Kentucky General Counsel Salary Lookup

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.


General Counsel Salaries in Kentucky

NameYearStateEmployer
Jennifer Wolsing M
2020Kentucky Horse Racing CommissionKY
Jennifer Wolsing M2020 KY Kentucky Horse Racing Commission View Details
Jennifer Wolsing M
2021Kentucky Horse Racing CommissionKY
Jennifer Wolsing M2021 KY Kentucky Horse Racing Commission View Details
Catherine Falconer
2021Office of the SecretaryKY
Catherine Falconer2021 KY Office of the Secretary View Details
Della Justice M
2021Office of the SecretaryKY
Della Justice M2021 KY Office of the Secretary View Details
Christopher Fitzpatrick R
2021Office of the SecretaryKY
Christopher Fitzpatrick R2021 KY Office of the Secretary View Details
Della Justice M
2020Office of the SecretaryKY
Della Justice M2020 KY Office of the Secretary View Details
Christopher Fitzpatrick R
2020Office of the SecretaryKY
Christopher Fitzpatrick R2020 KY Office of the Secretary View Details
Stafford Easterling
2020Personnel BoardKY
Stafford Easterling2020 KY Personnel Board View Details
Matthew Henderson
2016Office Of Legal ServicesKY
Matthew Henderson2016 KY Office Of Legal Services View Details
Jonathan Buckley
2016Ky Bd Of Licsur For Prof Eng & Ld SurvKY
Jonathan Buckley2016 KY Ky Bd Of Licsur For Prof Eng & Ld Surv View Details
Jonathan Buckley
2017Ky Bd Of Licsur For Prof Eng & Ld SurvKY
Jonathan Buckley2017 KY Ky Bd Of Licsur For Prof Eng & Ld Surv View Details
Ryan Morrison
2017Department Of Professional LicensingKY
Ryan Morrison2017 KY Department Of Professional Licensing View Details
Michael Wilson
2017Office Of The SecretaryKY
Michael Wilson2017 KY Office Of The Secretary View Details
Joseph Donohue P
2019Office of the SecretaryKY
Joseph Donohue P2019 KY Office of the Secretary View Details
Joseph Donohue
2017Office Of The SecretaryKY
Joseph Donohue2017 KY Office Of The Secretary View Details
Richard Raff
2016Ky Public Service CommissionKY
Richard Raff2016 KY Ky Public Service Commission View Details
Michael Wilson
2016Office Of The SecretaryKY
Michael Wilson2016 KY Office Of The Secretary View Details
Steven Pulliam T
2021Executive Branch Ethics CommissionKY
Steven Pulliam T2021 KY Executive Branch Ethics Commission View Details
John Forgy L
2019Kentucky Horse Racing CommissionKY
John Forgy L2019 KY Kentucky Horse Racing Commission View Details
John Forgy
2017Kentucky Horse Racing CommissionKY
John Forgy2017 KY Kentucky Horse Racing Commission View Details
John Forgy
2016Kentucky Horse Racing CommissionKY
John Forgy2016 KY Kentucky Horse Racing Commission View Details
Lisa Lang
2016Education Professional Standards BoardKY
Lisa Lang2016 KY Education Professional Standards Board View Details
Cassandra Trueblood
2017Education Professional Standards BoardKY
Cassandra Trueblood2017 KY Education Professional Standards Board View Details
James Cocanougher
2016Office Of The SecretaryKY
James Cocanougher2016 KY Office Of The Secretary View Details
August Pozgay L
2022Department for Professional LicensingKY
August Pozgay L2022 KY Department for Professional Licensing View Details
Molly Cassady B
2022Office of the SecretaryKY
Molly Cassady B2022 KY Office of the Secretary View Details
Bravo Erin M
2019Office of the SecretaryKY
Bravo Erin M2019 KY Office of the Secretary View Details
Charles Lowther
2016Office Of The SecretaryKY
Charles Lowther2016 KY Office Of The Secretary View Details
Melanie Lowe Stratton
2021Department of Public AdvocacyKY
Melanie Lowe Stratton2021 KY Department of Public Advocacy View Details
