Kentucky Legal Secretary Salary Lookup

Search Kentucky legal secretary salary from 1,861 records in our salary database. Average legal secretary salary in Kentucky is $47,222 and salary for this job in Kentucky is usually between $34,392 and $47,866. Look up Kentucky legal secretary salary by name using the form below.


Legal Secretary Salaries in Kentucky

NameYearStateEmployer
Monica Harbison F
2021Department of Public AdvocacyKY
Monica Harbison F2021 KY Department of Public Advocacy View Details
Sarah Beth Nunn
2021Department of Public AdvocacyKY
Sarah Beth Nunn2021 KY Department of Public Advocacy View Details
Davida Faye Gilliam
2021Department of Public AdvocacyKY
Davida Faye Gilliam2021 KY Department of Public Advocacy View Details
Powers Carrie Ann
2019Department of Public AdvocacyKY
Powers Carrie Ann2019 KY Department of Public Advocacy View Details
Katelyn Danielle Herrenbruck
2020Department of Public AdvocacyKY
Katelyn Danielle Herrenbruck2020 KY Department of Public Advocacy View Details
Blaine Young
2020Department of Public AdvocacyKY
Blaine Young2020 KY Department of Public Advocacy View Details
Ashley Castorena
2020Department of Public AdvocacyKY
Ashley Castorena2020 KY Department of Public Advocacy View Details
Debbie Sue Cox
2017University of Eastern KentuckyKY
Debbie Sue Cox2017 KY University of Eastern Kentucky View Details
Debbie Sue Cox
2019Eastern Kentucky UniversityKY
Debbie Sue Cox2019 KY Eastern Kentucky University View Details
David Manning
2017Department Of Public AdvocacyKY
David Manning2017 KY Department Of Public Advocacy View Details
David Manning
2016Department Of Public AdvocacyKY
David Manning2016 KY Department Of Public Advocacy View Details
Kristie Carroll
2017Department Of Public AdvocacyKY
Kristie Carroll2017 KY Department Of Public Advocacy View Details
Daphne Holland
2016Human Rights CommissionKY
Daphne Holland2016 KY Human Rights Commission View Details
Elizabeth Adams
2020Department of Public AdvocacyKY
Elizabeth Adams2020 KY Department of Public Advocacy View Details
Megan Templeman
2020Department of Public AdvocacyKY
Megan Templeman2020 KY Department of Public Advocacy View Details
Kathy Stearns
2016Office Of The SecretaryKY
Kathy Stearns2016 KY Office Of The Secretary View Details
Meagan Hensley
2017Office Of The SecretaryKY
Meagan Hensley2017 KY Office Of The Secretary View Details
Meagan Hensley
2016Office Of The SecretaryKY
Meagan Hensley2016 KY Office Of The Secretary View Details
David Lancaster
2016Department Of Public AdvocacyKY
David Lancaster2016 KY Department Of Public Advocacy View Details
Margaret Woodard
2017Department Of Public AdvocacyKY
Margaret Woodard2017 KY Department Of Public Advocacy View Details
David Lancaster
2017Department Of Public AdvocacyKY
David Lancaster2017 KY Department Of Public Advocacy View Details
Kathy Stearns
2017Office Of The SecretaryKY
Kathy Stearns2017 KY Office Of The Secretary View Details
Margaret Woodard
2016Department Of Public AdvocacyKY
Margaret Woodard2016 KY Department Of Public Advocacy View Details
Aimee Thornton-imes
2017Department Of Public AdvocacyKY
Aimee Thornton-imes2017 KY Department Of Public Advocacy View Details
Lofton Susan E
2019Department of Public AdvocacyKY
Lofton Susan E2019 KY Department of Public Advocacy View Details
Susan Lofton E
2020Department of Public AdvocacyKY
Susan Lofton E2020 KY Department of Public Advocacy View Details
Susan Lofton
2017Department Of Public AdvocacyKY
Susan Lofton2017 KY Department Of Public Advocacy View Details
Holly Sutherland
2016Department Of Workers' ClaimsKY
