Kentucky Staff Assistant Salary Lookup

Search Kentucky staff assistant salary from 4,394 records in our salary database. Average staff assistant salary in Kentucky is $51,458 and salary for this job in Kentucky is usually between $70,281 and $83,753. Look up Kentucky staff assistant salary by name using the form below.


Staff Assistant Salaries in Kentucky

NameYearStateEmployer
Brenda Abrams K
2019Department for Public HealthKY
Brenda Abrams K2019 KY Department for Public Health View Details
Brenda Abrams K
2020Department for Public HealthKY
Brenda Abrams K2020 KY Department for Public Health View Details
Toni Simmons M
2022Auditor of Public AccountsKY
Toni Simmons M2022 KY Auditor of Public Accounts View Details
Emily Cleveland H
2023Kentucky Occupational Safety and Health Review CommissionKY
Emily Cleveland H2023 KY Kentucky Occupational Safety and Health Review Commission View Details
Eric Simpson
2016Pers Cabinet - Office Of The SecretaryKY
Eric Simpson2016 KY Pers Cabinet - Office Of The Secretary View Details
Michael Grant J
2024Kentucky Department of AgricultureKY
Michael Grant J2024 KY Kentucky Department of Agriculture View Details
Donna Marcum
2017Department Of Employee InsuranceKY
Donna Marcum2017 KY Department Of Employee Insurance View Details
Donna Marcum
2016Department Of Employee InsuranceKY
Donna Marcum2016 KY Department Of Employee Insurance View Details
Marcum Donna E
2019Kentucky Employees' Health PlanKY
Marcum Donna E2019 KY Kentucky Employees' Health Plan View Details
Donna Marcum E
2020Kentucky Employees' Health PlanKY
Donna Marcum E2020 KY Kentucky Employees' Health Plan View Details
Donna Marcum E
2021Kentucky Employees' Health PlanKY
Donna Marcum E2021 KY Kentucky Employees' Health Plan View Details
Michael Duncan
2017Office Of The SecretaryKY
Michael Duncan2017 KY Office Of The Secretary View Details
Michael Duncan
2016Office Of The SecretaryKY
Michael Duncan2016 KY Office Of The Secretary View Details
Brewer Lona M
2019Office of Energy PolicyKY
Brewer Lona M2019 KY Office of Energy Policy View Details
Lona Brewer M
2020Office of Energy PolicyKY
Lona Brewer M2020 KY Office of Energy Policy View Details
Lona Brewer M
2021Office of Energy PolicyKY
Lona Brewer M2021 KY Office of Energy Policy View Details
Harris Teresa L
2019Department for Community Based ServicesKY
Harris Teresa L2019 KY Department for Community Based Services View Details
Beth Camic A
2023Kentucky Public Pensions AuthorityKY
Beth Camic A2023 KY Kentucky Public Pensions Authority View Details
Scott Sharp A
2019Department for Local GovernmentKY
Scott Sharp A2019 KY Department for Local Government View Details
Scott Sharp A
2020Department for Local GovernmentKY
Scott Sharp A2020 KY Department for Local Government View Details
Jennifer Alvis
2017Department Of Employee InsuranceKY
Jennifer Alvis2017 KY Department Of Employee Insurance View Details
Jennifer Thompson V
2021Kentucky Employees' Health PlanKY
Jennifer Thompson V2021 KY Kentucky Employees' Health Plan View Details
Jennifer Thompson V
2020Kentucky Employees' Health PlanKY
Jennifer Thompson V2020 KY Kentucky Employees' Health Plan View Details
Alvis Jennifer V
2019Kentucky Employees' Health PlanKY
Alvis Jennifer V2019 KY Kentucky Employees' Health Plan View Details
Michelle Nall
2016Office Of The SecretaryKY
Michelle Nall2016 KY Office Of The Secretary View Details
Jill Shifflett L
2021Kentucky Department of RevenueKY
Jill Shifflett L2021 KY Kentucky Department of Revenue View Details
Corday Luby S
2020Office of the ControllerKY
Corday Luby S2020 KY Office of the Controller View Details
Teresa Parrett
2022Kentucky Artisan Center at BereaKY
Teresa Parrett2022 KY Kentucky Artisan Center at Berea View Details
Laura Begin C
2019Department for Community Based ServicesKY
