Kentucky Staff Attorney Salary Lookup

Search Kentucky staff attorney salary from 1,461 records in our salary database. Average staff attorney salary in Kentucky is $87,294 and salary for this job in Kentucky is usually between $68,853 and $90,136. Look up Kentucky staff attorney salary by name using the form below.


Staff Attorney Salaries in Kentucky

NameYearStateEmployer
Sara Farmer
2016Board Of Medical LicensureKY
Sara Farmer2016 KY Board Of Medical Licensure View Details
Sara Farmer
2017Board Of Medical LicensureKY
Sara Farmer2017 KY Board Of Medical Licensure View Details
Jarrod Portwood
2024Department of Public AdvocacyKY
Jarrod Portwood2024 KY Department of Public Advocacy View Details
Carla Bowens-Tackett S
2021Department of CorrectionsKY
Carla Bowens-Tackett S2021 KY Department of Corrections View Details
Carla Bowens-Tackett S
2020Department of CorrectionsKY
Carla Bowens-Tackett S2020 KY Department of Corrections View Details
Julio Collado
2016Department Of Public AdvocacyKY
Julio Collado2016 KY Department Of Public Advocacy View Details
Melissa Pile A
2023Office of the Attorney GeneralKY
Melissa Pile A2023 KY Office of the Attorney General View Details
Karen Meier J
2020Office of the SecretaryKY
Karen Meier J2020 KY Office of the Secretary View Details
Karen Meier J
2021Office of the SecretaryKY
Karen Meier J2021 KY Office of the Secretary View Details
Lee Amy Hyunah
2024Department of Public AdvocacyKY
Lee Amy Hyunah2024 KY Department of Public Advocacy View Details
Roozbeh Jahed
2023Department of Public AdvocacyKY
Roozbeh Jahed2023 KY Department of Public Advocacy View Details
Adam Miller C
2023Department of Public AdvocacyKY
Adam Miller C2023 KY Department of Public Advocacy View Details
Dana Todd
2016Office Of The SecretaryKY
Dana Todd2016 KY Office Of The Secretary View Details
Marlin Jones
2016Office Of Legal ServicesKY
Marlin Jones2016 KY Office Of Legal Services View Details
Katherine Fitzpatrick
2016Office Of The SecretaryKY
Katherine Fitzpatrick2016 KY Office Of The Secretary View Details
Katherine Fitzpatrick
2017Office Of The SecretaryKY
Katherine Fitzpatrick2017 KY Office Of The Secretary View Details
Peyton Sands
2021Office of the SecretaryKY
Peyton Sands2021 KY Office of the Secretary View Details
Spencer Robinson
2016Board Of NursingKY
Spencer Robinson2016 KY Board Of Nursing View Details
David Smith
2017Dept Of Criminal Justice TrainingKY
David Smith2017 KY Dept Of Criminal Justice Training View Details
Jennifer Reed
2017Dept Of Criminal Justice TrainingKY
Jennifer Reed2017 KY Dept Of Criminal Justice Training View Details
Ashley Lant
2017Department Of EducationKY
Ashley Lant2017 KY Department Of Education View Details
Stacy Conley
2016Office Of Legal ServicesKY
Stacy Conley2016 KY Office Of Legal Services View Details
Stacy Conley
2017Office Of Legal ServicesKY
Stacy Conley2017 KY Office Of Legal Services View Details
Jeremy Reed
2017Office Of Legal ServicesKY
Jeremy Reed2017 KY Office Of Legal Services View Details
Todd Dana M
2019Office of the Attorney GeneralKY
Todd Dana M2019 KY Office of the Attorney General View Details
Graham Trimble C
2021Department of Criminal Justice TrainingKY
Graham Trimble C2021 KY Department of Criminal Justice Training View Details
David Smith
2021Department of Criminal Justice TrainingKY
David Smith2021 KY Department of Criminal Justice Training View Details
Jennifer Reed T
2021Department of Criminal Justice TrainingKY
Jennifer Reed T2021 KY Department of Criminal Justice Training View Details
Jennifer Reed T
2020Department of Criminal Justice TrainingKY
