY | Education Professional Standards Board | View Details |
Cassandra Trueblood2017Education Professional Standards BoardKY | Cassandra Trueblood | 2017 | KY | Education Professional Standards Board | View Details |
James Cocanougher2016Office Of The SecretaryKY | James Cocanougher | 2016 | KY | Office Of The Secretary | View Details |
August Pozgay L2022Department for Professional LicensingKY | August Pozgay L | 2022 | KY | Department for Professional Licensing | View Details |
Molly Cassady B2022Office of the SecretaryKY | Molly Cassady B | 2022 | KY | Office of the Secretary | View Details |
Bravo Erin M2019Office of the SecretaryKY | Bravo Erin M | 2019 | KY | Office of the Secretary | View Details |
Charles Lowther2016Office Of The SecretaryKY | Charles Lowther | 2016 | KY | Office Of The Secretary | View Details |
Melanie Lowe Stratton2021Department of Public AdvocacyKY | Melanie Lowe Stratton | 2021 | KY | Department of Public Advocacy | View Details |
Stratton Melanie Lowe2019Department of Public AdvocacyKY | Stratton Melanie Lowe | 2019 | KY | Department of Public Advocacy | View Details |
Melanie Lowe Stratton2020Department of Public AdvocacyKY | Melanie Lowe Stratton | 2020 | KY | Department of Public Advocacy | View Details |
Misty Judy2016Executive Branch Ethics CommissionKY | Misty Judy | 2016 | KY | Executive Branch Ethics Commission | View Details |
Kevin Winstead R2020Office of the SecretaryKY | Kevin Winstead R | 2020 | KY | Office of the Secretary | View Details |
David Trimble C2019Office of the SecretaryKY | David Trimble C | 2019 | KY | Office of the Secretary | View Details |
David Trimble2017Office Of The SecretaryKY | David Trimble | 2017 | KY | Office Of The Secretary | View Details |
Megan Kinsolving2017Office Of The SecretaryKY | Megan Kinsolving | 2017 | KY | Office Of The Secretary | View Details |
Michael Board W2020Executive Branch Ethics CommissionKY | Michael Board W | 2020 | KY | Executive Branch Ethics Commission | View Details |
Michael Board W2019Executive Branch Ethics CommissionKY | Michael Board W | 2019 | KY | Executive Branch Ethics Commission | View Details |
Joshua Newton C2020Office of the SecretaryKY | Joshua Newton C | 2020 | KY | Office of the Secretary | View Details |
John Ghaelian2020Office of the SecretaryKY | John Ghaelian | 2020 | KY | Office of the Secretary | View Details |
John Ghaelian2021Office of the SecretaryKY | John Ghaelian | 2021 | KY | Office of the Secretary | View Details |
Joshua Newton C2021Office of the SecretaryKY | Joshua Newton C | 2021 | KY | Office of the Secretary | View Details |
Rhonda Richardson2016Department Of Professional LicensingKY | Rhonda Richardson | 2016 | KY | Department Of Professional Licensing | View Details |
Michael Board2017Executive Branch Ethics CommissionKY | Michael Board | 2017 | KY | Executive Branch Ethics Commission | View Details |
Taylor Brown A2022State Board of ElectionsKY | Taylor Brown A | 2022 | KY | State Board of Elections | View Details |
Benjamin Siegel D2020Office of the SecretaryKY | Benjamin Siegel D | 2020 | KY | Office of the Secretary | View Details |
Benjamin Siegel D2021Office of the SecretaryKY | Benjamin Siegel D | 2021 | KY | Office of the Secretary | View Details |
Molly Cassady B2021Department for Professional LicensingKY | Molly Cassady B | 2021 | KY | Department for Professional Licensing | View Details |
Stafford Easterling2019Personnel BoardKY | Stafford Easterling | 2019 | KY | Personnel Board | View Details |
Stafford Easterling2017Personnel BoardKY | Stafford Easterling | 2017 | KY | Personnel Board | View Details |
Newton Joshua C2019Office of the SecretaryKY | Newton Joshua C | 2019 | KY | Office of the Secretary | View Details |
John Hardesty L2020Department for Professional LicensingKY | John Hardesty L | 2020 | KY | Department for Professional Licensing | View Details |
John Rogers R2020Office of the SecretaryKY | John Rogers R | 2020 | KY | Office of the Secretary | View Details |
Benjamin Siegel D2019Office of the SecretaryKY | Benjamin Siegel D | 2019 | KY | Office of the Secretary | View Details |
David Trimble2016Office Of The SecretaryKY | David Trimble | 2016 | KY | Office Of The Secretary | View Details |
Bradley Hamblin Jr2019Office of the SecretaryKY | Bradley Hamblin Jr | 2019 | KY | Office of the Secretary | View Details |
David Startsman2017Office Of The SecretaryKY | David Startsman | 2017 | KY | Office Of The Secretary | View Details |
Taylor Brown A2021State Board of ElectionsKY | Taylor Brown A | 2021 | KY | State Board of Elections | View Details |
Heather Becker2017Office Of The SecretaryKY | Heather Becker | 2017 | KY | Office Of The Secretary | View Details |
Taylor Brown A2020State Board of ElectionsKY | Taylor Brown A | 2020 | KY | State Board of Elections | View Details |