Search Kentucky purchasing agent salary from 920 records in our salary database. Average purchasing agent salary in Kentucky is $60,928 and salary for this job in Kentucky is usually between $52,694 and $67,729. Look up Kentucky purchasing agent salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Brittney Green L2023Western Kentucky UniversityKY | Brittney Green L | 2023 | KY | Western Kentucky University | View Details |
Leslie Proctor2021Office of the SecretaryKY | Leslie Proctor | 2021 | KY | Office of the Secretary | View Details |
Robyn Fryman L2019Office of the SecretaryKY | Robyn Fryman L | 2019 | KY | Office of the Secretary | View Details |
Leslie Proctor2020Office of the SecretaryKY | Leslie Proctor | 2020 | KY | Office of the Secretary | View Details |
David Gayle2020Office of the SecretaryKY | David Gayle | 2020 | KY | Office of the Secretary | View Details |
Geraldine Trupia2020Office of the SecretaryKY | Geraldine Trupia | 2020 | KY | Office of the Secretary | View Details |
Sarah Berry R2021Office of the SecretaryKY | Sarah Berry R | 2021 | KY | Office of the Secretary | View Details |
Arta Halili2021Office of the SecretaryKY | Arta Halili | 2021 | KY | Office of the Secretary | View Details |
Phillip Todd Pack2021Kentucky Department of Military AffairsKY | Phillip Todd Pack | 2021 | KY | Kentucky Department of Military Affairs | View Details |
Gaines Lloyd D2019Kentucky Department of Juvenile JusticeKY | Gaines Lloyd D | 2019 | KY | Kentucky Department of Juvenile Justice | View Details |
Preetha Rajendran2021Department for Environmental ProtectionKY | Preetha Rajendran | 2021 | KY | Department for Environmental Protection | View Details |
Nathan Durham T2021Office of the ControllerKY | Nathan Durham T | 2021 | KY | Office of the Controller | View Details |
Sheila Durham2017Office Of The SecretaryKY | Sheila Durham | 2017 | KY | Office Of The Secretary | View Details |
Sheila Durham2016Office Of The SecretaryKY | Sheila Durham | 2016 | KY | Office Of The Secretary | View Details |
Rachel Peak L2020Department for Public HealthKY | Rachel Peak L | 2020 | KY | Department for Public Health | View Details |
Rachel Peak L2021Department for Public HealthKY | Rachel Peak L | 2021 | KY | Department for Public Health | View Details |
Elizabeth Weber2022Kentucky Department of Military AffairsKY | Elizabeth Weber | 2022 | KY | Kentucky Department of Military Affairs | View Details |
Holly McDonald A2019Office of the SecretaryKY | Holly McDonald A | 2019 | KY | Office of the Secretary | View Details |
May Allyson M2019Office of the SecretaryKY | May Allyson M | 2019 | KY | Office of the Secretary | View Details |
Vickie Cravens L2020Office of the SecretaryKY | Vickie Cravens L | 2020 | KY | Office of the Secretary | View Details |
Kristie Lynn Kelley2020Office of the SecretaryKY | Kristie Lynn Kelley | 2020 | KY | Office of the Secretary | View Details |
Allyson May M2020Office of the SecretaryKY | Allyson May M | 2020 | KY | Office of the Secretary | View Details |
Allyson May M2021Office of the SecretaryKY | Allyson May M | 2021 | KY | Office of the Secretary | View Details |
Jenifer Taylor2016Office Of The ControllerKY | Jenifer Taylor | 2016 | KY | Office Of The Controller | View Details |
Dale Hippe2016Department Of Military AffairsKY | Dale Hippe | 2016 | KY | Department Of Military Affairs | View Details |
Dale Hippe2017Department Of Military AffairsKY | Dale Hippe | 2017 | KY | Department Of Military Affairs | View Details |
Dale Hippe W2019Kentucky Department of Military AffairsKY | Dale Hippe W | 2019 | KY | Kentucky Department of Military Affairs | View Details |
Dale Hippe W2020Kentucky Department of Military AffairsKY | Dale Hippe W | 2020 | KY | Kentucky Department of Military Affairs | View Details |
Rebecca Hopper2017Office Of The SecretaryKY | Rebecca Hopper | 2017 | KY | Office Of The Secretary | View Details |
Rebecca Hopper2016Office Of The SecretaryKY | Rebecca Hopper | 2016 | KY | Office Of The Secretary | View Details |
Erin Eagan2017Office Of The SecretaryKY | Erin Eagan | 2017 | KY | Office Of The Secretary | View Details |