Laura Begin C2019 KY Department for Community Based Services View Details
Marjorie Shular M
2021Department for Community Based ServicesKY
Marjorie Shular M2021 KY Department for Community Based Services View Details
Laura Begin C
2021Department for Community Based ServicesKY
Laura Begin C2021 KY Department for Community Based Services View Details
Marjorie Shular M
2020Department for Community Based ServicesKY
Marjorie Shular M2020 KY Department for Community Based Services View Details
Laura Begin C
2020Department for Community Based ServicesKY
Laura Begin C2020 KY Department for Community Based Services View Details
Reza Youssefi T
2021Office of the SecretaryKY
Reza Youssefi T2021 KY Office of the Secretary View Details
Melvin Bynes
2019Office of the SecretaryKY
Melvin Bynes2019 KY Office of the Secretary View Details
Amanda Coulter
2016Department Of Human Resources AdminKY
Amanda Coulter2016 KY Department Of Human Resources Admin View Details
Melvin Bynes
2016Office Of The SecretaryKY
Melvin Bynes2016 KY Office Of The Secretary View Details
Melvin Bynes
2017Office Of The SecretaryKY
Melvin Bynes2017 KY Office Of The Secretary View Details
Jamie Wood
2024Department of HighwaysKY
Jamie Wood2024 KY Department of Highways View Details
Fowler Gency
2016Comiss For Chldrn Wth Spcl Hlth Cr NdsKY
Fowler Gency2016 KY Comiss For Chldrn Wth Spcl Hlth Cr Nds View Details
Michael Grant J
2023Kentucky Department of AgricultureKY
Michael Grant J2023 KY Kentucky Department of Agriculture View Details
Mcintosh M
2017Department Of AgricultureKY
Mcintosh M2017 KY Department Of Agriculture View Details
Mcintosh M
2016Department Of AgricultureKY
Mcintosh M2016 KY Department Of Agriculture View Details
McIntosh M L
2019Kentucky Department of AgricultureKY
McIntosh M L2019 KY Kentucky Department of Agriculture View Details
Richard Davis
2016Pers Cabinet - Office Of The SecretaryKY
Richard Davis2016 KY Pers Cabinet - Office Of The Secretary View Details
Richard Davis
2017Pers Cabinet - Office Of The SecretaryKY
Richard Davis2017 KY Pers Cabinet - Office Of The Secretary View Details
Beth Atkinson
2017Office Of The SecretaryKY
Beth Atkinson2017 KY Office Of The Secretary View Details
Elzie Burgher
2017Office Of The SecretaryKY
Elzie Burgher2017 KY Office Of The Secretary View Details
Robin Hartman C
2021Office of the SecretaryKY
Robin Hartman C2021 KY Office of the Secretary View Details
Hartman Robin C
2019Office of the SecretaryKY
Hartman Robin C2019 KY Office of the Secretary View Details
Robin Hartman C
2020Office of the SecretaryKY
Robin Hartman C2020 KY Office of the Secretary View Details
Lisa Booth M
2021Office of the SecretaryKY
Lisa Booth M2021 KY Office of the Secretary View Details
Booth Lisa M
2019Office of the SecretaryKY
Booth Lisa M2019 KY Office of the Secretary View Details
Kathy Ramlee J
2021Office of the Secretary - Personnel CabinetKY
Kathy Ramlee J2021 KY Office of the Secretary - Personnel Cabinet View Details
Lisa McDaniel R
2021Office of the Secretary - Personnel CabinetKY
Lisa McDaniel R2021 KY Office of the Secretary - Personnel Cabinet View Details
Lisa McDaniel R
2020Office of the Secretary - Personnel CabinetKY
Lisa McDaniel R2020 KY Office of the Secretary - Personnel Cabinet View Details
Kathy Ramlee J
2020Office of the Secretary - Personnel CabinetKY
Kathy Ramlee J2020 KY Office of the Secretary - Personnel Cabinet View Details
Kathy Ramlee J
2019Office of the Secretary - Personnel CabinetKY
Kathy Ramlee J2019 KY Office of the Secretary - Personnel Cabinet View Details
Lisa McDaniel R
2019Office of the Secretary - Personnel CabinetKY
Lisa McDaniel R2019 KY Office of the Secretary - Personnel Cabinet View Details
Lisa Booth M
2020Office of the SecretaryKY
Lisa Booth M2020 KY Office of the Secretary View Details

Filters

Employer:



State:

Show All States