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
Lisa Booth M
2022Office of the SecretaryKY
Lisa Booth M2022 KY Office of the Secretary View Details
Elizabeth McNulty A
2022Department for Environmental ProtectionKY
Elizabeth McNulty A2022 KY Department for Environmental Protection View Details
Ronald Price T
2022Office of Administrative ServicesKY
Ronald Price T2022 KY Office of Administrative Services View Details
Joe Adcock S
2022Department for Natural ResourcesKY
Joe Adcock S2022 KY Department for Natural Resources View Details
Lisa McDaniel R
2022Office of the Secretary - Personnel CabinetKY
Lisa McDaniel R2022 KY Office of the Secretary - Personnel Cabinet View Details
Jana Martin-Reed
2022Kentucky Office of Unemployment InsuranceKY
Jana Martin-Reed2022 KY Kentucky Office of Unemployment Insurance View Details
Regina Stratton D
2022Kentucky Office of Unemployment InsuranceKY
Regina Stratton D2022 KY Kentucky Office of Unemployment Insurance View Details
Teresa Parrett
2023Kentucky Artisan Center at BereaKY
Teresa Parrett2023 KY Kentucky Artisan Center at Berea View Details
Lisa Tolliver D
2022Kentucky Department of AgricultureKY
Lisa Tolliver D2022 KY Kentucky Department of Agriculture View Details
Davis Richard C
2019Office of the Secretary - Personnel CabinetKY
Davis Richard C2019 KY Office of the Secretary - Personnel Cabinet View Details
Richard Davis C
2020Office of the Secretary - Personnel CabinetKY
Richard Davis C2020 KY Office of the Secretary - Personnel Cabinet View Details
Cyndi Heddleston S
2021Department of CorrectionsKY
Cyndi Heddleston S2021 KY Department of Corrections View Details
Cyndi Heddleston S
2020Department of CorrectionsKY
Cyndi Heddleston S2020 KY Department of Corrections View Details
Cyndi Heddleston S
2019Department of CorrectionsKY
Cyndi Heddleston S2019 KY Department of Corrections View Details
Andrew Melnykovych O
2019Kentucky Public Service CommissionKY
Andrew Melnykovych O2019 KY Kentucky Public Service Commission View Details
Andrew Melnykovych
2016Ky Public Service CommissionKY
Andrew Melnykovych2016 KY Ky Public Service Commission View Details
Andrew Melnykovych
2017Ky Public Service CommissionKY
Andrew Melnykovych2017 KY Ky Public Service Commission View Details
Ross Barrett M
2019Office of the SecretaryKY
Ross Barrett M2019 KY Office of the Secretary View Details
Barrett Ross
2017Office Of The SecretaryKY
Barrett Ross2017 KY Office Of The Secretary View Details
Tina Howard
2016Department For Natural ResourcesKY
Tina Howard2016 KY Department For Natural Resources View Details
Barrett Ross
2016Office Of The SecretaryKY
Barrett Ross2016 KY Office Of The Secretary View Details
Louanna Aldridge C
2021Department for Environmental ProtectionKY
Louanna Aldridge C2021 KY Department for Environmental Protection View Details
Ramonda Kelly
2016Office Of The ControllerKY
Ramonda Kelly2016 KY Office Of The Controller View Details
Hannah Peck
2022Office of the SecretaryKY
Hannah Peck2022 KY Office of the Secretary View Details
Cynthia Fox B
2020Kentucky Commission on Human RightsKY
Cynthia Fox B2020 KY Kentucky Commission on Human Rights View Details
Cynthia Fox B
2021Kentucky Commission on Human RightsKY
Cynthia Fox B2021 KY Kentucky Commission on Human Rights View Details
Cynthia Fox
2016Human Rights CommissionKY
Cynthia Fox2016 KY Human Rights Commission View Details
Cynthia Fox
2017Human Rights CommissionKY
Cynthia Fox2017 KY Human Rights Commission View Details
Martha Miller A
2021Office of the State Budget DirectorKY
Martha Miller A2021 KY Office of the State Budget Director View Details
Martha Miller A
