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
Jodi Triplett-Purvis L
2019Department of Public AdvocacyKY
Jodi Triplett-Purvis L2019 KY Department of Public Advocacy View Details
Kimberly Hagan
2017Department Of Public AdvocacyKY
Kimberly Hagan2017 KY Department Of Public Advocacy View Details
Kimberly Hagan
2016Department Of Public AdvocacyKY
Kimberly Hagan2016 KY Department Of Public Advocacy View Details
Kimberly Howard
2021Department of Public AdvocacyKY
Kimberly Howard2021 KY Department of Public Advocacy View Details
Denise Graves
2020Department of Public AdvocacyKY
Denise Graves2020 KY Department of Public Advocacy View Details
Angie Williams
2017Department Of Public AdvocacyKY
Angie Williams2017 KY Department Of Public Advocacy View Details
Brenda Hays
2017Department Of Workers' ClaimsKY
Brenda Hays2017 KY Department Of Workers' Claims View Details
Donna Sue Roe
2021Department of Public AdvocacyKY
Donna Sue Roe2021 KY Department of Public Advocacy View Details
Mallory Davis-Sammons M
2022Department of Public AdvocacyKY
Mallory Davis-Sammons M2022 KY Department of Public Advocacy View Details
Stephanie Carroll
2017Department Of Workers' ClaimsKY
Stephanie Carroll2017 KY Department Of Workers' Claims View Details
Jamie Burnside L
2022Department of Public AdvocacyKY
Jamie Burnside L2022 KY Department of Public Advocacy View Details
Amy Smith
2022Department of Public AdvocacyKY
Amy Smith2022 KY Department of Public Advocacy View Details
Sarah Beth Foster
2022Department of Public AdvocacyKY
Sarah Beth Foster2022 KY Department of Public Advocacy View Details
Susan Lofton-Saunders E
2022Department of Public AdvocacyKY
Susan Lofton-Saunders E2022 KY Department of Public Advocacy View Details
Megan Templeman
2022Department of Public AdvocacyKY
Megan Templeman2022 KY Department of Public Advocacy View Details
Dawn Embry E
2022Department of Public AdvocacyKY
Dawn Embry E2022 KY Department of Public Advocacy View Details
Monica Harbison F
2022Department of Public AdvocacyKY
Monica Harbison F2022 KY Department of Public Advocacy View Details
Kara Hugunin L
2022Office of the SecretaryKY
Kara Hugunin L2022 KY Office of the Secretary View Details
Robin Cobb
2016Office Of The SecretaryKY
Robin Cobb2016 KY Office Of The Secretary View Details
Megan Beierlein D
2021Department of Public AdvocacyKY
Megan Beierlein D2021 KY Department of Public Advocacy View Details
Erica Carter
2022City of LouisvilleKY
Erica Carter2022 KY City of Louisville View Details
Erica Carter
2015City Of LouisvilleKY
Erica Carter2015 KY City Of Louisville View Details
Marisa Dawn Bragg
2022Department of Public AdvocacyKY
Marisa Dawn Bragg2022 KY Department of Public Advocacy View Details
Ashley Tackett N
2022Department of Public AdvocacyKY
Ashley Tackett N2022 KY Department of Public Advocacy View Details
Kathy Burggraf
2016Department Of Workers' ClaimsKY
Kathy Burggraf2016 KY Department Of Workers' Claims View Details
Kathy Burggraf
2017Department Of Workers' ClaimsKY
Kathy Burggraf2017 KY Department Of Workers' Claims View Details
Daisha Sharee Johnson
2020Department of Public AdvocacyKY
Daisha Sharee Johnson2020 KY Department of Public Advocacy View Details
Deborah Sue Zeitz
2020Department of Public AdvocacyKY
Deborah Sue Zeitz2020 KY Department of Public Advocacy View Details
Lindsay Vessels-perry
2017Department Of Public AdvocacyKY
Lindsay Vessels-perry2017 KY Department Of Public Advocacy View Details
Lindsay Vessels-Perry B
2019Department of Public AdvocacyKY
Lindsay Vessels-Perry B2019 KY Department of Public Advocacy View Details
Rhonda Blanton L
