Kentucky Special Assistant Salary Lookup

Search Kentucky special assistant salary from 1,176 records in our salary database. Average special assistant salary in Kentucky is $108,355 and salary for this job in Kentucky is usually between $65,508 and $99,049. Look up Kentucky special assistant salary by name using the form below.


Special Assistant Salaries in Kentucky

NameYearStateEmployer
Esther Zunker
2017Kentucky Horse ParkKY
Esther Zunker2017 KY Kentucky Horse Park View Details
Deborah Abreu L
2019Office for Children with Special Health Care NeedsKY
Deborah Abreu L2019 KY Office for Children with Special Health Care Needs View Details
Kellie Lovan
2021Department of Alcoholic Beverage ControlKY
Kellie Lovan2021 KY Department of Alcoholic Beverage Control View Details
Matthew Mathis
2016Pers Cabinet - Office Of The SecretaryKY
Matthew Mathis2016 KY Pers Cabinet - Office Of The Secretary View Details
Matthew Mathis
2017Pers Cabinet - Office Of The SecretaryKY
Matthew Mathis2017 KY Pers Cabinet - Office Of The Secretary View Details
Ann Corey Jackson
2017Secretary Of StateKY
Ann Corey Jackson2017 KY Secretary Of State View Details
Ann Corey Jackson
2016Secretary Of StateKY
Ann Corey Jackson2016 KY Secretary Of State View Details
Catalina Cordova
2020City of LouisvilleKY
Catalina Cordova2020 KY City of Louisville View Details
Dalaina Bean M
2022Department for Facilities and Support ServicesKY
Dalaina Bean M2022 KY Department for Facilities and Support Services View Details
Brenda Stith A
2020Kentucky Public Service CommissionKY
Brenda Stith A2020 KY Kentucky Public Service Commission View Details
Brenda Stith A
2021Kentucky Public Service CommissionKY
Brenda Stith A2021 KY Kentucky Public Service Commission View Details
Brenda Stith A
2019Kentucky Public Service CommissionKY
Brenda Stith A2019 KY Kentucky Public Service Commission View Details
Brenda Stith
2016Ky Public Service CommissionKY
Brenda Stith2016 KY Ky Public Service Commission View Details
Brenda Stith
2017Ky Public Service CommissionKY
Brenda Stith2017 KY Ky Public Service Commission View Details
Harper Jane
2019Office of the SecretaryKY
Harper Jane2019 KY Office of the Secretary View Details
Kalla Stephanie Harding A
2023Office of the Attorney GeneralKY
Kalla Stephanie Harding A2023 KY Office of the Attorney General View Details
Marlene Mundine
2020Office of the SecretaryKY
Marlene Mundine2020 KY Office of the Secretary View Details
Leah Bell
2017City of LouisvilleKY
Leah Bell2017 KY City of Louisville View Details
Adams Marcia G
2019Office of the SecretaryKY
Adams Marcia G2019 KY Office of the Secretary View Details
Marcia Adams G
2020Office of the SecretaryKY
Marcia Adams G2020 KY Office of the Secretary View Details
Marcia Adams G
2021Office of the SecretaryKY
Marcia Adams G2021 KY Office of the Secretary View Details
Ronel Brown A
2024City of LouisvilleKY
Ronel Brown A2024 KY City of Louisville View Details
Jennie Woods
2016Board Of Medical LicensureKY
Jennie Woods2016 KY Board Of Medical Licensure View Details
Jennie Woods
2017Board Of Medical LicensureKY
Jennie Woods2017 KY Board Of Medical Licensure View Details
Woods Jennie F
2019Kentucky Board of Medical LicensureKY
Woods Jennie F2019 KY Kentucky Board of Medical Licensure View Details
Julie Stevenson L
2020Kentucky Department of ParksKY
Julie Stevenson L2020 KY Kentucky Department of Parks View Details
Julie Stevenson L
2021Kentucky Department of ParksKY
Julie Stevenson L2021 KY Kentucky Department of Parks View Details
Sheri Whisman
2016Office Of The SecretaryKY
Sheri Whisman2016 KY Office Of The Secretary View Details
Taylor Phillip B
2019Office of the SecretaryKY