2020Office of the State Budget DirectorKY
Martha Miller A2020 KY Office of the State Budget Director View Details
Mark Baker
2024Kentucky Department of ParksKY
Mark Baker2024 KY Kentucky Department of Parks View Details
Anastasia Ball
2016Department Of RevenueKY
Anastasia Ball2016 KY Department Of Revenue View Details
Anastasia Ball
2017Commonwealth Office Of TechnologyKY
Anastasia Ball2017 KY Commonwealth Office Of Technology View Details
Kimberly Gester
2017Office Of The SecretaryKY
Kimberly Gester2017 KY Office Of The Secretary View Details
Kimberly Gester
2016Office Of The SecretaryKY
Kimberly Gester2016 KY Office Of The Secretary View Details
Randolph Smith
2017Board Of NursingKY
Randolph Smith2017 KY Board Of Nursing View Details
Sandra Brooks
2017Board Of Medical LicensureKY
Sandra Brooks2017 KY Board Of Medical Licensure View Details
Randolph Smith
2016Board Of NursingKY
Randolph Smith2016 KY Board Of Nursing View Details
Benjamin Baker
2016Department Of HighwaysKY
Benjamin Baker2016 KY Department Of Highways View Details
Raymont Griffith D
2020Office of the SecretaryKY
Raymont Griffith D2020 KY Office of the Secretary View Details
Stacee Hans D
2020Department of HighwaysKY
Stacee Hans D2020 KY Department of Highways View Details
Hans Stacee D
2019Department of HighwaysKY
Hans Stacee D2019 KY Department of Highways View Details
Adams Rachel R
2019Department of Workforce InvestmentKY
Adams Rachel R2019 KY Department of Workforce Investment View Details
Griffith Raymont D
2019Office of the SecretaryKY
Griffith Raymont D2019 KY Office of the Secretary View Details
Sandra Brooks K
2021Kentucky Board of Medical LicensureKY
Sandra Brooks K2021 KY Kentucky Board of Medical Licensure View Details
Raymont Griffith D
2021Office of the SecretaryKY
Raymont Griffith D2021 KY Office of the Secretary View Details
Sandra Brooks K
2020Kentucky Board of Medical LicensureKY
Sandra Brooks K2020 KY Kentucky Board of Medical Licensure View Details
Brooks Sandra K
2019Kentucky Board of Medical LicensureKY
Brooks Sandra K2019 KY Kentucky Board of Medical Licensure View Details
Smith Randolph
2019Kentucky Board of NursingKY
Smith Randolph2019 KY Kentucky Board of Nursing View Details
Brown Terry L
2019Office of Administrative ServicesKY
Brown Terry L2019 KY Office of Administrative Services View Details
Terry Brown L
2020Office of Administrative ServicesKY
Terry Brown L2020 KY Office of Administrative Services View Details
Kimberlee Ratzlaff D
2019Kentucky State TreasurerKY
Kimberlee Ratzlaff D2019 KY Kentucky State Treasurer View Details
Kimberly Clay C
2021Kentucky Department of TourismKY
Kimberly Clay C2021 KY Kentucky Department of Tourism View Details
Georgianne Mccain
2016Dept For Behav Health Dev & Int DisabKY
Georgianne Mccain2016 KY Dept For Behav Health Dev & Int Disab View Details
Georgianne Mccain
2017Dept For Behav Health Dev & Int DisabKY
Georgianne Mccain2017 KY Dept For Behav Health Dev & Int Disab View Details
Laura Lynne Best
2022Department of Housing, Buildings and ConstructionKY
Laura Lynne Best2022 KY Department of Housing, Buildings and Construction View Details
Jill Midkiff
2016Office Of Health PolicyKY
Jill Midkiff2016 KY Office Of Health Policy View Details
John Paul
2017Kentucky Department Of ParksKY
John Paul2017 KY Kentucky Department Of Parks View Details
John Paul
2016Kentucky Department Of ParksKY
John Paul2016 KY Kentucky Department Of Parks View Details
Donna Scrivener N
2019Kentucky Department of Veterans AffairsKY
Donna Scrivener N2019 KY Kentucky Department of Veterans Affairs View Details

Filters

Employer:



State:

Show All States