Search Kentucky legal secretary salary from 3,172 records in our salary database. Average legal secretary salary in Kentucky is $65,272 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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Lisa Weekley2017Department Of Workers' ClaimsKY | Lisa Weekley | 2017 | KY | Department Of Workers' Claims | View Details |
Pamela Pasquantino2017Department Of Workers' ClaimsKY | Pamela Pasquantino | 2017 | KY | Department Of Workers' Claims | View Details |
Robin Cox2017Department Of Workers' ClaimsKY | Robin Cox | 2017 | KY | Department Of Workers' Claims | View Details |
Taylor Case2017Department Of Workers' ClaimsKY | Taylor Case | 2017 | KY | Department Of Workers' Claims | View Details |
Redonna Brewer2016Department Of Public AdvocacyKY | Redonna Brewer | 2016 | KY | Department Of Public Advocacy | View Details |
Redonna Brewer2017Department Of Public AdvocacyKY | Redonna Brewer | 2017 | KY | Department Of Public Advocacy | View Details |
Terry Carter A2021Department of Public AdvocacyKY | Terry Carter A | 2021 | KY | Department of Public Advocacy | View Details |
Deborah Sue Zeitz2019Department of Public AdvocacyKY | Deborah Sue Zeitz | 2019 | KY | Department of Public Advocacy | View Details |
Mallory Davis-Sammons M2021Department of Public AdvocacyKY | Mallory Davis-Sammons M | 2021 | KY | Department of Public Advocacy | View Details |
Kara Hugunin L2021Office of the SecretaryKY | Kara Hugunin L | 2021 | KY | Office of the Secretary | View Details |
Rhonda Blanton L2020Department of Public AdvocacyKY | Rhonda Blanton L | 2020 | KY | Department of Public Advocacy | View Details |
Blanton Rhonda L2019Department of Public AdvocacyKY | Blanton Rhonda L | 2019 | KY | Department of Public Advocacy | View Details |
Elaine Castle2016Department Of Public AdvocacyKY | Elaine Castle | 2016 | KY | Department Of Public Advocacy | View Details |
Elaine Castle2017Department Of Public AdvocacyKY | Elaine Castle | 2017 | KY | Department Of Public Advocacy | View Details |
Malissa Webb2016Department Of Public AdvocacyKY | Malissa Webb | 2016 | KY | Department Of Public Advocacy | View Details |
Malissa Webb2017Department Of Public AdvocacyKY | Malissa Webb | 2017 | KY | Department Of Public Advocacy | View Details |
Katelyn Danielle Herrenbruck2021Department of Public AdvocacyKY | Katelyn Danielle Herrenbruck | 2021 | KY | Department of Public Advocacy | View Details |
Amy Smith2021Department of Public AdvocacyKY | Amy Smith | 2021 | KY | Department of Public Advocacy | View Details |
Marla Bales2017Department Of Workers' ClaimsKY | Marla Bales | 2017 | KY | Department Of Workers' Claims | View Details |
Marla Bales2016Department Of Workers' ClaimsKY | Marla Bales | 2016 | KY | Department Of Workers' Claims | View Details |
Sherry Kilgore2016Department Of Public AdvocacyKY | Sherry Kilgore | 2016 | KY | Department Of Public Advocacy | View Details |
Terri Mason2016Department Of Public AdvocacyKY | Terri Mason | 2016 | KY | Department Of Public Advocacy | View Details |
Terri Mason2017Department Of Public AdvocacyKY | Terri Mason | 2017 | KY | Department Of Public Advocacy | View Details |
Carroll Kristie L2019Department of Public AdvocacyKY | Carroll Kristie L | 2019 | KY | Department of Public Advocacy | View Details |
Belinda Lawrence2016Department Of Public AdvocacyKY | Belinda Lawrence | 2016 | KY | Department Of Public Advocacy | View Details |
Jerusha Ann McNeily2020Department of Public AdvocacyKY | Jerusha Ann McNeily | 2020 | KY | Department of Public Advocacy | View Details |
Daphne Holland2017Human Rights CommissionKY | Daphne Holland | 2017 | KY | Human Rights Commission | View Details |
Kimberly Howard2020Department of Public AdvocacyKY | Kimberly Howard | 2020 | KY | Department of Public Advocacy | View Details |
Howard Kimberly2019Department of Public AdvocacyKY | Howard Kimberly | 2019 | KY | Department of Public Advocacy | View Details |
