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
Nancy Brownlee E
2022Department for Facilities and Support ServicesKY
Nancy Brownlee E2022 KY Department for Facilities and Support Services View Details
Ami Bower L
2022The Office of Homeland SecurityKY
Ami Bower L2022 KY The Office of Homeland Security View Details
Clarice Combs F
2022City of LexingtonKY
Clarice Combs F2022 KY City of Lexington View Details
Regina Stratton D
2021Kentucky Office of Unemployment InsuranceKY
Regina Stratton D2021 KY Kentucky Office of Unemployment Insurance View Details
Jennifer Craig R
2022Department for Aging and Independent LivingKY
Jennifer Craig R2022 KY Department for Aging and Independent Living View Details
Tristian Lafollette
2022Department for Aging and Independent LivingKY
Tristian Lafollette2022 KY Department for Aging and Independent Living View Details
Simmons Toni M
2019Auditor of Public AccountsKY
Simmons Toni M2019 KY Auditor of Public Accounts View Details
Toni Simmons M
2020Auditor of Public AccountsKY
Toni Simmons M2020 KY Auditor of Public Accounts View Details
Toni Simmons
2017Auditor Of Public AccountsKY
Toni Simmons2017 KY Auditor Of Public Accounts View Details
Jeffrey Acob
2016Department Of Veterans AffairsKY
Jeffrey Acob2016 KY Department Of Veterans Affairs View Details
Jeffrey Acob
2017Department Of Veterans AffairsKY
Jeffrey Acob2017 KY Department Of Veterans Affairs View Details
Jill Shifflett
2016Department Of RevenueKY
Jill Shifflett2016 KY Department Of Revenue View Details
Jill Shifflett
2017Department Of RevenueKY
Jill Shifflett2017 KY Department Of Revenue View Details
Stacy Bush M
2022Kentucky Department of RevenueKY
Stacy Bush M2022 KY Kentucky Department of Revenue View Details
Leann Straley S
2020The Office of Homeland SecurityKY
Leann Straley S2020 KY The Office of Homeland Security View Details
Leann Straley S
2019The Office of Homeland SecurityKY
Leann Straley S2019 KY The Office of Homeland Security View Details
Rachel Poynter
2021State Board of ElectionsKY
Rachel Poynter2021 KY State Board of Elections View Details
Kimberly Clay
2017Kentucky Department Of TourismKY
Kimberly Clay2017 KY Kentucky Department Of Tourism View Details
Kimberly Clay
2016Kentucky Department Of TourismKY
Kimberly Clay2016 KY Kentucky Department Of Tourism View Details
Kimberly Clay C
2020Kentucky Department of TourismKY
Kimberly Clay C2020 KY Kentucky Department of Tourism View Details
Clay Kimberly C
2019Kentucky Department of TourismKY
Clay Kimberly C2019 KY Kentucky Department of Tourism View Details
Holly Mullins
2016Dept Of Alcoholic Beverage ControlKY
Holly Mullins2016 KY Dept Of Alcoholic Beverage Control View Details
Anthony Hudgins D
2019Department of Workforce InvestmentKY
Anthony Hudgins D2019 KY Department of Workforce Investment View Details
Embry Robert D
2019Kentucky Department of Juvenile JusticeKY
Embry Robert D2019 KY Kentucky Department of Juvenile Justice View Details
Robert Embry D
2020Kentucky Department of Juvenile JusticeKY
Robert Embry D2020 KY Kentucky Department of Juvenile Justice View Details
Robert Embry D
2021Kentucky Department of Juvenile JusticeKY
Robert Embry D2021 KY Kentucky Department of Juvenile Justice View Details
Angela Thomas G
2020Department for Professional LicensingKY
Angela Thomas G2020 KY Department for Professional Licensing View Details
Angela Thomas G
2021Department for Professional LicensingKY
Angela Thomas G2021 KY Department for Professional Licensing View Details
Thomas Angela G
2019Department for Professional LicensingKY
Thomas Angela G2019 KY Department for Professional Licensing View Details
Angela Thomas
2017Department Of Professional LicensingKY