Holly Sutherland2016 KY Department Of Workers' Claims View Details
Kara Hugunin L
2020Office of the SecretaryKY
Kara Hugunin L2020 KY Office of the Secretary View Details
Lane Mariah C
2019Department of Public AdvocacyKY
Lane Mariah C2019 KY Department of Public Advocacy View Details
Smith Audrey M
2019Department of Public AdvocacyKY
Smith Audrey M2019 KY Department of Public Advocacy View Details
Embry Dawn E
2019Department of Public AdvocacyKY
Embry Dawn E2019 KY Department of Public Advocacy View Details
Whitney Ann Leaidicker
2020Department of Public AdvocacyKY
Whitney Ann Leaidicker2020 KY Department of Public Advocacy View Details
Audrey Smith M
2020Department of Public AdvocacyKY
Audrey Smith M2020 KY Department of Public Advocacy View Details
Dawn Embry E
2020Department of Public AdvocacyKY
Dawn Embry E2020 KY Department of Public Advocacy View Details
Mariah Lane C
2020Department of Public AdvocacyKY
Mariah Lane C2020 KY Department of Public Advocacy View Details
April Deleani Westray
2020Department of Public AdvocacyKY
April Deleani Westray2020 KY Department of Public Advocacy View Details
Latasha Janes
2016Department Of Public AdvocacyKY
Latasha Janes2016 KY Department Of Public Advocacy View Details
Adams Elizabeth
2019Department of Public AdvocacyKY
Adams Elizabeth2019 KY Department of Public Advocacy View Details
Lunsford Connie
2019Department of Public AdvocacyKY
Lunsford Connie2019 KY Department of Public Advocacy View Details
Monica Harbison
2016Department Of Public AdvocacyKY
Monica Harbison2016 KY Department Of Public Advocacy View Details
Monica Harbison
2017Department Of Public AdvocacyKY
Monica Harbison2017 KY Department Of Public Advocacy View Details
Monica Harbison F
2019Department of Public AdvocacyKY
Monica Harbison F2019 KY Department of Public Advocacy View Details
Monica Harbison F
2020Department of Public AdvocacyKY
Monica Harbison F2020 KY Department of Public Advocacy View Details
Jamie Burnside L
2020Department of Public AdvocacyKY
Jamie Burnside L2020 KY Department of Public Advocacy View Details
Claudia Peraza
2017Department Of Workers' ClaimsKY
Claudia Peraza2017 KY Department Of Workers' Claims View Details
Cheryl Clark
2017Attorney GeneralKY
Cheryl Clark2017 KY Attorney General View Details
April Westray Deleani
2019Department of Public AdvocacyKY
April Westray Deleani2019 KY Department of Public Advocacy View Details
Kara Hugunin L
2019Office of the SecretaryKY
Kara Hugunin L2019 KY Office of the Secretary View Details
Debbie Sue Cox
2016University Of Eastern KentuckyKY
Debbie Sue Cox2016 KY University Of Eastern Kentucky View Details
Vicki Fields
2017Kenton CountyKY
Vicki Fields2017 KY Kenton County View Details
Misty Jones L
2023Kenton County School DistrictKY
Misty Jones L2023 KY Kenton County School District View Details
Misty Jones L
2024Kenton County School DistrictKY
Misty Jones L2024 KY Kenton County School District View Details
Catherine Finley M
2020Kenton County School DistrictKY
Catherine Finley M2020 KY Kenton County School District View Details
Maiya Gaston
2022City of LouisvilleKY
Maiya Gaston2022 KY City of Louisville View Details
Jordan Henry
2024Estill CountyKY
Jordan Henry2024 KY Estill County View Details
Jordan Bach
2021Estill CountyKY
Jordan Bach2021 KY Estill County View Details
Jordan Bach
2022Estill CountyKY
Jordan Bach2022 KY Estill County View Details
Jordan Henry
2023Estill CountyKY
Jordan Henry2023 KY Estill County View Details
Johnson Rosemary
2019City of LouisvilleKY
Johnson Rosemary2019 KY City of Louisville View Details

Filters

Employer:



State:

Show All States