Kentucky Legal Secretary Salary Lookup

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.


Legal Secretary Salaries in Kentucky

NameYearStateEmployer
Lisa Weekley
2017Department Of Workers' ClaimsKY
Lisa Weekley2017 KY Department Of Workers' Claims View Details
Pamela Pasquantino
2017Department Of Workers' ClaimsKY
Pamela Pasquantino2017 KY Department Of Workers' Claims View Details
Robin Cox
2017Department Of Workers' ClaimsKY
Robin Cox2017 KY Department Of Workers' Claims View Details
Taylor Case
2017Department Of Workers' ClaimsKY
Taylor Case2017 KY Department Of Workers' Claims View Details
Redonna Brewer
2016Department Of Public AdvocacyKY
Redonna Brewer2016 KY Department Of Public Advocacy View Details
Redonna Brewer
2017Department Of Public AdvocacyKY
Redonna Brewer2017 KY Department Of Public Advocacy View Details
Terry Carter A
2021Department of Public AdvocacyKY
Terry Carter A2021 KY Department of Public Advocacy View Details
Deborah Sue Zeitz
2019Department of Public AdvocacyKY
Deborah Sue Zeitz2019 KY Department of Public Advocacy View Details
Mallory Davis-Sammons M
2021Department of Public AdvocacyKY
Mallory Davis-Sammons M2021 KY Department of Public Advocacy View Details
Kara Hugunin L
2021Office of the SecretaryKY
Kara Hugunin L2021 KY Office of the Secretary View Details
Rhonda Blanton L
2020Department of Public AdvocacyKY
Rhonda Blanton L2020 KY Department of Public Advocacy View Details
Blanton Rhonda L
2019Department of Public AdvocacyKY
Blanton Rhonda L2019 KY Department of Public Advocacy View Details
Elaine Castle
2016Department Of Public AdvocacyKY
Elaine Castle2016 KY Department Of Public Advocacy View Details
Elaine Castle
2017Department Of Public AdvocacyKY
Elaine Castle2017 KY Department Of Public Advocacy View Details
Malissa Webb
2016Department Of Public AdvocacyKY
Malissa Webb2016 KY Department Of Public Advocacy View Details
Malissa Webb
2017Department Of Public AdvocacyKY
Malissa Webb2017 KY Department Of Public Advocacy View Details
Katelyn Danielle Herrenbruck
2021Department of Public AdvocacyKY
Katelyn Danielle Herrenbruck2021 KY Department of Public Advocacy View Details
Amy Smith
2021Department of Public AdvocacyKY
Amy Smith2021 KY Department of Public Advocacy View Details
Marla Bales
2017Department Of Workers' ClaimsKY
Marla Bales2017 KY Department Of Workers' Claims View Details
Marla Bales
2016Department Of Workers' ClaimsKY
Marla Bales2016 KY Department Of Workers' Claims View Details
Sherry Kilgore
2016Department Of Public AdvocacyKY
Sherry Kilgore2016 KY Department Of Public Advocacy View Details
Terri Mason
2016Department Of Public AdvocacyKY
Terri Mason2016 KY Department Of Public Advocacy View Details
Terri Mason
2017Department Of Public AdvocacyKY
Terri Mason2017 KY Department Of Public Advocacy View Details
Carroll Kristie L
2019Department of Public AdvocacyKY
Carroll Kristie L2019 KY Department of Public Advocacy View Details
Belinda Lawrence
2016Department Of Public AdvocacyKY
Belinda Lawrence2016 KY Department Of Public Advocacy View Details
Jerusha Ann McNeily
2020Department of Public AdvocacyKY
Jerusha Ann McNeily2020 KY Department of Public Advocacy View Details
Daphne Holland
2017Human Rights CommissionKY
Daphne Holland2017 KY Human Rights Commission View Details
Kimberly Howard
2020Department of Public AdvocacyKY
Kimberly Howard2020 KY Department of Public Advocacy View Details
Howard Kimberly
2019Department of Public AdvocacyKY
Howard Kimberly2019 KY Department of Public Advocacy View Details
Kimberly Howard
2016Department Of Public AdvocacyKY