Taylor Phillip B2019 KY Office of the Secretary View Details
Phillip Taylor B
2020Office of the SecretaryKY
Phillip Taylor B2020 KY Office of the Secretary View Details
Phillip Taylor B
2021Office of the SecretaryKY
Phillip Taylor B2021 KY Office of the Secretary View Details
Erin Warford
2016Dept For Facilities And Support SrvsKY
Erin Warford2016 KY Dept For Facilities And Support Srvs View Details
Davis Paine
2016Office Of The SecretaryKY
Davis Paine2016 KY Office Of The Secretary View Details
Ferguson Lorran
2017State TreasurerKY
Ferguson Lorran2017 KY State Treasurer View Details
Cynthia Brown
2017Office Of The SecretaryKY
Cynthia Brown2017 KY Office Of The Secretary View Details
Van Leigh Hooser
2016Attorney GeneralKY
Van Leigh Hooser2016 KY Attorney General View Details
Van Leigh Hooser
2017Attorney GeneralKY
Van Leigh Hooser2017 KY Attorney General View Details
Gretchen Gillig S
2021Kentucky Public Service CommissionKY
Gretchen Gillig S2021 KY Kentucky Public Service Commission View Details
Gretchen Gillig S
2020Kentucky Public Service CommissionKY
Gretchen Gillig S2020 KY Kentucky Public Service Commission View Details
Gretchen Gillig S
2019Kentucky Public Service CommissionKY
Gretchen Gillig S2019 KY Kentucky Public Service Commission View Details
Gretchen Gillig
2016Ky Public Service CommissionKY
Gretchen Gillig2016 KY Ky Public Service Commission View Details
Gretchen Gillig
2017Ky Public Service CommissionKY
Gretchen Gillig2017 KY Ky Public Service Commission View Details
Phyllis Bruning A
2020Office of the SecretaryKY
Phyllis Bruning A2020 KY Office of the Secretary View Details
Phyllis Bruning A
2021Office of the SecretaryKY
Phyllis Bruning A2021 KY Office of the Secretary View Details
Phyllis Bruning A
2019Office of the SecretaryKY
Phyllis Bruning A2019 KY Office of the Secretary View Details
Phyllis Bruning
2016Office Of The SecretaryKY
Phyllis Bruning2016 KY Office Of The Secretary View Details
Phyllis Bruning
2017Office Of The SecretaryKY
Phyllis Bruning2017 KY Office Of The Secretary View Details
Jordyn Alyssa Kay Pennington
2024Kentucky State TreasurerKY
Jordyn Alyssa Kay Pennington2024 KY Kentucky State Treasurer View Details
Marcia Adams
2017Office Of The SecretaryKY
Marcia Adams2017 KY Office Of The Secretary View Details
Marcia Adams
2016Office Of The SecretaryKY
Marcia Adams2016 KY Office Of The Secretary View Details
Inyang Telfair E
2022Office of the Attorney GeneralKY
Inyang Telfair E2022 KY Office of the Attorney General View Details
Alane Foley M
2020Kentucky Retirement SystemsKY
Alane Foley M2020 KY Kentucky Retirement Systems View Details
Foley Alane M
2019Kentucky Retirement SystemsKY
Foley Alane M2019 KY Kentucky Retirement Systems View Details
Dalaina Bean
2017Dept For Facilities And Support SrvsKY
Dalaina Bean2017 KY Dept For Facilities And Support Srvs View Details
Bean Dalaina M
2019Department for Facilities and Support ServicesKY
Bean Dalaina M2019 KY Department for Facilities and Support Services View Details
Dalaina Bean M
2020Department for Facilities and Support ServicesKY
Dalaina Bean M2020 KY Department for Facilities and Support Services View Details
Dalaina Bean M
2021Department for Facilities and Support ServicesKY
Dalaina Bean M2021 KY Department for Facilities and Support Services View Details
Noah Wills R
2023Office of the Attorney GeneralKY
Noah Wills R2023 KY Office of the Attorney General View Details
Lena Muldoon
2022City of LouisvilleKY
Lena Muldoon2022 KY City of Louisville View Details
Genevieve First
2022City of LouisvilleKY
Genevieve First2022 KY City of Louisville View Details

Filters

Employer:



State:

Show All States