Home > Consumer Information > Privacy, Identity Theft and Data Security Breaches > Data Breach Notifications
Data Breach Notifications
Entity Information
- Type of Organization: Financial Services
- Entity Name: Fund Evaluation Group, LLC
- Street Address: 201 East Fifth Street, Suite 1600
- City: Cincinnati
- State, or Country if outside the US: OH
- Zip Code: 45202
Submitted By
- Name: Julie Thomas
- Title: Chief Compliance Officer
- Firm name (if different than entity):
- Telephone Number: 513-719-5135
- Email Address: jthomas@feg.com
- Relationship to entity whose information was compromised: Employee
Breach Information
- Total number of persons affected (including residents): 65
- Total number of Maine residents affected: 1
- If the number of Maine residents exceeds 1,000, have the consumer reporting agencies been notified:
- Date(s) Breach Occured: July 11, 2022
- Date Breach Discovered: August 11, 2022
- Description of the Breach:
- Other, Internal system breach
- If other, please specify: Unauthorized Access
- Information Acquired - Name or other personal identifier in combination with: Social Security Number
Notification and Protection Services
- Type of Notification: Written
- Date(s) of consumer notification: 09/12/2022
- Copy of notice to affected Maine residents: Fund Evaluation Group LLC - Notice of Data Event - ME..pdf
- Date of any previous (within 12 months) breach notifications:
- Were identity theft protection services offered: Yes
- If yes, please provide the duration, the provider of the service and a brief description of the service: 1 Year, Experian, Experian IdentityWorks which includes: an Experian credit report, one (1) year of single bureau credit monitoring, identity restoration services, and $1 million in identity theft insurance.