Kimberly Howard2016 KY Department Of Public Advocacy View Details
Kimberly Howard
2017Department Of Public AdvocacyKY
Kimberly Howard2017 KY Department Of Public Advocacy View Details
Tamara Giesige
2016Department Of Public AdvocacyKY
Tamara Giesige2016 KY Department Of Public Advocacy View Details
Tamara Giesige
2017Department Of Public AdvocacyKY
Tamara Giesige2017 KY Department Of Public Advocacy View Details
Christy Givens
2016Department Of Public AdvocacyKY
Christy Givens2016 KY Department Of Public Advocacy View Details
Carolyn Buschur
2016Department Of Public AdvocacyKY
Carolyn Buschur2016 KY Department Of Public Advocacy View Details
Christy Givens
2017Department Of Public AdvocacyKY
Christy Givens2017 KY Department Of Public Advocacy View Details
Carolyn Buschur
2017Department Of Public AdvocacyKY
Carolyn Buschur2017 KY Department Of Public Advocacy View Details
Megan Templeman
2021Department of Public AdvocacyKY
Megan Templeman2021 KY Department of Public Advocacy View Details
Elizabeth Adams
2021Department of Public AdvocacyKY
Elizabeth Adams2021 KY Department of Public Advocacy View Details
Yvette Yelton
2016Department Of Public AdvocacyKY
Yvette Yelton2016 KY Department Of Public Advocacy View Details
Yvette Yelton
2017Department Of Public AdvocacyKY
Yvette Yelton2017 KY Department Of Public Advocacy View Details
Donna Sue Roe
2020Department of Public AdvocacyKY
Donna Sue Roe2020 KY Department of Public Advocacy View Details
Tia Bennett A
2020Department of Public AdvocacyKY
Tia Bennett A2020 KY Department of Public Advocacy View Details
Roe Donna Sue
2019Department of Public AdvocacyKY
Roe Donna Sue2019 KY Department of Public Advocacy View Details
Bennett Tia A
2019Department of Public AdvocacyKY
Bennett Tia A2019 KY Department of Public Advocacy View Details
Summer Willis
2016Office Of The SecretaryKY
Summer Willis2016 KY Office Of The Secretary View Details
Malinda Mcmillan
2017Department Of Workers' ClaimsKY
Malinda Mcmillan2017 KY Department Of Workers' Claims View Details
Tia Bennett
2016Department Of Public AdvocacyKY
Tia Bennett2016 KY Department Of Public Advocacy View Details
Autumn Slucher
2016Department Of Workers' ClaimsKY
Autumn Slucher2016 KY Department Of Workers' Claims View Details
Malinda Mcmillan
2016Department Of Workers' ClaimsKY
Malinda Mcmillan2016 KY Department Of Workers' Claims View Details
Jennifer Carr
2016Department Of Workers' ClaimsKY
Jennifer Carr2016 KY Department Of Workers' Claims View Details
Tia Bennett
2017Department Of Public AdvocacyKY
Tia Bennett2017 KY Department Of Public Advocacy View Details
Summer Willis
2017Office Of The SecretaryKY
Summer Willis2017 KY Office Of The Secretary View Details
Hale Catina
2019Department of Public AdvocacyKY
Hale Catina2019 KY Department of Public Advocacy View Details
Susan Lofton-Saunders E
2021Department of Public AdvocacyKY
Susan Lofton-Saunders E2021 KY Department of Public Advocacy View Details
April Deleani Westray
2021Department of Public AdvocacyKY
April Deleani Westray2021 KY Department of Public Advocacy View Details
Dawn Embry E
2021Department of Public AdvocacyKY
Dawn Embry E2021 KY Department of Public Advocacy View Details
Richard Bentley S
2021Department of Public AdvocacyKY
Richard Bentley S2021 KY Department of Public Advocacy View Details
Angelica Cunagin
2021Department of Public AdvocacyKY
Angelica Cunagin2021 KY Department of Public Advocacy View Details
Jamie Burnside L
2021Department of Public AdvocacyKY
Jamie Burnside L2021 KY Department of Public Advocacy View Details

Filters

Employer:



State:

Show All States