Erin Eagan2016Office Of The SecretaryKY | Erin Eagan | 2016 | KY | Office Of The Secretary | View Details |
Brittany Gayle Bratcher2019Office for Children with Special Health Care NeedsKY | Brittany Gayle Bratcher | 2019 | KY | Office for Children with Special Health Care Needs | View Details |
Brittany Gayle Bratcher2020Office for Children with Special Health Care NeedsKY | Brittany Gayle Bratcher | 2020 | KY | Office for Children with Special Health Care Needs | View Details |
Gibson Nancy V2019Office of the SecretaryKY | Gibson Nancy V | 2019 | KY | Office of the Secretary | View Details |
Linda Bramham R2020Office of the SecretaryKY | Linda Bramham R | 2020 | KY | Office of the Secretary | View Details |
Nancy Gibson V2020Office of the SecretaryKY | Nancy Gibson V | 2020 | KY | Office of the Secretary | View Details |
Nancy Gibson2016Office Of The SecretaryKY | Nancy Gibson | 2016 | KY | Office Of The Secretary | View Details |
Nancy Gibson2017Office Of The SecretaryKY | Nancy Gibson | 2017 | KY | Office Of The Secretary | View Details |
Arlene Chenault2021Kentucky Department of Military AffairsKY | Arlene Chenault | 2021 | KY | Kentucky Department of Military Affairs | View Details |
Arlene Chenault2020Kentucky Department of Military AffairsKY | Arlene Chenault | 2020 | KY | Kentucky Department of Military Affairs | View Details |
Barry Stigers2017Kentucky Fish And Wildlife ResourcesKY | Barry Stigers | 2017 | KY | Kentucky Fish And Wildlife Resources | View Details |
Barry Stigers2016Kentucky Fish And Wildlife ResourcesKY | Barry Stigers | 2016 | KY | Kentucky Fish And Wildlife Resources | View Details |
Timothy Tracy S2021Department for Public HealthKY | Timothy Tracy S | 2021 | KY | Department for Public Health | View Details |
Raven Miller2017Office Of The SecretaryKY | Raven Miller | 2017 | KY | Office Of The Secretary | View Details |
Rachel Peak L2019Department for Public HealthKY | Rachel Peak L | 2019 | KY | Department for Public Health | View Details |
Arlene Chenault2019Kentucky Department of Military AffairsKY | Arlene Chenault | 2019 | KY | Kentucky Department of Military Affairs | View Details |
Brenda Howton2021Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY | Brenda Howton | 2021 | KY | Department for Behavioral Health, Developmental and Intellectual Disabilities | View Details |
Linda Bramham R2019Office of the SecretaryKY | Linda Bramham R | 2019 | KY | Office of the Secretary | View Details |
Brenda Howton2020Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY | Brenda Howton | 2020 | KY | Department for Behavioral Health, Developmental and Intellectual Disabilities | View Details |
Mason Roberts2020Office of the SecretaryKY | Mason Roberts | 2020 | KY | Office of the Secretary | View Details |
Brenda Howton2019Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY | Brenda Howton | 2019 | KY | Department for Behavioral Health, Developmental and Intellectual Disabilities | View Details |
Clark Deborah H2019Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY | Clark Deborah H | 2019 | KY | Department for Behavioral Health, Developmental and Intellectual Disabilities | View Details |
Lisa Perry2017Office Of The SecretaryKY | Lisa Perry | 2017 | KY | Office Of The Secretary | View Details |
Tammy Hurst2017Office Of The SecretaryKY | Tammy Hurst | 2017 | KY | Office Of The Secretary | View Details |
Deborah Clark2016Dept For Behav Health Dev & Int DisabKY | Deborah Clark | 2016 | KY | Dept For Behav Health Dev & Int Disab | View Details |
Deborah Clark2017Dept For Behav Health Dev & Int DisabKY | Deborah Clark | 2017 | KY | Dept For Behav Health Dev & Int Disab | View Details |
Brenda Howton2017Dept For Behav Health Dev & Int DisabKY | Brenda Howton | 2017 | KY | Dept For Behav Health Dev & Int Disab | View Details |
Crystal Hoskins-peterson2017Transit Authority Of Nothern KentuckyKY | Crystal Hoskins-peterson | 2017 | KY | Transit Authority Of Nothern Kentucky | View Details |
Harry Patterson G2016City Of MurrayKY | Harry Patterson G | 2016 | KY | City Of Murray | View Details |