2021Department of Public AdvocacyKY
Rhonda Blanton L2021 KY Department of Public Advocacy View Details
Judith Spiegel
2016Attorney GeneralKY
Judith Spiegel2016 KY Attorney General View Details
Jodi Triplett-purvis
2017Department Of Public AdvocacyKY
Jodi Triplett-purvis2017 KY Department Of Public Advocacy View Details
Rebecca Conrad-wilson
2016Department Of Public AdvocacyKY
Rebecca Conrad-wilson2016 KY Department Of Public Advocacy View Details
Ohashi Sumira
2019Department of Public AdvocacyKY
Ohashi Sumira2019 KY Department of Public Advocacy View Details
Ellen Allicks M
2021Department of Public AdvocacyKY
Ellen Allicks M2021 KY Department of Public Advocacy View Details
Karen Stanton M
2022Department of Public AdvocacyKY
Karen Stanton M2022 KY Department of Public Advocacy View Details
Brenda Hays
2016Department Of Workers' ClaimsKY
Brenda Hays2016 KY Department Of Workers' Claims View Details
Manning David R
2019Department of Public AdvocacyKY
Manning David R2019 KY Department of Public Advocacy View Details
Castle Elaine
2019Department of Public AdvocacyKY
Castle Elaine2019 KY Department of Public Advocacy View Details
Lively Danielle
2019Department of Public AdvocacyKY
Lively Danielle2019 KY Department of Public Advocacy View Details
Murphy Christy L
2019Department of Public AdvocacyKY
Murphy Christy L2019 KY Department of Public Advocacy View Details
Graves Denise
2019Department of Public AdvocacyKY
Graves Denise2019 KY Department of Public Advocacy View Details
Yvette Yelton
2019Department of Public AdvocacyKY
Yvette Yelton2019 KY Department of Public Advocacy View Details
David Manning R
2020Department of Public AdvocacyKY
David Manning R2020 KY Department of Public Advocacy View Details
Yvette Yelton
2020Department of Public AdvocacyKY
Yvette Yelton2020 KY Department of Public Advocacy View Details
Christy Murphy L
2020Department of Public AdvocacyKY
Christy Murphy L2020 KY Department of Public Advocacy View Details
Christie Gray
2017Department Of Workers' ClaimsKY
Christie Gray2017 KY Department Of Workers' Claims View Details
Chelsea Johns
2017Department Of Workers' ClaimsKY
Chelsea Johns2017 KY Department Of Workers' Claims View Details
Jerusha Ann McNeily
2021Department of Public AdvocacyKY
Jerusha Ann McNeily2021 KY Department of Public Advocacy View Details
Sandra Young-Owens R
2022Department of Public AdvocacyKY
Sandra Young-Owens R2022 KY Department of Public Advocacy View Details
Ambreonna Bussell
2022Department of Public AdvocacyKY
Ambreonna Bussell2022 KY Department of Public Advocacy View Details
Cody Jaxon Hedges
2022Department of Public AdvocacyKY
Cody Jaxon Hedges2022 KY Department of Public Advocacy View Details
Rebecca Marie Kehoe
2022Department of Public AdvocacyKY
Rebecca Marie Kehoe2022 KY Department of Public Advocacy View Details
Calinda Lachelle Lee
2022Department of Public AdvocacyKY
Calinda Lachelle Lee2022 KY Department of Public Advocacy View Details
Kelly Anita-Marie Manns
2022Department of Public AdvocacyKY
Kelly Anita-Marie Manns2022 KY Department of Public Advocacy View Details
Lisa Everidge A
2022Department of Public AdvocacyKY
Lisa Everidge A2022 KY Department of Public Advocacy View Details
Jeanne Thomas B
2022Department of Public AdvocacyKY
Jeanne Thomas B2022 KY Department of Public Advocacy View Details
Danielle Lively
2016Department Of Public AdvocacyKY
Danielle Lively2016 KY Department Of Public Advocacy View Details
Danielle Lively
2017Department Of Public AdvocacyKY
Danielle Lively2017 KY Department Of Public Advocacy View Details

Filters

Employer:



State:

Show All States