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 | ||
---|---|---|---|---|---|
Lisa Booth M2022Office of the SecretaryKY | Lisa Booth M | 2022 | KY | Office of the Secretary | View Details |
Elizabeth McNulty A2022Department for Environmental ProtectionKY | Elizabeth McNulty A | 2022 | KY | Department for Environmental Protection | View Details |
Ronald Price T2022Office of Administrative ServicesKY | Ronald Price T | 2022 | KY | Office of Administrative Services | View Details |
Joe Adcock S2022Department for Natural ResourcesKY | Joe Adcock S | 2022 | KY | Department for Natural Resources | View Details |
Lisa McDaniel R2022Office of the Secretary - Personnel CabinetKY | Lisa McDaniel R | 2022 | KY | Office of the Secretary - Personnel Cabinet | View Details |
Jana Martin-Reed2022Kentucky Office of Unemployment InsuranceKY | Jana Martin-Reed | 2022 | KY | Kentucky Office of Unemployment Insurance | View Details |
Regina Stratton D2022Kentucky Office of Unemployment InsuranceKY | Regina Stratton D | 2022 | KY | Kentucky Office of Unemployment Insurance | View Details |
Teresa Parrett2023Kentucky Artisan Center at BereaKY | Teresa Parrett | 2023 | KY | Kentucky Artisan Center at Berea | View Details |
Lisa Tolliver D2022Kentucky Department of AgricultureKY | Lisa Tolliver D | 2022 | KY | Kentucky Department of Agriculture | View Details |
Davis Richard C2019Office of the Secretary - Personnel CabinetKY | Davis Richard C | 2019 | KY | Office of the Secretary - Personnel Cabinet | View Details |
Richard Davis C2020Office of the Secretary - Personnel CabinetKY | Richard Davis C | 2020 | KY | Office of the Secretary - Personnel Cabinet | View Details |
Cyndi Heddleston S2021Department of CorrectionsKY | Cyndi Heddleston S | 2021 | KY | Department of Corrections | View Details |
Cyndi Heddleston S2020Department of CorrectionsKY | Cyndi Heddleston S | 2020 | KY | Department of Corrections | View Details |
Cyndi Heddleston S2019Department of CorrectionsKY | Cyndi Heddleston S | 2019 | KY | Department of Corrections | View Details |
Andrew Melnykovych O2019Kentucky Public Service CommissionKY | Andrew Melnykovych O | 2019 | KY | Kentucky Public Service Commission | View Details |
Andrew Melnykovych2016Ky Public Service CommissionKY | Andrew Melnykovych | 2016 | KY | Ky Public Service Commission | View Details |
Andrew Melnykovych2017Ky Public Service CommissionKY | Andrew Melnykovych | 2017 | KY | Ky Public Service Commission | View Details |
Ross Barrett M2019Office of the SecretaryKY | Ross Barrett M | 2019 | KY | Office of the Secretary | View Details |
Barrett Ross2017Office Of The SecretaryKY | Barrett Ross | 2017 | KY | Office Of The Secretary | View Details |
Tina Howard2016Department For Natural ResourcesKY | Tina Howard | 2016 | KY | Department For Natural Resources | View Details |
Barrett Ross2016Office Of The SecretaryKY | Barrett Ross | 2016 | KY | Office Of The Secretary | View Details |
Louanna Aldridge C2021Department for Environmental ProtectionKY | Louanna Aldridge C | 2021 | KY | Department for Environmental Protection | View Details |
Ramonda Kelly2016Office Of The ControllerKY | Ramonda Kelly | 2016 | KY | Office Of The Controller | View Details |
Hannah Peck2022Office of the SecretaryKY | Hannah Peck | 2022 | KY | Office of the Secretary | View Details |
Cynthia Fox B2020Kentucky Commission on Human RightsKY | Cynthia Fox B | 2020 | KY | Kentucky Commission on Human Rights | View Details |
Cynthia Fox B2021Kentucky Commission on Human RightsKY | Cynthia Fox B | 2021 | KY | Kentucky Commission on Human Rights | View Details |
Cynthia Fox2016Human Rights CommissionKY | Cynthia Fox | 2016 | KY | Human Rights Commission | View Details |
Cynthia Fox2017Human Rights CommissionKY | Cynthia Fox | 2017 | KY | Human Rights Commission | View Details |
Martha Miller A2021Office of the State Budget DirectorKY | Martha Miller A | 2021 | KY | Office of the State Budget Director | View Details |
