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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Brenda Abrams K2019Department for Public HealthKY | Brenda Abrams K | 2019 | KY | Department for Public Health | View Details |
Brenda Abrams K2020Department for Public HealthKY | Brenda Abrams K | 2020 | KY | Department for Public Health | View Details |
Toni Simmons M2022Auditor of Public AccountsKY | Toni Simmons M | 2022 | KY | Auditor of Public Accounts | View Details |
Emily Cleveland H2023Kentucky Occupational Safety and Health Review CommissionKY | Emily Cleveland H | 2023 | KY | Kentucky Occupational Safety and Health Review Commission | View Details |
Eric Simpson2016Pers Cabinet - Office Of The SecretaryKY | Eric Simpson | 2016 | KY | Pers Cabinet - Office Of The Secretary | View Details |
Michael Grant J2024Kentucky Department of AgricultureKY | Michael Grant J | 2024 | KY | Kentucky Department of Agriculture | View Details |
Donna Marcum2017Department Of Employee InsuranceKY | Donna Marcum | 2017 | KY | Department Of Employee Insurance | View Details |
Donna Marcum2016Department Of Employee InsuranceKY | Donna Marcum | 2016 | KY | Department Of Employee Insurance | View Details |
Marcum Donna E2019Kentucky Employees' Health PlanKY | Marcum Donna E | 2019 | KY | Kentucky Employees' Health Plan | View Details |
Donna Marcum E2020Kentucky Employees' Health PlanKY | Donna Marcum E | 2020 | KY | Kentucky Employees' Health Plan | View Details |
Donna Marcum E2021Kentucky Employees' Health PlanKY | Donna Marcum E | 2021 | KY | Kentucky Employees' Health Plan | View Details |
Michael Duncan2017Office Of The SecretaryKY | Michael Duncan | 2017 | KY | Office Of The Secretary | View Details |
Michael Duncan2016Office Of The SecretaryKY | Michael Duncan | 2016 | KY | Office Of The Secretary | View Details |
Brewer Lona M2019Office of Energy PolicyKY | Brewer Lona M | 2019 | KY | Office of Energy Policy | View Details |
Lona Brewer M2020Office of Energy PolicyKY | Lona Brewer M | 2020 | KY | Office of Energy Policy | View Details |
Lona Brewer M2021Office of Energy PolicyKY | Lona Brewer M | 2021 | KY | Office of Energy Policy | View Details |
Harris Teresa L2019Department for Community Based ServicesKY | Harris Teresa L | 2019 | KY | Department for Community Based Services | View Details |
Beth Camic A2023Kentucky Public Pensions AuthorityKY | Beth Camic A | 2023 | KY | Kentucky Public Pensions Authority | View Details |
Scott Sharp A2019Department for Local GovernmentKY | Scott Sharp A | 2019 | KY | Department for Local Government | View Details |
Scott Sharp A2020Department for Local GovernmentKY | Scott Sharp A | 2020 | KY | Department for Local Government | View Details |
Jennifer Alvis2017Department Of Employee InsuranceKY | Jennifer Alvis | 2017 | KY | Department Of Employee Insurance | View Details |
Jennifer Thompson V2021Kentucky Employees' Health PlanKY | Jennifer Thompson V | 2021 | KY | Kentucky Employees' Health Plan | View Details |
Jennifer Thompson V2020Kentucky Employees' Health PlanKY | Jennifer Thompson V | 2020 | KY | Kentucky Employees' Health Plan | View Details |
Alvis Jennifer V2019Kentucky Employees' Health PlanKY | Alvis Jennifer V | 2019 | KY | Kentucky Employees' Health Plan | View Details |
Michelle Nall2016Office Of The SecretaryKY | Michelle Nall | 2016 | KY | Office Of The Secretary | View Details |
Jill Shifflett L2021Kentucky Department of RevenueKY | Jill Shifflett L | 2021 | KY | Kentucky Department of Revenue | View Details |
Corday Luby S2020Office of the ControllerKY | Corday Luby S | 2020 | KY | Office of the Controller | View Details |
Teresa Parrett2022Kentucky Artisan Center at BereaKY | Teresa Parrett | 2022 | KY | Kentucky Artisan Center at Berea | View Details |
Laura Begin C2019Department for Community Based ServicesKY | Laura Begin C | 2019 | KY | Department for Community Based Services | View Details |
Marjorie Shular M2021Department for Community Based ServicesKY | Marjorie Shular M | 2021 | KY | Department for Community Based Services | View Details |
