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
Darlene Atkinson
2017Department Of Workers' ClaimsKY
Darlene Atkinson2017 KY Department Of Workers' Claims View Details
Desiree English S
2024Department of Public AdvocacyKY
Desiree English S2024 KY Department of Public Advocacy View Details
Karen Sandburg N
2024Department of Public AdvocacyKY
Karen Sandburg N2024 KY Department of Public Advocacy View Details
Caitlin Mayfield
2024Department of Public AdvocacyKY
Caitlin Mayfield2024 KY Department of Public Advocacy View Details
Megan Wethington
2017Department Of Public AdvocacyKY
Megan Wethington2017 KY Department Of Public Advocacy View Details
Megan Wethington
2016Department Of Public AdvocacyKY
Megan Wethington2016 KY Department Of Public Advocacy View Details
Rhonda Blanton L
2022Department of Public AdvocacyKY
Rhonda Blanton L2022 KY Department of Public Advocacy View Details
Kathy Jewell S
2020Office of the Attorney GeneralKY
Kathy Jewell S2020 KY Office of the Attorney General View Details
Jewell Kathy S
2019Office of the Attorney GeneralKY
Jewell Kathy S2019 KY Office of the Attorney General View Details
Robin Cobb
2020Office of the SecretaryKY
Robin Cobb2020 KY Office of the Secretary View Details
Robynn Lykins
2020Office of the SecretaryKY
Robynn Lykins2020 KY Office of the Secretary View Details
Kathy Stearns J
2020Office of the SecretaryKY
Kathy Stearns J2020 KY Office of the Secretary View Details
Stearns Kathy J
2019Office of the SecretaryKY
Stearns Kathy J2019 KY Office of the Secretary View Details
Robynn Lykins
2019Office of the SecretaryKY
Robynn Lykins2019 KY Office of the Secretary View Details
Cobb Robin
2019Office of the SecretaryKY
Cobb Robin2019 KY Office of the Secretary View Details
Jamie Wichmann
2017Office Of The SecretaryKY
Jamie Wichmann2017 KY Office Of The Secretary View Details
David Manning R
2021Department of Public AdvocacyKY
David Manning R2021 KY Department of Public Advocacy View Details
Robynn Lykins
2016Office Of The SecretaryKY
Robynn Lykins2016 KY Office Of The Secretary View Details
Robin Cobb
2017Office Of The SecretaryKY
Robin Cobb2017 KY Office Of The Secretary View Details
Robynn Lykins
2017Office Of The SecretaryKY
Robynn Lykins2017 KY Office Of The Secretary View Details
Rahman Mohd-Mojib
2021Department of Public AdvocacyKY
Rahman Mohd-Mojib2021 KY Department of Public Advocacy View Details
Lynette Jana Lyons
2022Department of Public AdvocacyKY
Lynette Jana Lyons2022 KY Department of Public Advocacy View Details
Shelley Marie Dalton
2022Department of Public AdvocacyKY
Shelley Marie Dalton2022 KY Department of Public Advocacy View Details
Willie Mae Patterson
2022Department of Public AdvocacyKY
Willie Mae Patterson2022 KY Department of Public Advocacy View Details
Larita Nicole Leavell
2022Department of Public AdvocacyKY
Larita Nicole Leavell2022 KY Department of Public Advocacy View Details
Tammey Napier L
2019Department of Public AdvocacyKY
Tammey Napier L2019 KY Department of Public Advocacy View Details
Tammey Napier
2016Department Of Public AdvocacyKY
Tammey Napier2016 KY Department Of Public Advocacy View Details
Tammey Napier
2017Department Of Public AdvocacyKY
Tammey Napier2017 KY Department Of Public Advocacy View Details
Karen Hazelwood
2016Department Of Public AdvocacyKY
Karen Hazelwood2016 KY Department Of Public Advocacy View Details
Karen Hazelwood
2017Department Of Public AdvocacyKY