Jennifer Reed T2020 KY Department of Criminal Justice Training View Details
David Smith
2020Department of Criminal Justice TrainingKY
David Smith2020 KY Department of Criminal Justice Training View Details
Reed Jennifer T
2019Department of Criminal Justice TrainingKY
Reed Jennifer T2019 KY Department of Criminal Justice Training View Details
Reed Jeremy
2019Office of Legal ServicesKY
Reed Jeremy2019 KY Office of Legal Services View Details
Angela Hornsby K
2019Office of Legal ServicesKY
Angela Hornsby K2019 KY Office of Legal Services View Details
Smith David
2019Department of Criminal Justice TrainingKY
Smith David2019 KY Department of Criminal Justice Training View Details
William Bowker
2021Kentucky Public Service CommissionKY
William Bowker2021 KY Kentucky Public Service Commission View Details
William Bowker
2020Kentucky Public Service CommissionKY
William Bowker2020 KY Kentucky Public Service Commission View Details
William Bowker
2019Kentucky Public Service CommissionKY
William Bowker2019 KY Kentucky Public Service Commission View Details
Jeremy Reed
2021Office of Legal ServicesKY
Jeremy Reed2021 KY Office of Legal Services View Details
Stacy Conley D
2021Office of Legal ServicesKY
Stacy Conley D2021 KY Office of Legal Services View Details
Jillian Pierce R
2020Office of Legal ServicesKY
Jillian Pierce R2020 KY Office of Legal Services View Details
Conley Stacy D
2019Office of Legal ServicesKY
Conley Stacy D2019 KY Office of Legal Services View Details
Pierce Jillian R
2019Office of Legal ServicesKY
Pierce Jillian R2019 KY Office of Legal Services View Details
Jeremy Reed
2020Office of Legal ServicesKY
Jeremy Reed2020 KY Office of Legal Services View Details
Jillian Pierce R
2021Office of Legal ServicesKY
Jillian Pierce R2021 KY Office of Legal Services View Details
Stacy Conley D
2020Office of Legal ServicesKY
Stacy Conley D2020 KY Office of Legal Services View Details
Milburn Dilissa G
2019Office of the SecretaryKY
Milburn Dilissa G2019 KY Office of the Secretary View Details
Zachary Ousley
2019Office of the SecretaryKY
Zachary Ousley2019 KY Office of the Secretary View Details
Kaitlin Dierking
2019Office of the SecretaryKY
Kaitlin Dierking2019 KY Office of the Secretary View Details
Hall Jennifer R
2019Office of the SecretaryKY
Hall Jennifer R2019 KY Office of the Secretary View Details
Hogan Marian B
2019Office of the SecretaryKY
Hogan Marian B2019 KY Office of the Secretary View Details
Locke Mary G
2019Office of the SecretaryKY
Locke Mary G2019 KY Office of the Secretary View Details
Kevin Martz J
2019Office of the SecretaryKY
Kevin Martz J2019 KY Office of the Secretary View Details
Milner Stephen D Jr
2019Office of the SecretaryKY
Milner Stephen D Jr2019 KY Office of the Secretary View Details
Morgan Kate
2019Office of the SecretaryKY
Morgan Kate2019 KY Office of the Secretary View Details
Matthew Perdue F
2019Office of the SecretaryKY
Matthew Perdue F2019 KY Office of the Secretary View Details
Ross Carmen M
2019Office of the SecretaryKY
Ross Carmen M2019 KY Office of the Secretary View Details
Hawthorne Kimberly
2019Office of the SecretaryKY
Hawthorne Kimberly2019 KY Office of the Secretary View Details
Jackson Sarah S
2019Office of the SecretaryKY
Jackson Sarah S2019 KY Office of the Secretary View Details
Lovely David T
2019Office of the SecretaryKY
Lovely David T2019 KY Office of the Secretary View Details
Meredith Dondra J
2019Office of the SecretaryKY
Meredith Dondra J2019 KY Office of the Secretary View Details

Filters

Employer:



State:

Show All States