Angela Thomas2017 KY Department Of Professional Licensing View Details
Angela Thomas
2016Department Of Professional LicensingKY
Angela Thomas2016 KY Department Of Professional Licensing View Details
Sherry Rankin B
2021Kentucky Public Pensions AuthorityKY
Sherry Rankin B2021 KY Kentucky Public Pensions Authority View Details
Phyllis Arnold A
2023City of LexingtonKY
Phyllis Arnold A2023 KY City of Lexington View Details
Melissa Ann Duvall
2023Kentucky State TreasurerKY
Melissa Ann Duvall2023 KY Kentucky State Treasurer View Details
Joy Colligan M
2019Department for Income SupportKY
Joy Colligan M2019 KY Department for Income Support View Details
Joy Colligan M
2020Department for Income SupportKY
Joy Colligan M2020 KY Department for Income Support View Details
Joy Colligan M
2021Department for Income SupportKY
Joy Colligan M2021 KY Department for Income Support View Details
Joy Colligan
2017Department For Income SupportKY
Joy Colligan2017 KY Department For Income Support View Details
Joy Fitzgerald
2016Department For Income SupportKY
Joy Fitzgerald2016 KY Department For Income Support View Details
Richard Washabaugh
2020Office of the SecretaryKY
Richard Washabaugh2020 KY Office of the Secretary View Details
Richard Washabaugh
2019Office of the SecretaryKY
Richard Washabaugh2019 KY Office of the Secretary View Details
Melissa Robinson
2017Comiss For Chldrn Wth Spcl Hlth Cr NdsKY
Melissa Robinson2017 KY Comiss For Chldrn Wth Spcl Hlth Cr Nds View Details
Melissa Phillips L
2021Office for Children with Special Health Care NeedsKY
Melissa Phillips L2021 KY Office for Children with Special Health Care Needs View Details
Melissa Robinson L
2020Office for Children with Special Health Care NeedsKY
Melissa Robinson L2020 KY Office for Children with Special Health Care Needs View Details
Robinson Melissa L
2019Office for Children with Special Health Care NeedsKY
Robinson Melissa L2019 KY Office for Children with Special Health Care Needs View Details
Amanda Cook
2016Dept For Energy Dev & IndpdcKY
Amanda Cook2016 KY Dept For Energy Dev & Indpdc View Details
Amanda Cook
2017Office Of Administrative ServicesKY
Amanda Cook2017 KY Office Of Administrative Services View Details
Patricia Brookman A
2019Kentucky Department of RevenueKY
Patricia Brookman A2019 KY Kentucky Department of Revenue View Details
Patricia Brookman A
2020Kentucky Department of RevenueKY
Patricia Brookman A2020 KY Kentucky Department of Revenue View Details
Patricia Brookman A
2021Kentucky Department of RevenueKY
Patricia Brookman A2021 KY Kentucky Department of Revenue View Details
Patricia Brookman
2016Department Of RevenueKY
Patricia Brookman2016 KY Department Of Revenue View Details
Patricia Brookman
2017Department Of RevenueKY
Patricia Brookman2017 KY Department Of Revenue View Details
Michael Grant
2016Department Of AgricultureKY
Michael Grant2016 KY Department Of Agriculture View Details
Michael Grant
2017Department Of AgricultureKY
Michael Grant2017 KY Department Of Agriculture View Details
Michael Grant J
2021Kentucky Department of AgricultureKY
Michael Grant J2021 KY Kentucky Department of Agriculture View Details
Grant Michael J
2019Kentucky Department of AgricultureKY
Grant Michael J2019 KY Kentucky Department of Agriculture View Details
Michael Grant J
2020Kentucky Department of AgricultureKY
Michael Grant J2020 KY Kentucky Department of Agriculture View Details
Leann Straley
2017The Office Of Homeland SecurityKY
Leann Straley2017 KY The Office Of Homeland Security View Details
Jeremy Foster
2017Secretary Of StateKY
Jeremy Foster2017 KY Secretary Of State View Details
Corday Luby
2016Office Of The ControllerKY
Corday Luby2016 KY Office Of The Controller View Details

Filters

Employer:



State:

Show All States