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 | ||
---|---|---|---|---|---|
Richard Odom D2021Office of the SecretaryKY | Richard Odom D | 2021 | KY | Office of the Secretary | View Details |
Kimberly Hedden M2021Office of the SecretaryKY | Kimberly Hedden M | 2021 | KY | Office of the Secretary | View Details |
Nancy Gibson V2021Office of the SecretaryKY | Nancy Gibson V | 2021 | KY | Office of the Secretary | View Details |
Brandon Milby O2019Office of the SecretaryKY | Brandon Milby O | 2019 | KY | Office of the Secretary | View Details |
Jeanne Waters2021Office of the SecretaryKY | Jeanne Waters | 2021 | KY | Office of the Secretary | View Details |
Jeanne Waters2020Office of the SecretaryKY | Jeanne Waters | 2020 | KY | Office of the Secretary | View Details |
Elizabeth Weber2023Kentucky Department of Military AffairsKY | Elizabeth Weber | 2023 | KY | Kentucky Department of Military Affairs | View Details |
Earl Gresham W2021Office of the SecretaryKY | Earl Gresham W | 2021 | KY | Office of the Secretary | View Details |
Earl Gresham W2020Office of the SecretaryKY | Earl Gresham W | 2020 | KY | Office of the Secretary | View Details |
Triniti Adkins L2022Department of CorrectionsKY | Triniti Adkins L | 2022 | KY | Department of Corrections | View Details |
Amanda Shaw F2020Department for Natural ResourcesKY | Amanda Shaw F | 2020 | KY | Department for Natural Resources | View Details |
Shaw Amanda F2019Department for Natural ResourcesKY | Shaw Amanda F | 2019 | KY | Department for Natural Resources | View Details |
Miller Raven M2019Office of the SecretaryKY | Miller Raven M | 2019 | KY | Office of the Secretary | View Details |
Raven Miller M2021Office of the SecretaryKY | Raven Miller M | 2021 | KY | Office of the Secretary | View Details |
Raven Miller M2020Office of the SecretaryKY | Raven Miller M | 2020 | KY | Office of the Secretary | View Details |
Judith Stewart M2021Department for Natural ResourcesKY | Judith Stewart M | 2021 | KY | Department for Natural Resources | View Details |
Tori Mason L2020Kentucky Department of EducationKY | Tori Mason L | 2020 | KY | Kentucky Department of Education | View Details |
Candice Watts2017Department Of Veterans AffairsKY | Candice Watts | 2017 | KY | Department Of Veterans Affairs | View Details |
Candice Watts2016Department Of Veterans AffairsKY | Candice Watts | 2016 | KY | Department Of Veterans Affairs | View Details |
Mary Dean M2022Kentucky State PoliceKY | Mary Dean M | 2022 | KY | Kentucky State Police | View Details |
Marci Morehead C2023Western Kentucky UniversityKY | Marci Morehead C | 2023 | KY | Western Kentucky University | View Details |
Marci Morehead C2022Western Kentucky UniversityKY | Marci Morehead C | 2022 | KY | Western Kentucky University | View Details |
Marci Morehead C2019Western Kentucky UniversityKY | Marci Morehead C | 2019 | KY | Western Kentucky University | View Details |
Bryant Jennifer2019Kentucky Department of EducationKY | Bryant Jennifer | 2019 | KY | Kentucky Department of Education | View Details |
Galen Benassi2016Department Of EducationKY | Galen Benassi | 2016 | KY | Department Of Education | View Details |
Jason Kendall2016Department Of EducationKY | Jason Kendall | 2016 | KY | Department Of Education | View Details |
Jason Kendall2017Department Of EducationKY | Jason Kendall | 2017 | KY | Department Of Education | View Details |
Holly Crosthwaite2020Office of the SecretaryKY | Holly Crosthwaite | 2020 | KY | Office of the Secretary | View Details |
Holly Crosthwaite2019Office of the SecretaryKY | Holly Crosthwaite | 2019 | KY | Office of the Secretary | View Details |
Lewis Reba B2019Department for Environmental ProtectionKY | Lewis Reba B | 2019 | KY | Department for Environmental Protection | View Details |