Martha Miller A2020Office of the State Budget DirectorKY | Martha Miller A | 2020 | KY | Office of the State Budget Director | View Details |
Mark Baker2024Kentucky Department of ParksKY | Mark Baker | 2024 | KY | Kentucky Department of Parks | View Details |
Anastasia Ball2016Department Of RevenueKY | Anastasia Ball | 2016 | KY | Department Of Revenue | View Details |
Anastasia Ball2017Commonwealth Office Of TechnologyKY | Anastasia Ball | 2017 | KY | Commonwealth Office Of Technology | View Details |
Kimberly Gester2017Office Of The SecretaryKY | Kimberly Gester | 2017 | KY | Office Of The Secretary | View Details |
Kimberly Gester2016Office Of The SecretaryKY | Kimberly Gester | 2016 | KY | Office Of The Secretary | View Details |
Randolph Smith2017Board Of NursingKY | Randolph Smith | 2017 | KY | Board Of Nursing | View Details |
Sandra Brooks2017Board Of Medical LicensureKY | Sandra Brooks | 2017 | KY | Board Of Medical Licensure | View Details |
Randolph Smith2016Board Of NursingKY | Randolph Smith | 2016 | KY | Board Of Nursing | View Details |
Benjamin Baker2016Department Of HighwaysKY | Benjamin Baker | 2016 | KY | Department Of Highways | View Details |
Raymont Griffith D2020Office of the SecretaryKY | Raymont Griffith D | 2020 | KY | Office of the Secretary | View Details |
Stacee Hans D2020Department of HighwaysKY | Stacee Hans D | 2020 | KY | Department of Highways | View Details |
Hans Stacee D2019Department of HighwaysKY | Hans Stacee D | 2019 | KY | Department of Highways | View Details |
Adams Rachel R2019Department of Workforce InvestmentKY | Adams Rachel R | 2019 | KY | Department of Workforce Investment | View Details |
Griffith Raymont D2019Office of the SecretaryKY | Griffith Raymont D | 2019 | KY | Office of the Secretary | View Details |
Sandra Brooks K2021Kentucky Board of Medical LicensureKY | Sandra Brooks K | 2021 | KY | Kentucky Board of Medical Licensure | View Details |
Raymont Griffith D2021Office of the SecretaryKY | Raymont Griffith D | 2021 | KY | Office of the Secretary | View Details |
Sandra Brooks K2020Kentucky Board of Medical LicensureKY | Sandra Brooks K | 2020 | KY | Kentucky Board of Medical Licensure | View Details |
Brooks Sandra K2019Kentucky Board of Medical LicensureKY | Brooks Sandra K | 2019 | KY | Kentucky Board of Medical Licensure | View Details |
Smith Randolph2019Kentucky Board of NursingKY | Smith Randolph | 2019 | KY | Kentucky Board of Nursing | View Details |
Brown Terry L2019Office of Administrative ServicesKY | Brown Terry L | 2019 | KY | Office of Administrative Services | View Details |
Terry Brown L2020Office of Administrative ServicesKY | Terry Brown L | 2020 | KY | Office of Administrative Services | View Details |
Kimberlee Ratzlaff D2019Kentucky State TreasurerKY | Kimberlee Ratzlaff D | 2019 | KY | Kentucky State Treasurer | View Details |
Kimberly Clay C2021Kentucky Department of TourismKY | Kimberly Clay C | 2021 | KY | Kentucky Department of Tourism | View Details |
Georgianne Mccain2016Dept For Behav Health Dev & Int DisabKY | Georgianne Mccain | 2016 | KY | Dept For Behav Health Dev & Int Disab | View Details |
Georgianne Mccain2017Dept For Behav Health Dev & Int DisabKY | Georgianne Mccain | 2017 | KY | Dept For Behav Health Dev & Int Disab | View Details |
Laura Lynne Best2022Department of Housing, Buildings and ConstructionKY | Laura Lynne Best | 2022 | KY | Department of Housing, Buildings and Construction | View Details |
Jill Midkiff2016Office Of Health PolicyKY | Jill Midkiff | 2016 | KY | Office Of Health Policy | View Details |
John Paul2017Kentucky Department Of ParksKY | John Paul | 2017 | KY | Kentucky Department Of Parks | View Details |
John Paul2016Kentucky Department Of ParksKY | John Paul | 2016 | KY | Kentucky Department Of Parks | View Details |
Donna Scrivener N2019Kentucky Department of Veterans AffairsKY | Donna Scrivener N | 2019 | KY | Kentucky Department of Veterans Affairs | View Details |