Laura Begin C2021Department for Community Based ServicesKY | Laura Begin C | 2021 | KY | Department for Community Based Services | View Details |
Marjorie Shular M2020Department for Community Based ServicesKY | Marjorie Shular M | 2020 | KY | Department for Community Based Services | View Details |
Laura Begin C2020Department for Community Based ServicesKY | Laura Begin C | 2020 | KY | Department for Community Based Services | View Details |
Reza Youssefi T2021Office of the SecretaryKY | Reza Youssefi T | 2021 | KY | Office of the Secretary | View Details |
Melvin Bynes2019Office of the SecretaryKY | Melvin Bynes | 2019 | KY | Office of the Secretary | View Details |
Amanda Coulter2016Department Of Human Resources AdminKY | Amanda Coulter | 2016 | KY | Department Of Human Resources Admin | View Details |
Melvin Bynes2016Office Of The SecretaryKY | Melvin Bynes | 2016 | KY | Office Of The Secretary | View Details |
Melvin Bynes2017Office Of The SecretaryKY | Melvin Bynes | 2017 | KY | Office Of The Secretary | View Details |
Jamie Wood2024Department of HighwaysKY | Jamie Wood | 2024 | KY | Department of Highways | View Details |
Fowler Gency2016Comiss For Chldrn Wth Spcl Hlth Cr NdsKY | Fowler Gency | 2016 | KY | Comiss For Chldrn Wth Spcl Hlth Cr Nds | View Details |
Michael Grant J2023Kentucky Department of AgricultureKY | Michael Grant J | 2023 | KY | Kentucky Department of Agriculture | View Details |
Mcintosh M2017Department Of AgricultureKY | Mcintosh M | 2017 | KY | Department Of Agriculture | View Details |
Mcintosh M2016Department Of AgricultureKY | Mcintosh M | 2016 | KY | Department Of Agriculture | View Details |
McIntosh M L2019Kentucky Department of AgricultureKY | McIntosh M L | 2019 | KY | Kentucky Department of Agriculture | View Details |
Richard Davis2016Pers Cabinet - Office Of The SecretaryKY | Richard Davis | 2016 | KY | Pers Cabinet - Office Of The Secretary | View Details |
Richard Davis2017Pers Cabinet - Office Of The SecretaryKY | Richard Davis | 2017 | KY | Pers Cabinet - Office Of The Secretary | View Details |
Beth Atkinson2017Office Of The SecretaryKY | Beth Atkinson | 2017 | KY | Office Of The Secretary | View Details |
Elzie Burgher2017Office Of The SecretaryKY | Elzie Burgher | 2017 | KY | Office Of The Secretary | View Details |
Robin Hartman C2021Office of the SecretaryKY | Robin Hartman C | 2021 | KY | Office of the Secretary | View Details |
Hartman Robin C2019Office of the SecretaryKY | Hartman Robin C | 2019 | KY | Office of the Secretary | View Details |
Robin Hartman C2020Office of the SecretaryKY | Robin Hartman C | 2020 | KY | Office of the Secretary | View Details |
Lisa Booth M2021Office of the SecretaryKY | Lisa Booth M | 2021 | KY | Office of the Secretary | View Details |
Booth Lisa M2019Office of the SecretaryKY | Booth Lisa M | 2019 | KY | Office of the Secretary | View Details |
Kathy Ramlee J2021Office of the Secretary - Personnel CabinetKY | Kathy Ramlee J | 2021 | KY | Office of the Secretary - Personnel Cabinet | View Details |
Lisa McDaniel R2021Office of the Secretary - Personnel CabinetKY | Lisa McDaniel R | 2021 | KY | Office of the Secretary - Personnel Cabinet | View Details |
Lisa McDaniel R2020Office of the Secretary - Personnel CabinetKY | Lisa McDaniel R | 2020 | KY | Office of the Secretary - Personnel Cabinet | View Details |
Kathy Ramlee J2020Office of the Secretary - Personnel CabinetKY | Kathy Ramlee J | 2020 | KY | Office of the Secretary - Personnel Cabinet | View Details |
Kathy Ramlee J2019Office of the Secretary - Personnel CabinetKY | Kathy Ramlee J | 2019 | KY | Office of the Secretary - Personnel Cabinet | View Details |
Lisa McDaniel R2019Office of the Secretary - Personnel CabinetKY | Lisa McDaniel R | 2019 | KY | Office of the Secretary - Personnel Cabinet | View Details |
Lisa Booth M2020Office of the SecretaryKY | Lisa Booth M | 2020 | KY | Office of the Secretary | View Details |