Reba Lewis B2020Department for Environmental ProtectionKY | Reba Lewis B | 2020 | KY | Department for Environmental Protection | View Details |
Logan Louderback D2022Department for Natural ResourcesKY | Logan Louderback D | 2022 | KY | Department for Natural Resources | View Details |
Joanna Sacre J2019Kentucky Department of ParksKY | Joanna Sacre J | 2019 | KY | Kentucky Department of Parks | View Details |
Joanna Sacre J2020Kentucky Department of ParksKY | Joanna Sacre J | 2020 | KY | Kentucky Department of Parks | View Details |
Emy Womack2016Office Of The ControllerKY | Emy Womack | 2016 | KY | Office Of The Controller | View Details |
Elizabeth Tincher J2021Office of the SecretaryKY | Elizabeth Tincher J | 2021 | KY | Office of the Secretary | View Details |
Walker Lucinda L2019Kentucky Department of Veterans AffairsKY | Walker Lucinda L | 2019 | KY | Kentucky Department of Veterans Affairs | View Details |
Lucinda Walker L2020Kentucky Department of Veterans AffairsKY | Lucinda Walker L | 2020 | KY | Kentucky Department of Veterans Affairs | View Details |
Lucinda Walker L2021Kentucky Department of Veterans AffairsKY | Lucinda Walker L | 2021 | KY | Kentucky Department of Veterans Affairs | View Details |
Vanda Adamson J2021Department of CorrectionsKY | Vanda Adamson J | 2021 | KY | Department of Corrections | View Details |
Bethel Erica E2019Kentucky Department of Veterans AffairsKY | Bethel Erica E | 2019 | KY | Kentucky Department of Veterans Affairs | View Details |
Darcie Liddle A2022Murray State UniversityKY | Darcie Liddle A | 2022 | KY | Murray State University | View Details |
Darcie Liddle A2023Murray State UniversityKY | Darcie Liddle A | 2023 | KY | Murray State University | View Details |
Daniel Jessee2016Department Of CorrectionsKY | Daniel Jessee | 2016 | KY | Department Of Corrections | View Details |
Mason Aubrey L2019Office of the SecretaryKY | Mason Aubrey L | 2019 | KY | Office of the Secretary | View Details |
Kimberly Miller2016Department Of Veterans AffairsKY | Kimberly Miller | 2016 | KY | Department Of Veterans Affairs | View Details |
Kimberly Miller2017Department Of Veterans AffairsKY | Kimberly Miller | 2017 | KY | Department Of Veterans Affairs | View Details |
Regina Long K2020Office of the SecretaryKY | Regina Long K | 2020 | KY | Office of the Secretary | View Details |
Long Regina K2019Office of the SecretaryKY | Long Regina K | 2019 | KY | Office of the Secretary | View Details |
Trevino Michelle E2019Department of CorrectionsKY | Trevino Michelle E | 2019 | KY | Department of Corrections | View Details |
Conner Brenda K2019Office of Administrative ServicesKY | Conner Brenda K | 2019 | KY | Office of Administrative Services | View Details |
Tammy Miller Y2020Department for Natural ResourcesKY | Tammy Miller Y | 2020 | KY | Department for Natural Resources | View Details |
Tammy Miller Y2021Department for Natural ResourcesKY | Tammy Miller Y | 2021 | KY | Department for Natural Resources | View Details |
Candi Scrogham L2021Kentucky Department of ParksKY | Candi Scrogham L | 2021 | KY | Kentucky Department of Parks | View Details |
Darcie Liddle A2021Murray State UniversityKY | Darcie Liddle A | 2021 | KY | Murray State University | View Details |
Marybeth May2021Office of the SecretaryKY | Marybeth May | 2021 | KY | Office of the Secretary | View Details |
Marybeth May2020Office of the SecretaryKY | Marybeth May | 2020 | KY | Office of the Secretary | View Details |
May Marybeth2019Office of the SecretaryKY | May Marybeth | 2019 | KY | Office of the Secretary | View Details |
Nina Anglin F2020Office of the SecretaryKY | Nina Anglin F | 2020 | KY | Office of the Secretary | View Details |
Nina Anglin F2019Office of the SecretaryKY | Nina Anglin F | 2019 | KY | Office of the Secretary | View Details |