Stratton Melanie Lowe
2019Department of Public AdvocacyKY
Stratton Melanie Lowe2019 KY Department of Public Advocacy View Details
Melanie Lowe Stratton
2020Department of Public AdvocacyKY
Melanie Lowe Stratton2020 KY Department of Public Advocacy View Details
Misty Judy
2016Executive Branch Ethics CommissionKY
Misty Judy2016 KY Executive Branch Ethics Commission View Details
Kevin Winstead R
2020Office of the SecretaryKY
Kevin Winstead R2020 KY Office of the Secretary View Details
David Trimble C
2019Office of the SecretaryKY
David Trimble C2019 KY Office of the Secretary View Details
David Trimble
2017Office Of The SecretaryKY
David Trimble2017 KY Office Of The Secretary View Details
Megan Kinsolving
2017Office Of The SecretaryKY
Megan Kinsolving2017 KY Office Of The Secretary View Details
Michael Board W
2020Executive Branch Ethics CommissionKY
Michael Board W2020 KY Executive Branch Ethics Commission View Details
Michael Board W
2019Executive Branch Ethics CommissionKY
Michael Board W2019 KY Executive Branch Ethics Commission View Details
Joshua Newton C
2020Office of the SecretaryKY
Joshua Newton C2020 KY Office of the Secretary View Details
John Ghaelian
2020Office of the SecretaryKY
John Ghaelian2020 KY Office of the Secretary View Details
John Ghaelian
2021Office of the SecretaryKY
John Ghaelian2021 KY Office of the Secretary View Details
Joshua Newton C
2021Office of the SecretaryKY
Joshua Newton C2021 KY Office of the Secretary View Details
Rhonda Richardson
2016Department Of Professional LicensingKY
Rhonda Richardson2016 KY Department Of Professional Licensing View Details
Michael Board
2017Executive Branch Ethics CommissionKY
Michael Board2017 KY Executive Branch Ethics Commission View Details
Taylor Brown A
2022State Board of ElectionsKY
Taylor Brown A2022 KY State Board of Elections View Details
Benjamin Siegel D
2020Office of the SecretaryKY
Benjamin Siegel D2020 KY Office of the Secretary View Details
Benjamin Siegel D
2021Office of the SecretaryKY
Benjamin Siegel D2021 KY Office of the Secretary View Details
Molly Cassady B
2021Department for Professional LicensingKY
Molly Cassady B2021 KY Department for Professional Licensing View Details
Stafford Easterling
2019Personnel BoardKY
Stafford Easterling2019 KY Personnel Board View Details
Stafford Easterling
2017Personnel BoardKY
Stafford Easterling2017 KY Personnel Board View Details
Newton Joshua C
2019Office of the SecretaryKY
Newton Joshua C2019 KY Office of the Secretary View Details
John Hardesty L
2020Department for Professional LicensingKY
John Hardesty L2020 KY Department for Professional Licensing View Details
John Rogers R
2020Office of the SecretaryKY
John Rogers R2020 KY Office of the Secretary View Details
Benjamin Siegel D
2019Office of the SecretaryKY
Benjamin Siegel D2019 KY Office of the Secretary View Details
David Trimble
2016Office Of The SecretaryKY
David Trimble2016 KY Office Of The Secretary View Details
Bradley Hamblin Jr
2019Office of the SecretaryKY
Bradley Hamblin Jr2019 KY Office of the Secretary View Details
David Startsman
2017Office Of The SecretaryKY
David Startsman2017 KY Office Of The Secretary View Details
Taylor Brown A
2021State Board of ElectionsKY
Taylor Brown A2021 KY State Board of Elections View Details
Heather Becker
2017Office Of The SecretaryKY
Heather Becker2017 KY Office Of The Secretary View Details
Taylor Brown A
2020State Board of ElectionsKY
Taylor Brown A2020 KY State Board of Elections View Details

Filters

Employer:



State:

Show All States