Kimberly Howard2016Department Of Public AdvocacyKY | Kimberly Howard | 2016 | KY | Department Of Public Advocacy | View Details |
Kimberly Howard2017Department Of Public AdvocacyKY | Kimberly Howard | 2017 | KY | Department Of Public Advocacy | View Details |
Tamara Giesige2016Department Of Public AdvocacyKY | Tamara Giesige | 2016 | KY | Department Of Public Advocacy | View Details |
Tamara Giesige2017Department Of Public AdvocacyKY | Tamara Giesige | 2017 | KY | Department Of Public Advocacy | View Details |
Christy Givens2016Department Of Public AdvocacyKY | Christy Givens | 2016 | KY | Department Of Public Advocacy | View Details |
Carolyn Buschur2016Department Of Public AdvocacyKY | Carolyn Buschur | 2016 | KY | Department Of Public Advocacy | View Details |
Christy Givens2017Department Of Public AdvocacyKY | Christy Givens | 2017 | KY | Department Of Public Advocacy | View Details |
Carolyn Buschur2017Department Of Public AdvocacyKY | Carolyn Buschur | 2017 | KY | Department Of Public Advocacy | View Details |
Megan Templeman2021Department of Public AdvocacyKY | Megan Templeman | 2021 | KY | Department of Public Advocacy | View Details |
Elizabeth Adams2021Department of Public AdvocacyKY | Elizabeth Adams | 2021 | KY | Department of Public Advocacy | View Details |
Yvette Yelton2016Department Of Public AdvocacyKY | Yvette Yelton | 2016 | KY | Department Of Public Advocacy | View Details |
Yvette Yelton2017Department Of Public AdvocacyKY | Yvette Yelton | 2017 | KY | Department Of Public Advocacy | View Details |
Donna Sue Roe2020Department of Public AdvocacyKY | Donna Sue Roe | 2020 | KY | Department of Public Advocacy | View Details |
Tia Bennett A2020Department of Public AdvocacyKY | Tia Bennett A | 2020 | KY | Department of Public Advocacy | View Details |
Roe Donna Sue2019Department of Public AdvocacyKY | Roe Donna Sue | 2019 | KY | Department of Public Advocacy | View Details |
Bennett Tia A2019Department of Public AdvocacyKY | Bennett Tia A | 2019 | KY | Department of Public Advocacy | View Details |
Summer Willis2016Office Of The SecretaryKY | Summer Willis | 2016 | KY | Office Of The Secretary | View Details |
Malinda Mcmillan2017Department Of Workers' ClaimsKY | Malinda Mcmillan | 2017 | KY | Department Of Workers' Claims | View Details |
Tia Bennett2016Department Of Public AdvocacyKY | Tia Bennett | 2016 | KY | Department Of Public Advocacy | View Details |
Autumn Slucher2016Department Of Workers' ClaimsKY | Autumn Slucher | 2016 | KY | Department Of Workers' Claims | View Details |
Malinda Mcmillan2016Department Of Workers' ClaimsKY | Malinda Mcmillan | 2016 | KY | Department Of Workers' Claims | View Details |
Jennifer Carr2016Department Of Workers' ClaimsKY | Jennifer Carr | 2016 | KY | Department Of Workers' Claims | View Details |
Tia Bennett2017Department Of Public AdvocacyKY | Tia Bennett | 2017 | KY | Department Of Public Advocacy | View Details |
Summer Willis2017Office Of The SecretaryKY | Summer Willis | 2017 | KY | Office Of The Secretary | View Details |
Hale Catina2019Department of Public AdvocacyKY | Hale Catina | 2019 | KY | Department of Public Advocacy | View Details |
Susan Lofton-Saunders E2021Department of Public AdvocacyKY | Susan Lofton-Saunders E | 2021 | KY | Department of Public Advocacy | View Details |
April Deleani Westray2021Department of Public AdvocacyKY | April Deleani Westray | 2021 | KY | Department of Public Advocacy | View Details |
Dawn Embry E2021Department of Public AdvocacyKY | Dawn Embry E | 2021 | KY | Department of Public Advocacy | View Details |
Richard Bentley S2021Department of Public AdvocacyKY | Richard Bentley S | 2021 | KY | Department of Public Advocacy | View Details |
Angelica Cunagin2021Department of Public AdvocacyKY | Angelica Cunagin | 2021 | KY | Department of Public Advocacy | View Details |
Jamie Burnside L2021Department of Public AdvocacyKY | Jamie Burnside L | 2021 | KY | Department of Public Advocacy | View Details |