Karen Hazelwood2017 KY Department Of Public Advocacy View Details
Karen Hazelwood M
2020Department of Public AdvocacyKY
Karen Hazelwood M2020 KY Department of Public Advocacy View Details
Karen Hazelwood M
2019Department of Public AdvocacyKY
Karen Hazelwood M2019 KY Department of Public Advocacy View Details
Gracie Edelen
2023Department of Public AdvocacyKY
Gracie Edelen2023 KY Department of Public Advocacy View Details
Allison Turner
2023Department of Public AdvocacyKY
Allison Turner2023 KY Department of Public Advocacy View Details
Destiny Taylor
2023Department of Public AdvocacyKY
Destiny Taylor2023 KY Department of Public Advocacy View Details
Ciera Mills
2023Department of Public AdvocacyKY
Ciera Mills2023 KY Department of Public Advocacy View Details
Justina Rigney R
2023Department of Public AdvocacyKY
Justina Rigney R2023 KY Department of Public Advocacy View Details
Angela Rudd
2023Department of Public AdvocacyKY
Angela Rudd2023 KY Department of Public Advocacy View Details
Alexa Swartz
2023Department of Public AdvocacyKY
Alexa Swartz2023 KY Department of Public Advocacy View Details
Heather Ritchie
2023Department of Public AdvocacyKY
Heather Ritchie2023 KY Department of Public Advocacy View Details
Deborah Sue Zeitz
2021Department of Public AdvocacyKY
Deborah Sue Zeitz2021 KY Department of Public Advocacy View Details
Michelle Flick
2017Department Of Public AdvocacyKY
Michelle Flick2017 KY Department Of Public Advocacy View Details
Michelle Flick
2016Department Of Public AdvocacyKY
Michelle Flick2016 KY Department Of Public Advocacy View Details
Kylie Ramsden E
2021Department of Public AdvocacyKY
Kylie Ramsden E2021 KY Department of Public Advocacy View Details
Carter Erica
2019City of LouisvilleKY
Carter Erica2019 KY City of Louisville View Details
Robert Ulloa D
2022Department of Public AdvocacyKY
Robert Ulloa D2022 KY Department of Public Advocacy View Details
Deanna Blake
2020City of LouisvilleKY
Deanna Blake2020 KY City of Louisville View Details
Anna Jeffries D
2020Office of the SecretaryKY
Anna Jeffries D2020 KY Office of the Secretary View Details
Jeffries Anna D
2019Office of the SecretaryKY
Jeffries Anna D2019 KY Office of the Secretary View Details
Anna Jeffries
2017Office Of The SecretaryKY
Anna Jeffries2017 KY Office Of The Secretary View Details
Anna Jeffries
2016Office Of The SecretaryKY
Anna Jeffries2016 KY Office Of The Secretary View Details
Lillard Kendra
2019Department of Public AdvocacyKY
Lillard Kendra2019 KY Department of Public Advocacy View Details
Laura Price
2017Attorney GeneralKY
Laura Price2017 KY Attorney General View Details
Michele Ryan
2017Department Of Public AdvocacyKY
Michele Ryan2017 KY Department Of Public Advocacy View Details
Ryan Michele M
2019Department of Public AdvocacyKY
Ryan Michele M2019 KY Department of Public Advocacy View Details
Carrie Cataldo
2020Department of Public AdvocacyKY
Carrie Cataldo2020 KY Department of Public Advocacy View Details
Michele Ryan M
2020Department of Public AdvocacyKY
Michele Ryan M2020 KY Department of Public Advocacy View Details
Erica Carter
2016City Of LouisvilleKY
Erica Carter2016 KY City Of Louisville View Details
Erica Carter
2017City of LouisvilleKY
Erica Carter2017 KY City of Louisville View Details
Terry Carter A
2022Department of Public AdvocacyKY
Terry Carter A2022 KY Department of Public Advocacy View Details

Filters

Employer:



State:

Show All States